Sunderland
Tyne And Wear
SR5 3HZ
Director Name | Mrs Julie Charles |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2019(34 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Old Washington Road Sunderland Tyne And Wear SR5 3HZ |
Director Name | Ian Bowes |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 August 1995) |
Role | Engineering Supervisor |
Correspondence Address | 16 Ullerdale Close Cheveley Park Belmont Durham DH1 2TU |
Director Name | Mr Paul Richard Hunt |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 August 1995) |
Role | Planning Officer |
Correspondence Address | 6 Arundel Drive Newcastle Upon Tyne Tyne & Wear NE15 7SP |
Secretary Name | Mr Paul Richard Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 August 1995) |
Role | Company Director |
Correspondence Address | 6 Arundel Drive Newcastle Upon Tyne Tyne & Wear NE15 7SP |
Director Name | Mr Stephen Roy Cartwright |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1995(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 November 1998) |
Role | Mechanic |
Correspondence Address | 24 North Avenue Washington Tyne & Wear NE37 2LF |
Director Name | Trevor John Shervington |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1995(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 November 1998) |
Role | Machinist |
Correspondence Address | 365 Stamfordham Road Westerhope Newcastle Upon Tyne NE5 2LP |
Secretary Name | Mr Stephen Roy Cartwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1995(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 July 1999) |
Role | Mechanic |
Correspondence Address | 24 North Avenue Washington Tyne & Wear NE37 2LF |
Director Name | Charles Christopher Johnson |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 February 2005) |
Role | Fire Fighter |
Correspondence Address | High Carriteth Farm Tarset Bellingham Hexham Northumberland NE48 2LD |
Secretary Name | Thomas Peter Cummings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 February 2005) |
Role | Security Guard |
Correspondence Address | 11 Wedgewood Road Seaham County Durham SR7 8JL |
Director Name | Gavin Norman Carr |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2002(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 February 2006) |
Role | Mechanic |
Correspondence Address | 11 Forres Place Parkside Dale Cramlington Northumberland NE23 1TF |
Director Name | Mr Alexander Letham Murison |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 April 2007) |
Role | Bookbinder |
Correspondence Address | 44 Tudor Road Chester Le Street County Durham DH3 3RY |
Director Name | Mr Keith Davison |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2005(19 years, 10 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 09 October 2019) |
Role | Postman |
Country of Residence | United Kingdom |
Correspondence Address | 26 Millbank Terrace Station Town County Durham TS28 5EF |
Secretary Name | Steven Hancook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2005(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 September 2008) |
Role | Student |
Correspondence Address | Old School House Moor Monkton York North Yorkshire YO26 8JA |
Director Name | Mr Charles Christopher Johnson |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(21 years, 12 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 09 October 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 29 Elgin Close Beacon Lane Cramlington Northumberland NE23 8JA |
Director Name | Mr Brian Dixon |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(26 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 11 June 2019) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | Old Washington Road Sunderland Tyne And Wear SR5 3HZ |
Website | mean.org.uk |
---|
Registered Address | Old Washington Road Sunderland Tyne And Wear SR5 3HZ |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington North |
1 at £1 | Charles Christopher Johnson 50.00% Ordinary |
---|---|
1 at £1 | Hugh Newell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,855 |
Cash | £5,725 |
Current Liabilities | £8,705 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (6 months from now) |
8 January 2021 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
---|---|
22 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
10 October 2019 | Appointment of Mrs Julie Charles as a director on 9 October 2019 (2 pages) |
10 October 2019 | Appointment of Mr David Charles as a director on 9 October 2019 (2 pages) |
10 October 2019 | Termination of appointment of Charles Christopher Johnson as a director on 9 October 2019 (1 page) |
10 October 2019 | Termination of appointment of Keith Davison as a director on 9 October 2019 (1 page) |
17 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
17 September 2019 | Notification of David Charles as a person with significant control on 17 September 2019 (2 pages) |
5 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
11 June 2019 | Termination of appointment of Brian Dixon as a director on 11 June 2019 (1 page) |
11 June 2019 | Cessation of Brian Dixon as a person with significant control on 11 June 2019 (1 page) |
26 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
12 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
26 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
11 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-11
|
11 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-11
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
16 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
28 February 2014 | Previous accounting period shortened from 5 April 2014 to 31 December 2013 (4 pages) |
28 February 2014 | Previous accounting period shortened from 5 April 2014 to 31 December 2013 (4 pages) |
28 February 2014 | Previous accounting period shortened from 5 April 2014 to 31 December 2013 (4 pages) |
28 January 2014 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
28 January 2014 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
28 January 2014 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
28 November 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
6 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
6 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
6 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
20 November 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
19 December 2011 | Appointment of Mr Brian Dixon as a director (2 pages) |
19 December 2011 | Appointment of Mr Brian Dixon as a director (2 pages) |
13 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (4 pages) |
12 November 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
12 November 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
12 November 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
15 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Director's details changed for Charles Christopher Johnson on 13 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Mr Keith Davison on 13 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Charles Christopher Johnson on 13 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Mr Keith Davison on 13 September 2010 (2 pages) |
8 January 2010 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
8 January 2010 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
8 January 2010 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
8 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (3 pages) |
8 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (3 pages) |
18 February 2009 | Appointment terminated secretary steven hancook (1 page) |
18 February 2009 | Return made up to 13/09/08; full list of members (3 pages) |
18 February 2009 | Return made up to 13/09/08; full list of members (3 pages) |
18 February 2009 | Appointment terminated secretary steven hancook (1 page) |
27 January 2009 | Total exemption full accounts made up to 5 April 2008 (10 pages) |
27 January 2009 | Total exemption full accounts made up to 5 April 2008 (10 pages) |
27 January 2009 | Total exemption full accounts made up to 5 April 2008 (10 pages) |
17 January 2008 | Return made up to 13/09/07; no change of members (7 pages) |
17 January 2008 | Return made up to 13/09/07; no change of members (7 pages) |
27 December 2007 | Total exemption full accounts made up to 5 April 2007 (10 pages) |
27 December 2007 | Total exemption full accounts made up to 5 April 2007 (10 pages) |
27 December 2007 | Total exemption full accounts made up to 5 April 2007 (10 pages) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | New director appointed (1 page) |
21 May 2007 | New director appointed (1 page) |
20 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
20 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
20 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
16 October 2006 | Return made up to 13/09/06; full list of members
|
16 October 2006 | Return made up to 13/09/06; full list of members
|
6 February 2006 | Total exemption full accounts made up to 5 April 2005 (11 pages) |
6 February 2006 | Total exemption full accounts made up to 5 April 2005 (11 pages) |
6 February 2006 | Total exemption full accounts made up to 5 April 2005 (11 pages) |
5 October 2005 | Return made up to 13/09/05; full list of members (7 pages) |
5 October 2005 | Return made up to 13/09/05; full list of members (7 pages) |
28 February 2005 | New director appointed (2 pages) |
28 February 2005 | New director appointed (2 pages) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | New secretary appointed (2 pages) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | New secretary appointed (2 pages) |
3 February 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
3 February 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
3 February 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
12 October 2004 | Return made up to 13/09/04; full list of members (7 pages) |
12 October 2004 | Return made up to 13/09/04; full list of members (7 pages) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | New director appointed (2 pages) |
4 February 2004 | Total exemption full accounts made up to 5 April 2003 (9 pages) |
4 February 2004 | Total exemption full accounts made up to 5 April 2003 (9 pages) |
4 February 2004 | Total exemption full accounts made up to 5 April 2003 (9 pages) |
10 October 2003 | Return made up to 13/09/03; full list of members (7 pages) |
10 October 2003 | Return made up to 13/09/03; full list of members (7 pages) |
6 February 2003 | Total exemption full accounts made up to 5 April 2002 (9 pages) |
6 February 2003 | Total exemption full accounts made up to 5 April 2002 (9 pages) |
6 February 2003 | Total exemption full accounts made up to 5 April 2002 (9 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New director appointed (2 pages) |
27 September 2002 | Return made up to 13/09/02; full list of members (6 pages) |
27 September 2002 | Return made up to 13/09/02; full list of members (6 pages) |
2 February 2002 | Total exemption full accounts made up to 5 April 2001 (8 pages) |
2 February 2002 | Total exemption full accounts made up to 5 April 2001 (8 pages) |
2 February 2002 | Total exemption full accounts made up to 5 April 2001 (8 pages) |
9 October 2001 | Return made up to 13/09/01; full list of members
|
9 October 2001 | Return made up to 13/09/01; full list of members
|
22 November 2000 | Accounts for a small company made up to 5 April 2000 (6 pages) |
22 November 2000 | Accounts for a small company made up to 5 April 2000 (6 pages) |
22 November 2000 | Accounts for a small company made up to 5 April 2000 (6 pages) |
9 October 2000 | Return made up to 13/09/00; full list of members (6 pages) |
9 October 2000 | Return made up to 13/09/00; full list of members (6 pages) |
14 April 2000 | Accounts for a small company made up to 5 April 1999 (5 pages) |
14 April 2000 | Accounts for a small company made up to 5 April 1999 (5 pages) |
14 April 2000 | Accounts for a small company made up to 5 April 1999 (5 pages) |
14 October 1999 | Secretary resigned (1 page) |
14 October 1999 | Return made up to 13/09/99; no change of members (4 pages) |
14 October 1999 | Return made up to 13/09/99; no change of members (4 pages) |
14 October 1999 | Secretary resigned (1 page) |
9 February 1999 | Accounts for a small company made up to 5 April 1998 (6 pages) |
9 February 1999 | Accounts for a small company made up to 5 April 1998 (6 pages) |
9 February 1999 | Accounts for a small company made up to 5 April 1998 (6 pages) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Director resigned (1 page) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | Director resigned (1 page) |
9 December 1998 | New secretary appointed (2 pages) |
9 December 1998 | New secretary appointed (2 pages) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | Director resigned (1 page) |
8 October 1998 | Return made up to 13/09/98; no change of members (4 pages) |
8 October 1998 | Return made up to 13/09/98; no change of members (4 pages) |
3 March 1998 | Accounts for a small company made up to 5 April 1997 (6 pages) |
3 March 1998 | Accounts for a small company made up to 5 April 1997 (6 pages) |
3 March 1998 | Accounts for a small company made up to 5 April 1997 (6 pages) |
6 November 1997 | Return made up to 13/09/97; full list of members (6 pages) |
6 November 1997 | Return made up to 13/09/97; full list of members (6 pages) |
30 May 1997 | Return made up to 13/09/96; full list of members (6 pages) |
30 May 1997 | Return made up to 13/09/96; full list of members (6 pages) |
6 February 1997 | Accounts for a small company made up to 5 April 1996 (7 pages) |
6 February 1997 | Accounts for a small company made up to 5 April 1996 (7 pages) |
6 February 1997 | Accounts for a small company made up to 5 April 1996 (7 pages) |
22 January 1996 | Full accounts made up to 5 April 1995 (10 pages) |
22 January 1996 | Full accounts made up to 5 April 1995 (10 pages) |
22 January 1996 | Full accounts made up to 5 April 1995 (10 pages) |
24 November 1995 | New secretary appointed;new director appointed (2 pages) |
24 November 1995 | New secretary appointed;new director appointed (2 pages) |
24 November 1995 | Return made up to 13/09/95; no change of members
|
24 November 1995 | Return made up to 13/09/95; no change of members
|
6 November 1995 | New director appointed (2 pages) |
6 November 1995 | New director appointed (2 pages) |