High Street
Boroughbridge
North Yorkshire
YO51 9AW
Director Name | John Charles Abbott |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2008(30 years, 2 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Newsagent |
Country of Residence | United Kingdom |
Correspondence Address | Rmt Gosforth Park Avenue Newcastle Upon Tyne Tyne And Wear NE12 8EG |
Director Name | Mr Jason Birks |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | English |
Status | Current |
Appointed | 19 July 2013(35 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Newsagent |
Country of Residence | United Kingdom |
Correspondence Address | Rmt Gosforth Park Avenue Newcastle Upon Tyne Tyne And Wear NE12 8EG |
Director Name | Mr Graeme Pentland |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2018(39 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Newsagent |
Country of Residence | England |
Correspondence Address | Rmt Gosforth Park Avenue Newcastle Upon Tyne Tyne And Wear NE12 8EG |
Director Name | Mr Ronald Bailey |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1989(11 years after company formation) |
Appointment Duration | 19 years, 1 month (resigned 15 May 2008) |
Role | Newsagent |
Country of Residence | United Kingdom |
Correspondence Address | Ashbourne Plains Road Wetheral Carlisle Cumbria CA4 8LE |
Director Name | Mr Lionel Bruce Simpson |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1991(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 April 1994) |
Role | Company Director |
Correspondence Address | 51 Shirley Avenue Leicester Leicestershire LE2 3NB |
Director Name | Mr Terrence Murray |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(13 years after company formation) |
Appointment Duration | 24 years, 10 months (resigned 18 February 2016) |
Role | Sub Post Master |
Country of Residence | England |
Correspondence Address | Glenthorpe Stockton Road Easington Village SR8 3UQ |
Director Name | Ian George Ayers |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(13 years, 6 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 09 August 2006) |
Role | Newsagent |
Correspondence Address | 343 Benwell Lane Newcastle Upon Tyne Tyne & Wear NE15 6LX |
Director Name | Mathew Colling |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(13 years, 6 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 15 March 2007) |
Role | Retired Newsagent |
Correspondence Address | 14 Crimdon Grove Houghton Le Spring Tyne & Wear DH4 5QN |
Director Name | Mr Leo Gillen |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(13 years, 6 months after company formation) |
Appointment Duration | 3 weeks (resigned 05 November 1991) |
Role | Newsagent |
Correspondence Address | Westlands Elwick Road Hartlepool TS26 0DE |
Director Name | Rex Richard Green Way |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 May 1993) |
Role | Newsagent |
Correspondence Address | Rimswell Post Office Rimswell Stockton On Tees Cleveland TS19 7LB |
Director Name | Victor Harland |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(13 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 July 2000) |
Role | Retired Newsagent |
Correspondence Address | 207 High Street Gosforth Newcastle Upon Tyne Tyne And Wear NE3 1HG |
Director Name | Mr Colin Stewart Walker |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(13 years, 6 months after company formation) |
Appointment Duration | -1 years, 6 months (resigned 24 April 1991) |
Role | Newsagent |
Country of Residence | United Kingdom |
Correspondence Address | 82 Beach Road Tynemouth North Shields Tyne & Wear NE30 2QW |
Secretary Name | Ronald Pennick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | 4 Verdun Terrace West Cornforth Ferryhill County Durham DL17 9LN |
Director Name | Douglas Robert Wieland |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(13 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 17 June 1999) |
Role | Newsagent |
Correspondence Address | Coatham Gill Elton Stockton On Tees Cleveland TS21 1AG |
Director Name | John Joseph Lennon |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1993(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 1994) |
Role | Self Employed Newsagent |
Correspondence Address | 45 The Hollys Birtley Chester Le Street County Durham DH3 1QN |
Secretary Name | Mr Terrence Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(15 years, 10 months after company formation) |
Appointment Duration | 22 years (resigned 18 February 2016) |
Role | Sub Post Master |
Country of Residence | England |
Correspondence Address | Glenthorpe Stockton Road Easington Village SR8 3UQ |
Director Name | Mr Leslie Allsopp |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(16 years after company formation) |
Appointment Duration | 12 years, 10 months (resigned 22 February 2007) |
Role | Retired Newsagent |
Correspondence Address | 10 Jessops Lane Gedling Nottingham Nottinghamshire NG4 4BQ |
Director Name | Kieran Robert McDonnell |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 June 1999(21 years, 2 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 21 February 2013) |
Role | Newsagent |
Country of Residence | United Kingdom |
Correspondence Address | Grey Street Houghton-Le-Spring Tyne & Wear DH4 5AW |
Director Name | William James Weeks |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(21 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 18 January 2007) |
Role | Self Employed Newsagent |
Correspondence Address | The Beeswings Inn East Cowton Northallerton DL7 8BD |
Director Name | Cllr William Schofield Hyde |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(24 years, 1 month after company formation) |
Appointment Duration | 13 years, 9 months (resigned 18 February 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Grey Street Houghton-Le-Spring Tyne & Wear DH4 5AW |
Director Name | Eric Robert Hudson |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(24 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 21 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grey Street Houghton-Le-Spring Tyne & Wear DH4 5AW |
Director Name | Mr Glyn Taylor |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2008(30 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 March 2018) |
Role | Newsagent |
Country of Residence | United Kingdom |
Correspondence Address | Grey Street Houghton-Le-Spring Tyne & Wear DH4 5AW |
Director Name | Anne Palk-Smith |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2009(31 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 January 2011) |
Role | Company Director |
Correspondence Address | 48 East Pines Drive Thornton-Cleveleys Lancashire FY5 3RX |
Director Name | Mr Robert Baillie |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(32 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 17 March 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Queens View Balgedie Kinross KY13 9LB Scotland |
Director Name | Ms Ann Palk-Smith |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2013(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grey Street Houghton-Le-Spring Tyne & Wear DH4 5AW |
Director Name | Mrs Sandra Mary Wood |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(36 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 Carr House Drive Durham DH1 5LY |
Secretary Name | Mrs Sandra Mary Wood |
---|---|
Status | Resigned |
Appointed | 18 February 2016(37 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 September 2021) |
Role | Company Director |
Correspondence Address | 82 Carr House Drive Durham DH1 5LY |
Director Name | Mr Kieran Robert McDonnell |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2016(38 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grey Street Houghton-Le-Spring Tyne & Wear DH4 5AW |
Website | www.savewell.org.uk/ |
---|---|
Telephone | 0191 5849868 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Rmt Gosforth Park Avenue Newcastle Upon Tyne Tyne And Wear NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
- | OTHER 97.54% - |
---|---|
5 at £50 | S. Patel 0.49% Ordinary |
2 at £50 | Mrs P. Patel 0.20% Ordinary |
1 at £50 | A.w. Young 0.10% Ordinary |
1 at £50 | Aleef Newsagents 0.10% Ordinary |
1 at £50 | B Hill News LTD 0.10% Ordinary |
1 at £50 | D. Mcdowell LTD 0.10% Ordinary |
1 at £50 | Deva Property Developments LTD 0.10% Ordinary |
1 at £50 | Devany & Sons 0.10% Ordinary |
1 at £50 | Edges Limited 0.10% Ordinary |
1 at £50 | Firns Home Hardware LTD 0.10% Ordinary |
1 at £50 | G. Arragon 0.10% Ordinary |
1 at £50 | G.s. Hind 0.10% Ordinary |
1 at £50 | I.g. Ayers 0.10% Ordinary |
1 at £50 | J. Vevers LTD 0.10% Ordinary |
1 at £50 | J.s. Boyd 0.10% Ordinary |
1 at £50 | L. Walker 0.10% Ordinary |
1 at £50 | M.g.s. Partnership 0.10% Ordinary |
1 at £50 | Mungham LTD 0.10% Ordinary |
1 at £50 | R. Taylor & Sons LTD 0.10% Ordinary |
1 at £50 | T.j. & N. Mckenzie LTD 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £53,000 |
Cash | £75,935 |
Current Liabilities | £685,483 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 30 June 2021 (2 years, 10 months ago) |
---|---|
Next Return Due | 14 July 2022 (overdue) |
30 July 2018 | Delivered on: 3 August 2018 Persons entitled: Milbank News and General Store Limited Classification: A registered charge Particulars: Land & buildings on the south side of grey street, houghton le spring. Outstanding |
---|---|
29 April 2009 | Delivered on: 16 May 2009 Persons entitled: The Co-Operative Bank P.L.C. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Land and buildings on the south side of grey street houghton le spring t/no TY83285; fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Outstanding |
29 April 2009 | Delivered on: 13 May 2009 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Land and buildings on the south side of grey street houghton le spring t/no TY83285 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Outstanding |
8 December 2020 | Registered office address changed from Grey Street Houghton-Le-Spring Tyne & Wear DH4 5AW to Bede House Ground Floor East Belmont Business Park Durham DH1 5TW on 8 December 2020 (1 page) |
---|---|
3 August 2020 | Confirmation statement made on 30 June 2020 with updates (11 pages) |
26 March 2020 | Part of the property or undertaking has been released from charge 2 (5 pages) |
26 March 2020 | Satisfaction of charge 013615720003 in full (4 pages) |
25 March 2020 | Part of the property or undertaking has been released from charge 2 (5 pages) |
25 March 2020 | Satisfaction of charge 1 in full (4 pages) |
20 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
16 July 2019 | Confirmation statement made on 30 June 2019 with updates (15 pages) |
22 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
3 August 2018 | Registration of charge 013615720003, created on 30 July 2018 (5 pages) |
3 August 2018 | Confirmation statement made on 30 June 2018 with updates (16 pages) |
18 June 2018 | Statement of capital following an allotment of shares on 25 May 2018
|
15 June 2018 | Change of share class name or designation (4 pages) |
7 June 2018 | Resolutions
|
22 May 2018 | Appointment of Mr Graeme Pentland as a director on 1 March 2018 (2 pages) |
22 May 2018 | Termination of appointment of Glyn Taylor as a director on 1 March 2018 (1 page) |
25 January 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
20 July 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
20 July 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
11 July 2017 | Termination of appointment of Kieran Robert Mcdonnell as a director on 1 March 2017 (1 page) |
16 February 2017 | Accounts for a small company made up to 30 June 2016 (6 pages) |
16 February 2017 | Accounts for a small company made up to 30 June 2016 (6 pages) |
19 September 2016 | Appointment of Mr Kieran Robert Mcdonnell as a director on 14 April 2016 (2 pages) |
19 September 2016 | Appointment of Mr Kieran Robert Mcdonnell as a director on 14 April 2016 (2 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
4 May 2016 | Termination of appointment of William Schofield Hyde as a director on 18 February 2016 (1 page) |
4 May 2016 | Termination of appointment of William Schofield Hyde as a director on 18 February 2016 (1 page) |
22 April 2016 | Termination of appointment of Robert Baillie as a director on 17 March 2016 (1 page) |
22 April 2016 | Termination of appointment of Robert Baillie as a director on 17 March 2016 (1 page) |
22 April 2016 | Termination of appointment of Ann Palk-Smith as a director on 17 March 2016 (1 page) |
22 April 2016 | Termination of appointment of Ann Palk-Smith as a director on 17 March 2016 (1 page) |
22 April 2016 | Termination of appointment of Terrence Murray as a director on 18 February 2016 (1 page) |
22 April 2016 | Termination of appointment of Terrence Murray as a director on 18 February 2016 (1 page) |
7 March 2016 | Termination of appointment of Terrence Murray as a secretary on 18 February 2016 (1 page) |
7 March 2016 | Termination of appointment of Terrence Murray as a secretary on 18 February 2016 (1 page) |
7 March 2016 | Appointment of Mrs Sandra Mary Wood as a secretary on 18 February 2016 (2 pages) |
7 March 2016 | Appointment of Mrs Sandra Mary Wood as a secretary on 18 February 2016 (2 pages) |
25 January 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
25 January 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
28 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
6 November 2014 | Appointment of Mrs Sandra Mary Wood as a director on 1 September 2014 (2 pages) |
6 November 2014 | Appointment of Mrs Sandra Mary Wood as a director on 1 September 2014 (2 pages) |
6 November 2014 | Appointment of Mrs Sandra Mary Wood as a director on 1 September 2014 (2 pages) |
31 October 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
13 October 2014 | Accounts for a small company made up to 30 June 2014 (6 pages) |
13 October 2014 | Accounts for a small company made up to 30 June 2014 (6 pages) |
26 September 2014 | Appointment of Ms Ann Palk-Smith as a director on 28 October 2013 (2 pages) |
26 September 2014 | Appointment of Ms Ann Palk-Smith as a director on 28 October 2013 (2 pages) |
18 November 2013 | Accounts for a small company made up to 30 June 2013 (6 pages) |
18 November 2013 | Accounts for a small company made up to 30 June 2013 (6 pages) |
27 August 2013 | Appointment of Mr Jason Birks as a director (2 pages) |
