Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9RR
Secretary Name | Mrs Cheri Anne Burke |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 December 2005(16 years, 9 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 65 Two Ball Lonnen Fenham Newcastle Upon Tyne Tyne & Wear NE4 9RR |
Director Name | Mr Brian Anthony Burke |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2010(21 years, 5 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | Brunswick Industrial Estate Wideopen Newcastle Upon Tyne Tyne And Wear NE13 7BA |
Director Name | Mr Mark Gray |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(2 years, 9 months after company formation) |
Appointment Duration | 14 years (resigned 23 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Maples Field House Close Hepscott Morpeth Northumberland NE61 6LU |
Director Name | Neville Gray |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(2 years, 9 months after company formation) |
Appointment Duration | 14 years (resigned 23 December 2005) |
Role | Company Director |
Correspondence Address | 3 Whalton Close Morpeth Northumberland NE61 2YQ |
Director Name | Catherine Angela Robson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 1993) |
Role | Company Director |
Correspondence Address | The Old Mill Dalton Newcastle Upon Tyne Tyne & Wear NE18 0AX |
Director Name | David Robson |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(2 years, 9 months after company formation) |
Appointment Duration | 14 years (resigned 23 December 2005) |
Role | Company Director |
Correspondence Address | 12 Hallwood Close Bedlington Northumberland NE22 6BG |
Secretary Name | David Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(2 years, 9 months after company formation) |
Appointment Duration | 14 years (resigned 23 December 2005) |
Role | Company Director |
Correspondence Address | 12 Hallwood Close Bedlington Northumberland NE22 6BG |
Director Name | Mr Brian Anthony Burke |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2005(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 March 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 65 Two Ball Lonnen Fenham Newcastle Upon Tyne Tyne & Wear NE4 9RR |
Website | www.bbtradekitchensandbedrooms.co.uk |
---|---|
Telephone | 0191 2368902 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Brunswick Industrial Estate Wideopen Newcastle Upon Tyne Tyne And Wear NE13 7BA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Brunswick |
Ward | Castle |
Built Up Area | Wideopen |
Address Matches | 4 other UK companies use this postal address |
150 at £1 | Miss Cheri Anne Beckingham 75.00% Ordinary |
---|---|
50 at £1 | Mr Brian Anthony Burke 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £131,952 |
Cash | £262 |
Current Liabilities | £423,009 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (8 months from now) |
28 June 1999 | Delivered on: 8 July 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
23 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
---|---|
10 September 2020 | Total exemption full accounts made up to 28 February 2020 (11 pages) |
18 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
22 November 2019 | Total exemption full accounts made up to 28 February 2019 (11 pages) |
4 January 2019 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
18 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
24 November 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
24 November 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
22 December 2016 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
17 August 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
17 August 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
19 February 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-02-19
|
20 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
20 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
21 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
4 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
4 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
19 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
20 May 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
20 May 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
23 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
3 May 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
22 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
20 April 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
17 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
17 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
15 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
25 August 2010 | Appointment of Mr Brian Anthony Burke as a director (2 pages) |
25 August 2010 | Appointment of Mr Brian Anthony Burke as a director (2 pages) |
12 March 2010 | Termination of appointment of Brian Burke as a director (1 page) |
12 March 2010 | Secretary's details changed for Mrs Cheri Anne Beckingham on 12 March 2010 (1 page) |
12 March 2010 | Director's details changed for Mrs Cheri Anne Beckingham on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Mrs Cheri Anne Beckingham on 12 March 2010 (2 pages) |
12 March 2010 | Secretary's details changed for Mrs Cheri Anne Beckingham on 12 March 2010 (1 page) |
12 March 2010 | Termination of appointment of Brian Burke as a director (1 page) |
