Elsdon
Newcastle Upon Tyne
NE19 1BS
Secretary Name | Mr Christopher Robert Robson |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 September 1995(15 years, 4 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Redshaw Elsdon Newcastle Upon Tyne NE19 1BS |
Director Name | Keith John Glass |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(11 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 30 April 2004) |
Role | Insurance Broker |
Correspondence Address | 9 Linburn Rickleton Washington Tyne & Wear NE38 9EB |
Director Name | Mrs Sheila Anne Glass |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(11 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | 9 Linburn Washington Tyne & Wear NE38 9EB |
Director Name | Mr Michael Thornton |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(11 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 26 September 1995) |
Role | Chartered Accountant |
Correspondence Address | 11 Valley View Burnopfield Newcastle Upon Tyne Tyne & Wear NE16 6JD |
Director Name | Mr Michael Thornton |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(11 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 26 September 1995) |
Role | Chartered Accountant |
Correspondence Address | 11 Valley View Burnopfield Newcastle Upon Tyne Tyne & Wear NE16 6JD |
Secretary Name | Mr Michael Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(11 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 26 September 1995) |
Role | Company Director |
Correspondence Address | 11 Valley View Burnopfield Newcastle Upon Tyne Tyne & Wear NE16 6JD |
Director Name | Paul Cunningham Vardy |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(18 years, 1 month after company formation) |
Appointment Duration | 16 years, 2 months (resigned 12 September 2014) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Pele House Middle Road Shilbottle Alnwick Northumberland NE66 2XS |
Director Name | Mr George William Straker |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(20 years, 9 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 28 April 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Northcote Avenue Monkseaton Whitley Bay Tyne & Wear NE25 8ER |
Director Name | Mr George William Straker |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(20 years, 9 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 28 April 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Northcote Avenue Monkseaton Whitley Bay Tyne & Wear NE25 8ER |
Director Name | Mr Charles Nigel Pearson |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2015(34 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 April 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 29 Portland Terrace Newcastle Upon Tyne NE2 1QS |
Website | www.pfm-uk.com |
---|---|
Email address | [email protected] |
Telephone | 0191 2816074 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 29 Portland Terrace Newcastle Upon Tyne NE2 1QS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £1,008,625 |
Cash | £1,152,945 |
Current Liabilities | £213,627 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 3 weeks from now) |
2 October 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
2 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
3 October 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
8 August 2022 | Confirmation statement made on 2 August 2022 with updates (4 pages) |
4 August 2022 | Notification of Grahame Martin Maughan as a person with significant control on 24 February 2022 (2 pages) |
25 August 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
2 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
9 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
3 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
13 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
5 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
8 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
2 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
9 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
9 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
2 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
22 June 2015 | Termination of appointment of George William Straker as a director on 22 June 2015 (1 page) |
22 June 2015 | Termination of appointment of George William Straker as a director on 22 June 2015 (1 page) |
7 May 2015 | Appointment of Mr George William Straker as a director on 28 April 2015 (2 pages) |
7 May 2015 | Termination of appointment of Charles Nigel Pearson as a director on 28 April 2015 (1 page) |
7 May 2015 | Termination of appointment of Charles Nigel Pearson as a director on 28 April 2015 (1 page) |
7 May 2015 | Appointment of Mr George William Straker as a director on 28 April 2015 (2 pages) |
6 May 2015 | Appointment of Mr Charles Nigel Pearson as a director on 28 April 2015 (2 pages) |
6 May 2015 | Appointment of Mr Charles Nigel Pearson as a director on 28 April 2015 (2 pages) |
6 May 2015 | Termination of appointment of George William Straker as a director on 28 April 2015 (1 page) |
6 May 2015 | Termination of appointment of George William Straker as a director on 28 April 2015 (1 page) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 September 2014 | Termination of appointment of Paul Cunningham Vardy as a director on 12 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Paul Cunningham Vardy as a director on 12 September 2014 (1 page) |
15 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders (6 pages) |
15 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders (6 pages) |
15 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders (6 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Director's details changed for George William Straker on 2 August 2010 (2 pages) |
5 August 2010 | Director's details changed for George William Straker on 2 August 2010 (2 pages) |
5 August 2010 | Director's details changed for George William Straker on 2 August 2010 (2 pages) |
5 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
17 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
17 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
10 August 2009 | Full accounts made up to 31 March 2009 (12 pages) |
10 August 2009 | Full accounts made up to 31 March 2009 (12 pages) |
13 August 2008 | Full accounts made up to 31 March 2008 (12 pages) |
13 August 2008 | Full accounts made up to 31 March 2008 (12 pages) |
12 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
12 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
30 September 2007 | Full accounts made up to 31 March 2007 (11 pages) |
30 September 2007 | Full accounts made up to 31 March 2007 (11 pages) |
28 August 2007 | Return made up to 02/08/07; full list of members (3 pages) |
28 August 2007 | Return made up to 02/08/07; full list of members (3 pages) |
3 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
3 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
17 August 2006 | Registered office changed on 17/08/06 from: 27 portland terrace newcastle upon tyne NE2 1QP (1 page) |
17 August 2006 | Return made up to 02/08/06; full list of members (3 pages) |
17 August 2006 | Registered office changed on 17/08/06 from: 27 portland terrace newcastle upon tyne NE2 1QP (1 page) |
17 August 2006 | Return made up to 02/08/06; full list of members (3 pages) |
15 August 2005 | Full accounts made up to 31 March 2005 (12 pages) |
15 August 2005 | Full accounts made up to 31 March 2005 (12 pages) |
5 August 2005 | Return made up to 02/08/05; full list of members (3 pages) |
5 August 2005 | Return made up to 02/08/05; full list of members (3 pages) |
9 August 2004 | Full accounts made up to 31 March 2004 (12 pages) |
9 August 2004 | Return made up to 02/08/04; full list of members
|
9 August 2004 | Return made up to 02/08/04; full list of members
|
9 August 2004 | Full accounts made up to 31 March 2004 (12 pages) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Director resigned (1 page) |
11 February 2004 | Ad 03/02/04--------- £ si 18000@1=18000 £ ic 10000/28000 (2 pages) |
11 February 2004 | Ad 03/02/04--------- £ si 18000@1=18000 £ ic 10000/28000 (2 pages) |
14 August 2003 | Return made up to 02/08/03; full list of members (8 pages) |
14 August 2003 | Full accounts made up to 31 March 2003 (12 pages) |
14 August 2003 | Full accounts made up to 31 March 2003 (12 pages) |
14 August 2003 | Return made up to 02/08/03; full list of members (8 pages) |
25 March 2003 | Accounting reference date shortened from 05/04/03 to 31/03/03 (1 page) |
25 March 2003 | Accounting reference date shortened from 05/04/03 to 31/03/03 (1 page) |
13 August 2002 | Full accounts made up to 5 April 2002 (12 pages) |
13 August 2002 | Return made up to 02/08/02; full list of members (8 pages) |
13 August 2002 | Full accounts made up to 5 April 2002 (12 pages) |
13 August 2002 | Return made up to 02/08/02; full list of members (8 pages) |
13 August 2002 | Full accounts made up to 5 April 2002 (12 pages) |
14 August 2001 | Return made up to 02/08/01; full list of members (7 pages) |
14 August 2001 | Full accounts made up to 5 April 2001 (11 pages) |
14 August 2001 | Return made up to 02/08/01; full list of members (7 pages) |
14 August 2001 | Full accounts made up to 5 April 2001 (11 pages) |
14 August 2001 | Full accounts made up to 5 April 2001 (11 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
21 January 2001 | Director resigned (1 page) |
21 January 2001 | Director resigned (1 page) |
25 August 2000 | Full accounts made up to 5 April 2000 (12 pages) |
25 August 2000 | Full accounts made up to 5 April 2000 (12 pages) |
25 August 2000 | Full accounts made up to 5 April 2000 (12 pages) |
14 August 2000 | Return made up to 02/08/00; full list of members (7 pages) |
14 August 2000 | Return made up to 02/08/00; full list of members (7 pages) |
24 September 1999 | Director resigned (1 page) |
24 September 1999 | Director resigned (1 page) |
23 August 1999 | Full accounts made up to 5 April 1999 (13 pages) |
23 August 1999 | Full accounts made up to 5 April 1999 (13 pages) |
23 August 1999 | Full accounts made up to 5 April 1999 (13 pages) |
10 August 1999 | Return made up to 02/08/99; full list of members (8 pages) |
10 August 1999 | Return made up to 02/08/99; full list of members (8 pages) |
18 August 1998 | Return made up to 02/08/98; no change of members (6 pages) |
18 August 1998 | Return made up to 02/08/98; no change of members (6 pages) |
14 August 1998 | Full accounts made up to 5 April 1998 (13 pages) |
14 August 1998 | Full accounts made up to 5 April 1998 (13 pages) |
14 August 1998 | Full accounts made up to 5 April 1998 (13 pages) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
11 September 1997 | Full accounts made up to 5 April 1997 (14 pages) |
11 September 1997 | Full accounts made up to 5 April 1997 (14 pages) |
11 September 1997 | Full accounts made up to 5 April 1997 (14 pages) |
11 August 1997 | Return made up to 02/08/97; no change of members (4 pages) |
11 August 1997 | Return made up to 02/08/97; no change of members (4 pages) |
11 March 1997 | Resolutions
|
11 March 1997 | Ad 01/03/97--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
11 March 1997 | Resolutions
|
11 March 1997 | Ad 01/03/97--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
4 November 1996 | Full accounts made up to 5 April 1996 (14 pages) |
4 November 1996 | Full accounts made up to 5 April 1996 (14 pages) |
4 November 1996 | Full accounts made up to 5 April 1996 (14 pages) |
11 August 1996 | Return made up to 02/08/96; full list of members (6 pages) |
11 August 1996 | Return made up to 02/08/96; full list of members (6 pages) |
12 December 1995 | Full accounts made up to 5 April 1995 (14 pages) |
12 December 1995 | Full accounts made up to 5 April 1995 (14 pages) |
12 December 1995 | Full accounts made up to 5 April 1995 (14 pages) |
30 October 1995 | New director appointed (2 pages) |
30 October 1995 | New director appointed (2 pages) |
10 October 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
10 October 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
7 August 1995 | Return made up to 02/08/95; no change of members (4 pages) |
7 August 1995 | Return made up to 02/08/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
13 May 1980 | Incorporation (15 pages) |
13 May 1980 | Incorporation (15 pages) |