Whickham Highway
Gateshead
NE11 9QL
Director Name | Mr Ian Arnott Thirlwell |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | English |
Status | Closed |
Appointed | 30 September 1992(32 years, 4 months after company formation) |
Appointment Duration | 28 years, 2 months (closed 01 December 2020) |
Role | Motor Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Whickham Hill South Whickham Highway Whickham Gateshead Tyne & Wear NE11 9QL |
Director Name | Mr John Swaddle Thirlwell |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | English |
Status | Closed |
Appointed | 30 September 1992(32 years, 4 months after company formation) |
Appointment Duration | 28 years, 2 months (closed 01 December 2020) |
Role | Clerk |
Country of Residence | United Kingdom |
Correspondence Address | Whickham Hill South Whickham Highway Gateshead NE11 9QL |
Secretary Name | Mrs Susan Marion Searl |
---|---|
Nationality | English |
Status | Closed |
Appointed | 16 October 2004(44 years, 4 months after company formation) |
Appointment Duration | 16 years, 1 month (closed 01 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bungalow Whickham Hill South Whickham Highway Gateshead NE11 9QL |
Director Name | Christopher Wilson Cooper |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(32 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 March 1996) |
Role | Foreman Fitter |
Correspondence Address | Whickham Hill North Whickham Highway Whickham Gateshead Tyne & Wear NE11 9QL |
Director Name | Marion Thirlwell |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(32 years, 4 months after company formation) |
Appointment Duration | 12 years (resigned 16 October 2004) |
Role | Retired Clerk |
Correspondence Address | Whickham Hill South Whickham Highway Whickham Gateshead Tyne & Wear NE11 9QL |
Secretary Name | Marion Thirlwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(32 years, 4 months after company formation) |
Appointment Duration | 12 years (resigned 16 October 2004) |
Role | Retired Clerk |
Correspondence Address | Whickham Hill South Whickham Highway Whickham Gateshead Tyne & Wear NE11 9QL |
Website | www.thirlwellcoaches.co.uk/ |
---|---|
Telephone | 0191 4882430 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Millers Bridge Swalwell Newcastle Upon Tyne NE16 3BP |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Whickham North |
Built Up Area | Tyneside |
300 at £1 | Gillian Mary Cooper 6.00% Ordinary |
---|---|
300 at £1 | Mr David John Wilson Cooper 6.00% Ordinary |
300 at £1 | Sarah Marion Jordison 6.00% Ordinary |
1.4k at £1 | Mr John Swaddle Thirlwell 27.34% Ordinary |
1.4k at £1 | Mrs Susan Marion Searl 27.34% Ordinary |
1.4k at £1 | Mr Ian Arnott Thirlwell 27.32% Ordinary |
Year | 2014 |
---|---|
Net Worth | £350,598 |
Cash | £281 |
Current Liabilities | £211,605 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
31 March 2016 | Delivered on: 1 April 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
29 November 1993 | Delivered on: 14 December 1993 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
8 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
---|---|
5 July 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
11 October 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 April 2016 | Registration of charge 006615910002, created on 31 March 2016 (42 pages) |
27 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
14 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (7 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 October 2010 | Director's details changed for Ian Arnott Thirlwell on 1 October 2009 (2 pages) |
28 October 2010 | Director's details changed for Ian Arnott Thirlwell on 1 October 2009 (2 pages) |
28 October 2010 | Director's details changed for John Swaddle Thirlwell on 1 October 2009 (2 pages) |
28 October 2010 | Director's details changed for John Swaddle Thirlwell on 1 October 2009 (2 pages) |
28 October 2010 | Director's details changed for Susan Marion Searl on 1 October 2009 (2 pages) |
28 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
28 October 2010 | Director's details changed for Susan Marion Searl on 1 October 2009 (2 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 October 2007 | Return made up to 30/09/07; full list of members (4 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 October 2006 | Return made up to 30/09/06; full list of members (4 pages) |
12 October 2005 | Return made up to 30/09/05; full list of members (10 pages) |
12 October 2005 | New secretary appointed (2 pages) |
6 September 2005 | Secretary resigned;director resigned (1 page) |
6 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 September 2004 | Return made up to 30/09/04; full list of members (10 pages) |
8 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 October 2003 | Return made up to 30/09/03; full list of members (10 pages) |
21 May 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
23 September 2002 | Return made up to 30/09/02; full list of members (10 pages) |
30 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
15 October 2001 | Return made up to 30/09/01; full list of members (9 pages) |
9 July 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
16 November 2000 | Return made up to 30/09/00; full list of members
|
16 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 October 1999 | Return made up to 30/09/99; full list of members
|
17 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
15 January 1999 | Return made up to 30/09/98; full list of members
|
13 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
9 October 1997 | Return made up to 30/09/97; full list of members
|
17 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 May 1997 | Return made up to 30/09/96; full list of members; amend
|
28 October 1996 | Return made up to 30/09/96; full list of members
|
5 July 1996 | Director resigned (1 page) |
4 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
18 September 1995 | Return made up to 30/09/95; no change of members (6 pages) |
4 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |