Company NameWentworth Grange Limited
Company StatusActive
Company Number01626053
CategoryPrivate Limited Company
Incorporation Date31 March 1982(42 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Alan Kerr Dickinson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2014(32 years, 2 months after company formation)
Appointment Duration9 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address22 Wentworth Grange, The Grove
Gosforth
Newcastle Upon Tyne
NE3 1NL
Director NameMr Christopher Magnay
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2016(34 years, 3 months after company formation)
Appointment Duration7 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address23 23 Wentworth Grange, The Grove
Gosforth
Newcastle Upon Tyne
NE3 1NL
Director NameMr Andrew Paul Dewar
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2019(37 years, 3 months after company formation)
Appointment Duration4 years, 9 months
RoleRetired Banker
Country of ResidenceUnited Kingdom
Correspondence Address11 Wentworth Grange The Grove
Gosforth
Newcastle Upon Tyne
NE3 1NL
Director NameMrs Anne Carter
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2020(38 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Wentworth Grange The Grove
Gosforth
Newcastle Upon Tyne
NE3 1NL
Director NameSandra Young
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2021(39 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Wentworth Grange, The Grove
Gosforth
Newcastle Upon Tyne
NE3 1NL
Secretary NamePotts Gray Management Co Limited (Corporation)
StatusCurrent
Appointed05 April 2022(40 years after company formation)
Appointment Duration2 years
Correspondence AddressSouth Shields Business Works Henry Robson Way
South Shields
NE33 1RF
Director NameNorma Gilbert
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(9 years, 4 months after company formation)
Appointment Duration6 years (resigned 14 August 1997)
RoleHousewife
Correspondence Address5 Wentworth Grange
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1NL
Director NameCharesina Hunter
Date of BirthJuly 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(9 years, 4 months after company formation)
Appointment Duration16 years, 8 months (resigned 31 March 2008)
RoleHousewife
Correspondence Address18 Wentworth Grange
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1NL
Director NameGerald Aubrey Hutton
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(9 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 July 1995)
RoleRetired
Correspondence Address2 Wentworth Grange
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1NL
Director NameHarry Staig
Date of BirthJanuary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(9 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 July 1995)
RoleRetired
Correspondence Address3 Wentworth Grange
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1NL
Director NameArthur Edwin Thompson
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(9 years, 4 months after company formation)
Appointment Duration15 years, 6 months (resigned 08 February 2007)
RoleRetired Chartered Engineer
Correspondence Address14 Wentworth Grange
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1NL
Director NameLeslie Wake
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(9 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 March 1993)
RoleRetired
Correspondence Address14 Napier Court Broadway
Whickham
Newcastle Upon Tyne
NE16 5QH
Secretary NameLeslie Wake
NationalityBritish
StatusResigned
Appointed08 August 1991(9 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 March 1993)
RoleCompany Director
Correspondence Address14 Napier Court Broadway
Whickham
Newcastle Upon Tyne
NE16 5QH
Secretary NameArthur Edwin Thompson
NationalityBritish
StatusResigned
Appointed18 March 1993(10 years, 11 months after company formation)
Appointment Duration13 years, 11 months (resigned 08 February 2007)
RoleSecretary
Correspondence Address14 Wentworth Grange
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1NL
Director NameCarter Fox
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1994(12 years, 4 months after company formation)
Appointment Duration6 years (resigned 27 July 2000)
RoleRetired
Correspondence Address20 Wentworth Grange
The Grove Gosforth
Newcastle Upon Tyne
NE3 1NL
Director NameRonald Scott
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1995(13 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 19 February 2007)
RoleRetired Chartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address17 Wentworth Grange
The Grove Gosforth
Newcastle Upon Tyne
NE3 1NL
Director NameLeonard Cail
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(16 years, 4 months after company formation)
Appointment Duration14 years, 4 months (resigned 03 December 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Wentworth Grange
The Grove Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1NL
Director NameElizabeth Jean Driver
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(19 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 02 January 2012)
RoleRetired Headteacher
Country of ResidenceEngland
Correspondence Address9 Wentworth Grange
The Grove
Newcastle Upon Tyne
NE3 1NL
Director NameThomas Clements
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2003(21 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 March 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Wentworth Grange
The Grove, Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1NL
Secretary NameLeonard Cail
NationalityBritish
StatusResigned
Appointed08 February 2007(24 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 April 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Wentworth Grange
The Grove Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1NL
Director NameMr David Thomas Hopper
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2007(24 years, 11 months after company formation)
Appointment Duration14 years, 8 months (resigned 13 October 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Wentworth Grange
The Grove Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1NL
Director NameMr Peter Wallace
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(26 years after company formation)
Appointment Duration14 years, 10 months (resigned 08 February 2023)
RoleRetired Mechanical Engineer
Country of ResidenceEngland
Correspondence Address8 Wentworth Grange, The Grove
Gosforth
Newcastle Upon Tyne
NE3 1NL
Director NameMr Douglas Urwin
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(27 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 28 June 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address13 Wentworth Grange, The Grove
Gosforth
Newcastle Upon Tyne
NE3 1NL
Secretary NameMr Peter Wallace
StatusResigned
Appointed15 April 2010(28 years after company formation)
Appointment Duration11 years, 11 months (resigned 05 April 2022)
RoleCompany Director
Correspondence Address8 Wentworth Grange
The Grove, Gosforth
Newcastle Upon Tyne
NE3 1NL
Director NameMrs Helen Christine Cail
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(30 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 June 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Wentworth Grange, The Grove
Gosforth
Newcastle Upon Tyne
NE3 1NL
Director NameMr Christopher Robin Smith
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2017(35 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 13 October 2021)
RoleRetired Chartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Wentworth Grange, The Grove
Gosforth
Newcastle Upon Tyne
NE3 1NL

