North Shields
Tyne & Wear
NE30 1AF
Director Name | Mr Colin Alexander Cameron |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(13 years, 8 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 71 Howard Street North Shields Tyne & Wear NE30 1AF |
Director Name | Mr David Hodgson |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(13 years, 8 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 71 Howard Street North Shields Tyne & Wear NE30 1AF |
Director Name | Mr Richard Pickering |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(13 years, 8 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 71 Howard Street North Shields Tyne & Wear NE30 1AF |
Secretary Name | Mr David Hodgson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(13 years, 8 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Howard Street North Shields Tyne & Wear NE30 1AF |
Director Name | Mr Ronald Ariss |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(13 years, 8 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 15 May 2016) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 71 Howard Street North Shields Tyne & Wear NE30 1AF |
Registered Address | 71 Howard Street North Shields Tyne & Wear NE30 1AF |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
20 at £1 | Colin Alexander Cameron 20.00% Ordinary |
---|---|
20 at £1 | David Hodgson 20.00% Ordinary |
20 at £1 | David John Morrow Athey 20.00% Ordinary |
20 at £1 | Mr Richard Pickering 20.00% Ordinary |
20 at £1 | Mr Ronald Ariss 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £137,926 |
Cash | £23,729 |
Current Liabilities | £3,670 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 3 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 3 weeks from now) |
20 March 1981 | Delivered on: 26 March 1981 Persons entitled: Barclays Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 3 bedford terrace, north shields tyne and wear title no: ty 56979. Outstanding |
---|---|
20 March 1981 | Delivered on: 26 March 1981 Persons entitled: Barclays Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 46 & 48 coronation street, wallsend, tyne & wear title no:- ty 77531. Outstanding |
8 May 1980 | Delivered on: 14 May 1980 Persons entitled: Barclays Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold, 39 cleveland road, north shields tyne and wear title no ty 68576. Outstanding |
20 November 1979 | Delivered on: 5 December 1979 Persons entitled: Barclays Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 1 south preston terrace, north shields, tyne and wear ty 69943. Outstanding |
20 November 1979 | Delivered on: 5 December 1979 Persons entitled: Barclays Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 70 drummond terr, north shields, tyne and wear. Outstanding |
20 November 1979 | Delivered on: 5 December 1979 Persons entitled: Barclays Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 39 cleveland road, north shields tyne and wear ty 68576. Outstanding |
8 July 1991 | Delivered on: 22 July 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 48 alma place north sheilds tyne and wear t/n-TY245268. Outstanding |
25 June 1982 | Delivered on: 1 July 1982 Persons entitled: Barclays Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 48 and 50 howdon road, north shields tyne & wear title no ty 56120. Outstanding |
25 June 1982 | Delivered on: 1 July 1982 Persons entitled: Barclays Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 44 and 46 howdon road north shields, tyne & wear title no ty 55823 f/hold. Outstanding |
25 June 1982 | Delivered on: 1 July 1982 Persons entitled: Barclays Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 60 to 66 (even nos) howdow road, north shields, tyne & wear title no:- ty 55841. Outstanding |
20 November 1979 | Delivered on: 5 December 1979 Persons entitled: Barclays Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 2/2A saville street west, north shields title no ty 69946. Outstanding |
8 May 1980 | Delivered on: 14 May 1980 Persons entitled: Barclays Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 2 & 2A saville street west, north shields, tyne and wear title no ty 69946. Fully Satisfied |
8 May 1980 | Delivered on: 14 May 1980 Persons entitled: Barclays Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold, 1, south preston terrace, north shields, tyne and wear title no ty 69943. Fully Satisfied |
11 March 1982 | Delivered on: 19 March 1982 Persons entitled: Barclays Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 9 & 11 gorsedene avenue, whitley bay tyne & wear title no:- ty 69096. Fully Satisfied |
20 March 1981 | Delivered on: 26 March 1981 Persons entitled: Barclays Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 70 drummond terrace, north shields tyne and wear title no:- ty 74980. Fully Satisfied |
8 January 2023 | Confirmation statement made on 3 December 2022 with no updates (3 pages) |
---|---|
17 October 2022 | Micro company accounts made up to 31 January 2022 (5 pages) |
15 December 2021 | Confirmation statement made on 3 December 2021 with no updates (3 pages) |
22 September 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
16 December 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
16 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
14 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
29 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
3 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
27 October 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
4 December 2017 | Confirmation statement made on 3 December 2017 with updates (4 pages) |
4 December 2017 | Confirmation statement made on 3 December 2017 with updates (4 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
23 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
24 October 2016 | Termination of appointment of Ronald Ariss as a director on 15 May 2016 (1 page) |
24 October 2016 | Termination of appointment of Ronald Ariss as a director on 15 May 2016 (1 page) |
24 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
24 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
28 October 2015 | Micro company accounts made up to 31 January 2015 (3 pages) |
28 October 2015 | Micro company accounts made up to 31 January 2015 (3 pages) |
4 February 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
17 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
1 May 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
6 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (7 pages) |
6 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (7 pages) |
6 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (7 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
28 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (7 pages) |
28 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (7 pages) |
28 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (7 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
6 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (7 pages) |
6 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (7 pages) |
6 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (7 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
9 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (8 pages) |
9 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (8 pages) |
9 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (8 pages) |
4 December 2009 | Register(s) moved to registered inspection location (1 page) |
4 December 2009 | Register(s) moved to registered inspection location (1 page) |
3 December 2009 | Register inspection address has been changed (1 page) |
3 December 2009 | Director's details changed for David John Morrow Athey on 3 December 2009 (2 pages) |
3 December 2009 | Secretary's details changed for Mr David Hodgson on 3 December 2009 (1 page) |
3 December 2009 | Register inspection address has been changed (1 page) |
3 December 2009 | Director's details changed for David Hodgson on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Richard Pickering on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Ronald Ariss on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Ronald Ariss on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for David Hodgson on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Richard Pickering on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Colin Alexander Cameron on 3 December 2009 (2 pages) |
3 December 2009 | Secretary's details changed for Mr David Hodgson on 3 December 2009 (1 page) |
3 December 2009 | Director's details changed for David John Morrow Athey on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for David John Morrow Athey on 3 December 2009 (2 pages) |
3 December 2009 | Secretary's details changed for Mr David Hodgson on 3 December 2009 (1 page) |
3 December 2009 | Director's details changed for Mr Richard Pickering on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Colin Alexander Cameron on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for David Hodgson on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Colin Alexander Cameron on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Ronald Ariss on 3 December 2009 (2 pages) |
19 October 2009 | Total exemption full accounts made up to 31 January 2009 (7 pages) |
19 October 2009 | Total exemption full accounts made up to 31 January 2009 (7 pages) |
2 January 2009 | Return made up to 05/12/08; full list of members (5 pages) |
2 January 2009 | Return made up to 05/12/08; full list of members (5 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
21 December 2007 | Return made up to 05/12/07; full list of members (4 pages) |
21 December 2007 | Return made up to 05/12/07; full list of members (4 pages) |
6 July 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
6 July 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
25 January 2007 | Return made up to 05/12/06; full list of members (4 pages) |
25 January 2007 | Return made up to 05/12/06; full list of members (4 pages) |
9 January 2006 | Return made up to 05/12/05; full list of members (9 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
9 January 2006 | Return made up to 05/12/05; full list of members (9 pages) |
24 January 2005 | Return made up to 05/12/04; full list of members (9 pages) |
24 January 2005 | Return made up to 05/12/04; full list of members (9 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
14 December 2003 | Return made up to 05/12/03; full list of members
|
14 December 2003 | Return made up to 05/12/03; full list of members
|
27 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
27 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
8 January 2003 | Return made up to 05/12/02; full list of members
|
8 January 2003 | Return made up to 05/12/02; full list of members
|
8 January 2003 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
8 January 2003 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
10 December 2001 | Return made up to 05/12/01; full list of members (8 pages) |
10 December 2001 | Return made up to 05/12/01; full list of members (8 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
30 January 2001 | Return made up to 20/12/00; full list of members (8 pages) |
30 January 2001 | Return made up to 20/12/00; full list of members (8 pages) |
19 October 2000 | Full accounts made up to 31 January 2000 (10 pages) |
19 October 2000 | Full accounts made up to 31 January 2000 (10 pages) |
23 December 1999 | Return made up to 20/12/99; full list of members (8 pages) |
23 December 1999 | Return made up to 20/12/99; full list of members (8 pages) |
5 December 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
5 December 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
29 July 1999 | Return made up to 31/12/97; no change of members (6 pages) |
29 July 1999 | Return made up to 31/12/97; no change of members (6 pages) |
29 July 1999 | Return made up to 31/12/98; no change of members (6 pages) |
29 July 1999 | Return made up to 31/12/98; no change of members (6 pages) |
6 November 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
6 November 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
4 December 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
4 December 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
5 February 1997 | Return made up to 31/12/96; full list of members (8 pages) |
5 February 1997 | Return made up to 31/12/96; full list of members (8 pages) |
10 November 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
10 November 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
21 December 1995 | Return made up to 31/12/95; no change of members (6 pages) |
21 December 1995 | Return made up to 31/12/95; no change of members (6 pages) |
30 November 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
30 November 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |