Company NameHeathfield (Amenity Areas) Limited
Company StatusActive
Company Number01269004
CategoryPrivate Limited Company
Incorporation Date15 July 1976(47 years, 10 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 NameJohn David McPherson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2005(28 years, 8 months after company formation)
Appointment Duration19 years, 2 months
RoleProperty Maintenance
Country of ResidenceEngland
Correspondence Address4 Low Gosforth Court
Gosforth
Tyne & Wear
NE3 5QU
Director NameMr David Serrate
Date of BirthJune 1962 (Born 61 years ago)
NationalitySpanish
StatusCurrent
Appointed01 April 2008(31 years, 8 months after company formation)
Appointment Duration16 years, 1 month
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address22 Low Gosforth Court
Newcastle Upon Tyne
Tyne And Wear
NE3 5QU
Director NameMr David Thom Lee
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2021(44 years, 9 months after company formation)
Appointment Duration3 years
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address23 Low Gosforth Court
Newcastle Upon Tyne
NE3 5QU
Director NameMs Vivienne Ellwood
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2021(44 years, 9 months after company formation)
Appointment Duration3 years
RoleAdministrator
Country of ResidenceEngland
Correspondence Address16 Low Gosforth Court
Newcastle Upon Tyne
NE3 5QU
Director NameMs Katie Dudill
Date of BirthMay 1999 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2021(44 years, 9 months after company formation)
Appointment Duration3 years
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Yard Suite 2.2 Gill Bridge Avenue
Sunderland
SR1 3AW
Director NameMr Ian Rupert Crawford Baines
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2022(45 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address19 Low Gosforth Court
Newcastle Upon Tyne
NE3 5QU
Director NameMr Chris Edward Allan
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2022(45 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressThe Yard Suite 2.2 Gill Bridge Avenue
Sunderland
SR1 3AW
Director NameMr Howard Barrington Walmsley
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2024(47 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Yard Suite 2.2 Gill Bridge Avenue
Sunderland
SR1 3AW
Director NameMr Colin Strachan Beattie
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(14 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 16 May 2001)
RoleRetired
Correspondence Address30 Low Gosforth Court
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5QU
Director NamePeter Bradley
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(14 years, 11 months after company formation)
Appointment Duration19 years, 4 months (resigned 26 October 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Low Gosforth Court
Gosforth
Newcastle Upon Tyne
NE3 5QU
Director NameMr George John Cutting
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(14 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 22 November 2000)
RoleRetired
Correspondence Address29 Low Gosforth Court
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5QU
Director NameMrs Elizabeth Good
Date of BirthJune 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(14 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 17 September 1998)
RoleRetired
Correspondence Address17 Low Gosforth Court
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5QU
Director NameMr Anthony Stuart Horner
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(14 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 16 September 2001)
RoleBank Clerk
Correspondence Address7 Low Gosforth Court
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5QU
Director NameHugh McLaren Ryan
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(14 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 23 November 1999)
RoleConsultant
Correspondence AddressThe Coach House
31 Low Gosforth Court
Newcastle Upon Tyne
Tyne & Wear
NE3 5QU
Secretary NameHindle Campbell
NationalityBritish
StatusResigned
Appointed16 June 1991(14 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 1992)
RoleCompany Director
Correspondence Address167 High Street
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1HE
Director NameMrs Margaret Catherine Sharp
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1991(15 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 31 October 1995)
RoleCompany Director
Correspondence Address10 Low Gosforth Court
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5QU
Secretary NameMr Cecil Dickinson
NationalityBritish
StatusResigned
Appointed01 November 1992(16 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 May 1994)
RoleCompany Director
Correspondence Address19 Low Gosforth Court
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5QU
Director NameCapt Donald Henry Mitchell
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1993(16 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 October 1998)
RoleRetired
Correspondence Address25a Low Gosforth Court
Newcastle Upon Tyne
NE3 5QU
Secretary NameJohn Francis McCarthy
NationalityBritish
StatusResigned
Appointed01 June 1994(17 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 07 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Oaklands
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4YP
Director NameFrank Ord Messenger
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(22 years, 4 months after company formation)
Appointment Duration16 years, 3 months (resigned 24 February 2015)
RoleArchitect
Country of ResidenceEngland
Correspondence Address21a Low Gosforth Court
Newcastle Upon Tyne
Tyne & Wear
NE3 5QU
Director NameJessica Mary McLeavy Carr
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2000(24 years, 4 months after company formation)
Appointment Duration23 years (resigned 22 December 2023)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address13 Low Gosforth Court
Newcastle Upon Tyne
Tyne & Wear
NE3 5QU
Secretary NameGlynis Margaret Mackie
NationalityBritish
StatusResigned
Appointed30 October 2001(25 years, 3 months after company formation)
Appointment Duration20 years, 5 months (resigned 31 March 2022)
RoleSolicitor
Correspondence Address29a Princes Road
Gosforth
Newcastle Upon Tyne
NE3 5TT
Director NameMs Vivienne Ellwood
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2002(26 years, 1 month after company formation)
Appointment Duration11 years, 10 months (resigned 04 July 2014)
RolePa Personnel
Country of ResidenceEngland
Correspondence Address16 Low Gosforth Court
Gosforth
Newcastle
Tyne & Wear
NE3 5QU
Director NameRupert Ian Crawford Baines
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2007(30 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Low Gosforth Court
Melton Park Gosforth
Newcastle Upon Tyne
NE3 5QU
Director NameDavid John Farrington
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2008(31 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2012)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address24 Low Gosforth Court
Newcastle Upon Tyne
Tyne And Wear
NE3 5QU
Director NameGeoffrey William Ritchie Whitson Brannan
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(31 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 September 2008)
RoleSoftware Engineer
Correspondence Address28a Low Gosforth Court
Newcastle
Tyne And Wear
NE3 5QU
Director NameMrs Shelagh Patricia Newbury
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2010(34 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 24 February 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address29a Princes Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5TT
Director NameMs Isla Skeldon
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2013(36 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 27 October 2020)
RoleRetired Law Enforcement Agent
Country of ResidenceUnited Kingdom
Correspondence Address20a Low Gosforth Court
Newcastle Upon Tyne
NE3 5QU
Director NameDr Diana Jean Kinnaird
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2013(37 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 20 February 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address33 Low Gosforth Court
Newcastle Upon Tyne
NE3 5QU
Director NameMr Rupert Ian Crawford Baines
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2014(38 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 11 April 2018)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Low Gosforth Court
Newcastle Upon Tyne
NE3 5QU
Director NameMr William Robert Haywood
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2018(41 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2019)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address18 Low Gosforth Court
Newcastle Upon Tyne
NE3 5QU
Director NameMr Christopher Edward Allan
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2019(42 years, 7 months after company formation)
Appointment Duration5 months (resigned 11 July 2019)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address29a Princes Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5TT
Director NameMr James McKendrick
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2019(42 years, 7 months after company formation)
Appointment Duration8 months (resigned 25 October 2019)
RoleCommunications Director
Country of ResidenceUnited Kingdom
Correspondence Address29a Princes Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5TT

Location

Registered AddressThe Yard Suite 2.2
Gill Bridge Avenue
Sunderland
SR1 3AW
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardMillfield
Built Up AreaSunderland
Address MatchesOver 30 other UK companies use this postal address

Shareholders

-OTHER
55.56%
-
1 at £1Aileen Beattie
2.22%
Ordinary A
1 at £1Ammel Kauser Ahmed & Imran Munir Ahmed
2.22%
Ordinary A
1 at £1Anne Marie Watson
2.22%
Ordinary A
1 at £1Barry Haddington Walmsley & Vera Walmsley
2.22%
Ordinary A
1 at £1David Serrate
2.22%
Ordinary A
1 at £1Elizabeth Christina Carson Thompson & Roy Thompson
2.22%
Ordinary A
1 at £1Isla Skeldon
2.22%
Ordinary A
1 at £1Joan Turnbull
2.22%
Ordinary A
1 at £1Lorna Wake
2.22%
Ordinary A
1 at £1Mark Eric Little
2.22%
Ordinary A
1 at £1Michael Pugh
2.22%
Ordinary A
1 at £1Peter Illingworth & Marjory Illingworth
2.22%
Ordinary A
1 at £1Rhoda Jeffrey & Ian Donald Jeffrey
2.22%
Ordinary A
1 at £1Sheila Ann Margaret Ryan & Hugh Mclaren Ryan
2.22%
Ordinary A
1 at £1Shelagh Newbury & David Newbury
2.22%
Ordinary A
1 at £1Stephen Carr & Jessica Mary Mcleavy-carr
2.22%
Ordinary A
1 at £1Terence Gerard Mcnamara
2.22%
Ordinary A
1 at £1Thomas William Todd
2.22%
Ordinary A
1 at £1Vivienne Ellwood
2.22%
Ordinary A
1 at £1Vivienne Gay Pannell & Michael Lawrence Pannell
2.22%
Ordinary A

Financials

Year2014
Net Worth£9,675
Cash£23,872
Current Liabilities£22,304

Accounts

Latest Accounts31 May 2023 (11 months, 2 weeks ago)
Next Accounts Due28 February 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return16 June 2023 (11 months ago)
Next Return Due30 June 2024 (1 month, 2 weeks from now)

Filing History

2 January 2024Termination of appointment of Jessica Mary Mcleavy Carr as a director on 22 December 2023 (1 page)
24 July 2023Confirmation statement made on 16 June 2023 with updates (7 pages)
19 May 2023Registered office address changed from 29a Princes Road Gosforth Newcastle upon Tyne Tyne & Wear NE3 5TT to 22 Foyle Street Sunderland SR1 1LE on 19 May 2023 (1 page)
23 February 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
2 September 2022Director's details changed for Mr Chris Edward Allen on 2 September 2022 (2 pages)
23 June 2022Confirmation statement made on 16 June 2022 with updates (8 pages)
6 June 2022Appointment of Mr Ian Rupert Crawford Baines as a director on 24 February 2022 (2 pages)
1 June 2022Termination of appointment of Glynis Margaret Mackie as a secretary on 31 March 2022 (1 page)
1 June 2022Appointment of Mr Chris Edward Allen as a director on 24 February 2022 (2 pages)
25 February 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
3 September 2021Director's details changed for Ms Katie Dudill on 23 August 2021 (2 pages)
18 June 2021Confirmation statement made on 16 June 2021 with updates (8 pages)
31 May 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
26 April 2021Appointment of Ms Katie Dudill as a director on 22 April 2021 (2 pages)
26 April 2021Appointment of Ms Vivienne Ellwood as a director on 22 April 2021 (2 pages)
26 April 2021Appointment of Mr David Thom Lee as a director on 22 April 2021 (2 pages)
27 November 2020Director's details changed for David Serrrate on 27 November 2020 (2 pages)
26 November 2020Termination of appointment of Isla Skeldon as a director on 27 October 2020 (1 page)
25 June 2020Confirmation statement made on 16 June 2020 with updates (8 pages)
27 March 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
20 January 2020Termination of appointment of James Mckendrick as a director on 25 October 2019 (1 page)
20 January 2020Termination of appointment of Shelagh Patricia Newbury as a director on 7 September 2019 (1 page)
20 January 2020Termination of appointment of Christopher Edward Allan as a director on 11 July 2019 (1 page)
23 July 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
23 July 2019Appointment of Mr James Mckendrick as a director on 20 February 2019 (2 pages)
15 July 2019Appointment of Mr Christopher Edward Allan as a director on 6 February 2019 (2 pages)
4 July 2019Termination of appointment of William Robert Haywood as a director on 28 February 2019 (1 page)
4 July 2019Termination of appointment of Diana Jean Kinnaird as a director on 20 February 2019 (1 page)
4 July 2019Appointment of Mrs Shelagh Patricia Newbury as a director on 20 February 2019 (2 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
6 January 2019Termination of appointment of Robert Wilson as a director on 24 October 2018 (1 page)
18 October 2018Notification of a person with significant control statement (2 pages)
18 June 2018Confirmation statement made on 16 June 2018 with updates (8 pages)
18 May 2018Termination of appointment of Rupert Ian Crawford Baines as a director on 11 April 2018 (1 page)
16 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
31 January 2018Appointment of Mr William Robert Haywood as a director on 25 January 2018 (2 pages)
14 August 2017Confirmation statement made on 16 June 2017 with updates (9 pages)
14 August 2017Confirmation statement made on 16 June 2017 with updates (9 pages)
24 April 2017Termination of appointment of Joan Turnbull as a director on 29 March 2017 (1 page)
24 April 2017Termination of appointment of Joan Turnbull as a director on 29 March 2017 (1 page)
18 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
18 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
16 January 2017Appointment of Mr Robert Wilson as a director on 4 January 2017 (2 pages)
16 January 2017Appointment of Mr Robert Wilson as a director on 4 January 2017 (2 pages)
23 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 45
(14 pages)
23 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 45
(14 pages)
8 April 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
8 April 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
25 June 2015Termination of appointment of Frank Ord Messenger as a director on 24 February 2015 (1 page)
25 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 45
(14 pages)
25 June 2015Termination of appointment of Frank Ord Messenger as a director on 24 February 2015 (1 page)
25 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 45
(14 pages)
9 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
9 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
30 September 2014Appointment of Mr Rupert Ian Crawford Baines as a director on 14 August 2014 (2 pages)
30 September 2014Appointment of Mr Rupert Ian Crawford Baines as a director on 14 August 2014 (2 pages)
8 September 2014Termination of appointment of Vivienne Ellwood as a director on 4 July 2014 (1 page)
8 September 2014Termination of appointment of Vivienne Ellwood as a director on 4 July 2014 (1 page)
8 September 2014Termination of appointment of Vivienne Ellwood as a director on 4 July 2014 (1 page)
2 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 45
(15 pages)
2 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 45
(15 pages)
26 June 2014Appointment of Dr Diana Jean Kinnaird as a director (2 pages)
26 June 2014Appointment of Dr Diana Jean Kinnaird as a director (2 pages)
20 May 2014Termination of appointment of Shelagh Newbury as a director (1 page)
20 May 2014Termination of appointment of Michael Tagg as a director (1 page)
20 May 2014Termination of appointment of Michael Tagg as a director (1 page)
20 May 2014Termination of appointment of Shelagh Newbury as a director (1 page)
20 May 2014Termination of appointment of Shelagh Newbury as a director (1 page)
20 May 2014Termination of appointment of Shelagh Newbury as a director (1 page)
20 May 2014Termination of appointment of Michael Tagg as a director (1 page)
20 May 2014Termination of appointment of Michael Tagg as a director (1 page)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
20 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (16 pages)
20 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (16 pages)
18 March 2013Appointment of Ms Isla Skeldon as a director (2 pages)
18 March 2013Appointment of Ms Isla Skeldon as a director (2 pages)
16 March 2013Termination of appointment of David Farrington as a director (1 page)
16 March 2013Termination of appointment of David Farrington as a director (1 page)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
2 August 2012Annual return made up to 16 June 2012 with a full list of shareholders (16 pages)
2 August 2012Annual return made up to 16 June 2012 with a full list of shareholders (16 pages)
2 March 2012Termination of appointment of Diane Vannan as a director (1 page)
2 March 2012Termination of appointment of Diane Vannan as a director (1 page)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
3 August 2011Appointment of Mr Michael Tagg as a director (2 pages)
3 August 2011Appointment of Mr Michael Tagg as a director (2 pages)
3 August 2011Termination of appointment of Peter Bradley as a director (1 page)
3 August 2011Annual return made up to 16 June 2011 with a full list of shareholders (17 pages)
3 August 2011Termination of appointment of Peter Bradley as a director (1 page)
3 August 2011Annual return made up to 16 June 2011 with a full list of shareholders (17 pages)
18 March 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
18 March 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
20 August 2010Appointment of Mrs Shelagh Patricia Newbury as a director (2 pages)
20 August 2010Appointment of Mrs Shelagh Patricia Newbury as a director (2 pages)
20 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (16 pages)
20 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (16 pages)
19 July 2010Director's details changed for Joan Turnbull on 1 January 2010 (2 pages)
19 July 2010Director's details changed for John David Mcpherson on 1 January 2010 (2 pages)
19 July 2010Director's details changed for John David Mcpherson on 1 January 2010 (2 pages)
19 July 2010Director's details changed for Vivienne Ellwood on 1 January 2010 (2 pages)
19 July 2010Director's details changed for Joan Turnbull on 1 January 2010 (2 pages)
19 July 2010Director's details changed for Jessica Mary Mcleavy Carr on 1 January 2010 (2 pages)
19 July 2010Director's details changed for Diane Lavinia Vannan on 1 January 2010 (2 pages)
19 July 2010Director's details changed for David Serrrate on 1 January 2010 (2 pages)
19 July 2010Director's details changed for David John Farrington on 1 January 2010 (2 pages)
19 July 2010Director's details changed for David Serrrate on 1 January 2010 (2 pages)
19 July 2010Director's details changed for Vivienne Ellwood on 1 January 2010 (2 pages)
19 July 2010Director's details changed for David John Farrington on 1 January 2010 (2 pages)
19 July 2010Director's details changed for Frank Ord Messenger on 1 January 2010 (2 pages)
19 July 2010Director's details changed for Frank Ord Messenger on 1 January 2010 (2 pages)
19 July 2010Director's details changed for David Serrrate on 1 January 2010 (2 pages)
19 July 2010Director's details changed for David John Farrington on 1 January 2010 (2 pages)
19 July 2010Director's details changed for Jessica Mary Mcleavy Carr on 1 January 2010 (2 pages)
19 July 2010Director's details changed for Jessica Mary Mcleavy Carr on 1 January 2010 (2 pages)
19 July 2010Director's details changed for Diane Lavinia Vannan on 1 January 2010 (2 pages)
19 July 2010Director's details changed for Vivienne Ellwood on 1 January 2010 (2 pages)
19 July 2010Director's details changed for John David Mcpherson on 1 January 2010 (2 pages)
19 July 2010Director's details changed for Joan Turnbull on 1 January 2010 (2 pages)
19 July 2010Director's details changed for Diane Lavinia Vannan on 1 January 2010 (2 pages)
19 July 2010Director's details changed for Frank Ord Messenger on 1 January 2010 (2 pages)
6 July 2010Termination of appointment of Rupert Baines as a director (1 page)
6 July 2010Termination of appointment of Rupert Baines as a director (1 page)
22 January 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
22 January 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
27 November 2009Termination of appointment of Geoffrey Brannan as a director (1 page)
27 November 2009Termination of appointment of Geoffrey Brannan as a director (1 page)
25 June 2009Return made up to 16/06/09; full list of members (29 pages)
25 June 2009Return made up to 16/06/09; full list of members (29 pages)
18 May 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
18 May 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
18 September 2008Director appointed david serrrate (2 pages)
18 September 2008Director appointed david serrrate (2 pages)
16 September 2008Return made up to 16/06/08; full list of members (32 pages)
16 September 2008Location of debenture register (1 page)
16 September 2008Registered office changed on 16/09/2008 from 29A princes road gosforth newcastle upon tyne NE3 5TT (1 page)
16 September 2008Location of register of members (1 page)
16 September 2008Return made up to 16/06/08; full list of members (32 pages)
16 September 2008Location of debenture register (1 page)
16 September 2008Location of register of members (1 page)
16 September 2008Registered office changed on 16/09/2008 from 29A princes road gosforth newcastle upon tyne NE3 5TT (1 page)
15 September 2008Director's change of particulars / geoffrey branvan / 03/09/2008 (1 page)
15 September 2008Director's change of particulars / geoffrey branvan / 03/09/2008 (1 page)
3 September 2008Appointment terminate, director hugh maclaren ryan logged form (1 page)
3 September 2008Appointment terminate, director hugh maclaren ryan logged form (1 page)
27 August 2008Director appointed joan turnbull (2 pages)
27 August 2008Appointment terminated director david tagg (1 page)
27 August 2008Appointment terminated director david tagg (1 page)
27 August 2008Director appointed joan turnbull (2 pages)
12 August 2008Director appointed david john farrington (2 pages)
12 August 2008Director appointed geoffrey william ritchie whitson branvan (2 pages)
12 August 2008Director appointed david william tagg (2 pages)
12 August 2008Director appointed david william tagg (2 pages)
12 August 2008Director appointed geoffrey william ritchie whitson branvan (2 pages)
12 August 2008Director appointed david john farrington (2 pages)
12 August 2008Director appointed rupert ian crawdry baines (2 pages)
12 August 2008Director appointed rupert ian crawdry baines (2 pages)
10 March 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
10 March 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
25 October 2007Return made up to 16/06/07; change of members
  • 363(288) ‐ Director resigned
(9 pages)
25 October 2007Return made up to 16/06/07; change of members
  • 363(288) ‐ Director resigned
(9 pages)
5 March 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
5 March 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
23 August 2006Return made up to 16/06/06; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
23 August 2006Return made up to 16/06/06; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
14 February 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
14 February 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
29 July 2005Return made up to 16/06/05; change of members (9 pages)
29 July 2005Return made up to 16/06/05; change of members (9 pages)
12 January 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
12 January 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
21 December 2004Registered office changed on 21/12/04 from: 23 lansdowne terrace gosforth newcastle upon tyne tyne & wear NE3 1HP (1 page)
21 December 2004Registered office changed on 21/12/04 from: 23 lansdowne terrace gosforth newcastle upon tyne tyne & wear NE3 1HP (1 page)
9 November 2004New director appointed (2 pages)
9 November 2004Director resigned (1 page)
9 November 2004New director appointed (2 pages)
9 November 2004Director resigned (1 page)
9 November 2004Return made up to 16/06/04; change of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
9 November 2004Return made up to 16/06/04; change of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
13 February 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
13 February 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
16 September 2003Return made up to 16/06/03; full list of members (26 pages)
16 September 2003Return made up to 16/06/03; full list of members (26 pages)
7 February 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
7 February 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
28 January 2003New director appointed (2 pages)
28 January 2003New director appointed (2 pages)
31 December 2002New director appointed (2 pages)
31 December 2002New director appointed (2 pages)
11 November 2002New director appointed (2 pages)
11 November 2002New director appointed (2 pages)
17 July 2002Return made up to 16/06/02; change of members
  • 363(288) ‐ Director resigned
(10 pages)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
17 July 2002Return made up to 16/06/02; change of members
  • 363(288) ‐ Director resigned
(10 pages)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
14 February 2002Director resigned (1 page)
14 February 2002Director resigned (1 page)
31 January 2002Secretary resigned (1 page)
31 January 2002New secretary appointed (2 pages)
31 January 2002Secretary resigned (1 page)
31 January 2002New secretary appointed (2 pages)
3 January 2002Accounting reference date extended from 31/12/01 to 31/05/02 (1 page)
3 January 2002Accounting reference date extended from 31/12/01 to 31/05/02 (1 page)
30 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
30 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
27 July 2001Return made up to 16/06/01; full list of members (19 pages)
27 July 2001Return made up to 16/06/01; full list of members (19 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001Director resigned (1 page)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001Director resigned (1 page)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
6 November 2000Full accounts made up to 31 December 1999 (8 pages)
6 November 2000Full accounts made up to 31 December 1999 (8 pages)
7 August 2000Return made up to 16/06/00; change of members
  • 363(288) ‐ Director resigned
(8 pages)
7 August 2000Return made up to 16/06/00; change of members
  • 363(288) ‐ Director resigned
(8 pages)
28 October 1999Full accounts made up to 31 December 1998 (8 pages)
28 October 1999Full accounts made up to 31 December 1998 (8 pages)
31 August 1999Return made up to 16/06/99; no change of members (8 pages)
31 August 1999Return made up to 16/06/99; no change of members (8 pages)
2 November 1998Full accounts made up to 31 December 1997 (9 pages)
2 November 1998Full accounts made up to 31 December 1997 (9 pages)
28 October 1998Director resigned (1 page)
28 October 1998Director resigned (1 page)
14 August 1998Return made up to 16/06/98; full list of members (8 pages)
14 August 1998Return made up to 16/06/98; full list of members (8 pages)
30 October 1997Full accounts made up to 31 December 1996 (9 pages)
30 October 1997Full accounts made up to 31 December 1996 (9 pages)
1 September 1997Return made up to 16/06/97; full list of members (8 pages)
1 September 1997Return made up to 16/06/97; full list of members (8 pages)
13 October 1996Full accounts made up to 31 December 1995 (9 pages)
13 October 1996Full accounts made up to 31 December 1995 (9 pages)
11 September 1996Return made up to 16/06/96; no change of members (6 pages)
11 September 1996Return made up to 16/06/96; no change of members (6 pages)
12 April 1996Director resigned (2 pages)
12 April 1996Director resigned (2 pages)
10 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
10 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
16 August 1995Return made up to 16/06/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 August 1995Return made up to 16/06/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 February 1977Articles of association (6 pages)
14 February 1977Articles of association (6 pages)
15 July 1976Incorporation (13 pages)
15 July 1976Incorporation (13 pages)