Whitley Bay
Tyne & Wear
NE26 2DZ
Secretary Name | Helen Elizabeth Burns |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 January 2005(23 years, 6 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Company Director |
Correspondence Address | 15 Northfield Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 3UL |
Director Name | Miss Kay Tilley |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2016(35 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Venue Manager |
Country of Residence | England |
Correspondence Address | 67 Westgate Road Newcastle Upon Tyne Tyne & Wear NE1 1SG |
Director Name | Norma Ann Pickard |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(10 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 27 March 2004) |
Role | Secretary |
Correspondence Address | 6 Clarence Crescent Whitley Bay Tyne & Wear NE26 2DZ |
Secretary Name | Norma Ann Pickard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(10 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 27 March 2004) |
Role | Company Director |
Correspondence Address | 6 Clarence Crescent Whitley Bay Tyne & Wear NE26 2DZ |
Director Name | Mr Dagan Tilley |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(23 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 28 October 2016) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 12 Tudor Drive Tanfield County Durham DH9 9QD |
Website | www.details-express.co.uk/ |
---|---|
Telephone | 0191 2615999 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 67 Westgate Road Newcastle Upon Tyne Tyne & Wear NE1 1SG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
102 at £1 | Michael John Tilley 51.78% Ordinary |
---|---|
25 at £1 | Dagan Tilley 12.69% Ordinary |
25 at £1 | Helen Burns 12.69% Ordinary |
25 at £1 | Kay Tilley 12.69% Ordinary |
20 at £1 | Newcastle Arts Centre Trust LTD 10.15% Ordinary |
Year | 2014 |
---|---|
Net Worth | £997,602 |
Cash | £3,336 |
Current Liabilities | £382,628 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 05 April |
Latest Return | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
1 February 2000 | Delivered on: 10 February 2000 Persons entitled: The Royal Bank of Scotland 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 milecastle court westgate road newcastle upon tyne tyne & wear. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
27 February 1992 | Delivered on: 29 February 1992 Persons entitled: The Royal Bank of Scotland 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 |
21 June 1991 | Delivered on: 27 June 1991 Persons entitled: Northern Rock Building Society Classification: Mortgage Secured details: £80,000. Particulars: 55/57 westgate road newcastle upon tyne. Outstanding |
30 November 1987 | Delivered on: 2 December 1987 Persons entitled: The Arts Council of Great Britain. Classification: Legal charge Secured details: £60,000 and all monies due or to become due from the company to the chargee. Particulars: F/H property k/a:- 1, milecastle court, westgate road, newcastle-upon-tyne. Title no: ty 1313. Outstanding |
16 May 1986 | Delivered on: 23 May 1986 Persons entitled: Northern Rock Building Society Classification: Mortgage Secured details: £260,000 and all monies due or to become due from the company to the chargee. Particulars: 67, 69, 71, 73, 75, westgate road and 25, 27 park lane newcastle upon tyne. Outstanding |
27 July 1990 | Delivered on: 28 July 1990 Satisfied on: 21 August 1992 Persons entitled: Samuel Webster and Wilson Limited Classification: Legal charge Secured details: All monies due to the lender being the ooutstanding balance of the loan due to the lender together wtih interest and/or concessionary interest thereon and trade payments. Particulars: 67, 69, 71, 73 and 75 westgate, newcastle-upon-tyne (see form 395 for full details). Fully Satisfied |
7 March 1988 | Delivered on: 1 March 1989 Satisfied on: 5 March 1991 Persons entitled: Halifax Buildings Society Classification: Mortgage pursuant to an order of court dated 23/2/89 Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H 55/57 westgate road newcastle upon tyne tyne and wear. Fully Satisfied |
10 November 1981 | Delivered on: 1 July 1982 Persons entitled: Trustee Savings Bank. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 67, 69, 71, 73 and 75 westgate road newcastle upon tyne title nos. Ty 91571 and ty 1313. Fully Satisfied |
10 November 1981 | Delivered on: 1 July 1982 Persons entitled: Trustee Savings Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 67, 69, 71, 73 and 75 westgate road newcastle-upon-tyne title no's ty 1313 and ty 91571 fixed & floating charges on the undertaking and all property and assets present and future including goodwill, book debts & uncalled capital. Fully Satisfied |
8 January 2021 | Micro company accounts made up to 5 April 2020 (4 pages) |
---|---|
20 August 2020 | Resolutions
|
20 August 2020 | Memorandum and Articles of Association (18 pages) |
14 August 2020 | Confirmation statement made on 14 August 2020 with updates (4 pages) |
19 December 2019 | Total exemption full accounts made up to 5 April 2019 (8 pages) |
22 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 5 April 2018 (4 pages) |
8 November 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
3 January 2018 | Micro company accounts made up to 5 April 2017 (6 pages) |
3 January 2018 | Micro company accounts made up to 5 April 2017 (6 pages) |
25 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
9 November 2016 | Termination of appointment of Dagan Tilley as a director on 28 October 2016 (1 page) |
9 November 2016 | Termination of appointment of Dagan Tilley as a director on 28 October 2016 (1 page) |
20 October 2016 | Appointment of Miss Kay Tilley as a director on 18 October 2016 (2 pages) |
20 October 2016 | Appointment of Miss Kay Tilley as a director on 18 October 2016 (2 pages) |
20 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
1 December 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
27 March 2015 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2015-03-27
|
19 December 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
19 December 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
19 December 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
28 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
4 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
4 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
4 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
9 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
9 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
7 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
23 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
8 January 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
8 January 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
20 November 2009 | Director's details changed for Mr Dagan Tilley on 20 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Director's details changed for Michael John Tilley on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Michael John Tilley on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Dagan Tilley on 20 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
10 February 2009 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
10 February 2009 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
10 February 2009 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
6 November 2008 | Return made up to 17/10/08; full list of members (4 pages) |
6 November 2008 | Director's change of particulars / dagan tilley / 10/05/2008 (2 pages) |
6 November 2008 | Return made up to 17/10/08; full list of members (4 pages) |
6 November 2008 | Director's change of particulars / dagan tilley / 10/05/2008 (2 pages) |
18 January 2008 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
18 January 2008 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
18 January 2008 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
8 November 2007 | Return made up to 17/10/07; full list of members (3 pages) |
8 November 2007 | Director's particulars changed (1 page) |
8 November 2007 | Director's particulars changed (1 page) |
8 November 2007 | Return made up to 17/10/07; full list of members (3 pages) |
15 February 2007 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
15 February 2007 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
15 February 2007 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
13 November 2006 | Return made up to 17/10/06; full list of members (3 pages) |
13 November 2006 | Return made up to 17/10/06; full list of members (3 pages) |
24 January 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
24 January 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
24 January 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
27 October 2005 | Return made up to 17/10/05; full list of members (7 pages) |
27 October 2005 | Return made up to 17/10/05; full list of members (7 pages) |
16 May 2005 | New director appointed (2 pages) |
16 May 2005 | New director appointed (2 pages) |
26 January 2005 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
26 January 2005 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
26 January 2005 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
24 January 2005 | New secretary appointed (2 pages) |
24 January 2005 | New secretary appointed (2 pages) |
19 November 2004 | Return made up to 17/10/04; full list of members (7 pages) |
19 November 2004 | Return made up to 17/10/04; full list of members (7 pages) |
6 July 2004 | Secretary resigned;director resigned (1 page) |
6 July 2004 | Secretary resigned;director resigned (1 page) |
2 February 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
2 February 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
2 February 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
17 November 2003 | Return made up to 17/10/03; full list of members (7 pages) |
17 November 2003 | Return made up to 17/10/03; full list of members (7 pages) |
1 April 2003 | Accounting reference date extended from 31/03/03 to 05/04/03 (1 page) |
1 April 2003 | Accounting reference date extended from 31/03/03 to 05/04/03 (1 page) |
20 December 2002 | Return made up to 17/10/02; full list of members (7 pages) |
20 December 2002 | Return made up to 17/10/02; full list of members (7 pages) |
18 December 2002 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
18 December 2002 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
18 December 2002 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
18 April 2002 | Registered office changed on 18/04/02 from: 55-57 westgate road newcastle upon tyne NE1 1SG (1 page) |
18 April 2002 | Registered office changed on 18/04/02 from: 55-57 westgate road newcastle upon tyne NE1 1SG (1 page) |
27 January 2002 | Return made up to 17/10/01; full list of members (6 pages) |
27 January 2002 | Return made up to 17/10/01; full list of members (6 pages) |
10 December 2001 | Full accounts made up to 5 April 2001 (11 pages) |
10 December 2001 | Full accounts made up to 5 April 2001 (11 pages) |
10 December 2001 | Full accounts made up to 5 April 2001 (11 pages) |
5 February 2001 | Accounts for a small company made up to 5 April 2000 (5 pages) |
5 February 2001 | Accounts for a small company made up to 5 April 2000 (5 pages) |
5 February 2001 | Accounts for a small company made up to 5 April 2000 (5 pages) |
2 January 2001 | Accounts for a small company made up to 5 April 1999 (5 pages) |
2 January 2001 | Accounts for a small company made up to 5 April 1999 (5 pages) |
2 January 2001 | Return made up to 17/10/00; full list of members (6 pages) |
2 January 2001 | Accounts for a small company made up to 5 April 1999 (5 pages) |
2 January 2001 | Return made up to 17/10/00; full list of members (6 pages) |
4 April 2000 | Return made up to 17/10/99; full list of members (6 pages) |
4 April 2000 | Return made up to 17/10/99; full list of members (6 pages) |
10 February 2000 | Particulars of mortgage/charge (3 pages) |
10 February 2000 | Particulars of mortgage/charge (3 pages) |
21 December 1999 | Memorandum and Articles of Association (5 pages) |
21 December 1999 | Resolutions
|
21 December 1999 | Resolutions
|
21 December 1999 | Memorandum and Articles of Association (5 pages) |
23 April 1999 | Return made up to 17/10/98; full list of members (5 pages) |
23 April 1999 | Return made up to 17/10/98; full list of members (5 pages) |
8 February 1999 | Accounts for a small company made up to 5 April 1998 (6 pages) |
8 February 1999 | Accounts for a small company made up to 5 April 1998 (6 pages) |
8 February 1999 | Accounts for a small company made up to 5 April 1998 (6 pages) |
14 July 1998 | Return made up to 17/10/97; no change of members (5 pages) |
14 July 1998 | Return made up to 17/10/97; no change of members (5 pages) |
3 February 1998 | Full accounts made up to 5 April 1997 (14 pages) |
3 February 1998 | Full accounts made up to 5 April 1997 (14 pages) |
3 February 1998 | Full accounts made up to 5 April 1997 (14 pages) |
25 October 1996 | Return made up to 17/10/96; no change of members (4 pages) |
25 October 1996 | Return made up to 17/10/96; no change of members (4 pages) |
23 September 1996 | Full accounts made up to 5 April 1996 (13 pages) |
23 September 1996 | Full accounts made up to 5 April 1996 (13 pages) |
23 September 1996 | Full accounts made up to 5 April 1996 (13 pages) |
3 November 1995 | Return made up to 17/10/95; full list of members (6 pages) |
3 November 1995 | Return made up to 17/10/95; full list of members (6 pages) |
15 September 1995 | Full accounts made up to 5 April 1995 (12 pages) |
15 September 1995 | Full accounts made up to 5 April 1995 (12 pages) |
15 September 1995 | Full accounts made up to 5 April 1995 (12 pages) |