Whitley Bay
Tyne And Wear
NE26 3QR
Secretary Name | Mr David Shaun Brannen |
---|---|
Status | Current |
Appointed | 18 November 2014(38 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Correspondence Address | 220 Park View Whitley Bay Tyne And Wear NE26 3QR |
Director Name | Mrs Judith Jane Graziani |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(42 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Leisure Director |
Country of Residence | United Kingdom |
Correspondence Address | 220 Park View Whitley Bay Tyne And Wear NE26 3QR |
Director Name | Mr Joseph Ord Arthur |
---|---|
Date of Birth | March 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(14 years, 6 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 28 January 2004) |
Role | Retired |
Correspondence Address | Flat 3 Howard House Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4BA |
Director Name | Mr William Reynolds |
---|---|
Date of Birth | June 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(14 years, 6 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 10 November 2005) |
Role | Retired |
Correspondence Address | Flat 2 Howard House Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4BA |
Director Name | Mrs Doris Patricia Symmons |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(14 years, 6 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 28 January 2004) |
Role | Company Director |
Correspondence Address | Flat 6 Howard House Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4BA |
Secretary Name | Mrs Sheila Todd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(14 years, 6 months after company formation) |
Appointment Duration | 17 years (resigned 20 February 2008) |
Role | Company Director |
Correspondence Address | Flat 1 Howard House Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4BA |
Director Name | Mary Arthur |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(26 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 07 December 2011) |
Role | Retired Secondary School Teach |
Country of Residence | United Kingdom |
Correspondence Address | 3 Howard House 43 Elmfield Road, Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4BA |
Director Name | Chloe McSwaine |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2005(29 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 14 August 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Howard House 43 Elmfield Road Gosforth Tyne & Wear NE3 4BA |
Secretary Name | Mr Robin Alexander Worthington Clark |
---|---|
Status | Resigned |
Appointed | 01 June 2011(34 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 November 2014) |
Role | Company Director |
Correspondence Address | 220 Park View Whitley Bay Tyne And Wear NE26 3QR |
Director Name | Mr Arthur Thomas McKenzie |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2011(35 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 August 2013) |
Role | Writer |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne And Wear NE26 3QR |
Director Name | Mr Christian Eric John Butler |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2016(39 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 04 August 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne And Wear NE26 3QR |
Director Name | Mrs Chloe Johanne Dinsdale |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2019(43 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne And Wear NE26 3QR |
Secretary Name | Bell Anderson Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2008(31 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 June 2011) |
Correspondence Address | 264-266 Durham Road Gateshead Tyne And Wear NE8 4JR |
Registered Address | 220 Park View Whitley Bay Tyne And Wear NE26 3QR |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Address Matches | Over 80 other UK companies use this postal address |
223 at £1 | Mr G. Loble & Mrs G. Loble 22.30% Ordinary |
---|---|
111 at £1 | Fiona Hamilton 11.10% Ordinary |
111 at £1 | Mary Arthur 11.10% Ordinary |
111 at £1 | Miss Chloe Mcswaine 11.10% Ordinary |
111 at £1 | Mr W. Reynolds & Tony Hawks 11.10% Ordinary |
111 at £1 | Mrs Sumsion & Mr C. Sumsion 11.10% Ordinary |
111 at £1 | Philip Mckenzie 11.10% Ordinary |
111 at £1 | Simone Quinn 11.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £675 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
7 February 2024 | Confirmation statement made on 1 February 2024 with updates (4 pages) |
---|---|
22 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
1 February 2023 | Confirmation statement made on 1 February 2023 with updates (4 pages) |
9 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
9 February 2022 | Confirmation statement made on 1 February 2022 with updates (6 pages) |
1 February 2022 | Secretary's details changed for Mr David Sean Brannen on 1 February 2022 (1 page) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
30 June 2021 | Termination of appointment of Chloe Johanne Dinsdale as a director on 30 June 2021 (1 page) |
4 February 2021 | Confirmation statement made on 1 February 2021 with updates (4 pages) |
27 October 2020 | Micro company accounts made up to 31 December 2019 (8 pages) |
7 February 2020 | Confirmation statement made on 1 February 2020 with updates (4 pages) |
5 February 2020 | Termination of appointment of Christian Eric John Butler as a director on 4 August 2019 (1 page) |
12 August 2019 | Micro company accounts made up to 31 December 2018 (9 pages) |
2 August 2019 | Appointment of Mrs Chloe Johanne Dinsdale as a director on 25 July 2019 (2 pages) |
14 February 2019 | Confirmation statement made on 1 February 2019 with updates (4 pages) |
1 October 2018 | Appointment of Mrs Judith Jane Graziani as a director on 1 October 2018 (2 pages) |
2 August 2018 | Micro company accounts made up to 31 December 2017 (9 pages) |
6 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
1 September 2017 | Micro company accounts made up to 31 December 2016 (8 pages) |
1 September 2017 | Micro company accounts made up to 31 December 2016 (8 pages) |
10 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
1 August 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
1 August 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
26 July 2016 | Appointment of Mr Christian Eric John Butler as a director on 21 July 2016 (2 pages) |
26 July 2016 | Appointment of Mr Christian Eric John Butler as a director on 21 July 2016 (2 pages) |
9 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
21 July 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
21 July 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
11 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Appointment of Mr David Sean Brannen as a secretary on 18 November 2014 (2 pages) |
11 February 2015 | Appointment of Mr David Sean Brannen as a secretary on 18 November 2014 (2 pages) |
11 February 2015 | Termination of appointment of Robin Alexander Worthington Clark as a secretary on 18 November 2014 (1 page) |
11 February 2015 | Termination of appointment of Robin Alexander Worthington Clark as a secretary on 18 November 2014 (1 page) |
30 July 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
30 July 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
11 June 2014 | Termination of appointment of Arthur Mckenzie as a director (1 page) |
11 June 2014 | Termination of appointment of Arthur Mckenzie as a director (1 page) |
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
23 July 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
23 July 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
13 June 2013 | Director's details changed for Mrs Simone Quinn on 1 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Mr Arthur Thomas Mckenzie on 1 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Mrs Simone Quinn on 1 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Mrs Simone Quinn on 1 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Mr Arthur Thomas Mckenzie on 1 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Mr Arthur Thomas Mckenzie on 1 June 2013 (2 pages) |
8 February 2013 | Termination of appointment of Chloe Mcswaine as a director (1 page) |
8 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Termination of appointment of Chloe Mcswaine as a director (1 page) |
8 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
14 September 2012 | Appointment of Mrs Simone Quinn as a director (2 pages) |
14 September 2012 | Appointment of Mrs Simone Quinn as a director (2 pages) |
12 September 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
12 September 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
22 February 2012 | Termination of appointment of Mary Arthur as a director (1 page) |
22 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Termination of appointment of Mary Arthur as a director (1 page) |
22 December 2011 | Appointment of Mr Arthur Thomas Mckenzie as a director (2 pages) |
22 December 2011 | Appointment of Mr Arthur Thomas Mckenzie as a director (2 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
14 September 2011 | Appointment of Mr Robin Alexander Worthington Clark as a secretary (1 page) |
14 September 2011 | Termination of appointment of Bell Anderson Ltd as a secretary (1 page) |
14 September 2011 | Appointment of Mr Robin Alexander Worthington Clark as a secretary (1 page) |
14 September 2011 | Termination of appointment of Bell Anderson Ltd as a secretary (1 page) |
8 September 2011 | Registered office address changed from 7 Howard House 43 Elmfield Road Gosforth Newcastle upon Tyne NE3 4BA on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from 7 Howard House 43 Elmfield Road Gosforth Newcastle upon Tyne NE3 4BA on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from 7 Howard House 43 Elmfield Road Gosforth Newcastle upon Tyne NE3 4BA on 8 September 2011 (1 page) |
11 February 2011 | Secretary's details changed for Bell Anderson Ltd on 1 February 2011 (2 pages) |
11 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
11 February 2011 | Secretary's details changed for Bell Anderson Ltd on 1 February 2011 (2 pages) |
11 February 2011 | Secretary's details changed for Bell Anderson Ltd on 1 February 2011 (2 pages) |
11 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
11 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 May 2010 | Previous accounting period extended from 31 August 2009 to 31 December 2009 (1 page) |
26 May 2010 | Previous accounting period extended from 31 August 2009 to 31 December 2009 (1 page) |
26 April 2010 | Director's details changed for Chloe Mcswaine on 1 February 2010 (2 pages) |
26 April 2010 | Director's details changed for Mary Arthur on 1 February 2010 (2 pages) |
26 April 2010 | Director's details changed for Chloe Mcswaine on 1 February 2010 (2 pages) |
26 April 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (8 pages) |
26 April 2010 | Director's details changed for Chloe Mcswaine on 1 February 2010 (2 pages) |
26 April 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (8 pages) |
26 April 2010 | Director's details changed for Mary Arthur on 1 February 2010 (2 pages) |
26 April 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (8 pages) |
26 April 2010 | Director's details changed for Mary Arthur on 1 February 2010 (2 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
9 March 2009 | Return made up to 01/02/09; full list of members (7 pages) |
9 March 2009 | Return made up to 01/02/09; full list of members (7 pages) |
2 July 2008 | Appointment terminated secretary sheila todd (1 page) |
2 July 2008 | Return made up to 01/02/08; no change of members
|
2 July 2008 | Appointment terminated secretary sheila todd (1 page) |
2 July 2008 | Secretary appointed bell anderson LTD (2 pages) |
2 July 2008 | Secretary appointed bell anderson LTD (2 pages) |
2 July 2008 | Return made up to 01/02/08; no change of members
|
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
3 July 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
3 July 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
26 February 2007 | Return made up to 01/02/07; full list of members (11 pages) |
26 February 2007 | Return made up to 01/02/07; full list of members (11 pages) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
15 March 2006 | Return made up to 01/02/06; full list of members (11 pages) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
15 March 2006 | Return made up to 01/02/06; full list of members (11 pages) |
15 March 2006 | Director resigned (1 page) |
7 March 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
7 March 2005 | Return made up to 01/02/05; full list of members (11 pages) |
7 March 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
7 March 2005 | Return made up to 01/02/05; full list of members (11 pages) |
2 July 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
2 July 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
14 April 2004 | Return made up to 01/02/04; full list of members
|
14 April 2004 | Return made up to 01/02/04; full list of members
|
3 July 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
3 July 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | New director appointed (2 pages) |
22 April 2003 | Return made up to 01/02/03; full list of members (11 pages) |
22 April 2003 | Return made up to 01/02/03; full list of members (11 pages) |
5 June 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
5 June 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
7 February 2002 | Return made up to 01/02/02; full list of members (11 pages) |
7 February 2002 | Return made up to 01/02/02; full list of members (11 pages) |
1 May 2001 | Full accounts made up to 31 August 2000 (8 pages) |
1 May 2001 | Full accounts made up to 31 August 2000 (8 pages) |
13 February 2001 | Return made up to 01/02/01; full list of members (11 pages) |
13 February 2001 | Return made up to 01/02/01; full list of members (11 pages) |
3 July 2000 | Full accounts made up to 31 August 1999 (10 pages) |
3 July 2000 | Full accounts made up to 31 August 1999 (10 pages) |
26 April 2000 | Return made up to 01/02/00; full list of members (11 pages) |
26 April 2000 | Return made up to 01/02/00; full list of members (11 pages) |
30 June 1999 | Full accounts made up to 31 August 1998 (10 pages) |
30 June 1999 | Full accounts made up to 31 August 1998 (10 pages) |
22 March 1999 | Return made up to 01/02/99; no change of members (4 pages) |
22 March 1999 | Return made up to 01/02/99; no change of members (4 pages) |
30 April 1998 | Full accounts made up to 31 August 1997 (9 pages) |
30 April 1998 | Full accounts made up to 31 August 1997 (9 pages) |
25 February 1998 | Return made up to 01/02/98; no change of members (4 pages) |
25 February 1998 | Return made up to 01/02/98; no change of members (4 pages) |
3 July 1997 | Full accounts made up to 31 August 1996 (9 pages) |
3 July 1997 | Full accounts made up to 31 August 1996 (9 pages) |
2 April 1997 | Return made up to 01/02/97; full list of members (6 pages) |
2 April 1997 | Return made up to 01/02/97; full list of members (6 pages) |
25 March 1996 | Full accounts made up to 31 August 1995 (9 pages) |
25 March 1996 | Full accounts made up to 31 August 1995 (9 pages) |
20 March 1996 | Return made up to 01/02/96; no change of members (4 pages) |
20 March 1996 | Return made up to 01/02/96; no change of members (4 pages) |
28 June 1995 | Full accounts made up to 31 August 1994 (10 pages) |
28 June 1995 | Full accounts made up to 31 August 1994 (10 pages) |
4 August 1976 | Incorporation (15 pages) |
4 August 1976 | Incorporation (15 pages) |