Kingston Park
Newcastle Upon Tyne
NE3 2EF
Secretary Name | Mrs Gillian Stanger-Leathes |
---|---|
Status | Current |
Appointed | 01 July 2016(35 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Correspondence Address | Unit 4c Airport Industrial Estate Kingston Park Newcastle Upon Tyne NE3 2EF |
Director Name | Mrs Lucy Gregson |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2020(39 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4c Airport Industrial Estate Kingston Park Newcastle Upon Tyne NE3 2EF |
Director Name | Alexander Mary Forbester |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 10 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 13 November 2007) |
Role | Designer |
Correspondence Address | 1 Albion Terrace Hexham Northumberland NE46 3QW |
Director Name | Mr Gordon Hugh Stanger-Leathes |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 04 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Betley 31 Elmfield Road Gosforth Newcastle Upon Tyne NE3 4AY |
Secretary Name | Mr Gordon Hugh Stanger-Leathes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 04 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Betley 31 Elmfield Road Gosforth Newcastle Upon Tyne NE3 4AY |
Director Name | Miss Hilary Jane Stanger Leathes |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(23 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 September 2008) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 High Gables South Park Hexham Northumberland NE46 1QU |
Secretary Name | Miss Hilary Jane Stanger Leathes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(23 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 July 2016) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4c Airport Industrial Estate, Newcastle Upon Tyne NE3 2EF |
Director Name | Dennis Scott |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(25 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 09 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4c Airport Industrial Estate, Newcastle Upon Tyne NE3 2EF |
Director Name | Mr Anthony David Kippax |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(35 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 March 2019) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 29 Howard Street North Shields NE30 1AR |
Director Name | Mr Peter Alexander Nolan |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(35 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2019) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4c Airport Industrial Estate Kingston Park Newcastle Upon Tyne NE3 2EF |
Director Name | Mr Kevin Hodgson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2019(38 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4c Airport Industrial Estate Newcastle Upon Tyne NE3 2EF |
Registered Address | Unit 4c Airport Industrial Estate Kingston Park Newcastle Upon Tyne NE3 2EF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Tyneside |
37.6k at £1 | G.h. Stanger-leathes 75.03% Ordinary |
---|---|
12.5k at £1 | Gillian Stanger-leathes 24.97% Ordinary |
Year | 2014 |
---|---|
Net Worth | £96,265 |
Cash | £274,895 |
Current Liabilities | £318,191 |
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 | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
24 November 1989 | Delivered on: 4 December 1989 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
11 March 1987 | Delivered on: 17 March 1987 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond dated 20.1.87. Particulars: Former school and schoolyard & land adjoining ayton bowling club ayton berwickshire with fittings & fixtures. Outstanding |
25 August 1981 | Delivered on: 27 August 1981 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: 1 & 3 granville road jesmond newcastle upon tyne tyne & wear. Outstanding |
25 August 1981 | Delivered on: 27 August 1981 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 dwellinghouse comprising 5 residential flats situate & being 1 grosvenor villas grosvenor road jesmond newcastle upon tyne, tyne & wear. Outstanding |
23 December 2022 | Confirmation statement made on 19 December 2022 with updates (4 pages) |
---|---|
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
30 December 2021 | Confirmation statement made on 19 December 2021 with updates (4 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
4 October 2021 | Termination of appointment of Kevin Hodgson as a director on 30 September 2021 (1 page) |
27 January 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
12 October 2020 | Appointment of Mrs Lucy Gregson as a director on 12 October 2020 (2 pages) |
30 March 2020 | Termination of appointment of Peter Alexander Nolan as a director on 31 December 2019 (1 page) |
1 January 2020 | Confirmation statement made on 19 December 2019 with updates (4 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
31 July 2019 | Registered office address changed from 29 Howard Street North Shields NE30 1AR England to Unit 4C Airport Industrial Estate Kingston Park Newcastle upon Tyne NE3 2EF on 31 July 2019 (1 page) |
30 July 2019 | Appointment of Mr Kevin Hodgson as a director on 30 July 2019 (2 pages) |
14 May 2019 | Termination of appointment of Anthony David Kippax as a director on 14 March 2019 (1 page) |
19 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
18 January 2018 | Registered office address changed from Unit 4C Airport Industrial Estate, Newcastle upon Tyne NE3 2EF to 29 Howard Street North Shields NE30 1AR on 18 January 2018 (1 page) |
