Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director Name | Mr John Frederick Hope |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2016(28 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Group Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Secretary Name | Mr David Brind |
---|---|
Status | Current |
Appointed | 18 July 2022(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Mr Ben Maxted |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2024(36 years after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Mr Gordon Leslie Crosswaite |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(3 years, 5 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 25 March 2009) |
Role | Chartered Accountant |
Correspondence Address | 25 Oatlands Drive Harrogate North Yorkshire HG2 8JT |
Director Name | Mr David Russell Garthwaite |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(3 years, 5 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 18 November 2016) |
Role | Brewery Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Addingford Lane Horbury Wakefield West Yorkshire WF4 5BL |
Secretary Name | Mr Ian David Kenny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(3 years, 5 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 18 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21a Jerry Clay Lane Wrenthorpe Wakefield West Yorkshire WF2 0NS |
Director Name | Ms Patricia Ada Rice |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2016(28 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Mr Paul Victor Young |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2016(28 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 22 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Secretary Name | Ms Patricia Ada Rice |
---|---|
Status | Resigned |
Appointed | 18 November 2016(28 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 August 2022) |
Role | Company Director |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Website | hbclark.co.uk |
---|
Registered Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Chirton |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | H.b. Clark & Co (Successors) LTD 50.00% Ordinary |
---|---|
1 at £1 | Mr David Russell Garthwaite 50.00% Ordinary |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
30 June 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
---|---|
16 April 2020 | Current accounting period extended from 30 April 2020 to 31 October 2020 (1 page) |
4 December 2019 | Accounts for a dormant company made up to 30 April 2019 (8 pages) |
30 July 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
7 February 2019 | Accounts for a dormant company made up to 30 April 2018 (8 pages) |
21 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
31 January 2018 | Accounts for a dormant company made up to 30 April 2017 (8 pages) |
23 August 2017 | Notification of Paul Young as a person with significant control on 18 August 2017 (2 pages) |
23 August 2017 | Confirmation statement made on 20 August 2017 with updates (5 pages) |
23 August 2017 | Notification of Paul Young as a person with significant control on 18 August 2017 (2 pages) |
23 August 2017 | Cessation of Ian David Kenny as a person with significant control on 23 August 2017 (1 page) |
23 August 2017 | Cessation of David Russell Garthwaite as a person with significant control on 18 August 2017 (1 page) |
23 August 2017 | Confirmation statement made on 20 August 2017 with updates (5 pages) |
23 August 2017 | Cessation of Ian David Kenny as a person with significant control on 17 August 2017 (1 page) |
23 August 2017 | Cessation of David Russell Garthwaite as a person with significant control on 23 August 2017 (1 page) |
30 November 2016 | Registered office address changed from Westgate Brewery Wakefield West Yorkshire WF2 9SW to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 30 November 2016 (1 page) |
30 November 2016 | Registered office address changed from Westgate Brewery Wakefield West Yorkshire WF2 9SW to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 30 November 2016 (1 page) |
29 November 2016 | Appointment of Ms Patricia Ada Rice as a director on 18 November 2016 (2 pages) |
29 November 2016 | Appointment of Mr John Frederick Hope as a director on 18 November 2016 (2 pages) |
29 November 2016 | Current accounting period extended from 31 March 2017 to 30 April 2017 (1 page) |
29 November 2016 | Appointment of Mr David Leonard Brind as a director on 18 November 2016 (2 pages) |
29 November 2016 | Appointment of Ms Patricia Ada Rice as a director (2 pages) |
29 November 2016 | Termination of appointment of David Russell Garthwaite as a director on 18 November 2016 (1 page) |
29 November 2016 | Current accounting period extended from 31 March 2017 to 30 April 2017 (1 page) |
29 November 2016 | Appointment of Mr David Leonard Brind as a director on 18 November 2016 (2 pages) |
29 November 2016 | Appointment of Mr John Frederick Hope as a director on 18 November 2016 (2 pages) |
29 November 2016 | Appointment of Ms Patricia Ada Rice as a secretary on 18 November 2016 (2 pages) |
29 November 2016 | Appointment of Ms Patricia Ada Rice as a director (2 pages) |
29 November 2016 | Appointment of Mr Paul Victor Young as a director on 18 November 2016 (2 pages) |
29 November 2016 | Termination of appointment of Ian David Kenny as a secretary on 18 November 2016 (1 page) |
29 November 2016 | Termination of appointment of Ian David Kenny as a secretary on 18 November 2016 (1 page) |
29 November 2016 | Appointment of Mr Paul Victor Young as a director on 18 November 2016 (2 pages) |
29 November 2016 | Appointment of Ms Patricia Ada Rice as a director on 18 November 2016 (2 pages) |
29 November 2016 | Termination of appointment of David Russell Garthwaite as a director on 18 November 2016 (1 page) |
29 November 2016 | Appointment of Ms Patricia Ada Rice as a secretary on 18 November 2016 (2 pages) |
9 November 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
9 November 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
23 August 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
23 August 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
26 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
6 August 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
6 August 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
22 August 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
22 August 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
21 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
27 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
5 August 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
5 August 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
30 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (14 pages) |
30 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (14 pages) |
23 August 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
23 August 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
31 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (10 pages) |
31 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (10 pages) |
24 August 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
24 August 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
14 October 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
14 October 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
8 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (14 pages) |
8 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (14 pages) |
11 November 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
11 November 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
11 September 2009 | Return made up to 20/08/09; full list of members (10 pages) |
11 September 2009 | Return made up to 20/08/09; full list of members (10 pages) |
25 July 2009 | Appointment terminated director gordon crosswaite (1 page) |
25 July 2009 | Appointment terminated director gordon crosswaite (1 page) |
16 October 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
16 October 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
15 October 2008 | Return made up to 20/08/08; no change of members (7 pages) |
15 October 2008 | Return made up to 20/08/08; no change of members (7 pages) |
4 September 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
4 September 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
30 August 2007 | Return made up to 20/08/07; no change of members (7 pages) |
30 August 2007 | Return made up to 20/08/07; no change of members (7 pages) |
26 September 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
26 September 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
6 September 2006 | Return made up to 20/08/06; full list of members (7 pages) |
6 September 2006 | Return made up to 20/08/06; full list of members (7 pages) |
1 December 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
1 December 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
1 September 2005 | Return made up to 20/08/05; full list of members (7 pages) |
1 September 2005 | Return made up to 20/08/05; full list of members (7 pages) |
8 September 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
8 September 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
31 August 2004 | Return made up to 20/08/04; full list of members (7 pages) |
31 August 2004 | Return made up to 20/08/04; full list of members (7 pages) |
1 October 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
1 October 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
31 August 2003 | Return made up to 20/08/03; full list of members (7 pages) |
31 August 2003 | Return made up to 20/08/03; full list of members (7 pages) |
27 August 2002 | Return made up to 20/08/02; full list of members (7 pages) |
27 August 2002 | Return made up to 20/08/02; full list of members (7 pages) |
19 August 2002 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
19 August 2002 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
14 September 2001 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
14 September 2001 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
28 August 2001 | Return made up to 20/08/01; full list of members (6 pages) |
28 August 2001 | Return made up to 20/08/01; full list of members (6 pages) |
8 December 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
8 December 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
25 August 2000 | Return made up to 20/08/00; full list of members (6 pages) |
25 August 2000 | Return made up to 20/08/00; full list of members (6 pages) |
19 August 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
19 August 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
16 August 1999 | Return made up to 20/08/99; no change of members (4 pages) |
16 August 1999 | Return made up to 20/08/99; no change of members (4 pages) |
13 August 1998 | Return made up to 20/08/98; full list of members (6 pages) |
13 August 1998 | Return made up to 20/08/98; full list of members (6 pages) |
30 July 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
30 July 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
19 September 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
19 September 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
29 August 1997 | Return made up to 20/08/97; no change of members (4 pages) |
29 August 1997 | Return made up to 20/08/97; no change of members (4 pages) |
16 August 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
16 August 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
14 August 1996 | Return made up to 20/08/96; no change of members (4 pages) |
14 August 1996 | Return made up to 20/08/96; no change of members (4 pages) |
12 September 1995 | Director's particulars changed (2 pages) |
12 September 1995 | Director's particulars changed (2 pages) |
8 August 1995 | Return made up to 20/08/95; full list of members (6 pages) |
8 August 1995 | Return made up to 20/08/95; full list of members (6 pages) |
28 July 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
28 July 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
7 March 1988 | Incorporation (15 pages) |
7 March 1988 | Incorporation (15 pages) |