Northumberland Business Park
Cramlington
Northumberland
NE23 7RZ
Secretary Name | Lorraine Anne Sumner |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2005(26 years, 6 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Insurance Clerk |
Correspondence Address | Explore House 7 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ |
Director Name | Mrs Lorraine Anne Sumner |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2015(36 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Senior Administrator |
Country of Residence | England |
Correspondence Address | 26 Dunsdale Drive Cramlington Northumberland NE23 2GA |
Director Name | Mr Barry Caisley |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(13 years, 1 month after company formation) |
Appointment Duration | 13 years, 3 months (resigned 22 December 2004) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Sycamore Cottage Prestwick Newcastle Upon Tyne NE20 9TX |
Director Name | Mr Vincent Patrick Carney |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(13 years, 1 month after company formation) |
Appointment Duration | 13 years, 3 months (resigned 22 December 2004) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Langdale Road Gateshead Tyne & Wear NE9 5RN |
Director Name | Paul Dempsey |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(13 years, 1 month after company formation) |
Appointment Duration | 13 years, 4 months (resigned 01 January 2005) |
Role | Financial Adviser |
Correspondence Address | 23 Cromer Avenue Gateshead Tyne & Wear NE9 6UJ |
Director Name | Barry Peter McGowan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 11 April 1997) |
Role | Financial Adviser/Insur Broker |
Correspondence Address | 29 Kendal Drive Cramlington Northumberland NE23 9XW |
Secretary Name | Mrs Eleanor Marjorie Nichol-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(13 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 14 September 1992) |
Role | Company Director |
Correspondence Address | Bank Head Cottage Longhorsley Morpeth Northumberland NE65 8UP |
Secretary Name | Mrs Doreen Elizabeth McGowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 April 1997) |
Role | Company Director |
Correspondence Address | 29 Kendal Drive Cramlington Northumberland NE23 9XW |
Secretary Name | Janice Dempsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1997(18 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 January 2005) |
Role | Company Director |
Correspondence Address | 23 Cromer Avenue Low Fell Gateshead Tyne & Wear NE9 6UJ |
Website | www.explorewealth.co.uk/ |
---|---|
Telephone | 0191 2851555 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Ground Floor Portland House New Bridge Street West Newcastle Upon Tyne NE1 8AL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
883 at £1 | Mr Stephen William Sumner 48.46% Ordinary A |
---|---|
847 at £1 | Mrs L. Sumner 46.49% Ordinary A |
46 at £1 | Mr Stephen William Sumner 2.52% Ordinary B |
46 at £1 | Mrs L. Sumner 2.52% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £47,620 |
Cash | £99,448 |
Current Liabilities | £66,801 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 5 August 2022 (1 year, 8 months ago) |
---|---|
Next Return Due | 19 August 2023 (overdue) |
15 June 2023 | Change of details for Mr Stephen William Sumner as a person with significant control on 15 June 2023 (2 pages) |
---|---|
15 June 2023 | Director's details changed for Stephen William Sumner on 15 June 2023 (2 pages) |
29 March 2023 | Registered office address changed from 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL on 29 March 2023 (2 pages) |
1 December 2022 | Registered office address changed from Explore House 7 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 1 December 2022 (2 pages) |
1 December 2022 | Resolutions
|
1 December 2022 | Declaration of solvency (5 pages) |
1 December 2022 | Appointment of a voluntary liquidator (3 pages) |
24 November 2022 | Total exemption full accounts made up to 31 May 2022 (13 pages) |
8 August 2022 | Confirmation statement made on 5 August 2022 with no updates (3 pages) |
9 February 2022 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
16 August 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
10 August 2020 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
5 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
7 January 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
6 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
11 October 2018 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
15 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
8 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
7 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
7 August 2017 | Notification of Stephen William Sumner as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Notification of Stephen William Sumner as a person with significant control on 7 August 2017 (2 pages) |
7 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
10 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
25 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
22 June 2015 | Appointment of Mrs Lorraine Anne Sumner as a director on 12 June 2015 (2 pages) |
22 June 2015 | Appointment of Mrs Lorraine Anne Sumner as a director on 12 June 2015 (2 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
28 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
22 January 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
22 January 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
8 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
6 December 2012 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
7 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 May 2011 (9 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 May 2011 (9 pages) |
24 August 2011 | Registered office address changed from 11 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HN on 24 August 2011 (1 page) |
24 August 2011 | Registered office address changed from 11 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HN on 24 August 2011 (1 page) |
23 August 2011 | Director's details changed for Stephen William Sumner on 1 August 2011 (2 pages) |
23 August 2011 | Director's details changed for Stephen William Sumner on 1 August 2011 (2 pages) |
23 August 2011 | Secretary's details changed for Lorraine Anne Sumner on 1 August 2011 (1 page) |
23 August 2011 | Secretary's details changed for Lorraine Anne Sumner on 1 August 2011 (1 page) |
23 August 2011 | Secretary's details changed for Lorraine Anne Sumner on 1 August 2011 (1 page) |
23 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Director's details changed for Stephen William Sumner on 1 August 2011 (2 pages) |
23 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
22 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Director's details changed for Stephen William Sumner on 5 August 2010 (2 pages) |
22 September 2010 | Director's details changed for Stephen William Sumner on 5 August 2010 (2 pages) |
22 September 2010 | Director's details changed for Stephen William Sumner on 5 August 2010 (2 pages) |
1 April 2010 | Accounts for a small company made up to 31 May 2009 (5 pages) |
1 April 2010 | Accounts for a small company made up to 31 May 2009 (5 pages) |
17 August 2009 | Return made up to 05/08/09; full list of members (4 pages) |
17 August 2009 | Return made up to 05/08/09; full list of members (4 pages) |
31 July 2009 | Company name changed bernard saxon insurance services LIMITED\certificate issued on 01/08/09 (2 pages) |
31 July 2009 | Company name changed bernard saxon insurance services LIMITED\certificate issued on 01/08/09 (2 pages) |
31 March 2009 | Full accounts made up to 31 May 2008 (17 pages) |
31 March 2009 | Full accounts made up to 31 May 2008 (17 pages) |
13 August 2008 | Return made up to 05/08/08; full list of members (4 pages) |
13 August 2008 | Return made up to 05/08/08; full list of members (4 pages) |
6 June 2008 | Full accounts made up to 31 May 2007 (15 pages) |
6 June 2008 | Full accounts made up to 31 May 2007 (15 pages) |
24 August 2007 | Return made up to 05/08/07; no change of members (6 pages) |
24 August 2007 | Return made up to 05/08/07; no change of members (6 pages) |
5 April 2007 | Full accounts made up to 31 May 2006 (18 pages) |
5 April 2007 | Full accounts made up to 31 May 2006 (18 pages) |
22 August 2006 | Return made up to 05/08/06; full list of members (6 pages) |
22 August 2006 | Return made up to 05/08/06; full list of members (6 pages) |
6 December 2005 | Return made up to 05/08/05; full list of members (8 pages) |
6 December 2005 | Return made up to 05/08/05; full list of members (8 pages) |
13 October 2005 | Full accounts made up to 31 May 2005 (18 pages) |
13 October 2005 | Full accounts made up to 31 May 2005 (18 pages) |
29 September 2005 | Registered office changed on 29/09/05 from: 30 acorn road jesmond newcastle-upon-tyne NE2 2DJ (1 page) |
29 September 2005 | Registered office changed on 29/09/05 from: 30 acorn road jesmond newcastle-upon-tyne NE2 2DJ (1 page) |
28 February 2005 | £ ic 3644/1822 22/12/04 £ sr 1822@1=1822 (1 page) |
28 February 2005 | £ ic 3644/1822 22/12/04 £ sr 1822@1=1822 (1 page) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | New secretary appointed (2 pages) |
24 January 2005 | New secretary appointed (2 pages) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Secretary resigned (1 page) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Secretary resigned (1 page) |
24 January 2005 | Director resigned (1 page) |
20 December 2004 | Full accounts made up to 31 May 2004 (17 pages) |
20 December 2004 | Full accounts made up to 31 May 2004 (17 pages) |
16 August 2004 | Return made up to 05/08/04; full list of members (9 pages) |
16 August 2004 | Return made up to 05/08/04; full list of members (9 pages) |
29 October 2003 | Full accounts made up to 31 May 2003 (19 pages) |
29 October 2003 | Full accounts made up to 31 May 2003 (19 pages) |
14 August 2003 | Return made up to 05/08/03; no change of members (8 pages) |
14 August 2003 | Return made up to 05/08/03; no change of members (8 pages) |
9 December 2002 | Full accounts made up to 31 May 2002 (20 pages) |
9 December 2002 | Full accounts made up to 31 May 2002 (20 pages) |
22 August 2002 | Return made up to 21/08/02; no change of members (8 pages) |
22 August 2002 | Return made up to 21/08/02; no change of members (8 pages) |
23 January 2002 | Full accounts made up to 31 May 2001 (20 pages) |
23 January 2002 | Full accounts made up to 31 May 2001 (20 pages) |
21 September 2001 | Ad 27/06/01--------- £ si 4@1=4 £ ic 3640/3644 (2 pages) |
21 September 2001 | Ad 27/06/01--------- £ si 4@1=4 £ ic 3640/3644 (2 pages) |
21 September 2001 | Return made up to 21/08/01; full list of members
|
21 September 2001 | Return made up to 21/08/01; full list of members
|
29 December 2000 | Full accounts made up to 31 May 2000 (18 pages) |
29 December 2000 | Full accounts made up to 31 May 2000 (18 pages) |
7 December 2000 | Resolutions
|
7 December 2000 | Resolutions
|
7 December 2000 | Resolutions
|
7 December 2000 | Resolutions
|
31 October 2000 | Return made up to 21/08/00; full list of members (7 pages) |
31 October 2000 | Return made up to 21/08/00; full list of members (7 pages) |
30 November 1999 | Accounts for a small company made up to 31 May 1999 (9 pages) |
30 November 1999 | Accounts for a small company made up to 31 May 1999 (9 pages) |
31 August 1999 | Return made up to 21/08/99; no change of members
|
31 August 1999 | Return made up to 21/08/99; no change of members
|
10 December 1998 | Accounts for a small company made up to 31 May 1998 (9 pages) |
10 December 1998 | Accounts for a small company made up to 31 May 1998 (9 pages) |
26 August 1998 | Return made up to 21/08/98; no change of members (4 pages) |
26 August 1998 | Return made up to 21/08/98; no change of members (4 pages) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | New director appointed (2 pages) |
5 December 1997 | Accounts for a small company made up to 31 May 1997 (9 pages) |
5 December 1997 | Accounts for a small company made up to 31 May 1997 (9 pages) |
21 October 1997 | Return made up to 21/08/97; full list of members
|
21 October 1997 | Return made up to 21/08/97; full list of members
|
3 June 1997 | £ ic 5000/3640 10/04/97 £ sr 1360@1=1360 (1 page) |
3 June 1997 | £ ic 5000/3640 10/04/97 £ sr 1360@1=1360 (1 page) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | Secretary resigned (1 page) |
1 May 1997 | Secretary resigned (1 page) |
1 May 1997 | New secretary appointed (2 pages) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | New secretary appointed (2 pages) |
14 November 1996 | Accounts for a small company made up to 31 May 1996 (4 pages) |
14 November 1996 | Accounts for a small company made up to 31 May 1996 (4 pages) |
29 August 1996 | Return made up to 21/08/96; full list of members (6 pages) |
29 August 1996 | Return made up to 21/08/96; full list of members (6 pages) |
6 September 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
6 September 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
5 September 1995 | Return made up to 21/08/95; no change of members (4 pages) |
5 September 1995 | Return made up to 21/08/95; no change of members (4 pages) |
6 July 1978 | Incorporation (16 pages) |
6 July 1978 | Incorporation (16 pages) |