Company NameBlyth Star Enterprises Limited
Company StatusActive
Company Number02152943
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 August 1987(36 years, 9 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0112Grow vegetables & nursery products
SIC 01130Growing of vegetables and melons, roots and tubers
Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameStephen William Gibson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1991(4 years, 1 month after company formation)
Appointment Duration32 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Church View
Longhorsley
Northumberland
NE65 8UQ
Director NameMr Timothy Paul Chrisp
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1995(8 years, 4 months after company formation)
Appointment Duration28 years, 4 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address73 The Wynding
Willow Grange
Bedlington
Northumberland
NE22 6HW
Secretary NameStephen William Gibson
NationalityBritish
StatusCurrent
Appointed14 July 2003(15 years, 11 months after company formation)
Appointment Duration20 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Church View
Longhorsley
Northumberland
NE65 8UQ
Director NameTeresa Rendall
Date of BirthJuly 1951 (Born 72 years ago)
NationalityEnglish
StatusCurrent
Appointed27 January 2010(22 years, 6 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Chandlery
30 Ridley Street
Blyth
Northumberland
NE24 3AG
Director NameMrs Sharron Marie Herron
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2016(29 years, 1 month after company formation)
Appointment Duration7 years, 7 months
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Chandlery
30 Ridley Street
Blyth
Northumberland
NE24 3AG
Director NameMiss Leanne Tonks
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2019(31 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleCommunications Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Chandlery
30 Ridley Street
Blyth
Northumberland
NE24 3AG
Director NameMrs Gillian Elizabeth Steel
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(4 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 1993)
RoleOccupational Therapist
Correspondence Address8 Birtley Close
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4RL
Director NameMr William Arthur Stanley
Date of BirthJuly 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(4 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 01 April 1998)
RoleRetired
Correspondence Address4 West Court
Blyth
Northumberland
NE24 5RZ
Director NameMr George Frederick Richardson
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(4 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 13 June 1994)
RoleCommunity Psychiatric Services Manager
Correspondence Address2 Butchers Lonnen
Morpeth
Northumberland
NE61 1BT
Director NameMr Gordon Moore
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(4 years, 1 month after company formation)
Appointment Duration16 years, 3 months (resigned 17 January 2008)
RoleUnit Manager
Country of ResidenceUnited Kingdom
Correspondence Address35 De Mowbray Way
Morpeth
Northumberland
NE61 3RF
Director NameDavid James Miller
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(4 years, 1 month after company formation)
Appointment Duration16 years, 2 months (resigned 13 December 2007)
RoleSocial Worker
Correspondence Address8 Selkirk Way
Chirton Park
North Shields
NE29 8DD
Director NameIan Graham Hall
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(4 years, 1 month after company formation)
Appointment Duration1 year (resigned 26 October 1992)
RoleEmployment Consultant
Country of ResidenceEngland
Correspondence AddressFrenchfield
Birches Nook
Stocksfield
Northumberland
NE42 7JP
Director NameJacqueline Francesca Ferris
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(4 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 12 July 1993)
RoleSocial Worker
Correspondence Address25 Witton Grove
Snipperley Park
Durham City
DH1 5AB
Director NameMr Keith Edgar Bushell
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(4 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 13 January 1992)
RoleJoiner
Correspondence Address28 Bolam Avenue
Blyth
Northumberland
NE24 5BX
Secretary NameMr William Arthur Stanley
NationalityBritish
StatusResigned
Appointed02 October 1991(4 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 01 May 1997)
RoleCompany Director
Correspondence Address4 West Court
Blyth
Northumberland
NE24 5RZ
Director NameMr Robert Balmer
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(4 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 June 1995)
RoleResource Worker
Correspondence Address95 Disraeli Street
Blyth
Northumberland
NE24 1JB
Director NameMr Keith Edgar Bushell
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(5 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 18 October 1999)
RoleJoiner
Correspondence Address28 Bolam Avenue
Blyth
Northumberland
NE24 5BX
Director NameMrs Margaret Anne Curry
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(5 years, 9 months after company formation)
Appointment Duration12 months (resigned 09 May 1994)
RoleArea Housing Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Glenfield Avenue
Cramlington
Northumberland
NE23 9SZ
Director NamePatricia Ann Coxon
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1993(6 years, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 14 June 2004)
RoleCare Attendant
Correspondence Address14 Fourteenth Avenue
Blyth
Northumberland
NE24 2QQ
Director NameJoan Bower
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1994(6 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 December 1995)
RoleCompany Director
Correspondence Address15 Temple Avenue
Blyth
Northumberland
NE24 5ET
Director NameKevin McLoughlin
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1994(7 years, 3 months after company formation)
Appointment Duration7 months (resigned 19 June 1995)
RoleRetired
Correspondence Address188 Plessdy Road
Blyth
Northumberland
Director NameMr George Frederick Richardson
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(8 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 April 1997)
RoleManager
Correspondence Address2 Butchers Lonnen
Morpeth
Northumberland
NE61 1BT
Secretary NameMr George Frederick Richardson
NationalityBritish
StatusResigned
Appointed01 April 1997(9 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 May 2003)
RoleRetired
Correspondence Address2 Butchers Lonnen
Morpeth
Northumberland
NE61 1BT
Director NameGillian Ann Mordain
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(9 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 14 February 2005)
RoleDeputy Director Of Personnel
Correspondence Address28 Westbourne Avenue
Newcastle Upon Tyne
Tyne & Wear
NE3 2HN
Director NamePeter Glanville Jacques
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(12 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 19 May 2010)
RoleHead Of Knowledge And Informat
Correspondence Address42 Rothbury Avenue
Newcastle Upon Tyne
Tyne & Wear
NE3 3HJ
Director NameMr William Arthur Stanley
Date of BirthJuly 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2001(13 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 August 2004)
RoleRetired
Correspondence Address4 West Court
Blyth
Northumberland
NE24 5RZ
Director NameMs Jill Patterson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(14 years, 6 months after company formation)
Appointment Duration8 years (resigned 24 February 2010)
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence Address30 Barnard Close
Bedlington
Northumberland
NE22 6NE
Director NameMr Andrew Nigel Cox
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(16 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 14 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address113 Dykelands Road
Sunderland
Tyne & Wear
SR6 8DX
Director NameMr Brian Martin Rowley
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(17 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 17 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Bullers Green
Morpeth
Northumberland
NE61 1DF
Director NameMrs Gillian Ann Mordain
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(22 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House
High Hesket
Carlisle
Cumbria
CA4 0HS
Director NameMs Lisa Wilkinson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(22 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 May 2014)
RoleAdministrative Assistant
Country of ResidenceEngland
Correspondence AddressThe Old Chandlery
30 Ridley Street
Blyth
Northumberland
NE24 3AG
Director NameMr David Parkes
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2014(27 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 12 August 2015)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Chandlery
30 Ridley Street
Blyth
Northumberland
NE24 3AG
Director NameMrs Jill Watkin
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2014(27 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 September 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Chandlery
30 Ridley Street
Blyth
Northumberland
NE24 3AG
Director NameMr Bill McHugh
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2014(27 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 October 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Old Chandlery
30 Ridley Street
Blyth
Northumberland
NE24 3AG

Contact

Websiteblythstar.com
Telephone01670 355421
Telephone regionMorpeth

Location

Registered AddressThe Old Chandlery
30 Ridley Street
Blyth
Northumberland
NE24 3AG
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardWensleydale
Built Up AreaBlyth (Northumberland)
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,361,129
Net Worth£318,714
Cash£73,141
Current Liabilities£96,384

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Charges

21 August 2015Delivered on: 26 August 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: As more particularly described in clause 3 of the debenture, a debenture creating fixed and floating charges over all the assets and undertakings (present and future) of blyth star enterprises limited.
Outstanding
21 August 2015Delivered on: 26 August 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: As more particularly described in clause 2 of the charge by way of legal mortgage over the freehold property known as or being customs house, ridley street, blyth NE24 3AG, registered at the land registry under the title number ND173102.
Outstanding
21 August 2015Delivered on: 26 August 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: As more particularly described in clause 2 of the charge by way of legal mortgage over the freehold property known as or being the old chandlery, 30 ridley street, blyth NE24 3AG, registered at the land registry under the title number ND148641.
Outstanding
8 February 2013Delivered on: 9 February 2013
Persons entitled: The Secretary of State for Health

Classification: Legal charge
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 that f/h property known as customs house, ridley street, blyth, northumberland, t/no: ND81438 and all that f/h property known as 30 ridlay place, the old chandlery, blyth, northumberland, t/no: ND148641 see image for full details.
Outstanding
7 June 2006Delivered on: 14 June 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at the old chandlery 30 ridley street blyth northumberland.
Outstanding
6 October 2005Delivered on: 18 October 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
13 April 2005Delivered on: 16 April 2005
Satisfied on: 20 June 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 30 ridley street, blyth, northumberland. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied

Filing History

22 January 2021Accounts for a small company made up to 31 March 2020 (45 pages)
2 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
6 November 2019Termination of appointment of Bill Mchugh as a director on 23 October 2019 (1 page)
5 November 2019Accounts for a small company made up to 31 March 2019 (44 pages)
12 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
4 April 2019Appointment of Miss Leanne Tonks as a director on 28 March 2019 (2 pages)
4 October 2018Accounts for a small company made up to 31 March 2018 (44 pages)
3 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
5 January 2018Accounts for a small company made up to 31 March 2017 (42 pages)
6 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
27 September 2016Appointment of Mrs Sharron Marie Herron as a director on 7 September 2016 (2 pages)
27 September 2016Appointment of Mrs Sharron Marie Herron as a director on 7 September 2016 (2 pages)
21 August 2016Full accounts made up to 31 March 2016 (39 pages)
21 August 2016Full accounts made up to 31 March 2016 (39 pages)
5 July 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
5 July 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
21 October 2015Termination of appointment of David Parkes as a director on 12 August 2015 (1 page)
21 October 2015Termination of appointment of Gillian Ann Mordain as a director on 12 August 2015 (1 page)
21 October 2015Termination of appointment of David Parkes as a director on 12 August 2015 (1 page)
21 October 2015Termination of appointment of Jill Watkin as a director on 30 September 2015 (1 page)
21 October 2015Termination of appointment of Jill Watkin as a director on 30 September 2015 (1 page)
21 October 2015Termination of appointment of Gillian Ann Mordain as a director on 12 August 2015 (1 page)
26 August 2015Registration of charge 021529430006, created on 21 August 2015 (15 pages)
26 August 2015Registration of charge 021529430007, created on 21 August 2015 (20 pages)
26 August 2015Full accounts made up to 31 March 2015 (40 pages)
26 August 2015Registration of charge 021529430006, created on 21 August 2015 (15 pages)
26 August 2015Registration of charge 021529430007, created on 21 August 2015 (20 pages)
26 August 2015Full accounts made up to 31 March 2015 (40 pages)
26 August 2015Registration of charge 021529430005, created on 21 August 2015 (15 pages)
26 August 2015Registration of charge 021529430005, created on 21 August 2015 (15 pages)
2 July 2015Annual return made up to 1 July 2015 no member list (8 pages)
2 July 2015Director's details changed for Mrs Jill Watkin on 17 December 2014 (2 pages)
2 July 2015Annual return made up to 1 July 2015 no member list (8 pages)
2 July 2015Director's details changed for Mrs Jill Watkin on 17 December 2014 (2 pages)
2 July 2015Director's details changed for Mr David Parkes on 17 December 2014 (2 pages)
2 July 2015Director's details changed for Mr David Parkes on 17 December 2014 (2 pages)
2 July 2015Director's details changed for Mr Bill Mchugh on 17 December 2014 (2 pages)
2 July 2015Director's details changed for Mr Bill Mchugh on 17 December 2014 (2 pages)
2 July 2015Annual return made up to 1 July 2015 no member list (8 pages)
1 July 2015Director's details changed for Teresa Rendall on 17 December 2014 (2 pages)
1 July 2015Director's details changed for Teresa Rendall on 17 December 2014 (2 pages)
9 March 2015Appointment of Mrs Jill Watkin as a director on 17 December 2014 (2 pages)
9 March 2015Appointment of Mr Bill Mchugh as a director on 17 December 2014 (2 pages)
9 March 2015Appointment of Mr David Parkes as a director on 17 December 2014 (2 pages)
9 March 2015Appointment of Mr David Parkes as a director on 17 December 2014 (2 pages)
9 March 2015Appointment of Mr Bill Mchugh as a director on 17 December 2014 (2 pages)
9 March 2015Appointment of Mrs Jill Watkin as a director on 17 December 2014 (2 pages)
18 February 2015Termination of appointment of Brian Martin Rowley as a director on 17 December 2014 (1 page)
18 February 2015Termination of appointment of Brian Martin Rowley as a director on 17 December 2014 (1 page)
5 January 2015Full accounts made up to 31 March 2014 (37 pages)
5 January 2015Full accounts made up to 31 March 2014 (37 pages)
7 July 2014Annual return made up to 1 July 2014 no member list (7 pages)
7 July 2014Annual return made up to 1 July 2014 no member list (7 pages)
20 June 2014Satisfaction of charge 1 in full (2 pages)
20 June 2014Satisfaction of charge 1 in full (2 pages)
21 May 2014Termination of appointment of Lisa Wilkinson as a director (1 page)
21 May 2014Termination of appointment of Lisa Wilkinson as a director (1 page)
22 August 2013Full accounts made up to 31 March 2013 (41 pages)
22 August 2013Full accounts made up to 31 March 2013 (41 pages)
2 July 2013Director's details changed for Mrs Gillian Ann Mordain on 1 April 2013 (2 pages)
2 July 2013Annual return made up to 1 July 2013 no member list (8 pages)
2 July 2013Director's details changed for Mrs Gillian Ann Mordain on 1 April 2013 (2 pages)
2 July 2013Annual return made up to 1 July 2013 no member list (8 pages)
2 July 2013Director's details changed for Mrs Gillian Ann Mordain on 1 April 2013 (2 pages)
2 July 2013Annual return made up to 1 July 2013 no member list (8 pages)
1 July 2013Director's details changed for Mr Timothy Paul Chrisp on 1 July 2011 (2 pages)
1 July 2013Director's details changed for Mr Timothy Paul Chrisp on 1 July 2011 (2 pages)
1 July 2013Director's details changed for Mr Timothy Paul Chrisp on 1 July 2011 (2 pages)
9 February 2013Particulars of a mortgage or charge / charge no: 4 (6 pages)
9 February 2013Particulars of a mortgage or charge / charge no: 4 (6 pages)
31 December 2012Full accounts made up to 31 March 2012 (39 pages)
31 December 2012Full accounts made up to 31 March 2012 (39 pages)
3 July 2012Annual return made up to 1 July 2012 no member list (8 pages)
3 July 2012Annual return made up to 1 July 2012 no member list (8 pages)
3 July 2012Annual return made up to 1 July 2012 no member list (8 pages)
11 August 2011Full accounts made up to 31 March 2011 (33 pages)
11 August 2011Full accounts made up to 31 March 2011 (33 pages)
7 July 2011Annual return made up to 1 July 2011 no member list (7 pages)
7 July 2011Annual return made up to 1 July 2011 no member list (7 pages)
7 July 2011Annual return made up to 1 July 2011 no member list (7 pages)
6 July 2011Director's details changed for Gillian Ann Mordain on 1 April 2011 (3 pages)
6 July 2011Director's details changed for Gillian Ann Mordain on 1 April 2011 (3 pages)
6 July 2011Appointment of Ms Lisa Wilkinson as a director (2 pages)
6 July 2011Director's details changed for Mr Timothy Paul Chrisp on 1 April 2011 (2 pages)
6 July 2011Director's details changed for Brian Martin Rowley on 1 April 2011 (2 pages)
6 July 2011Director's details changed for Mr Timothy Paul Chrisp on 1 April 2011 (2 pages)
6 July 2011Director's details changed for Mr Timothy Paul Chrisp on 1 April 2011 (2 pages)
6 July 2011Director's details changed for Gillian Ann Mordain on 1 April 2011 (3 pages)
6 July 2011Director's details changed for Brian Martin Rowley on 1 April 2011 (2 pages)
6 July 2011Appointment of Ms Lisa Wilkinson as a director (2 pages)
6 July 2011Director's details changed for Brian Martin Rowley on 1 April 2011 (2 pages)
7 December 2010Full accounts made up to 31 March 2010 (35 pages)
7 December 2010Full accounts made up to 31 March 2010 (35 pages)
25 August 2010Director's details changed for Stephen Gibson on 1 July 2010 (2 pages)
25 August 2010Director's details changed for Brian Martin Rowley on 1 July 2010 (2 pages)
25 August 2010Annual return made up to 1 July 2010 no member list (7 pages)
25 August 2010Director's details changed for Stephen Gibson on 1 July 2010 (2 pages)
25 August 2010Director's details changed for Brian Martin Rowley on 1 July 2010 (2 pages)
25 August 2010Director's details changed for Stephen Gibson on 1 July 2010 (2 pages)
25 August 2010Director's details changed for Brian Martin Rowley on 1 July 2010 (2 pages)
25 August 2010Annual return made up to 1 July 2010 no member list (7 pages)
25 August 2010Annual return made up to 1 July 2010 no member list (7 pages)
27 July 2010Termination of appointment of Jill Patterson as a director (2 pages)
27 July 2010Termination of appointment of Jill Patterson as a director (2 pages)
9 June 2010Termination of appointment of Peter Jacques as a director (2 pages)
9 June 2010Termination of appointment of Peter Jacques as a director (2 pages)
27 May 2010Appointment of Teresa Rendall as a director (3 pages)
27 May 2010Appointment of Teresa Rendall as a director (3 pages)
24 May 2010Appointment of Gillian Ann Mordain as a director (3 pages)
24 May 2010Appointment of Gillian Ann Mordain as a director (3 pages)
6 November 2009Full accounts made up to 31 March 2009 (32 pages)
6 November 2009Full accounts made up to 31 March 2009 (32 pages)
14 September 2009Annual return made up to 01/07/09 (3 pages)
14 September 2009Annual return made up to 01/07/09 (3 pages)
27 January 2009Full accounts made up to 31 March 2008 (27 pages)
27 January 2009Full accounts made up to 31 March 2008 (27 pages)
30 July 2008Annual return made up to 01/07/08 (3 pages)
30 July 2008Annual return made up to 01/07/08 (3 pages)
4 April 2008Appointment terminated director gordon moore (1 page)
4 April 2008Appointment terminated director gordon moore (1 page)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
26 July 2007Full accounts made up to 31 March 2007 (20 pages)
26 July 2007Full accounts made up to 31 March 2007 (20 pages)
2 July 2007Annual return made up to 01/07/07 (3 pages)
2 July 2007Annual return made up to 01/07/07 (3 pages)
14 August 2006Full accounts made up to 31 March 2006 (20 pages)
14 August 2006Full accounts made up to 31 March 2006 (20 pages)
17 July 2006Annual return made up to 01/07/06 (3 pages)
17 July 2006Annual return made up to 01/07/06 (3 pages)
14 June 2006Particulars of mortgage/charge (3 pages)
14 June 2006Particulars of mortgage/charge (3 pages)
5 December 2005Full accounts made up to 31 March 2005 (16 pages)
5 December 2005Full accounts made up to 31 March 2005 (16 pages)
18 October 2005Particulars of mortgage/charge (9 pages)
18 October 2005Particulars of mortgage/charge (9 pages)
14 July 2005Annual return made up to 01/07/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 2005Annual return made up to 01/07/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 2005Particulars of mortgage/charge (5 pages)
16 April 2005Particulars of mortgage/charge (5 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
30 March 2005Director resigned (1 page)
30 March 2005Director resigned (1 page)
30 March 2005Director resigned (1 page)
30 March 2005Director resigned (1 page)
25 October 2004Full accounts made up to 31 March 2004 (16 pages)
25 October 2004Full accounts made up to 31 March 2004 (16 pages)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
19 July 2004Annual return made up to 01/07/04
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
19 July 2004Annual return made up to 01/07/04
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
16 April 2004New director appointed (2 pages)
16 April 2004New director appointed (2 pages)
27 July 2003Full accounts made up to 31 March 2003 (13 pages)
27 July 2003New secretary appointed (2 pages)
27 July 2003Annual return made up to 01/07/03
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
27 July 2003Full accounts made up to 31 March 2003 (13 pages)
27 July 2003Annual return made up to 01/07/03
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
27 July 2003New secretary appointed (2 pages)
19 July 2002New director appointed (2 pages)
19 July 2002Full accounts made up to 31 March 2002 (13 pages)
19 July 2002Full accounts made up to 31 March 2002 (13 pages)
19 July 2002Annual return made up to 01/07/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2002New director appointed (2 pages)
19 July 2002Annual return made up to 01/07/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 September 2001Full accounts made up to 31 March 2001 (14 pages)
18 September 2001Full accounts made up to 31 March 2001 (14 pages)
18 July 2001New director appointed (2 pages)
18 July 2001Annual return made up to 01/07/01
  • 363(287) ‐ Registered office changed on 18/07/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 July 2001New director appointed (2 pages)
18 July 2001Annual return made up to 01/07/01
  • 363(287) ‐ Registered office changed on 18/07/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 July 2000New director appointed (2 pages)
20 July 2000Annual return made up to 01/07/00
  • 363(288) ‐ Secretary resigned;director's particulars changed
(5 pages)
20 July 2000Annual return made up to 01/07/00
  • 363(288) ‐ Secretary resigned;director's particulars changed
(5 pages)
20 July 2000New director appointed (2 pages)
26 June 2000Full accounts made up to 31 March 2000 (13 pages)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
26 June 2000Full accounts made up to 31 March 2000 (13 pages)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
20 October 1999Registered office changed on 20/10/99 from: beulah house marine terrace blyth northumberland (1 page)
20 October 1999Registered office changed on 20/10/99 from: beulah house marine terrace blyth northumberland (1 page)
11 August 1999Full accounts made up to 31 March 1999 (14 pages)
11 August 1999Full accounts made up to 31 March 1999 (14 pages)
30 July 1999Annual return made up to 01/07/99
  • 363(288) ‐ Director resigned
(6 pages)
30 July 1999Annual return made up to 01/07/99
  • 363(288) ‐ Director resigned
(6 pages)
21 July 1998Full accounts made up to 31 March 1998 (9 pages)
21 July 1998Annual return made up to 01/07/98 (6 pages)
21 July 1998Full accounts made up to 31 March 1998 (9 pages)
21 July 1998Annual return made up to 01/07/98 (6 pages)
9 July 1997Annual return made up to 01/07/97 (6 pages)
9 July 1997Annual return made up to 01/07/97 (6 pages)
9 July 1997Full accounts made up to 31 March 1997 (12 pages)
9 July 1997Full accounts made up to 31 March 1997 (12 pages)
19 June 1997New director appointed (2 pages)
19 June 1997New director appointed (2 pages)
21 May 1997Director resigned (1 page)
21 May 1997Director resigned (1 page)
23 April 1997New secretary appointed (2 pages)
23 April 1997New secretary appointed (2 pages)
23 July 1996Annual return made up to 01/07/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 1996Full accounts made up to 31 March 1996 (13 pages)
23 July 1996Full accounts made up to 31 March 1996 (13 pages)
23 July 1996Annual return made up to 01/07/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1996New director appointed (2 pages)
8 January 1996New director appointed (2 pages)
14 December 1995Director resigned (2 pages)
14 December 1995Director resigned (2 pages)
23 November 1995Director resigned (2 pages)
23 November 1995Director resigned (2 pages)
4 October 1995Accounts for a small company made up to 31 March 1995 (13 pages)
4 October 1995Accounts for a small company made up to 31 March 1995 (13 pages)
21 July 1995Annual return made up to 01/07/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 1995Annual return made up to 01/07/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 1995Director resigned (2 pages)
26 June 1995Director resigned (2 pages)
26 June 1995Director resigned (2 pages)
26 June 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (65 pages)