Saltmeadows Road
Gateshead
Tyne & Wear
NE8 3AH
Director Name | Mr Paul Fairless |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 1996(13 years, 10 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gear House Saltmeadows Road Gateshead Tyne & Wear NE8 3AH |
Director Name | Mr Aaron Lee Matheson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 1996(13 years, 10 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gear House Saltmeadows Road Gateshead Tyne & Wear NE8 3AH |
Secretary Name | Mr Aaron Lee Matheson |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 October 1996(13 years, 10 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gear House Saltmeadows Road Gateshead Tyne & Wear NE8 3AH |
Director Name | Daisy Marie Matheson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(8 years, 12 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 October 1996) |
Role | Company Director |
Correspondence Address | 12 Lyndhurst Avenue Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3LJ |
Director Name | Raymond William Matheson |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 December 1991(8 years, 12 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 October 1996) |
Role | Company Director |
Correspondence Address | 12 Lyndhurst Avenue Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3LJ |
Secretary Name | Daisy Marie Matheson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(8 years, 12 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 October 1996) |
Role | Company Director |
Correspondence Address | 12 Lyndhurst Avenue Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3LJ |
Website | increase.co.uk |
---|---|
Telephone | 0191 4771122 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Gear House Saltmeadows Road Gateshead Tyne & Wear NE8 3AH |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Compactypist LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £803,406 |
Cash | £594,749 |
Current Liabilities | £336,719 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 7 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 3 weeks from now) |
6 September 1996 | Delivered on: 26 September 1996 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 fixtures fittings fixed plant and machinery. Outstanding |
---|
7 December 2023 | Confirmation statement made on 7 December 2023 with no updates (3 pages) |
---|---|
20 February 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
9 January 2023 | Confirmation statement made on 7 December 2022 with no updates (3 pages) |
21 February 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
21 December 2021 | Confirmation statement made on 7 December 2021 with no updates (3 pages) |
24 May 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
23 March 2021 | Satisfaction of charge 1 in full (1 page) |
18 December 2020 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
18 December 2019 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
22 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
17 December 2018 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
20 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
21 December 2016 | Confirmation statement made on 7 December 2016 with updates (8 pages) |
21 December 2016 | Confirmation statement made on 7 December 2016 with updates (8 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
23 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
23 December 2014 | Director's details changed for Philip Michael Short on 1 June 2014 (2 pages) |
23 December 2014 | Director's details changed for Philip Michael Short on 1 June 2014 (2 pages) |
23 December 2014 | Secretary's details changed for Aaron Lee Matheson on 1 June 2014 (1 page) |
23 December 2014 | Director's details changed for Aaron Lee Matheson on 1 June 2014 (2 pages) |
23 December 2014 | Director's details changed for Paul Fairless on 1 June 2014 (2 pages) |
23 December 2014 | Director's details changed for Philip Michael Short on 1 June 2014 (2 pages) |
23 December 2014 | Secretary's details changed for Aaron Lee Matheson on 1 June 2014 (1 page) |
23 December 2014 | Director's details changed for Paul Fairless on 1 June 2014 (2 pages) |
23 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Director's details changed for Aaron Lee Matheson on 1 June 2014 (2 pages) |
23 December 2014 | Director's details changed for Aaron Lee Matheson on 1 June 2014 (2 pages) |
23 December 2014 | Director's details changed for Paul Fairless on 1 June 2014 (2 pages) |
23 December 2014 | Secretary's details changed for Aaron Lee Matheson on 1 June 2014 (1 page) |
23 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Director's details changed for Philip Michael Short on 1 June 2014 (2 pages) |
23 December 2014 | Director's details changed for Aaron Lee Matheson on 1 June 2014 (2 pages) |
23 December 2014 | Director's details changed for Philip Michael Short on 1 June 2014 (2 pages) |
23 December 2014 | Director's details changed for Aaron Lee Matheson on 1 June 2014 (2 pages) |
23 December 2014 | Director's details changed for Aaron Lee Matheson on 1 June 2014 (2 pages) |
23 December 2014 | Director's details changed for Philip Michael Short on 1 June 2014 (2 pages) |
23 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
10 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
11 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (6 pages) |
11 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (6 pages) |
11 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
23 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (6 pages) |
23 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (6 pages) |
23 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
5 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
23 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for Philip Michael Short on 3 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Paul Fairless on 3 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Paul Fairless on 3 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for Philip Michael Short on 3 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Aaron Lee Matheson on 3 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Paul Fairless on 3 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Philip Michael Short on 3 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Aaron Lee Matheson on 3 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for Aaron Lee Matheson on 3 December 2009 (2 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (9 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (9 pages) |
23 December 2008 | Return made up to 07/12/08; full list of members (4 pages) |
23 December 2008 | Return made up to 07/12/08; full list of members (4 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (9 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (9 pages) |
3 January 2008 | Return made up to 07/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 07/12/07; full list of members (2 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (9 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (9 pages) |
22 December 2006 | Return made up to 07/12/06; full list of members (2 pages) |
22 December 2006 | Return made up to 07/12/06; full list of members (2 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
9 January 2006 | Return made up to 07/12/05; full list of members (7 pages) |
9 January 2006 | Return made up to 07/12/05; full list of members (7 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 May 2004 (9 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 May 2004 (9 pages) |
4 January 2005 | Return made up to 07/12/04; full list of members
|
4 January 2005 | Return made up to 07/12/04; full list of members
|
31 December 2003 | Return made up to 07/12/03; full list of members (7 pages) |
31 December 2003 | Return made up to 07/12/03; full list of members (7 pages) |
29 December 2003 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
29 December 2003 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
2 January 2003 | Return made up to 07/12/02; full list of members (7 pages) |
2 January 2003 | Return made up to 07/12/02; full list of members (7 pages) |
5 September 2002 | Total exemption small company accounts made up to 31 May 2002 (8 pages) |
5 September 2002 | Total exemption small company accounts made up to 31 May 2002 (8 pages) |
27 January 2002 | Registered office changed on 27/01/02 from: fernwood house fernwood road, jesmond newcastle upon tyne NE2 1TJ (1 page) |
27 January 2002 | Registered office changed on 27/01/02 from: fernwood house fernwood road, jesmond newcastle upon tyne NE2 1TJ (1 page) |
22 January 2002 | Return made up to 07/12/01; full list of members
|
22 January 2002 | Return made up to 07/12/01; full list of members
|
24 December 2001 | Total exemption small company accounts made up to 31 May 2001 (8 pages) |
24 December 2001 | Total exemption small company accounts made up to 31 May 2001 (8 pages) |
21 November 2001 | Registered office changed on 21/11/01 from: gear house saltmeadows road gateshead tyne & wear NE8 3AH (1 page) |
21 November 2001 | Registered office changed on 21/11/01 from: gear house saltmeadows road gateshead tyne & wear NE8 3AH (1 page) |
21 December 2000 | Return made up to 07/12/00; full list of members
|
21 December 2000 | Return made up to 07/12/00; full list of members
|
27 October 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
27 October 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
30 March 2000 | Full accounts made up to 31 May 1999 (13 pages) |
30 March 2000 | Full accounts made up to 31 May 1999 (13 pages) |
10 January 2000 | Return made up to 07/12/99; full list of members (7 pages) |
10 January 2000 | Return made up to 07/12/99; full list of members (7 pages) |
12 March 1999 | Full accounts made up to 31 May 1998 (13 pages) |
12 March 1999 | Full accounts made up to 31 May 1998 (13 pages) |
2 March 1999 | Return made up to 07/12/98; full list of members (6 pages) |
2 March 1999 | Return made up to 07/12/98; full list of members (6 pages) |
11 May 1998 | Registered office changed on 11/05/98 from: 12 lyndhurst avenue jesmond newcastle-upon-tyne NE2 3LJ (1 page) |
11 May 1998 | Registered office changed on 11/05/98 from: 12 lyndhurst avenue jesmond newcastle-upon-tyne NE2 3LJ (1 page) |
16 December 1997 | Return made up to 07/12/97; no change of members
|
16 December 1997 | Return made up to 07/12/97; no change of members
|
6 October 1997 | Full accounts made up to 31 May 1997 (11 pages) |
6 October 1997 | Full accounts made up to 31 May 1997 (11 pages) |
4 February 1997 | Return made up to 07/12/96; change of members (6 pages) |
4 February 1997 | Return made up to 07/12/96; change of members (6 pages) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | New secretary appointed;new director appointed (2 pages) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | Secretary resigned;director resigned (1 page) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | Secretary resigned;director resigned (1 page) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | New secretary appointed;new director appointed (2 pages) |
16 October 1996 | Declaration of assistance for shares acquisition (3 pages) |
16 October 1996 | Declaration of assistance for shares acquisition (3 pages) |
7 October 1996 | Full accounts made up to 31 May 1996 (11 pages) |
7 October 1996 | Full accounts made up to 31 May 1996 (11 pages) |
26 September 1996 | Particulars of mortgage/charge (3 pages) |
26 September 1996 | Particulars of mortgage/charge (3 pages) |
20 February 1996 | Return made up to 07/12/95; full list of members
|
20 February 1996 | Return made up to 07/12/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
14 December 1982 | Incorporation (15 pages) |
14 December 1982 | Incorporation (15 pages) |