Company NameBeacon House Management Company(Whitley Bay)Limited
Company StatusActive
Company Number00705219
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 October 1961(62 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr James O'Hara
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2014(52 years, 11 months after company formation)
Appointment Duration9 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameMrs Joan Manning
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2016(55 years after company formation)
Appointment Duration7 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameMr Alan Railton
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2017(55 years, 11 months after company formation)
Appointment Duration6 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameMrs Patricia Bridges
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2019(57 years, 11 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameMr David Hugh Murray
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2020(58 years, 10 months after company formation)
Appointment Duration3 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Secretary NameMr David Shaun Brannen
StatusCurrent
Appointed20 May 2021(59 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameMrs Sylvia Walker Dickenson
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(30 years, 7 months after company formation)
Appointment Duration22 years, 3 months (resigned 27 August 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameMr Arthur Millington
Date of BirthFebruary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(30 years, 7 months after company formation)
Appointment Duration3 years (resigned 25 May 1995)
RoleRetired
Correspondence Address21 Beacon House
Whitley Bay
Tyne & Wear
NE26 1HW
Director NameMr Leonard Milsted
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(30 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 March 1995)
RoleRetired
Correspondence Address28 Beacon House
Whitley Bay
Tyne & Wear
NE26 1HW
Director NameMrs Jennifer Lindy Joy Moulden
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(30 years, 7 months after company formation)
Appointment Duration11 years, 8 months (resigned 29 January 2004)
RoleCompany Director
Correspondence Address37 Beacon House
Whitley Bay
Tyne & Wear
NE26 1HW
Director NameThomas Shields
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(30 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 1993)
RoleRetired
Correspondence Address33 Beacon House
Grenada Road
Whitley Bay
Tyne & Wear
NE26 1HW
Director NameMiss Ann Jill Richardson
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(30 years, 7 months after company formation)
Appointment Duration3 years (resigned 25 May 1995)
RoleRetired
Correspondence Address35 Beacon House
Whitley Bay
Tyne & Wear
NE26 1HW
Secretary NameMrs Jennifer Lindy Joy Moulden
NationalityBritish
StatusResigned
Appointed23 May 1992(30 years, 7 months after company formation)
Appointment Duration11 years, 8 months (resigned 29 January 2004)
RoleCompany Director
Correspondence Address37 Beacon House
Whitley Bay
Tyne & Wear
NE26 1HW
Director NameNorma Lindsay Smyth
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 1992(31 years after company formation)
Appointment Duration14 years, 10 months (resigned 21 August 2007)
RoleRetired
Correspondence AddressFlat 1 Beacon House
Whitley Bay
Tyne & Wear
NE26 1HW
Director NameTimothy Proctor
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994(32 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 April 1996)
RoleManager Film Industry
Correspondence Address10 Beacon House
Whitley Lodge
Whitley Bay
Tyne & Wear
NE26 1HW
Director NameThomas Russell Joy
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1995(33 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 April 2000)
RoleRetired
Correspondence Address29 Beacon House
Whitley Bay
Tyne & Wear
NE26 1HW
Director NameElizabeth Appleton
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1997(35 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 10 August 2006)
RoleRetired NHS Administrator
Correspondence Address26 Beacon House
Whitley Bay
Tyne & Wear
NE26 1HW
Director NamePamela Marjoie Bridges
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1997(35 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 07 April 1998)
RoleHousewife
Correspondence Address24 Beacon House
Grendada Drive
Whitley Bay
Tyne & Wear
NE26 1HW
Director NameJohn Tom Guthrie
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(35 years, 8 months after company formation)
Appointment Duration12 years, 2 months (resigned 20 August 2009)
RoleRetired
Correspondence Address39 Beacon House
Whitley Bay
Tyne & Wear
NE26 1HW
Director NameJames Downes
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(37 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 April 2004)
RoleRetired
Correspondence Address2 Beacon House
Whitley Bay
Tyne & Wear
NE26 1HW
Secretary NameJohn Tom Gutherie
NationalityBritish
StatusResigned
Appointed29 January 2004(42 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 December 2007)
RoleRetired
Correspondence Address39 Beacon House
Whitley Bay
Tyne & Wear
NE26 1HW
Director NameColin Dewar Telford
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2004(42 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 July 2008)
RoleRetired
Correspondence Address15 Beacon House
Whitley Bay
Tyne & Wear
NE26 1HW
Director NameJohn Marshall Roseburgh
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2004(42 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 29 August 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameDavid Thomas Nichol
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2006(44 years, 10 months after company formation)
Appointment Duration9 months (resigned 10 May 2007)
RoleAccountant
Correspondence Address43 Beacon House
Grenada Drive
Whitley Bay
Tyne & Wear
NE26 1HW
Director NameJoan Mills
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2006(44 years, 10 months after company formation)
Appointment Duration14 years, 3 months (resigned 14 November 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameMichael Francis Atkinson
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2006(44 years, 10 months after company formation)
Appointment Duration7 years (resigned 30 August 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameAnita Stokes
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2007(45 years, 10 months after company formation)
Appointment Duration6 years (resigned 30 August 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameMrs Joan Manning
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2007(45 years, 10 months after company formation)
Appointment Duration7 years (resigned 27 August 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Secretary NameMr Terence Howard Brannen
NationalityBritish
StatusResigned
Appointed04 December 2007(46 years, 2 months after company formation)
Appointment Duration13 years, 5 months (resigned 20 May 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameMichael Armstrong
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2008(46 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 12 August 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameMrs Joan Armstrong
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2010(48 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameMrs Myra Railton
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2012(50 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 April 2014)
RoleHousewife
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameMr Colin McDonald
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2014(52 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameMrs Joan Willis
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2015(53 years, 10 months after company formation)
Appointment Duration2 years (resigned 23 August 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR

Location

Registered Address220 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£195,253
Cash£57,530
Current Liabilities£3,554

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

11 May 2004Delivered on: 12 May 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a flat 4 beacon house at whitley lodge estate, whitley bay,.
Outstanding

Filing History

27 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
29 August 2023Termination of appointment of Alan Railton as a director on 9 August 2023 (1 page)
12 June 2023Appointment of Mr Richard Hughes as a director on 10 August 2022 (2 pages)
2 June 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
20 February 2023Termination of appointment of James O'hara as a director on 10 August 2022 (1 page)
6 December 2022Appointment of Mr Timothy Dawson as a director on 10 August 2022 (2 pages)
9 August 2022Micro company accounts made up to 31 December 2021 (4 pages)
31 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 December 2020 (4 pages)
27 May 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
25 May 2021Termination of appointment of Terence Howard Brannen as a secretary on 20 May 2021 (1 page)
25 May 2021Appointment of Mr David Shaun Brannen as a secretary on 20 May 2021 (2 pages)
21 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
17 November 2020Termination of appointment of Joan Mills as a director on 14 November 2020 (1 page)
10 September 2020Appointment of Mr David Hugh Murray as a director on 18 August 2020 (2 pages)
27 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
30 August 2019Appointment of Mrs Patricia Bridges as a director on 21 August 2019 (2 pages)
30 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
24 July 2018Appointment of Mr Alan Railton as a director on 23 August 2017 (2 pages)
30 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
25 May 2018Termination of appointment of Joan Willis as a director on 23 August 2017 (1 page)
2 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
25 May 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
25 May 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
25 May 2017Termination of appointment of Myra Railton as a director on 9 September 2016 (1 page)
25 May 2017Termination of appointment of Myra Railton as a director on 9 September 2016 (1 page)
2 November 2016Appointment of Mrs Joan Manning as a director on 17 October 2016 (2 pages)
2 November 2016Appointment of Mrs Joan Manning as a director on 17 October 2016 (2 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 August 2016Termination of appointment of Colin Mcdonald as a director on 31 July 2016 (1 page)
16 August 2016Termination of appointment of Colin Mcdonald as a director on 31 July 2016 (1 page)
24 May 2016Annual return made up to 23 May 2016 no member list (4 pages)
24 May 2016Annual return made up to 23 May 2016 no member list (4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 September 2015Appointment of Mrs Joan Willis as a director on 12 August 2015 (2 pages)
18 September 2015Appointment of Mrs Joan Willis as a director on 12 August 2015 (2 pages)
9 September 2015Termination of appointment of Michael Armstrong as a director on 12 August 2015 (1 page)
9 September 2015Termination of appointment of Michael Armstrong as a director on 12 August 2015 (1 page)
2 June 2015Annual return made up to 23 May 2015 no member list (4 pages)
2 June 2015Annual return made up to 23 May 2015 no member list (4 pages)
15 October 2014Appointment of Mrs Myra Railton as a director on 27 August 2014 (2 pages)
15 October 2014Appointment of Mrs Myra Railton as a director on 27 August 2014 (2 pages)
30 September 2014Appointment of Mr James O'hara as a director on 27 August 2014 (2 pages)
30 September 2014Appointment of Mr Colin Mcdonald as a director on 27 August 2014 (2 pages)
30 September 2014Appointment of Mr Colin Mcdonald as a director on 27 August 2014 (2 pages)
30 September 2014Appointment of Mr James O'hara as a director on 27 August 2014 (2 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 September 2014Termination of appointment of John Marshall Roseburgh as a director on 29 August 2014 (1 page)
9 September 2014Termination of appointment of Sylvia Walker Dickenson as a director on 27 August 2014 (1 page)
9 September 2014Termination of appointment of Joan Manning as a director on 27 August 2014 (1 page)
9 September 2014Termination of appointment of Sylvia Walker Dickenson as a director on 27 August 2014 (1 page)
9 September 2014Termination of appointment of John Marshall Roseburgh as a director on 29 August 2014 (1 page)
9 September 2014Termination of appointment of Joan Manning as a director on 27 August 2014 (1 page)
28 May 2014Annual return made up to 23 May 2014 no member list (4 pages)
28 May 2014Annual return made up to 23 May 2014 no member list (4 pages)
15 May 2014Termination of appointment of Myra Railton as a director (1 page)
15 May 2014Termination of appointment of Myra Railton as a director (1 page)
20 September 2013Termination of appointment of Michael Atkinson as a director (1 page)
20 September 2013Termination of appointment of Michael Atkinson as a director (1 page)
20 September 2013Termination of appointment of Anita Stokes as a director (1 page)
20 September 2013Termination of appointment of Anita Stokes as a director (1 page)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
21 August 2013Termination of appointment of Joan Armstrong as a director (1 page)
21 August 2013Termination of appointment of Joan Armstrong as a director (1 page)
30 May 2013Annual return made up to 23 May 2013 no member list (6 pages)
30 May 2013Director's details changed for John Marshall Roseburgh on 1 May 2013 (2 pages)
30 May 2013Director's details changed for Anita Stokes on 1 May 2013 (2 pages)
30 May 2013Director's details changed for Mrs Sylvia Walker Dickenson on 1 May 2013 (2 pages)
30 May 2013Director's details changed for Joan Manning on 1 May 2013 (2 pages)
30 May 2013Director's details changed for Mrs Myra Railton on 1 May 2013 (2 pages)
30 May 2013Director's details changed for Joan Mills on 1 May 2013 (2 pages)
30 May 2013Secretary's details changed for Mr Terence Howard Brannen on 1 May 2013 (1 page)
30 May 2013Director's details changed for Mrs Sylvia Walker Dickenson on 1 May 2013 (2 pages)
30 May 2013Director's details changed for Michael Armstrong on 1 May 2013 (2 pages)
30 May 2013Director's details changed for Mrs Myra Railton on 1 May 2013 (2 pages)
30 May 2013Director's details changed for Joan Mills on 1 May 2013 (2 pages)
30 May 2013Director's details changed for Michael Armstrong on 1 May 2013 (2 pages)
30 May 2013Secretary's details changed for Mr Terence Howard Brannen on 1 May 2013 (1 page)
30 May 2013Director's details changed for Joan Mills on 1 May 2013 (2 pages)
30 May 2013Director's details changed for Joan Manning on 1 May 2013 (2 pages)
30 May 2013Director's details changed for Joan Manning on 1 May 2013 (2 pages)
30 May 2013Director's details changed for Mrs Sylvia Walker Dickenson on 1 May 2013 (2 pages)
30 May 2013Director's details changed for Michael Francis Atkinson on 1 May 2013 (2 pages)
30 May 2013Director's details changed for Anita Stokes on 1 May 2013 (2 pages)
30 May 2013Director's details changed for Anita Stokes on 1 May 2013 (2 pages)
30 May 2013Annual return made up to 23 May 2013 no member list (6 pages)
30 May 2013Director's details changed for John Marshall Roseburgh on 1 May 2013 (2 pages)
30 May 2013Director's details changed for John Marshall Roseburgh on 1 May 2013 (2 pages)
30 May 2013Director's details changed for Michael Armstrong on 1 May 2013 (2 pages)
30 May 2013Director's details changed for Michael Francis Atkinson on 1 May 2013 (2 pages)
30 May 2013Director's details changed for Michael Francis Atkinson on 1 May 2013 (2 pages)
30 May 2013Director's details changed for Mrs Myra Railton on 1 May 2013 (2 pages)
30 May 2013Secretary's details changed for Mr Terence Howard Brannen on 1 May 2013 (1 page)
9 October 2012Appointment of Mrs Myra Railton as a director (2 pages)
9 October 2012Appointment of Mrs Myra Railton as a director (2 pages)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 May 2012Annual return made up to 23 May 2012 no member list (9 pages)
24 May 2012Annual return made up to 23 May 2012 no member list (9 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 June 2011Appointment of Mrs Joan Armstrong as a director (2 pages)
23 June 2011Appointment of Mrs Joan Armstrong as a director (2 pages)
9 June 2011Annual return made up to 23 May 2011 no member list (9 pages)
9 June 2011Annual return made up to 23 May 2011 no member list (9 pages)
23 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
23 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
4 June 2010Director's details changed for Anita Stokes on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Michael Armstrong on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Michael Francis Atkinson on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Joan Mills on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Joan Manning on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Joan Manning on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Michael Francis Atkinson on 1 October 2009 (2 pages)
4 June 2010Director's details changed for John Marshall Roseburgh on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Mrs Sylvia Walker Dickenson on 1 October 2009 (2 pages)
4 June 2010Director's details changed for John Marshall Roseburgh on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Anita Stokes on 1 October 2009 (2 pages)
4 June 2010Annual return made up to 23 May 2010 no member list (6 pages)
4 June 2010Director's details changed for Joan Mills on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Anita Stokes on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Michael Francis Atkinson on 1 October 2009 (2 pages)
4 June 2010Annual return made up to 23 May 2010 no member list (6 pages)
4 June 2010Termination of appointment of John Guthrie as a director (1 page)
4 June 2010Director's details changed for Michael Armstrong on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Mrs Sylvia Walker Dickenson on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Joan Manning on 1 October 2009 (2 pages)
4 June 2010Termination of appointment of John Guthrie as a director (1 page)
4 June 2010Director's details changed for Michael Armstrong on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Mrs Sylvia Walker Dickenson on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Joan Mills on 1 October 2009 (2 pages)
4 June 2010Director's details changed for John Marshall Roseburgh on 1 October 2009 (2 pages)
28 August 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
28 August 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
9 June 2009Director appointed joan manning (2 pages)
9 June 2009Director appointed joan manning (2 pages)
4 June 2009Appointment terminated director norma smyth (1 page)
4 June 2009Appointment terminated secretary john gutherie (1 page)
4 June 2009Appointment terminated director norma smyth (1 page)
4 June 2009Annual return made up to 23/05/09 (4 pages)
4 June 2009Annual return made up to 23/05/09 (4 pages)
4 June 2009Appointment terminated secretary john gutherie (1 page)
2 September 2008Director appointed michael armstrong (2 pages)
2 September 2008Director appointed michael armstrong (2 pages)
13 August 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
13 August 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
22 July 2008Appointment terminated director colin telford (1 page)
22 July 2008Director appointed anita stokes (2 pages)
22 July 2008Director appointed anita stokes (2 pages)
22 July 2008Appointment terminated director colin telford (1 page)
11 June 2008Annual return made up to 23/05/08 (4 pages)
11 June 2008Annual return made up to 23/05/08 (4 pages)
12 December 2007Registered office changed on 12/12/07 from: beacon house whitley lodge est whitley bay tyne & wear NE26 1HW (1 page)
12 December 2007New secretary appointed (2 pages)
12 December 2007Registered office changed on 12/12/07 from: beacon house whitley lodge est whitley bay tyne & wear NE26 1HW (1 page)
12 December 2007New secretary appointed (2 pages)
19 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
19 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
20 June 2007Annual return made up to 23/05/07
  • 363(288) ‐ Director resigned
(7 pages)
20 June 2007Annual return made up to 23/05/07
  • 363(288) ‐ Director resigned
(7 pages)
18 September 2006New director appointed (2 pages)
18 September 2006New director appointed (2 pages)
5 September 2006New director appointed (2 pages)
5 September 2006New director appointed (2 pages)
5 September 2006New director appointed (2 pages)
5 September 2006New director appointed (2 pages)
31 August 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
31 August 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
16 June 2006Annual return made up to 23/05/06 (6 pages)
16 June 2006Annual return made up to 23/05/06 (6 pages)
31 August 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
31 August 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
4 July 2005Annual return made up to 23/05/05
  • 363(287) ‐ Registered office changed on 04/07/05
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
4 July 2005Annual return made up to 23/05/05
  • 363(287) ‐ Registered office changed on 04/07/05
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
19 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
19 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
22 June 2004Annual return made up to 23/05/04
  • 363(288) ‐ Director resigned
(5 pages)
22 June 2004Annual return made up to 23/05/04
  • 363(288) ‐ Director resigned
(5 pages)
12 May 2004Particulars of mortgage/charge (3 pages)
12 May 2004Particulars of mortgage/charge (3 pages)
6 February 2004Secretary resigned;director resigned (1 page)
6 February 2004New secretary appointed (2 pages)
6 February 2004Secretary resigned;director resigned (1 page)
6 February 2004New secretary appointed (2 pages)
7 August 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
7 August 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
20 June 2003Annual return made up to 23/05/03 (6 pages)
20 June 2003Annual return made up to 23/05/03 (6 pages)
15 July 2002Annual return made up to 23/05/02
  • 363(288) ‐ Director resigned
(6 pages)
15 July 2002Annual return made up to 23/05/02
  • 363(288) ‐ Director resigned
(6 pages)
12 July 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
12 July 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
7 June 2001Annual return made up to 23/05/01 (5 pages)
7 June 2001Annual return made up to 23/05/01 (5 pages)
23 May 2001Full accounts made up to 31 December 2000 (6 pages)
23 May 2001Full accounts made up to 31 December 2000 (6 pages)
21 July 2000Full accounts made up to 31 December 1999 (6 pages)
21 July 2000Full accounts made up to 31 December 1999 (6 pages)
5 July 2000Annual return made up to 23/05/00
  • 363(288) ‐ Director resigned
(5 pages)
5 July 2000Annual return made up to 23/05/00
  • 363(288) ‐ Director resigned
(5 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
28 May 1999Annual return made up to 23/05/99 (6 pages)
28 May 1999Annual return made up to 23/05/99 (6 pages)
19 May 1999Full accounts made up to 31 December 1998 (6 pages)
19 May 1999Full accounts made up to 31 December 1998 (6 pages)
27 October 1998Full accounts made up to 31 December 1997 (9 pages)
27 October 1998Full accounts made up to 31 December 1997 (9 pages)
24 May 1998Annual return made up to 23/05/98
  • 363(288) ‐ Director resigned
(6 pages)
24 May 1998Annual return made up to 23/05/98
  • 363(288) ‐ Director resigned
(6 pages)
15 July 1997New director appointed (2 pages)
15 July 1997New director appointed (2 pages)
15 July 1997New director appointed (2 pages)
15 July 1997Annual return made up to 23/05/97 (4 pages)
15 July 1997Annual return made up to 23/05/97 (4 pages)
15 July 1997New director appointed (2 pages)
15 July 1997New director appointed (2 pages)
15 July 1997New director appointed (2 pages)
15 July 1997New director appointed (2 pages)
15 July 1997New director appointed (2 pages)
1 May 1997Full accounts made up to 31 December 1996 (8 pages)
1 May 1997Full accounts made up to 31 December 1996 (8 pages)
16 October 1996Full accounts made up to 31 December 1995 (9 pages)
16 October 1996Full accounts made up to 31 December 1995 (9 pages)
30 July 1996Annual return made up to 23/05/96
  • 363(288) ‐ Director resigned
(6 pages)
30 July 1996Annual return made up to 23/05/96
  • 363(288) ‐ Director resigned
(6 pages)
4 July 1995New director appointed (2 pages)
4 July 1995Annual return made up to 23/05/95
  • 363(288) ‐ Director resigned
(6 pages)
4 July 1995Annual return made up to 23/05/95
  • 363(288) ‐ Director resigned
(6 pages)
4 July 1995New director appointed (2 pages)
13 March 1995Full accounts made up to 31 December 1994 (9 pages)
13 March 1995Full accounts made up to 31 December 1994 (9 pages)