North Shields
Tyne And Wear
NE30 1AY
Director Name | Richard Alder Gofton |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1991(31 years after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post Office 63 Saville Street North Shields Tyne And Wear NE30 1AY |
Director Name | William Alder Gofton |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1991(31 years after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Clergyman |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post Office 63 Saville Street North Shields Tyne And Wear NE30 1AY |
Secretary Name | Mark Alder Gofton |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 2008(48 years, 1 month after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Correspondence Address | The Old Post Office 63 Saville Street North Shields Tyne And Wear NE30 1AY |
Director Name | Mr Mark Alder Gofton |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2014(54 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Old Post Office 63 Saville Street North Shields Tyne And Wear NE30 1AY |
Director Name | Peter Gofton |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(31 years after company formation) |
Appointment Duration | 23 years, 1 month (resigned 07 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post Office 63 Saville Street North Shields Tyne And Wear NE30 1AY |
Secretary Name | Peter Gofton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(31 years after company formation) |
Appointment Duration | 17 years (resigned 06 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Marlborough House Holywell Avenue Whitley Bay Tyne & Wear NE26 3AH |
Registered Address | The Old Post Office 63 Saville Street North Shields Tyne And Wear NE30 1AY |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 60 other UK companies use this postal address |
42 at £1 | Deborah Bibby 4.20% Ordinary |
---|---|
42 at £1 | Richard Alan Gofton 4.20% Ordinary |
41 at £1 | Tracy Robinson 4.10% Ordinary |
250 at £1 | Irene Barbara Brown 25.00% Ordinary |
250 at £1 | Peter Gofton 25.00% Ordinary |
125 at £1 | Richard Alder Gofton 12.50% Ordinary |
102 at £1 | William Alder Gofton 10.20% Ordinary |
100 at £1 | Gwenda Gofton 10.00% Ordinary |
12 at £1 | Barbara Fox 1.20% Ordinary |
12 at £1 | Mr Mark Gofton 1.20% Ordinary |
12 at £1 | Mrs Sarah Jordan 1.20% Ordinary |
12 at £1 | Ruth Morris 1.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,590,927 |
Cash | £43,597 |
Current Liabilities | £62,179 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 15 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 29 November 2024 (7 months from now) |
31 March 1969 | Delivered on: 10 April 1969 Persons entitled: Tynemouth Building Society. Classification: Further charge Secured details: £6,500. Particulars: `Shellacres' 104 marine avenue whitley bay, northumberland as comprised in a charge dated 13TH march' 68. Outstanding |
---|---|
29 October 1968 | Delivered on: 5 November 1968 Persons entitled: Tynemouth Buildihg Society. Classification: Further charge Secured details: For securing £5,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: "Shellacres" 104 marine ave., Whitley bay , northumberland. Outstanding |
13 March 1968 | Delivered on: 18 March 1968 Persons entitled: Tynemouth Building Society. Classification: Legal mortgage Secured details: £6,000 & all monies due etc. Particulars: "Shellacres" 104 marine ave., Whitley bay northumberland. Outstanding |
16 December 1964 | Delivered on: 21 December 1964 Persons entitled: The Newcastle upon Tyne Permanent Building Society Classification: Legal charge Secured details: £20,000 and any other monies due etc. Particulars: Park view court, marine avenue, whitley bay, northumberland. Outstanding |
31 March 1964 | Delivered on: 18 April 1964 Persons entitled: The Rook Building Society Classification: Legal charge Secured details: £9500 & all other monies due etc. Particulars: Monkseaton south, west farm, front street, whitley bay, northumberland. Outstanding |
20 December 1962 | Delivered on: 4 January 1963 Persons entitled: Rook B. J. Classification: Mortgage Secured details: £4,800. Particulars: 40/43 park view whitley bay northumberland. Outstanding |
12 March 1962 | Delivered on: 19 March 1962 Persons entitled: Northern Counties Permanent Building Soc. Classification: Mortgage Secured details: £10,000. Particulars: 1-6 (all), alder court, front st., Monkseaton, northumberland. Outstanding |
15 August 1961 | Delivered on: 4 September 1961 Persons entitled: Northern Counties Permanent Building Society Classification: Legal charge Secured details: £17,000. Particulars: Sites 9/16 (incl) links estate, marine avennue whitley bay, northumberland. Outstanding |
24 November 2017 | Delivered on: 25 November 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 104 marine avenue comprising flats 1-7 parkside court whitley bay tyne and wear. Outstanding |
20 July 2017 | Delivered on: 27 July 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
31 December 1969 | Delivered on: 16 January 1970 Persons entitled: Tynemouth Building Society Classification: Mortgage Secured details: £2700 and all other monies due or to become due fromt the company to the chargee on any account whatsoever. Particulars: Land & premises known as beverley villas, cullercoats in the county of northumberland. Outstanding |
29 December 1960 | Delivered on: 17 January 1961 Persons entitled: Newcastle upon Tyne Permanent Bldg Socy. Classification: Legal charge Secured details: £24,000 and any other moneys due etc. Particulars: Sites 17-24 inc. Links estate, in marine ave, whitley bay. Outstanding |
25 November 2017 | Registration of charge 006521060012, created on 24 November 2017 (12 pages) |
---|---|
15 November 2017 | Confirmation statement made on 15 November 2017 with updates (4 pages) |
24 October 2017 | Total exemption full accounts made up to 5 April 2017 (9 pages) |
11 October 2017 | Satisfaction of charge 7 in full (4 pages) |
20 September 2017 | Satisfaction of charge 9 in full (4 pages) |
20 September 2017 | Satisfaction of charge 8 in full (4 pages) |
27 July 2017 | Registration of charge 006521060011, created on 20 July 2017 (17 pages) |
21 March 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
24 October 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
1 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
11 November 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
11 November 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
10 April 2015 | Termination of appointment of Peter Gofton as a director on 7 May 2014 (1 page) |
10 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Termination of appointment of Peter Gofton as a director on 7 May 2014 (1 page) |
18 March 2015 | Appointment of Mr Mark Alder Gofton as a director on 21 July 2014 (2 pages) |
17 October 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
17 October 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
27 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
30 October 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
30 October 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
22 March 2013 | Director's details changed for Richard Alder Gofton on 1 March 2013 (2 pages) |
22 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (6 pages) |
22 March 2013 | Director's details changed for Irene Barbara Brown on 1 March 2013 (2 pages) |
22 March 2013 | Director's details changed for Irene Barbara Brown on 1 March 2013 (2 pages) |
22 March 2013 | Secretary's details changed for Mark Alder Gofton on 1 March 2013 (1 page) |
22 March 2013 | Director's details changed for William Alder Gofton on 1 March 2013 (2 pages) |
22 March 2013 | Secretary's details changed for Mark Alder Gofton on 1 March 2013 (1 page) |
22 March 2013 | Director's details changed for Richard Alder Gofton on 1 March 2013 (2 pages) |
22 March 2013 | Director's details changed for William Alder Gofton on 1 March 2013 (2 pages) |
22 March 2013 | Director's details changed for Peter Gofton on 1 March 2013 (2 pages) |
22 March 2013 | Director's details changed for Peter Gofton on 1 March 2013 (2 pages) |
31 October 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
22 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (8 pages) |
12 October 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
12 October 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
23 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (8 pages) |
12 October 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
12 October 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
12 April 2010 | Director's details changed for Richard Alder Gofton on 1 October 2009 (2 pages) |
12 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (8 pages) |
12 April 2010 | Director's details changed for William Alder Gofton on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Peter Gofton on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Irene Barbara Brown on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Irene Barbara Brown on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Peter Gofton on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Richard Alder Gofton on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for William Alder Gofton on 1 October 2009 (2 pages) |
13 August 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
13 August 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
7 April 2009 | Return made up to 22/03/09; full list of members (7 pages) |
24 March 2009 | Registered office changed on 24/03/2009 from 4 northumberland place north shields tyne & wear NE30 1QP (1 page) |
3 March 2009 | Appointment terminated secretary peter gofton (1 page) |
3 March 2009 | Secretary appointed mark alder gofton (1 page) |
26 February 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
26 February 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
24 June 2008 | Return made up to 22/03/08; no change of members (8 pages) |
24 January 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
24 January 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
12 April 2007 | Return made up to 22/03/07; full list of members (10 pages) |
27 November 2006 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
27 November 2006 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
30 March 2006 | Return made up to 22/03/06; full list of members
|
3 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
3 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
23 March 2005 | Return made up to 22/03/05; full list of members (10 pages) |
6 December 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
6 December 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
16 April 2004 | Return made up to 22/03/04; full list of members (10 pages) |
10 October 2003 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
10 October 2003 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
4 April 2003 | Return made up to 22/03/03; full list of members
|
10 October 2002 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
10 October 2002 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
5 April 2002 | Return made up to 22/03/02; full list of members (9 pages) |
12 September 2001 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
12 September 2001 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
5 April 2001 | Return made up to 22/03/01; full list of members (9 pages) |
15 December 2000 | Accounts for a small company made up to 5 April 2000 (6 pages) |
15 December 2000 | Accounts for a small company made up to 5 April 2000 (6 pages) |
26 April 2000 | Return made up to 31/03/00; full list of members (9 pages) |
12 August 1999 | Accounts for a small company made up to 5 April 1999 (6 pages) |
12 August 1999 | Accounts for a small company made up to 5 April 1999 (6 pages) |
9 April 1999 | Return made up to 31/03/99; full list of members (7 pages) |
26 November 1998 | Full accounts made up to 5 April 1998 (10 pages) |
26 November 1998 | Full accounts made up to 5 April 1998 (10 pages) |
9 October 1997 | Accounts for a small company made up to 5 April 1997 (5 pages) |
9 October 1997 | Accounts for a small company made up to 5 April 1997 (5 pages) |
4 April 1997 | Return made up to 31/03/97; no change of members
|
13 February 1997 | Accounts for a small company made up to 5 April 1996 (6 pages) |
13 February 1997 | Accounts for a small company made up to 5 April 1996 (6 pages) |
14 April 1996 | Return made up to 31/03/96; full list of members
|
27 September 1995 | Accounts for a small company made up to 5 April 1995 (6 pages) |
27 September 1995 | Accounts for a small company made up to 5 April 1995 (6 pages) |
7 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |