Longhorsley
Northumberland
NE65 8UQ
Director Name | Mr Timothy Paul Chrisp |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 1995(8 years, 4 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 73 The Wynding Willow Grange Bedlington Northumberland NE22 6HW |
Secretary Name | Stephen William Gibson |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 July 2003(15 years, 11 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Church View Longhorsley Northumberland NE65 8UQ |
Director Name | Teresa Rendall |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | English |
Status | Current |
Appointed | 27 January 2010(22 years, 6 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Chandlery 30 Ridley Street Blyth Northumberland NE24 3AG |
Director Name | Mrs Sharron Marie Herron |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2016(29 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | The Old Chandlery 30 Ridley Street Blyth Northumberland NE24 3AG |
Director Name | Miss Leanne Tonks |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2019(31 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Communications Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Old Chandlery 30 Ridley Street Blyth Northumberland NE24 3AG |
Director Name | Mrs Gillian Elizabeth Steel |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 1993) |
Role | Occupational Therapist |
Correspondence Address | 8 Birtley Close Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4RL |
Director Name | Mr William Arthur Stanley |
---|---|
Date of Birth | July 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 April 1998) |
Role | Retired |
Correspondence Address | 4 West Court Blyth Northumberland NE24 5RZ |
Director Name | Mr George Frederick Richardson |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 June 1994) |
Role | Community Psychiatric Services Manager |
Correspondence Address | 2 Butchers Lonnen Morpeth Northumberland NE61 1BT |
Director Name | Mr Gordon Moore |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(4 years, 1 month after company formation) |
Appointment Duration | 16 years, 3 months (resigned 17 January 2008) |
Role | Unit Manager |
Country of Residence | United Kingdom |
Correspondence Address | 35 De Mowbray Way Morpeth Northumberland NE61 3RF |
Director Name | David James Miller |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(4 years, 1 month after company formation) |
Appointment Duration | 16 years, 2 months (resigned 13 December 2007) |
Role | Social Worker |
Correspondence Address | 8 Selkirk Way Chirton Park North Shields NE29 8DD |
Director Name | Ian Graham Hall |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(4 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 26 October 1992) |
Role | Employment Consultant |
Country of Residence | England |
Correspondence Address | Frenchfield Birches Nook Stocksfield Northumberland NE42 7JP |
Director Name | Jacqueline Francesca Ferris |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 July 1993) |
Role | Social Worker |
Correspondence Address | 25 Witton Grove Snipperley Park Durham City DH1 5AB |
Director Name | Mr Keith Edgar Bushell |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(4 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 13 January 1992) |
Role | Joiner |
Correspondence Address | 28 Bolam Avenue Blyth Northumberland NE24 5BX |
Secretary Name | Mr William Arthur Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 May 1997) |
Role | Company Director |
Correspondence Address | 4 West Court Blyth Northumberland NE24 5RZ |
Director Name | Mr Robert Balmer |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 June 1995) |
Role | Resource Worker |
Correspondence Address | 95 Disraeli Street Blyth Northumberland NE24 1JB |
Director Name | Mr Keith Edgar Bushell |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 18 October 1999) |
Role | Joiner |
Correspondence Address | 28 Bolam Avenue Blyth Northumberland NE24 5BX |
Director Name | Mrs Margaret Anne Curry |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(5 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 09 May 1994) |
Role | Area Housing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 Glenfield Avenue Cramlington Northumberland NE23 9SZ |
Director Name | Patricia Ann Coxon |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(6 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 14 June 2004) |
Role | Care Attendant |
Correspondence Address | 14 Fourteenth Avenue Blyth Northumberland NE24 2QQ |
Director Name | Joan Bower |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 December 1995) |
Role | Company Director |
Correspondence Address | 15 Temple Avenue Blyth Northumberland NE24 5ET |
Director Name | Kevin McLoughlin |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(7 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 19 June 1995) |
Role | Retired |
Correspondence Address | 188 Plessdy Road Blyth Northumberland |
Director Name | Mr George Frederick Richardson |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 April 1997) |
Role | Manager |
Correspondence Address | 2 Butchers Lonnen Morpeth Northumberland NE61 1BT |
Secretary Name | Mr George Frederick Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 May 2003) |
Role | Retired |
Correspondence Address | 2 Butchers Lonnen Morpeth Northumberland NE61 1BT |
Director Name | Gillian Ann Mordain |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 14 February 2005) |
Role | Deputy Director Of Personnel |
Correspondence Address | 28 Westbourne Avenue Newcastle Upon Tyne Tyne & Wear NE3 2HN |
Director Name | Peter Glanville Jacques |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(12 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 19 May 2010) |
Role | Head Of Knowledge And Informat |
Correspondence Address | 42 Rothbury Avenue Newcastle Upon Tyne Tyne & Wear NE3 3HJ |
Director Name | Mr William Arthur Stanley |
---|---|
Date of Birth | July 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2001(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 August 2004) |
Role | Retired |
Correspondence Address | 4 West Court Blyth Northumberland NE24 5RZ |
Director Name | Ms Jill Patterson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(14 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 24 February 2010) |
Role | Senior Manager |
Country of Residence | United Kingdom |
Correspondence Address | 30 Barnard Close Bedlington Northumberland NE22 6NE |
Director Name | Mr Andrew Nigel Cox |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(16 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 14 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 113 Dykelands Road Sunderland Tyne & Wear SR6 8DX |
Director Name | Mr Brian Martin Rowley |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(17 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 17 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Bullers Green Morpeth Northumberland NE61 1DF |
Director Name | Mrs Gillian Ann Mordain |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(22 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White House High Hesket Carlisle Cumbria CA4 0HS |
Director Name | Ms Lisa Wilkinson |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(22 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 May 2014) |
Role | Administrative Assistant |
Country of Residence | England |
Correspondence Address | The Old Chandlery 30 Ridley Street Blyth Northumberland NE24 3AG |
Director Name | Mr David Parkes |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2014(27 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 12 August 2015) |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | The Old Chandlery 30 Ridley Street Blyth Northumberland NE24 3AG |
Director Name | Mrs Jill Watkin |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2014(27 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 September 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Old Chandlery 30 Ridley Street Blyth Northumberland NE24 3AG |
Director Name | Mr Bill McHugh |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2014(27 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 October 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Old Chandlery 30 Ridley Street Blyth Northumberland NE24 3AG |
Website | blythstar.com |
---|---|
Telephone | 01670 355421 |
Telephone region | Morpeth |
Registered Address | The Old Chandlery 30 Ridley Street Blyth Northumberland NE24 3AG |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Blyth |
Ward | Wensleydale |
Built Up Area | Blyth (Northumberland) |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,361,129 |
Net Worth | £318,714 |
Cash | £73,141 |
Current Liabilities | £96,384 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
21 August 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2013 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 |
22 January 2021 | Accounts for a small company made up to 31 March 2020 (45 pages) |
---|---|
2 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
6 November 2019 | Termination of appointment of Bill Mchugh as a director on 23 October 2019 (1 page) |
5 November 2019 | Accounts for a small company made up to 31 March 2019 (44 pages) |
12 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
4 April 2019 | Appointment of Miss Leanne Tonks as a director on 28 March 2019 (2 pages) |
4 October 2018 | Accounts for a small company made up to 31 March 2018 (44 pages) |
3 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
5 January 2018 | Accounts for a small company made up to 31 March 2017 (42 pages) |
6 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
27 September 2016 | Appointment of Mrs Sharron Marie Herron as a director on 7 September 2016 (2 pages) |
27 September 2016 | Appointment of Mrs Sharron Marie Herron as a director on 7 September 2016 (2 pages) |
21 August 2016 | Full accounts made up to 31 March 2016 (39 pages) |
21 August 2016 | Full accounts made up to 31 March 2016 (39 pages) |
5 July 2016 | Confirmation statement made on 1 July 2016 with updates (4 pages) |
5 July 2016 | Confirmation statement made on 1 July 2016 with updates (4 pages) |
21 October 2015 | Termination of appointment of David Parkes as a director on 12 August 2015 (1 page) |
21 October 2015 | Termination of appointment of Gillian Ann Mordain as a director on 12 August 2015 (1 page) |
21 October 2015 | Termination of appointment of David Parkes as a director on 12 August 2015 (1 page) |
21 October 2015 | Termination of appointment of Jill Watkin as a director on 30 September 2015 (1 page) |
21 October 2015 | Termination of appointment of Jill Watkin as a director on 30 September 2015 (1 page) |
21 October 2015 | Termination of appointment of Gillian Ann Mordain as a director on 12 August 2015 (1 page) |
26 August 2015 | Registration of charge 021529430006, created on 21 August 2015 (15 pages) |
26 August 2015 | Registration of charge 021529430007, created on 21 August 2015 (20 pages) |
26 August 2015 | Full accounts made up to 31 March 2015 (40 pages) |
26 August 2015 | Registration of charge 021529430006, created on 21 August 2015 (15 pages) |
26 August 2015 | Registration of charge 021529430007, created on 21 August 2015 (20 pages) |
26 August 2015 | Full accounts made up to 31 March 2015 (40 pages) |
26 August 2015 | Registration of charge 021529430005, created on 21 August 2015 (15 pages) |
26 August 2015 | Registration of charge 021529430005, created on 21 August 2015 (15 pages) |
2 July 2015 | Annual return made up to 1 July 2015 no member list (8 pages) |
2 July 2015 | Director's details changed for Mrs Jill Watkin on 17 December 2014 (2 pages) |
2 July 2015 | Annual return made up to 1 July 2015 no member list (8 pages) |
2 July 2015 | Director's details changed for Mrs Jill Watkin on 17 December 2014 (2 pages) |
2 July 2015 | Director's details changed for Mr David Parkes on 17 December 2014 (2 pages) |
2 July 2015 | Director's details changed for Mr David Parkes on 17 December 2014 (2 pages) |
2 July 2015 | Director's details changed for Mr Bill Mchugh on 17 December 2014 (2 pages) |
2 July 2015 | Director's details changed for Mr Bill Mchugh on 17 December 2014 (2 pages) |
2 July 2015 | Annual return made up to 1 July 2015 no member list (8 pages) |
1 July 2015 | Director's details changed for Teresa Rendall on 17 December 2014 (2 pages) |
1 July 2015 | Director's details changed for Teresa Rendall on 17 December 2014 (2 pages) |
9 March 2015 | Appointment of Mrs Jill Watkin as a director on 17 December 2014 (2 pages) |
9 March 2015 | Appointment of Mr Bill Mchugh as a director on 17 December 2014 (2 pages) |
9 March 2015 | Appointment of Mr David Parkes as a director on 17 December 2014 (2 pages) |
9 March 2015 | Appointment of Mr David Parkes as a director on 17 December 2014 (2 pages) |
9 March 2015 | Appointment of Mr Bill Mchugh as a director on 17 December 2014 (2 pages) |
9 March 2015 | Appointment of Mrs Jill Watkin as a director on 17 December 2014 (2 pages) |
18 February 2015 | Termination of appointment of Brian Martin Rowley as a director on 17 December 2014 (1 page) |
18 February 2015 | Termination of appointment of Brian Martin Rowley as a director on 17 December 2014 (1 page) |
5 January 2015 | Full accounts made up to 31 March 2014 (37 pages) |
5 January 2015 | Full accounts made up to 31 March 2014 (37 pages) |
7 July 2014 | Annual return made up to 1 July 2014 no member list (7 pages) |
7 July 2014 | Annual return made up to 1 July 2014 no member list (7 pages) |
20 June 2014 | Satisfaction of charge 1 in full (2 pages) |
20 June 2014 | Satisfaction of charge 1 in full (2 pages) |
21 May 2014 | Termination of appointment of Lisa Wilkinson as a director (1 page) |
21 May 2014 | Termination of appointment of Lisa Wilkinson as a director (1 page) |
22 August 2013 | Full accounts made up to 31 March 2013 (41 pages) |
22 August 2013 | Full accounts made up to 31 March 2013 (41 pages) |
2 July 2013 | Director's details changed for Mrs Gillian Ann Mordain on 1 April 2013 (2 pages) |
2 July 2013 | Annual return made up to 1 July 2013 no member list (8 pages) |
2 July 2013 | Director's details changed for Mrs Gillian Ann Mordain on 1 April 2013 (2 pages) |
2 July 2013 | Annual return made up to 1 July 2013 no member list (8 pages) |
2 July 2013 | Director's details changed for Mrs Gillian Ann Mordain on 1 April 2013 (2 pages) |
2 July 2013 | Annual return made up to 1 July 2013 no member list (8 pages) |
1 July 2013 | Director's details changed for Mr Timothy Paul Chrisp on 1 July 2011 (2 pages) |
1 July 2013 | Director's details changed for Mr Timothy Paul Chrisp on 1 July 2011 (2 pages) |
1 July 2013 | Director's details changed for Mr Timothy Paul Chrisp on 1 July 2011 (2 pages) |
9 February 2013 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
9 February 2013 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
31 December 2012 | Full accounts made up to 31 March 2012 (39 pages) |
31 December 2012 | Full accounts made up to 31 March 2012 (39 pages) |
3 July 2012 | Annual return made up to 1 July 2012 no member list (8 pages) |
3 July 2012 | Annual return made up to 1 July 2012 no member list (8 pages) |
3 July 2012 | Annual return made up to 1 July 2012 no member list (8 pages) |
11 August 2011 | Full accounts made up to 31 March 2011 (33 pages) |
11 August 2011 | Full accounts made up to 31 March 2011 (33 pages) |
7 July 2011 | Annual return made up to 1 July 2011 no member list (7 pages) |
7 July 2011 | Annual return made up to 1 July 2011 no member list (7 pages) |
7 July 2011 | Annual return made up to 1 July 2011 no member list (7 pages) |
6 July 2011 | Director's details changed for Gillian Ann Mordain on 1 April 2011 (3 pages) |
6 July 2011 | Director's details changed for Gillian Ann Mordain on 1 April 2011 (3 pages) |
6 July 2011 | Appointment of Ms Lisa Wilkinson as a director (2 pages) |
6 July 2011 | Director's details changed for Mr Timothy Paul Chrisp on 1 April 2011 (2 pages) |
6 July 2011 | Director's details changed for Brian Martin Rowley on 1 April 2011 (2 pages) |
6 July 2011 | Director's details changed for Mr Timothy Paul Chrisp on 1 April 2011 (2 pages) |
6 July 2011 | Director's details changed for Mr Timothy Paul Chrisp on 1 April 2011 (2 pages) |
6 July 2011 | Director's details changed for Gillian Ann Mordain on 1 April 2011 (3 pages) |
6 July 2011 | Director's details changed for Brian Martin Rowley on 1 April 2011 (2 pages) |
6 July 2011 | Appointment of Ms Lisa Wilkinson as a director (2 pages) |
6 July 2011 | Director's details changed for Brian Martin Rowley on 1 April 2011 (2 pages) |
7 December 2010 | Full accounts made up to 31 March 2010 (35 pages) |
7 December 2010 | Full accounts made up to 31 March 2010 (35 pages) |
25 August 2010 | Director's details changed for Stephen Gibson on 1 July 2010 (2 pages) |
25 August 2010 | Director's details changed for Brian Martin Rowley on 1 July 2010 (2 pages) |
25 August 2010 | Annual return made up to 1 July 2010 no member list (7 pages) |
25 August 2010 | Director's details changed for Stephen Gibson on 1 July 2010 (2 pages) |
25 August 2010 | Director's details changed for Brian Martin Rowley on 1 July 2010 (2 pages) |
25 August 2010 | Director's details changed for Stephen Gibson on 1 July 2010 (2 pages) |
25 August 2010 | Director's details changed for Brian Martin Rowley on 1 July 2010 (2 pages) |
25 August 2010 | Annual return made up to 1 July 2010 no member list (7 pages) |
25 August 2010 | Annual return made up to 1 July 2010 no member list (7 pages) |
27 July 2010 | Termination of appointment of Jill Patterson as a director (2 pages) |
27 July 2010 | Termination of appointment of Jill Patterson as a director (2 pages) |
9 June 2010 | Termination of appointment of Peter Jacques as a director (2 pages) |
9 June 2010 | Termination of appointment of Peter Jacques as a director (2 pages) |
27 May 2010 | Appointment of Teresa Rendall as a director (3 pages) |
27 May 2010 | Appointment of Teresa Rendall as a director (3 pages) |
24 May 2010 | Appointment of Gillian Ann Mordain as a director (3 pages) |
24 May 2010 | Appointment of Gillian Ann Mordain as a director (3 pages) |
6 November 2009 | Full accounts made up to 31 March 2009 (32 pages) |
6 November 2009 | Full accounts made up to 31 March 2009 (32 pages) |
14 September 2009 | Annual return made up to 01/07/09 (3 pages) |
14 September 2009 | Annual return made up to 01/07/09 (3 pages) |
27 January 2009 | Full accounts made up to 31 March 2008 (27 pages) |
27 January 2009 | Full accounts made up to 31 March 2008 (27 pages) |
30 July 2008 | Annual return made up to 01/07/08 (3 pages) |
30 July 2008 | Annual return made up to 01/07/08 (3 pages) |
4 April 2008 | Appointment terminated director gordon moore (1 page) |
4 April 2008 | Appointment terminated director gordon moore (1 page) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
26 July 2007 | Full accounts made up to 31 March 2007 (20 pages) |
26 July 2007 | Full accounts made up to 31 March 2007 (20 pages) |
2 July 2007 | Annual return made up to 01/07/07 (3 pages) |
2 July 2007 | Annual return made up to 01/07/07 (3 pages) |
14 August 2006 | Full accounts made up to 31 March 2006 (20 pages) |
14 August 2006 | Full accounts made up to 31 March 2006 (20 pages) |
17 July 2006 | Annual return made up to 01/07/06 (3 pages) |
17 July 2006 | Annual return made up to 01/07/06 (3 pages) |
14 June 2006 | Particulars of mortgage/charge (3 pages) |
14 June 2006 | Particulars of mortgage/charge (3 pages) |
5 December 2005 | Full accounts made up to 31 March 2005 (16 pages) |
5 December 2005 | Full accounts made up to 31 March 2005 (16 pages) |
18 October 2005 | Particulars of mortgage/charge (9 pages) |
18 October 2005 | Particulars of mortgage/charge (9 pages) |
14 July 2005 | Annual return made up to 01/07/05
|
14 July 2005 | Annual return made up to 01/07/05
|
16 April 2005 | Particulars of mortgage/charge (5 pages) |
16 April 2005 | Particulars of mortgage/charge (5 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Director resigned (1 page) |
25 October 2004 | Full accounts made up to 31 March 2004 (16 pages) |
25 October 2004 | Full accounts made up to 31 March 2004 (16 pages) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | Director resigned (1 page) |
19 July 2004 | Annual return made up to 01/07/04
|
19 July 2004 | Annual return made up to 01/07/04
|
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | New director appointed (2 pages) |
27 July 2003 | Full accounts made up to 31 March 2003 (13 pages) |
27 July 2003 | New secretary appointed (2 pages) |
27 July 2003 | Annual return made up to 01/07/03
|
27 July 2003 | Full accounts made up to 31 March 2003 (13 pages) |
27 July 2003 | Annual return made up to 01/07/03
|
27 July 2003 | New secretary appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | Full accounts made up to 31 March 2002 (13 pages) |
19 July 2002 | Full accounts made up to 31 March 2002 (13 pages) |
19 July 2002 | Annual return made up to 01/07/02
|
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | Annual return made up to 01/07/02
|
18 September 2001 | Full accounts made up to 31 March 2001 (14 pages) |
18 September 2001 | Full accounts made up to 31 March 2001 (14 pages) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | Annual return made up to 01/07/01
|
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | Annual return made up to 01/07/01
|
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | Annual return made up to 01/07/00
|
20 July 2000 | Annual return made up to 01/07/00
|
20 July 2000 | New director appointed (2 pages) |
26 June 2000 | Full accounts made up to 31 March 2000 (13 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | Full accounts made up to 31 March 2000 (13 pages) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
20 October 1999 | Registered office changed on 20/10/99 from: beulah house marine terrace blyth northumberland (1 page) |
20 October 1999 | Registered office changed on 20/10/99 from: beulah house marine terrace blyth northumberland (1 page) |
11 August 1999 | Full accounts made up to 31 March 1999 (14 pages) |
11 August 1999 | Full accounts made up to 31 March 1999 (14 pages) |
30 July 1999 | Annual return made up to 01/07/99
|
30 July 1999 | Annual return made up to 01/07/99
|
21 July 1998 | Full accounts made up to 31 March 1998 (9 pages) |
21 July 1998 | Annual return made up to 01/07/98 (6 pages) |
21 July 1998 | Full accounts made up to 31 March 1998 (9 pages) |
21 July 1998 | Annual return made up to 01/07/98 (6 pages) |
9 July 1997 | Annual return made up to 01/07/97 (6 pages) |
9 July 1997 | Annual return made up to 01/07/97 (6 pages) |
9 July 1997 | Full accounts made up to 31 March 1997 (12 pages) |
9 July 1997 | Full accounts made up to 31 March 1997 (12 pages) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | New director appointed (2 pages) |
21 May 1997 | Director resigned (1 page) |
21 May 1997 | Director resigned (1 page) |
23 April 1997 | New secretary appointed (2 pages) |
23 April 1997 | New secretary appointed (2 pages) |
23 July 1996 | Annual return made up to 01/07/96
|
23 July 1996 | Full accounts made up to 31 March 1996 (13 pages) |
23 July 1996 | Full accounts made up to 31 March 1996 (13 pages) |
23 July 1996 | Annual return made up to 01/07/96
|
8 January 1996 | New director appointed (2 pages) |
8 January 1996 | New director appointed (2 pages) |
14 December 1995 | Director resigned (2 pages) |
14 December 1995 | Director resigned (2 pages) |
23 November 1995 | Director resigned (2 pages) |
23 November 1995 | Director resigned (2 pages) |
4 October 1995 | Accounts for a small company made up to 31 March 1995 (13 pages) |
4 October 1995 | Accounts for a small company made up to 31 March 1995 (13 pages) |
21 July 1995 | Annual return made up to 01/07/95
|
21 July 1995 | Annual return made up to 01/07/95
|
26 June 1995 | Director resigned (2 pages) |
26 June 1995 | Director resigned (2 pages) |
26 June 1995 | Director resigned (2 pages) |
26 June 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (65 pages) |