Breckenbeds Road Low Pell
Gateshead
Tyne & Wear
NE9 6HW
Director Name | Mr Martin Manuel |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2017(34 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Post Office Worker |
Country of Residence | United Kingdom |
Correspondence Address | Joseph Miller, Floor A Milburn House Dean Street Newcastle Upon Tyne NE1 1LE |
Director Name | Mr Brian Young |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(9 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 27 April 1999) |
Role | Publican |
Correspondence Address | The Bay Horse East Street Windy Nook Gateshead Tyne & Wear NE10 3AA |
Director Name | Mr Edward Curteis |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 May 1997) |
Role | Analyst |
Correspondence Address | 12 Glenside Court Gateshead Tyne & Wear NE9 6HW |
Director Name | Mr Geoffrey Johnson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(9 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 30 March 1993) |
Role | Local Government Officer |
Correspondence Address | 7 Glenside Court Gateshead Tyne & Wear NE9 6HW |
Director Name | Miss Lesley Mallabar |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 1995) |
Role | Bank Official |
Correspondence Address | 18 Glenside Court Gateshead Tyne & Wear NE9 6HW |
Secretary Name | John Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 May 1997) |
Role | Company Director |
Correspondence Address | 8 Glenside Court Breckenbeds Road Gateshead Tyne & Wear NE9 6HW |
Director Name | John Simpson |
---|---|
Date of Birth | August 1905 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 May 1997) |
Role | Retired |
Correspondence Address | 8 Glenside Court Breckenbeds Road Gateshead Tyne & Wear NE9 6HW |
Director Name | Anne Sybil Brady |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 June 1997) |
Role | Nurse |
Correspondence Address | 18 Glenside Court Breckenbeds Road Gateshead Tyne & Wear NE9 6HW |
Director Name | Paul Bainbridge |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 April 2001) |
Role | Taxi Driver |
Correspondence Address | 14 Glenside Court Breckenbeds Road Gateshead Tyne & Wear NE9 6HW |
Director Name | Stephen Nicholas Greener |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 March 1999) |
Role | Electrical Engineer |
Correspondence Address | 1 Glenside Court Breckenbeds Road Gateshead Tyne & Wear NE9 6HW |
Director Name | Kevin Alan Mitchell |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(14 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 March 1999) |
Role | Self Employed |
Correspondence Address | 5 Glenside Court Breckenbeds Road Low Fell Gateshead Tyne & Wear NE9 6HW |
Secretary Name | Kevin Alan Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 March 1999) |
Role | Company Director |
Correspondence Address | 5 Glenside Court Breckenbeds Road Low Fell Gateshead Tyne & Wear NE9 6HW |
Director Name | Edward Watson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(16 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 27 April 1999) |
Role | Chartered Surveyor |
Correspondence Address | 47 Northumberland Street Newcastle Upon Tyne NE1 7AF |
Director Name | Scott Wilsher |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(16 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 22 October 1999) |
Role | Builder |
Correspondence Address | 5 Glenside Court Breckenbeds Road Gateshead Tyne & Wear NE9 6HW |
Director Name | Maureen Wood |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(16 years, 3 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 22 August 2013) |
Role | Bank Customer Service Rep |
Country of Residence | England |
Correspondence Address | 10 Glenside Court Breckenbeds Road Gateshead Tyne & Wear NE9 6HW |
Secretary Name | Edward Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 August 2002) |
Role | Chartered Surveyor |
Correspondence Address | 47 Northumberland Street Newcastle Upon Tyne NE1 7AF |
Director Name | Andrew Robert Mitchell Heggie |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(17 years, 4 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 20 October 2000) |
Role | Sec Officer |
Correspondence Address | 6 Glenside Court Breckenbeds Road Gateshead Tyne & Wear NE9 6HW |
Director Name | Neil Henderson |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(18 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 02 July 2012) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 5 Glenside Court Breckenbeds Road Gateshead Tyne & Wear NE9 6HW |
Director Name | Stephen Butler |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 February 2004) |
Role | Mech Eng |
Correspondence Address | 7 Glenside Court Breckenbeds Road Gateshead Tyne & Wear NE9 6HW |
Director Name | Joyce Bird |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(25 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 24 July 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Glenside Court Breckenbeds Road Gateshead Tyne And Wear NE9 6HW |
Director Name | Mr Luke William McPake |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2018(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 December 2020) |
Role | Corporate Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Joseph Miller, Floor A Milburn House Dean Street Newcastle Upon Tyne NE1 1LE |
Registered Address | C/O Armstrong Watson 1st Floor One Strawberry Lane Newcastle Upon Tyne NE1 4BX |
---|---|
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Debbie Bone & Gary Bone 5.56% Ordinary |
---|---|
1 at £1 | Gary Young 5.56% Ordinary |
1 at £1 | Guario Figuero & Ms Julie A. Figuero 5.56% Ordinary |
1 at £1 | Heather Dale & Robert Paul Dale 5.56% Ordinary |
1 at £1 | Jill Mayne & Mr Steve Mayne 5.56% Ordinary |
1 at £1 | Joe Conroy 5.56% Ordinary |
1 at £1 | Lillian Urwin 5.56% Ordinary |
1 at £1 | Luke William Mcpake 5.56% Ordinary |
1 at £1 | Martin Manuel 5.56% Ordinary |
1 at £1 | Mr Brenda Kane & Geoff Kane 5.56% Ordinary |
1 at £1 | Mr Mick O'brien 5.56% Ordinary |
1 at £1 | Mr Neil Henderson 5.56% Ordinary |
1 at £1 | Mr Peter William Forster 5.56% Ordinary |
1 at £1 | Mrs Joyce Bird 5.56% Ordinary |
1 at £1 | Mrs Molly Wood 5.56% Ordinary |
1 at £1 | Ms Anna Lowery 5.56% Ordinary |
1 at £1 | Nadia Awan 5.56% Ordinary |
1 at £1 | Stephen Pick 5.56% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (5 days from now) |
2 June 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
---|---|
19 May 2020 | Registered office address changed from C/O Joseph Miller & Co Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE to Joseph Miller, Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 19 May 2020 (1 page) |
18 May 2020 | Confirmation statement made on 12 April 2020 with updates (5 pages) |
4 July 2019 | Accounts for a dormant company made up to 30 September 2018 (3 pages) |
2 May 2019 | Confirmation statement made on 12 April 2019 with updates (5 pages) |
28 June 2018 | Accounts for a dormant company made up to 30 September 2017 (3 pages) |
8 May 2018 | Appointment of Mr Luke William Mcpake as a director on 30 April 2018 (2 pages) |
19 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
13 July 2017 | Appointment of Mr Martin Manuel as a director on 9 May 2017 (2 pages) |
13 July 2017 | Appointment of Mr Martin Manuel as a director on 9 May 2017 (2 pages) |
4 July 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
4 July 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
27 April 2017 | Confirmation statement made on 12 April 2017 with updates (7 pages) |
27 April 2017 | Confirmation statement made on 12 April 2017 with updates (7 pages) |
6 July 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
6 July 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
15 June 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
18 June 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
18 June 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
27 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
18 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
18 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
19 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Termination of appointment of Maureen Wood as a director (1 page) |
19 May 2014 | Termination of appointment of Maureen Wood as a director (1 page) |
19 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
19 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
25 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (7 pages) |
25 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (7 pages) |
1 August 2012 | Termination of appointment of Neil Henderson as a director (1 page) |
1 August 2012 | Termination of appointment of Neil Henderson as a director (1 page) |
3 July 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
3 July 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
25 June 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (8 pages) |
25 June 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (8 pages) |
16 June 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
16 June 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
20 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (8 pages) |
20 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (8 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
4 May 2010 | Director's details changed for Joyce Bird on 12 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Joyce Bird on 12 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (12 pages) |
4 May 2010 | Director's details changed for Maureen Wood on 12 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Maureen Wood on 12 April 2010 (2 pages) |
4 May 2010 | Registered office address changed from Milburn House Dean Street Newcastle Uponm Tyne NE1 1LE on 4 May 2010 (1 page) |
4 May 2010 | Registered office address changed from Milburn House Dean Street Newcastle Uponm Tyne NE1 1LE on 4 May 2010 (1 page) |
4 May 2010 | Director's details changed for Neil Henderson on 12 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Neil Henderson on 12 April 2010 (2 pages) |
4 May 2010 | Registered office address changed from Milburn House Dean Street Newcastle Uponm Tyne NE1 1LE on 4 May 2010 (1 page) |
4 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (12 pages) |
7 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
7 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
17 April 2009 | Return made up to 12/04/09; full list of members (11 pages) |
17 April 2009 | Return made up to 12/04/09; full list of members (11 pages) |
9 July 2008 | Director appointed joyce bird (1 page) |
9 July 2008 | Director appointed joyce bird (1 page) |
4 July 2008 | Return made up to 12/04/08; full list of members (11 pages) |
4 July 2008 | Return made up to 12/04/08; full list of members (11 pages) |
3 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
3 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
25 June 2008 | Return made up to 12/04/07; full list of members (13 pages) |
25 June 2008 | Return made up to 12/04/07; full list of members (13 pages) |
28 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
28 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
12 June 2006 | Return made up to 12/04/06; full list of members
|
12 June 2006 | Return made up to 12/04/06; full list of members
|
10 May 2006 | Registered office changed on 10/05/06 from: scottish provident house 31 mosley street newcastle upon tyne NE1 1HX (1 page) |
10 May 2006 | Registered office changed on 10/05/06 from: scottish provident house 31 mosley street newcastle upon tyne NE1 1HX (1 page) |
14 February 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
14 February 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
24 May 2005 | Return made up to 12/04/05; change of members (7 pages) |
24 May 2005 | Return made up to 12/04/05; change of members (7 pages) |
18 May 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
18 May 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
9 July 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
9 July 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Return made up to 12/04/04; no change of members (7 pages) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Return made up to 12/04/04; no change of members (7 pages) |
29 May 2003 | Return made up to 12/04/03; full list of members (14 pages) |
29 May 2003 | Return made up to 12/04/03; full list of members (14 pages) |
2 May 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
2 May 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
5 November 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
5 November 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
16 September 2002 | Secretary resigned (1 page) |
16 September 2002 | Registered office changed on 16/09/02 from: 13 glenside court breckenbeds road gateshead tyne & wear NE9 6HW (1 page) |
16 September 2002 | Secretary resigned (1 page) |
16 September 2002 | New secretary appointed (2 pages) |
16 September 2002 | New secretary appointed (2 pages) |
16 September 2002 | Return made up to 12/04/02; full list of members (12 pages) |
16 September 2002 | Return made up to 12/04/02; full list of members (12 pages) |
16 September 2002 | Registered office changed on 16/09/02 from: 13 glenside court breckenbeds road gateshead tyne & wear NE9 6HW (1 page) |
13 June 2001 | Full accounts made up to 30 September 2000 (8 pages) |
13 June 2001 | Return made up to 12/04/01; full list of members (12 pages) |
13 June 2001 | Return made up to 12/04/01; full list of members (12 pages) |
13 June 2001 | Full accounts made up to 30 September 2000 (8 pages) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
21 January 2001 | New director appointed (2 pages) |
21 January 2001 | New director appointed (2 pages) |
21 January 2001 | New director appointed (2 pages) |
21 January 2001 | New director appointed (2 pages) |
24 November 2000 | Director resigned (1 page) |
24 November 2000 | Director resigned (1 page) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | New director appointed (2 pages) |
12 May 2000 | Return made up to 12/04/00; full list of members (11 pages) |
12 May 2000 | Full accounts made up to 30 September 1999 (8 pages) |
12 May 2000 | Full accounts made up to 30 September 1999 (8 pages) |
12 May 2000 | Return made up to 12/04/00; full list of members (11 pages) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | Director resigned (1 page) |
8 July 1999 | Full accounts made up to 30 September 1998 (7 pages) |
8 July 1999 | Full accounts made up to 30 September 1998 (7 pages) |
28 May 1999 | Return made up to 12/04/99; full list of members
|
28 May 1999 | Return made up to 12/04/99; full list of members
|
23 March 1999 | Director resigned (1 page) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | New secretary appointed;new director appointed (2 pages) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | New secretary appointed;new director appointed (2 pages) |
27 July 1998 | Full accounts made up to 30 September 1997 (8 pages) |
27 July 1998 | Full accounts made up to 30 September 1997 (8 pages) |
21 June 1998 | Return made up to 12/04/98; no change of members
|
21 June 1998 | New secretary appointed (2 pages) |
21 June 1998 | New secretary appointed (2 pages) |
21 June 1998 | Return made up to 12/04/98; no change of members
|
21 April 1997 | Full accounts made up to 30 September 1996 (8 pages) |
21 April 1997 | Return made up to 12/04/97; no change of members
|
21 April 1997 | Return made up to 12/04/97; no change of members
|
21 April 1997 | Full accounts made up to 30 September 1996 (8 pages) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | New director appointed (2 pages) |
15 August 1996 | New director appointed (2 pages) |
15 August 1996 | New director appointed (2 pages) |
15 August 1996 | New director appointed (2 pages) |
15 August 1996 | New director appointed (2 pages) |
17 April 1996 | Full accounts made up to 30 September 1995 (8 pages) |
17 April 1996 | Full accounts made up to 30 September 1995 (8 pages) |
17 April 1996 | Return made up to 12/04/96; full list of members (8 pages) |
17 April 1996 | Return made up to 12/04/96; full list of members (8 pages) |
31 July 1995 | Full accounts made up to 30 September 1994 (8 pages) |
31 July 1995 | Full accounts made up to 30 September 1994 (8 pages) |
24 April 1995 | Return made up to 12/04/95; no change of members (6 pages) |
24 April 1995 | Return made up to 12/04/95; no change of members (6 pages) |
30 September 1982 | Certificate of incorporation (1 page) |
30 September 1982 | Certificate of incorporation (1 page) |