Birtley
Chester Le Street
DH3 2QJ
Director Name | Mr Trevor Todd |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2018(41 years, 8 months after company formation) |
Appointment Duration | 6 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 58 Durham Road Birtley Chester Le Street DH3 2QJ |
Director Name | Mr John James London |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2018(41 years, 8 months after company formation) |
Appointment Duration | 6 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 58 Durham Road Birtley Chester Le Street DH3 2QJ |
Director Name | Mr Christopher Hulley |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2018(41 years, 8 months after company formation) |
Appointment Duration | 6 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 58 Durham Road Birtley Chester Le Street DH3 2QJ |
Director Name | Mrs Janet Maughan |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2021(45 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 58 Durham Road Birtley Chester Le Street DH3 2QJ |
Secretary Name | Mr John James London |
---|---|
Status | Current |
Appointed | 08 November 2021(45 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | 58 Durham Road Birtley Chester Le Street DH3 2QJ |
Director Name | James Thompson Metcalfe |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(15 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 12 June 1992) |
Role | Retired |
Correspondence Address | 4 Napier Court Whickham Newcastle Upon Tyne Tyne & Wear NE16 5QH |
Director Name | Dr George Gregor Donaldson |
---|---|
Date of Birth | April 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(15 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 March 1993) |
Role | Retired Medical Practitioner |
Correspondence Address | 2 Napier Court Whickham Newcastle Upon Tyne Tyne & Wear NE16 5QH |
Director Name | Enid Locke |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(15 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 30 March 1995) |
Role | Retired |
Correspondence Address | 10 Napier Court Whickham Newcastle Upon Tyne Tyne & Wear NE16 5QH |
Director Name | Mr John James London |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(15 years, 7 months after company formation) |
Appointment Duration | 18 years (resigned 13 April 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 17 Napier Court Whickham Newcastle Upon Tyne Tyne & Wear NE16 5QH |
Secretary Name | Ernest William Price Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(15 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 12 June 1992) |
Role | Company Director |
Correspondence Address | 1 Napier Court Whickham Newcastle Upon Tyne Tyne & Wear NE16 5QH |
Secretary Name | Enid Locke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 March 1995) |
Role | Housewife |
Correspondence Address | 10 Napier Court Whickham Newcastle Upon Tyne Tyne & Wear NE16 5QH |
Director Name | Derek Short |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(16 years, 7 months after company formation) |
Appointment Duration | 16 years (resigned 08 April 2009) |
Role | Retired |
Correspondence Address | 16 Napier Court Whickham Newcastle Upon Tyne NE16 5QH |
Director Name | Vera Semple |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(16 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 April 1998) |
Role | Retired |
Correspondence Address | 5 Napier Court Broadway Whickham Newcastle Upon Tyne Tyne & Wear NE16 5QH |
Secretary Name | Leslie Wake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 May 1997) |
Role | Retired |
Correspondence Address | 14 Napier Court Broadway Whickham Newcastle Upon Tyne NE16 5QH |
Director Name | Alan Frank Dixon |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1996(19 years, 8 months after company formation) |
Appointment Duration | 17 years (resigned 23 April 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Napier Court Whickham Newcastle Upon Tyne NE16 5QH |
Secretary Name | Alan Frank Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(20 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 15 May 2000) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Napier Court Whickham Newcastle Upon Tyne NE16 5QH |
Director Name | Joan Leighton |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1998(21 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 26 September 2005) |
Role | Retired |
Correspondence Address | 7 Napier Court Whickham Newcastle Upon Tyne Tyne & Wear NE16 5QH |
Secretary Name | Joan Leighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(23 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 September 2005) |
Role | Retired |
Correspondence Address | 7 Napier Court Whickham Newcastle Upon Tyne Tyne & Wear NE16 5QH |
Director Name | Andrew McKillup |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(24 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 September 2005) |
Role | Fitter |
Correspondence Address | 8 Napier Court Whickham Newcastle Upon Tyne Tyne & Wear NE16 5QH |
Director Name | Gloria Jean Chapman |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(29 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 27 July 2006) |
Role | Housewife |
Correspondence Address | 11 Napier Court Whickham Newcastle Upon Tyne Tyne & Wear NE16 5QH |
Secretary Name | Christopher Hulley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(29 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 April 2010) |
Role | Postman |
Correspondence Address | 13 Napier Court Whickham Newcastle Upon Tyne Tyne & Wear NE16 5QH |
Director Name | Margaret Cecilia Hutchinson |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2008(31 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 24 November 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Napier Court Whickham Newcastle Upon Tyne NE16 5QH |
Secretary Name | Mrs Joan McKillup |
---|---|
Status | Resigned |
Appointed | 13 April 2010(33 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 19 April 2017) |
Role | Company Director |
Correspondence Address | 1 Napier Court Whickham Newcastle Upon Tyne NE16 5QH |
Director Name | Joan McKillup |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2010(33 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 12 June 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 42 The Cedars Whickham Newcastle Upon Tyne NE16 5TJ |
Director Name | Mr Christopher Hulley |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2014(37 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 19 April 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Napier Court Whickham Newcastle Upon Tyne NE16 5QH |
Director Name | Mr William McKillup |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2015(38 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 19 April 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Napier Court Whickham Newcastle Upon Tyne NE16 5QH |
Director Name | Ms Eileen Armstrong |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2017(40 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 April 2020) |
Role | Caterer |
Country of Residence | England |
Correspondence Address | 5 Napier Court Whickham Newcastle Upon Tyne NE16 5QH |
Secretary Name | Ms Eileen Armstrong |
---|---|
Status | Resigned |
Appointed | 19 April 2017(40 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 April 2020) |
Role | Company Director |
Correspondence Address | 5 Napier Court Whickham Newcastle Upon Tyne NE16 5QH |
Director Name | Mr John Rogers |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2017(40 years, 9 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 18 April 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Napier Court Whickham Newcastle Upon Tyne NE16 5QH |
Director Name | Mr George Robb |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2019(42 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 February 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 58 Durham Road Birtley Chester Le Street DH3 2QJ |
Secretary Name | Mr Geoffrey Colin Torbitt |
---|---|
Status | Resigned |
Appointed | 03 April 2020(43 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 November 2021) |
Role | Company Director |
Correspondence Address | 58 Durham Road Birtley Chester Le Street DH3 2QJ |
Director Name | Mrs Edith Robb |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2022(45 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 12 November 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 58 Durham Road Birtley Chester Le Street DH3 2QJ |
Telephone | 0191 4889477 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 13 Napier Court Whickham Newcastle Upon Tyne NE16 5QH |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Whickham South and Sunniside |
Built Up Area | Tyneside |
Year | 2012 |
---|---|
Net Worth | £22,166 |
Cash | £22,109 |
Current Liabilities | £478 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 3 weeks from now) |
29 April 2023 | Appointment of Mr James Wilkin as a director on 26 April 2023 (2 pages) |
---|---|
29 April 2023 | Appointment of Mrs Jacqueline Mcshane as a director on 26 April 2023 (2 pages) |
11 April 2023 | Registered office address changed from 58 Durham Road Birtley Chester Le Street DH3 2QJ England to 13 Napier Court Whickham Newcastle upon Tyne NE16 5QH on 11 April 2023 (1 page) |
6 April 2023 | Director's details changed for Mr John James London on 4 April 2023 (2 pages) |
6 April 2023 | Appointment of Mr Trevor Todd as a secretary on 4 April 2023 (2 pages) |
6 April 2023 | Director's details changed for Mr Trevor Todd on 4 April 2023 (2 pages) |
6 April 2023 | Director's details changed for Mr Christopher Hulley on 4 April 2023 (2 pages) |
6 April 2023 | Director's details changed for Mrs Janet Maughan on 4 April 2023 (2 pages) |
6 April 2023 | Termination of appointment of John James London as a secretary on 4 April 2023 (1 page) |
29 March 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
29 March 2023 | Confirmation statement made on 26 March 2023 with updates (5 pages) |
9 March 2023 | Termination of appointment of Geoffrey Colin Torbitt as a director on 28 February 2023 (1 page) |
22 November 2022 | Termination of appointment of Edith Robb as a director on 12 November 2022 (1 page) |
3 May 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
27 April 2022 | Appointment of Mrs Edith Robb as a director on 25 April 2022 (2 pages) |
28 March 2022 | Confirmation statement made on 26 March 2022 with updates (5 pages) |
12 February 2022 | Termination of appointment of George Robb as a director on 6 February 2022 (1 page) |
9 November 2021 | Termination of appointment of Geoffrey Colin Torbitt as a secretary on 8 November 2021 (1 page) |
9 November 2021 | Appointment of Mr John James London as a secretary on 8 November 2021 (2 pages) |
28 October 2021 | Appointment of Mrs Janet Maughan as a director on 25 October 2021 (2 pages) |
11 August 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
31 March 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
13 May 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
8 April 2020 | Registered office address changed from 5 Napier Court Whickham Newcastle upon Tyne NE16 5QH England to 58 Durham Road Birtley Chester Le Street DH3 2QJ on 8 April 2020 (1 page) |
8 April 2020 | Termination of appointment of Eileen Armstrong as a secretary on 2 April 2020 (1 page) |
8 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
8 April 2020 | Termination of appointment of Eileen Armstrong as a director on 2 April 2020 (1 page) |
8 April 2020 | Appointment of Mr Geoffrey Colin Torbitt as a secretary on 3 April 2020 (2 pages) |
21 May 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
6 May 2019 | Appointment of Mr George Robb as a director on 17 April 2019 (2 pages) |
28 March 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
30 September 2018 | Termination of appointment of George Robb as a director on 24 September 2018 (1 page) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
24 April 2018 | Appointment of Mr John James London as a director on 18 April 2018 (2 pages) |
24 April 2018 | Termination of appointment of John Rogers as a director on 18 April 2018 (1 page) |
24 April 2018 | Appointment of Mr Trevor Todd as a director on 18 April 2018 (2 pages) |
24 April 2018 | Appointment of Mr Christopher Hulley as a director on 18 April 2018 (2 pages) |
7 April 2018 | Confirmation statement made on 26 March 2018 with updates (5 pages) |
28 March 2018 | Termination of appointment of John James London as a director on 21 March 2018 (1 page) |
17 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
17 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 June 2017 | Termination of appointment of Joan Mckillup as a director on 12 June 2017 (1 page) |
19 June 2017 | Termination of appointment of Joan Mckillup as a director on 12 June 2017 (1 page) |
5 June 2017 | Appointment of Mr John Rogers as a director on 24 May 2017 (2 pages) |
5 June 2017 | Appointment of Mr John Rogers as a director on 24 May 2017 (2 pages) |
27 April 2017 | Termination of appointment of Joan Mckillup as a secretary on 19 April 2017 (1 page) |
27 April 2017 | Termination of appointment of William Mckillup as a director on 19 April 2017 (1 page) |
27 April 2017 | Director's details changed for Mr Geoffrey Colin Torbitt on 19 April 2017 (2 pages) |
27 April 2017 | Termination of appointment of Joan Mckillup as a secretary on 19 April 2017 (1 page) |
27 April 2017 | Termination of appointment of Christopher Hulley as a director on 19 April 2017 (1 page) |
27 April 2017 | Appointment of Ms Eileen Armstrong as a director on 19 April 2017 (2 pages) |
27 April 2017 | Appointment of Ms Eileen Armstrong as a secretary on 19 April 2017 (2 pages) |
27 April 2017 | Appointment of Mr George Robb as a director on 19 April 2017 (2 pages) |
27 April 2017 | Termination of appointment of Christopher Hulley as a director on 19 April 2017 (1 page) |
27 April 2017 | Termination of appointment of William Mckillup as a director on 19 April 2017 (1 page) |
27 April 2017 | Appointment of Mr George Robb as a director on 19 April 2017 (2 pages) |
27 April 2017 | Appointment of Ms Eileen Armstrong as a director on 19 April 2017 (2 pages) |
27 April 2017 | Appointment of Ms Eileen Armstrong as a secretary on 19 April 2017 (2 pages) |
27 April 2017 | Director's details changed for Mr Geoffrey Colin Torbitt on 19 April 2017 (2 pages) |
24 April 2017 | Registered office address changed from 13 Napier Court Whickham Newcastle upon Tyne NE16 5QH England to 5 Napier Court Whickham Newcastle upon Tyne NE16 5QH on 24 April 2017 (1 page) |
24 April 2017 | Registered office address changed from 13 Napier Court Whickham Newcastle upon Tyne NE16 5QH England to 5 Napier Court Whickham Newcastle upon Tyne NE16 5QH on 24 April 2017 (1 page) |
8 April 2017 | Confirmation statement made on 26 March 2017 with updates (7 pages) |
8 April 2017 | Confirmation statement made on 26 March 2017 with updates (7 pages) |
24 November 2016 | Termination of appointment of Margaret Cecilia Hutchinson as a director on 24 November 2016 (1 page) |
24 November 2016 | Registered office address changed from 1 Napier Court Whickham Newcastle upon Tyne NE16 5QH to 13 Napier Court Whickham Newcastle upon Tyne NE16 5QH on 24 November 2016 (1 page) |
24 November 2016 | Termination of appointment of Margaret Cecilia Hutchinson as a director on 24 November 2016 (1 page) |
24 November 2016 | Registered office address changed from 1 Napier Court Whickham Newcastle upon Tyne NE16 5QH to 13 Napier Court Whickham Newcastle upon Tyne NE16 5QH on 24 November 2016 (1 page) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 June 2016 | Director's details changed for Margaret Cecilia Hutchinson on 13 June 2016 (2 pages) |
