Gosforth
Newcastle Upon Tyne
NE3 5BY
Director Name | Mr Ian David Muxworthy |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(27 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Corner 26 Mosley Street Newcastle Upon Tyne NE1 1DF |
Director Name | Jill Holst |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(4 years, 6 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 27 May 2011) |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | Tumbleton House Cragside Rothbury Northumberland NE65 7PX |
Secretary Name | Jill Holst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(4 years, 6 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 27 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tumbleton House Cragside Rothbury Northumberland NE65 7PX |
Director Name | Christopher Uchegbu Alete |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(20 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 May 2009) |
Role | Accountant |
Correspondence Address | The Granary Old Ryton Village Tyne & Wear NE40 3QQ |
Director Name | Mr Robert James Charlton |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(20 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 May 2009) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 25 Halton Way Great Park Newcastle Upon Tyne Tyne & Wear NE3 5RQ |
Director Name | Mr Richard George Elphick |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2009(22 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 29 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Westfield Grove Newcastle Upon Tyne Tyne & Wear NE3 4YA |
Director Name | Mr Andrew Richard Roberts |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2009(22 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 29 March 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Lindenfield Humshaugh Hexham Northumberland NE46 4AG |
Director Name | Mrs Jacqueline Dent |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2011(24 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 2015) |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | Coopers Studios 14-18 Westgate Road Newcastle Upon Tyne NE1 3NN |
Website | www.wardrobinson.com |
---|---|
Email address | [email protected] |
Telephone | 0191 2695465 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | The Corner 26 Mosley Street Newcastle Upon Tyne NE1 1DF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £53,677 |
Cash | £312 |
Current Liabilities | £147,943 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 2 weeks from now) |
25 November 2020 | Delivered on: 25 November 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|
25 November 2020 | Registration of charge 021198910001, created on 25 November 2020 (42 pages) |
---|---|
9 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
2 September 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
30 October 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
16 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
5 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
30 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
30 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
2 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
14 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 August 2015 | Termination of appointment of Jacqueline Dent as a director on 30 June 2015 (1 page) |
13 August 2015 | Termination of appointment of Jacqueline Dent as a director on 30 June 2015 (1 page) |
29 January 2015 | Appointment of Mr Ian David Muxworthy as a director on 1 October 2014 (2 pages) |
29 January 2015 | Appointment of Mr Ian David Muxworthy as a director on 1 October 2014 (2 pages) |
29 January 2015 | Appointment of Mr Ian David Muxworthy as a director on 1 October 2014 (2 pages) |
5 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
15 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 June 2014 | Appointment of Mrs Jacqueline Dent as a director (2 pages) |
19 June 2014 | Appointment of Mrs Jacqueline Dent as a director (2 pages) |
21 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (3 pages) |
26 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Registered office address changed from Spaceworks Benton Park Road Newcastle upon Tyne Tyne and Wear NE7 7LX on 21 February 2012 (1 page) |
21 February 2012 | Registered office address changed from Spaceworks Benton Park Road Newcastle upon Tyne Tyne and Wear NE7 7LX on 21 February 2012 (1 page) |
28 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (3 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (3 pages) |
15 July 2011 | Termination of appointment of Jill Holst as a director (1 page) |
15 July 2011 | Termination of appointment of Jill Holst as a secretary (1 page) |
15 July 2011 | Termination of appointment of Jill Holst as a director (1 page) |
15 July 2011 | Termination of appointment of Jill Holst as a secretary (1 page) |
23 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 April 2010 | Termination of appointment of Andrew Roberts as a director (1 page) |
9 April 2010 | Termination of appointment of Richard Elphick as a director (1 page) |
9 April 2010 | Termination of appointment of Richard Elphick as a director (1 page) |
9 April 2010 | Termination of appointment of Andrew Roberts as a director (1 page) |
27 November 2009 | Director's details changed for Mr Brian Ward Taylor on 30 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Jill Holst on 30 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Jill Holst on 30 October 2009 (2 pages) |
27 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (6 pages) |
27 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (6 pages) |
27 November 2009 | Director's details changed for Mr Brian Ward Taylor on 30 October 2009 (2 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 June 2009 | Director appointed mr richard george elphick (1 page) |
12 June 2009 | Appointment terminated director robert charlton (1 page) |
12 June 2009 | Appointment terminated director robert charlton (1 page) |
12 June 2009 | Appointment terminated director christopher alete (1 page) |
12 June 2009 | Appointment terminated director christopher alete (1 page) |
12 June 2009 | Director appointed mr andrew richard roberts (1 page) |
12 June 2009 | Director appointed mr andrew richard roberts (1 page) |
12 June 2009 | Director appointed mr richard george elphick (1 page) |
21 November 2008 | Return made up to 30/10/08; full list of members (5 pages) |
21 November 2008 | Return made up to 30/10/08; full list of members (5 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 December 2007 | Return made up to 30/10/07; no change of members
|
17 December 2007 | Return made up to 30/10/07; no change of members
|
11 July 2007 | Registered office changed on 11/07/07 from: 5-13 the side quayside newcastle upon tyne NE1 3JE (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: 5-13 the side quayside newcastle upon tyne NE1 3JE (1 page) |
1 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
1 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | Accounting reference date shortened from 31/12/07 to 31/03/07 (1 page) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | Accounting reference date shortened from 31/12/07 to 31/03/07 (1 page) |
30 November 2006 | Return made up to 30/10/06; full list of members (7 pages) |
30 November 2006 | Return made up to 30/10/06; full list of members (7 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
14 November 2005 | Return made up to 30/10/05; full list of members (7 pages) |
14 November 2005 | Return made up to 30/10/05; full list of members (7 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
30 December 2004 | Return made up to 30/10/04; full list of members (7 pages) |
30 December 2004 | Return made up to 30/10/04; full list of members (7 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
1 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
1 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
30 October 2003 | Return made up to 30/10/03; full list of members (7 pages) |
30 October 2003 | Return made up to 30/10/03; full list of members (7 pages) |
12 November 2002 | Return made up to 30/10/02; full list of members (7 pages) |
12 November 2002 | Return made up to 30/10/02; full list of members (7 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
1 November 2001 | Return made up to 30/10/01; full list of members
|
1 November 2001 | Return made up to 30/10/01; full list of members
|
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
1 December 2000 | Return made up to 30/10/00; full list of members
|
1 December 2000 | Return made up to 30/10/00; full list of members
|
13 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
13 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
10 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
10 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
3 November 1999 | Return made up to 30/10/99; full list of members
|
3 November 1999 | Return made up to 30/10/99; full list of members
|
21 October 1998 | Return made up to 30/10/98; full list of members (6 pages) |
21 October 1998 | Return made up to 30/10/98; full list of members (6 pages) |
19 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
19 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
7 September 1998 | Resolutions
|
7 September 1998 | Resolutions
|
3 November 1997 | Return made up to 30/10/97; full list of members
|
3 November 1997 | Return made up to 30/10/97; full list of members
|
30 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
27 October 1996 | Return made up to 30/10/96; full list of members
|
27 October 1996 | Return made up to 30/10/96; full list of members
|
2 September 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
2 September 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
19 October 1995 | Return made up to 30/10/95; no change of members (6 pages) |
19 October 1995 | Return made up to 30/10/95; no change of members (6 pages) |
4 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
4 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
5 May 1992 | Full accounts made up to 31 December 1991 (10 pages) |
5 May 1992 | Full accounts made up to 31 December 1991 (10 pages) |
4 November 1991 | Return made up to 30/10/91; change of members (5 pages) |
4 November 1991 | Return made up to 30/10/91; change of members (5 pages) |
15 November 1990 | Memorandum and Articles of Association (11 pages) |
15 November 1990 | Memorandum and Articles of Association (11 pages) |
11 September 1987 | Memorandum and Articles of Association (11 pages) |
11 September 1987 | Memorandum and Articles of Association (11 pages) |
1 May 1987 | Resolutions
|
1 May 1987 | Resolutions
|
6 April 1987 | Certificate of Incorporation (1 page) |
6 April 1987 | Certificate of Incorporation (1 page) |