Gateshead
Tyne & Wear
NE8 4SP
Director Name | Mrs Helen Clare Mawson |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2010(41 years after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-7 Central Arcade Newcastle Upon Tyne NE1 5BP |
Secretary Name | Helen Clare Mawson |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2010(41 years after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Correspondence Address | 1-7 Central Arcade Newcastle Upon Tyne NE1 5BP |
Director Name | Roy Irvine Stewart |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(22 years, 5 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 12 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brockenhurst 2 Broadway Tynemouth Tyne And Wear NE30 2LD |
Secretary Name | Roy Irvine Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(22 years, 5 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 12 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brockenhurst 2 Broadway Tynemouth Tyne And Wear NE30 2LD |
Website | mawson-wareham.com |
---|---|
Email address | [email protected] |
Telephone | 01938 977793 |
Telephone region | Welshpool |
Registered Address | 1-7 Central Arcade Newcastle Upon Tyne NE1 5BP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
6.2k at £1 | Brian Mawson 95.74% Ordinary |
---|---|
100 at £1 | G.w. Mawson 1.55% Ordinary |
25 at £1 | A. Morpeth 0.39% Ordinary |
25 at £1 | C. Durnam 0.39% Ordinary |
25 at £1 | Executors Of G. Davis 0.39% Ordinary |
25 at £1 | Executors Of J.k. Carew 0.39% Ordinary |
25 at £1 | Executors Of R.r. Brown 0.39% Ordinary |
25 at £1 | G. Appleyard 0.39% Ordinary |
25 at £1 | G.f. Wilkes 0.39% Ordinary |
Year | 2014 |
---|---|
Net Worth | £259,421 |
Cash | £32,551 |
Current Liabilities | £93,899 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 2 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 3 weeks from now) |
4 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
---|---|
9 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
7 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
10 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
27 November 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
26 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
4 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 January 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
2 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
2 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
15 December 2010 | Secretary's details changed for Helen Clare Mawson on 2 December 2010 (1 page) |
15 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Director's details changed for Helen Clare Mawson on 2 December 2010 (2 pages) |
15 December 2010 | Director's details changed for Helen Clare Mawson on 2 December 2010 (2 pages) |
15 December 2010 | Secretary's details changed for Helen Clare Mawson on 2 December 2010 (1 page) |
25 October 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
3 August 2010 | Appointment of Helen Clare Mawson as a director (3 pages) |
3 August 2010 | Appointment of Helen Clare Mawson as a secretary (3 pages) |
26 July 2010 | Termination of appointment of Roy Stewart as a secretary (1 page) |
26 July 2010 | Registered office address changed from Brockenhurst, 2 the Broadway Tynemouth North Shields Tyne & Wear NE30 2LD on 26 July 2010 (1 page) |
26 July 2010 | Termination of appointment of Roy Stewart as a director (1 page) |
13 January 2010 | Director's details changed for Brian Mawson on 13 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (7 pages) |
13 January 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (7 pages) |
13 January 2010 | Director's details changed for Roy Irvine Stewart on 13 November 2009 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
5 January 2009 | Director's change of particulars / brian mawson / 01/01/2009 (1 page) |
5 January 2009 | Return made up to 02/12/08; full list of members (6 pages) |
19 December 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Return made up to 02/12/07; full list of members (4 pages) |
7 November 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
20 December 2006 | Registered office changed on 20/12/06 from: brockenhurst 2 the broadway tynemouth tyne and wear NE30 2LD (1 page) |
20 December 2006 | Location of register of members (1 page) |
20 December 2006 | Return made up to 02/12/06; full list of members (4 pages) |
20 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 November 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
27 March 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
7 December 2005 | Director's particulars changed (1 page) |
7 December 2005 | Return made up to 02/12/05; full list of members (4 pages) |
8 April 2005 | Total exemption full accounts made up to 30 June 2004 (14 pages) |
30 December 2004 | Return made up to 02/12/04; full list of members (10 pages) |
1 March 2004 | Total exemption full accounts made up to 30 June 2003 (14 pages) |
23 December 2003 | Return made up to 02/12/03; full list of members (10 pages) |
30 December 2002 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
30 December 2002 | Return made up to 02/12/02; full list of members (10 pages) |
5 February 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
5 December 2001 | Return made up to 02/12/01; full list of members (10 pages) |
14 December 2000 | Full accounts made up to 30 June 2000 (12 pages) |
13 December 2000 | Return made up to 02/12/00; full list of members
|
23 December 1999 | Full accounts made up to 30 June 1999 (11 pages) |
23 December 1999 | Return made up to 02/12/99; full list of members (9 pages) |
16 April 1999 | Accounting reference date shortened from 10/07/99 to 30/06/99 (1 page) |
8 December 1998 | Full accounts made up to 10 July 1998 (13 pages) |
8 December 1998 | Return made up to 02/12/98; no change of members (4 pages) |
9 December 1997 | Return made up to 02/12/97; no change of members (4 pages) |
9 December 1997 | Full accounts made up to 10 July 1997 (12 pages) |
6 March 1997 | Full accounts made up to 10 July 1996 (14 pages) |
10 December 1996 | Return made up to 02/12/96; full list of members
|
18 December 1995 | Full accounts made up to 10 July 1995 (14 pages) |
18 December 1995 | Return made up to 02/12/95; no change of members
|
11 May 1995 | Resolutions
|
8 February 1989 | Full accounts made up to 10 July 1988 (6 pages) |
24 January 1989 | Return made up to 02/01/89; no change of members (5 pages) |
11 February 1988 | Full accounts made up to 10 July 1987 (5 pages) |
11 February 1988 | Return made up to 12/01/88; full list of members (5 pages) |
10 March 1987 | Return made up to 27/12/86; full list of members (5 pages) |
20 January 1987 | Full accounts made up to 10 July 1986 (5 pages) |