Newcastle Upon Tyne
Jesmond
NE2 2HH
Director Name | Mr Christopher William Taylor |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1999(10 years, 11 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 North Cottage Adderstone Crescent Newcastle Upon Tyne Tyne & Wear NE2 2HH |
Secretary Name | Mr David Shaun Brannen |
---|---|
Status | Current |
Appointed | 28 March 2022(33 years, 5 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | C/O Brannen & Partners 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | Mr Norman George Arkless |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(4 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 August 2003) |
Role | Retired |
Correspondence Address | Flat 3 North Cottage Adderstone Crescent Jesmond Newcastle Upon Tyne Northumberland Tyne & Wear NE2 2HH |
Director Name | Mr Thomas Hunter Lill |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(4 years after company formation) |
Appointment Duration | 6 years (resigned 03 November 1998) |
Role | Retired |
Correspondence Address | Flat 5 North Cottage Adderstone Crescent Jesmond Newcastle Upon Tyne Northumberland Tyne & Wear NE2 2HH |
Director Name | Miss Katherine Reavley |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(4 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 October 1999) |
Role | Radiographer |
Correspondence Address | Flat 4 North Cottage Adderstone Crescent Jesmond Newcastle Upon Tyne Northumberland Tyne & Wear NE2 2HH |
Director Name | Mr John William Rookes |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(4 years after company formation) |
Appointment Duration | 6 years (resigned 02 November 1998) |
Role | Company Director |
Correspondence Address | Flat 2, 14 North Cottage Adderstone Crescent Newcastle Upon Tyne Tyne & Wear NE2 2HH |
Director Name | Mr John Waite |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(4 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 08 February 1999) |
Role | Developer |
Correspondence Address | Flat 1 North Cottage Adderstone Crescent Jesmond Newcastle Upon Tyne Northumberland Tyne & Wear NE2 2HH |
Secretary Name | Mr Norman George Arkless |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(4 years after company formation) |
Appointment Duration | 7 years (resigned 30 October 1999) |
Role | Company Director |
Correspondence Address | Flat 3 North Cottage Adderstone Crescent Jesmond Newcastle Upon Tyne Northumberland Tyne & Wear NE2 2HH |
Director Name | Robert Ellis Pnchard Nicholson |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(10 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 October 2004) |
Role | Art Gallery Owner |
Correspondence Address | Flat 5 North Cottage Adderstone Crescent Newcastle Upon Tyne NE2 2HH |
Secretary Name | Robert Ellis Pnchard Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(10 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 October 2004) |
Role | Art Gallery Owner |
Correspondence Address | Flat 5 North Cottage Adderstone Crescent Newcastle Upon Tyne NE2 2HH |
Director Name | Dorothy Ross |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(14 years, 9 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 13 March 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 North Cottage Adderstone Crescent Newcastle Upon Tyne Tyne & Wear NE2 2HH |
Director Name | Steven Page |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(15 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 21 September 2007) |
Role | Property Developer |
Correspondence Address | Flat 5 North Cottage Adderstone Crescent Newcastle Upon Tyne Tyne & Wear NE2 2HH |
Secretary Name | Christopher William Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(15 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 22 September 2014) |
Role | Company Director |
Correspondence Address | 9 Kingswood Avenue Newcastle Upon Tyne NE2 3NS |
Secretary Name | Mr Michael John Boaden |
---|---|
Status | Resigned |
Appointed | 22 September 2014(25 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 16 June 2021) |
Role | Company Director |
Correspondence Address | Metropolitan House Longrigg Swalwell Gateshead NE16 3AS |
Director Name | Mrs Helen Kathleen Routledge |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2015(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Mayfield Road Gosforth Newcastle Upon Tyne NE3 4HE |
Registered Address | C/O Brannen & Partners 220 Park View Whitley Bay NE26 3QR |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
1 at £1 | Christopher Taylor 20.00% Ordinary |
---|---|
1 at £1 | Dorothy Ross 20.00% Ordinary |
1 at £1 | John Waite 20.00% Ordinary |
1 at £1 | Judith Leighton 20.00% Ordinary |
1 at £1 | Steven Page 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5 |
Cash | £1,771 |
Current Liabilities | £2,964 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 27 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 2 weeks from now) |
15 January 2021 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
---|---|
22 December 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
31 October 2019 | Confirmation statement made on 27 October 2019 with updates (4 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 November 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 November 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
9 November 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
7 November 2017 | Termination of appointment of Helen Kathleen Routledge as a director on 8 August 2016 (1 page) |
7 November 2017 | Cessation of Helen Kathleen Routledge as a person with significant control on 8 August 2016 (1 page) |
7 November 2017 | Termination of appointment of Helen Kathleen Routledge as a director on 8 August 2016 (1 page) |
7 November 2017 | Cessation of Helen Kathleen Routledge as a person with significant control on 8 August 2016 (1 page) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 December 2016 | Confirmation statement made on 27 October 2016 with updates (7 pages) |
15 December 2016 | Confirmation statement made on 27 October 2016 with updates (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 October 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
27 March 2015 | Appointment of Mrs Helen Kathleen Routledge as a director on 23 March 2015 (2 pages) |
27 March 2015 | Appointment of Mrs Helen Kathleen Routledge as a director on 23 March 2015 (2 pages) |
23 March 2015 | Termination of appointment of Dorothy Ross as a director on 13 March 2015 (1 page) |
23 March 2015 | Termination of appointment of Dorothy Ross as a director on 13 March 2015 (1 page) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
9 October 2014 | Registered office address changed from Lindum 264-266 Durham Road Gateshead NE8 4JR to C/O Bscm Metropolitan House Longrigg Swalwell Gateshead NE16 3AS on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from Lindum 264-266 Durham Road Gateshead NE8 4JR to C/O Bscm Metropolitan House Longrigg Swalwell Gateshead NE16 3AS on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from Lindum 264-266 Durham Road Gateshead NE8 4JR to C/O Bscm Metropolitan House Longrigg Swalwell Gateshead NE16 3AS on 9 October 2014 (1 page) |
8 October 2014 | Appointment of Mr Michael John Boaden as a secretary on 22 September 2014 (2 pages) |
8 October 2014 | Appointment of Mr Michael John Boaden as a secretary on 22 September 2014 (2 pages) |
8 October 2014 | Termination of appointment of Christopher William Taylor as a secretary on 22 September 2014 (1 page) |
8 October 2014 | Termination of appointment of Christopher William Taylor as a secretary on 22 September 2014 (1 page) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
5 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (7 pages) |
5 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
27 October 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (7 pages) |
27 October 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (7 pages) |
15 February 2011 | Secretary's details changed for Christopher William Taylor on 26 October 2010 (2 pages) |
15 February 2011 | Secretary's details changed for Christopher William Taylor on 26 October 2010 (2 pages) |
15 February 2011 | Annual return made up to 26 October 2010 with a full list of shareholders (7 pages) |
15 February 2011 | Annual return made up to 26 October 2010 with a full list of shareholders (7 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
17 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (6 pages) |
17 November 2009 | Director's details changed for Judith Leighton on 26 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Christopher Taylor on 26 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Dorothy Ross on 26 October 2009 (2 pages) |
17 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (6 pages) |
17 November 2009 | Director's details changed for Judith Leighton on 26 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Christopher Taylor on 26 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Dorothy Ross on 26 October 2009 (2 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
19 January 2009 | Return made up to 26/10/08; full list of members (5 pages) |
19 January 2009 | Return made up to 26/10/08; full list of members (5 pages) |
16 January 2009 | Appointment terminated director steven page (1 page) |
16 January 2009 | Appointment terminated director steven page (1 page) |
16 January 2009 | Return made up to 26/10/07; full list of members (5 pages) |
16 January 2009 | Return made up to 26/10/07; full list of members (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
29 December 2006 | Return made up to 26/10/06; full list of members (9 pages) |
29 December 2006 | Return made up to 26/10/06; full list of members (9 pages) |
24 February 2006 | Return made up to 26/10/03; full list of members (9 pages) |
24 February 2006 | Return made up to 26/10/03; full list of members (9 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Return made up to 26/10/04; full list of members (9 pages) |
14 December 2005 | Secretary resigned;director resigned (1 page) |
14 December 2005 | Return made up to 26/10/04; full list of members (9 pages) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Secretary resigned;director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | New secretary appointed (2 pages) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | New director appointed (2 pages) |
21 July 2005 | New director appointed (2 pages) |
21 July 2005 | New secretary appointed (2 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Director resigned (1 page) |
25 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
25 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
6 November 2002 | Return made up to 26/10/02; full list of members (9 pages) |
6 November 2002 | Return made up to 26/10/02; full list of members (9 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
15 November 2001 | Return made up to 26/10/01; full list of members (8 pages) |
15 November 2001 | Return made up to 26/10/01; full list of members (8 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
17 January 2001 | Return made up to 26/10/00; full list of members (8 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
17 January 2001 | Return made up to 26/10/00; full list of members (8 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
8 February 2000 | Return made up to 26/10/99; full list of members
|
8 February 2000 | Return made up to 26/10/99; full list of members
|
4 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
21 February 1999 | Director resigned (1 page) |
21 February 1999 | Director resigned (1 page) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | New secretary appointed;new director appointed (2 pages) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | New secretary appointed;new director appointed (2 pages) |
16 November 1998 | Return made up to 26/10/98; no change of members
|
16 November 1998 | Return made up to 26/10/98; no change of members
|
5 January 1998 | Return made up to 26/10/97; full list of members (8 pages) |
5 January 1998 | Return made up to 26/10/97; full list of members (8 pages) |
4 December 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
4 December 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
1 November 1996 | Return made up to 26/10/96; full list of members (8 pages) |
1 November 1996 | Return made up to 26/10/96; full list of members (8 pages) |
26 October 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
26 October 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
18 December 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
18 December 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
29 November 1995 | Return made up to 26/10/95; no change of members (6 pages) |
29 November 1995 | Return made up to 26/10/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
13 July 1989 | Resolutions
|
13 July 1989 | Resolutions
|
29 November 1988 | Company name changed\certificate issued on 29/11/88 (2 pages) |
29 November 1988 | Company name changed\certificate issued on 29/11/88 (2 pages) |
26 October 1988 | Incorporation (9 pages) |
26 October 1988 | Incorporation (9 pages) |