Henry Robson Way
South Shields
Tyne And Wear
NE33 1RF
Director Name | Graham Robert Clark |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2011(29 years, 8 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Potts Gray Business Works Henry Robson Way South Shields Tyne And Wear NE33 1RF |
Director Name | Mrs Margaret Dawne Ritson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2018(36 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Potts Gray Business Works Henry Robson Way South Shields Tyne And Wear NE33 1RF |
Director Name | Mr James William Crawford |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2018(36 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Driving Instructor |
Country of Residence | England |
Correspondence Address | Potts Gray Business Works Henry Robson Way South Shields Tyne And Wear NE33 1RF |
Director Name | Mr William Holden |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2018(36 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Potts Gray Business Works Henry Robson Way South Shields Tyne And Wear NE33 1RF |
Secretary Name | Mrs Margaret Dawne Ritson |
---|---|
Status | Current |
Appointed | 11 December 2018(36 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Correspondence Address | Potts Gray Business Works Henry Robson Way South Shields Tyne And Wear NE33 1RF |
Director Name | Mrs Marie Elizabeth McStay |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2020(38 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Potts Gray Business Works Henry Robson Way South Shields Tyne And Wear NE33 1RF |
Director Name | Mr Freddie Jonathan Straker |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2020(38 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Energy Consultant |
Country of Residence | England |
Correspondence Address | Potts Gray Business Works Henry Robson Way South Shields Tyne And Wear NE33 1RF |
Director Name | Mr Kenneth Gleghorn |
---|---|
Date of Birth | June 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1991(9 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 03 February 2002) |
Role | Retired |
Correspondence Address | 1 Dunsgreen Court Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9EX |
Director Name | Mr William Holden |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1991(9 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 October 1997) |
Role | Retired |
Correspondence Address | 25 Dunsgreen Court Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9EX |
Director Name | Mr Ian Crawford |
---|---|
Date of Birth | January 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1991(9 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 August 1992) |
Role | Retired |
Correspondence Address | 22 Dunsgreen Court Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9EX |
Director Name | Mr Anne Louise Bolam |
---|---|
Date of Birth | April 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1991(9 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 30 December 2002) |
Role | Retired |
Correspondence Address | 17 Dunsgreen Court Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9EX |
Director Name | Ms Jill Pinder |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1991(9 years after company formation) |
Appointment Duration | 27 years, 6 months (resigned 23 August 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 21 Dunsgreen Court Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9EX |
Secretary Name | Mr Andrew William Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1991(9 years after company formation) |
Appointment Duration | 13 years, 2 months (resigned 20 May 2004) |
Role | Company Director |
Correspondence Address | 14 Bell Villas Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9BE |
Director Name | Vincent Clark |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(12 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 21 November 2001) |
Role | Retired |
Correspondence Address | 20 Dunsgreen Court Callerton Lane Ponteland Northumberland NE20 9EX |
Director Name | Raymond Scott |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(19 years, 9 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 23 May 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 22 Dunsgreen Court Ponteland Newcastle Upon Tyne NE20 9EX |
Director Name | Mr William Holden |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(20 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 July 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 25 Dunsgreen Court Ponteland Newcastle Upon Tyne NE20 9EX |
Secretary Name | Mr William Holden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(22 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 July 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 25 Dunsgreen Court Ponteland Newcastle Upon Tyne NE20 9EX |
Director Name | Mr Ian Wallace Marr |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2011(29 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 23 August 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 69 Errington Road Ponteland Newcastle Upon Tyne NE20 9LA |
Secretary Name | Mr Ian Wallace Marr |
---|---|
Status | Resigned |
Appointed | 07 July 2011(29 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 01 August 2011) |
Role | Company Director |
Correspondence Address | 69 Errington Road Ponteland Newcastle Upon Tyne NE20 9LA |
Director Name | Alan Bolam |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2013(31 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Newcastle Upon Tyne NE3 2ER |
Secretary Name | Kingston Property Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2011(29 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 07 July 2022) |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Registered Address | Potts Gray Business Works Henry Robson Way South Shields Tyne And Wear NE33 1RF |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 5 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 3 weeks from now) |
5 January 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
5 October 2020 | Appointment of Mr Freddie Straker as a director on 5 October 2020 (2 pages) |
28 August 2020 | Appointment of Mrs Marie Elizabeth Mcstay as a director on 19 August 2020 (2 pages) |
6 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
28 October 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
5 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
11 December 2018 | Appointment of Mrs Margaret Dawne Ritson as a secretary on 11 December 2018 (2 pages) |
28 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
11 October 2018 | Appointment of Mr William Holden as a director on 11 October 2018 (2 pages) |
29 August 2018 | Termination of appointment of Jill Pinder as a director on 23 August 2018 (1 page) |
29 August 2018 | Termination of appointment of Ian Wallace Marr as a director on 23 August 2018 (1 page) |
16 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
26 July 2018 | Appointment of Mr James William Crawford as a director on 26 July 2018 (2 pages) |
21 June 2018 | Director's details changed for Mrs Margaret Dawne Ritson on 21 June 2018 (2 pages) |
13 June 2018 | Appointment of Mrs Margaret Dawne Ritson as a director on 7 June 2018 (2 pages) |
13 June 2018 | Termination of appointment of Raymond Scott as a director on 23 May 2018 (1 page) |
24 April 2018 | Termination of appointment of Alan Bolam as a director on 24 April 2018 (1 page) |
20 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
20 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
23 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
8 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
8 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
24 August 2016 | Confirmation statement made on 15 August 2016 with updates (4 pages) |
24 August 2016 | Confirmation statement made on 15 August 2016 with updates (4 pages) |
7 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
7 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
20 August 2015 | Annual return made up to 15 August 2015 no member list (7 pages) |
20 August 2015 | Annual return made up to 15 August 2015 no member list (7 pages) |
27 November 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
27 November 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
21 August 2014 | Annual return made up to 15 August 2014 no member list (7 pages) |
21 August 2014 | Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER England to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 21 August 2014 (1 page) |
21 August 2014 | Annual return made up to 15 August 2014 no member list (7 pages) |
21 August 2014 | Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER England to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 21 August 2014 (1 page) |
20 November 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
20 November 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
9 September 2013 | Appointment of Alan Bolam as a director (3 pages) |
9 September 2013 | Appointment of Alan Bolam as a director (3 pages) |
16 August 2013 | Annual return made up to 15 August 2013 no member list (6 pages) |
16 August 2013 | Annual return made up to 15 August 2013 no member list (6 pages) |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
16 August 2012 | Annual return made up to 15 August 2012 no member list (6 pages) |
16 August 2012 | Annual return made up to 15 August 2012 no member list (6 pages) |
15 December 2011 | Appointment of Marjorie Gladys Scarlett as a director (3 pages) |
15 December 2011 | Appointment of Marjorie Gladys Scarlett as a director (3 pages) |
25 November 2011 | Appointment of Graham Robert Clark as a director (3 pages) |
25 November 2011 | Appointment of Graham Robert Clark as a director (3 pages) |
18 August 2011 | Annual return made up to 15 August 2011 no member list (5 pages) |
18 August 2011 | Annual return made up to 15 August 2011 no member list (5 pages) |
11 August 2011 | Termination of appointment of Ian Marr as a secretary (1 page) |
11 August 2011 | Termination of appointment of Ian Marr as a secretary (1 page) |
11 August 2011 | Registered office address changed from 14, Bell Villas, Ponteland, Northumberland, NE20 9BE. on 11 August 2011 (1 page) |
11 August 2011 | Appointment of Kingston Property Services as a secretary (2 pages) |
11 August 2011 | Registered office address changed from 14, Bell Villas, Ponteland, Northumberland, NE20 9BE. on 11 August 2011 (1 page) |
11 August 2011 | Appointment of Kingston Property Services as a secretary (2 pages) |
12 July 2011 | Termination of appointment of William Holden as a director (1 page) |
12 July 2011 | Termination of appointment of William Holden as a secretary (1 page) |
12 July 2011 | Termination of appointment of William Holden as a director (1 page) |
12 July 2011 | Termination of appointment of William Holden as a secretary (1 page) |
11 July 2011 | Appointment of Mr Ian Wallace Marr as a director (2 pages) |
11 July 2011 | Appointment of Mr Ian Wallace Marr as a secretary (2 pages) |
11 July 2011 | Termination of appointment of William Holden as a secretary (1 page) |
11 July 2011 | Appointment of Mr Ian Wallace Marr as a director (2 pages) |
11 July 2011 | Termination of appointment of William Holden as a secretary (1 page) |
11 July 2011 | Appointment of Mr Ian Wallace Marr as a secretary (2 pages) |
20 June 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
20 June 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
31 August 2010 | Director's details changed for Ms Jill Pinder on 1 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Raymond Scott on 1 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Ms Jill Pinder on 1 August 2010 (2 pages) |
31 August 2010 | Director's details changed for William Holden on 1 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Raymond Scott on 1 August 2010 (2 pages) |
31 August 2010 | Director's details changed for William Holden on 1 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Ms Jill Pinder on 1 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 15 August 2010 no member list (5 pages) |
31 August 2010 | Annual return made up to 15 August 2010 no member list (5 pages) |
31 August 2010 | Director's details changed for Raymond Scott on 1 August 2010 (2 pages) |
31 August 2010 | Director's details changed for William Holden on 1 August 2010 (2 pages) |
29 July 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
29 July 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
29 September 2009 | Annual return made up to 15/08/09 (3 pages) |
29 September 2009 | Annual return made up to 15/08/09 (3 pages) |
21 September 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
21 September 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
15 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
15 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
6 November 2008 | Annual return made up to 15/08/08 (4 pages) |
6 November 2008 | Annual return made up to 15/08/08 (4 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
8 October 2007 | Annual return made up to 15/08/07 (4 pages) |
8 October 2007 | Annual return made up to 15/08/07 (4 pages) |
25 September 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
25 September 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
30 August 2006 | Annual return made up to 15/08/06 (4 pages) |
30 August 2006 | Annual return made up to 15/08/06 (4 pages) |
20 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
20 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
30 August 2005 | Annual return made up to 15/08/05 (4 pages) |
30 August 2005 | Annual return made up to 15/08/05 (4 pages) |
11 October 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
11 October 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
20 September 2004 | Annual return made up to 15/08/04 (4 pages) |
20 September 2004 | Annual return made up to 15/08/04 (4 pages) |
22 July 2004 | New secretary appointed (2 pages) |
22 July 2004 | New secretary appointed (2 pages) |
27 May 2004 | Secretary resigned (1 page) |
27 May 2004 | Secretary resigned (1 page) |
2 December 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
2 December 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
28 August 2003 | Annual return made up to 15/08/03
|
28 August 2003 | Annual return made up to 15/08/03
|
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
24 December 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
24 December 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
10 October 2002 | Annual return made up to 15/08/02
|
10 October 2002 | Annual return made up to 15/08/02
|
15 November 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
15 November 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
2 November 2001 | Annual return made up to 15/08/01 (4 pages) |
2 November 2001 | Annual return made up to 15/08/01 (4 pages) |
11 January 2001 | Accounts made up to 31 March 2000 (8 pages) |
11 January 2001 | Accounts made up to 31 March 2000 (8 pages) |
1 November 2000 | Annual return made up to 15/08/00
|
1 November 2000 | Annual return made up to 15/08/00
|
6 December 1999 | Accounts made up to 31 March 1999 (9 pages) |
6 December 1999 | Accounts made up to 31 March 1999 (9 pages) |
1 December 1999 | Annual return made up to 15/08/99 (4 pages) |
1 December 1999 | Annual return made up to 15/08/99 (4 pages) |
4 November 1998 | Accounts made up to 31 March 1998 (8 pages) |
4 November 1998 | Accounts made up to 31 March 1998 (8 pages) |
12 August 1998 | Annual return made up to 15/08/98 (6 pages) |
12 August 1998 | Annual return made up to 15/08/98 (6 pages) |
7 November 1997 | Annual return made up to 15/08/97 (6 pages) |
7 November 1997 | Annual return made up to 15/08/97 (6 pages) |
29 October 1997 | Accounts made up to 31 March 1997 (8 pages) |
29 October 1997 | Accounts made up to 31 March 1997 (8 pages) |
22 January 1997 | Accounts made up to 31 March 1996 (9 pages) |
22 January 1997 | Accounts made up to 31 March 1996 (9 pages) |
14 November 1996 | Annual return made up to 15/08/96 (6 pages) |
14 November 1996 | Annual return made up to 15/08/96 (6 pages) |
29 January 1996 | Accounts made up to 31 March 1995 (9 pages) |
29 January 1996 | Accounts made up to 31 March 1995 (9 pages) |
19 September 1995 | Annual return made up to 15/08/95 (6 pages) |
19 September 1995 | Annual return made up to 15/08/95 (6 pages) |
6 September 1995 | Memorandum and Articles of Association (30 pages) |
6 September 1995 | Memorandum and Articles of Association (30 pages) |
6 September 1995 | Resolutions
|
6 September 1995 | Resolutions
|