Ponteland
Newcastle Upon Tyne
NE20 9PQ
Director Name | Mr Geoffrey Hedley Maynard |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 1997(8 years, 10 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Railway Director |
Country of Residence | United Kingdom |
Correspondence Address | Big Tree Farm,Ashford Road,Bethersden,Ashford,Kent Bethersden Ashford Kent TN26 3AZ |
Director Name | Mr Peter Francis Cecil Gilbert |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1998(10 years, 2 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Golf Course Proprietor |
Country of Residence | England |
Correspondence Address | 40 Meadowbank Primrose Hill London NW3 3AY |
Director Name | Mr Graham Trevor Hancock |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2008(19 years, 10 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 202 High Street Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1HD |
Secretary Name | Mr Graham Trevor Hancock |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 May 2008(19 years, 10 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 202 High Street Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1HD |
Director Name | Mrs Isabel Agnes Wright |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 August 1993) |
Role | Retired |
Correspondence Address | Gorse High Dales Embledon Alnwick Northumberland NE66 3XB |
Director Name | George Michael Burch |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 24 May 1997) |
Role | Consulting Engineer |
Correspondence Address | 14 Elmfield Park Gosforth Newcastle Upon Tyne NE3 4UX |
Director Name | Miss Sylvia Margaret Pattinson |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 March 1991(2 years, 8 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 December 2003) |
Role | Retired Secretary |
Correspondence Address | 57 Park Avenue Grange Park Newcastle Upon Tyne Tyne & Wear NE3 2HL |
Director Name | Mr Brian Penrose Straughan |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 October 1998) |
Role | University Senior Lecturer |
Correspondence Address | 12 Castleton Grove Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2HD |
Director Name | John Patrick Spens |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(2 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 29 May 2004) |
Role | Retired Bank Director |
Correspondence Address | Craigmore 48 Wheatlands Road East Harrogate North Yorkshire HG2 8QS |
Secretary Name | Miss Sylvia Margaret Pattinson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 March 1991(2 years, 8 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 57 Park Avenue Grange Park Newcastle Upon Tyne Tyne & Wear NE3 2HL |
Director Name | Olga Ann Barratt |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1993(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 January 1998) |
Role | Company Director |
Correspondence Address | 85 Errington Road Darras Hall Ponteland Newcastle Upon Tyne NE20 9LA |
Director Name | Alan Harle |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1997(8 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 05 April 2007) |
Role | Barrister At Law |
Correspondence Address | 19 Summerhouse Farm East Rainton Houghton Le Spring Durham DH5 9QQ |
Director Name | Trevor Anthony Daymont |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 January 2001) |
Role | Production Manager |
Correspondence Address | 1 The Square Newton On The Moor Morpeth Northumberland NE65 9JY |
Director Name | Dr Christopher John Seal |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 May 2008) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 1 Westfield Gosforth Newcastle Newcastle Upon Tyne NE3 4YE |
Director Name | Mr David Christopher Bates |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(15 years, 5 months after company formation) |
Appointment Duration | 19 years, 12 months (resigned 26 December 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Norwich Road Durham County Durham DH1 5QA |
Secretary Name | Dr Christopher John Seal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 May 2008) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 1 Westfield Gosforth Newcastle Newcastle Upon Tyne NE3 4YE |
Director Name | Mrs Judith Ann Scrivener |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2008(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 22 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Montague Court Montague Avenue Gosforth Newcastle Upon Tyne NE3 4JL |
Director Name | Mr Colin John Hepworth |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2022(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 February 2024) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Foutstones Galloway Burnhouse Road Wooler NE71 6ST |
Telephone | 0191 2854327 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 202 High Street Gosforth Newcastle Upon Tyne NE3 1HD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | East Gosforth |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | David Bates 6.25% Ordinary |
---|---|
1 at £1 | Dr Ian Winterton & Dr Sandra Winterton 6.25% Ordinary |
1 at £1 | Dr M.l. Fisher 6.25% Ordinary |
1 at £1 | Graham Hepworth & Sarah Colin 6.25% Ordinary |
1 at £1 | J.p. Spens 6.25% Ordinary |
1 at £1 | Marion Bates 6.25% Ordinary |
1 at £1 | Mr B. Magnay 6.25% Ordinary |
1 at £1 | Mr B. Straughan 6.25% Ordinary |
1 at £1 | Mr G. Hancock 6.25% Ordinary |
1 at £1 | Mr G.h. Maynard 6.25% Ordinary |
1 at £1 | Mr S. Anderson 6.25% Ordinary |
1 at £1 | Mrs M.c. Bates 6.25% Ordinary |
1 at £1 | Robert John Davies 6.25% Ordinary |
1 at £1 | S.m. Seal 6.25% Ordinary |
2 at £1 | Dr P.c. Gilbert 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £55 |
Cash | £15,059 |
Current Liabilities | £575 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 30 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 1 week from now) |
5 January 2021 | Micro company accounts made up to 31 December 2019 (5 pages) |
---|---|
3 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
3 June 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
30 March 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
3 April 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
6 June 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
6 June 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
2 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-02
|
2 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-02
|
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
4 February 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 February 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 April 2014 | Termination of appointment of Judith Scrivener as a director (1 page) |
4 April 2014 | Termination of appointment of Judith Scrivener as a director (1 page) |
4 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Director's details changed for Mr Geoffrey Hedley Maynard on 1 August 2013 (2 pages) |
4 April 2014 | Director's details changed for Mr Geoffrey Hedley Maynard on 1 August 2013 (2 pages) |
4 April 2014 | Director's details changed for Mr Geoffrey Hedley Maynard on 1 August 2013 (2 pages) |
4 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
24 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (10 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (10 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (10 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (10 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (10 pages) |
2 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (10 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
14 April 2010 | Director's details changed for Mrs Judith Ann Scrivener on 31 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Mrs Judith Ann Scrivener on 31 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr David Christopher Bates on 31 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Graham Trevor Hancock on 31 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr David Christopher Bates on 31 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Graham Trevor Hancock on 31 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Geoffrey Hedley Maynard on 31 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (11 pages) |
14 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (11 pages) |
14 April 2010 | Director's details changed for Dr Peter Francis Cecil Gilbert on 31 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Dr Peter Francis Cecil Gilbert on 31 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Brian Magnay on 31 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Geoffrey Hedley Maynard on 31 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Brian Magnay on 31 March 2010 (2 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
20 April 2009 | Location of debenture register (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from 1 westfield gosforth newcastle upon tyne NE3 4YE (1 page) |
20 April 2009 | Appointment terminated director christopher seal (1 page) |
20 April 2009 | Director appointed mrs judith scrivener (1 page) |
20 April 2009 | Return made up to 31/03/09; full list of members (9 pages) |
20 April 2009 | Location of register of members (1 page) |
20 April 2009 | Secretary appointed mr graham trevor hancock (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from 202 high street gosforth newcastle upon tyne tyne & wear NE3 1HD england (1 page) |
20 April 2009 | Appointment terminated director christopher seal (1 page) |
20 April 2009 | Location of debenture register (1 page) |
20 April 2009 | Director appointed mrs judith scrivener (1 page) |
20 April 2009 | Return made up to 31/03/09; full list of members (9 pages) |
20 April 2009 | Appointment terminated secretary christopher seal (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from 202 high street gosforth newcastle upon tyne tyne & wear NE3 1HD england (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from 1 westfield gosforth newcastle upon tyne NE3 4YE (1 page) |
20 April 2009 | Secretary appointed mr graham trevor hancock (1 page) |
20 April 2009 | Appointment terminated secretary christopher seal (1 page) |
20 April 2009 | Location of register of members (1 page) |
20 April 2009 | Director appointed mr graham trevor hancock (1 page) |
20 April 2009 | Director appointed mr graham trevor hancock (1 page) |
21 April 2008 | Return made up to 31/03/08; full list of members (10 pages) |
