Whickham
Newcastle Upon Tyne
NE16 5AX
Secretary Name | Mr David Ronald Gair |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 June 1997(12 years after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hayfields Windy Hill Fellside Road Whickham Newcastle Upon Tyne NE16 5AX |
Director Name | Mr Jason Cheesman |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2011(26 years, 1 month after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Swallow House Parsons Road Washington Tyne And Wear NE37 1EZ |
Director Name | Mr Elliott Alexander Hails |
---|---|
Date of Birth | May 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(36 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swallow House Parsons Road Washington Tyne And Wear NE37 1EZ |
Director Name | Michael Donald Gordon |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 June 1997) |
Role | Chartered Accoutants |
Country of Residence | United Kingdom |
Correspondence Address | 11 Acle Burn Woodham Newton Aycliffe County Durham DL5 4XB |
Director Name | Mr Allen Grievson |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 June 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bowes Lodge Mainsforth Village Ferryhill County Durham DL17 9AA |
Director Name | Mr Geoffrey John Robson |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 April 1999) |
Role | Chartered Accountant |
Correspondence Address | 769 Durham Road Low Fell Gateshead Tyne & Wear NE9 6PL |
Secretary Name | Mr Allen Grievson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 June 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bowes Lodge Mainsforth Village Ferryhill County Durham DL17 9AA |
Director Name | Frank Robinson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(13 years, 9 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 10 May 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 58 Neasham Road Seaham County Durham SR7 0EH |
Website | mitchellsca.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 4164820 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Swallow House Parsons Road Washington Tyne And Wear NE37 1EZ |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington West |
Built Up Area | Sunderland |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Ashley Gair 5.01% Ordinary A |
---|---|
1 at £1 | Trustees Of D Cheesman Grandchildrens Trust 5.01% Ordinary B |
440 at £0.01 | David Ronald Gair 22.02% Ordinary |
440 at £0.01 | David Ronald Gair 22.02% Ordinary C |
440 at £0.01 | Jason Cheesman 22.02% Ordinary |
440 at £0.01 | Jason Cheesman 22.02% Ordinary C |
36 at £0.01 | Francis Robinson 1.80% Ordinary D |
1 at £0.01 | Gemma Cheesman 0.05% Ordinary F |
1 at £0.01 | Pauline Gair 0.05% Ordinary E |
Year | 2014 |
---|---|
Net Worth | £34 |
Cash | £10,970 |
Current Liabilities | £24,958 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 March 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 20 March 2025 (11 months, 3 weeks from now) |
25 August 2020 | Delivered on: 27 August 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
4 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
15 November 2023 | Confirmation statement made on 11 October 2023 with updates (8 pages) |
15 November 2023 | Confirmation statement made on 15 November 2023 with updates (8 pages) |
25 August 2023 | Change of share class name or designation (2 pages) |
27 June 2023 | Director's details changed for Mr Jason Cheesman on 2 June 2023 (2 pages) |
15 March 2023 | Confirmation statement made on 8 March 2023 with updates (7 pages) |
14 March 2023 | Change of share class name or designation (2 pages) |
22 November 2022 | Confirmation statement made on 4 April 2022 with updates (7 pages) |
20 October 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
2 April 2022 | Change of share class name or designation (2 pages) |
31 March 2022 | Appointment of Mr Elliott Alexander Hails as a director on 31 March 2022 (2 pages) |
22 November 2021 | Confirmation statement made on 20 November 2021 with updates (7 pages) |
20 October 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
10 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
20 November 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
14 September 2020 | Change of share class name or designation (2 pages) |
14 September 2020 | Particulars of variation of rights attached to shares (2 pages) |
27 August 2020 | Registration of charge 019223400001, created on 25 August 2020 (24 pages) |
20 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
15 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
3 December 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (12 pages) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (12 pages) |
20 November 2017 | Confirmation statement made on 20 November 2017 with updates (5 pages) |
20 November 2017 | Confirmation statement made on 20 November 2017 with updates (5 pages) |
19 May 2017 | Termination of appointment of Frank Robinson as a director on 10 May 2017 (1 page) |
19 May 2017 | Termination of appointment of Frank Robinson as a director on 10 May 2017 (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 December 2016 | Confirmation statement made on 20 November 2016 with updates (7 pages) |
1 December 2016 | Confirmation statement made on 20 November 2016 with updates (7 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
25 November 2015 | Statement of capital following an allotment of shares on 6 April 2015
|
25 November 2015 | Statement of capital following an allotment of shares on 6 April 2015
|
25 November 2015 | Statement of capital following an allotment of shares on 6 April 2015
|
11 November 2015 | Resolutions
|
11 November 2015 | Sub-division of shares on 6 April 2015 (5 pages) |
11 November 2015 | Sub-division of shares on 6 April 2015 (5 pages) |
11 November 2015 | Sub-division of shares on 6 April 2015 (5 pages) |
11 November 2015 | Resolutions
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
19 November 2014 | Statement of capital following an allotment of shares on 6 April 2014
|
19 November 2014 | Statement of capital following an allotment of shares on 6 April 2014
|
19 November 2014 | Statement of capital following an allotment of shares on 6 April 2014
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Director's details changed for Mr Jason Cheesman on 25 November 2012 (2 pages) |
22 November 2013 | Director's details changed for Mr Jason Cheesman on 25 November 2012 (2 pages) |
23 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (6 pages) |
23 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (6 pages) |
7 November 2012 | Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 7 November 2012 (1 page) |
7 November 2012 | Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 7 November 2012 (1 page) |
7 November 2012 | Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 7 November 2012 (1 page) |
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (6 pages) |
21 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Appointment of Mr Jason Cheesman as a director (3 pages) |
27 July 2011 | Appointment of Mr Jason Cheesman as a director (3 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
24 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 November 2009 | Director's details changed for David Ronald Gair on 1 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Director's details changed for Frank Robinson on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Frank Robinson on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Frank Robinson on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for David Ronald Gair on 1 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Director's details changed for David Ronald Gair on 1 October 2009 (2 pages) |
29 January 2009 | Return made up to 20/11/08; full list of members (4 pages) |
29 January 2009 | Return made up to 20/11/08; full list of members (4 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
26 November 2007 | Return made up to 20/11/07; no change of members (7 pages) |
26 November 2007 | Return made up to 20/11/07; no change of members (7 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 January 2007 | Return made up to 20/11/06; full list of members (7 pages) |
7 January 2007 | Return made up to 20/11/06; full list of members (7 pages) |
7 February 2006 | Return made up to 20/11/05; full list of members (7 pages) |
7 February 2006 | Return made up to 20/11/05; full list of members (7 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
29 November 2004 | Return made up to 20/11/04; full list of members (7 pages) |
29 November 2004 | Return made up to 20/11/04; full list of members (7 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
18 November 2003 | Return made up to 20/11/03; full list of members (7 pages) |
18 November 2003 | Return made up to 20/11/03; full list of members (7 pages) |
12 February 2003 | Return made up to 20/11/02; full list of members
|
12 February 2003 | Return made up to 20/11/02; full list of members
|
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
15 October 2002 | Registered office changed on 15/10/02 from: 117 jesmond road newcastle upon tyne tyne & wear NE2 1NW (1 page) |
15 October 2002 | Registered office changed on 15/10/02 from: 117 jesmond road newcastle upon tyne tyne & wear NE2 1NW (1 page) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
24 January 2002 | Return made up to 20/11/01; full list of members (6 pages) |
24 January 2002 | Return made up to 20/11/01; full list of members (6 pages) |
2 April 2001 | Return made up to 20/11/00; full list of members (6 pages) |
2 April 2001 | Return made up to 20/11/00; full list of members (6 pages) |
15 March 2001 | Ad 01/04/99-31/03/00 £ si 3@1 (2 pages) |
15 March 2001 | Ad 01/04/99-31/03/00 £ si 3@1 (2 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
4 April 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
4 April 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
1 December 1999 | Return made up to 20/11/99; full list of members (6 pages) |
1 December 1999 | Return made up to 20/11/99; full list of members (6 pages) |
20 September 1999 | New director appointed (2 pages) |
20 September 1999 | New director appointed (2 pages) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | Director resigned (1 page) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
19 January 1999 | Return made up to 20/11/98; no change of members (4 pages) |
19 January 1999 | Return made up to 20/11/98; no change of members (4 pages) |
13 March 1998 | Return made up to 20/11/97; full list of members (6 pages) |
13 March 1998 | Return made up to 20/11/97; full list of members (6 pages) |
9 July 1997 | Director resigned (1 page) |
9 July 1997 | Registered office changed on 09/07/97 from: 3 kensington bishop auckland co durham DL14 6HX (1 page) |
9 July 1997 | Registered office changed on 09/07/97 from: 3 kensington bishop auckland co durham DL14 6HX (1 page) |
9 July 1997 | Accounting reference date extended from 30/09/97 to 31/03/98 (1 page) |
9 July 1997 | Secretary resigned;director resigned (1 page) |
9 July 1997 | New secretary appointed;new director appointed (2 pages) |
9 July 1997 | Accounting reference date extended from 30/09/97 to 31/03/98 (1 page) |
9 July 1997 | New secretary appointed;new director appointed (2 pages) |
9 July 1997 | Director resigned (1 page) |
9 July 1997 | Secretary resigned;director resigned (1 page) |
19 June 1997 | Accounts for a dormant company made up to 30 September 1996 (5 pages) |
19 June 1997 | Accounts for a dormant company made up to 30 September 1996 (5 pages) |
29 November 1996 | Return made up to 20/11/96; full list of members (6 pages) |
29 November 1996 | Return made up to 20/11/96; full list of members (6 pages) |
10 January 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
10 January 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
13 December 1995 | Return made up to 20/11/95; full list of members (6 pages) |
13 December 1995 | Return made up to 20/11/95; full list of members (6 pages) |
7 July 1995 | Accounts for a dormant company made up to 30 September 1994 (1 page) |
7 July 1995 | Accounts for a dormant company made up to 30 September 1994 (1 page) |
10 April 1990 | Company name changed\certificate issued on 10/04/90 (2 pages) |
10 April 1990 | Company name changed\certificate issued on 10/04/90 (2 pages) |
15 July 1985 | Company name changed\certificate issued on 15/07/85 (2 pages) |
15 July 1985 | Company name changed\certificate issued on 15/07/85 (2 pages) |
13 June 1985 | Incorporation (19 pages) |
13 June 1985 | Incorporation (19 pages) |