Whickham Highway
Dunston
NE11 9QH
Director Name | Mrs Lesley Carolyn Forster |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2007(26 years, 4 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Tutor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Raynes Close Morpeth Northumberland NE61 2XX |
Director Name | Miss Ailsa Margaret Robertson |
---|---|
Date of Birth | September 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(10 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 June 1992) |
Role | Retired |
Correspondence Address | 35 The Wynd Amble Morpeth Northumberland NE65 0LF |
Director Name | Charlotte Hughes |
---|---|
Date of Birth | August 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(10 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 29 March 2001) |
Role | Retired |
Correspondence Address | 33 The Wynd Amble Morpeth Northumberland NE65 0LF |
Secretary Name | Miss Ailsa Margaret Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(10 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 June 1992) |
Role | Company Director |
Correspondence Address | 35 The Wynd Amble Morpeth Northumberland NE65 0LF |
Director Name | Colin Hood |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(10 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 18 April 2003) |
Role | Unemployed |
Correspondence Address | 25 The Wynd Amble Morpeth Northumberland NE65 0LF |
Secretary Name | Charlotte Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 April 1994) |
Role | Retired Teacher |
Correspondence Address | 33 The Wynd Amble Morpeth Northumberland NE65 0LF |
Director Name | Colin William Garvie |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 22 February 1999) |
Role | Instrument Craftsman |
Correspondence Address | 23 The Wynd Amble Morpeth Northumberland NE65 0LF |
Secretary Name | Colin William Garvie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1994(13 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 February 1999) |
Role | Company Director |
Correspondence Address | 23 The Wynd Amble Morpeth Northumberland NE65 0LF |
Director Name | Brian Stuckey |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 2001) |
Role | Retired |
Correspondence Address | 23 The Wynd Amble Morpeth Northumberland NE65 0LF |
Secretary Name | Brian Stuckey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 2001) |
Role | Retired |
Correspondence Address | 23 The Wynd Amble Morpeth Northumberland NE65 0LF |
Director Name | Stanley Lears |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(20 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 16 August 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Gordon Villas Amble Northumberland NE65 0AU |
Secretary Name | Jeanne Postill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(21 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 18 May 2003) |
Role | Company Director |
Correspondence Address | 33 The Wynd Amble Morpeth Northumberland NE65 0LF |
Director Name | Margaret Patricia Caisley |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2003(22 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 January 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 35 The Wynd Amble Morpeth Northumberland NE65 0LF |
Secretary Name | Janet Susan Bridges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2003(22 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 May 2004) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | The Bungalow Whickham Highway Dunston NE11 9QH |
Director Name | Agnes Nolan |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(23 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 July 2010) |
Role | Shop Assistant |
Correspondence Address | 150 Gloster Park Amble Northumbrian NE65 0HQ |
Secretary Name | Mr Peter Simon Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(23 years, 1 month after company formation) |
Appointment Duration | 18 years, 3 months (resigned 15 August 2022) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Prudhoe Street Alnwick Northumberland NE66 1UW |
Secretary Name | Mrs Beverley Carol Stuckey |
---|---|
Status | Resigned |
Appointed | 04 October 2014(33 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 June 2021) |
Role | Company Director |
Correspondence Address | Elm House Morwick Road Warkworth Morpeth Northumberland NE65 0TQ |
Registered Address | Lambert House Whickham Highway Lambert House Whickham Highway Gateshead Tyne And Wear NE11 9QH |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Dunston Hill and Whickham East |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £2,830 |
Net Worth | £8,722 |
Cash | £8,722 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 3 weeks from now) |
30 August 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
---|---|
28 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
16 August 2022 | Registered office address changed from 31 the Wynd Flats the Wynd Amble Morpeth Northumberland NE65 0LF England to Lambert House Whickham Highway Whickham Highway Dunston Gateshead Tyne and Wear Gateshead Tyne and Wear NE11 9QH on 16 August 2022 (1 page) |
16 August 2022 | Registered office address changed from Lambert House Whickham Highway Whickham Highway Dunston Gateshead Tyne and Wear Gateshead Tyne and Wear NE11 9QH England to Lambert House Whickham Highway Lambert House Whickham Highway Gateshead Tyne and Wear NE11 9QH on 16 August 2022 (1 page) |
15 August 2022 | Termination of appointment of Peter Simon Johnson as a secretary on 15 August 2022 (1 page) |
15 August 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
12 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
29 June 2021 | Registered office address changed from Elm House Morwick Road Warkworth Morpeth Northumberland NE65 0TQ England to 31 the Wynd Flats the Wynd Amble Morpeth Northumberland NE65 0LF on 29 June 2021 (1 page) |
28 June 2021 | Cessation of Beverley Carol Stuckey as a person with significant control on 28 June 2021 (1 page) |
28 June 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
28 June 2021 | Termination of appointment of Beverley Carol Stuckey as a secretary on 28 June 2021 (1 page) |
29 August 2020 | Confirmation statement made on 27 August 2020 with updates (4 pages) |
13 June 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
1 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
9 September 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
28 August 2018 | Confirmation statement made on 27 August 2018 with no updates (3 pages) |
29 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
30 April 2018 | Change of details for Ms Janet Susan Bridges as a person with significant control on 27 April 2018 (2 pages) |
4 September 2017 | Confirmation statement made on 27 August 2017 with updates (4 pages) |
4 September 2017 | Confirmation statement made on 27 August 2017 with updates (4 pages) |
9 May 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
9 May 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
3 September 2016 | Confirmation statement made on 27 August 2016 with updates (8 pages) |
3 September 2016 | Confirmation statement made on 27 August 2016 with updates (8 pages) |
20 July 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
20 July 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
21 June 2016 | Registered office address changed from C/O Flat 35 the Wynd Flats the Wynd Amble Morpeth Northumberland NE65 0LF to Elm House Morwick Road Warkworth Morpeth Northumberland NE65 0TQ on 21 June 2016 (1 page) |
21 June 2016 | Registered office address changed from C/O Flat 35 the Wynd Flats the Wynd Amble Morpeth Northumberland NE65 0LF to Elm House Morwick Road Warkworth Morpeth Northumberland NE65 0TQ on 21 June 2016 (1 page) |
17 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
16 September 2015 | Registered office address changed from C/O Flat 35 the Wynd Flats the Wynd Amble Morpeth Northumberland NE65 0LF England to C/O Flat 35 the Wynd Flats the Wynd Amble Morpeth Northumberland NE65 0LF on 16 September 2015 (1 page) |
16 September 2015 | Register inspection address has been changed to Elm House Morwick Road Warkworth Morpeth Northumberland NE65 0TQ (1 page) |
16 September 2015 | Register inspection address has been changed to Elm House Morwick Road Warkworth Morpeth Northumberland NE65 0TQ (1 page) |
16 September 2015 | Registered office address changed from 27 the Wynd Amble Morpeth Northumberland NE65 0LF to C/O Flat 35 the Wynd Flats the Wynd Amble Morpeth Northumberland NE65 0LF on 16 September 2015 (1 page) |
16 September 2015 | Registered office address changed from C/O Flat 35 the Wynd Flats the Wynd Amble Morpeth Northumberland NE65 0LF England to C/O Flat 35 the Wynd Flats the Wynd Amble Morpeth Northumberland NE65 0LF on 16 September 2015 (1 page) |
16 September 2015 | Registered office address changed from 27 the Wynd Amble Morpeth Northumberland NE65 0LF to C/O Flat 35 the Wynd Flats the Wynd Amble Morpeth Northumberland NE65 0LF on 16 September 2015 (1 page) |
15 September 2015 | Termination of appointment of Margaret Patricia Caisley as a director on 1 January 2010 (1 page) |
15 September 2015 | Appointment of Mrs Beverley Carol Stuckey as a secretary on 4 October 2014 (2 pages) |
15 September 2015 | Appointment of Mrs Beverley Carol Stuckey as a secretary on 4 October 2014 (2 pages) |
15 September 2015 | Termination of appointment of Margaret Patricia Caisley as a director on 1 January 2010 (1 page) |
17 June 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
17 June 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
9 October 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
30 April 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
30 April 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
27 August 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
22 July 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
22 July 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
2 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
2 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
24 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (8 pages) |
24 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (8 pages) |
23 August 2012 | Termination of appointment of Stanley Lears as a director (1 page) |
23 August 2012 | Termination of appointment of Stanley Lears as a director (1 page) |
29 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (8 pages) |
29 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (8 pages) |
11 May 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
11 May 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
11 October 2010 | Director's details changed for Stanley Lears on 30 July 2010 (2 pages) |
11 October 2010 | Termination of appointment of Agnes Nolan as a director (1 page) |
11 October 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (8 pages) |
11 October 2010 | Secretary's details changed for Peter Simon Johnson on 30 July 2010 (1 page) |
11 October 2010 | Termination of appointment of Agnes Nolan as a director (1 page) |
11 October 2010 | Director's details changed for Margaret Patricia Caisley on 30 July 2010 (2 pages) |
11 October 2010 | Secretary's details changed for Peter Simon Johnson on 30 July 2010 (1 page) |
11 October 2010 | Director's details changed for Stanley Lears on 30 July 2010 (2 pages) |
11 October 2010 | Director's details changed for Margaret Patricia Caisley on 30 July 2010 (2 pages) |
11 October 2010 | Director's details changed for Wesley Carolyn Forster on 30 July 2010 (2 pages) |
11 October 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (8 pages) |
11 October 2010 | Director's details changed for Wesley Carolyn Forster on 30 July 2010 (2 pages) |
14 July 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
14 July 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
28 September 2009 | Return made up to 30/07/09; full list of members (7 pages) |
28 September 2009 | Return made up to 30/07/09; full list of members (7 pages) |
28 September 2009 | Secretary's change of particulars / peter johnson / 24/09/2007 (2 pages) |
28 September 2009 | Secretary's change of particulars / peter johnson / 24/09/2007 (2 pages) |
27 August 2009 | Return made up to 30/07/08; full list of members (8 pages) |
27 August 2009 | Return made up to 30/07/08; full list of members (8 pages) |
28 April 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
28 April 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
11 April 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
11 April 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
1 September 2007 | Return made up to 30/07/07; no change of members
|
1 September 2007 | Return made up to 30/07/07; no change of members
|
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | New director appointed (2 pages) |
20 June 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
20 June 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
8 August 2006 | Return made up to 30/07/06; full list of members (9 pages) |
8 August 2006 | Return made up to 30/07/06; full list of members (9 pages) |
19 May 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
19 May 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
16 August 2005 | Return made up to 30/07/05; no change of members (8 pages) |
16 August 2005 | Return made up to 30/07/05; no change of members (8 pages) |
26 May 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
26 May 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
28 July 2004 | Return made up to 30/07/04; full list of members (10 pages) |
28 July 2004 | Return made up to 30/07/04; full list of members (10 pages) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | New secretary appointed (2 pages) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
11 May 2004 | New secretary appointed (2 pages) |
11 May 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | Secretary resigned (1 page) |
23 August 2003 | Return made up to 30/07/03; full list of members (10 pages) |
23 August 2003 | Return made up to 30/07/03; full list of members (10 pages) |
13 August 2003 | New secretary appointed (2 pages) |
13 August 2003 | New secretary appointed (2 pages) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | New director appointed (2 pages) |
6 June 2003 | Registered office changed on 06/06/03 from: 33 the wynd amble morpeth northumberland NE65 0LF (1 page) |
6 June 2003 | Director resigned (1 page) |
6 June 2003 | Registered office changed on 06/06/03 from: 33 the wynd amble morpeth northumberland NE65 0LF (1 page) |
6 June 2003 | Secretary resigned (1 page) |
6 June 2003 | Director resigned (1 page) |
6 June 2003 | Secretary resigned (1 page) |
3 May 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
3 May 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
12 September 2002 | Registered office changed on 12/09/02 from: 4 bridge street amble northumberland NE65 0DR (1 page) |
12 September 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
12 September 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
12 September 2002 | Registered office changed on 12/09/02 from: 4 bridge street amble northumberland NE65 0DR (1 page) |
28 August 2002 | Return made up to 30/07/02; full list of members
|
28 August 2002 | New secretary appointed (2 pages) |
28 August 2002 | New secretary appointed (2 pages) |
28 August 2002 | Return made up to 30/07/02; full list of members
|
28 August 2002 | Secretary resigned;director resigned (1 page) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | Secretary resigned;director resigned (1 page) |
1 August 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
1 August 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
10 October 2001 | Return made up to 30/07/01; full list of members
|
10 October 2001 | Return made up to 30/07/01; full list of members
|
11 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
11 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
8 September 2000 | Return made up to 30/07/00; full list of members
|
8 September 2000 | Return made up to 30/07/00; full list of members
|
11 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
11 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
27 October 1999 | Return made up to 30/07/99; full list of members (6 pages) |
27 October 1999 | Return made up to 30/07/99; full list of members (6 pages) |
25 August 1999 | New secretary appointed;new director appointed (2 pages) |
25 August 1999 | Secretary resigned;director resigned (1 page) |
25 August 1999 | Secretary resigned;director resigned (1 page) |
25 August 1999 | New secretary appointed;new director appointed (2 pages) |
7 August 1998 | Return made up to 30/07/98; full list of members (6 pages) |
7 August 1998 | Return made up to 30/07/98; full list of members (6 pages) |
4 August 1998 | Full accounts made up to 31 March 1998 (8 pages) |
4 August 1998 | Full accounts made up to 31 March 1998 (8 pages) |
4 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
4 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
4 December 1997 | Return made up to 30/07/97; full list of members (6 pages) |
4 December 1997 | Return made up to 30/07/97; full list of members (6 pages) |
24 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
24 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
31 July 1996 | Return made up to 30/07/96; no change of members
|
31 July 1996 | Return made up to 30/07/96; no change of members
|
26 September 1995 | Full accounts made up to 31 March 1995 (5 pages) |
26 September 1995 | Full accounts made up to 31 March 1995 (5 pages) |
10 August 1995 | Return made up to 30/07/95; full list of members (6 pages) |
10 August 1995 | Return made up to 30/07/95; full list of members (6 pages) |