Company NameWhitley Bay Holdings Limited
Company StatusActive
Company Number00836065
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 February 1965(59 years, 3 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 Keith Mervyn Lyon Buxton
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2016(51 years, 8 months after company formation)
Appointment Duration7 years, 7 months
RolePilot
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Secretary NameMr David Shaun Brannen
StatusCurrent
Appointed20 July 2020(55 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameMs Kelly Dawn Barron
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2021(56 years, 6 months after company formation)
Appointment Duration2 years, 8 months
RoleBusiness Development Executive
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameMr Nigel Thurlow Dorner
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(56 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameElsie Smith
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(27 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 20 July 1996)
RoleRetired
Correspondence Address7 Kingston Close
Whitley Bay
Tyne & Wear
NE26 1JW
Director NameClara Helena Howey
Date of BirthFebruary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(27 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 June 1994)
RoleRetired
Correspondence Address32 Kingsto Close
Whitley Bay
Tyne & Wear
Director NameFrank Morris Duerden
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(27 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 March 2003)
RoleRetired
Correspondence Address4 Kingston Court
Whitley Bay
Tyne & Wear
NE26 1JP
Secretary NameMr Terence Howard Brannen
NationalityBritish
StatusResigned
Appointed24 July 1992(27 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 The Links
Whitley Bay
Tyne & Wear
NE26 1RS
Director NameVera Cooke
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1994(29 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 August 1997)
RoleRetired
Correspondence Address30 Kingston Close
Whitley Lodge
Whitley Bay
Tyne & Wear
NE26 1JW
Director NameDavid John Charlton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1996(31 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 December 2000)
RoleRetired
Correspondence Address9 Kingston Close
Whitley Bay
Tyne & Wear
NE26 1JW
Secretary NameMr Christopher Thomas Wanless
NationalityBritish
StatusResigned
Appointed01 April 1997(32 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 October 2001)
RoleAuditor
Country of ResidenceEngland
Correspondence Address3 Kingston Court
Whitley Bay
Tyne & Wear
NE26 1JP
Director NameAnne Mitchell
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1997(32 years, 7 months after company formation)
Appointment Duration12 years, 7 months (resigned 01 April 2010)
RoleHousewife
Correspondence Address1 Western Court
Whitley Bay
Tyne & Wear
NE26 1JR
Director NameEdward Paul Wilkinson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2000(35 years, 10 months after company formation)
Appointment Duration10 months (resigned 08 October 2001)
RoleEngineer Shift Supervisor
Correspondence Address1 Kingston Court
Whitley Bay
Tyne & Wear
NE26 1JP
Secretary NameDuncan Martin McKay Smart
NationalityBritish
StatusResigned
Appointed16 January 2002(36 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2003)
RoleConsultant
Correspondence Address2 Kingston Court
Whitley Bay
Tyne & Wear
NE26 1JP
Director NameEdward Paul Wilkinson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(38 years after company formation)
Appointment Duration1 year (resigned 20 February 2004)
RoleMaintenance Supervisor
Correspondence Address1 Kingston Court
Whitley Bay
Tyne & Wear
NE26 1JP
Director NameDuncan Martin McKay Smart
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(38 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 July 2006)
RoleTax Consultant
Correspondence Address2 Kingston Court
Whitley Bay
Tyne & Wear
NE26 1JP
Director NameEdward Paul Wilkinson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(38 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 February 2004)
RoleMaintenance Supervisor
Correspondence Address1 Kingston Court
Whitley Bay
Tyne & Wear
NE26 1JP
Secretary NameJennifer Louise Cavagin
NationalityBritish
StatusResigned
Appointed01 April 2003(38 years, 2 months after company formation)
Appointment Duration1 year (resigned 05 April 2004)
RoleChartered Surveyor
Correspondence Address6 Abbotsford Park
Monkseaton
Whitley Bay
Tyne & Wear
NE25 8AT
Director NameMr Christopher Dixon
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(39 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 May 2006)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSherwell Mount
Wingrove
Rowlands Gill
Tyne & Wear
NE39 1DT
Secretary NameMiss Carly Sutherland
NationalityBritish
StatusResigned
Appointed06 April 2004(39 years, 2 months after company formation)
Appointment Duration4 years, 12 months (resigned 01 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Fenwick Close
Northumberland Park
Newcastle Upon Tyne
Tyne & Wear
NE27 0RL
Director NameMr Christopher Thomas Wanless
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(42 years, 10 months after company formation)
Appointment Duration4 years (resigned 06 December 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Kingston Court
Whitley Bay
Tyne & Wear
NE26 1JP
Director NameMr Kevin Raymond Young
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2007(42 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 October 2009)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address7 Kingston Close
Whitley Bay
Tyne & Wear
NE26 1JW
Secretary NameMr Christopher Thomas Wanless
StatusResigned
Appointed27 September 2010(45 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 August 2011)
RoleCompany Director
Correspondence Address3 Kingston Court
Whitley Bay
Tyne And Wear
NE26 1JP
Secretary NameMr Terence Howard Brannen
StatusResigned
Appointed01 August 2011(46 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 20 July 2020)
RoleCompany Director
Correspondence Address220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameMr Kevin Raymond Young
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2011(46 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 20 June 2012)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameMr Brian Colin Smith
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2011(46 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 January 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameMr Nigel Thurlow Dorner
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2012(47 years, 10 months after company formation)
Appointment Duration3 years (resigned 18 December 2015)
RoleSemi Retired
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameMr Frank Hall
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2014(48 years, 12 months after company formation)
Appointment Duration6 years, 8 months (resigned 25 September 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Secretary NameKingston Property Services Limited (Corporation)
StatusResigned
Appointed01 April 2009(44 years, 2 months after company formation)
Appointment Duration6 months (resigned 01 October 2009)
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER

Contact

Telephone0191 2511997
Telephone regionTyneside / Durham / Sunderland

Location

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

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 July 2023 (9 months, 1 week ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Filing History

7 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
17 November 2020Termination of appointment of Frank Hall as a director on 25 September 2020 (1 page)
24 July 2020Termination of appointment of Terence Howard Brannen as a secretary on 20 July 2020 (1 page)
24 July 2020Appointment of Mr David Shaun Brannen as a secretary on 20 July 2020 (2 pages)
24 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
1 October 2019Micro company accounts made up to 31 March 2019 (4 pages)
26 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 March 2018 (4 pages)
26 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
3 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
3 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
26 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
14 October 2016Appointment of Mr Keith Mervyn Lyon Buxton as a director on 21 September 2016 (2 pages)
14 October 2016Appointment of Mr Keith Mervyn Lyon Buxton as a director on 21 September 2016 (2 pages)
4 October 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
4 October 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
16 August 2016Confirmation statement made on 24 July 2016 with updates (4 pages)
16 August 2016Confirmation statement made on 24 July 2016 with updates (4 pages)
13 January 2016Termination of appointment of Nigel Thurlow Dorner as a director on 18 December 2015 (1 page)
13 January 2016Termination of appointment of Nigel Thurlow Dorner as a director on 18 December 2015 (1 page)
28 September 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
28 September 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
12 August 2015Annual return made up to 24 July 2015 no member list (3 pages)
12 August 2015Annual return made up to 24 July 2015 no member list (3 pages)
26 September 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
26 September 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
20 August 2014Annual return made up to 24 July 2014 no member list (3 pages)
20 August 2014Termination of appointment of Brian Colin Smith as a director on 9 January 2014 (1 page)
20 August 2014Annual return made up to 24 July 2014 no member list (3 pages)
20 August 2014Termination of appointment of Brian Colin Smith as a director on 9 January 2014 (1 page)
20 August 2014Termination of appointment of Brian Colin Smith as a director on 9 January 2014 (1 page)
22 January 2014Appointment of Mr Frank Hall as a director (2 pages)
22 January 2014Appointment of Mr Frank Hall as a director (2 pages)
18 October 2013Accounts for a dormant company made up to 31 March 2013 (11 pages)
18 October 2013Accounts for a dormant company made up to 31 March 2013 (11 pages)
2 August 2013Annual return made up to 24 July 2013 no member list (3 pages)
2 August 2013Annual return made up to 24 July 2013 no member list (3 pages)
2 August 2013Director's details changed for Mr Nigel Thurlow Dorner on 1 July 2013 (2 pages)
2 August 2013Director's details changed for Mr Nigel Thurlow Dorner on 1 July 2013 (2 pages)
12 March 2013Appointment of Mr Nigel Thurlow Dorner as a director (2 pages)
12 March 2013Appointment of Mr Nigel Thurlow Dorner as a director (2 pages)
7 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
7 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 August 2012Annual return made up to 24 July 2012 no member list (2 pages)
2 August 2012Annual return made up to 24 July 2012 no member list (2 pages)
21 June 2012Termination of appointment of Kevin Young as a director (1 page)
21 June 2012Termination of appointment of Kevin Young as a director (1 page)
4 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
7 December 2011Termination of appointment of Christopher Wanless as a director (1 page)
7 December 2011Appointment of Mr Kevin Raymond Young as a director (2 pages)
7 December 2011Appointment of Mr Kevin Raymond Young as a director (2 pages)
7 December 2011Appointment of Mr Brian Colin Smith as a director (2 pages)
7 December 2011Appointment of Mr Brian Colin Smith as a director (2 pages)
7 December 2011Termination of appointment of Christopher Wanless as a director (1 page)
1 November 2011Registered office address changed from 3 Kingston Court Whitley Bay Tyne & Wear NE26 1JP United Kingdom on 1 November 2011 (1 page)
1 November 2011Termination of appointment of Christopher Wanless as a secretary (1 page)
1 November 2011Appointment of Mr Terence Howard Brannen as a secretary (1 page)
1 November 2011Registered office address changed from 3 Kingston Court Whitley Bay Tyne & Wear NE26 1JP United Kingdom on 1 November 2011 (1 page)
1 November 2011Registered office address changed from 3 Kingston Court Whitley Bay Tyne & Wear NE26 1JP United Kingdom on 1 November 2011 (1 page)
1 November 2011Appointment of Mr Terence Howard Brannen as a secretary (1 page)
1 November 2011Termination of appointment of Christopher Wanless as a secretary (1 page)
15 August 2011Annual return made up to 24 July 2011 no member list (3 pages)
15 August 2011Annual return made up to 24 July 2011 no member list (3 pages)
12 July 2011Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 12 July 2011 (1 page)
12 July 2011Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 12 July 2011 (1 page)
15 June 2011Registered office address changed from 3 Kingston Court Whitley Bay Tyne and Wear NE26 1JP on 15 June 2011 (2 pages)
15 June 2011Registered office address changed from 3 Kingston Court Whitley Bay Tyne and Wear NE26 1JP on 15 June 2011 (2 pages)
9 May 2011Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 9 May 2011 (2 pages)
9 May 2011Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 9 May 2011 (2 pages)
9 May 2011Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 9 May 2011 (2 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 September 2010Termination of appointment of Kingston Property Services Limited as a secretary (1 page)
27 September 2010Appointment of Mr Christopher Thomas Wanless as a secretary (2 pages)
27 September 2010Appointment of Mr Christopher Thomas Wanless as a secretary (2 pages)
27 September 2010Termination of appointment of Kingston Property Services Limited as a secretary (1 page)
27 July 2010Annual return made up to 24 July 2010 no member list (3 pages)
27 July 2010Annual return made up to 24 July 2010 no member list (3 pages)
26 July 2010Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Christopher Thomas Wanless on 1 October 2009 (2 pages)
26 July 2010Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages)
26 July 2010Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Christopher Thomas Wanless on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Christopher Thomas Wanless on 1 October 2009 (2 pages)
1 April 2010Termination of appointment of Anne Mitchell as a director (1 page)
1 April 2010Termination of appointment of Anne Mitchell as a director (1 page)
8 February 2010Amended accounts made up to 31 March 2009 (4 pages)
8 February 2010Amended accounts made up to 31 March 2009 (4 pages)
14 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
14 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
12 October 2009Termination of appointment of Kevin Young as a director (1 page)
12 October 2009Termination of appointment of Kevin Young as a director (1 page)
31 July 2009Registered office changed on 31/07/2009 from sanderson weatherall c/o 22-24 grey street newcastle upon tyne NE1 6AD (1 page)
31 July 2009Location of register of members (1 page)
31 July 2009Annual return made up to 24/07/09 (3 pages)
31 July 2009Annual return made up to 24/07/09 (3 pages)
31 July 2009Location of debenture register (1 page)
31 July 2009Location of register of members (1 page)
31 July 2009Location of debenture register (1 page)
31 July 2009Registered office changed on 31/07/2009 from sanderson weatherall c/o 22-24 grey street newcastle upon tyne NE1 6AD (1 page)
27 May 2009Secretary appointed kingston property services LIMITED (1 page)
27 May 2009Secretary appointed kingston property services LIMITED (1 page)
27 May 2009Appointment terminated secretary carly sutherland (1 page)
27 May 2009Appointment terminated secretary carly sutherland (1 page)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 August 2008Annual return made up to 24/07/08 (4 pages)
5 August 2008Annual return made up to 24/07/08 (4 pages)
24 January 2008New director appointed (2 pages)
24 January 2008New director appointed (2 pages)
24 January 2008New director appointed (2 pages)
24 January 2008New director appointed (2 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
10 August 2007Annual return made up to 24/07/07 (3 pages)
10 August 2007Annual return made up to 24/07/07 (3 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
2 August 2006Director resigned (1 page)
2 August 2006Director resigned (1 page)
2 August 2006Annual return made up to 24/07/06 (4 pages)
2 August 2006Annual return made up to 24/07/06 (4 pages)
3 June 2006Director resigned (1 page)
3 June 2006Director resigned (1 page)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
5 August 2005Annual return made up to 24/07/05 (4 pages)
5 August 2005Annual return made up to 24/07/05 (4 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
2 August 2004Annual return made up to 24/07/04 (4 pages)
2 August 2004Annual return made up to 24/07/04 (4 pages)
17 June 2004Registered office changed on 17/06/04 from: 22-24 grey street newcastle upon tyne NE1 6AD (1 page)
17 June 2004New director appointed (2 pages)
17 June 2004Registered office changed on 17/06/04 from: 22-24 grey street newcastle upon tyne NE1 6AD (1 page)
17 June 2004New director appointed (2 pages)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
29 April 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
29 April 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
14 April 2004Registered office changed on 14/04/04 from: 2 kingston court whitley bay tyne & wear NE26 1JP (1 page)
14 April 2004Registered office changed on 14/04/04 from: 2 kingston court whitley bay tyne & wear NE26 1JP (1 page)
14 April 2004Secretary resigned (1 page)
14 April 2004New secretary appointed (2 pages)
14 April 2004New secretary appointed (2 pages)
14 April 2004Secretary resigned (1 page)
15 March 2004Secretary resigned (1 page)
15 March 2004New director appointed (1 page)
15 March 2004New secretary appointed (1 page)
15 March 2004New director appointed (1 page)
15 March 2004New secretary appointed (1 page)
15 March 2004Director resigned (1 page)
15 March 2004New director appointed (1 page)
15 March 2004Secretary resigned (1 page)
15 March 2004New director appointed (1 page)
15 March 2004Director resigned (1 page)
1 March 2004Director resigned (1 page)
1 March 2004Director resigned (1 page)
31 July 2003Annual return made up to 24/07/03 (4 pages)
31 July 2003Annual return made up to 24/07/03 (4 pages)
1 April 2003New director appointed (2 pages)
1 April 2003New director appointed (2 pages)
1 April 2003Secretary resigned (1 page)
1 April 2003New secretary appointed (2 pages)
1 April 2003Director resigned (1 page)
1 April 2003New director appointed (2 pages)
1 April 2003New secretary appointed (2 pages)
1 April 2003New director appointed (2 pages)
1 April 2003Director resigned (1 page)
1 April 2003Secretary resigned (1 page)
3 March 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
3 March 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
1 November 2002Annual return made up to 24/07/02 (4 pages)
1 November 2002Annual return made up to 24/07/02 (4 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
22 January 2002Registered office changed on 22/01/02 from: 3 kingston court whitley bay tyne & wear NE26 1JP (1 page)
22 January 2002New secretary appointed (2 pages)
22 January 2002Registered office changed on 22/01/02 from: 3 kingston court whitley bay tyne & wear NE26 1JP (1 page)
22 January 2002New secretary appointed (2 pages)
21 December 2001Secretary resigned (1 page)
21 December 2001Secretary resigned (1 page)
24 October 2001Director resigned (1 page)
24 October 2001Director resigned (1 page)
9 August 2001Annual return made up to 24/07/01 (4 pages)
9 August 2001Annual return made up to 24/07/01 (4 pages)
2 January 2001Director resigned (1 page)
2 January 2001New director appointed (2 pages)
2 January 2001Director resigned (1 page)
2 January 2001New director appointed (2 pages)
19 December 2000Full accounts made up to 31 March 2000 (5 pages)
19 December 2000Full accounts made up to 31 March 2000 (5 pages)
31 July 2000Annual return made up to 24/07/00 (4 pages)
31 July 2000Annual return made up to 24/07/00 (4 pages)
21 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
21 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
11 August 1999Annual return made up to 24/07/99 (4 pages)
11 August 1999Annual return made up to 24/07/99 (4 pages)
17 August 1998Full accounts made up to 31 March 1998 (6 pages)
17 August 1998Full accounts made up to 31 March 1998 (6 pages)
6 August 1998Annual return made up to 24/07/98 (4 pages)
6 August 1998Annual return made up to 24/07/98 (4 pages)
20 February 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
13 February 1998Director resigned (1 page)
13 February 1998Director resigned (1 page)
3 September 1997Full accounts made up to 31 March 1997 (6 pages)
3 September 1997Full accounts made up to 31 March 1997 (6 pages)
5 August 1997Annual return made up to 24/07/97
  • 363(287) ‐ Registered office changed on 05/08/97
(4 pages)
5 August 1997Annual return made up to 24/07/97
  • 363(287) ‐ Registered office changed on 05/08/97
(4 pages)
8 June 1997New secretary appointed (2 pages)
8 June 1997Secretary resigned (1 page)
8 June 1997New secretary appointed (2 pages)
8 June 1997Secretary resigned (1 page)
28 August 1996Director resigned (1 page)
28 August 1996Director resigned (1 page)
8 August 1996New director appointed (2 pages)
8 August 1996Annual return made up to 24/07/96
  • 363(288) ‐ Director resigned
(4 pages)
8 August 1996New director appointed (2 pages)
8 August 1996Annual return made up to 24/07/96
  • 363(288) ‐ Director resigned
(4 pages)
26 July 1996Full accounts made up to 31 March 1996 (5 pages)
26 July 1996Full accounts made up to 31 March 1996 (5 pages)
19 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
19 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
18 July 1995Annual return made up to 24/07/95 (4 pages)
18 July 1995Annual return made up to 24/07/95 (4 pages)
1 February 1965Incorporation (20 pages)
1 February 1965Incorporation (20 pages)