Blyth
Northumberland
NE24 4QH
Director Name | Mrs Lindsay Jane Burnip |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2018(40 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Kitten House 22 Witton Street Delves Lane Consett Co. Durham DH8 7AN |
Secretary Name | Mrs Lindsay Jane Burnip |
---|---|
Status | Current |
Appointed | 27 August 2018(40 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | The Kitten House 22 Witton Street Delves Lane Consett Co. Durham DH8 7AN |
Director Name | Mrs Victoria O'Hanlon |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(43 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victoria House Bondgate Within Alnwick Northumberland NE66 1TA |
Director Name | Norman Pringle |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(13 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 09 September 2004) |
Role | Retired |
Correspondence Address | 4 Denwick Court Alnwick Northumberland NE66 1PY |
Director Name | Kenneth Edward Shield |
---|---|
Date of Birth | May 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 August 1996) |
Role | Retired |
Correspondence Address | Mossy Ford Alnwick Northumberland NE66 2AT |
Director Name | William Maurice Mabon |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(13 years, 8 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 02 August 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 70 Chapel Lands Alnwick Northumberland NE66 1ER |
Secretary Name | Francis Ernest Imeson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(13 years, 8 months after company formation) |
Appointment Duration | 23 years, 12 months (resigned 07 January 2016) |
Role | Company Director |
Correspondence Address | 15 Duke Street Alnwick Northumberland NE66 1QU |
Director Name | Andrew Brian Nicholls |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(18 years, 8 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 01 July 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Stepps House Eglingham Alnwick Northumberland NE66 2TX |
Director Name | Mr Michael John Hall |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2004(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 05 January 2006) |
Role | Forest Manager |
Country of Residence | England |
Correspondence Address | Beechgrove Acklington Morpeth Northumberland NE65 9BY |
Secretary Name | Mr William Maurice Mabon |
---|---|
Status | Resigned |
Appointed | 07 January 2016(37 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 August 2018) |
Role | Company Director |
Correspondence Address | 70 Chapel Lands Alnwick Northumberland NE66 1ER |
Director Name | Mr Robert Lowrie |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2021(43 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victoria House Bondgate Within Alnwick Northumberland NE66 1TA |
Website | alnwickmotorclub.co.uk |
---|
Registered Address | Victoria House Bondgate Within Alnwick Northumberland NE66 1TA |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Alnwick |
Ward | Alnwick |
Built Up Area | Alnwick |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £15,718 |
Cash | £15,948 |
Current Liabilities | £410 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
4 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
12 December 2023 | Termination of appointment of Robert Lowrie as a director on 12 December 2023 (1 page) |
24 July 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
4 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
11 July 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
6 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
6 January 2022 | Director's details changed for Mrs Lindsay Jane Burnip on 4 January 2022 (2 pages) |
6 January 2022 | Secretary's details changed for Mrs Lindsay Jane Burnip on 4 January 2022 (1 page) |
12 August 2021 | Appointment of Mr Robert Lowrie as a director on 1 July 2021 (2 pages) |
12 August 2021 | Appointment of Mrs Victoria O'hanlon as a director on 1 July 2021 (2 pages) |
12 August 2021 | Termination of appointment of Andrew Brian Nicholls as a director on 1 July 2021 (1 page) |
28 June 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
21 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
26 June 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
24 June 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
10 September 2018 | Appointment of Mrs Lindsay Jane Burnip as a secretary on 27 August 2018 (2 pages) |
10 September 2018 | Appointment of Mrs Lindsay Jane Burnip as a director on 27 August 2018 (2 pages) |
29 August 2018 | Registered office address changed from 70 Chapel Lands Alnwick Northumberland NE66 1ER to Victoria House Bondgate within Alnwick Northumberland NE66 1TA on 29 August 2018 (1 page) |
13 August 2018 | Termination of appointment of William Maurice Mabon as a director on 2 August 2018 (1 page) |
13 August 2018 | Termination of appointment of William Maurice Mabon as a secretary on 2 August 2018 (1 page) |
17 April 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
8 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
8 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
25 February 2016 | Appointment of Mr William Maurice Mabon as a secretary on 7 January 2016 (2 pages) |
25 February 2016 | Termination of appointment of Francis Ernest Imeson as a secretary on 7 January 2016 (1 page) |
25 February 2016 | Appointment of Mr William Maurice Mabon as a secretary on 7 January 2016 (2 pages) |
25 February 2016 | Termination of appointment of Francis Ernest Imeson as a secretary on 7 January 2016 (1 page) |
4 January 2016 | Annual return made up to 31 December 2015 no member list (5 pages) |
4 January 2016 | Annual return made up to 31 December 2015 no member list (5 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2014 (17 pages) |
19 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2014 (17 pages) |
5 January 2015 | Annual return made up to 31 December 2014 no member list
|
5 January 2015 | Annual return made up to 31 December 2014 no member list
|
16 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 January 2014 | Annual return made up to 31 December 2013 no member list (5 pages) |
6 January 2014 | Annual return made up to 31 December 2013 no member list (5 pages) |
4 December 2013 | Secretary's details changed for Francis Ernest Imeson on 31 October 2013 (2 pages) |
4 December 2013 | Director's details changed for Mr Stephen Crosby on 31 October 2013 (2 pages) |
4 December 2013 | Director's details changed for Mr Stephen Crosby on 31 October 2013 (2 pages) |
4 December 2013 | Registered office address changed from , 70 Chapel Lands, Alnwick, Northumberland, NE66 1ER on 4 December 2013 (1 page) |
4 December 2013 | Director's details changed for William Maurice Mabon on 31 October 2013 (2 pages) |
4 December 2013 | Secretary's details changed for Francis Ernest Imeson on 31 October 2013 (2 pages) |
4 December 2013 | Registered office address changed from , 70 Chapel Lands, Alnwick, Northumberland, NE66 1ER on 4 December 2013 (1 page) |
4 December 2013 | Director's details changed for William Maurice Mabon on 31 October 2013 (2 pages) |
4 December 2013 | Registered office address changed from , 70 Chapel Lands, Alnwick, Northumberland, NE66 1ER on 4 December 2013 (1 page) |
21 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 January 2013 | Annual return made up to 31 December 2012 no member list (5 pages) |
3 January 2013 | Annual return made up to 31 December 2012 no member list (5 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 January 2012 | Annual return made up to 31 December 2011 no member list (5 pages) |
3 January 2012 | Annual return made up to 31 December 2011 no member list (5 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 January 2011 | Director's details changed for William Maurice Mabon on 31 December 2010 (2 pages) |
3 January 2011 | Annual return made up to 31 December 2010 no member list (5 pages) |
3 January 2011 | Director's details changed for William Maurice Mabon on 31 December 2010 (2 pages) |
3 January 2011 | Director's details changed for Andrew Brian Nicholls on 31 December 2010 (2 pages) |
3 January 2011 | Director's details changed for Andrew Brian Nicholls on 31 December 2010 (2 pages) |
3 January 2011 | Annual return made up to 31 December 2010 no member list (5 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 January 2010 | Director's details changed for Andrew Brian Nicholls on 31 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Andrew Brian Nicholls on 31 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Stephen Crosby on 31 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 31 December 2009 no member list (4 pages) |
5 January 2010 | Annual return made up to 31 December 2009 no member list (4 pages) |
5 January 2010 | Director's details changed for William Maurice Mabon on 31 December 2009 (2 pages) |
5 January 2010 | Director's details changed for William Maurice Mabon on 31 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Stephen Crosby on 31 December 2009 (2 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 January 2009 | Annual return made up to 31/12/08 (3 pages) |
5 January 2009 | Annual return made up to 31/12/08 (3 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 January 2008 | Annual return made up to 31/12/07 (2 pages) |
3 January 2008 | Annual return made up to 31/12/07 (2 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
8 January 2007 | Director's particulars changed (1 page) |
8 January 2007 | Director's particulars changed (1 page) |
8 January 2007 | Secretary's particulars changed (1 page) |
8 January 2007 | Registered office changed on 08/01/07 from: 70 chapel lands alnwick northumberland NE66 1ER (1 page) |
8 January 2007 | Location of register of members (1 page) |
8 January 2007 | Location of register of members (1 page) |
8 January 2007 | Director's particulars changed (1 page) |
8 January 2007 | Annual return made up to 31/12/06 (2 pages) |
8 January 2007 | Director's particulars changed (1 page) |
8 January 2007 | Registered office changed on 08/01/07 from: 70 chapel lands, alnwick, northumberland, NE66 1ER (1 page) |
8 January 2007 | Secretary's particulars changed (1 page) |
8 January 2007 | Director's particulars changed (1 page) |
8 January 2007 | Director's particulars changed (1 page) |
8 January 2007 | Annual return made up to 31/12/06 (2 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | New director appointed (2 pages) |
9 January 2006 | Annual return made up to 31/12/05 (2 pages) |
9 January 2006 | Director's particulars changed (1 page) |
9 January 2006 | Director's particulars changed (1 page) |
9 January 2006 | Director's particulars changed (1 page) |
9 January 2006 | Annual return made up to 31/12/05 (2 pages) |
9 January 2006 | Registered office changed on 09/01/06 from: 70 chapel lands, alnwick, northumberland NE66 1ER (1 page) |
9 January 2006 | Director's particulars changed (1 page) |
9 January 2006 | Location of register of members (1 page) |
9 January 2006 | Director's particulars changed (1 page) |
9 January 2006 | Location of register of members (1 page) |
9 January 2006 | Director's particulars changed (1 page) |
9 January 2006 | Secretary's particulars changed (1 page) |
9 January 2006 | Registered office changed on 09/01/06 from: 70 chapel lands alnwick northumberland NE66 1ER (1 page) |
9 January 2006 | Secretary's particulars changed (1 page) |
4 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
14 January 2005 | Annual return made up to 31/12/04
|
14 January 2005 | Annual return made up to 31/12/04
|
22 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | New director appointed (2 pages) |
26 January 2004 | Annual return made up to 31/12/03 (4 pages) |
26 January 2004 | Annual return made up to 31/12/03 (4 pages) |
24 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
24 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
14 January 2003 | Annual return made up to 31/12/02 (4 pages) |
14 January 2003 | Annual return made up to 31/12/02 (4 pages) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
24 January 2002 | Annual return made up to 31/12/01 (5 pages) |
24 January 2002 | Annual return made up to 31/12/01 (5 pages) |
28 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
28 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
19 January 2001 | Annual return made up to 31/12/00 (5 pages) |
19 January 2001 | Annual return made up to 31/12/00 (5 pages) |
6 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
6 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
26 January 2000 | Annual return made up to 31/12/99 (5 pages) |
26 January 2000 | Annual return made up to 31/12/99 (5 pages) |
27 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
27 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
6 January 1999 | Annual return made up to 31/12/98 (5 pages) |
6 January 1999 | Annual return made up to 31/12/98 (5 pages) |
27 April 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
27 April 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
19 January 1998 | Annual return made up to 31/12/97 (5 pages) |
19 January 1998 | Annual return made up to 31/12/97 (5 pages) |
12 February 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
12 February 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
25 January 1997 | New director appointed (2 pages) |
25 January 1997 | New director appointed (2 pages) |
14 January 1997 | Annual return made up to 31/12/96
|
14 January 1997 | Annual return made up to 31/12/96
|
19 February 1996 | Full accounts made up to 31 December 1995 (4 pages) |
19 February 1996 | Full accounts made up to 31 December 1995 (4 pages) |
12 January 1996 | Annual return made up to 31/12/95
|
12 January 1996 | Annual return made up to 31/12/95
|