Company NameCameron's Builders (Newcastle) Limited
DirectorJohn Cameron Wigham
Company StatusActive
Company Number01102056
CategoryPrivate Limited Company
Incorporation Date15 March 1973(51 years, 1 month ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameJohn Cameron Wigham
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1991(17 years, 11 months after company formation)
Appointment Duration33 years, 2 months
RoleBuilder
Correspondence Address12 Bankside The Watermark
Gateshead
Tyne And Wear
NE11 9SY
Secretary NameJohn Cameron Wigham
NationalityBritish
StatusCurrent
Appointed22 February 1991(17 years, 11 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence Address12 Bankside The Watermark
Gateshead
Tyne And Wear
NE11 9SY
Director NameCarole Ann Wigham
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(17 years, 11 months after company formation)
Appointment Duration30 years (resigned 28 February 2021)
RoleMarried Woman
Correspondence Address12 Bankside The Watermark
Gateshead
Tyne And Wear
NE11 9SY
Director NameDarren Hall
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(24 years, 5 months after company formation)
Appointment Duration10 months (resigned 01 July 1998)
RoleCommercial Director
Correspondence Address26 Kelvin Grove
Preston Village
Tyne & Wear
NE29 9LE
Director NameMr Paul Thomas Robinson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(24 years, 5 months after company formation)
Appointment Duration10 months (resigned 01 July 1998)
RoleContracts Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorner House Preston North Road
North Shields
Tyne & Wear
NE29 9PX
Director NameLouise Cameron Urwin
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(30 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 April 2010)
RoleCompany Director
Correspondence Address20 Rowland Burn Way
Sherburn Towers
Rowlands Gill
Newcastle Upon Tyne
NE39 2PU
Director NameMr Mark Elliot
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(37 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 21 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Bankside
The Watermark
Gateshead
Tyne And Wear
NE11 9SY

Contact

Websitecameronbuilders.co.uk

Location

Registered AddressThe Clervaux Exchange
Clervaux Terrace
Jarrow
NE32 5UP
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardPrimrose
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

750 at £0.1John Cameron Wigham
72.12%
Ordinary
260 at £0.1Mark Elliot
25.00%
Ordinary
30 at £0.1Mrs Carole Ann Wigham
2.88%
Ordinary

Financials

Year2014
Net Worth£2,252,433
Cash£1,013,955
Current Liabilities£527,101

Accounts

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

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Charges

19 January 1979Delivered on: 30 January 1979
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: Land lying to the west of nursery lane, felling gateshead, tyne & wear title no. Ty 57300.
Outstanding
10 July 1978Delivered on: 24 July 1978
Persons entitled: The Borough Council of Gateshead

Classification: Legal charge
Secured details: £2,755.
Particulars: 22/23 brack terrace bill quay gateshead part of title no. Ty 42443.
Outstanding
22 June 1978Delivered on: 4 July 1978
Persons entitled: The Borough Council of Gateshead

Classification: Legal charge
Secured details: £1,000 and all other monies due or to become due from the company to the chargee.
Particulars: 1/2 hale terrace bill quay gateshead title no. Ty 42443.
Outstanding
20 June 1978Delivered on: 4 July 1978
Persons entitled: The Borough Council of Gateshead

Classification: Legal charge
Secured details: £1,000 and all other monies due or to become due from the company to the chargee.
Particulars: 24/25 brack terrace bill quay gateshead title no. Ty 50319.
Outstanding
20 June 1978Delivered on: 4 July 1978
Persons entitled: The Borough Council of Gateshead

Classification: A registered charge
Secured details: £1,500 and all other monies due or to become due from the company to the chargee.
Particulars: 19/20/21 brack terrace bill quay gateshead title no. Ty 50319.
Outstanding
13 June 1978Delivered on: 4 July 1978
Persons entitled: The Borough Council of Gateshead

Classification: Charge
Secured details: £1,000 and all other monies due or to become due from the company to the chargee.
Particulars: 10/11 brack terrace bill quay gateshead title no. Ty 51983.
Outstanding
30 May 1977Delivered on: 3 June 1977
Persons entitled: Gateshead Mbc

Classification: Legal charge
Secured details: £1,000.
Particulars: Land and buildings 25/26 south parade, bill quay gateshead title no. Ty 35160.
Outstanding
31 October 2006Delivered on: 3 November 2006
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: 12 bankside the watermark gateshead tyne & wear.
Outstanding
11 May 1977Delivered on: 23 May 1977
Persons entitled: Gateshead Mbc

Classification: Legal charge
Secured details: £1,000.
Particulars: 23/24 south parade bill quay gateshead title no. 7935160.
Outstanding
31 October 2006Delivered on: 3 November 2006
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: 46 grange lane whickham newcastle upon tyne.
Outstanding
9 June 1994Delivered on: 15 June 1994
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: Albion house windsor road springwell and land lying on the south side of windsor springwell tyne and wear t/nos TY231385 and TY105148.
Outstanding
26 August 1993Delivered on: 7 September 1993
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
20 December 1989Delivered on: 5 January 1990
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: Land to the south of albion terrace, springwell sunderland, tyne & wear t/nos ty 224582 and ty 221388.
Outstanding
15 April 1987Delivered on: 28 April 1987
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: Land on the north east side baden powell street, gateshead, tyne & wear. Title no ty 181919.
Outstanding
10 March 1987Delivered on: 19 March 1987
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: F/H land and buildings on eastside of king edward road, brook hill, tyne and wear. Title no ty 90954.
Outstanding
29 March 1979Delivered on: 10 April 1979
Persons entitled: The Borough Council of Gateshead

Classification: Legal charge
Secured details: £3,000 and all other monies due or to become due from the company to the chargee.
Particulars: 28/29 brack terrace bill quay, gateshead. Title no. Ty 59463.
Outstanding
19 January 1979Delivered on: 30 January 1979
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: Land to the west of nursery lane, pelling, gateshead tyne & wear. Title no. Ty 52822.
Outstanding
19 January 1979Delivered on: 30 January 1979
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: Land & buildings on the south side of sunderland road, felling, gateshead, tyne & wear. Title no. Ty 14858.
Outstanding
22 March 1977Delivered on: 5 April 1977
Persons entitled: The Borough Council of Gateshead.

Classification: Legal charge
Secured details: £1,000.
Particulars: 3/4 south parade, bill quay gateshead. Title no, ty 32267.
Outstanding
10 March 1987Delivered on: 19 March 1987
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: F/H land and buildings on the north side of beech street, gateshead, tyne and wear. Title no ty 178647.
Fully Satisfied

Filing History

4 March 2024Confirmation statement made on 22 February 2024 with no updates (3 pages)
13 December 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
9 March 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
7 January 2023Unaudited abridged accounts made up to 31 March 2022 (8 pages)
13 September 2022Registered office address changed from Metropolitan House Longrigg Road Swalwell Gateshead Tyne and Wear NE16 3AS England to The Clervaux Exchange Clervaux Terrace Jarrow NE32 5UP on 13 September 2022 (1 page)
3 March 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
3 November 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
28 October 2021Termination of appointment of Carole Ann Wigham as a director on 28 February 2021 (1 page)
26 March 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
10 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
3 July 2020Registered office address changed from 12 Bankside the Watermark Gateshead Tyne and Wear NE11 9SY to Metropolitan House Longrigg Road Swalwell Gateshead Tyne and Wear NE16 3AS on 3 July 2020 (1 page)
26 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
21 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
25 February 2019Confirmation statement made on 22 February 2019 with updates (4 pages)
30 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
18 September 2018Notification of Cameron Builders Newcastle (Holdings) Limited as a person with significant control on 21 August 2018 (2 pages)
18 September 2018Cessation of John Cameron Wigham as a person with significant control on 21 August 2018 (1 page)
28 August 2018Termination of appointment of Mark Elliot as a director on 21 August 2018 (1 page)
28 August 2018Cessation of Mark Elliot as a person with significant control on 21 August 2018 (1 page)
27 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 June 2017Satisfaction of charge 8 in full (4 pages)
27 June 2017Satisfaction of charge 17 in full (4 pages)
27 June 2017Satisfaction of charge 19 in full (4 pages)
27 June 2017Satisfaction of charge 11 in full (4 pages)
27 June 2017Satisfaction of charge 8 in full (4 pages)
27 June 2017Satisfaction of charge 11 in full (4 pages)
27 June 2017Satisfaction of charge 7 in full (4 pages)
27 June 2017Satisfaction of charge 10 in full (4 pages)
27 June 2017Satisfaction of charge 5 in full (4 pages)
27 June 2017Satisfaction of charge 2 in full (4 pages)
27 June 2017Satisfaction of charge 18 in full (4 pages)
27 June 2017Satisfaction of charge 10 in full (4 pages)
27 June 2017Satisfaction of charge 5 in full (4 pages)
27 June 2017Satisfaction of charge 6 in full (4 pages)
27 June 2017Satisfaction of charge 16 in full (4 pages)
27 June 2017Satisfaction of charge 12 in full (4 pages)
27 June 2017Satisfaction of charge 9 in full (4 pages)
27 June 2017Satisfaction of charge 12 in full (4 pages)
27 June 2017Satisfaction of charge 3 in full (4 pages)
27 June 2017Satisfaction of charge 19 in full (4 pages)
27 June 2017Satisfaction of charge 4 in full (4 pages)
27 June 2017Satisfaction of charge 13 in full (4 pages)
27 June 2017Satisfaction of charge 16 in full (4 pages)
27 June 2017Satisfaction of charge 7 in full (4 pages)
27 June 2017Satisfaction of charge 20 in full (4 pages)
27 June 2017Satisfaction of charge 1 in full (4 pages)
27 June 2017Satisfaction of charge 1 in full (4 pages)
27 June 2017Satisfaction of charge 4 in full (4 pages)
27 June 2017Satisfaction of charge 18 in full (4 pages)
27 June 2017Satisfaction of charge 17 in full (4 pages)
27 June 2017Satisfaction of charge 3 in full (4 pages)
27 June 2017Satisfaction of charge 2 in full (4 pages)
27 June 2017Satisfaction of charge 6 in full (4 pages)
27 June 2017Satisfaction of charge 20 in full (4 pages)
27 June 2017Satisfaction of charge 13 in full (4 pages)
27 June 2017Satisfaction of charge 9 in full (4 pages)
28 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
28 February 2017Current accounting period shortened from 5 April 2017 to 31 March 2017 (1 page)
28 February 2017Current accounting period shortened from 5 April 2017 to 31 March 2017 (1 page)
28 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
30 November 2016Register(s) moved to registered office address 12 Bankside the Watermark Gateshead Tyne and Wear NE11 9SY (1 page)
30 November 2016Register(s) moved to registered office address 12 Bankside the Watermark Gateshead Tyne and Wear NE11 9SY (1 page)
7 November 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
7 November 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
13 July 2016Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
13 July 2016Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
2 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 104
(7 pages)
2 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 104
(7 pages)
17 November 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
17 November 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
27 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 104
(7 pages)
27 February 2015Director's details changed for Carole Ann Wigham on 4 July 2014 (2 pages)
27 February 2015Secretary's details changed for John Cameron Wigham on 4 July 2014 (1 page)
27 February 2015Director's details changed for John Cameron Wigham on 4 July 2014 (2 pages)
27 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 104
(7 pages)
27 February 2015Director's details changed for Carole Ann Wigham on 4 July 2014 (2 pages)
27 February 2015Director's details changed for John Cameron Wigham on 4 July 2014 (2 pages)
27 February 2015Secretary's details changed for John Cameron Wigham on 4 July 2014 (1 page)
27 February 2015Director's details changed for John Cameron Wigham on 4 July 2014 (2 pages)
27 February 2015Secretary's details changed for John Cameron Wigham on 4 July 2014 (1 page)
27 February 2015Director's details changed for Carole Ann Wigham on 4 July 2014 (2 pages)
11 July 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
11 July 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
11 July 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
5 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 104
(7 pages)
5 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 104
(7 pages)
17 September 2013Total exemption small company accounts made up to 5 April 2013 (13 pages)
17 September 2013Total exemption small company accounts made up to 5 April 2013 (13 pages)
17 September 2013Total exemption small company accounts made up to 5 April 2013 (13 pages)
12 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (7 pages)
12 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (7 pages)
8 March 2013Director's details changed for John Cameron Wigham on 1 September 2012 (2 pages)
8 March 2013Director's details changed for John Cameron Wigham on 1 September 2012 (2 pages)
8 March 2013Director's details changed for John Cameron Wigham on 1 September 2012 (2 pages)
8 March 2013Director's details changed for Carole Ann Wigham on 1 September 2012 (2 pages)
8 March 2013Director's details changed for Carole Ann Wigham on 1 September 2012 (2 pages)
8 March 2013Director's details changed for Carole Ann Wigham on 1 September 2012 (2 pages)
28 August 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
28 August 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
28 August 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
29 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (7 pages)
29 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (7 pages)
8 September 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
8 September 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
8 September 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
1 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (7 pages)
1 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (7 pages)
1 March 2011Director's details changed for Mr Mark Elliot on 20 February 2011 (2 pages)
1 March 2011Director's details changed for Mr Mark Elliot on 20 February 2011 (2 pages)
30 September 2010Registered office address changed from 16 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL on 30 September 2010 (1 page)
30 September 2010Registered office address changed from 16 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL on 30 September 2010 (1 page)
24 September 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
24 September 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
24 September 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
5 May 2010Appointment of Mr Mark Elliot as a director (2 pages)
5 May 2010Appointment of Mr Mark Elliot as a director (2 pages)
4 May 2010Termination of appointment of Louise Urwin as a director (1 page)
4 May 2010Termination of appointment of Louise Urwin as a director (1 page)
26 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
26 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
6 February 2010Register inspection address has been changed (1 page)
6 February 2010Register(s) moved to registered inspection location (1 page)
6 February 2010Register inspection address has been changed (1 page)
6 February 2010Register(s) moved to registered inspection location (1 page)
11 December 2009Total exemption small company accounts made up to 5 April 2009 (9 pages)
11 December 2009Total exemption small company accounts made up to 5 April 2009 (9 pages)
11 December 2009Total exemption small company accounts made up to 5 April 2009 (9 pages)
15 June 2009Return made up to 22/02/09; full list of members (4 pages)
15 June 2009Return made up to 22/02/09; full list of members (4 pages)
12 June 2009Director and secretary's change of particulars / john wigham / 01/08/2008 (1 page)
12 June 2009Director's change of particulars / carole wigham / 01/08/2008 (1 page)
12 June 2009Director's change of particulars / carole wigham / 01/08/2008 (1 page)
12 June 2009Director and secretary's change of particulars / john wigham / 01/08/2008 (1 page)
31 July 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
31 July 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
31 July 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
10 March 2008Return made up to 22/02/08; full list of members (4 pages)
10 March 2008Return made up to 22/02/08; full list of members (4 pages)
5 November 2007Total exemption small company accounts made up to 5 April 2007 (8 pages)
5 November 2007Total exemption small company accounts made up to 5 April 2007 (8 pages)
5 November 2007Total exemption small company accounts made up to 5 April 2007 (8 pages)
5 March 2007Return made up to 22/02/07; full list of members (7 pages)
5 March 2007Return made up to 22/02/07; full list of members (7 pages)
3 November 2006Particulars of mortgage/charge (3 pages)
3 November 2006Particulars of mortgage/charge (3 pages)
3 November 2006Particulars of mortgage/charge (3 pages)
3 November 2006Particulars of mortgage/charge (3 pages)
12 September 2006Total exemption small company accounts made up to 5 April 2006 (8 pages)
12 September 2006Total exemption small company accounts made up to 5 April 2006 (8 pages)
12 September 2006Total exemption small company accounts made up to 5 April 2006 (8 pages)
8 March 2006Secretary's particulars changed (1 page)
8 March 2006Director's particulars changed (1 page)
8 March 2006Director's particulars changed (1 page)
8 March 2006Secretary's particulars changed (1 page)
6 March 2006Return made up to 22/02/06; full list of members (7 pages)
6 March 2006Return made up to 22/02/06; full list of members (7 pages)
23 December 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
23 December 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
23 December 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