Contact

Telephone01962 867241
Telephone regionWinchester

Location

Registered AddressSouth Shields Business Works
Henry Robson Way
South Shields
NE33 1RF
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

315 at £1Alan Kerr Dickinson & Elisabeth Anne Dickinson
4.69%
Ordinary
315 at £1Alfred Stern
4.69%
Ordinary
315 at £1Barbara Hunter
4.69%
Ordinary
315 at £1C.g. Clemmetsen & T.c. Clemmetsen
4.69%
Ordinary
315 at £1D.m. Jackson & S.e. Jackson
4.69%
Ordinary
315 at £1D.t. Hopper & J. Hopper
4.69%
Ordinary
315 at £1Douglas Urwin & Margaret Urwin
4.69%
Ordinary
315 at £1Lesley Hills
4.69%
Ordinary
315 at £1Margaret Shirley Ross
4.69%
Ordinary
315 at £1Miss Elizabeth Jane Driver
4.69%
Ordinary
315 at £1Mrs Barbara Appleby
4.69%
Ordinary
315 at £1Victor Barnes & Stella Barnes
4.69%
Ordinary
245 at £1Donald Edward Hill & Marcia Hill
3.65%
Ordinary
245 at £1Dorothy Anne Bruce
3.65%
Ordinary
245 at £1Gabriella Ross
3.65%
Ordinary
245 at £1Helen Christine Cail
3.65%
Ordinary
245 at £1Imran Majid & Sminah Mian
3.65%
Ordinary
245 at £1Jill Humphrey
3.65%
Ordinary
245 at £1Mr George E. Dodds
3.65%
Ordinary
245 at £1Peter Wallace & Patricia Ann Wallace
3.65%
Ordinary
-OTHER
14.58%
-

Financials

Year2014
Turnover£38,673
Net Worth£16,713
Cash£9,993

Accounts

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

Returns

Latest Return11 November 2023 (5 months, 2 weeks ago)
Next Return Due25 November 2024 (7 months from now)

Filing History

12 November 2023Confirmation statement made on 11 November 2023 with no updates (3 pages)
22 September 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
2 March 2023Registered office address changed from 8 Wentworth Grange, the Grove Gosforth Newcastle upon Tyne NE3 1NL to South Shields Business Works Henry Robson Way South Shields NE33 1RF on 2 March 2023 (1 page)
8 February 2023Termination of appointment of Peter Wallace as a director on 8 February 2023 (1 page)
24 November 2022Confirmation statement made on 11 November 2022 with no updates (3 pages)
20 October 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
5 April 2022Appointment of Potts Gray Management Co Limited as a secretary on 5 April 2022 (2 pages)
5 April 2022Termination of appointment of Peter Wallace as a secretary on 5 April 2022 (1 page)
11 November 2021Confirmation statement made on 11 November 2021 with no updates (3 pages)
13 October 2021Appointment of Sandra Young as a director on 13 October 2021 (2 pages)
13 October 2021Termination of appointment of Christopher Robin Smith as a director on 13 October 2021 (1 page)
13 October 2021Termination of appointment of David Thomas Hopper as a director on 13 October 2021 (1 page)
21 June 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
11 November 2020Confirmation statement made on 11 November 2020 with updates (6 pages)
10 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
31 July 2020Appointment of Mrs Anne Carter as a director on 31 July 2020 (2 pages)
31 July 2020Confirmation statement made on 31 July 2020 with updates (6 pages)
7 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
6 July 2019Appointment of Mr Andrew Paul Dewar as a director on 5 July 2019 (2 pages)
6 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
6 July 2019Termination of appointment of Douglas Urwin as a director on 28 June 2019 (1 page)
9 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
24 June 2018Confirmation statement made on 20 June 2018 with updates (6 pages)
18 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 June 2017Appointment of Mr Christopher Robin Smith as a director on 28 June 2017 (2 pages)
30 June 2017Appointment of Mr Christopher Robin Smith as a director on 28 June 2017 (2 pages)
30 June 2017Termination of appointment of Helen Christine Cail as a director on 28 June 2017 (1 page)
30 June 2017Termination of appointment of Helen Christine Cail as a director on 28 June 2017 (1 page)
20 June 2017Confirmation statement made on 20 June 2017 with updates (8 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (8 pages)
21 December 2016Appointment of Mr Christopher Magnay as a director on 24 June 2016 (2 pages)
21 December 2016Appointment of Mr Christopher Magnay as a director on 24 June 2016 (2 pages)
15 July 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
15 July 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
14 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-14
  • GBP 6,720
(10 pages)
14 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-14
  • GBP 6,720
(10 pages)
17 November 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
17 November 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
9 August 2015Termination of appointment of Douglas Urwin as a director on 1 April 2015 (1 page)
9 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 6,720
(10 pages)
9 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 6,720
(10 pages)
9 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 6,720
(10 pages)
9 August 2015Termination of appointment of Douglas Urwin as a director on 1 April 2015 (1 page)
9 August 2015Termination of appointment of Douglas Urwin as a director on 1 April 2015 (1 page)
12 May 2015Appointment of Mr Douglas Urwin as a director on 1 October 2009 (2 pages)
12 May 2015Appointment of Mr Douglas Urwin as a director on 1 October 2009 (2 pages)
12 May 2015Appointment of Mr Douglas Urwin as a director on 1 October 2009 (2 pages)
11 May 2015Termination of appointment of Thomas Clements as a director on 31 March 2015 (1 page)
11 May 2015Termination of appointment of Thomas Clements as a director on 31 March 2015 (1 page)
18 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 6,720
(10 pages)
18 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 6,720
(10 pages)
18 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 6,720
(10 pages)
2 August 2014Appointment of Mr Alan Kerr Dickinson as a director on 10 June 2014 (2 pages)
2 August 2014Appointment of Mr Alan Kerr Dickinson as a director on 10 June 2014 (2 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 6,720
(9 pages)
27 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 6,720
(9 pages)
27 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 6,720
(9 pages)
5 August 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
5 August 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
13 December 2012Appointment of Mrs Helen Christine Cail as a director (2 pages)
13 December 2012Appointment of Mrs Helen Christine Cail as a director (2 pages)
9 December 2012Termination of appointment of Leonard Cail as a director (1 page)
9 December 2012Termination of appointment of Douglas Urwin as a director (1 page)
9 December 2012Termination of appointment of Douglas Urwin as a director (1 page)
9 December 2012Termination of appointment of Leonard Cail as a director (1 page)
10 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (10 pages)
10 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (10 pages)
10 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (10 pages)
9 August 2012Termination of appointment of Elizabeth Driver as a director (1 page)
9 August 2012Termination of appointment of Elizabeth Driver as a director (1 page)
31 July 2012Appointment of Mr Douglas Urwin as a director (2 pages)
31 July 2012Appointment of Mr Douglas Urwin as a director (2 pages)
11 July 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
11 July 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
4 October 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
4 October 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (11 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (11 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (11 pages)
17 August 2010Director's details changed for Mr. Douglas Urwin on 8 August 2010 (2 pages)
17 August 2010Director's details changed for Elizabeth Jean Driver on 8 August 2010 (2 pages)
17 August 2010Director's details changed for Mr. Douglas Urwin on 8 August 2010 (2 pages)
17 August 2010Director's details changed for Mr Peter Wallace on 8 August 2010 (2 pages)
17 August 2010Director's details changed for Leonard Cail on 8 August 2010 (2 pages)
17 August 2010Director's details changed for Leonard Cail on 8 August 2010 (2 pages)
17 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (11 pages)
17 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (11 pages)
17 August 2010Director's details changed for Mr Peter Wallace on 8 August 2010 (2 pages)
17 August 2010Director's details changed for Elizabeth Jean Driver on 8 August 2010 (2 pages)
17 August 2010Director's details changed for Leonard Cail on 8 August 2010 (2 pages)
17 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (11 pages)
17 August 2010Director's details changed for Mr Peter Wallace on 8 August 2010 (2 pages)
17 August 2010Director's details changed for Mr. Douglas Urwin on 8 August 2010 (2 pages)
17 August 2010Director's details changed for Elizabeth Jean Driver on 8 August 2010 (2 pages)
5 August 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
5 August 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
28 July 2010Registered office address changed from 11 Wentworth Grange the Grove Gosforth Newcastle upon Tyne Tyne & Wear NE3 1NL on 28 July 2010 (1 page)
28 July 2010Registered office address changed from 11 Wentworth Grange the Grove Gosforth Newcastle upon Tyne Tyne & Wear NE3 1NL on 28 July 2010 (1 page)
26 April 2010Appointment of Mr Peter Wallace as a secretary (1 page)
26 April 2010Termination of appointment of Leonard Cail as a secretary (1 page)
26 April 2010Termination of appointment of Leonard Cail as a secretary (1 page)
26 April 2010Appointment of Mr Peter Wallace as a secretary (1 page)
11 August 2009Return made up to 08/08/09; full list of members (16 pages)
11 August 2009Return made up to 08/08/09; full list of members (16 pages)
8 May 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
8 May 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
29 April 2009Director's change of particulars / douglas urwin / 29/04/2009 (1 page)
29 April 2009Director's change of particulars / douglas urwin / 29/04/2009 (1 page)
13 November 2008Director appointed mr. Douglas urwin (1 page)
13 November 2008Director appointed mr. Douglas urwin (1 page)
13 August 2008Return made up to 08/08/08; full list of members (15 pages)
13 August 2008Return made up to 08/08/08; full list of members (15 pages)
13 August 2008Director appointed mr peter wallace (1 page)
13 August 2008Director appointed mr peter wallace (1 page)
2 June 2008Appointment terminated director charesina hunter (1 page)
2 June 2008Appointment terminated director charesina hunter (1 page)
19 May 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
19 May 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
29 August 2007Return made up to 08/08/07; full list of members (14 pages)
29 August 2007Return made up to 08/08/07; full list of members (14 pages)
24 May 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
24 May 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
20 March 2007New director appointed (2 pages)
20 March 2007New director appointed (2 pages)
1 March 2007Registered office changed on 01/03/07 from: 14 wentworth grange the grove gosforth newcastle upon tyne NE3 1NL (1 page)
1 March 2007Director resigned (1 page)
1 March 2007New secretary appointed (2 pages)
1 March 2007New secretary appointed (2 pages)
1 March 2007Director resigned (1 page)
1 March 2007Secretary resigned;director resigned (1 page)
1 March 2007Registered office changed on 01/03/07 from: 14 wentworth grange the grove gosforth newcastle upon tyne NE3 1NL (1 page)
1 March 2007Secretary resigned;director resigned (1 page)
13 September 2006Return made up to 08/08/06; no change of members (9 pages)
13 September 2006Return made up to 08/08/06; no change of members (9 pages)
20 July 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
20 July 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
6 September 2005Return made up to 08/08/05; no change of members (9 pages)
6 September 2005Return made up to 08/08/05; no change of members (9 pages)
19 May 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
19 May 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
10 March 2005Return made up to 08/08/04; full list of members (8 pages)
10 March 2005Return made up to 08/08/04; full list of members (8 pages)
8 October 2004New director appointed (2 pages)
8 October 2004New director appointed (2 pages)
21 May 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
21 May 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
3 September 2003Return made up to 08/08/03; change of members (8 pages)
3 September 2003Return made up to 08/08/03; change of members (8 pages)
10 May 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
10 May 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 August 2002Return made up to 08/08/02; full list of members (15 pages)
28 August 2002Return made up to 08/08/02; full list of members (15 pages)
30 May 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 May 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
14 August 2001Return made up to 08/08/01; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
14 August 2001Return made up to 08/08/01; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
6 July 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
6 July 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
15 September 2000Return made up to 08/08/00; change of members (7 pages)
15 September 2000Return made up to 08/08/00; change of members (7 pages)
24 May 2000Accounts made up to 31 March 2000 (9 pages)
24 May 2000Accounts made up to 31 March 2000 (9 pages)
20 August 1999Accounts made up to 31 March 1999 (11 pages)
20 August 1999Return made up to 08/08/99; full list of members (8 pages)
20 August 1999Return made up to 08/08/99; full list of members (8 pages)
20 August 1999Accounts made up to 31 March 1999 (11 pages)
9 September 1998Return made up to 08/08/98; change of members
  • 363(288) ‐ Director resigned
(8 pages)
9 September 1998Accounts made up to 31 March 1998 (11 pages)
9 September 1998New director appointed (2 pages)
9 September 1998Accounts made up to 31 March 1998 (11 pages)
9 September 1998New director appointed (2 pages)
9 September 1998Return made up to 08/08/98; change of members
  • 363(288) ‐ Director resigned
(8 pages)
22 August 1997Accounts made up to 31 March 1997 (14 pages)
22 August 1997Accounts made up to 31 March 1997 (14 pages)
22 August 1997Return made up to 08/08/97; change of members (8 pages)
22 August 1997Return made up to 08/08/97; change of members (8 pages)
11 September 1996Accounts made up to 31 March 1996 (14 pages)
11 September 1996Return made up to 08/08/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 September 1996Return made up to 08/08/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 September 1996Accounts made up to 31 March 1996 (14 pages)
22 August 1995New director appointed (2 pages)
22 August 1995Accounts made up to 31 March 1995 (14 pages)
22 August 1995Accounts made up to 31 March 1995 (14 pages)
22 August 1995Return made up to 08/08/95; change of members (6 pages)
22 August 1995Return made up to 08/08/95; change of members (6 pages)
22 August 1995New director appointed (2 pages)
6 October 1994Accounts made up to 31 March 1994 (14 pages)
6 September 1994Return made up to 08/08/94; full list of members (8 pages)
6 September 1994New director appointed (2 pages)
2 August 1993Return made up to 08/08/93; full list of members (7 pages)
2 August 1993Accounts made up to 31 March 1993 (9 pages)
1 July 1993Secretary resigned;new secretary appointed;director resigned (2 pages)
1 July 1993Registered office changed on 01/07/93 from: 15 wentworth grange the grove gosforth newcastle upon tyne NE3 1NL (2 pages)
2 November 1992Return made up to 08/08/92; full list of members (8 pages)
2 November 1992Accounts made up to 31 March 1992 (6 pages)
17 October 1991Accounts made up to 31 March 1991 (6 pages)
16 October 1991Return made up to 08/08/91; no change of members (6 pages)
14 October 1991New director appointed (2 pages)
4 October 1990Return made up to 09/08/90; full list of members (4 pages)
4 October 1990Accounts made up to 31 March 1990 (7 pages)
15 November 1989Return made up to 08/08/89; no change of members (8 pages)
15 November 1989New director appointed (6 pages)
15 November 1989Accounts made up to 31 March 1989 (3 pages)
21 September 1988New director appointed (2 pages)
21 September 1988Accounts made up to 31 March 1988 (3 pages)
21 September 1988Return made up to 11/08/88; full list of members (5 pages)
15 October 1987Director resigned;new director appointed (2 pages)
16 September 1987Return made up to 11/08/87; full list of members (5 pages)
16 September 1987Accounts for a small company made up to 31 March 1987 (6 pages)
4 September 1986Accounts made up to 31 March 1986 (5 pages)
4 September 1986Return made up to 07/08/86; full list of members (5 pages)
31 March 1982Incorporation (18 pages)