26 February 2010 | Director's details changed for Cheri Anne Beckingham on 26 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Cheri Anne Beckingham on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Brian Anthony Burke on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Brian Anthony Burke on 26 February 2010 (2 pages) |
20 August 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
20 August 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
28 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
28 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
18 December 2008 | Return made up to 11/12/08; full list of members (4 pages) |
18 December 2008 | Return made up to 11/12/08; full list of members (4 pages) |
13 December 2007 | Return made up to 11/12/07; full list of members (3 pages) |
13 December 2007 | Return made up to 11/12/07; full list of members (3 pages) |
23 October 2007 | Registered office changed on 23/10/07 from: 5B airport ind.estate kingston park newcastle upon tyne NE3 2EF (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: 5B airport ind.estate kingston park newcastle upon tyne NE3 2EF (1 page) |
6 June 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
6 June 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
6 February 2007 | Return made up to 11/12/06; full list of members (7 pages) |
6 February 2007 | Return made up to 11/12/06; full list of members (7 pages) |
22 August 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
22 August 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
21 February 2006 | Company name changed aimsar LIMITED\certificate issued on 21/02/06 (2 pages) |
21 February 2006 | Company name changed aimsar LIMITED\certificate issued on 21/02/06 (2 pages) |
24 January 2006 | Secretary resigned;director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Secretary resigned;director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
17 January 2006 | Return made up to 11/12/05; full list of members (7 pages) |
17 January 2006 | Return made up to 11/12/05; full list of members (7 pages) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | New secretary appointed;new director appointed (2 pages) |
13 January 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
13 January 2006 | New secretary appointed;new director appointed (2 pages) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Secretary resigned;director resigned (1 page) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Secretary resigned;director resigned (1 page) |
30 December 2004 | Return made up to 11/12/04; full list of members (7 pages) |
30 December 2004 | Return made up to 11/12/04; full list of members (7 pages) |
12 May 2004 | Total exemption full accounts made up to 28 February 2004 (11 pages) |
12 May 2004 | Total exemption full accounts made up to 28 February 2004 (11 pages) |
22 December 2003 | Return made up to 11/12/03; full list of members
|
22 December 2003 | Return made up to 11/12/03; full list of members
|
19 September 2003 | Full accounts made up to 28 February 2003 (12 pages) |
19 September 2003 | Full accounts made up to 28 February 2003 (12 pages) |
10 January 2003 | Return made up to 11/12/02; full list of members
|
10 January 2003 | Return made up to 11/12/02; full list of members
|
1 November 2002 | Full accounts made up to 28 February 2002 (14 pages) |
1 November 2002 | Full accounts made up to 28 February 2002 (14 pages) |
2 February 2002 | Return made up to 21/12/01; full list of members (7 pages) |
2 February 2002 | Return made up to 21/12/01; full list of members (7 pages) |
18 October 2001 | Full accounts made up to 28 February 2001 (12 pages) |
18 October 2001 | Full accounts made up to 28 February 2001 (12 pages) |
27 March 2001 | Return made up to 21/12/00; full list of members (7 pages) |
27 March 2001 | Return made up to 21/12/00; full list of members (7 pages) |
2 November 2000 | Full accounts made up to 28 February 2000 (12 pages) |
2 November 2000 | Full accounts made up to 28 February 2000 (12 pages) |
9 March 2000 | Return made up to 21/12/99; full list of members (7 pages) |
9 March 2000 | Return made up to 21/12/99; full list of members (7 pages) |
5 November 1999 | Full accounts made up to 28 February 1999 (12 pages) |
5 November 1999 | Full accounts made up to 28 February 1999 (12 pages) |
8 July 1999 | Particulars of mortgage/charge (3 pages) |
8 July 1999 | Particulars of mortgage/charge (3 pages) |
4 January 1999 | Return made up to 21/12/98; full list of members (6 pages) |
4 January 1999 | Return made up to 21/12/98; full list of members (6 pages) |
29 October 1998 | Full accounts made up to 28 February 1998 (12 pages) |
29 October 1998 | Full accounts made up to 28 February 1998 (12 pages) |
31 December 1997 | Return made up to 21/12/97; no change of members (4 pages) |
31 December 1997 | Return made up to 21/12/97; no change of members (4 pages) |
28 November 1997 | Full accounts made up to 28 February 1997 (8 pages) |
28 November 1997 | Full accounts made up to 28 February 1997 (8 pages) |
31 December 1996 | Return made up to 21/12/96; full list of members (6 pages) |
31 December 1996 | Return made up to 21/12/96; full list of members (6 pages) |
2 December 1996 | Full accounts made up to 28 February 1996 (8 pages) |
2 December 1996 | Full accounts made up to 28 February 1996 (8 pages) |
28 December 1995 | Return made up to 21/12/95; no change of members (4 pages) |
28 December 1995 | Return made up to 21/12/95; no change of members (4 pages) |