Swalwell
Gateshead
Tyne & Wear
NE16 3AS
Secretary Name | Mr Michael John Boaden |
---|---|
Status | Current |
Appointed | 21 December 2017(31 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | Metropolitan House Longrigg Road Swalwell Gateshead Tyne & Wear NE16 3AS |
Director Name | Ms Natalie Turner |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2019(33 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | Metropolitan House Longrigg Road Swalwell Gateshead Tyne & Wear NE16 3AS |
Director Name | Mrs Phyllis Turner |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2019(33 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Metropolitan House Longrigg Road Swalwell Gateshead Tyne & Wear NE16 3AS |
Director Name | Mr Melvyn Wallhead |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 06 October 2004) |
Role | Company Director |
Correspondence Address | 47 St Georgies Terrace Jesmond Newcastle Upon Tyne Tyne And Wear NE2 2SX |
Director Name | Mr James Michael Wright |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 04 March 1999) |
Role | Chartered Surveyor |
Correspondence Address | Hallow Mill Castle Eden Co Durham TS27 4SG |
Director Name | Mr Thomas Knibb Young |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 October 1996) |
Role | Chartered Accountant |
Correspondence Address | 25 Osborne Avenue Jesmond Newcastle Upon Tyne Tyne & Wear NE2 1JR |
Secretary Name | Mrs Angela Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Oaks Hexham Northumberland NE46 2PZ |
Secretary Name | Nina Abigail Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 November 1998) |
Role | Secretary |
Correspondence Address | 27 Hunters Road Spital Tongues Newcastle Upon Tyne Tyne & Wear NE2 4NB |
Secretary Name | Alison Dance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1998(12 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 19 February 1999) |
Role | Company Director |
Correspondence Address | 42 Calder Walk Sunniside Newcastle Upon Tyne Tyne And Wear NE16 5XS |
Director Name | Ann Wright |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 October 2003) |
Role | Company Director |
Correspondence Address | Hallow Hill The Village, Castle Eden Hartlepool Cleveland TS27 4SJ |
Secretary Name | Nina Abigail Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1999(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 October 2003) |
Role | Secretary |
Correspondence Address | 12a Lydden Grove London SW18 4LL |
Director Name | Mr Michael John Boaden |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(17 years, 8 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 20 December 2017) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Northumberland Court Castlefields Prudhoe Northumberland NE42 5FN |
Secretary Name | Helen Boaden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(17 years, 8 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 20 December 2017) |
Role | Company Director |
Correspondence Address | 6 Northumberland Court Castlefields Prudhoe Northumberland NE42 5FN |
Director Name | Mr Andrew Richard Hall |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2019(33 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Metropolitan House Longrigg Road Swalwell Gateshead Tyne & Wear NE16 3AS |
Registered Address | 204a Heaton Road Newcastle Upon Tyne NE6 5HP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Heaton |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
12 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
12 July 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
19 May 2023 | Registered office address changed from Metropolitan House Longrigg Road Swalwell Gateshead Tyne & Wear NE16 3AS to 204a Heaton Road Newcastle upon Tyne NE6 5HP on 19 May 2023 (1 page) |
18 May 2023 | Termination of appointment of Michael John Boaden as a secretary on 17 May 2023 (1 page) |
18 May 2023 | Appointment of Heaton Property Block Management Limited as a secretary on 17 May 2023 (2 pages) |
22 December 2022 | Termination of appointment of Andrew Richard Hall as a director on 22 December 2022 (1 page) |
30 June 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
6 June 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
29 June 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
9 June 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
30 June 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
22 April 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
28 October 2019 | Appointment of Ms Natalie Turner as a director on 28 October 2019 (2 pages) |
28 October 2019 | Appointment of Mr Andrew Hall as a director on 28 October 2019 (2 pages) |
28 October 2019 | Appointment of Mrs Phyllis Turner as a director on 28 October 2019 (2 pages) |
2 July 2019 | Confirmation statement made on 28 June 2019 with updates (4 pages) |
6 June 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
18 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
17 May 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
21 December 2017 | Appointment of Mr Michael John Boaden as a secretary on 21 December 2017 (2 pages) |
21 December 2017 | Appointment of Mr Michael John Boaden as a secretary on 21 December 2017 (2 pages) |
21 December 2017 | Termination of appointment of Michael John Boaden as a director on 20 December 2017 (1 page) |
21 December 2017 | Termination of appointment of Helen Boaden as a secretary on 20 December 2017 (1 page) |
21 December 2017 | Termination of appointment of Helen Boaden as a secretary on 20 December 2017 (1 page) |
21 December 2017 | Termination of appointment of Michael John Boaden as a director on 20 December 2017 (1 page) |
19 December 2017 | Appointment of Mr Ian Robert Waugh as a director on 7 November 2017 (2 pages) |
19 December 2017 | Appointment of Mr Ian Robert Waugh as a director on 7 November 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
14 July 2017 | Notification of a person with significant control statement (2 pages) |
14 July 2017 | Notification of a person with significant control statement (2 pages) |
14 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
13 April 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
13 April 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
12 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
15 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
24 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
27 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
27 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
15 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
9 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
9 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
20 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
20 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
25 June 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
25 June 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
22 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
22 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Registered office address changed from 47 St Georges Terrace Jesmond Newcastle upon Tyne NE2 2SX on 29 June 2012 (1 page) |
29 June 2012 | Registered office address changed from 47 St Georges Terrace Jesmond Newcastle upon Tyne NE2 2SX on 29 June 2012 (1 page) |
28 June 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
28 June 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
22 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 July 2010 | Director's details changed for Mr Michael John Boaden on 1 January 2010 (2 pages) |
8 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (8 pages) |
8 July 2010 | Director's details changed for Mr Michael John Boaden on 1 January 2010 (2 pages) |
8 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (8 pages) |
8 July 2010 | Director's details changed for Mr Michael John Boaden on 1 January 2010 (2 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
13 August 2009 | Return made up to 28/06/09; full list of members (6 pages) |
13 August 2009 | Return made up to 28/06/09; full list of members (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
16 July 2008 | Return made up to 28/06/08; full list of members (7 pages) |
16 July 2008 | Return made up to 28/06/08; full list of members (7 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
3 August 2007 | Return made up to 28/06/07; no change of members (6 pages) |
3 August 2007 | Return made up to 28/06/07; no change of members (6 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
13 September 2006 | Return made up to 28/06/06; full list of members (9 pages) |
13 September 2006 | Return made up to 28/06/06; full list of members (9 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
1 August 2005 | Return made up to 28/06/05; full list of members
|
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Return made up to 28/06/05; full list of members
|
29 September 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
26 July 2004 | Return made up to 28/06/04; change of members
|
26 July 2004 | Return made up to 28/06/04; change of members
|
19 July 2004 | Registered office changed on 19/07/04 from: hallow hill the village, castle eden hartlepool cleveland TS27 4SJ (1 page) |
19 July 2004 | New secretary appointed (2 pages) |
19 July 2004 | Secretary resigned (1 page) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | Registered office changed on 19/07/04 from: hallow hill the village, castle eden hartlepool cleveland TS27 4SJ (1 page) |
19 July 2004 | New secretary appointed (2 pages) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Secretary resigned (1 page) |
9 July 2003 | Return made up to 28/06/03; full list of members (10 pages) |
9 July 2003 | Return made up to 28/06/03; full list of members (10 pages) |
2 July 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
2 July 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
9 September 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
9 September 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
28 June 2002 | Return made up to 28/06/02; full list of members
|
28 June 2002 | Return made up to 28/06/02; full list of members
|
24 July 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
24 July 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
21 June 2001 | Return made up to 28/06/01; full list of members (9 pages) |
21 June 2001 | Return made up to 28/06/01; full list of members (9 pages) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (2 pages) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (2 pages) |
3 July 2000 | Return made up to 28/06/00; full list of members (9 pages) |
3 July 2000 | Return made up to 28/06/00; full list of members (9 pages) |
15 December 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
15 December 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
30 November 1999 | New secretary appointed (2 pages) |
30 November 1999 | New secretary appointed (2 pages) |
22 November 1999 | Return made up to 28/06/99; full list of members (10 pages) |
22 November 1999 | New secretary appointed (2 pages) |
22 November 1999 | Return made up to 28/06/99; full list of members (10 pages) |
22 November 1999 | New secretary appointed (2 pages) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | New director appointed (2 pages) |
21 October 1999 | Registered office changed on 21/10/99 from: 22-23 leazes crescent newcastle upon tyne NE1 4LW (1 page) |
21 October 1999 | Registered office changed on 21/10/99 from: 22-23 leazes crescent newcastle upon tyne NE1 4LW (1 page) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Director resigned (1 page) |
23 February 1999 | Secretary resigned (1 page) |
23 February 1999 | Secretary resigned (1 page) |
26 November 1998 | New secretary appointed (2 pages) |
26 November 1998 | New secretary appointed (2 pages) |
19 November 1998 | Secretary resigned (1 page) |
19 November 1998 | Secretary resigned (1 page) |
11 August 1998 | Accounts for a small company made up to 31 December 1997 (2 pages) |
11 August 1998 | Accounts for a small company made up to 31 December 1997 (2 pages) |
13 July 1997 | New secretary appointed (2 pages) |
13 July 1997 | Return made up to 28/06/97; full list of members (6 pages) |
13 July 1997 | Return made up to 28/06/97; full list of members (6 pages) |
13 July 1997 | New secretary appointed (2 pages) |
14 May 1997 | Accounts for a small company made up to 31 December 1996 (2 pages) |
14 May 1997 | Accounts for a small company made up to 31 December 1996 (2 pages) |
30 October 1996 | Director resigned (1 page) |
30 October 1996 | Director resigned (1 page) |
19 September 1996 | Accounts for a small company made up to 31 December 1995 (2 pages) |
19 September 1996 | Accounts for a small company made up to 31 December 1995 (2 pages) |
9 July 1996 | Return made up to 28/06/96; change of members (6 pages) |
9 July 1996 | Return made up to 28/06/96; change of members (6 pages) |
12 September 1995 | Full accounts made up to 31 December 1994 (2 pages) |
12 September 1995 | Full accounts made up to 31 December 1994 (2 pages) |
6 July 1995 | Return made up to 28/06/95; full list of members (6 pages) |
6 July 1995 | Return made up to 28/06/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |