Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9XF
Director Name | Mr Nathaniel John Hill |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(48 years, 5 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | B3 Kingfisher House Team Valley Gateshead Tyne & Wear NE11 0JQ |
Director Name | Miss Elisabeth Rose Anderson |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2019(48 years, 5 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | B3 Kingfisher House Team Valley Gateshead Tyne & Wear NE11 0JQ |
Director Name | Mr William Anderson |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1990(19 years, 6 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 19 November 2003) |
Role | Company Director |
Correspondence Address | 5 Darras Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9PD |
Secretary Name | Mrs Judith Margaret Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1990(19 years, 6 months after company formation) |
Appointment Duration | 28 years, 11 months (resigned 02 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Osborne Place Alnouth Northumberland NE66 2RF |
Director Name | Mrs Judith Margaret Hill |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(28 years, 5 months after company formation) |
Appointment Duration | 20 years (resigned 02 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Osborne Place Alnouth Northumberland NE66 2RF |
Registered Address | B3 Kingfisher House Team Valley Gateshead Tyne & Wear NE11 0JQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 60 other UK companies use this postal address |
1000 at £1 | Judith Margaret Hill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,917 |
Current Liabilities | £6,770 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Micro |
Accounts Year End | 30 July |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 3 days from now) |
3 June 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
---|---|
20 May 2020 | Confirmation statement made on 1 May 2020 with updates (4 pages) |
15 May 2019 | Notification of a person with significant control statement (2 pages) |
15 May 2019 | Confirmation statement made on 1 May 2019 with updates (4 pages) |
15 May 2019 | Cessation of Judith Margaret Hill as a person with significant control on 31 March 2019 (1 page) |
26 April 2019 | Total exemption full accounts made up to 31 July 2018 (5 pages) |
26 April 2019 | Appointment of Mr Nathaniel John Hill as a director on 1 April 2019 (2 pages) |
26 April 2019 | Termination of appointment of Judith Margaret Hill as a director on 2 April 2019 (1 page) |
26 April 2019 | Termination of appointment of Judith Margaret Hill as a secretary on 2 April 2019 (1 page) |
26 April 2019 | Appointment of Miss Elisabeth Rose Anderson as a director on 2 April 2019 (2 pages) |
4 June 2018 | Registered office address changed from A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU to B3 Kingfisher House Team Valley Gateshead Tyne & Wear NE11 0JQ on 4 June 2018 (1 page) |
22 May 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
3 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
30 April 2018 | Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page) |
15 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
15 March 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
15 March 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
9 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
2 March 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
11 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
31 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
20 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
9 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
24 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Mrs Judith Margaret Hill on 1 May 2010 (2 pages) |
5 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Mrs Edna Anderson on 1 May 2010 (2 pages) |
5 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Mrs Judith Margaret Hill on 1 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Mrs Edna Anderson on 1 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Mrs Judith Margaret Hill on 1 May 2010 (2 pages) |
5 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Mrs Edna Anderson on 1 May 2010 (2 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
5 January 2010 | Registered office address changed from Unit B8 Marquis Court Team Valley Gateshead Tyne and Wear NE11 0RU on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from Unit B8 Marquis Court Team Valley Gateshead Tyne and Wear NE11 0RU on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from Unit B8 Marquis Court Team Valley Gateshead Tyne and Wear NE11 0RU on 5 January 2010 (1 page) |
16 June 2009 | Return made up to 01/05/09; full list of members (3 pages) |
16 June 2009 | Return made up to 01/05/09; full list of members (3 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
29 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
29 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
3 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
3 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
21 April 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
21 April 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
4 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
4 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
5 April 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
5 April 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
13 May 2005 | Return made up to 01/05/05; full list of members
|
13 May 2005 | Return made up to 01/05/05; full list of members
|
4 March 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
4 March 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
10 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
10 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
15 March 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
15 March 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
18 May 2003 | Return made up to 01/05/03; full list of members
|
18 May 2003 | Return made up to 01/05/03; full list of members
|
27 April 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
27 April 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
9 September 2002 | Registered office changed on 09/09/02 from: 2 cuthbert house tower road washington tyne & wear NE37 2SH (1 page) |
9 September 2002 | Registered office changed on 09/09/02 from: 2 cuthbert house tower road washington tyne & wear NE37 2SH (1 page) |
29 April 2002 | Return made up to 01/05/02; full list of members (7 pages) |
29 April 2002 | Return made up to 01/05/02; full list of members (7 pages) |
29 April 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
29 April 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
4 May 2001 | Return made up to 01/05/01; full list of members (7 pages) |
4 May 2001 | Return made up to 01/05/01; full list of members (7 pages) |
29 March 2001 | Full accounts made up to 31 July 2000 (10 pages) |
29 March 2001 | Full accounts made up to 31 July 2000 (10 pages) |
12 May 2000 | Return made up to 01/05/00; full list of members (7 pages) |
12 May 2000 | Return made up to 01/05/00; full list of members (7 pages) |
27 March 2000 | Full accounts made up to 31 July 1999 (10 pages) |
27 March 2000 | Full accounts made up to 31 July 1999 (10 pages) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | Full accounts made up to 31 July 1998 (10 pages) |
28 May 1999 | Full accounts made up to 31 July 1998 (10 pages) |
28 May 1999 | New director appointed (2 pages) |
28 April 1999 | Return made up to 01/05/99; full list of members (6 pages) |
28 April 1999 | Return made up to 01/05/99; full list of members (6 pages) |
12 May 1998 | Return made up to 01/05/98; no change of members (4 pages) |
12 May 1998 | Return made up to 01/05/98; no change of members (4 pages) |
12 May 1998 | Full accounts made up to 31 July 1997 (10 pages) |
12 May 1998 | Full accounts made up to 31 July 1997 (10 pages) |
8 December 1997 | Registered office changed on 08/12/97 from: suite 3 vermont house washington tyne and wear NE37 2SQ (1 page) |
8 December 1997 | Registered office changed on 08/12/97 from: suite 3 vermont house washington tyne and wear NE37 2SQ (1 page) |
7 May 1997 | Return made up to 01/05/97; no change of members (4 pages) |
7 May 1997 | Return made up to 01/05/97; no change of members (4 pages) |
29 April 1997 | Full accounts made up to 31 July 1996 (10 pages) |
29 April 1997 | Full accounts made up to 31 July 1996 (10 pages) |
28 April 1996 | Return made up to 01/05/96; full list of members (6 pages) |
28 April 1996 | Return made up to 01/05/96; full list of members (6 pages) |
11 April 1996 | Accounts for a small company made up to 31 July 1995 (10 pages) |
11 April 1996 | Accounts for a small company made up to 31 July 1995 (10 pages) |
3 May 1995 | Return made up to 01/05/95; no change of members (4 pages) |
3 May 1995 | Return made up to 01/05/95; no change of members (4 pages) |