22 December 2017 | Confirmation statement made on 22 December 2017 with updates (4 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
4 April 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
4 April 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
2 July 2016 | Appointment of Mrs Gillian Stanger-Leathes as a secretary on 1 July 2016 (2 pages) |
2 July 2016 | Appointment of Mr Anthony David Kippax as a director on 1 July 2016 (2 pages) |
2 July 2016 | Appointment of Mr Peter Alexander Nolan as a director on 1 July 2016 (2 pages) |
2 July 2016 | Appointment of Mr Peter Alexander Nolan as a director on 1 July 2016 (2 pages) |
2 July 2016 | Appointment of Mrs Gillian Stanger-Leathes as a secretary on 1 July 2016 (2 pages) |
2 July 2016 | Termination of appointment of Hilary Jane Stanger Leathes as a secretary on 1 July 2016 (1 page) |
2 July 2016 | Termination of appointment of Hilary Jane Stanger Leathes as a secretary on 1 July 2016 (1 page) |
2 July 2016 | Appointment of Mr Anthony David Kippax as a director on 1 July 2016 (2 pages) |
9 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-09
|
9 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-09
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
6 January 2012 | Secretary's details changed for Miss Hilary Jane Stanger Leathes on 31 December 2011 (1 page) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
6 January 2012 | Secretary's details changed for Miss Hilary Jane Stanger Leathes on 31 December 2011 (1 page) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Termination of appointment of Dennis Scott as a director (1 page) |
20 December 2011 | Termination of appointment of Dennis Scott as a director (1 page) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 January 2010 | Director's details changed for Mr Gordon Hugh Stanger-Leathes on 31 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Dennis Scott on 31 December 2009 (2 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for Mr Gordon Hugh Stanger-Leathes on 31 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Dennis Scott on 31 December 2009 (2 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
7 January 2009 | Director appointed mr gordon hugh stanger-leathes (1 page) |
7 January 2009 | Director appointed mr gordon hugh stanger-leathes (1 page) |
7 January 2009 | Appointment terminated director hilary stanger leathes (1 page) |
7 January 2009 | Appointment terminated director hilary stanger leathes (1 page) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
19 December 2007 | Director resigned (1 page) |
19 December 2007 | Director resigned (1 page) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 January 2007 | Director's particulars changed (1 page) |
11 January 2007 | Registered office changed on 11/01/07 from: unit 4C airport industril estate newcastle-upon-tyne NE3 2EF (1 page) |
11 January 2007 | Registered office changed on 11/01/07 from: unit 4C airport industril estate newcastle-upon-tyne NE3 2EF (1 page) |
11 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
11 January 2007 | Director's particulars changed (1 page) |
11 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
13 September 2004 | New secretary appointed;new director appointed (2 pages) |
13 September 2004 | Secretary resigned;director resigned (1 page) |
13 September 2004 | Ad 31/03/04--------- £ si 25000@1=25000 £ ic 25066/50066 (2 pages) |
13 September 2004 | Ad 31/03/04--------- £ si 25000@1=25000 £ ic 25066/50066 (2 pages) |
13 September 2004 | New secretary appointed;new director appointed (2 pages) |
13 September 2004 | Secretary resigned;director resigned (1 page) |
2 March 2004 | Nc inc already adjusted 23/02/04 (1 page) |
2 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
2 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
2 March 2004 | Ad 10/06/03--------- £ si 25000@1=25000 £ ic 66/25066 (2 pages) |
2 March 2004 | Nc inc already adjusted 23/02/04 (1 page) |
2 March 2004 | Ad 10/06/03--------- £ si 25000@1=25000 £ ic 66/25066 (2 pages) |
2 March 2004 | Resolutions
|
2 March 2004 | Resolutions
|
1 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
1 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
6 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
6 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2000 (7 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2000 (7 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
26 January 1999 | Return made up to 31/12/98; full list of members
|
26 January 1999 | Return made up to 31/12/98; full list of members
|
20 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
20 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
8 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
8 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
17 November 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
17 November 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
25 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
25 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
3 May 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
3 May 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
15 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
15 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
17 March 1987 | Particulars of mortgage/charge (4 pages) |
17 March 1987 | Particulars of mortgage/charge (4 pages) |
13 February 1981 | Incorporation (18 pages) |
13 February 1981 | Incorporation (18 pages) |