Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1NB
Secretary Name | Mrs Fiona Davidson McAdam |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 November 2001(15 years, 11 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Roseworth Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1NB |
Director Name | Mrs Judith Ann McAdam |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 2001(16 years after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Wamses Beadnell Seahouses Northumberland NE67 5BL |
Director Name | Mrs Fiona Davidson McAdam |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(31 years after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Roseworth Avenue Gosforth Newcastle Upon Tyne NE3 1NB |
Director Name | Mrs Judith Ann McAdam |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years after company formation) |
Appointment Duration | 3 months (resigned 03 April 1992) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Wamses Beadnell Seahouses Northumberland NE67 5BL |
Director Name | Mr David Leslie McAdam |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years after company formation) |
Appointment Duration | 28 years, 11 months (resigned 14 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Wamses Beadnell Northumberland NE67 5BL |
Secretary Name | Mrs Judith Ann McAdam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 29 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Wamses Beadnell Seahouses Northumberland NE67 5BL |
Telephone | 0191 2850964 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 21 Roseworth Avenue Gosforth Newcastle Upon Tyne NE3 1NB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | East Gosforth |
Built Up Area | Tyneside |
3.3k at £1 | David Leslie Mcadam 33.00% Ordinary |
---|---|
3.3k at £1 | Timothy Hall Mcadam 33.00% Ordinary |
2.2k at £1 | Timothy Hall Mcadam 22.00% Ordinary B |
1.2k at £1 | Trustee Of D.l. Mcadam Settlement 12.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £686,356 |
Cash | £163,365 |
Current Liabilities | £10,514 |
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 | 23 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 3 weeks from now) |
29 November 2002 | Delivered on: 3 December 2002 Persons entitled: Universal Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a flat 62 lanesborough court gosforth newcastle upon tyne. Outstanding |
---|---|
17 December 2001 | Delivered on: 21 December 2001 Persons entitled: Mcadam Holdings Limited Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the charge. Particulars: 33 woodbine road gosforth newcastle upon tyne t/no: TY381474. Outstanding |
3 January 1997 | Delivered on: 9 January 1997 Satisfied on: 27 December 2002 Persons entitled: Universal Building Society Classification: Deed of legal charge Secured details: £52,500 now due or to become due from the company to the chargee pursuant to the terms of the charge. Particulars: 33 woodbine road gosforth newcastle upon tyne t/no TY291856. Fully Satisfied |
4 January 1989 | Delivered on: 17 January 1989 Satisfied on: 27 December 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 106 square yards or thereabouts with the buildings erected thereon and k/a 27 borough road middlesbrough cleveland. Fully Satisfied |
18 March 1987 | Delivered on: 26 March 1987 Satisfied on: 27 December 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land with the buildings thereon nos 81 shields road and 1 and 3 grafton street byker newcastle upon tyne tyne and wear tn ty 137069 fixed charge the plant machinery fixtures & fittings furniture equipment implements & utensils. Fully Satisfied |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
---|---|
12 January 2017 | Appointment of Mrs. Fiona Davidson Mcadam as a director on 1 January 2017 (2 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 April 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-04-04
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 January 2010 | Director's details changed for Timothy Hall Mcadam on 2 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Judith an Mcadam on 2 October 2009 (2 pages) |
26 January 2010 | Director's details changed for David Leslie Mcadam on 2 October 2009 (2 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
26 January 2010 | Director's details changed for David Leslie Mcadam on 2 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Timothy Hall Mcadam on 2 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Judith an Mcadam on 2 October 2009 (2 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 January 2009 | Return made up to 31/12/07; full list of members (4 pages) |
14 January 2009 | Director's change of particulars / david mcadam / 01/04/2007 (1 page) |
14 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
7 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
30 December 2003 | Return made up to 31/12/03; full list of members (7 pages) |
10 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
27 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
11 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
21 December 2001 | Particulars of mortgage/charge (3 pages) |
13 December 2001 | Secretary resigned (1 page) |
13 December 2001 | New secretary appointed (2 pages) |
14 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
3 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 November 1999 | Return made up to 31/12/98; full list of members (6 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (4 pages) |
16 March 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
29 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
20 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
16 January 1997 | New director appointed (2 pages) |
10 January 1997 | Registered office changed on 10/01/97 from: shiloh, woolsington park south, woolsington, newcastle upon tyne, NE13 8BJ. (1 page) |
9 January 1997 | Particulars of mortgage/charge (3 pages) |
15 July 1996 | Return made up to 31/12/95; full list of members
|
17 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
16 March 1995 | Return made up to 31/12/94; no change of members (4 pages) |
16 December 1985 | Incorporation (17 pages) |