15 February 2005Return made up to 22/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 2005Return made up to 22/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2004Total exemption small company accounts made up to 5 April 2004 (8 pages)
20 July 2004Total exemption small company accounts made up to 5 April 2004 (8 pages)
20 July 2004Total exemption small company accounts made up to 5 April 2004 (8 pages)
18 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 May 2004Director's particulars changed (1 page)
20 May 2004Director's particulars changed (1 page)
8 May 2004Auditor's resignation (1 page)
8 May 2004Auditor's resignation (1 page)
20 February 2004Return made up to 22/02/04; full list of members (7 pages)
20 February 2004Return made up to 22/02/04; full list of members (7 pages)
26 November 2003Accounts for a small company made up to 5 April 2003 (16 pages)
26 November 2003Accounts for a small company made up to 5 April 2003 (16 pages)
26 November 2003Accounts for a small company made up to 5 April 2003 (16 pages)
7 October 2003New director appointed (2 pages)
7 October 2003New director appointed (2 pages)
2 March 2003Return made up to 22/02/03; full list of members (7 pages)
2 March 2003Return made up to 22/02/03; full list of members (7 pages)
30 November 2002Accounts for a small company made up to 5 April 2002 (8 pages)
30 November 2002Accounts for a small company made up to 5 April 2002 (8 pages)
30 November 2002Accounts for a small company made up to 5 April 2002 (8 pages)
19 August 2002Registered office changed on 19/08/02 from: park works, sunderland road, felling, tyne & wear NE10 9LR (2 pages)
19 August 2002Registered office changed on 19/08/02 from: park works, sunderland road, felling, tyne & wear NE10 9LR (2 pages)
1 March 2002Return made up to 22/02/02; full list of members (6 pages)
1 March 2002Return made up to 22/02/02; full list of members (6 pages)
22 January 2002Accounts for a small company made up to 5 April 2001 (8 pages)
22 January 2002Accounts for a small company made up to 5 April 2001 (8 pages)
22 January 2002Accounts for a small company made up to 5 April 2001 (8 pages)
8 May 2001Return made up to 22/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
8 May 2001Return made up to 22/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
21 March 2001Ad 31/07/98--------- £ si 4@1 (2 pages)
21 March 2001Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
21 March 2001S-div 07/10/99 (1 page)
21 March 2001Ad 31/07/98--------- £ si 4@1 (2 pages)
21 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 March 2001Nc inc already adjusted 31/07/98 (1 page)
21 March 2001S-div 07/10/99 (1 page)
21 March 2001Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
21 March 2001Nc inc already adjusted 31/07/98 (1 page)
12 March 2001Accounts for a small company made up to 5 April 2000 (8 pages)
12 March 2001Accounts for a small company made up to 5 April 2000 (8 pages)
12 March 2001Accounts for a small company made up to 5 April 2000 (8 pages)
26 June 2000Ad 31/07/98--------- £ si 4@1 (2 pages)
26 June 2000Memorandum and Articles of Association (13 pages)
26 June 2000S-div 07/10/99 (1 page)
26 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 June 2000Memorandum and Articles of Association (13 pages)
26 June 2000S-div 07/10/99 (1 page)
26 June 2000Nc inc already adjusted 31/07/99 (1 page)
26 June 2000Ad 31/07/98--------- £ si 4@1 (2 pages)
26 June 2000Nc inc already adjusted 31/07/99 (1 page)
26 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 March 2000Return made up to 22/02/00; full list of members (6 pages)
7 March 2000Return made up to 22/02/00; full list of members (6 pages)
25 January 2000Full accounts made up to 5 April 1999 (15 pages)
25 January 2000Full accounts made up to 5 April 1999 (15 pages)
25 January 2000Ad 31/07/98--------- £ si 4@1 (2 pages)
25 January 2000Full accounts made up to 5 April 1999 (15 pages)
25 January 2000Ad 31/07/98--------- £ si 4@1 (2 pages)
11 March 1999Return made up to 22/02/99; no change of members (4 pages)
11 March 1999Return made up to 22/02/99; no change of members (4 pages)
8 September 1998Full accounts made up to 5 April 1998 (15 pages)
8 September 1998Full accounts made up to 5 April 1998 (15 pages)
8 September 1998Full accounts made up to 5 April 1998 (15 pages)
23 July 1998Director resigned (1 page)
23 July 1998Director resigned (1 page)
23 July 1998Director resigned (1 page)
23 July 1998Director resigned (1 page)
24 March 1998Return made up to 22/02/98; full list of members
  • 363(287) ‐ Registered office changed on 24/03/98
(6 pages)
24 March 1998Return made up to 22/02/98; full list of members
  • 363(287) ‐ Registered office changed on 24/03/98
(6 pages)
19 December 1997Full accounts made up to 5 April 1997 (15 pages)
19 December 1997Full accounts made up to 5 April 1997 (15 pages)
19 December 1997Full accounts made up to 5 April 1997 (15 pages)
20 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
20 February 1997Return made up to 22/02/97; no change of members (4 pages)
20 February 1997Return made up to 22/02/97; no change of members (4 pages)
16 December 1996Full accounts made up to 5 April 1996 (15 pages)
16 December 1996Full accounts made up to 5 April 1996 (15 pages)
16 December 1996Full accounts made up to 5 April 1996 (15 pages)
23 February 1996Return made up to 22/02/96; no change of members (4 pages)
23 February 1996Return made up to 22/02/96; no change of members (4 pages)
8 December 1995Full accounts made up to 5 April 1995 (15 pages)
8 December 1995Full accounts made up to 5 April 1995 (15 pages)
8 December 1995Full accounts made up to 5 April 1995 (15 pages)
14 March 1995Return made up to 22/02/95; full list of members (10 pages)
14 March 1995Return made up to 22/02/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)