Whitley Bay
Tyne And Wear
NE26 3QR
Director Name | Mr David Besford |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2017(39 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne And Wear NE26 3QR |
Director Name | Mr Liam Bowling McManus |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2018(40 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne And Wear NE26 3QR |
Secretary Name | Mr David Shaun Brannen |
---|---|
Status | Current |
Appointed | 01 March 2021(43 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | 220 Park View Whitley Bay Tyne And Wear NE26 3QR |
Director Name | Dr Ian Appleby |
---|---|
Date of Birth | May 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 July 1994) |
Role | Medical Practitioner |
Correspondence Address | 4 Grove House Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1NX |
Director Name | Mrs Gladys Lough |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(14 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 27 March 2002) |
Role | Retired |
Correspondence Address | 6 Grove House The Grove Gosforth Newcastle Upon Tyne NE3 1NX |
Director Name | Mr Sidney Douglass |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Ferndene Court Moor Road South Gosforth Newcastle Upon Tyne NE3 1NN |
Director Name | Mrs Margaret Elizabeth Wear |
---|---|
Date of Birth | January 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(14 years, 1 month after company formation) |
Appointment Duration | 17 years, 2 months (resigned 10 May 2009) |
Role | Housewife |
Correspondence Address | 5 Grove House Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1NX |
Secretary Name | Mrs Gladys Lough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 July 1994) |
Role | Company Director |
Correspondence Address | 6 Grove House The Grove Gosforth Newcastle Upon Tyne NE3 1NX |
Director Name | Mrs Christine Tweedie |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 July 1994) |
Role | Company Director |
Correspondence Address | 3 Grove House 35 The Grove Gosforth Newcastle Upon Tyne NE3 1NH |
Secretary Name | Mrs Christine Tweedie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 July 1994) |
Role | Company Director |
Correspondence Address | 3 Grove House 35 The Grove Gosforth Newcastle Upon Tyne NE3 1NH |
Director Name | Karen Spoor |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 26 July 1994(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 October 1996) |
Role | Interpreter |
Correspondence Address | 8 Grove House The Grove Gosforth Newcastle Upon Tyne NE3 1NX |
Director Name | Sydney Cecil Proudfoot |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1994(16 years, 5 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 02 June 2008) |
Role | Retired |
Correspondence Address | 1 Grove House The Grove Gosforth Newcastle Upon Tyne NE3 1NX |
Secretary Name | Karen Spoor |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 26 July 1994(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 October 1996) |
Role | Interpreter |
Correspondence Address | 8 Grove House The Grove Gosforth Newcastle Upon Tyne NE3 1NX |
Director Name | Beryl Proudfoot |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1994(16 years, 9 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 24 July 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne And Wear NE26 3QR |
Director Name | Winifred Mary Tonette Smart |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1996(18 years, 1 month after company formation) |
Appointment Duration | 18 years, 5 months (resigned 11 August 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne And Wear NE26 3QR |
Secretary Name | Beryl Proudfoot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1996(18 years, 8 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 March 2009) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Grove House The Grove Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1NX |
Director Name | Wendy Elizabeth Thompson |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2003(25 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Grove House The Grove, Gosforth Newcastle Upon Tyne NE3 1NX |
Secretary Name | Mr Terence Howard Brannen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(31 years, 1 month after company formation) |
Appointment Duration | 12 years (resigned 01 March 2021) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne And Wear NE26 3QR |
Director Name | Mrs Muriel Vevers |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2009(31 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Grove House The Grove Gosforth Newcastle Upon Tyne NE3 1NX |
Director Name | Mrs Diana Mary Wharton |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(32 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 09 June 2022) |
Role | Retired Academic |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne And Wear NE26 3QR |
Director Name | Mr Andrew Robert Livesey |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(37 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 May 2018) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne And Wear NE26 3QR |
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 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
5 March 2021 | Termination of appointment of Terence Howard Brannen as a secretary on 1 March 2021 (1 page) |
---|---|
5 March 2021 | Appointment of Mr David Shaun Brannen as a secretary on 1 March 2021 (2 pages) |
5 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
17 September 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
10 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
24 June 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
6 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
5 July 2018 | Appointment of Mr Liam Bowling Mcmanus as a director on 13 June 2018 (2 pages) |
27 June 2018 | Micro company accounts made up to 31 December 2017 (8 pages) |
30 May 2018 | Termination of appointment of Andrew Robert Livesey as a director on 29 May 2018 (1 page) |
14 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
20 June 2017 | Appointment of Mr David Besford as a director on 30 May 2017 (2 pages) |
20 June 2017 | Micro company accounts made up to 31 December 2016 (8 pages) |
20 June 2017 | Micro company accounts made up to 31 December 2016 (8 pages) |
20 June 2017 | Appointment of Mr David Besford as a director on 30 May 2017 (2 pages) |
10 March 2017 | Confirmation statement made on 5 March 2017 with updates (4 pages) |
10 March 2017 | Confirmation statement made on 5 March 2017 with updates (4 pages) |
22 July 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
22 July 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
22 March 2016 | Annual return made up to 5 March 2016 no member list (3 pages) |
22 March 2016 | Annual return made up to 5 March 2016 no member list (3 pages) |
2 September 2015 | Appointment of Mr Andrew Robert Livesey as a director on 30 June 2015 (2 pages) |
2 September 2015 | Appointment of Mr Andrew Robert Livesey as a director on 30 June 2015 (2 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
11 March 2015 | Annual return made up to 5 March 2015 no member list (3 pages) |
11 March 2015 | Annual return made up to 5 March 2015 no member list (3 pages) |
11 March 2015 | Annual return made up to 5 March 2015 no member list (3 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 August 2014 | Termination of appointment of Winifred Mary Tonette Smart as a director on 11 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Winifred Mary Tonette Smart as a director on 11 August 2014 (1 page) |
7 March 2014 | Annual return made up to 5 March 2014 no member list (3 pages) |
7 March 2014 | Annual return made up to 5 March 2014 no member list (3 pages) |
7 March 2014 | Annual return made up to 5 March 2014 no member list (3 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
21 August 2013 | Termination of appointment of Beryl Proudfoot as a director (1 page) |
21 August 2013 | Termination of appointment of Beryl Proudfoot as a director (1 page) |
12 June 2013 | Director's details changed for Mr Richard Dixon on 1 June 2013 (2 pages) |
12 June 2013 | Director's details changed for Mrs Diana Mary Wharton on 1 June 2013 (2 pages) |
12 June 2013 | Secretary's details changed for Mr Terence Howard Brannen on 1 June 2013 (1 page) |
12 June 2013 | Secretary's details changed for Mr Terence Howard Brannen on 1 June 2013 (1 page) |
12 June 2013 | Director's details changed for Winifred Mary Tonette Smart on 1 June 2013 (2 pages) |
12 June 2013 | Director's details changed for Beryl Proudfoot on 1 June 2013 (2 pages) |
12 June 2013 | Director's details changed for Winifred Mary Tonette Smart on 1 June 2013 (2 pages) |
12 June 2013 | Director's details changed for Mrs Diana Mary Wharton on 1 June 2013 (2 pages) |
12 June 2013 | Director's details changed for Mr Richard Dixon on 1 June 2013 (2 pages) |
12 June 2013 | Secretary's details changed for Mr Terence Howard Brannen on 1 June 2013 (1 page) |
12 June 2013 | Director's details changed for Mrs Diana Mary Wharton on 1 June 2013 (2 pages) |
12 June 2013 | Director's details changed for Winifred Mary Tonette Smart on 1 June 2013 (2 pages) |
12 June 2013 | Director's details changed for Mr Richard Dixon on 1 June 2013 (2 pages) |
12 June 2013 | Director's details changed for Beryl Proudfoot on 1 June 2013 (2 pages) |
12 June 2013 | Director's details changed for Beryl Proudfoot on 1 June 2013 (2 pages) |
7 March 2013 | Annual return made up to 5 March 2013 no member list (6 pages) |
7 March 2013 | Annual return made up to 5 March 2013 no member list (6 pages) |
7 March 2013 | Annual return made up to 5 March 2013 no member list (6 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
8 March 2012 | Annual return made up to 5 March 2012 no member list (6 pages) |
8 March 2012 | Annual return made up to 5 March 2012 no member list (6 pages) |
8 March 2012 | Annual return made up to 5 March 2012 no member list (6 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 March 2011 | Annual return made up to 5 March 2011 no member list (6 pages) |
18 March 2011 | Annual return made up to 5 March 2011 no member list (6 pages) |
18 March 2011 | Annual return made up to 5 March 2011 no member list (6 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 August 2010 | Termination of appointment of Muriel Vevers as a director (1 page) |
3 August 2010 | Appointment of Mrs Diana Mary Wharton as a director (2 pages) |
3 August 2010 | Termination of appointment of Wendy Thompson as a director (1 page) |
3 August 2010 | Termination of appointment of Wendy Thompson as a director (1 page) |
3 August 2010 | Appointment of Mr Richard Dixon as a director (2 pages) |
3 August 2010 | Appointment of Mrs Diana Mary Wharton as a director (2 pages) |
3 August 2010 | Appointment of Mr Richard Dixon as a director (2 pages) |
3 August 2010 | Termination of appointment of Muriel Vevers as a director (1 page) |
25 March 2010 | Director's details changed for Wendy Elizabeth Thompson on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Beryl Proudfoot on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Winifred Mary Tonette Smart on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Beryl Proudfoot on 1 October 2009 (2 pages) |
25 March 2010 | Annual return made up to 5 March 2010 no member list (4 pages) |
25 March 2010 | Annual return made up to 5 March 2010 no member list (4 pages) |
25 March 2010 | Director's details changed for Wendy Elizabeth Thompson on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Mrs Muriel Vevers on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Beryl Proudfoot on 1 October 2009 (2 pages) |
25 March 2010 | Annual return made up to 5 March 2010 no member list (4 pages) |
25 March 2010 | Director's details changed for Winifred Mary Tonette Smart on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Wendy Elizabeth Thompson on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Mrs Muriel Vevers on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Winifred Mary Tonette Smart on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Mrs Muriel Vevers on 1 October 2009 (2 pages) |
23 March 2010 | Termination of appointment of Margaret Wear as a director (1 page) |
23 March 2010 | Termination of appointment of Margaret Wear as a director (1 page) |
19 August 2009 | Director appointed mrs muriel vevers (1 page) |
19 August 2009 | Director appointed mrs muriel vevers (1 page) |
3 April 2009 | Appointment terminated secretary beryl proudfoot (1 page) |
3 April 2009 | Annual return made up to 05/03/09 (3 pages) |
3 April 2009 | Appointment terminated secretary beryl proudfoot (1 page) |
3 April 2009 | Appointment terminated director sydney proudfoot (1 page) |
3 April 2009 | Appointment terminated director sydney proudfoot (1 page) |
3 April 2009 | Annual return made up to 05/03/09 (3 pages) |
18 March 2009 | Registered office changed on 18/03/2009 from grove house the grove gosforth newcastle upon tyne NE3 1NX (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from grove house the grove gosforth newcastle upon tyne NE3 1NX (1 page) |
16 March 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
16 March 2009 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
16 March 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
16 March 2009 | Secretary appointed terry howard brannen (2 pages) |
16 March 2009 | Secretary appointed terry howard brannen (2 pages) |
16 March 2009 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
10 March 2008 | Annual return made up to 05/03/08 (3 pages) |
10 March 2008 | Annual return made up to 05/03/08 (3 pages) |
25 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
25 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
7 March 2007 | Annual return made up to 05/03/07 (2 pages) |
7 March 2007 | Annual return made up to 05/03/07 (2 pages) |
22 September 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
22 September 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
9 March 2006 | Annual return made up to 05/03/06 (2 pages) |
9 March 2006 | Annual return made up to 05/03/06 (2 pages) |
18 August 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
18 August 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
18 March 2005 | Annual return made up to 05/03/05 (2 pages) |
18 March 2005 | Annual return made up to 05/03/05 (2 pages) |
10 August 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
10 August 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
11 March 2004 | Annual return made up to 05/03/04 (5 pages) |
11 March 2004 | Annual return made up to 05/03/04 (5 pages) |
5 April 2003 | New director appointed (2 pages) |
5 April 2003 | New director appointed (2 pages) |
13 March 2003 | Annual return made up to 05/03/03
|
13 March 2003 | Annual return made up to 05/03/03
|
13 March 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
13 March 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
6 September 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
13 March 2002 | Annual return made up to 05/03/02
|
13 March 2002 | Annual return made up to 05/03/02
|
12 March 2001 | Annual return made up to 05/03/01 (4 pages) |
12 March 2001 | Annual return made up to 05/03/01 (4 pages) |
12 March 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
12 March 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
29 September 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
29 September 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
13 March 2000 | Annual return made up to 05/03/00
|
13 March 2000 | Annual return made up to 05/03/00
|
22 September 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
22 September 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | Annual return made up to 05/03/99 (4 pages) |
10 March 1999 | Annual return made up to 05/03/99 (4 pages) |
10 March 1999 | New director appointed (2 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
12 May 1998 | Annual return made up to 05/03/98 (4 pages) |
12 May 1998 | Annual return made up to 05/03/98 (4 pages) |
21 March 1997 | New secretary appointed (2 pages) |
21 March 1997 | Annual return made up to 05/03/97
|
21 March 1997 | Annual return made up to 05/03/97
|
21 March 1997 | New secretary appointed (2 pages) |
12 March 1997 | Full accounts made up to 31 December 1996 (9 pages) |
12 March 1997 | Full accounts made up to 31 December 1996 (9 pages) |
15 April 1996 | Full accounts made up to 31 December 1995 (9 pages) |
15 April 1996 | Full accounts made up to 31 December 1995 (9 pages) |
13 March 1996 | Annual return made up to 05/03/96 (6 pages) |
13 March 1996 | Annual return made up to 05/03/96 (6 pages) |
18 May 1995 | Annual return made up to 05/03/95
|
18 May 1995 | New director appointed (2 pages) |
18 May 1995 | New director appointed (2 pages) |
18 May 1995 | Annual return made up to 05/03/95
|
18 May 1995 | New secretary appointed;new director appointed (2 pages) |
18 May 1995 | New director appointed (2 pages) |
18 May 1995 | New director appointed (2 pages) |
18 May 1995 | New secretary appointed;new director appointed (2 pages) |
23 April 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
23 April 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |