Newcastle Upon Tyne
NE3 2ER
Director Name | Mr Mark Matthews |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2022(35 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Nuclear Construction |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Newcastle Upon Tyne NE3 2ER |
Director Name | Mr David Graeme Nelthorpe |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2022(35 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Newcastle Upon Tyne NE3 2ER |
Secretary Name | Kingston Property Services (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2015(28 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months |
Correspondence Address | Cheviot House Beaminster Way East Newcastle Upon Tyne NE3 2ER |
Director Name | Mr Michael Garrett |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 August 1996) |
Role | Policeman |
Correspondence Address | 54 Etherstone Avenue Cochrane Park Newcastle Upon Tyne Tyne & Wear NE7 7JX |
Director Name | Mr Stephen William Hogg |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 December 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Grove Mansions 236 Hammersmith Grove London W6 7EW |
Director Name | Mr Peter McDermott |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 18 December 2002) |
Role | Engineer |
Correspondence Address | 27 Peel House Newcastle Newcastle Upon Tyne Tyne & Wear NE1 4BP |
Secretary Name | Mr Stephen William Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Grove Mansions 236 Hammersmith Grove London W6 7EW |
Secretary Name | Mr Terence Howard Brannen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1995(9 years after company formation) |
Appointment Duration | 19 years, 11 months (resigned 30 November 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne And Wear NE26 3QR |
Director Name | Jason Asiq |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 November 2000) |
Role | Developer |
Correspondence Address | 11 Peel House Temple Street Newcastle Newcastle-Upon-Tyne NE1 4BP |
Director Name | Richard James Burns |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(10 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 02 December 2004) |
Role | General Manager |
Correspondence Address | Underfell 3 Derwent Crook Drive Gateshead Tyne & Wear NE9 6DQ |
Director Name | Natalie Hogarth |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(10 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 14 October 2008) |
Role | Customer Support Officer |
Correspondence Address | 13 Peel House Temple Street Newcastle Upon Tyne NE1 4BP |
Director Name | Mr Angus Nesbit |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(13 years, 11 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 04 March 2022) |
Role | Training Officer |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Newcastle Upon Tyne NE3 2ER |
Director Name | John Hogarth |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(17 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 09 January 2013) |
Role | Library Assistant |
Country of Residence | England |
Correspondence Address | 30 Peel House Temple Street Newcastle Tyne & Wear NE1 4BP |
Director Name | Mr Chris Burn |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(27 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 22 October 2015) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne And Wear NE26 3QR |
Director Name | Mrs Carly Waller |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2022(35 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 26 May 2022) |
Role | Assistant Director |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Newcastle Upon Tyne NE3 2ER |
Registered Address | Cheviot House Beaminster Way East Newcastle Upon Tyne NE3 2ER |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Tyneside |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £6,400 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 28 December 2023 (4 months ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 2 weeks from now) |
4 January 2021 | Confirmation statement made on 28 December 2020 with updates (4 pages) |
---|---|
20 April 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
30 December 2019 | Confirmation statement made on 28 December 2019 with updates (6 pages) |
30 April 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
28 December 2018 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
27 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (6 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (6 pages) |
6 February 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
6 February 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
20 January 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
20 January 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
17 December 2015 | Registered office address changed from 220 Park View Whitley Bay Tyne and Wear NE26 3QR to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 17 December 2015 (1 page) |
17 December 2015 | Appointment of Kingston Property Services as a secretary on 1 December 2015 (2 pages) |
17 December 2015 | Appointment of Kingston Property Services as a secretary on 1 December 2015 (2 pages) |
17 December 2015 | Registered office address changed from 220 Park View Whitley Bay Tyne and Wear NE26 3QR to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 17 December 2015 (1 page) |
17 December 2015 | Appointment of Kingston Property Services as a secretary on 1 December 2015 (2 pages) |
16 December 2015 | Termination of appointment of Terence Howard Brannen as a secretary on 30 November 2015 (1 page) |
16 December 2015 | Termination of appointment of Terence Howard Brannen as a secretary on 30 November 2015 (1 page) |
30 October 2015 | Termination of appointment of Chris Burn as a director on 22 October 2015 (1 page) |
30 October 2015 | Termination of appointment of Chris Burn as a director on 22 October 2015 (1 page) |
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
2 December 2014 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
2 December 2014 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
18 November 2014 | Appointment of Mr Chris Burn as a director on 17 November 2014 (2 pages) |
18 November 2014 | Appointment of Mr Chris Burn as a director on 17 November 2014 (2 pages) |
31 March 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
31 March 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Secretary's details changed for Mr Terence Howard Brannen on 1 December 2013 (1 page) |
14 January 2014 | Director's details changed for Mr Angus Nesbit on 1 December 2013 (2 pages) |
14 January 2014 | Director's details changed for Mr Angus Nesbit on 1 December 2013 (2 pages) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Secretary's details changed for Mr Terence Howard Brannen on 1 December 2013 (1 page) |
14 January 2014 | Secretary's details changed for Mr Terence Howard Brannen on 1 December 2013 (1 page) |
14 January 2014 | Director's details changed for Mr Angus Nesbit on 1 December 2013 (2 pages) |
25 January 2013 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
25 January 2013 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
18 January 2013 | Termination of appointment of John Hogarth as a director (1 page) |
18 January 2013 | Termination of appointment of John Hogarth as a director (1 page) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
22 November 2011 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
22 November 2011 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
19 January 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
19 January 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
15 January 2010 | Director's details changed for John Hogarth on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for John Hogarth on 1 October 2009 (2 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (15 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (15 pages) |
15 January 2010 | Director's details changed for John Hogarth on 1 October 2009 (2 pages) |
13 December 2009 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
13 December 2009 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (23 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (23 pages) |
12 November 2008 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
12 November 2008 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
16 October 2008 | Appointment terminated director natalie hogarth (1 page) |
16 October 2008 | Appointment terminated director natalie hogarth (1 page) |
20 February 2008 | Return made up to 31/12/07; change of members (7 pages) |
20 February 2008 | Return made up to 31/12/07; change of members (7 pages) |
18 December 2007 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
18 December 2007 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
21 February 2007 | Return made up to 31/12/06; full list of members (10 pages) |
21 February 2007 | Return made up to 31/12/06; full list of members (10 pages) |
7 December 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
7 December 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
13 January 2006 | Return made up to 31/12/05; change of members (9 pages) |
13 January 2006 | Return made up to 31/12/05; change of members (9 pages) |
16 December 2005 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
16 December 2005 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
9 February 2005 | Return made up to 31/12/04; change of members (7 pages) |
9 February 2005 | Return made up to 31/12/04; change of members (7 pages) |
5 January 2005 | Director resigned (1 page) |
5 January 2005 | New director appointed (2 pages) |
5 January 2005 | New director appointed (2 pages) |
5 January 2005 | Director resigned (1 page) |
20 December 2004 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
20 December 2004 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
3 February 2004 | Return made up to 31/12/03; full list of members (15 pages) |
3 February 2004 | Return made up to 31/12/03; full list of members (15 pages) |
11 January 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
11 January 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
31 January 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
31 January 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
24 January 2003 | Return made up to 31/12/02; change of members
|
24 January 2003 | Return made up to 31/12/02; change of members
|
21 January 2002 | Return made up to 31/12/01; full list of members (10 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members (10 pages) |
27 December 2001 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
27 December 2001 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
13 March 2001 | Full accounts made up to 30 June 2000 (7 pages) |
13 March 2001 | Full accounts made up to 30 June 2000 (7 pages) |
18 January 2001 | Return made up to 31/12/00; change of members
|
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | Return made up to 31/12/00; change of members
|
18 January 2001 | New director appointed (2 pages) |
3 February 2000 | Full accounts made up to 30 June 1999 (7 pages) |
3 February 2000 | Full accounts made up to 30 June 1999 (7 pages) |
22 December 1999 | Return made up to 31/12/99; change of members (7 pages) |
22 December 1999 | Return made up to 31/12/99; change of members (7 pages) |
1 April 1999 | Full accounts made up to 30 June 1998 (8 pages) |
1 April 1999 | Full accounts made up to 30 June 1998 (8 pages) |
29 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
29 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
5 May 1998 | Full accounts made up to 30 June 1997 (7 pages) |
5 May 1998 | Full accounts made up to 30 June 1997 (7 pages) |
5 January 1998 | New director appointed (2 pages) |
5 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
5 January 1998 | New director appointed (2 pages) |
5 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | New director appointed (2 pages) |
30 April 1997 | Full accounts made up to 30 June 1996 (7 pages) |
30 April 1997 | Full accounts made up to 30 June 1996 (7 pages) |
28 February 1997 | Return made up to 31/12/96; full list of members
|
28 February 1997 | Return made up to 31/12/96; full list of members
|
25 April 1996 | Full accounts made up to 30 June 1995 (3 pages) |
25 April 1996 | Full accounts made up to 30 June 1995 (3 pages) |
26 February 1996 | Return made up to 31/12/95; full list of members
|
26 February 1996 | Return made up to 31/12/95; full list of members
|
16 January 1996 | New secretary appointed (2 pages) |
16 January 1996 | New secretary appointed (2 pages) |
2 May 1995 | Full accounts made up to 30 June 1994 (4 pages) |
2 May 1995 | Full accounts made up to 30 June 1994 (4 pages) |