27 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Termination of appointment of Kieran Mcdonnell as a director (1 page) |
27 August 2013 | Termination of appointment of Eric Hudson as a director (1 page) |
27 August 2013 | Appointment of Mr Jason Birks as a director (2 pages) |
27 August 2013 | Termination of appointment of Kieran Mcdonnell as a director (1 page) |
27 August 2013 | Termination of appointment of Eric Hudson as a director (1 page) |
27 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
7 March 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
7 March 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
14 August 2012 | Director's details changed for James Michael Wilkinson on 30 June 2012 (2 pages) |
14 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (9 pages) |
14 August 2012 | Director's details changed for James Michael Wilkinson on 30 June 2012 (2 pages) |
14 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (9 pages) |
8 June 2012 | Section 519 (1 page) |
8 June 2012 | Section 519 (1 page) |
22 February 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
22 February 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
16 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (43 pages) |
16 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (43 pages) |
1 August 2011 | Director's details changed for Kieran Robert Mcdonnell on 1 January 2011 (2 pages) |
1 August 2011 | Director's details changed for Councillor William Schofield Hyde on 1 January 2011 (2 pages) |
1 August 2011 | Director's details changed for John Charles Abbott on 1 January 2011 (2 pages) |
1 August 2011 | Director's details changed for Mr Glyn Taylor on 1 January 2011 (2 pages) |
1 August 2011 | Director's details changed for Kieran Robert Mcdonnell on 1 January 2011 (2 pages) |
1 August 2011 | Director's details changed for Councillor William Schofield Hyde on 1 January 2011 (2 pages) |
1 August 2011 | Director's details changed for Eric Robert Hudson on 1 January 2011 (2 pages) |
1 August 2011 | Director's details changed for John Charles Abbott on 1 January 2011 (2 pages) |
1 August 2011 | Director's details changed for John Charles Abbott on 1 January 2011 (2 pages) |
1 August 2011 | Termination of appointment of Anne Palk-Smith as a director (1 page) |
1 August 2011 | Director's details changed for Mr Glyn Taylor on 1 January 2011 (2 pages) |
1 August 2011 | Director's details changed for Councillor William Schofield Hyde on 1 January 2011 (2 pages) |
1 August 2011 | Director's details changed for Eric Robert Hudson on 1 January 2011 (2 pages) |
1 August 2011 | Termination of appointment of Anne Palk-Smith as a director (1 page) |
1 August 2011 | Director's details changed for Eric Robert Hudson on 1 January 2011 (2 pages) |
1 August 2011 | Director's details changed for Kieran Robert Mcdonnell on 1 January 2011 (2 pages) |
1 August 2011 | Director's details changed for Mr Glyn Taylor on 1 January 2011 (2 pages) |
9 November 2010 | Accounts for a small company made up to 30 June 2010 (6 pages) |
9 November 2010 | Accounts for a small company made up to 30 June 2010 (6 pages) |
9 September 2010 | Appointment of Anne Palk-Smith as a director (1 page) |
9 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (43 pages) |
9 September 2010 | Appointment of Anne Palk-Smith as a director (1 page) |
9 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (43 pages) |
8 September 2010 | Appointment of Robert Baillie as a director (2 pages) |
8 September 2010 | Appointment of Robert Baillie as a director (2 pages) |
2 August 2010 | Auditor's resignation (1 page) |
2 August 2010 | Auditor's resignation (1 page) |
1 December 2009 | Accounts for a small company made up to 30 June 2009 (6 pages) |
1 December 2009 | Accounts for a small company made up to 30 June 2009 (6 pages) |
11 November 2009 | Annual return made up to 30 June 2009 with bulk list of shareholders (9 pages) |
11 November 2009 | Annual return made up to 30 June 2009 with bulk list of shareholders (9 pages) |
16 May 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
16 May 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
13 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
25 March 2009 | Director appointed glyn taylor (1 page) |
25 March 2009 | Director appointed glyn taylor (1 page) |
12 January 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
12 January 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
27 August 2008 | Return made up to 30/06/08; full list of members (30 pages) |
27 August 2008 | Return made up to 30/06/08; full list of members (30 pages) |
23 June 2008 | Appointment terminated director ronald bailey (1 page) |
23 June 2008 | Director appointed john abbott (1 page) |
23 June 2008 | Director appointed john abbott (1 page) |
23 June 2008 | Appointment terminated director ronald bailey (1 page) |
29 November 2007 | Accounts for a small company made up to 30 June 2007 (6 pages) |
29 November 2007 | Accounts for a small company made up to 30 June 2007 (6 pages) |
14 August 2007 | Return made up to 30/06/07; full list of members (31 pages) |
14 August 2007 | Return made up to 30/06/07; full list of members (31 pages) |
7 June 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
7 June 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Director resigned (1 page) |
5 October 2006 | Return made up to 30/06/06; full list of members (33 pages) |
5 October 2006 | Return made up to 30/06/06; full list of members (33 pages) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | Director resigned (1 page) |
24 July 2006 | Director's particulars changed (1 page) |
24 July 2006 | Director's particulars changed (1 page) |
24 July 2006 | Director's particulars changed (1 page) |
24 July 2006 | Director's particulars changed (1 page) |
21 November 2005 | Accounts for a small company made up to 30 June 2005 (6 pages) |
21 November 2005 | Accounts for a small company made up to 30 June 2005 (6 pages) |
19 October 2005 | Return made up to 07/09/05; full list of members (33 pages) |
19 October 2005 | Return made up to 07/09/05; full list of members (33 pages) |
14 December 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
14 December 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
10 September 2004 | Return made up to 07/09/04; full list of members (25 pages) |
10 September 2004 | Return made up to 07/09/04; full list of members (25 pages) |
11 December 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
11 December 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
3 November 2003 | Return made up to 30/06/03; full list of members
|
3 November 2003 | Return made up to 30/06/03; full list of members
|
24 February 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
24 February 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
28 November 2002 | Return made up to 07/09/02; full list of members
|
28 November 2002 | Return made up to 07/09/02; full list of members
|
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | New director appointed (2 pages) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | New director appointed (2 pages) |
7 December 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
7 December 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
6 November 2001 | Return made up to 07/09/01; full list of members
|
6 November 2001 | Return made up to 07/09/01; full list of members
|
27 November 2000 | Full accounts made up to 30 June 2000 (11 pages) |
27 November 2000 | Full accounts made up to 30 June 2000 (11 pages) |
6 November 2000 | Return made up to 07/09/00; full list of members (30 pages) |
6 November 2000 | Return made up to 07/09/00; full list of members (30 pages) |
5 November 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
5 November 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
5 October 1999 | Return made up to 07/09/99; bulk list available separately
|
5 October 1999 | Return made up to 07/09/99; bulk list available separately
|
28 September 1999 | Director resigned (1 page) |
28 September 1999 | Director resigned (1 page) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | New director appointed (2 pages) |
18 December 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
18 December 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
17 November 1998 | Return made up to 30/06/98; full list of members (42 pages) |
17 November 1998 | Return made up to 30/06/98; full list of members (42 pages) |
24 July 1998 | Memorandum and Articles of Association (9 pages) |
24 July 1998 | Memorandum and Articles of Association (9 pages) |
14 July 1998 | Company name changed bridewell (north east and midlan ds) LIMITED\certificate issued on 15/07/98 (3 pages) |
14 July 1998 | Company name changed bridewell (north east and midlan ds) LIMITED\certificate issued on 15/07/98 (3 pages) |
4 January 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
4 January 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
21 October 1997 | Return made up to 15/10/97; full list of members
|
21 October 1997 | Return made up to 15/10/97; full list of members
|
11 December 1996 | Return made up to 15/10/96; bulk list available separately (7 pages) |
11 December 1996 | Return made up to 15/10/96; bulk list available separately (7 pages) |
27 November 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
27 November 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
13 December 1995 | Return made up to 15/10/95; bulk list available separately
|
13 December 1995 | Return made up to 15/10/95; bulk list available separately
|