Marley Hill
Newcastle Upon Tyne
NE16 5EJ
Director Name | Maureen Hunter |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1992(12 years, 8 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Causey Row Marley Hill Newcastle Upon Tyne NE16 5EJ |
Secretary Name | Mrs Maureen Hunter |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 1992(12 years, 8 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Correspondence Address | 31 Causey Row Marley Hill Newcastle Upon Tyne NE16 5EJ |
Director Name | Mrs Leanne Urwin |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2000(20 years, 4 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Grove Terrace Burnopfield Newcastle Upon Tyne NE16 6NP |
Director Name | Michelle Tyler |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2000(20 years, 4 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Copse Blaydon-On-Tyne Tyne And Wear NE21 5PH |
Website | lescost.co.uk |
---|---|
Telephone | 0191 4820150 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 20 Tower Road Glover Industrial Estate Washington Tyne And Wear NE37 2SH |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington North |
Built Up Area | Sunderland |
476 at £1 | James Hunter 47.60% Ordinary |
---|---|
476 at £1 | Maureen Hunter 47.60% Ordinary |
24 at £1 | Leanne Urwin 2.40% Ordinary |
24 at £1 | Michelle Hunter 2.40% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,037,311 |
Cash | £248,286 |
Current Liabilities | £506,078 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
29 April 2021 | Delivered on: 4 May 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
19 July 1993 | Delivered on: 27 July 1993 Satisfied on: 26 April 1996 Persons entitled: Close Brothers Limited Classification: A credit agreement Secured details: £22064.40 due from the company to the chargee under the terms of the charge. Particulars: All its right title and interest in and to all sums payable under the insurance.. See the mortgage charge document for full details. Fully Satisfied |
11 January 2023 | Director's details changed for Mrs Leanne Urwin on 11 January 2023 (2 pages) |
---|---|
11 January 2023 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
2 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
5 January 2022 | Confirmation statement made on 30 November 2021 with updates (4 pages) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
4 May 2021 | Registration of charge 014874500002, created on 29 April 2021 (43 pages) |
28 January 2021 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
15 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
9 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
6 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
6 December 2018 | Director's details changed for Michelle Tyler on 6 June 2018 (2 pages) |
12 January 2018 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
16 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
16 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
30 November 2016 | Director's details changed for Michelle Hunter on 30 November 2016 (2 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
30 November 2016 | Director's details changed for Michelle Hunter on 30 November 2016 (2 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
2 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
5 December 2014 | Director's details changed for Michelle Hunter on 3 December 2014 (2 pages) |
5 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Director's details changed for Michelle Hunter on 3 December 2014 (2 pages) |
5 December 2014 | Director's details changed for Michelle Hunter on 3 December 2014 (2 pages) |
5 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
1 March 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (8 pages) |
1 March 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (8 pages) |
22 February 2013 | Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom on 22 February 2013 (1 page) |
22 February 2013 | Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom on 22 February 2013 (1 page) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
22 February 2012 | Director's details changed for Michelle Hunter on 1 February 2011 (2 pages) |
22 February 2012 | Director's details changed for Michelle Hunter on 1 February 2011 (2 pages) |
22 February 2012 | Director's details changed for Michelle Hunter on 1 February 2011 (2 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 December 2011 | Registered office address changed from Robson Laidler Llp, Fernwood House, Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 12 December 2011 (1 page) |
12 December 2011 | Registered office address changed from Robson Laidler Llp, Fernwood House, Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 12 December 2011 (1 page) |
12 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
12 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
15 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
20 January 2010 | Secretary's details changed for Mrs Maureen Hunter on 20 January 2010 (1 page) |
20 January 2010 | Secretary's details changed for Mrs Maureen Hunter on 20 January 2010 (1 page) |
20 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
20 January 2010 | Director's details changed for Leanne Urwin on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Michelle Hunter on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Maureen Hunter on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for James Hunter on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for James Hunter on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Leanne Urwin on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Michelle Hunter on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Maureen Hunter on 20 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
17 December 2008 | Director's change of particulars / michelle hunter / 17/12/2008 (1 page) |
17 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
17 December 2008 | Director's change of particulars / michelle hunter / 17/12/2008 (1 page) |
17 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
20 August 2008 | Return made up to 30/11/07; full list of members (4 pages) |
20 August 2008 | Return made up to 30/11/07; full list of members (4 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
12 January 2007 | Registered office changed on 12/01/07 from: robson laidler LLP, fernwood house, fernwood road jesmond newcastle upon tyne NE2 1TJ (1 page) |
12 January 2007 | Return made up to 30/11/06; full list of members (4 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 January 2007 | Return made up to 30/11/06; full list of members (4 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 January 2007 | Registered office changed on 12/01/07 from: robson laidler LLP, fernwood house, fernwood road jesmond newcastle upon tyne NE2 1TJ (1 page) |
4 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
4 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
16 December 2005 | Director's particulars changed (1 page) |
16 December 2005 | Registered office changed on 16/12/05 from: fernwood house fernwood road jesmond newcastle upon tyne tyne & wear NE2 1TJ (1 page) |
16 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
16 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
16 December 2005 | Registered office changed on 16/12/05 from: fernwood house fernwood road jesmond newcastle upon tyne tyne & wear NE2 1TJ (1 page) |
16 December 2005 | Director's particulars changed (1 page) |
12 January 2005 | Return made up to 30/11/04; full list of members
|
12 January 2005 | Return made up to 30/11/04; full list of members
|
11 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
11 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
15 June 2004 | Particulars of contract relating to shares (4 pages) |
15 June 2004 | Particulars of contract relating to shares (4 pages) |
27 May 2004 | Ad 28/11/03--------- £ si 998@1 (2 pages) |
27 May 2004 | Ad 28/11/03--------- £ si 998@1 (2 pages) |
26 May 2004 | Resolutions
|
26 May 2004 | Resolutions
|
26 May 2004 | Nc inc already adjusted 28/11/03 (1 page) |
26 May 2004 | Nc inc already adjusted 28/11/03 (1 page) |
28 April 2004 | Resolutions
|
28 April 2004 | Resolutions
|
30 March 2004 | Return made up to 30/11/03; full list of members (8 pages) |
30 March 2004 | Registered office changed on 30/03/04 from: BT143 princess way north team valley trading estate gateshead tyne and wear NE11 otu (1 page) |
30 March 2004 | Registered office changed on 30/03/04 from: BT143 princess way north team valley trading estate gateshead tyne and wear NE11 otu (1 page) |
30 March 2004 | Return made up to 30/11/03; full list of members (8 pages) |
15 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
15 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
15 September 2003 | Return made up to 30/11/02; full list of members
|
15 September 2003 | Return made up to 30/11/02; full list of members
|
6 April 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
6 April 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
24 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
24 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
31 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
31 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
23 November 2000 | Return made up to 30/11/00; full list of members
|
23 November 2000 | Return made up to 30/11/00; full list of members
|
18 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
1 June 2000 | Return made up to 30/11/99; full list of members (6 pages) |
1 June 2000 | Return made up to 30/11/99; full list of members (6 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 December 1998 | Return made up to 30/11/98; no change of members (4 pages) |
24 December 1998 | Return made up to 30/11/98; no change of members (4 pages) |
20 October 1998 | Accounts for a small company made up to 7 April 1998 (6 pages) |
20 October 1998 | Accounts for a small company made up to 7 April 1998 (6 pages) |
20 October 1998 | Accounts for a small company made up to 7 April 1998 (6 pages) |
29 January 1998 | Accounts for a small company made up to 7 April 1997 (6 pages) |
29 January 1998 | Accounts for a small company made up to 7 April 1997 (6 pages) |
29 January 1998 | Accounts for a small company made up to 7 April 1997 (6 pages) |
19 January 1998 | Return made up to 30/11/97; full list of members (6 pages) |
19 January 1998 | Return made up to 30/11/97; full list of members (6 pages) |
7 January 1997 | Accounts for a small company made up to 7 April 1996 (7 pages) |
7 January 1997 | Accounts for a small company made up to 7 April 1996 (7 pages) |
7 January 1997 | Accounts for a small company made up to 7 April 1996 (7 pages) |
2 January 1997 | Return made up to 30/11/96; no change of members (4 pages) |
2 January 1997 | Return made up to 30/11/96; no change of members (4 pages) |
26 April 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 1996 | Accounts for a small company made up to 7 April 1995 (7 pages) |
29 January 1996 | Accounts for a small company made up to 7 April 1995 (7 pages) |
29 January 1996 | Accounts for a small company made up to 7 April 1995 (7 pages) |
2 January 1996 | Return made up to 30/11/95; no change of members (4 pages) |
2 January 1996 | Return made up to 30/11/95; no change of members (4 pages) |
25 March 1980 | Incorporation (15 pages) |
25 March 1980 | Incorporation (15 pages) |