21 April 2008 | Return made up to 31/03/08; full list of members (10 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
30 April 2007 | Return made up to 31/03/07; full list of members (6 pages) |
30 April 2007 | Return made up to 31/03/07; full list of members (6 pages) |
12 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
12 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
18 April 2006 | Return made up to 31/03/06; full list of members (6 pages) |
18 April 2006 | Return made up to 31/03/06; full list of members (6 pages) |
16 February 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
16 February 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
25 April 2005 | Return made up to 31/03/05; full list of members
|
25 April 2005 | Return made up to 31/03/05; full list of members
|
24 February 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
24 February 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
15 July 2004 | Registered office changed on 15/07/04 from: robson laidler LLP fernwood house fernwood road jesmond newcastle upon tyne NE2 1TJ (1 page) |
15 July 2004 | Registered office changed on 15/07/04 from: robson laidler LLP fernwood house fernwood road jesmond newcastle upon tyne NE2 1TJ (1 page) |
21 May 2004 | Return made up to 31/03/04; full list of members (13 pages) |
21 May 2004 | Return made up to 31/03/04; full list of members (13 pages) |
26 March 2004 | New director appointed (4 pages) |
26 March 2004 | New director appointed (4 pages) |
8 March 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
8 March 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
27 February 2004 | Registered office changed on 27/02/04 from: 57 park avenue gosforth newcastle upon tyne NE3 2HL (1 page) |
27 February 2004 | Registered office changed on 27/02/04 from: 57 park avenue gosforth newcastle upon tyne NE3 2HL (1 page) |
19 February 2004 | Secretary resigned;director resigned (1 page) |
19 February 2004 | New secretary appointed;new director appointed (2 pages) |
19 February 2004 | New secretary appointed;new director appointed (2 pages) |
19 February 2004 | Secretary resigned;director resigned (1 page) |
17 April 2003 | Return made up to 31/03/03; full list of members (13 pages) |
17 April 2003 | Return made up to 31/03/03; full list of members (13 pages) |
20 March 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
20 March 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
12 April 2002 | Return made up to 31/03/02; full list of members (12 pages) |
12 April 2002 | Return made up to 31/03/02; full list of members (12 pages) |
20 March 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
20 March 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Director resigned (1 page) |
12 April 2001 | Return made up to 31/03/01; full list of members
|
12 April 2001 | Return made up to 31/03/01; full list of members
|
5 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
5 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
11 April 2000 | Return made up to 31/03/00; full list of members
|
11 April 2000 | Full accounts made up to 31 December 1999 (13 pages) |
11 April 2000 | Return made up to 31/03/00; full list of members
|
11 April 2000 | Full accounts made up to 31 December 1999 (13 pages) |
13 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
13 April 1999 | Return made up to 31/03/99; no change of members (6 pages) |
13 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
13 April 1999 | Return made up to 31/03/99; no change of members (6 pages) |
28 October 1998 | New director appointed (2 pages) |
28 October 1998 | New director appointed (2 pages) |
28 October 1998 | New director appointed (2 pages) |
28 October 1998 | New director appointed (2 pages) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | Director resigned (1 page) |
11 April 1998 | Return made up to 31/03/98; change of members
|
11 April 1998 | Return made up to 31/03/98; change of members
|
11 April 1998 | Director resigned (2 pages) |
11 April 1998 | Director resigned (2 pages) |
2 March 1998 | Full accounts made up to 31 December 1997 (12 pages) |
2 March 1998 | Full accounts made up to 31 December 1997 (12 pages) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | New director appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
6 June 1997 | Director resigned (1 page) |
6 June 1997 | Director resigned (1 page) |
10 April 1997 | Return made up to 31/03/97; full list of members (8 pages) |
10 April 1997 | Return made up to 31/03/97; full list of members (8 pages) |
17 February 1997 | Full accounts made up to 31 December 1996 (12 pages) |
17 February 1997 | Full accounts made up to 31 December 1996 (12 pages) |
16 April 1996 | Return made up to 31/03/96; change of members (8 pages) |
16 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
16 April 1996 | Return made up to 31/03/96; change of members (8 pages) |
16 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
9 April 1995 | Return made up to 31/03/95; change of members
|
9 April 1995 | Return made up to 31/03/95; change of members
|
9 April 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
9 April 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |