Swalwell
Gateshead
Tyne And Wear
NE16 3AS
Director Name | Mr William Allan |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2014(28 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Metropolitan House Longrigg Road Swalwell Gateshead Tyne And Wear NE16 3AS |
Secretary Name | Mr Michael John Boaden |
---|---|
Status | Current |
Appointed | 21 December 2017(31 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | Metropolitan House Longrigg Road Swalwell Gateshead Tyne And Wear NE16 3AS |
Director Name | Mr Alok Dhanda |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(6 years, 1 month after company formation) |
Appointment Duration | 18 years (resigned 16 June 2010) |
Role | Unit Manager |
Correspondence Address | 12 Deneside Court Jesmond Newcastle Upon Tyne Tyne & Wear NE2 1EZ |
Director Name | Mr Gordon Russell |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(6 years, 1 month after company formation) |
Appointment Duration | 14 years, 11 months (resigned 25 May 2007) |
Role | University Lecturer |
Correspondence Address | 16 Deneside Court Jesmond Newcastle Upon Tyne Tyne & Wear NE2 1EZ |
Director Name | Mr Bruce Walker |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(6 years, 1 month after company formation) |
Appointment Duration | 13 years, 9 months (resigned 04 April 2006) |
Role | Insurance Salesman |
Correspondence Address | 1 Deneside Court Jesmond Newcastle Upon Tyne Tyne & Wear NE2 1EZ |
Director Name | Dr David Wood |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 May 1998) |
Role | Research Chemist |
Correspondence Address | 15 Deneside Court Selborne Gardens Jesmond Newcastle Upon Tyne Tyne & Wear NE2 1EZ |
Director Name | Mr James Michael Wright |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 04 March 1999) |
Role | Chartered Surveyor |
Correspondence Address | Hallow Mill Castle Eden Co Durham TS27 4SG |
Secretary Name | Mrs Angela Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Oaks Hexham Northumberland NE46 2PZ |
Director Name | Arthur John Simpson Young |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(9 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 13 July 2006) |
Role | Local Government Officer(Retir |
Correspondence Address | 2 Deneside Court Selborne Gardens Jesmond Tyne & Wear NE2 1EZ |
Secretary Name | Nina Abigail Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(11 years, 2 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, 7 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(12 years, 10 months 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 | 25 May 2001(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 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, 5 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, 5 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 | Ms Gail None Widdrington |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2008(22 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 23 October 2015) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 16 Deneside Court Selbourne Gardens Newcastle Upon Tyne Tyne And Wear NE2 1EZ |
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 |
- | OTHER 39.39% - |
---|---|
1 at £1 | M. Mckinney 3.03% Ordinary |
1 at £1 | Miss F.h. Mackison 3.03% Ordinary |
1 at £1 | Miss G.m. Wright 3.03% Ordinary |
1 at £1 | Miss Gail Widdrington 3.03% Ordinary |
1 at £1 | Miss Helen Juliet Anziani 3.03% Ordinary |
1 at £1 | Miss V.a. Hopley 3.03% Ordinary |
1 at £1 | Mr A. Ah-weng 3.03% Ordinary |
1 at £1 | Mr A. Nawaz 3.03% Ordinary |
1 at £1 | Mr A. Zarifi 3.03% Ordinary |
1 at £1 | Mr B. Mahakul 3.03% Ordinary |
1 at £1 | Mr C.e. Eglintine 3.03% Ordinary |
1 at £1 | Mr Christopher Bone 3.03% Ordinary |
1 at £1 | Mr E. Ryles 3.03% Ordinary |
1 at £1 | Mr Jonathan D. Wall 3.03% Ordinary |
1 at £1 | Mrs Catherine J. Read & Mr Christopher W. Read & Miss Sarah I. Read & Helen Read 3.03% Ordinary |
1 at £1 | Mrs R.a. Knox & Mr P. Gray 3.03% Ordinary |
1 at £1 | Mrs S.g. Roddam & Mr S.g. Roddam 3.03% Ordinary |
1 at £1 | Mrs T.b. Wardrobe & Mr T.b. Wardrobe 3.03% Ordinary |
1 at £1 | Mrs W.t. Blanch & Mr W.t. Blanch 3.03% Ordinary |
1 at £1 | Shideh Safi 3.03% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 1 July 2024 (2 months from now) |
14 September 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
---|---|
1 July 2023 | Confirmation statement made on 17 June 2023 with updates (6 pages) |
17 May 2023 | Appointment of Heaton Property Block Management Limited as a secretary on 17 May 2023 (2 pages) |
17 May 2023 | Termination of appointment of Michael John Boaden as a secretary on 17 May 2023 (1 page) |
17 May 2023 | Registered office address changed from Metropolitan House Longrigg Road Swalwell Gateshead Tyne and Wear NE16 3AS to 204a Heaton Road Newcastle upon Tyne NE6 5HP on 17 May 2023 (1 page) |
30 June 2022 | Confirmation statement made on 17 June 2022 with updates (6 pages) |
30 May 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
18 June 2021 | Confirmation statement made on 17 June 2021 with updates (6 pages) |
9 June 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
30 June 2020 | Confirmation statement made on 17 June 2020 with updates (6 pages) |
19 May 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
2 July 2019 | Confirmation statement made on 17 June 2019 with updates (6 pages) |
19 June 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
21 June 2018 | Confirmation statement made on 17 June 2018 with updates (6 pages) |
14 May 2018 | Total exemption full accounts made up to 31 December 2017 (5 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 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) |
11 July 2017 | Notification of a person with significant control statement (2 pages) |
11 July 2017 | Notification of a person with significant control statement (2 pages) |
30 June 2017 | Confirmation statement made on 17 June 2017 with updates (6 pages) |
30 June 2017 | Confirmation statement made on 17 June 2017 with updates (6 pages) |
18 April 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
18 April 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
12 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 17 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) |
8 November 2015 | Termination of appointment of Gail None Widdrington as a director on 23 October 2015 (1 page) |
8 November 2015 | Termination of appointment of Gail None Widdrington as a director on 23 October 2015 (1 page) |
24 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 17 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) |
29 October 2014 | Appointment of Mr William Allan as a director on 28 October 2014 (2 pages) |
29 October 2014 | Appointment of Mr William Allan as a director on 28 October 2014 (2 pages) |
15 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 17 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 17 June 2013 with a full list of shareholders (8 pages) |
20 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (8 pages) |
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) |
23 July 2012 | Registered office address changed from Metropolitan House Longrigg Road Swalwell Gateshead NE16 3AS United Kingdom on 23 July 2012 (1 page) |
23 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (9 pages) |
23 July 2012 | Registered office address changed from 47 St Georges Terrace Jesmond Newcastle upon Tyne NE2 2SX on 23 July 2012 (1 page) |
23 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (9 pages) |
23 July 2012 | Registered office address changed from Metropolitan House Longrigg Road Swalwell Gateshead NE16 3AS United Kingdom on 23 July 2012 (1 page) |
23 July 2012 | Registered office address changed from 47 St Georges Terrace Jesmond Newcastle upon Tyne NE2 2SX on 23 July 2012 (1 page) |
22 July 2012 | Appointment of Mr Tom Blanch as a director on 17 November 2011 (2 pages) |
22 July 2012 | Appointment of Mr Tom Blanch as a director on 17 November 2011 (2 pages) |
2 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
2 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 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) |
19 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (8 pages) |
19 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (8 pages) |
8 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (18 pages) |
8 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (18 pages) |
8 July 2010 | Termination of appointment of Alok Dhanda as a director (1 page) |
8 July 2010 | Termination of appointment of Alok Dhanda as a director (1 page) |
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) |
17 August 2009 | Return made up to 17/06/09; full list of members (17 pages) |
17 August 2009 | Return made up to 17/06/09; full list of members (17 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) |
25 February 2009 | Director appointed gail widdrington (2 pages) |
25 February 2009 | Director appointed gail widdrington (2 pages) |
16 July 2008 | Return made up to 17/06/08; full list of members (21 pages) |
16 July 2008 | Return made up to 17/06/08; full list of members (21 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) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Return made up to 17/06/07; full list of members (10 pages) |
24 July 2007 | Return made up to 17/06/07; full list of members (10 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) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | Director resigned (1 page) |
27 June 2006 | Return made up to 17/06/06; change of members (10 pages) |
27 June 2006 | Return made up to 17/06/06; change of members (10 pages) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | Director resigned (1 page) |
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) |
14 July 2005 | Return made up to 17/06/05; change of members
|
14 July 2005 | Return made up to 17/06/05; change 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) |
9 August 2004 | Return made up to 17/06/04; full list of members (11 pages) |
9 August 2004 | Return made up to 17/06/04; full list of members (11 pages) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | New secretary appointed (1 page) |
20 July 2004 | New secretary appointed (1 page) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Registered office changed on 20/07/04 from: hallow hill castle eden cleveland TS27 4SJ (1 page) |
20 July 2004 | Registered office changed on 20/07/04 from: hallow hill castle eden cleveland TS27 4SJ (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | New director appointed (2 pages) |
19 August 2003 | Return made up to 17/06/03; change of members (8 pages) |
19 August 2003 | Return made up to 17/06/03; change of members (8 pages) |
13 May 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
13 May 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
13 September 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
13 September 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
11 July 2002 | Return made up to 17/06/02; change of members
|
11 July 2002 | Return made up to 17/06/02; change 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) |
12 June 2001 | New secretary appointed (2 pages) |
12 June 2001 | Return made up to 17/06/00; full list of members (9 pages) |
12 June 2001 | Return made up to 17/06/01; full list of members
|
12 June 2001 | Return made up to 17/06/00; full list of members (9 pages) |
12 June 2001 | Return made up to 17/06/01; full list of members
|
12 June 2001 | New secretary appointed (2 pages) |
3 May 2001 | Registered office changed on 03/05/01 from: 22-23 leazes crescent newcastle upon tyne NE1 4LW (1 page) |
3 May 2001 | Registered office changed on 03/05/01 from: 22-23 leazes crescent newcastle upon tyne NE1 4LW (1 page) |
21 August 2000 | Accounts for a small company made up to 31 December 1999 (2 pages) |
21 August 2000 | Accounts for a small company made up to 31 December 1999 (2 pages) |
5 October 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
5 October 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | Return made up to 17/06/99; no change of members (4 pages) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | Return made up to 17/06/99; no change of members (4 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) |
19 November 1998 | Secretary resigned (1 page) |
19 November 1998 | Secretary resigned (1 page) |
19 November 1998 | New secretary appointed (2 pages) |
19 November 1998 | New secretary appointed (2 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (2 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (2 pages) |
16 June 1998 | Return made up to 17/06/98; full list of members
|
16 June 1998 | Return made up to 17/06/98; full list of members
|
13 July 1997 | Return made up to 17/06/97; full list of members (8 pages) |
13 July 1997 | New secretary appointed (2 pages) |
13 July 1997 | New secretary appointed (2 pages) |
13 July 1997 | Return made up to 17/06/97; full list of members (8 pages) |
17 April 1997 | Accounts for a small company made up to 31 December 1996 (2 pages) |
17 April 1997 | Accounts for a small company made up to 31 December 1996 (2 pages) |
13 August 1996 | Accounts for a small company made up to 31 December 1995 (2 pages) |
13 August 1996 | Accounts for a small company made up to 31 December 1995 (2 pages) |
11 July 1996 | Return made up to 17/06/96; full list of members
|
11 July 1996 | Return made up to 17/06/96; full list of members
|
15 November 1995 | New director appointed (2 pages) |
15 November 1995 | New director appointed (2 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) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |