Morpeth
Northumberland
NE61 3LT
Secretary Name | Mrs Beryl Ann Gibson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 1991(7 years, 4 months after company formation) |
Appointment Duration | 31 years, 5 months (closed 18 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cherryburn Longhirst Village Morpeth Northumberland NE61 3LT |
Director Name | Ms Jane Gibson |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 1997(13 years, 4 months after company formation) |
Appointment Duration | 25 years, 5 months (closed 18 March 2023) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | 26 Hood Street Morpeth Northumberland NE61 1JF |
Director Name | Mr David Gibson |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 June 1997) |
Role | Travel Agent |
Correspondence Address | Cherryburn Longhirst Village Morpeth Northumberland NE61 3LT |
Website | www.northumbriatravel.com/ |
---|---|
Email address | [email protected] |
Telephone | 01670 829922 |
Telephone region | Morpeth |
Registered Address | C/O Northpoint Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle Upon Tyne NE28 9NZ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
25k at £1 | Jane Gibson 50.00% Ordinary |
---|---|
25k at £1 | Mrs Beryl Ann Gibson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,918 |
Cash | £93 |
Current Liabilities | £255,310 |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
30 May 2020 | Delivered on: 5 June 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
1 March 2006 | Delivered on: 9 March 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 82 front street east, bedlington, northumberland. Outstanding |
2 June 1989 | Delivered on: 22 June 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 66 queen street amble northumberland. Outstanding |
4 November 2020 | Total exemption full accounts made up to 28 February 2020 (9 pages) |
---|---|
9 October 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
29 September 2020 | Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS United Kingdom to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN (1 page) |
5 June 2020 | Registration of charge 018172770003, created on 30 May 2020 (44 pages) |
30 September 2019 | Confirmation statement made on 28 September 2019 with updates (5 pages) |
21 June 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
24 April 2019 | Resolutions
|
24 April 2019 | Statement of company's objects (2 pages) |
24 April 2019 | Resolutions
|
24 April 2019 | Particulars of variation of rights attached to shares (2 pages) |
24 April 2019 | Particulars of variation of rights attached to shares (2 pages) |
24 April 2019 | Change of share class name or designation (2 pages) |
2 October 2018 | Confirmation statement made on 28 September 2018 with updates (5 pages) |
13 June 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
6 June 2018 | Change of details for Ms Jane Gibson as a person with significant control on 8 May 2018 (2 pages) |
28 September 2017 | Confirmation statement made on 28 September 2017 with updates (4 pages) |
28 September 2017 | Confirmation statement made on 28 September 2017 with updates (4 pages) |
22 May 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
22 May 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
10 October 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
13 July 2016 | Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page) |
13 July 2016 | Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page) |
13 May 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
13 May 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
6 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
22 June 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
22 June 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
10 November 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
18 August 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
18 August 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
30 September 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
24 May 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
24 May 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
9 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
25 July 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
14 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (6 pages) |
14 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
28 September 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
19 May 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
9 February 2010 | Register inspection address has been changed (1 page) |
9 February 2010 | Register(s) moved to registered inspection location (1 page) |
9 February 2010 | Register inspection address has been changed (1 page) |
9 February 2010 | Register(s) moved to registered inspection location (1 page) |
8 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
18 June 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
18 June 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
14 January 2009 | Return made up to 28/09/08; full list of members (4 pages) |
14 January 2009 | Return made up to 28/09/08; full list of members (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
29 July 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
13 December 2007 | Return made up to 28/09/07; full list of members (2 pages) |
13 December 2007 | Return made up to 28/09/07; full list of members (2 pages) |
14 August 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
14 August 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
11 January 2007 | Return made up to 28/09/06; full list of members (2 pages) |
11 January 2007 | Return made up to 28/09/06; full list of members (2 pages) |
12 September 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
12 September 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
17 March 2006 | Statement of affairs (2 pages) |
17 March 2006 | Statement of affairs (2 pages) |
17 March 2006 | Ad 01/03/06--------- £ si 46000@1=46000 £ ic 4000/50000 (2 pages) |
17 March 2006 | £ nc 5000/50000 22/02/06 (1 page) |
17 March 2006 | Accounting reference date extended from 31/12/05 to 28/02/06 (1 page) |
17 March 2006 | Resolutions
|
17 March 2006 | Accounting reference date extended from 31/12/05 to 28/02/06 (1 page) |
17 March 2006 | Resolutions
|
17 March 2006 | Ad 01/03/06--------- £ si 46000@1=46000 £ ic 4000/50000 (2 pages) |
17 March 2006 | £ nc 5000/50000 22/02/06 (1 page) |
9 March 2006 | Particulars of mortgage/charge (3 pages) |
9 March 2006 | Particulars of mortgage/charge (3 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 November 2005 | Registered office changed on 17/11/05 from: richardson hall kennedy coburg house 1 coburg street gateshead NE8 1NS (1 page) |
17 November 2005 | Registered office changed on 17/11/05 from: richardson hall kennedy coburg house 1 coburg street gateshead NE8 1NS (1 page) |
15 November 2005 | Return made up to 28/09/05; full list of members
|
15 November 2005 | Return made up to 28/09/05; full list of members
|
15 November 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
15 November 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 December 2004 | Return made up to 28/09/04; full list of members
|
7 December 2004 | Return made up to 28/09/04; full list of members
|
24 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
24 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
21 October 2003 | Return made up to 28/09/03; full list of members (7 pages) |
21 October 2003 | Return made up to 28/09/03; full list of members (7 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
29 November 2002 | Return made up to 28/09/02; full list of members
|
29 November 2002 | Return made up to 28/09/02; full list of members
|
24 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
24 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
21 November 2001 | Return made up to 28/09/01; full list of members
|
21 November 2001 | Return made up to 28/09/01; full list of members
|
6 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
6 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
23 November 2000 | Return made up to 28/09/00; full list of members
|
23 November 2000 | Return made up to 28/09/00; full list of members
|
2 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
20 December 1999 | Return made up to 28/09/99; no change of members (4 pages) |
20 December 1999 | Return made up to 28/09/99; no change of members (4 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
11 November 1998 | Return made up to 28/09/98; full list of members (5 pages) |
11 November 1998 | Return made up to 28/09/98; full list of members (5 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | Return made up to 28/09/97; change of members (6 pages) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | Director resigned (1 page) |
28 October 1997 | Return made up to 28/09/97; change of members (6 pages) |
28 October 1997 | Director resigned (1 page) |
27 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
17 October 1996 | Return made up to 28/09/96; full list of members (5 pages) |
17 October 1996 | Return made up to 28/09/96; full list of members (5 pages) |
18 October 1995 | Return made up to 28/09/95; no change of members (8 pages) |
18 October 1995 | Return made up to 28/09/95; no change of members (8 pages) |
17 May 1984 | Incorporation (18 pages) |
17 May 1984 | Incorporation (18 pages) |