Cawledge Business Park
Alnwick
Northumberland
NE66 2GD
Director Name | Miss Christina Trevithick |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2008(30 years, 6 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 8 Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD |
Director Name | Mrs Pauline Trevithick |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(13 years, 6 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 31 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cambourne House South View Ashington Northumberland NE63 0SF |
Director Name | Mr Melvyn Trevithick |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(13 years, 6 months after company formation) |
Appointment Duration | 28 years, 5 months (resigned 20 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5c Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD |
Secretary Name | Mr Melvyn Trevithick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(13 years, 6 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 31 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Camborne House South View Ashington Northl D NE63 0RZ |
Telephone | 01670 816507 |
---|---|
Telephone region | Morpeth |
Registered Address | 8 Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Denwick |
Ward | Alnwick |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,264,516 |
Cash | £963,277 |
Current Liabilities | £50,938 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 17 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (7 months, 1 week from now) |
28 June 1993 | Delivered on: 16 July 1993 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/as 11/11A station road ashington northumberland together with all buildings and fixtures thereon by way of assignment the goodwill of the business (if any) carried on by the company at the premises. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
---|---|
28 June 1993 | Delivered on: 16 July 1993 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/as land and buildings at lintonville road,ashington northumberland together with all buildings and fixtures thereon by way of assignment the goodwill of the business (if any) carried on by the company at the premises. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
30 September 1992 | Delivered on: 12 October 1992 Persons entitled: Lloyds Bank PLC Classification: Counter indemnity and charge on deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the counter indemnity. Particulars: The sum of £28,620 standing in or to be credited to a designated account with lloyds bank PLC and all interest. Outstanding |
17 May 1985 | Delivered on: 5 June 1985 Persons entitled: Lloyds 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: F/H land and buildings klondyke, cramlington, northumberland t/n nd 40529 northumberland blyth valey. Outstanding |
17 May 1985 | Delivered on: 5 June 1985 Persons entitled: Lloyds 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: F/H garage showroom & office at lintonville terrace ashington northumberland t/n nd 26654 northumberland wasbeck. Outstanding |
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (5 pages) |
---|---|
1 December 2022 | Confirmation statement made on 17 November 2022 with updates (4 pages) |
25 October 2022 | Total exemption full accounts made up to 31 October 2021 (5 pages) |
4 July 2022 | Cessation of Melvyn Trevithick as a person with significant control on 20 April 2020 (1 page) |
4 July 2022 | Cessation of Pauline Trevithick as a person with significant control on 17 March 2021 (1 page) |
4 July 2022 | Change of details for Miss Christina Louise Trevithick as a person with significant control on 17 March 2021 (2 pages) |
23 March 2022 | Total exemption full accounts made up to 31 October 2020 (5 pages) |
23 December 2021 | Current accounting period shortened from 31 March 2021 to 31 October 2020 (1 page) |
17 November 2021 | Termination of appointment of Pauline Trevithick as a director on 17 March 2021 (1 page) |
17 November 2021 | Notification of Christina Louise Trevithick as a person with significant control on 17 March 2021 (2 pages) |
17 November 2021 | Confirmation statement made on 17 November 2021 with updates (3 pages) |
4 May 2021 | Registered office address changed from 5C Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD United Kingdom to 8 Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD on 4 May 2021 (1 page) |
22 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
3 December 2020 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
2 December 2020 | Termination of appointment of Melvyn Trevithick as a director on 20 April 2020 (1 page) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
17 November 2019 | Confirmation statement made on 3 November 2019 with no updates (3 pages) |
21 May 2019 | Satisfaction of charge 2 in full (1 page) |
21 May 2019 | Satisfaction of charge 4 in full (2 pages) |
21 May 2019 | Satisfaction of charge 5 in full (2 pages) |
21 May 2019 | Satisfaction of charge 3 in full (1 page) |
21 May 2019 | Satisfaction of charge 1 in full (1 page) |
11 March 2019 | Secretary's details changed for Miss Christina Trevithick on 11 March 2019 (1 page) |
11 March 2019 | Registered office address changed from Camborne House South View Ashington Northumberland NE63 0SF to 5C Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD on 11 March 2019 (1 page) |
11 March 2019 | Director's details changed for Miss Christina Trevithick on 11 March 2019 (2 pages) |
11 March 2019 | Director's details changed for Mr Melvyn Trevithick on 11 March 2019 (2 pages) |
11 March 2019 | Director's details changed for Mrs Pauline Trevithick on 11 March 2019 (2 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
6 November 2018 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
30 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
30 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
9 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 November 2016 | Confirmation statement made on 3 November 2016 with updates (6 pages) |
16 November 2016 | Confirmation statement made on 3 November 2016 with updates (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
15 December 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (7 pages) |
13 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (7 pages) |
13 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (7 pages) |
22 May 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
22 May 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
14 December 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (7 pages) |
14 December 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (7 pages) |
14 December 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (7 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
14 December 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (7 pages) |
14 December 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (7 pages) |
14 December 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (7 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
21 December 2009 | Director's details changed for Mr Melvyn Trevithick on 3 November 2009 (2 pages) |
21 December 2009 | Director's details changed for Christina Trevithick on 3 November 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Melvyn Trevithick on 3 November 2009 (2 pages) |
21 December 2009 | Director's details changed for Mrs Pauline Trevithick on 3 November 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Melvyn Trevithick on 3 November 2009 (2 pages) |
21 December 2009 | Director's details changed for Christina Trevithick on 3 November 2009 (2 pages) |
21 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (6 pages) |
21 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (6 pages) |
21 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (6 pages) |
21 December 2009 | Director's details changed for Mrs Pauline Trevithick on 3 November 2009 (2 pages) |
21 December 2009 | Director's details changed for Mrs Pauline Trevithick on 3 November 2009 (2 pages) |
21 December 2009 | Director's details changed for Christina Trevithick on 3 November 2009 (2 pages) |
10 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
10 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
5 March 2009 | Director appointed christina trevithick (2 pages) |
5 March 2009 | Director appointed christina trevithick (2 pages) |
9 January 2009 | Director appointed mrs pauline trevithick (1 page) |
9 January 2009 | Director appointed mrs pauline trevithick (1 page) |
9 January 2009 | Return made up to 03/11/08; full list of members (4 pages) |
9 January 2009 | Return made up to 03/11/08; full list of members (4 pages) |
22 October 2008 | Secretary appointed christina trevithick (2 pages) |
22 October 2008 | Secretary appointed christina trevithick (2 pages) |
22 October 2008 | Appointment terminated director pauline trevithick (1 page) |
22 October 2008 | Appointment terminated secretary melvyn trevithick (1 page) |
22 October 2008 | Appointment terminated director pauline trevithick (1 page) |
22 October 2008 | Appointment terminated secretary melvyn trevithick (1 page) |
13 August 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
26 November 2007 | Return made up to 03/11/07; full list of members (3 pages) |
26 November 2007 | Location of register of members (1 page) |
26 November 2007 | Return made up to 03/11/07; full list of members (3 pages) |
26 November 2007 | Location of debenture register (1 page) |
26 November 2007 | Location of debenture register (1 page) |
26 November 2007 | Location of register of members (1 page) |
17 August 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
6 February 2007 | Return made up to 03/11/06; full list of members (3 pages) |
6 February 2007 | Return made up to 03/11/06; full list of members (3 pages) |
11 August 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
11 August 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
19 December 2005 | Return made up to 03/11/05; full list of members (3 pages) |
19 December 2005 | Return made up to 03/11/05; full list of members (3 pages) |
23 August 2005 | Full accounts made up to 31 January 2005 (13 pages) |
23 August 2005 | Full accounts made up to 31 January 2005 (13 pages) |
18 November 2004 | Return made up to 03/11/04; full list of members (7 pages) |
18 November 2004 | Return made up to 03/11/04; full list of members (7 pages) |
19 August 2004 | Full accounts made up to 31 January 2004 (13 pages) |
19 August 2004 | Full accounts made up to 31 January 2004 (13 pages) |
28 November 2003 | Return made up to 03/11/03; full list of members (7 pages) |
28 November 2003 | Return made up to 03/11/03; full list of members (7 pages) |
14 November 2003 | Full accounts made up to 31 January 2003 (13 pages) |
14 November 2003 | Full accounts made up to 31 January 2003 (13 pages) |
20 November 2002 | Return made up to 03/11/02; full list of members (8 pages) |
20 November 2002 | Return made up to 03/11/02; full list of members (8 pages) |
23 September 2002 | Full accounts made up to 31 January 2002 (13 pages) |
23 September 2002 | Full accounts made up to 31 January 2002 (13 pages) |
8 November 2001 | Return made up to 03/11/01; full list of members (6 pages) |
8 November 2001 | Return made up to 03/11/01; full list of members (6 pages) |
25 September 2001 | Full accounts made up to 31 January 2001 (13 pages) |
25 September 2001 | Full accounts made up to 31 January 2001 (13 pages) |
14 November 2000 | Return made up to 03/11/00; full list of members (6 pages) |
14 November 2000 | Return made up to 03/11/00; full list of members (6 pages) |
25 July 2000 | Full accounts made up to 31 January 2000 (13 pages) |
25 July 2000 | Full accounts made up to 31 January 2000 (13 pages) |
23 November 1999 | Return made up to 03/11/99; full list of members (6 pages) |
23 November 1999 | Return made up to 03/11/99; full list of members (6 pages) |
6 July 1999 | Full accounts made up to 31 January 1999 (13 pages) |
6 July 1999 | Full accounts made up to 31 January 1999 (13 pages) |
17 November 1998 | Return made up to 03/11/98; full list of members (6 pages) |
17 November 1998 | Return made up to 03/11/98; full list of members (6 pages) |
1 July 1998 | Full accounts made up to 31 January 1998 (12 pages) |
1 July 1998 | Full accounts made up to 31 January 1998 (12 pages) |
25 January 1998 | Return made up to 03/11/97; full list of members (6 pages) |
25 January 1998 | Return made up to 03/11/97; full list of members (6 pages) |
23 September 1997 | Ad 31/08/97--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages) |
23 September 1997 | Resolutions
|
23 September 1997 | Resolutions
|
23 September 1997 | Ad 31/08/97--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages) |
23 September 1997 | £ nc 30000/50000 29/08/97 (1 page) |
23 September 1997 | £ nc 30000/50000 29/08/97 (1 page) |
2 July 1997 | Full accounts made up to 31 January 1997 (12 pages) |
2 July 1997 | Full accounts made up to 31 January 1997 (12 pages) |
12 November 1996 | Return made up to 03/11/96; no change of members (4 pages) |
12 November 1996 | Return made up to 03/11/96; no change of members (4 pages) |
23 October 1996 | Full accounts made up to 31 January 1996 (13 pages) |
23 October 1996 | Full accounts made up to 31 January 1996 (13 pages) |
13 November 1995 | Return made up to 03/11/95; no change of members (4 pages) |
13 November 1995 | Return made up to 03/11/95; no change of members (4 pages) |
23 June 1995 | Full accounts made up to 31 January 1995 (13 pages) |
23 June 1995 | Full accounts made up to 31 January 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
26 July 1993 | Memorandum and Articles of Association (4 pages) |
24 April 1978 | Incorporation (15 pages) |
24 April 1978 | Incorporation (15 pages) |