13 June 2016 | Director's details changed for Margaret Cecilia Hutchinson on 13 June 2016 (2 pages) |
6 June 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 May 2015 | Appointment of Mr William Mckillup as a director on 22 April 2015 (2 pages) |
14 May 2015 | Appointment of Mr William Mckillup as a director on 22 April 2015 (2 pages) |
21 April 2015 | Director's details changed for Joan Leighton on 1 January 2015 (2 pages) |
21 April 2015 | Secretary's details changed for Mrs Joan Leighton on 1 January 2015 (1 page) |
21 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Director's details changed for Joan Leighton on 1 January 2015 (2 pages) |
21 April 2015 | Director's details changed for Joan Leighton on 1 January 2015 (2 pages) |
21 April 2015 | Secretary's details changed for Mrs Joan Leighton on 1 January 2015 (1 page) |
21 April 2015 | Director's details changed for Mr Geoffrey Colin Torbitt on 1 April 2015 (2 pages) |
21 April 2015 | Director's details changed for Mr Geoffrey Colin Torbitt on 1 April 2015 (2 pages) |
21 April 2015 | Director's details changed for Mr Geoffrey Colin Torbitt on 1 April 2015 (2 pages) |
21 April 2015 | Secretary's details changed for Mrs Joan Leighton on 1 January 2015 (1 page) |
19 November 2014 | Termination of appointment of John Rogers as a director on 22 October 2014 (1 page) |
19 November 2014 | Termination of appointment of John Rogers as a director on 22 October 2014 (1 page) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
4 July 2014 | Appointment of Mr Christopher Hulley as a director (2 pages) |
4 July 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Appointment of Mr Christopher Hulley as a director (2 pages) |
30 June 2014 | Appointment of Mr John James London as a director (2 pages) |
30 June 2014 | Appointment of Mr John James London as a director (2 pages) |
16 June 2014 | Termination of appointment of Alan Dixon as a director (1 page) |
16 June 2014 | Termination of appointment of Alan Dixon as a director (1 page) |
22 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
22 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (8 pages) |
3 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (8 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 May 2012 | Resolutions
|
17 May 2012 | Memorandum and Articles of Association (11 pages) |
17 May 2012 | Memorandum and Articles of Association (11 pages) |
17 May 2012 | Resolutions
|
11 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (8 pages) |
11 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (8 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 April 2011 | Director's details changed for John Rogers on 1 October 2010 (2 pages) |
19 April 2011 | Director's details changed for Alan Frank Dixon on 1 October 2010 (2 pages) |
19 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (9 pages) |
19 April 2011 | Director's details changed for John Rogers on 1 October 2010 (2 pages) |
19 April 2011 | Director's details changed for John Rogers on 1 October 2010 (2 pages) |
19 April 2011 | Director's details changed for Alan Frank Dixon on 1 October 2010 (2 pages) |
19 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (9 pages) |
19 April 2011 | Director's details changed for Alan Frank Dixon on 1 October 2010 (2 pages) |
17 April 2011 | Termination of appointment of Derek Short as a director (1 page) |
17 April 2011 | Termination of appointment of Christopher Hulley as a secretary (1 page) |
17 April 2011 | Appointment of Mrs Joan Leighton as a secretary (1 page) |
17 April 2011 | Termination of appointment of Christopher Hulley as a secretary (1 page) |
17 April 2011 | Appointment of Mrs Joan Leighton as a secretary (1 page) |
17 April 2011 | Termination of appointment of Derek Short as a director (1 page) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 July 2010 | Appointment of Joan Leighton as a director (3 pages) |
22 July 2010 | Appointment of Mr Geoffrey Colin Torbitt as a director (3 pages) |
22 July 2010 | Appointment of Mr Geoffrey Colin Torbitt as a director (3 pages) |
22 July 2010 | Appointment of Joan Leighton as a director (3 pages) |
13 July 2010 | Termination of appointment of John London as a director (2 pages) |
13 July 2010 | Termination of appointment of John London as a director (2 pages) |
13 July 2010 | Registered office address changed from 17 Napier Court Broadway Whickham Newcastle-upon-Tyne NE16 5QH on 13 July 2010 (2 pages) |
13 July 2010 | Registered office address changed from 17 Napier Court Broadway Whickham Newcastle-upon-Tyne NE16 5QH on 13 July 2010 (2 pages) |
22 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (16 pages) |
22 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (16 pages) |
14 April 2010 | Appointment of Margaret Cecilia Hutchinson as a director (1 page) |
14 April 2010 | Annual return made up to 20 April 2009 with a full list of shareholders (8 pages) |
14 April 2010 | Annual return made up to 20 April 2009 with a full list of shareholders (8 pages) |
14 April 2010 | Appointment of Margaret Cecilia Hutchinson as a director (1 page) |
6 August 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
6 August 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
13 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
13 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
30 April 2008 | Return made up to 26/03/08; full list of members (9 pages) |
30 April 2008 | Return made up to 26/03/08; full list of members (9 pages) |
27 June 2007 | Return made up to 26/03/07; no change of members
|
27 June 2007 | Return made up to 26/03/07; no change of members
|
6 June 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
6 June 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
8 August 2006 | Return made up to 26/03/06; change of members
|
8 August 2006 | Return made up to 26/03/06; change of members
|
23 May 2006 | New secretary appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New secretary appointed (2 pages) |
10 March 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
10 March 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
2 June 2005 | Return made up to 26/03/05; full list of members (11 pages) |
2 June 2005 | Return made up to 26/03/05; full list of members (11 pages) |
21 March 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
21 March 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
19 August 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
19 August 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
27 April 2004 | Return made up to 26/03/04; full list of members (9 pages) |
27 April 2004 | Return made up to 26/03/04; full list of members (9 pages) |
30 October 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
30 October 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
31 March 2003 | Return made up to 26/03/03; full list of members (9 pages) |
31 March 2003 | Return made up to 26/03/03; full list of members (9 pages) |
1 August 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
1 August 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
11 July 2002 | Return made up to 26/03/02; full list of members (10 pages) |
11 July 2002 | Return made up to 26/03/02; full list of members (10 pages) |
14 June 2001 | Accounting reference date extended from 29/09/01 to 31/12/01 (1 page) |
14 June 2001 | Accounting reference date extended from 29/09/01 to 31/12/01 (1 page) |
8 May 2001 | Full accounts made up to 30 September 2000 (6 pages) |
8 May 2001 | Full accounts made up to 30 September 2000 (6 pages) |
4 May 2001 | Secretary resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Return made up to 26/03/01; change of members
|
4 May 2001 | New secretary appointed (2 pages) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Return made up to 26/03/01; change of members
|
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | New secretary appointed (2 pages) |
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | Secretary resigned (1 page) |
31 May 2000 | Return made up to 26/03/00; no change of members
|
31 May 2000 | Return made up to 26/03/00; no change of members
|
26 April 2000 | Full accounts made up to 30 September 1999 (6 pages) |
26 April 2000 | Full accounts made up to 30 September 1999 (6 pages) |
5 August 1999 | Full accounts made up to 30 September 1998 (6 pages) |
5 August 1999 | Full accounts made up to 30 September 1998 (6 pages) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | Return made up to 26/03/99; full list of members (8 pages) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | Return made up to 26/03/99; full list of members (8 pages) |
9 July 1998 | Return made up to 26/03/98; full list of members
|
9 July 1998 | Return made up to 26/03/98; full list of members
|
11 June 1998 | Full accounts made up to 30 September 1997 (9 pages) |
11 June 1998 | Full accounts made up to 30 September 1997 (9 pages) |
8 October 1997 | Return made up to 26/03/97; full list of members
|
8 October 1997 | Return made up to 26/03/97; full list of members
|
25 September 1997 | Secretary resigned (1 page) |
25 September 1997 | New secretary appointed (2 pages) |
25 September 1997 | Secretary resigned (1 page) |
25 September 1997 | New secretary appointed (2 pages) |
21 July 1997 | Full accounts made up to 30 September 1996 (6 pages) |
21 July 1997 | Full accounts made up to 30 September 1996 (6 pages) |
27 June 1996 | Full accounts made up to 30 September 1995 (6 pages) |
27 June 1996 | Full accounts made up to 30 September 1995 (6 pages) |
24 June 1996 | New director appointed (2 pages) |
24 June 1996 | New director appointed (2 pages) |
24 June 1996 | Return made up to 26/03/96; full list of members (8 pages) |
24 June 1996 | Return made up to 26/03/96; full list of members (8 pages) |
28 September 1995 | Director resigned (2 pages) |
28 September 1995 | Director resigned (2 pages) |
17 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
17 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
5 July 1995 | New secretary appointed;new director appointed (2 pages) |
5 July 1995 | New secretary appointed;new director appointed (2 pages) |
19 May 1995 | Return made up to 26/03/95; full list of members
|
19 May 1995 | Return made up to 26/03/95; full list of members
|
18 August 1976 | Incorporation (12 pages) |
18 August 1976 | Incorporation (12 pages) |