Wallsend
Tyne And Wear
NE28 7JS
Director Name | Mr Brian Dixon |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(5 years, 10 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Kings Vale Wallsend Tyne And Wear NE28 7JS |
Secretary Name | Maureen Dixon |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(5 years, 10 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Kings Vale Wallsend Tyne And Wear NE28 7JS |
Director Name | Mr Gary Bryan Dixon |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2003(18 years, 2 months after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Kings Vale Wallsend Tyne & Wear NE28 7JS |
Telephone | 0191 2592744 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
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 |
4k at £1 | Brian Dixon 40.00% Ordinary |
---|---|
4k at £1 | Maureen Dixon 40.00% Ordinary |
1000 at £1 | Malcolm Lee Dixon Trust Fund 10.00% Ordinary |
1000 at £1 | Mr G. Dixon 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £752,583 |
Cash | £3,804 |
Current Liabilities | £9,096 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (8 months from now) |
8 August 2006 | Delivered on: 16 August 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Office premises chirton middle industrial estate northam road north north shields tyne & wear,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
22 February 1989 | Delivered on: 28 February 1989 Persons entitled: Lloyds Bank PLC Classification: Single 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 buildings fixtures fixed plant and machinery. Outstanding |
6 December 2023 | Second filing of Confirmation Statement dated 18 June 2023 (3 pages) |
---|---|
5 December 2023 | Confirmation statement made on 5 December 2023 with updates (5 pages) |
1 December 2023 | Change of details for Mr Gary Bryan Dixon as a person with significant control on 22 February 2023 (2 pages) |
30 November 2023 | Director's details changed for Bryan Dixon on 30 November 2023 (2 pages) |
30 November 2023 | Change of details for Mr Gary Bryan Dixon as a person with significant control on 22 February 2023 (2 pages) |
25 September 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
6 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2023 | Confirmation statement made on 18 June 2023 with updates
|
23 March 2023 | Registered office address changed from Joseph Miller , Floor a , Milburn House Dean Street Newcastle upon Tyne NE1 1LE United Kingdom to C/O Armstrong Watson 1st Floor One Strawberry Lane Newcastle upon Tyne NE1 4BX on 23 March 2023 (1 page) |
13 December 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
25 July 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
29 July 2021 | Confirmation statement made on 18 June 2021 with updates (4 pages) |
28 July 2021 | Notification of Gary Bryan Dixon as a person with significant control on 14 June 2021 (2 pages) |
28 July 2021 | Cessation of Brian Dixon as a person with significant control on 14 June 2021 (1 page) |
16 February 2021 | Confirmation statement made on 18 June 2020 with updates (4 pages) |
4 December 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
19 December 2019 | Registered office address changed from 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 December 2019 (1 page) |
18 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
17 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
4 January 2018 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
17 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
17 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
4 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (6 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 February 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (6 pages) |
10 February 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (6 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 January 2010 | Director's details changed for Bryan Dixon on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Maureen Dixon on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Maureen Dixon on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Bryan Dixon on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Bryan Dixon on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Gary Bryan Dixon on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Gary Bryan Dixon on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Gary Bryan Dixon on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Maureen Dixon on 4 January 2010 (2 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 December 2008 | Return made up to 18/12/08; full list of members (5 pages) |
22 December 2008 | Return made up to 18/12/08; full list of members (5 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 2007 | Return made up to 18/12/07; full list of members (3 pages) |
19 December 2007 | Director's particulars changed (1 page) |
19 December 2007 | Return made up to 18/12/07; full list of members (3 pages) |
19 December 2007 | Director's particulars changed (1 page) |
4 April 2007 | Return made up to 18/12/06; full list of members (7 pages) |
4 April 2007 | Return made up to 18/12/06; full list of members (7 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 August 2006 | Registered office changed on 30/08/06 from: chirton middle industrial estate norham road north north shields tyne & wear NE29 8RZ (1 page) |
30 August 2006 | Registered office changed on 30/08/06 from: chirton middle industrial estate norham road north north shields tyne & wear NE29 8RZ (1 page) |
16 August 2006 | Particulars of mortgage/charge (4 pages) |
16 August 2006 | Particulars of mortgage/charge (4 pages) |
12 December 2005 | Return made up to 18/12/05; full list of members (7 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 December 2005 | Return made up to 18/12/05; full list of members (7 pages) |
4 January 2005 | Return made up to 18/12/04; full list of members (7 pages) |
4 January 2005 | Return made up to 18/12/04; full list of members (7 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 January 2004 | Return made up to 18/12/03; full list of members
|
19 January 2004 | Return made up to 18/12/03; full list of members
|
8 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
8 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
29 August 2003 | Memorandum and Articles of Association (9 pages) |
29 August 2003 | Resolutions
|
29 August 2003 | Resolutions
|
29 August 2003 | Memorandum and Articles of Association (9 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
30 December 2002 | Return made up to 18/12/02; full list of members (8 pages) |
30 December 2002 | Return made up to 18/12/02; full list of members (8 pages) |
18 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
18 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
11 November 2002 | Registered office changed on 11/11/02 from: 53 saville street north shields tyne and wear NE30 1NS (1 page) |
11 November 2002 | Registered office changed on 11/11/02 from: 53 saville street north shields tyne and wear NE30 1NS (1 page) |
8 January 2002 | Return made up to 18/12/01; full list of members (7 pages) |
8 January 2002 | Return made up to 18/12/01; full list of members (7 pages) |
23 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
23 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
12 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
14 December 2000 | Return made up to 18/12/00; full list of members (7 pages) |
14 December 2000 | Return made up to 18/12/00; full list of members (7 pages) |
23 December 1999 | Return made up to 18/12/99; full list of members (7 pages) |
23 December 1999 | Return made up to 18/12/99; full list of members (7 pages) |
3 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
27 January 1999 | Return made up to 18/12/98; full list of members (6 pages) |
27 January 1999 | Return made up to 18/12/98; full list of members (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
21 January 1998 | Return made up to 18/12/97; no change of members (4 pages) |
21 January 1998 | Return made up to 18/12/97; no change of members (4 pages) |
12 February 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
12 February 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
16 January 1997 | Return made up to 18/12/96; change of members (5 pages) |
16 January 1997 | Return made up to 18/12/96; change of members (5 pages) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
17 January 1996 | Return made up to 18/12/95; full list of members (6 pages) |
17 January 1996 | Return made up to 18/12/95; full list of members (6 pages) |