Company NameNapier Court Management (Whickham) Limited
Company StatusActive
Company Number01273738
CategoryPrivate Limited Company
Incorporation Date18 August 1976(47 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Geoffrey Colin Torbitt
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2010(33 years, 9 months after company formation)
Appointment Duration13 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address58 Durham Road
Birtley
Chester Le Street
DH3 2QJ
Director NameMr Trevor Todd
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2018(41 years, 8 months after company formation)
Appointment Duration6 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address58 Durham Road
Birtley
Chester Le Street
DH3 2QJ
Director NameMr John James London
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2018(41 years, 8 months after company formation)
Appointment Duration6 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address58 Durham Road
Birtley
Chester Le Street
DH3 2QJ
Director NameMr Christopher Hulley
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2018(41 years, 8 months after company formation)
Appointment Duration6 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address58 Durham Road
Birtley
Chester Le Street
DH3 2QJ
Director NameMrs Janet Maughan
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2021(45 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address58 Durham Road
Birtley
Chester Le Street
DH3 2QJ
Secretary NameMr John James London
StatusCurrent
Appointed08 November 2021(45 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence Address58 Durham Road
Birtley
Chester Le Street
DH3 2QJ
Director NameJames Thompson Metcalfe
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(15 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 12 June 1992)
RoleRetired
Correspondence Address4 Napier Court
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5QH
Director NameDr George Gregor Donaldson
Date of BirthApril 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(15 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 March 1993)
RoleRetired Medical Practitioner
Correspondence Address2 Napier Court
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5QH
Director NameEnid Locke
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(15 years, 7 months after company formation)
Appointment Duration3 years (resigned 30 March 1995)
RoleRetired
Correspondence Address10 Napier Court
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5QH
Director NameMr John James London
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(15 years, 7 months after company formation)
Appointment Duration18 years (resigned 13 April 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address17 Napier Court
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5QH
Secretary NameErnest William Price Smith
NationalityBritish
StatusResigned
Appointed26 March 1992(15 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 12 June 1992)
RoleCompany Director
Correspondence Address1 Napier Court
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5QH
Secretary NameEnid Locke
NationalityBritish
StatusResigned
Appointed12 June 1992(15 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 March 1995)
RoleHousewife
Correspondence Address10 Napier Court
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5QH
Director NameDerek Short
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(16 years, 7 months after company formation)
Appointment Duration16 years (resigned 08 April 2009)
RoleRetired
Correspondence Address16 Napier Court
Whickham
Newcastle Upon Tyne
NE16 5QH
Director NameVera Semple
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(16 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 April 1998)
RoleRetired
Correspondence Address5 Napier Court
Broadway Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5QH
Secretary NameLeslie Wake
NationalityBritish
StatusResigned
Appointed30 March 1995(18 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 May 1997)
RoleRetired
Correspondence Address14 Napier Court Broadway
Whickham
Newcastle Upon Tyne
NE16 5QH
Director NameAlan Frank Dixon
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1996(19 years, 8 months after company formation)
Appointment Duration17 years (resigned 23 April 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Napier Court
Whickham
Newcastle Upon Tyne
NE16 5QH
Secretary NameAlan Frank Dixon
NationalityBritish
StatusResigned
Appointed08 May 1997(20 years, 8 months after company formation)
Appointment Duration3 years (resigned 15 May 2000)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Napier Court
Whickham
Newcastle Upon Tyne
NE16 5QH
Director NameJoan Leighton
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1998(21 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 26 September 2005)
RoleRetired
Correspondence Address7 Napier Court
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5QH
Secretary NameJoan Leighton
NationalityBritish
StatusResigned
Appointed15 May 2000(23 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 26 September 2005)
RoleRetired
Correspondence Address7 Napier Court
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5QH
Director NameAndrew McKillup
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(24 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 September 2005)
RoleFitter
Correspondence Address8 Napier Court
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5QH
Director NameGloria Jean Chapman
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2005(29 years, 1 month after company formation)
Appointment Duration10 months (resigned 27 July 2006)
RoleHousewife
Correspondence Address11 Napier Court
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5QH
Secretary NameChristopher Hulley
NationalityBritish
StatusResigned
Appointed26 September 2005(29 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 13 April 2010)
RolePostman
Correspondence Address13 Napier Court
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5QH
Director NameMargaret Cecilia Hutchinson
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2008(31 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 24 November 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Napier Court
Whickham
Newcastle Upon Tyne
NE16 5QH
Secretary NameMrs Joan McKillup
StatusResigned
Appointed13 April 2010(33 years, 8 months after company formation)
Appointment Duration7 years (resigned 19 April 2017)
RoleCompany Director
Correspondence Address1 Napier Court
Whickham
Newcastle Upon Tyne
NE16 5QH
Director NameJoan McKillup
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2010(33 years, 9 months after company formation)
Appointment Duration7 years (resigned 12 June 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address42 The Cedars
Whickham
Newcastle Upon Tyne
NE16 5TJ
Director NameMr Christopher Hulley
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2014(37 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 19 April 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Napier Court
Whickham
Newcastle Upon Tyne
NE16 5QH
Director NameMr William McKillup
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2015(38 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 19 April 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Napier Court
Whickham
Newcastle Upon Tyne
NE16 5QH
Director NameMs Eileen Armstrong
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2017(40 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 April 2020)
RoleCaterer
Country of ResidenceEngland
Correspondence Address5 Napier Court
Whickham
Newcastle Upon Tyne
NE16 5QH
Secretary NameMs Eileen Armstrong
StatusResigned
Appointed19 April 2017(40 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 April 2020)
RoleCompany Director
Correspondence Address5 Napier Court
Whickham
Newcastle Upon Tyne
NE16 5QH
Director NameMr John Rogers
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2017(40 years, 9 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 18 April 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Napier Court
Whickham
Newcastle Upon Tyne
NE16 5QH
Director NameMr George Robb
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2019(42 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 February 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address58 Durham Road
Birtley
Chester Le Street
DH3 2QJ
Secretary NameMr Geoffrey Colin Torbitt
StatusResigned
Appointed03 April 2020(43 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 November 2021)
RoleCompany Director
Correspondence Address58 Durham Road
Birtley
Chester Le Street
DH3 2QJ
Director NameMrs Edith Robb
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2022(45 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 November 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address58 Durham Road
Birtley
Chester Le Street
DH3 2QJ

Contact

Telephone0191 4889477
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address13 Napier Court
Whickham
Newcastle Upon Tyne
NE16 5QH
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWhickham South and Sunniside
Built Up AreaTyneside

Financials

Year2012
Net Worth£22,166
Cash£22,109
Current Liabilities£478

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 March 2024 (3 weeks, 3 days ago)
Next Return Due9 April 2025 (11 months, 3 weeks from now)

Filing History

29 April 2023Appointment of Mr James Wilkin as a director on 26 April 2023 (2 pages)
29 April 2023Appointment of Mrs Jacqueline Mcshane as a director on 26 April 2023 (2 pages)
11 April 2023Registered 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 2023Director's details changed for Mr John James London on 4 April 2023 (2 pages)
6 April 2023Appointment of Mr Trevor Todd as a secretary on 4 April 2023 (2 pages)
6 April 2023Director's details changed for Mr Trevor Todd on 4 April 2023 (2 pages)
6 April 2023Director's details changed for Mr Christopher Hulley on 4 April 2023 (2 pages)
6 April 2023Director's details changed for Mrs Janet Maughan on 4 April 2023 (2 pages)
6 April 2023Termination of appointment of John James London as a secretary on 4 April 2023 (1 page)
29 March 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
29 March 2023Confirmation statement made on 26 March 2023 with updates (5 pages)
9 March 2023Termination of appointment of Geoffrey Colin Torbitt as a director on 28 February 2023 (1 page)
22 November 2022Termination of appointment of Edith Robb as a director on 12 November 2022 (1 page)
3 May 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
27 April 2022Appointment of Mrs Edith Robb as a director on 25 April 2022 (2 pages)
28 March 2022Confirmation statement made on 26 March 2022 with updates (5 pages)
12 February 2022Termination of appointment of George Robb as a director on 6 February 2022 (1 page)
9 November 2021Termination of appointment of Geoffrey Colin Torbitt as a secretary on 8 November 2021 (1 page)
9 November 2021Appointment of Mr John James London as a secretary on 8 November 2021 (2 pages)
28 October 2021Appointment of Mrs Janet Maughan as a director on 25 October 2021 (2 pages)
11 August 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
31 March 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
13 May 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
8 April 2020Registered 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 2020Termination of appointment of Eileen Armstrong as a secretary on 2 April 2020 (1 page)
8 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
8 April 2020Termination of appointment of Eileen Armstrong as a director on 2 April 2020 (1 page)
8 April 2020Appointment of Mr Geoffrey Colin Torbitt as a secretary on 3 April 2020 (2 pages)
21 May 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
6 May 2019Appointment of Mr George Robb as a director on 17 April 2019 (2 pages)
28 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
30 September 2018Termination of appointment of George Robb as a director on 24 September 2018 (1 page)
27 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
24 April 2018Appointment of Mr John James London as a director on 18 April 2018 (2 pages)
24 April 2018Termination of appointment of John Rogers as a director on 18 April 2018 (1 page)
24 April 2018Appointment of Mr Trevor Todd as a director on 18 April 2018 (2 pages)
24 April 2018Appointment of Mr Christopher Hulley as a director on 18 April 2018 (2 pages)
7 April 2018Confirmation statement made on 26 March 2018 with updates (5 pages)
28 March 2018Termination of appointment of John James London as a director on 21 March 2018 (1 page)
17 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
17 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 June 2017Termination of appointment of Joan Mckillup as a director on 12 June 2017 (1 page)
19 June 2017Termination of appointment of Joan Mckillup as a director on 12 June 2017 (1 page)
5 June 2017Appointment of Mr John Rogers as a director on 24 May 2017 (2 pages)
5 June 2017Appointment of Mr John Rogers as a director on 24 May 2017 (2 pages)
27 April 2017Termination of appointment of Joan Mckillup as a secretary on 19 April 2017 (1 page)
27 April 2017Termination of appointment of William Mckillup as a director on 19 April 2017 (1 page)
27 April 2017Director's details changed for Mr Geoffrey Colin Torbitt on 19 April 2017 (2 pages)
27 April 2017Termination of appointment of Joan Mckillup as a secretary on 19 April 2017 (1 page)
27 April 2017Termination of appointment of Christopher Hulley as a director on 19 April 2017 (1 page)
27 April 2017Appointment of Ms Eileen Armstrong as a director on 19 April 2017 (2 pages)
27 April 2017Appointment of Ms Eileen Armstrong as a secretary on 19 April 2017 (2 pages)
27 April 2017Appointment of Mr George Robb as a director on 19 April 2017 (2 pages)
27 April 2017Termination of appointment of Christopher Hulley as a director on 19 April 2017 (1 page)
27 April 2017Termination of appointment of William Mckillup as a director on 19 April 2017 (1 page)
27 April 2017Appointment of Mr George Robb as a director on 19 April 2017 (2 pages)
27 April 2017Appointment of Ms Eileen Armstrong as a director on 19 April 2017 (2 pages)
27 April 2017Appointment of Ms Eileen Armstrong as a secretary on 19 April 2017 (2 pages)
27 April 2017Director's details changed for Mr Geoffrey Colin Torbitt on 19 April 2017 (2 pages)
24 April 2017Registered 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 2017Registered 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 2017Confirmation statement made on 26 March 2017 with updates (7 pages)
8 April 2017Confirmation statement made on 26 March 2017 with updates (7 pages)
24 November 2016Termination of appointment of Margaret Cecilia Hutchinson as a director on 24 November 2016 (1 page)
24 November 2016Registered 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 2016Termination of appointment of Margaret Cecilia Hutchinson as a director on 24 November 2016 (1 page)
24 November 2016Registered 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 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 June 2016Director's details changed for Margaret Cecilia Hutchinson on 13 June 2016 (2 pages)
13 June 2016Director's details changed for Margaret Cecilia Hutchinson on 13 June 2016 (2 pages)
6 June 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 18
(9 pages)
6 June 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 18
(9 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 May 2015Appointment of Mr William Mckillup as a director on 22 April 2015 (2 pages)
14 May 2015Appointment of Mr William Mckillup as a director on 22 April 2015 (2 pages)
21 April 2015Director's details changed for Joan Leighton on 1 January 2015 (2 pages)
21 April 2015Secretary's details changed for Mrs Joan Leighton on 1 January 2015 (1 page)
21 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 18
(8 pages)
21 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 18
(8 pages)
21 April 2015Director's details changed for Joan Leighton on 1 January 2015 (2 pages)
21 April 2015Director's details changed for Joan Leighton on 1 January 2015 (2 pages)
21 April 2015Secretary's details changed for Mrs Joan Leighton on 1 January 2015 (1 page)
21 April 2015Director's details changed for Mr Geoffrey Colin Torbitt on 1 April 2015 (2 pages)
21 April 2015Director's details changed for Mr Geoffrey Colin Torbitt on 1 April 2015 (2 pages)
21 April 2015Director's details changed for Mr Geoffrey Colin Torbitt on 1 April 2015 (2 pages)
21 April 2015Secretary's details changed for Mrs Joan Leighton on 1 January 2015 (1 page)
19 November 2014Termination of appointment of John Rogers as a director on 22 October 2014 (1 page)
19 November 2014Termination of appointment of John Rogers as a director on 22 October 2014 (1 page)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 July 2014Appointment of Mr Christopher Hulley as a director (2 pages)
4 July 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 18
(8 pages)
4 July 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 18
(8 pages)
4 July 2014Appointment of Mr Christopher Hulley as a director (2 pages)
30 June 2014Appointment of Mr John James London as a director (2 pages)
30 June 2014Appointment of Mr John James London as a director (2 pages)
16 June 2014Termination of appointment of Alan Dixon as a director (1 page)
16 June 2014Termination of appointment of Alan Dixon as a director (1 page)
22 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (8 pages)
3 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (8 pages)
16 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 May 2012Memorandum and Articles of Association (11 pages)
17 May 2012Memorandum and Articles of Association (11 pages)
17 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (8 pages)
11 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (8 pages)
29 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 April 2011Director's details changed for John Rogers on 1 October 2010 (2 pages)
19 April 2011Director's details changed for Alan Frank Dixon on 1 October 2010 (2 pages)
19 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (9 pages)
19 April 2011Director's details changed for John Rogers on 1 October 2010 (2 pages)
19 April 2011Director's details changed for John Rogers on 1 October 2010 (2 pages)
19 April 2011Director's details changed for Alan Frank Dixon on 1 October 2010 (2 pages)
19 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (9 pages)
19 April 2011Director's details changed for Alan Frank Dixon on 1 October 2010 (2 pages)
17 April 2011Termination of appointment of Derek Short as a director (1 page)
17 April 2011Termination of appointment of Christopher Hulley as a secretary (1 page)
17 April 2011Appointment of Mrs Joan Leighton as a secretary (1 page)
17 April 2011Termination of appointment of Christopher Hulley as a secretary (1 page)
17 April 2011Appointment of Mrs Joan Leighton as a secretary (1 page)
17 April 2011Termination of appointment of Derek Short as a director (1 page)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 July 2010Appointment of Joan Leighton as a director (3 pages)
22 July 2010Appointment of Mr Geoffrey Colin Torbitt as a director (3 pages)
22 July 2010Appointment of Mr Geoffrey Colin Torbitt as a director (3 pages)
22 July 2010Appointment of Joan Leighton as a director (3 pages)
13 July 2010Termination of appointment of John London as a director (2 pages)
13 July 2010Termination of appointment of John London as a director (2 pages)
13 July 2010Registered office address changed from 17 Napier Court Broadway Whickham Newcastle-upon-Tyne NE16 5QH on 13 July 2010 (2 pages)
13 July 2010Registered office address changed from 17 Napier Court Broadway Whickham Newcastle-upon-Tyne NE16 5QH on 13 July 2010 (2 pages)
22 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (16 pages)
22 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (16 pages)
14 April 2010Appointment of Margaret Cecilia Hutchinson as a director (1 page)
14 April 2010Annual return made up to 20 April 2009 with a full list of shareholders (8 pages)
14 April 2010Annual return made up to 20 April 2009 with a full list of shareholders (8 pages)
14 April 2010Appointment of Margaret Cecilia Hutchinson as a director (1 page)
6 August 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
6 August 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
13 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
13 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
