Ashington
Northumberland
NE63 8QZ
Director Name | Mr Guy Renner-Thompson |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2020(33 years, 9 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wansbeck Workspace Rotary Parkway Ashington Northumberland NE63 8QZ |
Director Name | Ms Kelly Gardner |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2021(34 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Wansbeck Workspace Rotary Parkway Ashington Northumberland NE63 8QZ |
Director Name | Mr John Robert Riddle |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2021(34 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Wansbeck Workspace Rotary Parkway Ashington Northumberland NE63 8QZ |
Director Name | Mr Jeffrey George Watson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2021(34 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | County Councillor |
Country of Residence | England |
Correspondence Address | Wansbeck Workspace Rotary Parkway Ashington Northumberland NE63 8QZ |
Secretary Name | Mr William Thompson |
---|---|
Status | Current |
Appointed | 19 July 2021(34 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | Wansbeck Workspace Rotary Parkway Ashington Northumberland NE63 8QZ |
Director Name | Mr Frederick Charles O'Farrell |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2021(35 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Wansbeck Workspace Rotary Parkway Ashington Northumberland NE63 8QZ |
Director Name | Ms Mary Bernadette Murphy |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2022(35 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | County Councillor |
Country of Residence | England |
Correspondence Address | Wansbeck Workspace Rotary Parkway Ashington Northumberland NE63 8QZ |
Director Name | Mr Philip Alexander Hunter |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2022(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Local Authority Service Director |
Country of Residence | England |
Correspondence Address | Wansbeck Workspace Rotary Parkway Ashington Northumberland NE63 8QZ |
Director Name | Mr William Thompson |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2023(36 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | Wansbeck Workspace Rotary Parkway Ashington Northumberland NE63 8QZ |
Director Name | Mr Iain Philip Slater |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2023(36 years, 9 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wansbeck Workspace Rotary Parkway Ashington Northumberland NE63 8QZ |
Director Name | Mrs Hilary Patricia Florek |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2023(36 years, 9 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wansbeck Workspace Rotary Parkway Ashington Northumberland NE63 8QZ |
Director Name | Mr Adam McGhin |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2023(36 years, 9 months after company formation) |
Appointment Duration | 1 year |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Wansbeck Workspace Rotary Parkway Ashington Northumberland NE63 8QZ |
Director Name | Mr Andrew Noel Moffat Cbe |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2023(36 years, 9 months after company formation) |
Appointment Duration | 1 year |
Role | Accountant (Fcma) & Company Director |
Country of Residence | England |
Correspondence Address | Wansbeck Workspace Rotary Parkway Ashington Northumberland NE63 8QZ |
Director Name | Mr Steven Robert Harrison |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(37 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 6 days |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Wansbeck Workspace Rotary Parkway Ashington Northumberland NE63 8QZ |
Director Name | Mr Colin Blakey |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1993(6 years, 6 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 15 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 133 Eastern Way Darras Hall Ponteland Tyne & Wear NE20 9RH |
Director Name | Bryan Leonard Jones |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1993(6 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 22 May 1993) |
Role | Teacher |
Correspondence Address | Caehopkin 11 Taylor Avenue Milburn Park Ashington Northumberland NE63 9JW |
Director Name | Ernest Birkett |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1993(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 1998) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 33 Hillcrest North Seaton Ashington Northumberland NE63 9SH |
Director Name | Leo Peter Finn |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1993(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 December 1995) |
Role | Deputy Managing Director Northern Rock B/Society |
Correspondence Address | Ratten Row Gate Caldbeck Carlisle Cumbria CA7 8EE |
Secretary Name | Anthony Gerald White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1993(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | Rathmore 1 Arcot Drive Whitley Bay Tyne And Wear NE25 9ED |
Director Name | Kevin Michael Basey |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 July 1999) |
Role | Certified Accountant |
Correspondence Address | The Old School Anick Northumberland NE46 4LN |
Secretary Name | David Alexander Bowman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 May 2003) |
Role | Company Director |
Correspondence Address | 49 Seaton Place Wideopen Newcastle Upon Tyne Tyne & Wear NE13 7HQ |
Director Name | Mr Michael John Kelly |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(11 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 12 January 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Threeways Tranwell Woods Morpeth Northumberland NE61 6AQ |
Director Name | John Devon |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 September 2000) |
Role | Retired |
Correspondence Address | 12 Nelson Close Ashington Northumberland NE63 9QY |
Director Name | Allan Joseph Douglas |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 January 2004) |
Role | Care Worker |
Correspondence Address | 26 Terrier Close Bedlington Northumberland NE22 5JP |
Secretary Name | Mr Victor William Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(16 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 06 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rothley Great North Road Gosforth Newcastle Upon Tyne NE3 2DS |
Director Name | Mr Wyn Edgerton Jones |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Intake Way Hexham Northumberland NE46 1RU |
Director Name | Mr John Johnston |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 October 2010) |
Role | Executive Director Bernicia |
Country of Residence | United Kingdom |
Correspondence Address | 1 Montgomerie Court Ashington Northumberland NE63 9JU |
Director Name | Mr William Thomas Heads |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 October 2010) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Linden Barns Causey Hill Hexham Northumberland NE46 2JF |
Director Name | Mr Peter Alan Jackson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2010(24 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 18 April 2020) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Wansbeck Workspace Rotary Parkway Ashington Northumberland NE63 8QZ |
Director Name | Cllr James Grant Davey |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2010(24 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 17 November 2017) |
Role | Leader Of Northumberland County Council |
Country of Residence | England |
Correspondence Address | Wansbeck Workspace Rotary Parkway Ashington Northumberland NE63 8QZ |
Director Name | Dr Robert Hardy |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2012(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 December 2014) |
Role | Ceo, Pharmaceuticals |
Country of Residence | United Kingdom |
Correspondence Address | Ashington Workspace Lintonville Parkway Ashington Northumberland NE63 9JZ |
Director Name | Cllr Allan Hepple |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2013(26 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 21 June 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Wansbeck Workspace Rotary Parkway Ashington Northumberland NE63 8QZ |
Director Name | Ms Gillian Mary Hall |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(27 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 June 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Wansbeck Workspace Rotary Parkway Ashington Northumberland NE63 8QZ |
Director Name | Mr Wayne Gordon Daley |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2017(30 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 27 June 2019) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Wansbeck Workspace Rotary Parkway Ashington Northumberland NE63 8QZ |
Director Name | Cllr Christine Dunbar |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2019(32 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 04 April 2020) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | Wansbeck Workspace Rotary Parkway Ashington Northumberland NE63 8QZ |
Director Name | Cllr Susan Elizabeth Dungworth |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2019(32 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 March 2020) |
Role | Elected Member |
Country of Residence | United Kingdom |
Correspondence Address | Wansbeck Workspace Rotary Parkway Ashington Northumberland NE63 8QZ |
Director Name | Mrs Lynne Grimshaw |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2021(34 years, 12 months after company formation) |
Appointment Duration | 6 months (resigned 20 January 2022) |
Role | County Councillor |
Country of Residence | England |
Correspondence Address | Wansbeck Workspace Rotary Parkway Ashington Northumberland NE63 8QZ |
Director Name | Mr Steven Christopher Bridgett |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2021(34 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 June 2023) |
Role | County Councillor |
Country of Residence | England |
Correspondence Address | Wansbeck Workspace Rotary Parkway Ashington Northumberland NE63 8QZ |
Director Name | Mr Robin Michael Earl |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2023(36 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wansbeck Workspace Rotary Parkway Ashington Northumberland NE63 8QZ |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2012(25 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 01 March 2019) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2019(32 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 July 2021) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Website | ncpc.co.uk |
---|
Registered Address | Wansbeck Workspace Rotary Parkway Ashington Northumberland NE63 8QZ |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Bothal |
Built Up Area | Ashington (Northumberland) |
Address Matches | 3 other UK companies use this postal address |
102 at £1 | Arch (Corporate Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,616,525 |
Gross Profit | £2,806,299 |
Net Worth | £36,870,963 |
Cash | £771,023 |
Current Liabilities | £1,228,928 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
12 November 1999 | Delivered on: 19 November 1999 Persons entitled: Northern Rock PLC Classification: Further advance receipt Secured details: £150,000 due or to become due from the company to the chargee. Particulars: 111 freehold properties at ashington, stakeford, west sleekburn, cambois, north seaton choppington, bomarsund and guidepost in the county of northumberland. Outstanding |
---|---|
5 July 1999 | Delivered on: 10 July 1999 Persons entitled: Northern Rock PLC Classification: Further advance receipt Secured details: £150,000. Particulars: 111 freehold properties at ashington, stakeford, west sleekburn, cambois, north seaton choppington, bomarsund and guidepost in the county of northumberland. Outstanding |
31 March 1995 | Delivered on: 1 April 1995 Persons entitled: Northern Rock Building Society Classification: Further advance receipt Secured details: £200,000. Particulars: All those 146 f/h properties at ashington stakeford cambois north seaton choppington bomarsund and guidepost northumberland. Outstanding |
16 March 1990 | Delivered on: 22 March 1990 Persons entitled: Northern Rock Building Society Classification: Mortgage Secured details: £394,000 & all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All those 92 properties situate at ashington, blyth, malvins close, newbiggin, west sleekburn and klondyke al in the county of northumberland. Outstanding |
15 November 1989 | Delivered on: 28 November 1989 Persons entitled: Northern Rock Building Society Classification: Mortgage Secured details: £196,000. Particulars: 51 f/h properties at nelson village, cronlington northumberland (see schedule attached to form 395 for full details ref: M554C). Outstanding |
3 March 1989 | Delivered on: 9 March 1989 Persons entitled: Northern Rock Building Society Classification: Mortgage Secured details: £837,900 due to the chargee under the terms. Particulars: All those 294 f/h properties at ashington, northumberland (please see form 395 m 552C for full details of properties). Outstanding |
6 May 1988 | Delivered on: 11 May 1988 Persons entitled: Northern Rock Building Society Classification: Mortgage Secured details: £598,500 due to the chargee. Particulars: All those 210 f/h properties situate at chestnut street & maple street ashington etc (please see form 395 m 298C for details). Outstanding |
11 December 1987 | Delivered on: 18 December 1987 Persons entitled: Northern Rock Building Society Classification: Mortgage Secured details: £507,300.00 due to the chargee. Particulars: All those 178 f/h properties at ashington stakeford west sleekburn cambois north seaton choppington bomarsund & guide post northumberland (see attached schedule for details of properties). Outstanding |
10 May 2022 | Delivered on: 10 May 2022 Persons entitled: Nram Limited Classification: A registered charge Particulars: Title number ND105977 49 monkseaton terrace. Title number ND120947 2 abbie court. Title number ND120958 1 abbie court. Title number ND121056 72 richardson street. For more details please refer to the instrument. Outstanding |
8 October 2003 | Delivered on: 17 October 2003 Persons entitled: Northern Rock PLC Classification: Deed of variation of mortgage and receipt (commercial) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All those f/h and l/h (if any) properties at maple street, sycamore street, pont street, richardson street and viewlands, ashington t/n ND64481; sycamore street, pont street, portia street, katherine street, beatrice street, rosalind street, ashington t/n ND59105; katherine street, sycamore street, laburnum terrace, maple street, juliet street, portia street, ariel street, ashington t/n ND64478 (refer to form 395 for further details). See the mortgage charge document for full details. Outstanding |
8 October 2003 | Delivered on: 11 October 2003 Persons entitled: Northern Rock PLC Classification: Deed of variation of mortgage and receipt Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All those f/h and l/h (if any) properties at nelson avenue, rose avenue, scott avenue, collingwood close, chichester avenue, ross grove and burdon avenue, cramlington t/no ND62172. Outstanding |
8 October 2003 | Delivered on: 11 October 2003 Persons entitled: Northern Rock PLC Classification: Deed of variation of mortgage and receipt Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All those f/h and l/h (if any) properties at kings gardens, queens gardens, princes gardens, dukes gardens, earl's gardens, malvins road, george street, plessey road and arcadia terrace, blyth t/no ND64281; woodhorn road; king georges road; allan road; oswald road; emerson road; collingwood road, newbiggin by the sea; quarry cottages, woodhorn village; woodhorn cottages, woodhorn colliery and rosalind street, ashington t/no ND64282; middleton street and beaconsfield street, blyth t/no ND64284. Outstanding |
8 October 2003 | Delivered on: 11 October 2003 Persons entitled: Northern Rock PLC Classification: Deed of variation or mortgage and receipt Secured details: 04 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All those f/h and l/h (if any) properties at chestnut street and maple street, ashington t/no ND54890; chestnut street and maple street, ashington t/no NG55709; thornley terrace, bomarsund street, chestnut street, maple street, ashington; north view, cambois and wembley terrace, cambois t/no ND55710. Outstanding |
28 September 1987 | Delivered on: 19 October 1987 Satisfied on: 28 September 1988 Persons entitled: Wansbeck District Council Classification: Debenture Secured details: For securing £50,000 due to wansbeck district council. Particulars: The debenture is to rank as a first charge by way of a floating security over the assets and property undertaking and uncalled capital of the company save for any fixed charge or charges created by the company in favour of the northern rock building society, to secure repayment of sums advanced to the company for the purchase of freehold property, which will rank in priority. Fully Satisfied |
2 April 2024 | Appointment of Mr Steven Robert Harrison as a director on 1 April 2024 (2 pages) |
---|---|
2 April 2024 | Termination of appointment of Robin Michael Earl as a director on 31 March 2024 (1 page) |
18 December 2023 | Full accounts made up to 31 March 2023 (24 pages) |
21 November 2023 | Satisfaction of charge 12 in full (1 page) |
21 November 2023 | Satisfaction of charge 020422960014 in full (1 page) |
21 November 2023 | Satisfaction of charge 13 in full (2 pages) |
21 November 2023 | Satisfaction of charge 10 in full (1 page) |
21 November 2023 | Satisfaction of charge 2 in full (1 page) |
21 November 2023 | Satisfaction of charge 6 in full (1 page) |
21 November 2023 | Satisfaction of charge 9 in full (1 page) |
21 November 2023 | Satisfaction of charge 11 in full (2 pages) |
21 November 2023 | Satisfaction of charge 7 in full (1 page) |
21 November 2023 | Satisfaction of charge 3 in full (1 page) |
21 November 2023 | Satisfaction of charge 5 in full (1 page) |
21 November 2023 | Satisfaction of charge 8 in full (1 page) |
21 November 2023 | Satisfaction of charge 4 in full (1 page) |
2 August 2023 | Director's details changed for Mr Adam Mcghin on 1 August 2023 (2 pages) |
29 June 2023 | Termination of appointment of John Robert Riddle as a director on 21 June 2023 (1 page) |
23 June 2023 | Termination of appointment of Steven Christopher Bridgett as a director on 21 June 2023 (1 page) |
16 May 2023 | Termination of appointment of Mary Bernadette Murphy as a director on 16 May 2023 (1 page) |
5 May 2023 | Termination of appointment of Guy Renner-Thompson as a director on 3 May 2023 (1 page) |
27 April 2023 | Appointment of Mrs Hilary Patricia Florek as a director on 18 April 2023 (2 pages) |
26 April 2023 | Appointment of Mr Andrew Noel Moffat Cbe as a director on 21 April 2023 (2 pages) |
24 April 2023 | Appointment of Mr Iain Philip Slater as a director on 18 April 2023 (2 pages) |
20 April 2023 | Appointment of Mr Adam Mcghin as a director on 18 April 2023 (2 pages) |
11 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
6 April 2023 | Full accounts made up to 31 March 2022 (23 pages) |
3 March 2023 | Appointment of Mr Robin Michael Earl as a director on 24 February 2023 (2 pages) |
3 March 2023 | Appointment of Mr William Thompson as a director on 24 February 2023 (2 pages) |
8 February 2023 | Termination of appointment of Frederick Charles O'farrell as a director on 7 February 2023 (1 page) |
23 December 2022 | Termination of appointment of Jeffrey George Watson as a director on 19 December 2022 (1 page) |
17 October 2022 | Memorandum and Articles of Association (33 pages) |
17 October 2022 | Memorandum and Articles of Association (33 pages) |
17 October 2022 | Resolutions
|
17 October 2022 | Memorandum and Articles of Association (33 pages) |
17 October 2022 | Memorandum and Articles of Association (33 pages) |
7 October 2022 | Appointment of Mr Philip Alexander Hunter as a director on 3 October 2022 (2 pages) |
1 September 2022 | Termination of appointment of Maureen Taylor as a director on 31 August 2022 (1 page) |
1 July 2022 | Full accounts made up to 31 March 2021 (25 pages) |
10 May 2022 | Registration of charge 020422960014, created on 10 May 2022 (6 pages) |
5 May 2022 | Appointment of Ms Mary Bernadette Murphy as a director on 29 April 2022 (2 pages) |
28 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
9 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
21 January 2022 | Termination of appointment of Lynne Grimshaw as a director on 20 January 2022 (1 page) |
8 November 2021 | Appointment of Mr Frederick Charles O'farrell as a director on 29 October 2021 (2 pages) |
31 July 2021 | Resolutions
|
31 July 2021 | Memorandum and Articles of Association (30 pages) |
28 July 2021 | Termination of appointment of Richard Watson Wearmouth as a director on 27 July 2021 (1 page) |
20 July 2021 | Appointment of Mr William Thompson as a secretary on 19 July 2021 (2 pages) |
20 July 2021 | Appointment of Mrs Maureen Taylor as a director on 19 July 2021 (2 pages) |
19 July 2021 | Appointment of Mr John Robert Riddle as a director on 19 July 2021 (2 pages) |
19 July 2021 | Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary on 19 July 2021 (1 page) |
19 July 2021 | Appointment of Ms Kelly Gardner as a director on 19 July 2021 (2 pages) |
19 July 2021 | Appointment of Mrs Lynne Grimshaw as a director on 19 July 2021 (2 pages) |
19 July 2021 | Appointment of Mr Steven Christopher Bridgett as a director on 19 July 2021 (2 pages) |
19 July 2021 | Appointment of Mr Jeffrey George Watson as a director on 19 July 2021 (2 pages) |
6 July 2021 | Termination of appointment of Malcolm Robinson as a director on 5 July 2021 (1 page) |
9 April 2021 | Full accounts made up to 31 March 2020 (22 pages) |
19 February 2021 | Termination of appointment of John Crawford Woodman as a director on 29 January 2021 (1 page) |
19 February 2021 | Termination of appointment of Christopher Mark Sayers as a director on 29 January 2021 (1 page) |
19 February 2021 | Termination of appointment of Martin Knowles as a director on 29 January 2021 (1 page) |
19 February 2021 | Termination of appointment of Ian Carr Fry Swithenbank as a director on 9 February 2021 (1 page) |
9 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
11 May 2020 | Appointment of Mr Ian Carr Fry Swithenbank as a director on 1 March 2020 (2 pages) |
6 May 2020 | Appointment of Councillor Guy Renner-Thompson as a director on 20 April 2020 (2 pages) |
28 April 2020 | Termination of appointment of Susan Elizabeth Dungworth as a director on 5 March 2020 (1 page) |
20 April 2020 | Termination of appointment of Peter Alan Jackson as a director on 18 April 2020 (1 page) |
6 April 2020 | Termination of appointment of Christine Dunbar as a director on 4 April 2020 (1 page) |
7 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
5 February 2020 | Appointment of Mr Martin Knowles as a director on 6 December 2019 (2 pages) |
20 January 2020 | Auditor's resignation (2 pages) |
4 January 2020 | Full accounts made up to 31 March 2019 (22 pages) |
2 July 2019 | Appointment of Cllr Susan Elizabeth Dungworth as a director on 28 June 2019 (2 pages) |
2 July 2019 | Appointment of Mr Malcolm Robinson as a director on 28 June 2019 (2 pages) |
2 July 2019 | Appointment of Cllr Christine Dunbar as a director on 28 June 2019 (2 pages) |
2 July 2019 | Termination of appointment of Wayne Gordon Daley as a director on 27 June 2019 (1 page) |
5 March 2019 | Appointment of Ward Hadaway Company Secretarial Services Limited as a secretary on 1 March 2019 (2 pages) |
4 March 2019 | Termination of appointment of Eversecretary Limited as a secretary on 1 March 2019 (1 page) |
8 February 2019 | Confirmation statement made on 6 February 2019 with updates (4 pages) |
7 February 2019 | Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page) |
7 February 2019 | Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX (1 page) |
25 January 2019 | Notification of Advance Northumberland Limited as a person with significant control on 15 November 2018 (2 pages) |
25 January 2019 | Cessation of Arch (Corporate Holdings) Limited as a person with significant control on 15 November 2018 (1 page) |
12 December 2018 | Resolutions
|
19 November 2018 | Resolutions
|
13 November 2018 | Full accounts made up to 31 March 2018 (23 pages) |
6 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
8 January 2018 | Full accounts made up to 31 March 2017 (25 pages) |
27 November 2017 | Termination of appointment of James Grant Davey as a director on 17 November 2017 (1 page) |
27 November 2017 | Termination of appointment of James Grant Davey as a director on 17 November 2017 (1 page) |
28 June 2017 | Appointment of Mr Richard Watson Wearmouth as a director on 21 June 2017 (2 pages) |
28 June 2017 | Appointment of Mr Richard Watson Wearmouth as a director on 21 June 2017 (2 pages) |
28 June 2017 | Termination of appointment of Gordon Webb as a director on 21 June 2017 (1 page) |
28 June 2017 | Appointment of Mr John Crawford Woodman as a director on 21 June 2017 (2 pages) |
28 June 2017 | Appointment of Mr Wayne Daley as a director on 21 June 2017 (2 pages) |
28 June 2017 | Termination of appointment of Allan Hepple as a director on 21 June 2017 (1 page) |
28 June 2017 | Termination of appointment of Dave Ledger as a director on 21 June 2017 (1 page) |
28 June 2017 | Termination of appointment of Dave Ledger as a director on 21 June 2017 (1 page) |
28 June 2017 | Appointment of Mr Wayne Daley as a director on 21 June 2017 (2 pages) |
28 June 2017 | Appointment of Mr John Crawford Woodman as a director on 21 June 2017 (2 pages) |
28 June 2017 | Termination of appointment of Gordon Webb as a director on 21 June 2017 (1 page) |
28 June 2017 | Termination of appointment of Allan Hepple as a director on 21 June 2017 (1 page) |
20 June 2017 | Termination of appointment of Gillian Mary Hall as a director on 8 June 2017 (1 page) |
20 June 2017 | Termination of appointment of Gillian Mary Hall as a director on 8 June 2017 (1 page) |
5 June 2017 | Termination of appointment of Peter James Moran as a director on 16 May 2017 (1 page) |
5 June 2017 | Termination of appointment of Peter James Moran as a director on 16 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Brian Manning as a director on 28 April 2017 (1 page) |
26 May 2017 | Termination of appointment of Brian Manning as a director on 28 April 2017 (1 page) |
10 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
29 December 2016 | Full accounts made up to 31 March 2016 (26 pages) |
29 December 2016 | Full accounts made up to 31 March 2016 (26 pages) |
17 October 2016 | Registered office address changed from Ashington Workspace Lintonville Parkway Ashington Northumberland NE63 9JZ to Wansbeck Workspace Rotary Parkway Ashington Northumberland NE63 8QZ on 17 October 2016 (1 page) |
17 October 2016 | Registered office address changed from Ashington Workspace Lintonville Parkway Ashington Northumberland NE63 9JZ to Wansbeck Workspace Rotary Parkway Ashington Northumberland NE63 8QZ on 17 October 2016 (1 page) |
23 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
15 December 2015 | Full accounts made up to 31 March 2015 (22 pages) |
15 December 2015 | Full accounts made up to 31 March 2015 (22 pages) |
23 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
30 January 2015 | Director's details changed for Mr Jeffrey Stewart Reid on 18 January 2015 (2 pages) |
30 January 2015 | Director's details changed for Councillor James Grant Davey on 18 January 2015 (2 pages) |
30 January 2015 | Director's details changed for Councillor James Grant Davey on 18 January 2015 (2 pages) |
30 January 2015 | Director's details changed for Mr Jeffrey Stewart Reid on 18 January 2015 (2 pages) |
26 January 2015 | Termination of appointment of Robert Hardy as a director on 12 December 2014 (1 page) |
26 January 2015 | Termination of appointment of Robert Hardy as a director on 12 December 2014 (1 page) |
17 December 2014 | Full accounts made up to 31 March 2014 (21 pages) |
17 December 2014 | Full accounts made up to 31 March 2014 (21 pages) |
1 July 2014 | Appointment of Peter James Moran as a director (2 pages) |
1 July 2014 | Appointment of Peter James Moran as a director (2 pages) |
30 June 2014 | Appointment of Gordon Webb as a director (2 pages) |
30 June 2014 | Appointment of Gordon Webb as a director (2 pages) |
30 June 2014 | Appointment of Gillian Mary Hall as a director (2 pages) |
30 June 2014 | Appointment of Gillian Mary Hall as a director (2 pages) |
26 June 2014 | Resolutions
|
26 June 2014 | Resolutions
|
28 March 2014 | Director's details changed for Dave Ledger on 25 June 2013 (2 pages) |
28 March 2014 | Director's details changed for Dave Ledger on 25 June 2013 (2 pages) |
3 March 2014 | Termination of appointment of Thomas Stewart as a director (1 page) |
3 March 2014 | Termination of appointment of Thomas Stewart as a director (1 page) |
12 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
11 February 2014 | Statement of capital following an allotment of shares on 7 March 2013
|
11 February 2014 | Statement of capital following an allotment of shares on 7 March 2013
|
11 February 2014 | Statement of capital following an allotment of shares on 7 March 2013
|
10 February 2014 | Register(s) moved to registered inspection location (1 page) |
10 February 2014 | Register(s) moved to registered inspection location (1 page) |
7 February 2014 | Director's details changed for Mr Peter Alan Jackson on 7 February 2014 (2 pages) |
7 February 2014 | Director's details changed for Dr Robert Hardy on 7 February 2014 (2 pages) |
7 February 2014 | Director's details changed for Mr Brian Manning on 7 February 2014 (2 pages) |
7 February 2014 | Director's details changed for Mr Peter Alan Jackson on 7 February 2014 (2 pages) |
7 February 2014 | Director's details changed for Mr Brian Manning on 7 February 2014 (2 pages) |
7 February 2014 | Director's details changed for Mr Thomas Stephen Stewart on 7 February 2014 (2 pages) |
7 February 2014 | Director's details changed for Dr Robert Hardy on 7 February 2014 (2 pages) |
7 February 2014 | Director's details changed for Councillor James Grant Davey on 7 February 2014 (2 pages) |
7 February 2014 | Director's details changed for Mr Peter Alan Jackson on 7 February 2014 (2 pages) |
7 February 2014 | Director's details changed for Dr Robert Hardy on 7 February 2014 (2 pages) |
7 February 2014 | Director's details changed for Councillor James Grant Davey on 7 February 2014 (2 pages) |
7 February 2014 | Register inspection address has been changed (1 page) |
7 February 2014 | Director's details changed for Mr Brian Manning on 7 February 2014 (2 pages) |
7 February 2014 | Director's details changed for Councillor James Grant Davey on 7 February 2014 (2 pages) |
7 February 2014 | Director's details changed for Mr Thomas Stephen Stewart on 7 February 2014 (2 pages) |
7 February 2014 | Register inspection address has been changed (1 page) |
7 February 2014 | Director's details changed for Mr Thomas Stephen Stewart on 7 February 2014 (2 pages) |
30 January 2014 | Director's details changed for Mr Jeffrey Stewart Reid on 1 January 2014 (2 pages) |
30 January 2014 | Director's details changed for Mr Jeffrey Stewart Reid on 1 January 2014 (2 pages) |
30 January 2014 | Director's details changed for Mr Jeffrey Stewart Reid on 1 January 2014 (2 pages) |
31 December 2013 | Full accounts made up to 31 March 2013 (20 pages) |
31 December 2013 | Full accounts made up to 31 March 2013 (20 pages) |
19 December 2013 | Director's details changed for Dave Ledger on 25 June 2013 (2 pages) |
19 December 2013 | Director's details changed for Dave Ledger on 25 June 2013 (2 pages) |
29 October 2013 | Appointment of Eversecretary Limited as a secretary (2 pages) |
29 October 2013 | Appointment of Eversecretary Limited as a secretary (2 pages) |
6 September 2013 | Registered office address changed from Arch Enterprise Centre Lintonville Parkway Ashington Northumberland NE63 9JZ United Kingdom on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from Arch Enterprise Centre Lintonville Parkway Ashington Northumberland NE63 9JZ United Kingdom on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from Arch Enterprise Centre Lintonville Parkway Ashington Northumberland NE63 9JZ United Kingdom on 6 September 2013 (1 page) |
22 July 2013 | Termination of appointment of Roger Styring as a director (1 page) |
22 July 2013 | Termination of appointment of Roger Styring as a director (1 page) |
12 July 2013 | Appointment of Dave Ledger as a director (2 pages) |
12 July 2013 | Appointment of Allan Hepple as a director (2 pages) |
12 July 2013 | Appointment of Allan Hepple as a director (2 pages) |
12 July 2013 | Appointment of Dave Ledger as a director (2 pages) |
20 May 2013 | Resolutions
|
20 May 2013 | Resolutions
|
12 April 2013 | Statement of company's objects (2 pages) |
12 April 2013 | Statement of company's objects (2 pages) |
11 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (10 pages) |
11 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (10 pages) |
11 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (10 pages) |
28 January 2013 | Director's details changed for Councillor Jeffrey Stewart Reid on 14 January 2013 (2 pages) |
28 January 2013 | Director's details changed for Councillor Jeffrey Stewart Reid on 14 January 2013 (2 pages) |
18 January 2013 | Registered office address changed from Unit 3 Esther Court Wansbeck Business Park Rotary Parkway Ashington Northumberland NE63 8AP on 18 January 2013 (1 page) |
18 January 2013 | Registered office address changed from Unit 3 Esther Court Wansbeck Business Park Rotary Parkway Ashington Northumberland NE63 8AP on 18 January 2013 (1 page) |
27 December 2012 | Full accounts made up to 31 March 2012 (20 pages) |
27 December 2012 | Full accounts made up to 31 March 2012 (20 pages) |
1 November 2012 | Appointment of Christopher Mark Sayers as a director (2 pages) |
1 November 2012 | Appointment of Christopher Mark Sayers as a director (2 pages) |
1 August 2012 | Appointment of Dr Robert Hardy as a director (2 pages) |
1 August 2012 | Appointment of Dr Robert Hardy as a director (2 pages) |
1 August 2012 | Appointment of Mr Brian Manning as a director (2 pages) |
1 August 2012 | Appointment of Mr Brian Manning as a director (2 pages) |
17 February 2012 | Director's details changed for Mr Jeffrey Stewart Reid on 7 February 2012 (2 pages) |
17 February 2012 | Director's details changed for Mr Jeffrey Stewart Reid on 7 February 2012 (2 pages) |
17 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (7 pages) |
17 February 2012 | Director's details changed for Mr Jeffrey Stewart Reid on 7 February 2012 (2 pages) |
17 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (7 pages) |
17 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (7 pages) |
27 January 2012 | Appointment of Mr Thomas Stephen Stewart as a director (2 pages) |
27 January 2012 | Appointment of Mr Thomas Stephen Stewart as a director (2 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (20 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (20 pages) |
13 October 2011 | Termination of appointment of Victor Adams as a secretary (2 pages) |
13 October 2011 | Termination of appointment of Victor Adams as a secretary (2 pages) |
5 April 2011 | Auditor's resignation (1 page) |
5 April 2011 | Auditor's resignation (1 page) |
1 April 2011 | Company name changed northern coalfields property company LIMITED\certificate issued on 01/04/11
|
1 April 2011 | Change of name notice (2 pages) |
1 April 2011 | Company name changed northern coalfields property company LIMITED\certificate issued on 01/04/11
|
1 April 2011 | Change of name notice (2 pages) |
17 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (7 pages) |
17 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (7 pages) |
17 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (7 pages) |
24 February 2011 | Memorandum and Articles of Association (6 pages) |
24 February 2011 | Memorandum and Articles of Association (6 pages) |
10 February 2011 | Resolutions
|
10 February 2011 | Resolutions
|
10 February 2011 | Resolutions
|
10 February 2011 | Resolutions
|
23 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
23 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
9 December 2010 | Termination of appointment of Kenneth Parry as a director (1 page) |
9 December 2010 | Termination of appointment of Kenneth Parry as a director (1 page) |
6 December 2010 | Appointment of Mr James Grant Davey as a director (3 pages) |
6 December 2010 | Appointment of Mr James Grant Davey as a director (3 pages) |
22 November 2010 | Appointment of Councillor Roger Styring as a director (3 pages) |
22 November 2010 | Appointment of Councillor Roger Styring as a director (3 pages) |
16 November 2010 | Appointment of Jeffrey Stewart Reid as a director (3 pages) |
16 November 2010 | Appointment of Jeffrey Stewart Reid as a director (3 pages) |
16 November 2010 | Appointment of Peter Jackson as a director (3 pages) |
16 November 2010 | Appointment of Peter Jackson as a director (3 pages) |
8 November 2010 | Termination of appointment of Charles Sample as a director (1 page) |
8 November 2010 | Termination of appointment of Charles Sample as a director (1 page) |
22 October 2010 | Termination of appointment of Peter Moran as a director (1 page) |
22 October 2010 | Termination of appointment of Peter Moran as a director (1 page) |
13 October 2010 | Termination of appointment of William Heads as a director (1 page) |
13 October 2010 | Termination of appointment of William Heads as a director (1 page) |
13 October 2010 | Termination of appointment of John Johnston as a director (1 page) |
13 October 2010 | Termination of appointment of John Johnston as a director (1 page) |
6 September 2010 | Termination of appointment of Wyn Jones as a director (1 page) |
6 September 2010 | Termination of appointment of Wyn Jones as a director (1 page) |
18 June 2010 | Termination of appointment of Jeremiah Twomey as a director (1 page) |
18 June 2010 | Termination of appointment of Jeremiah Twomey as a director (1 page) |
2 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (7 pages) |
2 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (7 pages) |
2 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (7 pages) |
1 March 2010 | Director's details changed for Mr Peter James Moran on 5 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Charles John Sample on 5 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Peter James Moran on 5 February 2010 (2 pages) |
1 March 2010 | Director's details changed for John Johnson on 5 February 2010 (2 pages) |
1 March 2010 | Registered office address changed from Unit 3 Esther Court Wansbeck Office Village Wansbeck Business Park Ashington Northumberland NE63 8QW on 1 March 2010 (1 page) |
1 March 2010 | Director's details changed for John Johnson on 5 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Charles John Sample on 5 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Reverend Jeremiah Francis Twomey on 5 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Kenneth Parry on 5 February 2010 (2 pages) |
1 March 2010 | Registered office address changed from Unit 3 Esther Court Wansbeck Office Village Wansbeck Business Park Ashington Northumberland NE63 8QW on 1 March 2010 (1 page) |
1 March 2010 | Director's details changed for Charles John Sample on 5 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Reverend Jeremiah Francis Twomey on 5 February 2010 (2 pages) |
1 March 2010 | Director's details changed for John Johnson on 5 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Reverend Jeremiah Francis Twomey on 5 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Peter James Moran on 5 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Kenneth Parry on 5 February 2010 (2 pages) |
1 March 2010 | Registered office address changed from Unit 3 Esther Court Wansbeck Office Village Wansbeck Business Park Ashington Northumberland NE63 8QW on 1 March 2010 (1 page) |
1 March 2010 | Director's details changed for Kenneth Parry on 5 February 2010 (2 pages) |
21 September 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
21 September 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
4 August 2009 | Director appointed william thomas heads (1 page) |
4 August 2009 | Director appointed william thomas heads (1 page) |
19 March 2009 | Return made up to 06/02/09; full list of members (5 pages) |
19 March 2009 | Return made up to 06/02/09; full list of members (5 pages) |
10 February 2009 | Appointment terminated director fiona robertson (1 page) |
10 February 2009 | Appointment terminated director fiona robertson (1 page) |
23 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
23 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
14 July 2008 | Director appointed kenneth parry (2 pages) |
14 July 2008 | Director appointed kenneth parry (2 pages) |
24 June 2008 | Director appointed fiona ann robertson (2 pages) |
24 June 2008 | Director appointed reverend jeremiah francis twomey (2 pages) |
24 June 2008 | Director appointed fiona ann robertson (2 pages) |
24 June 2008 | Director appointed reverend jeremiah francis twomey (2 pages) |
10 June 2008 | Appointment terminated director david nicholson (1 page) |
10 June 2008 | Appointment terminated director david nicholson (1 page) |
28 February 2008 | Return made up to 06/02/08; full list of members (4 pages) |
28 February 2008 | Return made up to 06/02/08; full list of members (4 pages) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | New director appointed (2 pages) |
15 February 2008 | New director appointed (2 pages) |
15 February 2008 | New director appointed (2 pages) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Director resigned (1 page) |
19 November 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
19 November 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
6 February 2007 | Return made up to 06/02/07; full list of members (3 pages) |
6 February 2007 | Return made up to 06/02/07; full list of members (3 pages) |
5 December 2006 | Director resigned (1 page) |
5 December 2006 | Director resigned (1 page) |
28 September 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
28 September 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
30 March 2006 | Return made up to 06/02/06; full list of members (3 pages) |
30 March 2006 | Return made up to 06/02/06; full list of members (3 pages) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
6 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
6 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
17 February 2005 | Return made up to 06/02/05; full list of members
|
17 February 2005 | Return made up to 06/02/05; full list of members
|
4 February 2005 | Registered office changed on 04/02/05 from: 37 pont street ashington northumberland NE63 0PZ (1 page) |
4 February 2005 | Registered office changed on 04/02/05 from: 37 pont street ashington northumberland NE63 0PZ (1 page) |
11 January 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
11 January 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
30 October 2004 | New director appointed (2 pages) |
30 October 2004 | New director appointed (2 pages) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | New director appointed (2 pages) |
5 March 2004 | Return made up to 06/02/04; full list of members
|
5 March 2004 | Return made up to 06/02/04; full list of members
|
30 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
30 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
17 October 2003 | Particulars of mortgage/charge (3 pages) |
17 October 2003 | Particulars of mortgage/charge (3 pages) |
11 October 2003 | Particulars of mortgage/charge (3 pages) |
11 October 2003 | Particulars of mortgage/charge (3 pages) |
11 October 2003 | Particulars of mortgage/charge (3 pages) |
11 October 2003 | Particulars of mortgage/charge (3 pages) |
11 October 2003 | Particulars of mortgage/charge (3 pages) |
11 October 2003 | Particulars of mortgage/charge (3 pages) |
2 June 2003 | Secretary resigned (1 page) |
2 June 2003 | Secretary resigned (1 page) |
2 June 2003 | New secretary appointed (1 page) |
2 June 2003 | New secretary appointed (1 page) |
24 February 2003 | Return made up to 06/02/03; full list of members
|
24 February 2003 | Return made up to 06/02/03; full list of members
|
4 February 2003 | Amended accounts made up to 31 March 2002 (7 pages) |
4 February 2003 | Amended accounts made up to 31 March 2002 (7 pages) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
2 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
2 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
20 February 2002 | Return made up to 06/02/02; full list of members (8 pages) |
20 February 2002 | Return made up to 06/02/02; full list of members (8 pages) |
15 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
15 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
8 November 2001 | £ ic 101/100 05/11/01 £ sr 1@1=1 (1 page) |
8 November 2001 | £ ic 101/100 05/11/01 £ sr 1@1=1 (1 page) |
21 February 2001 | Return made up to 06/02/01; full list of members (8 pages) |
21 February 2001 | Return made up to 06/02/01; full list of members (8 pages) |
10 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
10 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
15 September 2000 | Director resigned (1 page) |
15 September 2000 | Director resigned (1 page) |
15 September 2000 | Director resigned (1 page) |
15 September 2000 | New director appointed (2 pages) |
15 September 2000 | New director appointed (2 pages) |
15 September 2000 | Director resigned (1 page) |
14 February 2000 | Return made up to 06/02/00; full list of members
|
14 February 2000 | Return made up to 06/02/00; full list of members
|
7 January 2000 | Full accounts made up to 31 March 1999 (18 pages) |
7 January 2000 | Full accounts made up to 31 March 1999 (18 pages) |
19 November 1999 | Particulars of mortgage/charge (3 pages) |
19 November 1999 | Particulars of mortgage/charge (3 pages) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Director resigned (1 page) |
10 July 1999 | Particulars of mortgage/charge (3 pages) |
10 July 1999 | Particulars of mortgage/charge (3 pages) |
10 March 1999 | Return made up to 06/02/99; full list of members
|
10 March 1999 | Return made up to 06/02/99; full list of members
|
26 January 1999 | Full accounts made up to 31 March 1998 (18 pages) |
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (18 pages) |
26 January 1999 | Director's particulars changed (1 page) |
26 January 1999 | Director's particulars changed (1 page) |
18 January 1999 | £ ic 102/101 04/12/98 £ sr 1@1=1 (1 page) |
18 January 1999 | £ ic 102/101 04/12/98 £ sr 1@1=1 (1 page) |
30 September 1998 | Director's particulars changed (1 page) |
30 September 1998 | Director's particulars changed (1 page) |
4 August 1998 | Director's particulars changed (1 page) |
4 August 1998 | Director's particulars changed (1 page) |
17 June 1998 | £ ic 200/102 15/05/98 £ sr 98@1=98 (1 page) |
17 June 1998 | £ ic 200/102 15/05/98 £ sr 98@1=98 (1 page) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | New director appointed (2 pages) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | New director appointed (2 pages) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Resolutions
|
24 May 1998 | Director resigned (1 page) |
24 May 1998 | New director appointed (2 pages) |
24 May 1998 | New director appointed (2 pages) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Resolutions
|
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Resolutions
|
24 May 1998 | New director appointed (2 pages) |
24 May 1998 | New director appointed (2 pages) |
24 May 1998 | Resolutions
|
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Resolutions
|
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Resolutions
|
19 May 1998 | Ad 27/04/98--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | Ad 27/04/98--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
18 May 1998 | Memorandum and Articles of Association (11 pages) |
18 May 1998 | £ nc 200/300 15/04/98 (1 page) |
18 May 1998 | Memorandum and Articles of Association (11 pages) |
18 May 1998 | £ nc 200/300 15/04/98 (1 page) |
18 May 1998 | Resolutions
|
18 May 1998 | Resolutions
|
30 April 1998 | £ nc 100/200 15/04/98 (2 pages) |
30 April 1998 | £ nc 100/200 15/04/98 (2 pages) |
15 April 1998 | Resolutions
|
15 April 1998 | Resolutions
|
15 April 1998 | Resolutions
|
15 April 1998 | Resolutions
|
15 April 1998 | Resolutions
|
15 April 1998 | Resolutions
|
11 April 1998 | New secretary appointed (2 pages) |
11 April 1998 | Resolutions
|
11 April 1998 | Director resigned (1 page) |
11 April 1998 | Registered office changed on 11/04/98 from: wansbeck business centre wansbeck business park rotary parkway ashington northumberland NE63 8QZ (1 page) |
11 April 1998 | Resolutions
|
11 April 1998 | New secretary appointed (2 pages) |
11 April 1998 | Resolutions
|
11 April 1998 | Memorandum and Articles of Association (11 pages) |
11 April 1998 | Director resigned (1 page) |
11 April 1998 | Memorandum and Articles of Association (11 pages) |
11 April 1998 | Registered office changed on 11/04/98 from: wansbeck business centre wansbeck business park rotary parkway ashington northumberland NE63 8QZ (1 page) |
11 April 1998 | Resolutions
|
11 April 1998 | Director resigned (1 page) |
11 April 1998 | Resolutions
|
11 April 1998 | Resolutions
|
11 April 1998 | Director resigned (1 page) |
18 March 1998 | Return made up to 06/02/98; no change of members
|
18 March 1998 | Return made up to 06/02/98; no change of members
|
8 January 1998 | Full accounts made up to 31 March 1997 (19 pages) |
8 January 1998 | Full accounts made up to 31 March 1997 (19 pages) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | Director resigned (1 page) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | Director resigned (1 page) |
12 March 1997 | Return made up to 06/02/97; no change of members
|
12 March 1997 | Return made up to 06/02/97; no change of members
|
25 February 1997 | Director resigned (1 page) |
25 February 1997 | Director resigned (1 page) |
13 February 1997 | New director appointed (2 pages) |
13 February 1997 | New director appointed (2 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (19 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (19 pages) |
24 March 1996 | New director appointed (3 pages) |
24 March 1996 | New director appointed (3 pages) |
13 March 1996 | Return made up to 06/02/96; full list of members (10 pages) |
13 March 1996 | Return made up to 06/02/96; full list of members (10 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (18 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (18 pages) |
23 January 1996 | Director resigned (2 pages) |
23 January 1996 | Director resigned (2 pages) |
1 April 1995 | Particulars of mortgage/charge (4 pages) |
1 April 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (32 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (67 pages) |
15 February 1991 | Return made up to 06/02/91; full list of members (10 pages) |
15 February 1991 | Return made up to 06/02/91; full list of members (10 pages) |
22 March 1990 | Particulars of mortgage/charge (3 pages) |
22 March 1990 | Particulars of mortgage/charge (3 pages) |
1 March 1990 | Return made up to 08/02/90; full list of members (6 pages) |
1 March 1990 | Return made up to 08/02/90; full list of members (6 pages) |
28 November 1989 | Particulars of mortgage/charge (4 pages) |
28 November 1989 | Particulars of mortgage/charge (4 pages) |
9 March 1989 | Return made up to 02/02/89; full list of members (6 pages) |
9 March 1989 | Return made up to 02/02/89; full list of members (6 pages) |
9 March 1989 | Particulars of mortgage/charge (9 pages) |
9 March 1989 | Particulars of mortgage/charge (9 pages) |
30 November 1988 | Memorandum and Articles of Association (11 pages) |
30 November 1988 | Memorandum and Articles of Association (11 pages) |
11 May 1988 | Particulars of mortgage/charge (3 pages) |
11 May 1988 | Particulars of mortgage/charge (3 pages) |
11 February 1988 | Return made up to 29/01/88; full list of members (6 pages) |
11 February 1988 | Return made up to 29/01/88; full list of members (6 pages) |
18 December 1987 | Particulars of mortgage/charge (7 pages) |
18 December 1987 | Particulars of mortgage/charge (7 pages) |
20 July 1987 | Resolutions
|
20 July 1987 | Resolutions
|
30 July 1986 | Certificate of Incorporation (1 page) |
30 July 1986 | Incorporation (22 pages) |
30 July 1986 | Incorporation (22 pages) |
30 July 1986 | Certificate of Incorporation (1 page) |