Company NameWynd Flats Limited(The)
DirectorsJanet Susan Bridges and Lesley Carolyn Forster
Company StatusActive
Company Number01551063
CategoryPrivate Limited Company
Incorporation Date16 March 1981(43 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameJanet Susan Bridges
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1991(10 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bungalow
Whickham Highway
Dunston
NE11 9QH
Director NameMrs Lesley Carolyn Forster
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2007(26 years, 4 months after company formation)
Appointment Duration16 years, 9 months
RoleTutor
Country of ResidenceUnited Kingdom
Correspondence Address2 Raynes Close
Morpeth
Northumberland
NE61 2XX
Director NameMiss Ailsa Margaret Robertson
Date of BirthSeptember 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(10 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 June 1992)
RoleRetired
Correspondence Address35 The Wynd
Amble
Morpeth
Northumberland
NE65 0LF
Director NameCharlotte Hughes
Date of BirthAugust 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(10 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 29 March 2001)
RoleRetired
Correspondence Address33 The Wynd
Amble
Morpeth
Northumberland
NE65 0LF
Secretary NameMiss Ailsa Margaret Robertson
NationalityBritish
StatusResigned
Appointed30 July 1991(10 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 June 1992)
RoleCompany Director
Correspondence Address35 The Wynd
Amble
Morpeth
Northumberland
NE65 0LF
Director NameColin Hood
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(10 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 18 April 2003)
RoleUnemployed
Correspondence Address25 The Wynd
Amble
Morpeth
Northumberland
NE65 0LF
Secretary NameCharlotte Hughes
NationalityBritish
StatusResigned
Appointed17 June 1992(11 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 April 1994)
RoleRetired Teacher
Correspondence Address33 The Wynd
Amble
Morpeth
Northumberland
NE65 0LF
Director NameColin William Garvie
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(11 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 22 February 1999)
RoleInstrument Craftsman
Correspondence Address23 The Wynd
Amble
Morpeth
Northumberland
NE65 0LF
Secretary NameColin William Garvie
NationalityBritish
StatusResigned
Appointed04 April 1994(13 years after company formation)
Appointment Duration4 years, 10 months (resigned 22 February 1999)
RoleCompany Director
Correspondence Address23 The Wynd
Amble
Morpeth
Northumberland
NE65 0LF
Director NameBrian Stuckey
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(17 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2001)
RoleRetired
Correspondence Address23 The Wynd
Amble
Morpeth
Northumberland
NE65 0LF
Secretary NameBrian Stuckey
NationalityBritish
StatusResigned
Appointed22 February 1999(17 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2001)
RoleRetired
Correspondence Address23 The Wynd
Amble
Morpeth
Northumberland
NE65 0LF
Director NameStanley Lears
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(20 years, 4 months after company formation)
Appointment Duration11 years (resigned 16 August 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Gordon Villas
Amble
Northumberland
NE65 0AU
Secretary NameJeanne Postill
NationalityBritish
StatusResigned
Appointed15 May 2002(21 years, 2 months after company formation)
Appointment Duration1 year (resigned 18 May 2003)
RoleCompany Director
Correspondence Address33 The Wynd
Amble
Morpeth
Northumberland
NE65 0LF
Director NameMargaret Patricia Caisley
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2003(22 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 January 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address35 The Wynd
Amble
Morpeth
Northumberland
NE65 0LF
Secretary NameJanet Susan Bridges
NationalityBritish
StatusResigned
Appointed18 May 2003(22 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 May 2004)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bungalow
Whickham Highway
Dunston
NE11 9QH
Director NameAgnes Nolan
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(23 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 30 July 2010)
RoleShop Assistant
Correspondence Address150 Gloster Park
Amble
Northumbrian
NE65 0HQ
Secretary NameMr Peter Simon Johnson
NationalityBritish
StatusResigned
Appointed01 May 2004(23 years, 1 month after company formation)
Appointment Duration18 years, 3 months (resigned 15 August 2022)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Prudhoe Street
Alnwick
Northumberland
NE66 1UW
Secretary NameMrs Beverley Carol Stuckey
StatusResigned
Appointed04 October 2014(33 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 June 2021)
RoleCompany Director
Correspondence AddressElm House Morwick Road
Warkworth
Morpeth
Northumberland
NE65 0TQ

Location

Registered AddressLambert House Whickham Highway Lambert House
Whickham Highway
Gateshead
Tyne And Wear
NE11 9QH
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardDunston Hill and Whickham East
Built Up AreaTyneside

Financials

Year2014
Turnover£2,830
Net Worth£8,722
Cash£8,722

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 July 2023 (9 months, 3 weeks ago)
Next Return Due26 July 2024 (2 months, 3 weeks from now)

Filing History

30 August 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
16 August 2022Registered 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 2022Registered 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 2022Termination of appointment of Peter Simon Johnson as a secretary on 15 August 2022 (1 page)
15 August 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
12 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
29 June 2021Registered 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 2021Cessation of Beverley Carol Stuckey as a person with significant control on 28 June 2021 (1 page)
28 June 2021Micro company accounts made up to 31 March 2021 (3 pages)
28 June 2021Termination of appointment of Beverley Carol Stuckey as a secretary on 28 June 2021 (1 page)
29 August 2020Confirmation statement made on 27 August 2020 with updates (4 pages)
13 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
1 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 September 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
28 August 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
29 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 April 2018Change of details for Ms Janet Susan Bridges as a person with significant control on 27 April 2018 (2 pages)
4 September 2017Confirmation statement made on 27 August 2017 with updates (4 pages)
4 September 2017Confirmation statement made on 27 August 2017 with updates (4 pages)
9 May 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
9 May 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
3 September 2016Confirmation statement made on 27 August 2016 with updates (8 pages)
3 September 2016Confirmation statement made on 27 August 2016 with updates (8 pages)
20 July 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
20 July 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
21 June 2016Registered 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 2016Registered 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 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 7
(6 pages)
17 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 7
(6 pages)
16 September 2015Registered 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 2015Register inspection address has been changed to Elm House Morwick Road Warkworth Morpeth Northumberland NE65 0TQ (1 page)
16 September 2015Register inspection address has been changed to Elm House Morwick Road Warkworth Morpeth Northumberland NE65 0TQ (1 page)
16 September 2015Registered 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 2015Registered 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 2015Registered 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 2015Termination of appointment of Margaret Patricia Caisley as a director on 1 January 2010 (1 page)
15 September 2015Appointment of Mrs Beverley Carol Stuckey as a secretary on 4 October 2014 (2 pages)
15 September 2015Appointment of Mrs Beverley Carol Stuckey as a secretary on 4 October 2014 (2 pages)
15 September 2015Termination of appointment of Margaret Patricia Caisley as a director on 1 January 2010 (1 page)
17 June 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
17 June 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
9 October 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 7
(7 pages)
9 October 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 7
(7 pages)
30 April 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
30 April 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
27 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 7
(7 pages)
27 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 7
(7 pages)
22 July 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
22 July 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
24 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (8 pages)
24 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (8 pages)
23 August 2012Termination of appointment of Stanley Lears as a director (1 page)
23 August 2012Termination of appointment of Stanley Lears as a director (1 page)
29 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (8 pages)
29 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (8 pages)
11 May 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
11 May 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
11 October 2010Director's details changed for Stanley Lears on 30 July 2010 (2 pages)
11 October 2010Termination of appointment of Agnes Nolan as a director (1 page)
11 October 2010Annual return made up to 30 July 2010 with a full list of shareholders (8 pages)
11 October 2010Secretary's details changed for Peter Simon Johnson on 30 July 2010 (1 page)
11 October 2010Termination of appointment of Agnes Nolan as a director (1 page)
11 October 2010Director's details changed for Margaret Patricia Caisley on 30 July 2010 (2 pages)
11 October 2010Secretary's details changed for Peter Simon Johnson on 30 July 2010 (1 page)
11 October 2010Director's details changed for Stanley Lears on 30 July 2010 (2 pages)
11 October 2010Director's details changed for Margaret Patricia Caisley on 30 July 2010 (2 pages)
11 October 2010Director's details changed for Wesley Carolyn Forster on 30 July 2010 (2 pages)
11 October 2010Annual return made up to 30 July 2010 with a full list of shareholders (8 pages)
11 October 2010Director's details changed for Wesley Carolyn Forster on 30 July 2010 (2 pages)
14 July 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
14 July 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
28 September 2009Return made up to 30/07/09; full list of members (7 pages)
28 September 2009Return made up to 30/07/09; full list of members (7 pages)
28 September 2009Secretary's change of particulars / peter johnson / 24/09/2007 (2 pages)
28 September 2009Secretary's change of particulars / peter johnson / 24/09/2007 (2 pages)
27 August 2009Return made up to 30/07/08; full list of members (8 pages)
27 August 2009Return made up to 30/07/08; full list of members (8 pages)
28 April 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
28 April 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
11 April 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
11 April 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
1 September 2007Return made up to 30/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 September 2007Return made up to 30/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
14 August 2007New director appointed (2 pages)
14 August 2007New director appointed (2 pages)
20 June 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
20 June 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
8 August 2006Return made up to 30/07/06; full list of members (9 pages)
8 August 2006Return made up to 30/07/06; full list of members (9 pages)
19 May 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
19 May 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
16 August 2005Return made up to 30/07/05; no change of members (8 pages)
16 August 2005Return made up to 30/07/05; no change of members (8 pages)
26 May 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
26 May 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
28 July 2004Return made up to 30/07/04; full list of members (10 pages)
28 July 2004Return made up to 30/07/04; full list of members (10 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New secretary appointed (2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
11 May 2004New secretary appointed (2 pages)
11 May 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
11 May 2004Secretary resigned (1 page)
11 May 2004Secretary resigned (1 page)
23 August 2003Return made up to 30/07/03; full list of members (10 pages)
23 August 2003Return made up to 30/07/03; full list of members (10 pages)
13 August 2003New secretary appointed (2 pages)
13 August 2003New secretary appointed (2 pages)
23 June 2003New director appointed (2 pages)
23 June 2003New director appointed (2 pages)
6 June 2003Registered office changed on 06/06/03 from: 33 the wynd amble morpeth northumberland NE65 0LF (1 page)
6 June 2003Director resigned (1 page)
6 June 2003Registered office changed on 06/06/03 from: 33 the wynd amble morpeth northumberland NE65 0LF (1 page)
6 June 2003Secretary resigned (1 page)
6 June 2003Director resigned (1 page)
6 June 2003Secretary resigned (1 page)
3 May 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
3 May 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
12 September 2002Registered office changed on 12/09/02 from: 4 bridge street amble northumberland NE65 0DR (1 page)
12 September 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
12 September 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
12 September 2002Registered office changed on 12/09/02 from: 4 bridge street amble northumberland NE65 0DR (1 page)
28 August 2002Return made up to 30/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 August 2002New secretary appointed (2 pages)
28 August 2002New secretary appointed (2 pages)
28 August 2002Return made up to 30/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 August 2002Secretary resigned;director resigned (1 page)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
28 August 2002Secretary resigned;director resigned (1 page)
1 August 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
1 August 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
10 October 2001Return made up to 30/07/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
10 October 2001Return made up to 30/07/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
11 January 2001Full accounts made up to 31 March 2000 (8 pages)
11 January 2001Full accounts made up to 31 March 2000 (8 pages)
8 September 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 September 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 January 2000Full accounts made up to 31 March 1999 (11 pages)
11 January 2000Full accounts made up to 31 March 1999 (11 pages)
27 October 1999Return made up to 30/07/99; full list of members (6 pages)
27 October 1999Return made up to 30/07/99; full list of members (6 pages)
25 August 1999New secretary appointed;new director appointed (2 pages)
25 August 1999Secretary resigned;director resigned (1 page)
25 August 1999Secretary resigned;director resigned (1 page)
25 August 1999New secretary appointed;new director appointed (2 pages)
7 August 1998Return made up to 30/07/98; full list of members (6 pages)
7 August 1998Return made up to 30/07/98; full list of members (6 pages)
4 August 1998Full accounts made up to 31 March 1998 (8 pages)
4 August 1998Full accounts made up to 31 March 1998 (8 pages)
4 December 1997Full accounts made up to 31 March 1997 (8 pages)
4 December 1997Full accounts made up to 31 March 1997 (8 pages)
4 December 1997Return made up to 30/07/97; full list of members (6 pages)
4 December 1997Return made up to 30/07/97; full list of members (6 pages)
24 December 1996Full accounts made up to 31 March 1996 (8 pages)
24 December 1996Full accounts made up to 31 March 1996 (8 pages)
31 July 1996Return made up to 30/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 July 1996Return made up to 30/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 September 1995Full accounts made up to 31 March 1995 (5 pages)
26 September 1995Full accounts made up to 31 March 1995 (5 pages)
10 August 1995Return made up to 30/07/95; full list of members (6 pages)
10 August 1995Return made up to 30/07/95; full list of members (6 pages)