Gosforth
Newcastle Upon Tyne
NE3 3PD
Director Name | Robin Forster |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1990(2 years, 9 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 24 October 2008) |
Role | Company Director |
Correspondence Address | East Lodge Newton Hall Stocksfield Northumberland NE43 7UW |
Director Name | Keith Henderson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1990(2 years, 9 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 28 February 2009) |
Role | Company Director |
Correspondence Address | Ashton House Hexham Road Throckley Tyne & Wear NE15 9DX |
Director Name | David Huggins |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1990(2 years, 9 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 24 October 2008) |
Role | Company Director |
Correspondence Address | 12 Poynings Close Tudor Grange Newcastle Upon Tyne NE3 2FW |
Secretary Name | David Huggins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1990(2 years, 9 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 24 October 2008) |
Role | Company Director |
Correspondence Address | 12 Poynings Close Tudor Grange Newcastle Upon Tyne NE3 2FW |
Registered Address | Milburn House Hexham Business Park Burn Lane Hexham Northumberland NE46 3RU |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Hexham |
Ward | Hexham Central with Acomb |
Built Up Area | Hexham |
Address Matches | Over 20 other UK companies use this postal address |
20 at £1 | James Mckitterick 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £81,960 |
Cash | £53,741 |
Current Liabilities | £13,907 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
12 January 2021 | Confirmation statement made on 12 December 2020 with updates (4 pages) |
---|---|
25 August 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
24 December 2019 | Confirmation statement made on 12 December 2019 with updates (4 pages) |
26 November 2019 | Director's details changed for James Mckitterick on 26 November 2019 (2 pages) |
26 November 2019 | Change of details for Mr James Mckitterick as a person with significant control on 26 November 2019 (2 pages) |
26 November 2019 | Director's details changed for James Mckitterick on 26 November 2019 (2 pages) |
29 April 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
2 January 2019 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
11 June 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
3 January 2018 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
26 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
26 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 January 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
6 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
13 February 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (3 pages) |
13 February 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (3 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 February 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (3 pages) |
6 February 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (3 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
25 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (3 pages) |
25 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (3 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 June 2010 | Purchase of own shares. (1 page) |
21 June 2010 | Purchase of own shares. (2 pages) |
21 June 2010 | Purchase of own shares. (1 page) |
21 June 2010 | Purchase of own shares. (2 pages) |
26 February 2010 | Director's details changed for James Mckitterick on 14 December 2009 (2 pages) |
26 February 2010 | Director's details changed for James Mckitterick on 14 December 2009 (2 pages) |
26 February 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
26 February 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 March 2009 | Appointment terminated director keith henderson (1 page) |
9 March 2009 | Appointment terminated director keith henderson (1 page) |
12 February 2009 | Return made up to 14/12/08; full list of members (4 pages) |
12 February 2009 | Return made up to 14/12/08; full list of members (4 pages) |
24 November 2008 | Appointment terminated director robin forster (1 page) |
24 November 2008 | Appointment terminated director and secretary david huggins (2 pages) |
24 November 2008 | Appointment terminated director robin forster (1 page) |
24 November 2008 | Appointment terminated director and secretary david huggins (2 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
14 April 2008 | Return made up to 14/12/07; no change of members (8 pages) |
14 April 2008 | Return made up to 14/12/07; no change of members (8 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
26 June 2007 | Return made up to 14/12/06; no change of members (8 pages) |
26 June 2007 | Return made up to 14/12/06; no change of members (8 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
1 August 2006 | Return made up to 14/12/05; full list of members (9 pages) |
1 August 2006 | Return made up to 14/12/05; full list of members (9 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
22 February 2005 | Return made up to 14/12/04; full list of members
|
22 February 2005 | Return made up to 14/12/04; full list of members
|
1 June 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
7 January 2004 | Return made up to 14/12/03; full list of members
|
7 January 2004 | Return made up to 14/12/03; full list of members
|
11 July 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
11 July 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
9 February 2003 | Return made up to 14/12/02; full list of members (9 pages) |
9 February 2003 | Return made up to 14/12/02; full list of members (9 pages) |
21 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
21 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
5 February 2002 | Return made up to 14/12/01; full list of members
|
5 February 2002 | Registered office changed on 05/02/02 from: westmorland house george street industrial estate newcastle upon tyne NE4 7LJ (1 page) |
5 February 2002 | Registered office changed on 05/02/02 from: westmorland house george street industrial estate newcastle upon tyne NE4 7LJ (1 page) |
5 February 2002 | Return made up to 14/12/01; full list of members
|
18 July 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
18 July 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
9 January 2001 | Return made up to 14/12/00; full list of members (8 pages) |
9 January 2001 | Return made up to 14/12/00; full list of members (8 pages) |
14 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
14 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
14 January 2000 | Return made up to 14/12/99; full list of members
|
14 January 2000 | Return made up to 14/12/99; full list of members
|
8 January 1999 | Return made up to 14/12/98; no change of members
|
8 January 1999 | Return made up to 14/12/98; no change of members
|
6 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
6 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
4 February 1998 | Return made up to 14/12/97; full list of members
|
4 February 1998 | Return made up to 14/12/97; full list of members
|
2 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
2 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
22 January 1997 | Return made up to 14/12/96; no change of members (4 pages) |
22 January 1997 | Return made up to 14/12/96; no change of members (4 pages) |
22 August 1996 | Registered office changed on 22/08/96 from: 11 mercia way bells close industrial estate lemington newcastle upon tyne NE15 6UF (1 page) |
22 August 1996 | Registered office changed on 22/08/96 from: 11 mercia way bells close industrial estate lemington newcastle upon tyne NE15 6UF (1 page) |
22 August 1996 | Full accounts made up to 31 December 1995 (10 pages) |
22 August 1996 | Full accounts made up to 31 December 1995 (10 pages) |
3 December 1987 | Incorporation (16 pages) |
3 December 1987 | Incorporation (16 pages) |