Company NameCleadon Old Hall Management Company Limited
Company StatusActive
Company Number00893886
CategoryPrivate Limited Company
Incorporation Date13 December 1966(57 years, 5 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 NameGeoffrey William Pickering
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2002(35 years, 2 months after company formation)
Appointment Duration22 years, 2 months
RoleCommercial Diver
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Shields Business Works Henry Robson Way
South Shields
NE33 1RF
Director NameBrenda Foster
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2003(36 years, 2 months after company formation)
Appointment Duration21 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Shields Business Works Henry Robson Way
South Shields
NE33 1RF
Director NameMartin Gerard Kinlen
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2003(36 years, 7 months after company formation)
Appointment Duration20 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Shields Business Works Henry Robson Way
South Shields
NE33 1RF
Director NameChristopher Pickering
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2009(42 years, 7 months after company formation)
Appointment Duration14 years, 9 months
RoleCouncil Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Shields Business Works Henry Robson Way
South Shields
NE33 1RF
Director NameMrs Julia Anne Richardson
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2014(47 years, 2 months after company formation)
Appointment Duration10 years, 2 months
RoleAdministration Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Cleadon Old Hall Shields Road
Cleadon
Sunderland
Tyne And Wear
SR6 7QD
Director NameRobert Coffey
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2015(48 years, 10 months after company formation)
Appointment Duration8 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address118 Fowler Street
South Shields
Tyne And Wear
NE33 7PZ
Director NameMrs Margaret Errington
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2018(51 years, 2 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Shields Business Works Henry Robson Way
South Shields
NE33 1RF
Director NameMrs Josephine Eleanor Rogers
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2019(52 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSouth Shields Business Works Henry Robson Way
South Shields
NE33 1RF
Secretary NamePotts Gray Management Company Ltd (Corporation)
StatusCurrent
Appointed13 July 2021(54 years, 7 months after company formation)
Appointment Duration2 years, 9 months
Correspondence AddressSouth Shields Business Works Henry Robson Way
South Shields
NE33 1RF
Director NameMrs Sarah Jane Brown
Date of BirthJune 1902 (Born 121 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1986(19 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 July 1991)
RoleHousewife
Correspondence Address10 Cleadon Old Hall
Sunderland
Tyne & Wear
SR6 7QD
Director NameJoan Vickery Spooner
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(24 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 20 February 2003)
RoleRetired
Correspondence Address8 Cleadon Old Hall
Cleadon Village
Sunderland
Tyne & Wear
SR6 7QD
Director NameMr Edward Weatherwill Walton
Date of BirthApril 1902 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(24 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 January 1992)
RoleRetired
Correspondence Address5 Cleadon Old Hall
Sunderland
Tyne & Wear
SR6 7QD
Director NameMary Swan
NationalityBritish
StatusResigned
Appointed01 September 1991(24 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 October 1992)
RoleCompany Director
Correspondence Address1 Cleadon Old Hall
Sunderland
Tyne & Wear
SR6 7QD
Director NameMr Milton Swales
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(24 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 22 August 2001)
RoleRetired
Correspondence Address7 Cleadon Old Hall
Sunderland
Tyne & Wear
SR6 7QD
Director NameMrs Agnes Smith
Date of BirthApril 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(24 years, 8 months after company formation)
Appointment Duration22 years, 3 months (resigned 30 November 2013)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address118 Fowler Street
South Shields
Tyne And Wear
NE33 1PZ
Director NameMrs Christina Pilbin
Date of BirthNovember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(24 years, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 26 June 2003)
RoleHousewife
Correspondence Address6 Cleadon Old Hall
Sunderland
Tyne & Wear
SR6 7QD
Director NameMr Gerald Doyle Lawrenson
Date of BirthJuly 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(24 years, 8 months after company formation)
Appointment Duration14 years, 8 months (resigned 01 May 2006)
RoleRetired
Correspondence Address9 Cleadon Old Hall
Sunderland
Tyne & Wear
SR6 7QD
Director NameMrs Amy Groves
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(24 years, 8 months after company formation)
Appointment Duration15 years, 9 months (resigned 14 June 2007)
RoleHousewife
Correspondence Address2 Cleadon Old Hall
Sunderland
Tyne & Wear
SR6 7QD
Director NameMrs Emma Madison Cooper Berry
Date of BirthNovember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(24 years, 8 months after company formation)
Appointment Duration8 months (resigned 01 May 1992)
RoleHousewife
Correspondence Address3 Cleadon Old Hall
Sunderland
Tyne & Wear
SR6 7QD
Secretary NameMr Maurice Humphreys
NationalityBritish
StatusResigned
Appointed01 September 1991(24 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 July 1992)
RoleCompany Director
Correspondence Address35 Langholm Road
East Boldon
Tyne & Wear
NE36 0EE
Director NameJohn Wheatman
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(24 years, 12 months after company formation)
Appointment Duration11 years, 7 months (resigned 12 July 2003)
RoleLocal Government Officer
Correspondence Address1 Cleadon Old Hall
Sunderland
SR6 7QD
Director NameNorman Swainston
Date of BirthJune 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(25 years, 2 months after company formation)
Appointment Duration7 years (resigned 08 March 1999)
RoleRetired
Correspondence Address5 Cleadon Old Hall
Sunderland
Tyne And Wear
SR6 7QD
Secretary NameJoan Vickery Spooner
NationalityBritish
StatusResigned
Appointed22 July 1992(25 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 20 February 2003)
RoleRetired
Correspondence Address8 Cleadon Old Hall
Cleadon Village
Sunderland
Tyne & Wear
SR6 7QD
Director NameWilliam Berry
Date of BirthJune 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(26 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 30 November 2003)
RoleRetired
Correspondence Address3 Cleadon Old Hall
Cleadon Village
Sunderland
Tyne & Wear
SR6 7QD
Director NameStuart Gardner Ferguson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1997(30 years, 1 month after company formation)
Appointment Duration4 years (resigned 26 January 2001)
RoleAccount Consultant
Correspondence AddressFlat 10 Cleadon Old Hall
Sunderland
Tyne & Wear
SR6 7QD
Director NameJoseph Johnstone McVittie
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1999(32 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 November 2002)
RoleRetired
Correspondence Address5 Cleadon Old Hall
Sunderland
Tyne & Wear
SR6 7QD
Director NameDavid Ling
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(34 years, 1 month after company formation)
Appointment Duration16 years, 11 months (resigned 31 December 2017)
RoleMerchant Navy Officer
Country of ResidenceUnited Kingdom
Correspondence Address118 Fowler Street
South Shields
Tyne And Wear
NE33 1PZ
Director NameNicola Topping
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2002(35 years, 11 months after company formation)
Appointment Duration1 year (resigned 18 November 2003)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Cleadon Old Hall
Cleadon Village
Sunderland
Tyne And Wear
SR6 7QD
Secretary NameMartin Gerard Kinlen
NationalityBritish
StatusResigned
Appointed12 July 2003(36 years, 7 months after company formation)
Appointment Duration18 years (resigned 13 July 2021)
RoleHGV Driver
Country of ResidenceUnited Kingdom
Correspondence Address118 Fowler Street
South Shields
Tyne And Wear
NE33 1PZ
Director NameNicola Topping
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2006(39 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 20 February 2011)
RoleSenior Business Analyst
Country of ResidenceUnited Kingdom
Correspondence Address118 Fowler Street
South Shields
Tyne And Wear
NE33 1PZ
Director NameRailton Moore
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(39 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 05 February 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address118 Fowler Street
South Shields
Tyne And Wear
NE33 1PZ
Director NameSarah Anne Leighton
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2010(43 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 March 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address118 Fowler Street
South Shields
Tyne And Wear
NE33 1PZ
Director NameWilliam Hannah
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2016(49 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 June 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Cleadon Old Hall
Sunderland
Tyne And Wear
SR6 7QD

Location

Registered AddressSouth Shields Business Works
Henry Robson Way
South Shields
NE33 1RF
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Christopher Pickering
10.00%
Ordinary
1 at £1David Ling
10.00%
Ordinary
1 at £1Gloria Lugton
10.00%
Ordinary
1 at £1Michael John Lawrenson & Patricia Lawrenson
10.00%
Ordinary
1 at £1Mr Geoffrey William Pickering
10.00%
Ordinary
1 at £1Mr Martin Gerard Kinlen
10.00%
Ordinary
1 at £1Mrs Brenda Foster
10.00%
Ordinary
1 at £1Railton Moore
10.00%
Ordinary
1 at £1Robert Coffey
10.00%
Ordinary
1 at £1Sarah Anne Leighton
10.00%
Ordinary

Accounts

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

Returns

Latest Return1 September 2023 (7 months, 4 weeks ago)
Next Return Due15 September 2024 (4 months, 2 weeks from now)

Filing History

22 September 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
13 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
20 October 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
8 September 2022Confirmation statement made on 1 September 2022 with updates (4 pages)
8 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
5 August 2021Micro company accounts made up to 5 April 2021 (2 pages)
14 July 2021Registered office address changed from 118 Fowler Street South Shields Tyne and Wear NE33 1PZ to South Shields Business Works Henry Robson Way South Shields NE33 1RF on 14 July 2021 (1 page)
13 July 2021Appointment of Potts Gray Management Company Limited as a secretary on 13 July 2021 (2 pages)
13 July 2021Termination of appointment of Martin Gerard Kinlen as a secretary on 13 July 2021 (1 page)
1 September 2020Confirmation statement made on 1 September 2020 with updates (4 pages)
24 July 2020Micro company accounts made up to 5 April 2020 (2 pages)
26 October 2019Appointment of Mrs Josephine Eleanor Rogers as a director on 25 October 2019 (2 pages)
2 September 2019Confirmation statement made on 1 September 2019 with updates (4 pages)
12 July 2019Termination of appointment of William Hannah as a director on 5 June 2019 (1 page)
6 June 2019Micro company accounts made up to 5 April 2019 (3 pages)
3 September 2018Confirmation statement made on 1 September 2018 with updates (4 pages)
10 May 2018Micro company accounts made up to 5 April 2018 (3 pages)
30 April 2018Director's details changed for William Hanna on 30 April 2018 (2 pages)
30 April 2018Appointment of Mrs Margaret Errington as a director on 18 February 2018 (2 pages)
22 February 2018Termination of appointment of David Ling as a director on 31 December 2017 (2 pages)
10 November 2017Micro company accounts made up to 5 April 2017 (3 pages)
10 November 2017Micro company accounts made up to 5 April 2017 (3 pages)
5 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
5 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
4 September 2017Notification of a person with significant control statement (2 pages)
4 September 2017Withdrawal of a person with significant control statement on 4 September 2017 (2 pages)
4 September 2017Withdrawal of a person with significant control statement on 4 September 2017 (2 pages)
4 September 2017Notification of a person with significant control statement (2 pages)
15 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
18 July 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
18 July 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
27 May 2016Director's details changed for Julia Anne Moore on 17 May 2016 (4 pages)
27 May 2016Director's details changed for Julia Anne Moore on 17 May 2016 (4 pages)
4 May 2016Appointment of William Hanna as a director on 16 April 2016 (3 pages)
4 May 2016Appointment of William Hanna as a director on 16 April 2016 (3 pages)
4 May 2016Termination of appointment of Sarah Anne Leighton as a director on 24 March 2016 (2 pages)
4 May 2016Termination of appointment of Sarah Anne Leighton as a director on 24 March 2016 (2 pages)
14 December 2015Director's details changed for Martin Gerard Kinlen on 17 October 2015 (4 pages)
14 December 2015Director's details changed for Martin Gerard Kinlen on 17 October 2015 (4 pages)
30 November 2015Appointment of Robert Coffey as a director on 5 October 2015 (3 pages)
30 November 2015Appointment of Robert Coffey as a director on 5 October 2015 (3 pages)
3 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 10
(8 pages)
3 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 10
(8 pages)
3 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 10
(8 pages)
16 June 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
16 June 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
16 June 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
6 October 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
6 October 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
6 October 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
16 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 10
(8 pages)
16 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 10
(8 pages)
16 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 10
(8 pages)
18 March 2014Termination of appointment of Agnes Smith as a director (2 pages)
18 March 2014Termination of appointment of Agnes Smith as a director (2 pages)
25 February 2014Appointment of Julia Anne Moore as a director (3 pages)
25 February 2014Appointment of Julia Anne Moore as a director (3 pages)
25 February 2014Termination of appointment of Railton Moore as a director (2 pages)
25 February 2014Termination of appointment of Railton Moore as a director (2 pages)
3 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
3 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
3 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
9 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 10
(8 pages)
9 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 10
(8 pages)
9 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 10
(8 pages)
10 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
10 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
10 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
12 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (8 pages)
12 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (8 pages)
12 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (8 pages)
12 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (7 pages)
12 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (7 pages)
12 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (7 pages)
12 May 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
12 May 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
12 May 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
6 May 2011Termination of appointment of Nicola Topping as a director (2 pages)
6 May 2011Termination of appointment of Nicola Topping as a director (2 pages)
15 September 2010Director's details changed for Railton Moore on 1 September 2010 (2 pages)
15 September 2010Director's details changed for Christopher Pickering on 1 September 2010 (2 pages)
15 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (8 pages)
15 September 2010Director's details changed for Geoffrey William Pickering on 1 September 2010 (2 pages)
15 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (8 pages)
15 September 2010Secretary's details changed for Martin Gerard Kinlen on 1 September 2010 (1 page)
15 September 2010Director's details changed for David Ling on 1 September 2010 (2 pages)
15 September 2010Secretary's details changed for Martin Gerard Kinlen on 1 September 2010 (1 page)
15 September 2010Director's details changed for Christopher Pickering on 1 September 2010 (2 pages)
15 September 2010Director's details changed for Mrs Agnes Smith on 1 September 2010 (2 pages)
15 September 2010Director's details changed for Martin Gerard Kinlen on 1 September 2010 (2 pages)
15 September 2010Director's details changed for Nicola Topping on 1 September 2010 (2 pages)
15 September 2010Director's details changed for David Ling on 1 September 2010 (2 pages)
15 September 2010Director's details changed for Sarah Anne Leighton on 1 September 2010 (2 pages)
15 September 2010Director's details changed for David Ling on 1 September 2010 (2 pages)
15 September 2010Director's details changed for Brenda Foster on 1 September 2010 (2 pages)
15 September 2010Director's details changed for Martin Gerard Kinlen on 1 September 2010 (2 pages)
15 September 2010Director's details changed for Railton Moore on 1 September 2010 (2 pages)
15 September 2010Director's details changed for Nicola Topping on 1 September 2010 (2 pages)
15 September 2010Director's details changed for Mrs Agnes Smith on 1 September 2010 (2 pages)
15 September 2010Director's details changed for Sarah Anne Leighton on 1 September 2010 (2 pages)
15 September 2010Director's details changed for Christopher Pickering on 1 September 2010 (2 pages)
15 September 2010Director's details changed for Martin Gerard Kinlen on 1 September 2010 (2 pages)
15 September 2010Secretary's details changed for Martin Gerard Kinlen on 1 September 2010 (1 page)
15 September 2010Director's details changed for Sarah Anne Leighton on 1 September 2010 (2 pages)
15 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (8 pages)
15 September 2010Director's details changed for Brenda Foster on 1 September 2010 (2 pages)
15 September 2010Director's details changed for Brenda Foster on 1 September 2010 (2 pages)
15 September 2010Director's details changed for Nicola Topping on 1 September 2010 (2 pages)
15 September 2010Director's details changed for Geoffrey William Pickering on 1 September 2010 (2 pages)
15 September 2010Director's details changed for Railton Moore on 1 September 2010 (2 pages)
15 September 2010Director's details changed for Geoffrey William Pickering on 1 September 2010 (2 pages)
15 September 2010Director's details changed for Mrs Agnes Smith on 1 September 2010 (2 pages)
12 July 2010Appointment of Sarah Anne Leighton as a director (3 pages)
12 July 2010Appointment of Sarah Anne Leighton as a director (3 pages)
28 May 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
28 May 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
28 May 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
11 September 2009Return made up to 01/09/09; full list of members (8 pages)
11 September 2009Return made up to 01/09/09; full list of members (8 pages)
3 September 2009Director appointed christopher pickering (2 pages)
3 September 2009Registered office changed on 03/09/2009 from 110 fowler street south shields tyne & wear NE33 1PZ (1 page)
3 September 2009Registered office changed on 03/09/2009 from 110 fowler street south shields tyne & wear NE33 1PZ (1 page)
3 September 2009Director appointed christopher pickering (2 pages)
28 July 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
28 July 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
28 July 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
10 September 2008Return made up to 01/09/08; full list of members (7 pages)
10 September 2008Return made up to 01/09/08; full list of members (7 pages)
30 June 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
30 June 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
30 June 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
10 December 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
10 December 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
10 December 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
21 October 2007Return made up to 01/09/07; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
21 October 2007Return made up to 01/09/07; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
2 October 2006Return made up to 01/09/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
2 October 2006Return made up to 01/09/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
27 June 2006Director resigned (1 page)
27 June 2006Registered office changed on 27/06/06 from: 144/146 fowler street south shields tyne & wear NE33 1PZ (1 page)
27 June 2006Director resigned (1 page)
27 June 2006Registered office changed on 27/06/06 from: 144/146 fowler street south shields tyne & wear NE33 1PZ (1 page)
27 June 2006New director appointed (1 page)
27 June 2006New director appointed (1 page)
20 June 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
20 June 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
20 June 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
19 January 2006New director appointed (2 pages)
19 January 2006New director appointed (2 pages)
17 October 2005Return made up to 01/09/05; full list of members (11 pages)
17 October 2005Return made up to 01/09/05; full list of members (11 pages)
15 June 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
15 June 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
15 June 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
30 September 2004Return made up to 01/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
30 September 2004Return made up to 01/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
16 July 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
16 July 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
16 July 2004Director resigned (1 page)
16 July 2004Director resigned (1 page)
16 July 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
20 January 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
20 January 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
20 January 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
15 December 2003Director resigned (1 page)
15 December 2003Director resigned (1 page)
29 September 2003Return made up to 01/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
29 September 2003Return made up to 01/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
26 September 2003New secretary appointed;new director appointed (2 pages)
26 September 2003Director resigned (1 page)
26 September 2003Director resigned (1 page)
26 September 2003Director resigned (1 page)
26 September 2003New director appointed (2 pages)
26 September 2003Director resigned (1 page)
26 September 2003New director appointed (2 pages)
26 September 2003Director resigned (1 page)
26 September 2003New director appointed (2 pages)
26 September 2003New director appointed (2 pages)
26 September 2003Secretary resigned;director resigned (1 page)
26 September 2003New secretary appointed;new director appointed (2 pages)
26 September 2003Secretary resigned;director resigned (1 page)
26 September 2003Director resigned (1 page)
19 February 2003Return made up to 01/09/02; full list of members (13 pages)
19 February 2003Return made up to 01/09/02; full list of members (13 pages)
28 January 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
28 January 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
28 January 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
29 November 2002New director appointed (2 pages)
29 November 2002New director appointed (2 pages)
13 December 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
13 December 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
13 December 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
1 October 2001Return made up to 01/09/01; full list of members (12 pages)
1 October 2001Director resigned (1 page)
1 October 2001Director resigned (1 page)
1 October 2001New director appointed (2 pages)
1 October 2001Director resigned (1 page)
1 October 2001Return made up to 01/09/01; full list of members (12 pages)
1 October 2001Director resigned (1 page)
1 October 2001New director appointed (2 pages)
12 September 2000Return made up to 01/09/00; full list of members (12 pages)
12 September 2000Return made up to 01/09/00; full list of members (12 pages)
9 August 2000Accounts for a small company made up to 5 April 2000 (5 pages)
9 August 2000Accounts for a small company made up to 5 April 2000 (5 pages)
9 August 2000Accounts for a small company made up to 5 April 2000 (5 pages)
9 November 1999Return made up to 01/09/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 November 1999Return made up to 01/09/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
22 June 1999Accounts for a small company made up to 5 April 1999 (6 pages)
22 June 1999Accounts for a small company made up to 5 April 1999 (6 pages)
22 June 1999Accounts for a small company made up to 5 April 1999 (6 pages)
21 January 1999Accounts for a small company made up to 5 April 1998 (6 pages)
21 January 1999Accounts for a small company made up to 5 April 1998 (6 pages)
21 January 1999Accounts for a small company made up to 5 April 1998 (6 pages)
28 August 1998Return made up to 01/09/98; full list of members (8 pages)
28 August 1998Return made up to 01/09/98; full list of members (8 pages)
3 September 1997Return made up to 01/09/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
3 September 1997Return made up to 01/09/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
20 August 1997Registered office changed on 20/08/97 from: 95 fowler street south shields tyne and wear NE33 1NU (1 page)
20 August 1997Registered office changed on 20/08/97 from: 95 fowler street south shields tyne and wear NE33 1NU (1 page)
20 May 1997New director appointed (2 pages)
20 May 1997New director appointed (2 pages)
29 April 1997Accounts for a small company made up to 5 April 1997 (6 pages)
29 April 1997Accounts for a small company made up to 5 April 1997 (6 pages)
29 April 1997Accounts for a small company made up to 5 April 1997 (6 pages)
31 January 1997Accounts for a small company made up to 5 April 1996 (4 pages)
31 January 1997Accounts for a small company made up to 5 April 1996 (4 pages)
31 January 1997Accounts for a small company made up to 5 April 1996 (4 pages)
11 September 1996Return made up to 01/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 1996Return made up to 01/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 1995Return made up to 01/09/95; full list of members (8 pages)
9 November 1995Return made up to 01/09/95; full list of members (8 pages)
4 July 1995Accounts for a small company made up to 5 April 1995 (6 pages)
4 July 1995Accounts for a small company made up to 5 April 1995 (6 pages)
4 July 1995Accounts for a small company made up to 5 April 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
13 December 1966Certificate of incorporation (1 page)
13 December 1966Certificate of incorporation (1 page)
13 December 1966Incorporation (11 pages)
13 December 1966Incorporation (11 pages)