Brunswick Village
Newcastle Upon Tyne
NE13 7BA
Director Name | Mr Leslie Dellow |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 March 1993) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 18 The Rise Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4LT |
Director Name | James Edward McLean |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 March 1993) |
Role | Company Director |
Correspondence Address | 14 High View Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9ET |
Director Name | Mr Terrance Bowey |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(4 years, 7 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 17 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Maderia Close St Johns Estate Westerhope Newcastle Upon Tyne |
Secretary Name | Mr Leslie Dellow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 March 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 The Rise Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4LT |
Director Name | Mr Joseph Christopher Blythe |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(6 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 May 1995) |
Role | Brick Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | Rough Castles Edlingham Alnwick Northumberland NE66 2BX |
Secretary Name | Mr Joseph Christopher Blythe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(6 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 May 1995) |
Role | Brick Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | Rough Castles Edlingham Alnwick Northumberland NE66 2BX |
Director Name | Miss Lisa Blackett |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(6 years, 10 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 26 September 2019) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 61 Station Road Stannington Morpeth Northumberland NE61 6NH |
Secretary Name | Miss Lisa Blackett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(8 years, 2 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 26 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Station Road Stannington Morpeth Northumberland NE61 6NH |
Telephone | 0191 2170622 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Brunswick Industrial Estate Brunswick Village Newcastle Upon Tyne NE13 7BA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Brunswick |
Ward | Castle |
Built Up Area | Wideopen |
Address Matches | 4 other UK companies use this postal address |
9.3k at £1 | Mr Terrance Bowey 99.99% Ordinary |
---|---|
1 at £1 | Miss Lisa Blackett 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £166,306 |
Cash | £20,448 |
Current Liabilities | £16,942 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
20 April 1993 | Delivered on: 22 April 1993 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a premises at brunswick ind est wideopen newcastle upon tyne tyne and wear t/no.TY130948 and goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
18 October 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Total exemption full accounts made up to 30 April 2023 (10 pages) |
30 January 2023 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
18 October 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
23 November 2021 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
29 October 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
29 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
9 September 2020 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
30 October 2019 | Change of details for Mr Karl Edward Bowey as a person with significant control on 30 October 2019 (2 pages) |
30 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
30 September 2019 | Termination of appointment of Lisa Blackett as a director on 26 September 2019 (1 page) |
30 September 2019 | Termination of appointment of Lisa Blackett as a secretary on 26 September 2019 (1 page) |
8 September 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
25 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
6 September 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
24 October 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
24 October 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
20 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
4 November 2016 | Satisfaction of charge 1 in full (1 page) |
4 November 2016 | Satisfaction of charge 1 in full (1 page) |
26 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
5 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
9 October 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
9 October 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
18 November 2014 | Termination of appointment of Terrance Bowey as a director on 17 November 2014 (1 page) |
18 November 2014 | Appointment of Mr Karl Edward Bowey as a director on 17 November 2014 (2 pages) |
18 November 2014 | Appointment of Mr Karl Edward Bowey as a director on 17 November 2014 (2 pages) |
18 November 2014 | Termination of appointment of Terrance Bowey as a director on 17 November 2014 (1 page) |
17 November 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
17 November 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
3 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
26 November 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
26 November 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
6 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
14 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
23 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
31 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
22 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
22 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
18 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
4 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
4 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
1 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
1 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Director's details changed for Lisa Blackett on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Lisa Blackett on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Terrance Bowey on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Terrance Bowey on 30 October 2009 (2 pages) |
9 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
9 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 November 2008 | Return made up to 18/10/08; full list of members (4 pages) |
3 November 2008 | Return made up to 18/10/08; full list of members (4 pages) |
7 December 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
7 December 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
21 November 2007 | Return made up to 18/10/07; no change of members (7 pages) |
21 November 2007 | Return made up to 18/10/07; no change of members (7 pages) |
23 November 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
23 November 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
13 November 2006 | Return made up to 18/10/06; full list of members (7 pages) |
13 November 2006 | Return made up to 18/10/06; full list of members (7 pages) |
29 November 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
29 November 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
11 November 2005 | Return made up to 18/10/05; full list of members (7 pages) |
11 November 2005 | Return made up to 18/10/05; full list of members (7 pages) |
21 December 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
21 December 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
3 November 2004 | Return made up to 18/10/04; full list of members (7 pages) |
3 November 2004 | Return made up to 18/10/04; full list of members (7 pages) |
28 October 2003 | Return made up to 18/10/03; full list of members (7 pages) |
28 October 2003 | Return made up to 18/10/03; full list of members (7 pages) |
27 October 2003 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
27 October 2003 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
15 November 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
15 November 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
7 November 2002 | Return made up to 18/10/02; full list of members (7 pages) |
7 November 2002 | Return made up to 18/10/02; full list of members (7 pages) |
3 December 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
3 December 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
7 November 2001 | Return made up to 18/10/01; full list of members (6 pages) |
7 November 2001 | Return made up to 18/10/01; full list of members (6 pages) |
15 November 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
15 November 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
8 November 2000 | Return made up to 18/10/00; full list of members (6 pages) |
8 November 2000 | Return made up to 18/10/00; full list of members (6 pages) |
12 November 1999 | Accounts for a small company made up to 30 April 1999 (8 pages) |
12 November 1999 | Accounts for a small company made up to 30 April 1999 (8 pages) |
25 October 1999 | Return made up to 18/10/99; full list of members (6 pages) |
25 October 1999 | Return made up to 18/10/99; full list of members (6 pages) |
2 November 1998 | Return made up to 18/10/98; no change of members (6 pages) |
2 November 1998 | Return made up to 18/10/98; no change of members (6 pages) |
12 October 1998 | Accounts for a small company made up to 30 April 1998 (8 pages) |
12 October 1998 | Accounts for a small company made up to 30 April 1998 (8 pages) |
27 October 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
27 October 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
27 October 1997 | Return made up to 18/10/97; full list of members (6 pages) |
27 October 1997 | Return made up to 18/10/97; full list of members (6 pages) |
6 November 1996 | Return made up to 18/10/96; no change of members (4 pages) |
6 November 1996 | Return made up to 18/10/96; no change of members (4 pages) |
18 August 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
18 August 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
27 October 1995 | Return made up to 18/10/95; full list of members (6 pages) |
27 October 1995 | Return made up to 18/10/95; full list of members (6 pages) |
17 August 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
17 August 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
5 February 1988 | Company name changed\certificate issued on 05/02/88 (2 pages) |
12 March 1987 | Certificate of Incorporation (2 pages) |