30 April 2008Return made up to 26/03/08; full list of members (9 pages)
30 April 2008Return made up to 26/03/08; full list of members (9 pages)
27 June 2007Return made up to 26/03/07; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
27 June 2007Return made up to 26/03/07; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
6 June 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
6 June 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
8 August 2006Return made up to 26/03/06; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
8 August 2006Return made up to 26/03/06; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
23 May 2006New secretary appointed (2 pages)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
23 May 2006New secretary appointed (2 pages)
10 March 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
10 March 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
2 June 2005Return made up to 26/03/05; full list of members (11 pages)
2 June 2005Return made up to 26/03/05; full list of members (11 pages)
21 March 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
21 March 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
19 August 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
19 August 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
27 April 2004Return made up to 26/03/04; full list of members (9 pages)
27 April 2004Return made up to 26/03/04; full list of members (9 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
31 March 2003Return made up to 26/03/03; full list of members (9 pages)
31 March 2003Return made up to 26/03/03; full list of members (9 pages)
1 August 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
1 August 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
11 July 2002Return made up to 26/03/02; full list of members (10 pages)
11 July 2002Return made up to 26/03/02; full list of members (10 pages)
14 June 2001Accounting reference date extended from 29/09/01 to 31/12/01 (1 page)
14 June 2001Accounting reference date extended from 29/09/01 to 31/12/01 (1 page)
8 May 2001Full accounts made up to 30 September 2000 (6 pages)
8 May 2001Full accounts made up to 30 September 2000 (6 pages)
4 May 2001Secretary resigned (1 page)
4 May 2001Director resigned (1 page)
4 May 2001Return made up to 26/03/01; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 May 2001New secretary appointed (2 pages)
4 May 2001Director resigned (1 page)
4 May 2001Return made up to 26/03/01; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 May 2001New director appointed (2 pages)
4 May 2001New secretary appointed (2 pages)
4 May 2001New director appointed (2 pages)
4 May 2001Secretary resigned (1 page)
31 May 2000Return made up to 26/03/00; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
31 May 2000Return made up to 26/03/00; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
26 April 2000Full accounts made up to 30 September 1999 (6 pages)
26 April 2000Full accounts made up to 30 September 1999 (6 pages)
5 August 1999Full accounts made up to 30 September 1998 (6 pages)
5 August 1999Full accounts made up to 30 September 1998 (6 pages)
11 June 1999New director appointed (2 pages)
11 June 1999Return made up to 26/03/99; full list of members (8 pages)
11 June 1999New director appointed (2 pages)
11 June 1999Return made up to 26/03/99; full list of members (8 pages)
9 July 1998Return made up to 26/03/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 July 1998Return made up to 26/03/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 June 1998Full accounts made up to 30 September 1997 (9 pages)
11 June 1998Full accounts made up to 30 September 1997 (9 pages)
8 October 1997Return made up to 26/03/97; full list of members
  • 363(287) ‐ Registered office changed on 08/10/97
(8 pages)
8 October 1997Return made up to 26/03/97; full list of members
  • 363(287) ‐ Registered office changed on 08/10/97
(8 pages)
25 September 1997Secretary resigned (1 page)
25 September 1997New secretary appointed (2 pages)
25 September 1997Secretary resigned (1 page)
25 September 1997New secretary appointed (2 pages)
21 July 1997Full accounts made up to 30 September 1996 (6 pages)
21 July 1997Full accounts made up to 30 September 1996 (6 pages)
27 June 1996Full accounts made up to 30 September 1995 (6 pages)
27 June 1996Full accounts made up to 30 September 1995 (6 pages)
24 June 1996New director appointed (2 pages)
24 June 1996New director appointed (2 pages)
24 June 1996Return made up to 26/03/96; full list of members (8 pages)
24 June 1996Return made up to 26/03/96; full list of members (8 pages)
28 September 1995Director resigned (2 pages)
28 September 1995Director resigned (2 pages)
17 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
17 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
5 July 1995New secretary appointed;new director appointed (2 pages)
5 July 1995New secretary appointed;new director appointed (2 pages)
19 May 1995Return made up to 26/03/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
19 May 1995Return made up to 26/03/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
18 August 1976Incorporation (12 pages)
18 August 1976Incorporation (12 pages)