Stocksfield
Northumberland
NE43 7PY
Director Name | Mr Eric Malcolm Wilkins |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2013(28 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 2 C/O McCowie & Co 2 Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
Secretary Name | Mrs Lisa Baker |
---|---|
Status | Current |
Appointed | 07 December 2023(38 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Correspondence Address | 2 C/O McCowie & Co 2 Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
Director Name | Mr Ross Taylor |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 15 January 1998) |
Role | Surgeon |
Correspondence Address | Croft House Slaley Hexham Northumberland NE47 0AA |
Secretary Name | Mr George McCowie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(6 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 August 1992) |
Role | Company Director |
Correspondence Address | 3rd Floor Collingwood Buildings Collingwood Street Newcastle-Upon-Tyne Tyne Andwear NE1 1JF |
Secretary Name | Mr Tom Milburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 January 1998) |
Role | Company Director |
Correspondence Address | 23 Field House Lane Durham County Durham DH1 4LP |
Secretary Name | Mrs Susan Margaret Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(12 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 December 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Whitegates 31 Meadowfield Road Stocksfield Northumberland NE43 7PY |
Secretary Name | Mr Eric Malcolm Wilkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(21 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Elmfield Road Gosforth Newcastle Upon Tyne NE3 4AY |
Secretary Name | Mr Stuart Marshall |
---|---|
Status | Resigned |
Appointed | 05 September 2011(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 April 2014) |
Role | Company Director |
Correspondence Address | Rannoch Allendale Road Hexham Northumberland NE46 2NB |
Secretary Name | Mr Mark Andrew Rutherford |
---|---|
Status | Resigned |
Appointed | 01 April 2014(29 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 October 2016) |
Role | Company Director |
Correspondence Address | Newcastle House Albany Court Newcastle Business Park Newcastle Upon Tyne NE4 7YB |
Secretary Name | Mr Christopher Edward Sheldon |
---|---|
Status | Resigned |
Appointed | 28 March 2017(32 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 14 August 2017) |
Role | Company Director |
Correspondence Address | 52-54 Leazes Park Road Newcastle Upon Tyne NE1 4PG |
Secretary Name | Mr Gary Wright |
---|---|
Status | Resigned |
Appointed | 03 August 2017(32 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 April 2023) |
Role | Company Director |
Correspondence Address | 43 East Avenue Benton Newcastle Upon Tyne NE12 9PH |
Secretary Name | Miss Lindsey Clark |
---|---|
Status | Resigned |
Appointed | 20 April 2023(38 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 07 December 2023) |
Role | Company Director |
Correspondence Address | 2 C/O McCowie & Co 2 Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
Registered Address | 2 C/O McCowie & Co 2 Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Denise Elizabeth Maria Wilkins 9.52% Ordinary A |
---|---|
10k at £1 | Eric Malcolm Wilkins 9.52% Ordinary A |
10k at £1 | John Caine 9.52% Ordinary A |
5k at £1 | C.s. Foster 4.76% Ordinary A |
5k at £1 | P.b. Foster 4.76% Ordinary A |
22.5k at £1 | Brendan Foster 21.43% Ordinary A |
22.5k at £1 | Susan Foster 21.43% Ordinary A |
12.5k at £1 | Trekko Sports LTD 11.90% Ordinary A |
175k at £0.01 | Brendan Foster 1.67% Ordinary B |
175k at £0.01 | Susan Foster 1.67% Ordinary B |
1.5k at £1 | Andrew John Caine 1.43% Ordinary A |
50k at £0.01 | Angela Roberts 0.48% Ordinary B |
500 at £1 | J. & P.k. Caine Trust 0.48% Ordinary A |
500 at £1 | Miss A.s. Caine 0.48% Ordinary A |
33k at £0.01 | Patricia Kinmond Caine 0.31% Ordinary B |
25k at £0.01 | C.s. Foster 0.24% Ordinary B |
25k at £0.01 | P.b. Foster 0.24% Ordinary B |
17k at £0.01 | John Caine 0.16% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £569,764 |
Cash | £226,342 |
Current Liabilities | £4,100 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (5 months from now) |
8 April 1998 | Delivered on: 15 April 1998 Persons entitled: Barclays Bank 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 buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
20 November 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
27 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
6 September 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
20 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
8 November 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
8 October 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
18 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
18 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
30 August 2017 | Registered office address changed from 52-54 Leazes Park Road Newcastle upon Tyne NE1 4PG to 2 C/O Mccowie & Co 2 Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 30 August 2017 (1 page) |
30 August 2017 | Registered office address changed from 52-54 Leazes Park Road Newcastle upon Tyne NE1 4PG to 2 C/O Mccowie & Co 2 Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 30 August 2017 (1 page) |
18 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
14 August 2017 | Termination of appointment of Christopher Edward Sheldon as a secretary on 14 August 2017 (1 page) |
14 August 2017 | Termination of appointment of Christopher Edward Sheldon as a secretary on 14 August 2017 (1 page) |
3 August 2017 | Appointment of Mr Gary Wright as a secretary on 3 August 2017 (2 pages) |
3 August 2017 | Appointment of Mr Gary Wright as a secretary on 3 August 2017 (2 pages) |
29 March 2017 | Appointment of Mr Christopher Edward Sheldon as a secretary on 28 March 2017 (2 pages) |
29 March 2017 | Appointment of Mr Christopher Edward Sheldon as a secretary on 28 March 2017 (2 pages) |
17 December 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
17 December 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
28 October 2016 | Termination of appointment of Mark Andrew Rutherford as a secretary on 28 October 2016 (1 page) |
28 October 2016 | Termination of appointment of Mark Andrew Rutherford as a secretary on 28 October 2016 (1 page) |
26 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
26 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
2 October 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
2 October 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
25 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
2 September 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
2 September 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
22 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
25 April 2014 | Appointment of Mr Mark Andrew Rutherford as a secretary (2 pages) |
25 April 2014 | Appointment of Mr Mark Andrew Rutherford as a secretary (2 pages) |
24 April 2014 | Termination of appointment of Stuart Marshall as a secretary (1 page) |
24 April 2014 | Termination of appointment of Stuart Marshall as a secretary (1 page) |
10 October 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
10 October 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
10 September 2013 | Appointment of Mr Eric Malcolm Wilkins as a director (2 pages) |
10 September 2013 | Appointment of Mr Eric Malcolm Wilkins as a director (2 pages) |
4 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
13 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
13 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
10 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (6 pages) |
10 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (6 pages) |
15 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
15 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
5 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (6 pages) |
5 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (6 pages) |
5 September 2011 | Appointment of Mr Stuart Marshall as a secretary (2 pages) |
5 September 2011 | Termination of appointment of Eric Wilkins as a secretary (1 page) |
5 September 2011 | Appointment of Mr Stuart Marshall as a secretary (2 pages) |
5 September 2011 | Termination of appointment of Eric Wilkins as a secretary (1 page) |
25 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
25 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
18 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (6 pages) |
14 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
14 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
14 September 2009 | Return made up to 15/08/09; full list of members (8 pages) |
14 September 2009 | Return made up to 15/08/09; full list of members (8 pages) |
3 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
3 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
1 September 2008 | Return made up to 15/08/08; full list of members (8 pages) |
1 September 2008 | Return made up to 15/08/08; full list of members (8 pages) |
12 December 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
12 December 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
12 September 2007 | Return made up to 15/08/07; no change of members (6 pages) |
12 September 2007 | Return made up to 15/08/07; no change of members (6 pages) |
18 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
18 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
10 January 2007 | New secretary appointed (2 pages) |
10 January 2007 | New secretary appointed (2 pages) |
9 January 2007 | Secretary resigned (1 page) |
9 January 2007 | Secretary resigned (1 page) |
18 September 2006 | Return made up to 15/08/06; full list of members (10 pages) |
18 September 2006 | Return made up to 15/08/06; full list of members (10 pages) |
22 December 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
22 December 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
19 September 2005 | Return made up to 15/08/05; full list of members (10 pages) |
19 September 2005 | Return made up to 15/08/05; full list of members (10 pages) |
24 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
24 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
15 September 2004 | Return made up to 15/08/04; full list of members (10 pages) |
15 September 2004 | Return made up to 15/08/04; full list of members (10 pages) |
18 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
18 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
27 August 2003 | Return made up to 15/08/03; full list of members (8 pages) |
27 August 2003 | Return made up to 15/08/03; full list of members (8 pages) |
20 August 2003 | Company name changed great north run LIMITED(the)\certificate issued on 20/08/03 (2 pages) |
20 August 2003 | Company name changed great north run LIMITED(the)\certificate issued on 20/08/03 (2 pages) |
18 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
18 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
12 September 2002 | Return made up to 15/08/02; full list of members (10 pages) |
12 September 2002 | Return made up to 15/08/02; full list of members (10 pages) |
1 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
1 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
3 September 2001 | Return made up to 15/08/01; full list of members (10 pages) |
3 September 2001 | Return made up to 15/08/01; full list of members (10 pages) |
11 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
11 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
20 October 2000 | Return made up to 15/08/00; full list of members (10 pages) |
20 October 2000 | Return made up to 15/08/00; full list of members (10 pages) |
18 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
18 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
31 August 1999 | Return made up to 15/08/99; full list of members (6 pages) |
31 August 1999 | Return made up to 15/08/99; full list of members (6 pages) |
19 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
19 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
9 September 1998 | Return made up to 15/08/98; full list of members (6 pages) |
9 September 1998 | Return made up to 15/08/98; full list of members (6 pages) |
13 May 1998 | S-div 15/04/98 (1 page) |
13 May 1998 | S-div 15/04/98 (1 page) |
30 April 1998 | Resolutions
|
30 April 1998 | Ad 15/04/98--------- £ si [email protected]=4996 £ ic 4/5000 (2 pages) |
30 April 1998 | Resolutions
|
30 April 1998 | Ad 15/04/98--------- £ si 100000@1=100000 £ ic 5000/105000 (4 pages) |
30 April 1998 | Nc inc already adjusted 15/04/98 (1 page) |
30 April 1998 | Nc inc already adjusted 15/04/98 (1 page) |
30 April 1998 | Ad 15/04/98--------- £ si 100000@1=100000 £ ic 5000/105000 (4 pages) |
30 April 1998 | Ad 15/04/98--------- £ si [email protected]=4996 £ ic 4/5000 (2 pages) |
30 April 1998 | Resolutions
|
30 April 1998 | Resolutions
|
30 April 1998 | Resolutions
|
30 April 1998 | Resolutions
|
15 April 1998 | Particulars of mortgage/charge (3 pages) |
15 April 1998 | Particulars of mortgage/charge (3 pages) |
7 April 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
7 April 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
17 March 1998 | Director resigned (1 page) |
17 March 1998 | New secretary appointed (2 pages) |
17 March 1998 | New secretary appointed (2 pages) |
17 March 1998 | Secretary resigned (1 page) |
17 March 1998 | Director resigned (1 page) |
17 March 1998 | Secretary resigned (1 page) |
21 August 1997 | Return made up to 15/08/97; no change of members (4 pages) |
21 August 1997 | Return made up to 15/08/97; no change of members (4 pages) |
12 March 1997 | Return made up to 15/08/96; no change of members (4 pages) |
12 March 1997 | Return made up to 15/08/96; no change of members (4 pages) |
2 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
2 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
15 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
15 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
19 October 1995 | Return made up to 15/08/95; full list of members (6 pages) |
19 October 1995 | Return made up to 15/08/95; full list of members (6 pages) |
28 March 1985 | Certificate of incorporation (1 page) |
28 March 1985 | Certificate of incorporation (1 page) |