Company NameQuayside Court Management Company Limited
Company StatusActive
Company Number01882767
CategoryPrivate Limited Company
Incorporation Date4 February 1985(39 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Peter Pincham
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2013(28 years after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Quayside Court
Bell Street
North Shields
Tyne & Wear
NE30 1HF
Director NameMr Alistair Campbell
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2021(36 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 McMillan Close
Saltwell Business Park
Gateshead
Tyne And Wear
NE9 5BF
Director NameVictoria Richmond
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2023(38 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 McMillan Close
Saltwell Business Park
Gateshead
Tyne And Wear
NE9 5BF
Director NameAlistair David Mackay
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(6 years, 7 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 30 September 1991)
RoleBank Clerk
Correspondence AddressQuayside Court Bell Street
North Shields
Tyne & Wear
NE30 1HF
Director NameAlfred John King
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(6 years, 7 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 30 September 1991)
RoleRetired Engineer
Correspondence AddressQuayside Court Bell Street
North Shields
Tyne & Wear
NE30 1HF
Director NameDavid Bosomworth
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(6 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 June 1998)
RoleSales Manager (Retired)
Correspondence AddressQuayside Court Bell Street
North Shields
Tyne & Wear
NE30 1HF
Director NamePeter Coulson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(6 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 September 1992)
RoleBuilder
Correspondence Address5 Quayside Court
Bell Street
North Shields
Tyne And Wear
NE30 1HF
Director NameIan Jobson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(6 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 March 1998)
RoleElectrician
Correspondence AddressQuayside Court Bell Street
North Shields
Tyne & Wear
NE30 1HF
Secretary NameDavid Bosomworth
NationalityBritish
StatusResigned
Appointed04 September 1991(6 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 June 1998)
RoleCompany Director
Correspondence AddressQuayside Court Bell Street
North Shields
Tyne & Wear
NE30 1HF
Director NameJohn Stanley Bell
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(6 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 August 1994)
RoleSelf Employed
Correspondence AddressQuayside Court Bell Street
North Shields
Tyne & Wear
NE30 1HF
Director NameGerald Albert Henderson
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(6 years, 7 months after company formation)
Appointment Duration16 years, 7 months (resigned 30 April 2008)
RoleRetired
Correspondence AddressFlat 9 Quayside Court Bell Street
North Shields
Tyne & Wear
NE30 1HF
Director NameAlistair David Mackay
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(7 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 September 1996)
RoleBank Official
Correspondence AddressQuayside Court Bell Street
North Shields
Tyne & Wear
NE30 1HF
Director NameMr Peter Pincham
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1994(9 years, 6 months after company formation)
Appointment Duration13 years, 9 months (resigned 31 May 2008)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Quayside Court
Bell Street
North Shields
Tyne & Wear
NE30 1HF
Director NameJacqueline Curry
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1998(13 years, 2 months after company formation)
Appointment Duration1 year (resigned 29 April 1999)
RoleStructural Engineer
Correspondence AddressDuncombe Farm Cottage Main Street
Westerdale
Whitby
North Yorkshire
YO21 2DY
Director NameMr Raymond Young
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(13 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 05 November 2005)
RoleBuilding Maintenance Surveyor
Country of ResidenceEngland
Correspondence Address19 Quayside Court Bell Street
North Shields
Tyne & Wear
NE30 1HF
Secretary NameMr Raymond Young
NationalityBritish
StatusResigned
Appointed01 July 1998(13 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 October 2000)
RoleBuilding Maintenance Surveyor
Country of ResidenceEngland
Correspondence Address19 Quayside Court Bell Street
North Shields
Tyne & Wear
NE30 1HF
Director NameArchie Lester
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1998(13 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 March 2000)
RoleCompany Director
Correspondence Address6 Quayside Court Bell Street
North Shields
Tyne & Wear
NE30 1HF
Director NameLaurence Armstrong
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1999(14 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 August 2003)
RoleTeacher
Correspondence Address8 Quayside Court
Bell Street
North Shields
Tyne & Wear
NE30 1HF
Director NameMargaret Young
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(15 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 November 2004)
RoleCivil Servant
Correspondence Address10 Godwins Way
Stamford Bridge
York
North Yorkshire
YO41 1DB
Secretary NameMargaret Young
NationalityBritish
StatusResigned
Appointed17 October 2000(15 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 November 2004)
RoleCivil Servant
Correspondence Address10 Godwins Way
Stamford Bridge
York
North Yorkshire
YO41 1DB
Director NameChristine Elizabeth Doxford
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2004(19 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 25 January 2011)
RoleBank Clerk
Country of ResidenceEngland
Correspondence Address1 Quayside Court
Bell Street
North Shields
Tyne & Wear
NE30 1HF
Secretary NameChristine Elizabeth Doxford
NationalityBritish
StatusResigned
Appointed16 November 2004(19 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 January 2006)
RoleBank Clerk
Country of ResidenceEngland
Correspondence Address1 Quayside Court
Bell Street
North Shields
Tyne & Wear
NE30 1HF
Director NameDr Mary Brennan
Date of BirthApril 1977 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed29 November 2005(20 years, 10 months after company formation)
Appointment Duration8 years, 12 months (resigned 25 November 2014)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address16 Quayside Court
Bell Street
North Shields
Tyne & Wear
NE30 1HF
Director NameMr Alastair Henry Woodruff
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2005(20 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 March 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressField House
The Avenue
Medburn
Northumberland
NE20 0JD
Secretary NameMr Robin Alexander Worthington Clark
NationalityBritish
StatusResigned
Appointed10 January 2006(20 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 March 2013)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressHampton Court House
Morpeth
Northumberland
NE61 1BZ
Director NameRobin Flucker
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2008(23 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 August 2011)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address14 Quayside Court Bell Street
North Shields
Tyne & Wear
NE30 1HF
Director NameMr David Daniels
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2011(26 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 01 May 2015)
RoleSales Engineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Quayside Court
Bell Street
North Shields
Tyne And Wear
NE30 1HF
Director NameMr Keith Robert William Doxford
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2013(28 years after company formation)
Appointment Duration1 year, 9 months (resigned 25 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Quayside Court
Bell Street
North Shields
Tyne & Wear
NE30 1HF
Secretary NameMr Alastair Henry Woodruff
StatusResigned
Appointed16 September 2013(28 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 November 2015)
RoleCompany Director
Correspondence Address5 McMillan Close
Saltwell Business Park
Gateshead
Tyne And Wear
NE9 5BF
Director NameMr Alastair Henry Woodruff
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2014(29 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 November 2015)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 McMillan Close
Saltwell Business Park
Gateshead
Tyne And Wear
NE9 5BF
Director NameMr Alistair Campbell
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2014(29 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 McMillan Close
Saltwell Business Park
Gateshead
Tyne And Wear
NE9 5BF
Director NameMrs Mary Michelle McManners
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2015(30 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 McMillan Close
Saltwell Business Park
Gateshead
Tyne And Wear
NE9 5BF
Director NameMr Steven David Harrison
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2015(30 years, 9 months after company formation)
Appointment Duration4 years (resigned 12 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 McMillan Close
Saltwell Business Park
Gateshead
Tyne And Wear
NE9 5BF
Director NameMiss Samantha Clare Daniell
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2016(31 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 McMillan Close
Saltwell Business Park
Gateshead
Tyne And Wear
NE9 5BF
Director NameMr David Hind
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2019(34 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 McMillan Close
Saltwell Business Park
Gateshead
Tyne And Wear
NE9 5BF
Director NameMr David John Brock
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2020(34 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 McMillan Close
Saltwell Business Park
Gateshead
Tyne And Wear
NE9 5BF
Director NameAnne Miller Donkin
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2023(38 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 McMillan Close
Saltwell Business Park
Gateshead
Tyne And Wear
NE9 5BF

Location

Registered Address5 McMillan Close
Saltwell Business Park
Gateshead
Tyne And Wear
NE9 5BF
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLow Fell
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3 at £0.2Alistair Campbell
4.17%
Ordinary B
3 at £0.2David Daniels
4.17%
Ordinary B
3 at £0.2Michelle Mcmanners
4.17%
Ordinary B
3 at £0.2Mr Alistair H. Woodruff & Mrs R. Melanie Woodruff
4.17%
Ordinary B
3 at £0.2Mr David Hind
4.17%
Ordinary B
3 at £0.2Mr David John Brock
4.17%
Ordinary B
3 at £0.2Mr Gerald A. Henderson
4.17%
Ordinary B
3 at £0.2Mr Jonathan Nigel Storer
4.17%
Ordinary B
3 at £0.2Mr Keith R.w Doxford
4.17%
Ordinary B
3 at £0.2Mr Peter Pincham
4.17%
Ordinary B
3 at £0.2Mr Ray Young
4.17%
Ordinary B
3 at £0.2Mrs Margaret Oldfield
4.17%
Ordinary B
3 at £0.2Mrs Victoria Richmond
4.17%
Ordinary B
3 at £0.2Ms Anne Elizabeth Donkin
4.17%
Ordinary B
3 at £0.2Ms Mary Brennan
4.17%
Ordinary B
3 at £0.2Ms Sally Anne Beverage-pearson
4.17%
Ordinary B
3 at £0.2Paul Edward Cairns
4.17%
Ordinary B
3 at £0.2Steven Harrison
4.17%
Ordinary B
1 at £0.2Alistair Campbell
1.39%
Ordinary A
1 at £0.2David Daniels
1.39%
Ordinary A
1 at £0.2Michelle Mcmanners
1.39%
Ordinary A
1 at £0.2Mr David Hind
1.39%
Ordinary A
1 at £0.2Mr David John Brock
1.39%
Ordinary A
1 at £0.2Mr Gerald A. Henderson
1.39%
Ordinary A
1 at £0.2Mr Jonathan Nigel Storer
1.39%
Ordinary A
1 at £0.2Mr Keith R.w Doxford
1.39%
Ordinary A
1 at £0.2Mr Peter Pincham
1.39%
Ordinary A
1 at £0.2Mr Ray Young
1.39%
Ordinary A
1 at £0.2Mrs Margaret Young
1.39%
Ordinary A
1 at £0.2Mrs R. Melanie Woodruff & Mr Alistair H. Woodruff
1.39%
Ordinary A
1 at £0.2Mrs Victoria Richmond
1.39%
Ordinary A
1 at £0.2Ms Anne Elizabeth Donkin
1.39%
Ordinary A
1 at £0.2Ms Mary Brennan
1.39%
Ordinary A
1 at £0.2Ms Sally Anne Beverage-pearson
1.39%
Ordinary A
1 at £0.2Paul Edward Cairns
1.39%
Ordinary A
1 at £0.2Steven Harrison
1.39%
Ordinary A

Financials

Year2014
Net Worth£1,476

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return30 August 2023 (8 months ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Filing History

11 November 2022Micro company accounts made up to 30 June 2022 (3 pages)
14 September 2022Confirmation statement made on 30 August 2022 with updates (7 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
29 November 2021Appointment of Mr Alistair Campbell as a director on 16 November 2021 (2 pages)
7 September 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
4 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
9 September 2020Confirmation statement made on 30 August 2020 with updates (6 pages)
12 February 2020Termination of appointment of Alistair Campbell as a director on 8 February 2020 (1 page)
7 February 2020Appointment of Mr David John Brock as a director on 20 January 2020 (2 pages)
19 November 2019Termination of appointment of Steven David Harrison as a director on 12 November 2019 (1 page)
19 November 2019Micro company accounts made up to 30 June 2019 (2 pages)
18 September 2019Confirmation statement made on 30 August 2019 with updates (6 pages)
10 September 2019Appointment of Mr David Hind as a director on 4 September 2019 (2 pages)
18 July 2019Termination of appointment of Mary Michelle Mcmanners as a director on 26 June 2019 (1 page)
5 July 2019Termination of appointment of Samantha Clare Daniell as a director on 21 June 2019 (1 page)
25 January 2019Micro company accounts made up to 30 June 2018 (2 pages)
5 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
17 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
17 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
13 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
10 April 2017Termination of appointment of Raymond Young as a director on 4 April 2017 (1 page)
10 April 2017Termination of appointment of Raymond Young as a director on 4 April 2017 (1 page)
2 December 2016Appointment of Miss Samantha Clare Daniell as a director on 15 November 2016 (2 pages)
2 December 2016Appointment of Miss Samantha Clare Daniell as a director on 15 November 2016 (2 pages)
17 November 2016Micro company accounts made up to 30 June 2016 (2 pages)
17 November 2016Micro company accounts made up to 30 June 2016 (2 pages)
12 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
16 December 2015Appointment of Mrs Mary Michelle Mcmanners as a director on 10 November 2015 (2 pages)
16 December 2015Appointment of Mr Steven David Harrison as a director on 10 November 2015 (2 pages)
16 December 2015Appointment of Mr Steven David Harrison as a director on 10 November 2015 (2 pages)
16 December 2015Appointment of Mrs Mary Michelle Mcmanners as a director on 10 November 2015 (2 pages)
26 November 2015Termination of appointment of Alastair Henry Woodruff as a director on 10 November 2015 (1 page)
26 November 2015Termination of appointment of Alastair Henry Woodruff as a director on 10 November 2015 (1 page)
26 November 2015Micro company accounts made up to 30 June 2015 (2 pages)
26 November 2015Micro company accounts made up to 30 June 2015 (2 pages)
26 November 2015Termination of appointment of Alastair Henry Woodruff as a secretary on 10 November 2015 (1 page)
26 November 2015Termination of appointment of Alastair Henry Woodruff as a secretary on 10 November 2015 (1 page)
21 October 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 18
(9 pages)
21 October 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 18
(9 pages)
14 July 2015Appointment of Mr Alistair Campbell as a director on 25 November 2014 (2 pages)
14 July 2015Appointment of Mr Alistair Campbell as a director on 25 November 2014 (2 pages)
13 July 2015Registered office address changed from 2 the Arches Westgate Road Newcastle upon Tyne NE1 1SA to C/O Cs Accounting Limited 5 Mcmillan Close Saltwell Business Park Gateshead Tyne and Wear NE9 5BF on 13 July 2015 (1 page)
13 July 2015Termination of appointment of Keith Robert William Doxford as a director on 25 November 2014 (1 page)
13 July 2015Termination of appointment of Mary Brennan as a director on 25 November 2014 (1 page)
13 July 2015Registered office address changed from 2 the Arches Westgate Road Newcastle upon Tyne NE1 1SA to C/O Cs Accounting Limited 5 Mcmillan Close Saltwell Business Park Gateshead Tyne and Wear NE9 5BF on 13 July 2015 (1 page)
13 July 2015Termination of appointment of Keith Robert William Doxford as a director on 25 November 2014 (1 page)
13 July 2015Termination of appointment of Mary Brennan as a director on 25 November 2014 (1 page)
10 July 2015Termination of appointment of David Daniels as a director on 1 May 2015 (1 page)
10 July 2015Termination of appointment of David Daniels as a director on 1 May 2015 (1 page)
10 July 2015Termination of appointment of David Daniels as a director on 1 May 2015 (1 page)
25 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
25 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
17 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 18
(10 pages)
17 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 18
(10 pages)
17 October 2014Registered office address changed from Arch 2 Westgate Road Newcastle upon Tyne NE20 0JD to 2 the Arches Westgate Road Newcastle upon Tyne NE1 1SA on 17 October 2014 (1 page)
17 October 2014Registered office address changed from Arch 2 Westgate Road Newcastle upon Tyne NE20 0JD to 2 the Arches Westgate Road Newcastle upon Tyne NE1 1SA on 17 October 2014 (1 page)
17 October 2014Appointment of Mr Alastair Henry Woodruff as a director on 23 September 2014 (2 pages)
17 October 2014Appointment of Mr Alastair Henry Woodruff as a director on 23 September 2014 (2 pages)
23 January 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
23 January 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
16 October 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 18
(10 pages)
16 October 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 18
(10 pages)
17 September 2013Registered office address changed from 220 Park View Whitley Bay Tyne & Wear NE26 3QR on 17 September 2013 (1 page)
17 September 2013Appointment of Mr Alastair Henry Woodruff as a secretary (1 page)
17 September 2013Registered office address changed from 220 Park View Whitley Bay Tyne & Wear NE26 3QR on 17 September 2013 (1 page)
17 September 2013Appointment of Mr Alastair Henry Woodruff as a secretary (1 page)
13 September 2013Termination of appointment of Robin Clark as a secretary (1 page)
13 September 2013Termination of appointment of Robin Clark as a secretary (1 page)
8 March 2013Appointment of Mr Keith Robert William Doxford as a director (2 pages)
8 March 2013Appointment of Mr Peter Pincham as a director (2 pages)
8 March 2013Director's details changed for Mr Raymond Young on 12 February 2013 (2 pages)
8 March 2013Director's details changed for Mr Raymond Young on 12 February 2013 (2 pages)
8 March 2013Appointment of Mr Keith Robert William Doxford as a director (2 pages)
8 March 2013Appointment of Mr Raymond Young as a director (2 pages)
8 March 2013Appointment of Mr Raymond Young as a director (2 pages)
8 March 2013Appointment of Mr Peter Pincham as a director (2 pages)
1 March 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
1 March 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
17 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (8 pages)
17 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (8 pages)
14 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (8 pages)
21 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (8 pages)
11 August 2011Termination of appointment of Robin Flucker as a director (1 page)
11 August 2011Termination of appointment of Robin Flucker as a director (1 page)
1 April 2011Appointment of Mr David Daniels as a director (2 pages)
1 April 2011Appointment of Mr David Daniels as a director (2 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 January 2011Termination of appointment of Christine Doxford as a director (1 page)
25 January 2011Termination of appointment of Christine Doxford as a director (1 page)
7 September 2010Director's details changed for Christine Elizabeth Doxford on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Christine Elizabeth Doxford on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Robin Flucker on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Robin Flucker on 1 October 2009 (2 pages)
7 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (9 pages)
7 September 2010Director's details changed for Christine Elizabeth Doxford on 1 October 2009 (2 pages)
7 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (9 pages)
7 September 2010Director's details changed for Robin Flucker on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Mary Brennan on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Mary Brennan on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Mary Brennan on 1 October 2009 (2 pages)
16 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
16 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
24 September 2009Return made up to 30/08/09; full list of members (16 pages)
24 September 2009Return made up to 30/08/09; full list of members (16 pages)
27 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 September 2008Return made up to 30/08/08; full list of members (22 pages)
30 September 2008Return made up to 30/08/08; full list of members (22 pages)
12 June 2008Appointment terminated director peter pincham (1 page)
12 June 2008Appointment terminated director peter pincham (1 page)
11 June 2008Appointment terminate, director gerald albert henderson logged form (1 page)
11 June 2008Appointment terminate, director gerald albert henderson logged form (1 page)
28 May 2008Appointment terminated director gerald henderson (1 page)
28 May 2008Appointment terminated director gerald henderson (1 page)
20 May 2008Director appointed robin flucker (2 pages)
20 May 2008Director appointed robin flucker (2 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
20 September 2007Return made up to 30/08/07; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 September 2007Return made up to 30/08/07; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
21 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
13 September 2006Return made up to 30/08/06; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(9 pages)
13 September 2006Return made up to 30/08/06; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(9 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
6 February 2006New director appointed (2 pages)
6 February 2006New director appointed (2 pages)
6 February 2006New secretary appointed (2 pages)
6 February 2006New secretary appointed (2 pages)
19 January 2006Registered office changed on 19/01/06 from: 13 portland terrace jesmond newcastle upon tyne NE2 1SN (1 page)
19 January 2006Registered office changed on 19/01/06 from: 13 portland terrace jesmond newcastle upon tyne NE2 1SN (1 page)
28 November 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
28 November 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
23 November 2005Director resigned (1 page)
23 November 2005Director resigned (1 page)
2 November 2005Return made up to 30/08/05; full list of members (8 pages)
2 November 2005Return made up to 30/08/05; full list of members (8 pages)
15 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
15 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
18 March 2005Return made up to 30/08/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(13 pages)
18 March 2005Return made up to 30/08/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(13 pages)
1 March 2005New secretary appointed;new director appointed (2 pages)
1 March 2005New secretary appointed;new director appointed (2 pages)
1 March 2005Director resigned (1 page)
1 March 2005Director resigned (1 page)
25 November 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
25 November 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
6 November 2003Return made up to 30/08/03; full list of members (13 pages)
6 November 2003Return made up to 30/08/03; full list of members (13 pages)
10 May 2003Registered office changed on 10/05/03 from: 5 west lane chester-le-street county durham DH3 3HJ (1 page)
10 May 2003Registered office changed on 10/05/03 from: 5 west lane chester-le-street county durham DH3 3HJ (1 page)
1 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
1 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
31 December 2002Return made up to 30/08/02; full list of members (13 pages)
31 December 2002Return made up to 30/08/02; full list of members (13 pages)
1 October 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
1 October 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
25 September 2001Return made up to 30/08/01; full list of members (12 pages)
25 September 2001Return made up to 30/08/01; full list of members (12 pages)
8 February 2001Secretary resigned (1 page)
8 February 2001New secretary appointed;new director appointed (2 pages)
8 February 2001New secretary appointed;new director appointed (2 pages)
8 February 2001Secretary resigned (1 page)
15 September 2000Return made up to 30/08/00; full list of members (12 pages)
15 September 2000Return made up to 30/08/00; full list of members (12 pages)
14 September 2000Accounts for a small company made up to 30 June 2000 (4 pages)
14 September 2000Accounts for a small company made up to 30 June 2000 (4 pages)
29 March 2000Director resigned (1 page)
29 March 2000Director resigned (1 page)
13 December 1999New director appointed (2 pages)
13 December 1999New director appointed (2 pages)
22 September 1999Return made up to 30/08/99; full list of members (7 pages)
22 September 1999Return made up to 30/08/99; full list of members (7 pages)
17 September 1999Accounts for a small company made up to 30 June 1999 (4 pages)
17 September 1999Accounts for a small company made up to 30 June 1999 (4 pages)
6 January 1999Director's particulars changed (1 page)
6 January 1999Director's particulars changed (1 page)
25 November 1998Accounts for a small company made up to 30 June 1998 (4 pages)
25 November 1998Accounts for a small company made up to 30 June 1998 (4 pages)
22 October 1998Return made up to 30/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 October 1998New secretary appointed;new director appointed (2 pages)
22 October 1998New director appointed (2 pages)
22 October 1998Secretary resigned;director resigned (1 page)
22 October 1998New secretary appointed;new director appointed (2 pages)
22 October 1998Return made up to 30/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 October 1998New director appointed (2 pages)
22 October 1998Director resigned (1 page)
22 October 1998Secretary resigned;director resigned (1 page)
22 October 1998Director resigned (1 page)
22 October 1998New director appointed (2 pages)
22 October 1998New director appointed (2 pages)
10 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
10 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
27 November 1997Return made up to 30/08/97; no change of members (4 pages)
27 November 1997Return made up to 30/08/97; no change of members (4 pages)
16 December 1996Return made up to 30/08/96; change of members
  • 363(288) ‐ Director resigned
(8 pages)
16 December 1996Return made up to 30/08/96; change of members
  • 363(288) ‐ Director resigned
(8 pages)
13 October 1996Accounts for a small company made up to 30 June 1996 (6 pages)
13 October 1996Accounts for a small company made up to 30 June 1996 (6 pages)
22 September 1995Return made up to 30/08/95; full list of members (8 pages)
22 September 1995Return made up to 30/08/95; full list of members (8 pages)
21 September 1995Full accounts made up to 30 June 1995 (11 pages)
21 September 1995Registered office changed on 21/09/95 from: flat 2 quayside court bell street north shields NE30 1HF (1 page)
21 September 1995Full accounts made up to 30 June 1995 (11 pages)
21 September 1995Registered office changed on 21/09/95 from: flat 2 quayside court bell street north shields NE30 1HF (1 page)
4 February 1985Incorporation (12 pages)