Newcastle Upon Tyne
Tyne And Wear
NE12 8EW
Director Name | Mrs Danielle Louise Watson |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2022(34 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 13 February 2024) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bridges Balliol Business Park Newcastle Upon Tyne Tyne And Wear NE12 8EW |
Director Name | Mr John Crawford Baines |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(3 years, 9 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 14 May 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 34 Nelson Park Moorland Way Cramlington Northumberland NE23 1WE |
Director Name | The Estate Of Robert Charles Freeman Bowles |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(3 years, 9 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 31 December 2008) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Spenside Farm High Spen Rowlands Gill Tyne & Wear NE39 2EU |
Director Name | Mr Richard Robinson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(3 years, 9 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 29 February 2008) |
Role | Designer |
Correspondence Address | 14776 S. Camino Tierra Alegra Sahwarita Arizona 8562989 |
Director Name | Mr Raymond James Hope |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(3 years, 9 months after company formation) |
Appointment Duration | 27 years (resigned 01 November 2018) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 33a Nelson Park Moorland Way Cramlington Northumberland NE23 1WE |
Secretary Name | Mr Raymond James Hope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(3 years, 9 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 14 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 33a Nelson Park Moorland Way Cramlington Northumberland NE23 1WE |
Director Name | Dr Jason Pia |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 March 1996) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Gordon Square Whitley Bay Tyne & Wear NE26 2NQ |
Director Name | John Allen |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1998(10 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2002) |
Role | Managing Director |
Correspondence Address | 4 Kira Drive Pity Me Durham DH1 5GU |
Director Name | Mr Christopher John Widdas |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(30 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 25 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bridges Balliol Business Park Newcastle Upon Tyne Tyne And Wear NE12 8EW |
Director Name | Mr Joseph Saul Leiserach |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2019(31 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bridges Balliol Business Park Newcastle Upon Tyne Tyne And Wear NE12 8EW |
Director Name | Mr Benjamin Charles Moody |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2020(32 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 September 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Bridges Balliol Business Park Newcastle Upon Tyne Tyne And Wear NE12 8EW |
Website | morleyuk.co.uk |
---|---|
Telephone | 01670 732444 |
Telephone region | Morpeth |
Registered Address | The Bridges Balliol Business Park Newcastle Upon Tyne Tyne And Wear NE12 8EW |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £434,740 |
Cash | £300,781 |
Current Liabilities | £94,968 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 January 1989 | Delivered on: 10 February 1989 Satisfied on: 19 December 2001 Persons entitled: Midland 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: Site b a 4/18 west chirton south industrial estate norham road west chirton north shields. Fully Satisfied |
---|---|
10 August 1988 | Delivered on: 17 August 1988 Satisfied on: 23 April 2014 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
22 May 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
---|---|
25 March 2020 | Appointment of Mr Benjamin Charles Moody as a director on 1 February 2020 (2 pages) |
18 December 2019 | Appointment of Mr Joseph Saul Leiserach as a director on 18 December 2019 (2 pages) |
26 November 2019 | Full accounts made up to 31 March 2019 (26 pages) |
6 November 2019 | Termination of appointment of Christopher John Widdas as a director on 25 October 2019 (1 page) |
2 May 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
15 January 2019 | Director's details changed for Mr Peter Craig Browitt on 15 January 2019 (2 pages) |
15 January 2019 | Director's details changed for Mr Christopher John Widdas on 14 January 2019 (2 pages) |
16 November 2018 | Notification of Advanced Electronics Limited as a person with significant control on 6 April 2016 (2 pages) |
8 November 2018 | Registered office address changed from Unit 34 Moorland Way Nelson Park Cramlington Northumberland NE23 1WE to The Bridges Balliol Business Park Newcastle upon Tyne Tyne and Wear NE12 8EW on 8 November 2018 (1 page) |
7 November 2018 | Appointment of Mr Christopher John Widdas as a director on 1 November 2018 (2 pages) |
7 November 2018 | Cessation of Raymond Hope as a person with significant control on 1 November 2018 (1 page) |
7 November 2018 | Appointment of Mr Peter Craig Browitt as a director on 1 November 2018 (2 pages) |
7 November 2018 | Termination of appointment of Raymond James Hope as a director on 1 November 2018 (1 page) |
29 October 2018 | Full accounts made up to 31 March 2018 (26 pages) |
26 April 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
5 October 2017 | Full accounts made up to 1 April 2017 (24 pages) |
5 October 2017 | Full accounts made up to 1 April 2017 (24 pages) |
12 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
3 January 2017 | Full accounts made up to 2 April 2016 (24 pages) |
3 January 2017 | Full accounts made up to 2 April 2016 (24 pages) |
16 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
5 January 2016 | Full accounts made up to 28 March 2015 (18 pages) |
5 January 2016 | Full accounts made up to 28 March 2015 (18 pages) |
12 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
6 February 2015 | Accounts for a small company made up to 30 April 2014 (6 pages) |
6 February 2015 | Accounts for a small company made up to 30 April 2014 (6 pages) |
2 June 2014 | Resolutions
|
2 June 2014 | Resolutions
|
30 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
29 May 2014 | Termination of appointment of Raymond Hope as a secretary (1 page) |
29 May 2014 | Termination of appointment of John Baines as a director (1 page) |
29 May 2014 | Termination of appointment of John Baines as a director (1 page) |
29 May 2014 | Termination of appointment of Raymond Hope as a secretary (1 page) |
27 May 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
27 May 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
23 April 2014 | Satisfaction of charge 1 in full (1 page) |
23 April 2014 | Satisfaction of charge 1 in full (1 page) |
11 February 2014 | Accounts for a small company made up to 30 April 2013 (5 pages) |
11 February 2014 | Accounts for a small company made up to 30 April 2013 (5 pages) |
30 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
4 February 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
18 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
30 January 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
24 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Termination of appointment of Robert Bowles as a director (1 page) |
24 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Termination of appointment of Robert Bowles as a director (1 page) |
31 January 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
31 January 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
6 July 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Director's details changed for Mr John Crawford Baines on 22 April 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr John Crawford Baines on 22 April 2010 (2 pages) |
6 July 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Director's details changed for Mr John Crawford Baines on 24 March 2010 (3 pages) |
22 April 2010 | Director's details changed for Mr John Crawford Baines on 24 March 2010 (3 pages) |
22 April 2010 | Director's details changed for Raymond James Hope on 24 March 2010 (3 pages) |
22 April 2010 | Director's details changed for Raymond James Hope on 24 March 2010 (3 pages) |
22 April 2010 | Secretary's details changed for Raymond James Hope on 24 March 2010 (3 pages) |
22 April 2010 | Secretary's details changed for Raymond James Hope on 24 March 2010 (3 pages) |
1 April 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
1 April 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
6 July 2009 | Return made up to 22/04/09; full list of members (4 pages) |
6 July 2009 | Return made up to 22/04/09; full list of members (4 pages) |
9 January 2009 | Accounting reference date extended from 31/12/2008 to 30/04/2009 (1 page) |
9 January 2009 | Accounting reference date extended from 31/12/2008 to 30/04/2009 (1 page) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
22 April 2008 | Return made up to 22/04/08; full list of members (5 pages) |
22 April 2008 | Return made up to 22/04/08; full list of members (5 pages) |
14 April 2008 | Ad 31/12/07\gbp si 73248@1=73248\gbp ic 419276/492524\ (2 pages) |
14 April 2008 | Ad 31/12/07\gbp si 73248@1=73248\gbp ic 419276/492524\ (2 pages) |
10 March 2008 | Appointment terminated director richard robinson (1 page) |
10 March 2008 | Appointment terminated director richard robinson (1 page) |
22 November 2007 | Amended accounts made up to 31 December 2006 (5 pages) |
22 November 2007 | Amended accounts made up to 31 December 2006 (5 pages) |
5 November 2007 | Return made up to 25/10/07; full list of members (4 pages) |
5 November 2007 | Return made up to 25/10/07; full list of members (4 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
8 December 2006 | Return made up to 25/10/06; full list of members (4 pages) |
8 December 2006 | Director's particulars changed (1 page) |
8 December 2006 | Return made up to 25/10/06; full list of members (4 pages) |
8 December 2006 | Director's particulars changed (1 page) |
18 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 December 2005 | Return made up to 25/10/05; full list of members (9 pages) |
6 December 2005 | Return made up to 25/10/05; full list of members (9 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
1 February 2005 | Return made up to 25/10/04; full list of members (9 pages) |
1 February 2005 | Return made up to 25/10/04; full list of members (9 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
4 May 2004 | Registered office changed on 04/05/04 from: morley house west chirton north shields tyne and wear NE29 7TY (1 page) |
4 May 2004 | Registered office changed on 04/05/04 from: morley house west chirton north shields tyne and wear NE29 7TY (1 page) |
12 December 2003 | Return made up to 25/10/03; full list of members
|
12 December 2003 | Return made up to 25/10/03; full list of members
|
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
6 November 2002 | Return made up to 25/10/02; full list of members
|
6 November 2002 | Return made up to 25/10/02; full list of members
|
31 January 2002 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
31 January 2002 | Return made up to 27/10/01; full list of members (8 pages) |
31 January 2002 | Return made up to 27/10/01; full list of members (8 pages) |
19 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2001 | Return made up to 27/10/00; full list of members (8 pages) |
26 January 2001 | Return made up to 27/10/00; full list of members (8 pages) |
3 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
3 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
13 January 2000 | Return made up to 27/10/99; full list of members (8 pages) |
13 January 2000 | Return made up to 27/10/99; full list of members (8 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | New director appointed (2 pages) |
17 February 1999 | Return made up to 27/10/98; full list of members (6 pages) |
17 February 1999 | Return made up to 27/10/98; full list of members (6 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
20 January 1998 | £ nc 100/500000 15/01/97 (1 page) |
20 January 1998 | £ nc 100/500000 15/01/97 (1 page) |
18 November 1997 | Return made up to 27/10/97; full list of members (6 pages) |
18 November 1997 | Return made up to 27/10/97; full list of members (6 pages) |
24 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
24 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
31 October 1996 | Return made up to 27/10/96; full list of members (6 pages) |
31 October 1996 | Return made up to 27/10/96; full list of members (6 pages) |
10 June 1996 | Director resigned (1 page) |
10 June 1996 | Director resigned (1 page) |
30 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
30 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
16 December 1994 | Return made up to 27/10/94; full list of members
|
16 December 1994 | Return made up to 27/10/94; full list of members
|
22 November 1993 | Return made up to 27/10/93; full list of members
|
22 November 1993 | Return made up to 27/10/93; full list of members
|
7 December 1992 | Return made up to 27/10/92; no change of members
|
7 December 1992 | Return made up to 27/10/92; no change of members
|
19 October 1992 | New director appointed (2 pages) |
19 October 1992 | New director appointed (2 pages) |
23 December 1991 | Return made up to 27/10/91; change of members (8 pages) |
23 December 1991 | Return made up to 27/10/91; change of members (8 pages) |
27 March 1991 | Return made up to 27/12/90; full list of members (4 pages) |
27 March 1991 | Return made up to 27/12/90; full list of members (4 pages) |
7 December 1989 | Accounts for a small company made up to 31 December 1988 (4 pages) |
7 December 1989 | Accounts for a small company made up to 31 December 1988 (4 pages) |
7 December 1989 | Return made up to 27/10/89; full list of members (4 pages) |
7 December 1989 | Return made up to 27/10/89; full list of members (4 pages) |
16 August 1989 | Registered office changed on 16/08/89 from: unit 3 maurice road ind. Estate wallsend tyne & wear NE28 6BY (1 page) |
16 August 1989 | Registered office changed on 16/08/89 from: unit 3 maurice road ind. Estate wallsend tyne & wear NE28 6BY (1 page) |
10 February 1989 | Particulars of mortgage/charge (3 pages) |
10 February 1989 | Particulars of mortgage/charge (3 pages) |
26 October 1988 | Secretary resigned (2 pages) |
26 October 1988 | Secretary resigned (2 pages) |
17 August 1988 | Particulars of mortgage/charge (3 pages) |
17 August 1988 | Particulars of mortgage/charge (3 pages) |
27 June 1988 | Accounting reference date notified as 31/12 (1 page) |
27 June 1988 | Accounting reference date notified as 31/12 (1 page) |
7 February 1988 | Secretary resigned (2 pages) |
7 February 1988 | Secretary resigned (2 pages) |
22 January 1988 | Incorporation (15 pages) |
22 January 1988 | Incorporation (15 pages) |