North Shields
Tyne And Wear
NE29 0AE
Director Name | Mr Denise Prunella Wilson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(5 years, 1 month after company formation) |
Appointment Duration | 27 years, 9 months (resigned 21 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 123 Bede Burn Road Jarrow Tyne & Wear NE32 5AZ |
Secretary Name | Mr Desmond Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 July 1993) |
Role | Company Director |
Correspondence Address | 10 Dene View Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1PU |
Secretary Name | Gillian Margaret Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 11 April 2002) |
Role | Secretary |
Correspondence Address | 38 Hawthorn Drive Dunston Gateshead Tyne & Wear NE11 9PG |
Director Name | Mr Brian Harrison |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(15 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 May 2002) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 48 Jessett Drive Church Crookham Hampshire GU52 0XB |
Secretary Name | Nina Catherine Kell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(16 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 17 February 2003) |
Role | Company Director |
Correspondence Address | 2 Spring Bank Cullingworth Bradford BD13 5EW |
Secretary Name | Mr Brian Harland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(16 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 February 2010) |
Role | Retired Accountant |
Country of Residence | England |
Correspondence Address | 14 Deans Walk Gilesgate Durham DH1 1HA |
Director Name | Mr Brian Harrison |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(18 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 January 2010) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 48 Jessett Drive Church Crookham Hampshire GU52 0XB |
Director Name | Mr Thomas McCormack |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 February 2010) |
Role | Economist |
Country of Residence | Northern Ireland |
Correspondence Address | 2 Kings Manor Cherry Valley Belfast County Antrim BT5 6PP Northern Ireland |
Director Name | Mr Brian Harland |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 January 2010) |
Role | Retired Accountant |
Country of Residence | England |
Correspondence Address | 14 Deans Walk Gilesgate Durham DH1 1HA |
Director Name | Mr John Michael Taylor |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2019(33 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 63 Church Way North Shields Tyne And Wear NE29 0AE |
Website | typex.com |
---|
Registered Address | 1st Floor 63 Church Way North Shields Tyne And Wear NE29 0AE |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Riverside |
Built Up Area | Tyneside |
4k at £1 | Brian Harrison 6.93% Ordinary |
---|---|
34k at £1 | Mr John Michael Taylor 58.87% Ordinary |
19.8k at £1 | Denise Prunella Wilson 34.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,784 |
Cash | £4,696 |
Current Liabilities | £88,732 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 January 2024 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (8 months, 2 weeks from now) |
21 September 2006 | Delivered on: 6 October 2006 Persons entitled: Muriel Noble Classification: Lease Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £7,000 or such other sum from time to time held in an account specified by the landlord plus interest. Outstanding |
---|---|
16 September 2002 | Delivered on: 26 September 2002 Persons entitled: The Governor and Company of the Bank of Scotland 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. Outstanding |
1 December 1990 | Delivered on: 13 December 1990 Satisfied on: 19 June 2004 Persons entitled: Lloyds Bank PLC Classification: Single 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. Fully Satisfied |
4 January 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
---|---|
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
2 January 2020 | Confirmation statement made on 1 January 2020 with updates (4 pages) |
27 November 2019 | Appointment of Mr John Michael Taylor as a director on 27 November 2019 (2 pages) |
30 July 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
8 February 2019 | Statement of capital following an allotment of shares on 17 January 2019
|
8 February 2019 | Statement of capital on 8 February 2019
|
29 January 2019 | Resolutions
|
29 January 2019 | Statement by Directors (1 page) |
29 January 2019 | Resolutions
|
29 January 2019 | Statement of company's objects (2 pages) |
29 January 2019 | Solvency Statement dated 17/01/19 (1 page) |
28 January 2019 | Cessation of Denise Prunella Wilson as a person with significant control on 21 January 2019 (1 page) |
28 January 2019 | Termination of appointment of Denise Prunella Wilson as a director on 21 January 2019 (1 page) |
28 January 2019 | Cessation of John Michael Taylor as a person with significant control on 21 January 2019 (1 page) |
28 January 2019 | Termination of appointment of John Michael Taylor as a director on 21 January 2019 (1 page) |
28 January 2019 | Appointment of Mr Peter Robert Lamont Doyle as a director on 21 January 2019 (2 pages) |
28 January 2019 | Notification of Peter Robert Lamont Doyle as a person with significant control on 21 January 2019 (2 pages) |
9 January 2019 | Confirmation statement made on 1 January 2019 with no updates (3 pages) |
26 July 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
2 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
21 June 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
21 June 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
3 January 2017 | Confirmation statement made on 1 January 2017 with updates (7 pages) |
3 January 2017 | Confirmation statement made on 1 January 2017 with updates (7 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
4 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
15 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 July 2012 | Registered office address changed from 26 Riverside Studios Amethyst Road Newcastle upon Tyne NE4 7YL on 24 July 2012 (1 page) |
24 July 2012 | Registered office address changed from 26 Riverside Studios Amethyst Road Newcastle upon Tyne NE4 7YL on 24 July 2012 (1 page) |
4 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
16 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
16 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
4 March 2010 | Termination of appointment of Thomas Mccormack as a director (1 page) |
4 March 2010 | Termination of appointment of Thomas Mccormack as a director (1 page) |
18 February 2010 | Termination of appointment of Brian Harland as a secretary (1 page) |
18 February 2010 | Termination of appointment of Brian Harland as a secretary (1 page) |
22 January 2010 | Termination of appointment of Brian Harrison as a director (1 page) |
22 January 2010 | Termination of appointment of Brian Harland as a director (1 page) |
22 January 2010 | Termination of appointment of Brian Harland as a director (1 page) |
22 January 2010 | Termination of appointment of Brian Harrison as a director (1 page) |
13 January 2010 | Director's details changed for Brian Harrison on 1 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Brian Harland on 1 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Thomas Mccormack on 1 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Brian Harrison on 1 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Brian Harland on 1 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Brian Harland on 1 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Brian Harrison on 1 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Thomas Mccormack on 1 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
13 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
13 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
13 January 2010 | Director's details changed for Thomas Mccormack on 1 January 2010 (2 pages) |
28 July 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
28 July 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
8 January 2009 | Return made up to 01/01/09; full list of members (5 pages) |
8 January 2009 | Director and secretary's change of particulars / brian harland / 30/04/2008 (1 page) |
8 January 2009 | Return made up to 01/01/09; full list of members (5 pages) |
8 January 2009 | Director and secretary's change of particulars / brian harland / 30/04/2008 (1 page) |
25 September 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
25 September 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
24 January 2008 | Return made up to 01/01/08; full list of members (3 pages) |
24 January 2008 | Return made up to 01/01/08; full list of members (3 pages) |
29 November 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
29 November 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
23 August 2007 | Director's particulars changed (1 page) |
23 August 2007 | Director's particulars changed (1 page) |
4 January 2007 | Return made up to 01/01/07; full list of members (3 pages) |
4 January 2007 | Return made up to 01/01/07; full list of members (3 pages) |
20 November 2006 | Registered office changed on 20/11/06 from: newcastle house albany court newcastle business park newcastle upon tyne NE4 7YB (1 page) |
20 November 2006 | Registered office changed on 20/11/06 from: newcastle house albany court newcastle business park newcastle upon tyne NE4 7YB (1 page) |
2 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
6 October 2006 | Particulars of mortgage/charge (3 pages) |
6 October 2006 | Particulars of mortgage/charge (3 pages) |
16 January 2006 | Return made up to 01/01/06; full list of members (3 pages) |
16 January 2006 | Return made up to 01/01/06; full list of members (3 pages) |
27 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
27 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
10 January 2005 | Return made up to 01/01/05; full list of members (8 pages) |
10 January 2005 | Return made up to 01/01/05; full list of members (8 pages) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | New director appointed (2 pages) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | New director appointed (2 pages) |
28 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
28 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
19 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 2004 | New director appointed (2 pages) |
20 May 2004 | New director appointed (2 pages) |
16 January 2004 | Return made up to 01/01/04; full list of members
|
16 January 2004 | Return made up to 01/01/04; full list of members
|
30 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
24 April 2003 | New secretary appointed (2 pages) |
24 April 2003 | Secretary resigned (1 page) |
24 April 2003 | Secretary resigned (1 page) |
24 April 2003 | New secretary appointed (2 pages) |
5 March 2003 | Return made up to 01/01/03; full list of members
|
5 March 2003 | Return made up to 01/01/03; full list of members
|
2 November 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
26 September 2002 | Particulars of mortgage/charge (5 pages) |
26 September 2002 | Particulars of mortgage/charge (5 pages) |
24 May 2002 | Director resigned (1 page) |
24 May 2002 | Director resigned (1 page) |
19 April 2002 | New secretary appointed (2 pages) |
19 April 2002 | New secretary appointed (2 pages) |
21 January 2002 | Return made up to 01/01/02; full list of members (7 pages) |
21 January 2002 | Return made up to 01/01/02; full list of members (7 pages) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
14 September 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
14 September 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
18 January 2001 | Return made up to 01/01/01; full list of members (6 pages) |
18 January 2001 | Return made up to 01/01/01; full list of members (6 pages) |
1 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
1 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
10 January 2000 | Return made up to 01/01/00; full list of members (6 pages) |
10 January 2000 | Return made up to 01/01/00; full list of members (6 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
13 January 1999 | Return made up to 01/01/99; full list of members (6 pages) |
13 January 1999 | Return made up to 01/01/99; full list of members (6 pages) |
10 August 1998 | Ad 30/07/98--------- £ si 4735@1=4735 £ ic 52446/57181 (2 pages) |
10 August 1998 | Ad 30/07/98--------- £ si 4735@1=4735 £ ic 52446/57181 (2 pages) |
21 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
21 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
20 January 1998 | Return made up to 01/01/98; full list of members (6 pages) |
20 January 1998 | Return made up to 01/01/98; full list of members (6 pages) |
20 January 1998 | Location of register of members (1 page) |
20 January 1998 | Location of register of members (1 page) |
30 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
6 January 1997 | Return made up to 01/01/97; full list of members (6 pages) |
6 January 1997 | Return made up to 01/01/97; full list of members (6 pages) |
21 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
21 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
5 January 1996 | Return made up to 01/01/96; full list of members (6 pages) |
5 January 1996 | Return made up to 01/01/96; full list of members (6 pages) |
25 July 1995 | Full accounts made up to 31 December 1994 (16 pages) |
25 July 1995 | Full accounts made up to 31 December 1994 (16 pages) |
14 April 1986 | Company name changed\certificate issued on 14/04/86 (2 pages) |
14 April 1986 | Company name changed\certificate issued on 14/04/86 (2 pages) |
12 March 1986 | Incorporation (17 pages) |
12 March 1986 | Incorporation (17 pages) |