Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director Name | Mr Peter James Howlett |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(3 years after company formation) |
Appointment Duration | 13 years, 5 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | Pear Tree Farm Marsh Lane Longton Preston Lancashire PR4 5JY |
Director Name | Mrs Rosaleen Howlett |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(3 years after company formation) |
Appointment Duration | 13 years, 5 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | Pear Tree Farm Marsh Lane Longton Preston Lancashire PR4 5JY |
Secretary Name | Mrs Rosaleen Howlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(3 years after company formation) |
Appointment Duration | 13 years, 5 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | Pear Tree Farm Marsh Lane Longton Preston Lancashire PR4 5JY |
Director Name | Mr Mark Raymond Joynson |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 February 2009) |
Role | Company Director |
Correspondence Address | 73 Broom Lane Whickham Newcastle Upon Tyne NE16 4QZ |
Director Name | Mr Alan Donald Schofield |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(16 years, 5 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 27 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Summerhill Avenue Newcastle Upon Tyne Tyne & Wear NE3 5QJ |
Secretary Name | Mr Andrew Kirk Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(16 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 22 July 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Towers Avenue Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3QE |
Director Name | Mr Duncan Phillip Davies |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(20 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 October 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Woodbine Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1DE |
Website | www.sophos-online-shop.co.uk/ |
---|---|
Telephone | 0845 1550280 |
Telephone region | Unknown |
Registered Address | Tsg Kingsway North Team Valley Trading Estate Gateshead NE11 0JZ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
30 June 2005 | Delivered on: 8 July 2005 Satisfied on: 7 April 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
15 November 1993 | Delivered on: 19 November 1993 Satisfied on: 14 December 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 February 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
---|---|
17 July 2020 | Accounts for a dormant company made up to 31 October 2019 (7 pages) |
28 January 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
31 May 2019 | Accounts for a dormant company made up to 31 October 2018 (7 pages) |
28 January 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
4 December 2018 | Director's details changed (2 pages) |
4 December 2018 | Director's details changed for Miss Joanne Walker on 1 December 2018 (2 pages) |
18 July 2018 | Registered office address changed from Tsg Head Office One Gosforth Parkway Gosforth Business Park Newcastle Tyne & Wear NE12 8ET to Tsg Head Office Q11 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on 18 July 2018 (1 page) |
15 June 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
29 January 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
15 June 2017 | Total exemption full accounts made up to 31 October 2016 (7 pages) |
15 June 2017 | Total exemption full accounts made up to 31 October 2016 (7 pages) |
30 January 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
27 May 2016 | Total exemption full accounts made up to 31 October 2015 (7 pages) |
27 May 2016 | Total exemption full accounts made up to 31 October 2015 (7 pages) |
29 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 May 2015 | Total exemption full accounts made up to 31 October 2014 (7 pages) |
29 May 2015 | Total exemption full accounts made up to 31 October 2014 (7 pages) |
8 May 2015 | Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages) |
8 May 2015 | Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages) |
8 May 2015 | Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages) |
28 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
15 December 2014 | Termination of appointment of Duncan Phillip Davies as a director on 31 October 2014 (1 page) |
15 December 2014 | Termination of appointment of Duncan Phillip Davies as a director on 31 October 2014 (1 page) |
15 December 2014 | Termination of appointment of Duncan Phillip Davies as a director on 31 October 2014 (1 page) |
15 December 2014 | Termination of appointment of Duncan Phillip Davies as a director on 31 October 2014 (1 page) |
28 May 2014 | Total exemption full accounts made up to 31 October 2013 (6 pages) |
28 May 2014 | Total exemption full accounts made up to 31 October 2013 (6 pages) |
31 January 2014 | Termination of appointment of Andrew Walker as a secretary (1 page) |
31 January 2014 | Termination of appointment of Andrew Walker as a secretary (1 page) |
31 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
17 July 2013 | Total exemption full accounts made up to 31 October 2012 (7 pages) |
17 July 2013 | Total exemption full accounts made up to 31 October 2012 (7 pages) |
28 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
12 June 2012 | Total exemption full accounts made up to 31 October 2011 (7 pages) |
12 June 2012 | Total exemption full accounts made up to 31 October 2011 (7 pages) |
26 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
12 May 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
12 May 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
27 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
21 July 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
21 July 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (6 pages) |
11 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (6 pages) |
11 February 2010 | Register inspection address has been changed (1 page) |
11 February 2010 | Register inspection address has been changed (1 page) |
29 August 2009 | Accounts for a dormant company made up to 31 October 2008 (7 pages) |
29 August 2009 | Accounts for a dormant company made up to 31 October 2008 (7 pages) |
13 February 2009 | Director appointed mr duncan davies (1 page) |
13 February 2009 | Location of register of members (1 page) |
13 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
13 February 2009 | Registered office changed on 13/02/2009 from, tsg head office one gosforth parkway, gosforth business park, newcastle, tyne & wear, NE12 8ET (1 page) |
13 February 2009 | Appointment terminated director mark joynson (1 page) |
13 February 2009 | Director appointed mr duncan davies (1 page) |
13 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
13 February 2009 | Registered office changed on 13/02/2009 from tsg head office one gosforth parkway gosforth business park newcastle tyne & wear NE12 8ET (1 page) |
13 February 2009 | Appointment terminated director mark joynson (1 page) |
13 February 2009 | Location of register of members (1 page) |
13 February 2009 | Location of debenture register (1 page) |
13 February 2009 | Location of debenture register (1 page) |
13 February 2009 | Registered office changed on 13/02/2009 from, tsg head office one gosforth parkway, gosforth business park, newcastle, tyne & wear, NE12 8ET (1 page) |
29 January 2009 | Registered office changed on 29/01/2009 from, one gosforth parkway, gosforth, newcastle upon tyne, tyne and wear, NE12 8ET (2 pages) |
29 January 2009 | Registered office changed on 29/01/2009 from one gosforth parkway gosforth newcastle upon tyne tyne and wear NE12 8ET (2 pages) |
29 January 2009 | Registered office changed on 29/01/2009 from, one gosforth parkway, gosforth, newcastle upon tyne, tyne and wear, NE12 8ET (2 pages) |
11 September 2008 | Accounts for a dormant company made up to 31 October 2007 (7 pages) |
11 September 2008 | Accounts for a dormant company made up to 31 October 2007 (7 pages) |
1 February 2008 | Return made up to 25/01/08; full list of members (3 pages) |
1 February 2008 | Return made up to 25/01/08; full list of members (3 pages) |
24 October 2007 | Resolutions
|
24 October 2007 | Resolutions
|
5 September 2007 | Full accounts made up to 31 October 2006 (15 pages) |
5 September 2007 | Full accounts made up to 31 October 2006 (15 pages) |
27 February 2007 | Return made up to 25/01/07; full list of members (7 pages) |
27 February 2007 | Return made up to 25/01/07; full list of members (7 pages) |
4 October 2006 | Full accounts made up to 31 October 2005 (17 pages) |
4 October 2006 | Full accounts made up to 31 October 2005 (17 pages) |
18 April 2006 | Accounting reference date extended from 30/09/05 to 31/10/05 (1 page) |
18 April 2006 | Accounting reference date extended from 30/09/05 to 31/10/05 (1 page) |
3 February 2006 | Return made up to 25/01/06; full list of members (8 pages) |
3 February 2006 | Return made up to 25/01/06; full list of members (8 pages) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
25 July 2005 | New director appointed (3 pages) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | Resolutions
|
25 July 2005 | Declaration of assistance for shares acquisition (6 pages) |
25 July 2005 | Secretary resigned;director resigned (1 page) |
25 July 2005 | Registered office changed on 25/07/05 from: charter house, pittman way fulwood, preston, lancashire PR2 9ZD (1 page) |
25 July 2005 | Declaration of assistance for shares acquisition (6 pages) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Registered office changed on 25/07/05 from: charter house pittman way fulwood preston lancashire PR2 9ZD (1 page) |
25 July 2005 | New director appointed (3 pages) |
25 July 2005 | New secretary appointed (2 pages) |
25 July 2005 | Resolutions
|
25 July 2005 | New secretary appointed (2 pages) |
25 July 2005 | Secretary resigned;director resigned (1 page) |
25 July 2005 | Resolutions
|
25 July 2005 | Resolutions
|
25 July 2005 | Auditor's resignation (1 page) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Auditor's resignation (1 page) |
8 July 2005 | Particulars of mortgage/charge (7 pages) |
8 July 2005 | Particulars of mortgage/charge (7 pages) |
13 May 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
13 May 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
31 January 2005 | Return made up to 25/01/05; full list of members (9 pages) |
31 January 2005 | Return made up to 25/01/05; full list of members (9 pages) |
20 December 2004 | Registered office changed on 20/12/04 from: charter house, garstang road, fulwood, preston PR2 4NB (1 page) |
20 December 2004 | Registered office changed on 20/12/04 from: charter house garstang road fulwood preston PR2 4NB (1 page) |
3 March 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
22 January 2004 | Return made up to 25/01/04; full list of members (8 pages) |
22 January 2004 | Return made up to 25/01/04; full list of members (8 pages) |
19 March 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
19 March 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
26 February 2003 | Ad 18/02/03--------- £ si [email protected]=150 £ ic 100/250 (2 pages) |
26 February 2003 | Ad 18/02/03--------- £ si [email protected]=150 £ ic 100/250 (2 pages) |
19 February 2003 | £ nc 1000/10000 27/01/03 (1 page) |
19 February 2003 | Resolutions
|
19 February 2003 | £ nc 1000/10000 27/01/03 (1 page) |
19 February 2003 | Resolutions
|
22 January 2003 | Return made up to 25/01/03; full list of members (7 pages) |
22 January 2003 | Return made up to 25/01/03; full list of members (7 pages) |
14 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2002 | Return made up to 25/01/02; full list of members (6 pages) |
2 February 2002 | Return made up to 25/01/02; full list of members (6 pages) |
21 January 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
21 January 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
16 February 2001 | Return made up to 25/01/01; full list of members (6 pages) |
16 February 2001 | Return made up to 25/01/01; full list of members (6 pages) |
5 December 2000 | Accounts for a small company made up to 30 September 2000 (5 pages) |
5 December 2000 | Accounts for a small company made up to 30 September 2000 (5 pages) |
23 June 2000 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
23 June 2000 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
5 February 2000 | Return made up to 25/01/00; full list of members (6 pages) |
5 February 2000 | Return made up to 25/01/00; full list of members (6 pages) |
9 December 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
9 December 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
15 February 1999 | Return made up to 25/01/99; no change of members (4 pages) |
15 February 1999 | Return made up to 25/01/99; no change of members (4 pages) |
5 November 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
5 November 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
6 February 1998 | Return made up to 25/01/98; full list of members (6 pages) |
6 February 1998 | Return made up to 25/01/98; full list of members (6 pages) |
12 January 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
12 January 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
12 February 1997 | Return made up to 25/01/97; no change of members (4 pages) |
12 February 1997 | Return made up to 25/01/97; no change of members (4 pages) |
30 December 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
30 December 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
17 February 1996 | Return made up to 25/01/96; no change of members (6 pages) |
17 February 1996 | Return made up to 25/01/96; no change of members (6 pages) |
5 February 1996 | Full accounts made up to 30 June 1995 (6 pages) |
5 February 1996 | Full accounts made up to 30 June 1995 (6 pages) |
19 November 1993 | Particulars of mortgage/charge (3 pages) |
19 November 1993 | Particulars of mortgage/charge (3 pages) |
12 May 1989 | Accounting reference date notified as 30/06 (1 page) |
12 May 1989 | Accounting reference date notified as 30/06 (1 page) |
10 May 1989 | Wd 02/05/89 ad 03/03/89--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 May 1989 | Wd 02/05/89 ad 03/03/89--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 April 1989 | Memorandum and Articles of Association (8 pages) |
19 April 1989 | Memorandum and Articles of Association (8 pages) |
5 April 1989 | Company name changed loghot LIMITED\certificate issued on 06/04/89 (2 pages) |
5 April 1989 | Company name changed loghot LIMITED\certificate issued on 06/04/89 (2 pages) |