Stonehaugh Shields, Stonehaugh
Hexham
Northumberland
NE48 3BU
Secretary Name | Carole Mary Townsend |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 1991(2 years after company formation) |
Appointment Duration | 32 years, 10 months (closed 26 March 2024) |
Role | Architect |
Country of Residence | England |
Correspondence Address | The Old Farmhouse Stonehaugh Shields, Stonehaugh Hexham Northumberland NE48 3BU |
Director Name | Mr Alan Townsend |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2012(22 years, 10 months after company formation) |
Appointment Duration | 12 years (closed 26 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Jesmond Business Court 217 Jesmond Road Newcastle Upon Tyne NE2 1LA |
Director Name | Mr Peter Henry |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(2 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 January 1995) |
Role | Retired |
Correspondence Address | 37 Windsor Westlea Seaham County Durham |
Director Name | Matthew Crofton |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(5 years, 7 months after company formation) |
Appointment Duration | 14 years (resigned 01 January 2009) |
Role | Company Director |
Correspondence Address | Old Farmhouse Kern Green Stonehaugh Shields Hexham Northumberland NE48 3DZ |
Director Name | Miss Zoe Townsend |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 March 2012) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Old Farmhouse Stonehaugh Shields Stonehaugh Hexham Northumberland NE48 3BU |
Registered Address | 1 Jesmond Business Court 217 Jesmond Road Newcastle Upon Tyne NE2 1LA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Carole Mary Townsend 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £925 |
Cash | £7,384 |
Current Liabilities | £7,697 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
28 November 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
18 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
25 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
28 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
25 November 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
17 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
27 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
27 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
5 June 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
25 April 2016 | Registered office address changed from 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA Great Britain to 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA on 25 April 2016 (1 page) |
25 April 2016 | Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA on 25 April 2016 (1 page) |
25 April 2016 | Registered office address changed from 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA Great Britain to 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA on 25 April 2016 (1 page) |
25 April 2016 | Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA on 25 April 2016 (1 page) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
26 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
14 February 2014 | Registered office address changed from C/O G W Accountants Ltd 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 14 February 2014 (1 page) |
14 February 2014 | Registered office address changed from C/O G W Accountants Ltd 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 14 February 2014 (1 page) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 July 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Appointment of Mr Alan Townsend as a director (2 pages) |
14 March 2012 | Termination of appointment of Zoe Townsend as a director (1 page) |
14 March 2012 | Appointment of Mr Alan Townsend as a director (2 pages) |
14 March 2012 | Termination of appointment of Zoe Townsend as a director (1 page) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 July 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 September 2010 | Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN on 7 September 2010 (1 page) |
7 September 2010 | Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN on 7 September 2010 (1 page) |
7 September 2010 | Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN on 7 September 2010 (1 page) |
20 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Miss Zoe Townsend on 17 May 2010 (2 pages) |
20 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Miss Zoe Townsend on 17 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Carole Mary Townsend on 17 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Carole Mary Townsend on 17 May 2010 (2 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from croft stairs city road newcastle upon tyne NE1 2HG (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from croft stairs city road newcastle upon tyne NE1 2HG (1 page) |
10 June 2009 | Appointment terminated director matthew crofton (1 page) |
10 June 2009 | Appointment terminated director matthew crofton (1 page) |
10 June 2009 | Director appointed miss zoe townsend (1 page) |
10 June 2009 | Director appointed miss zoe townsend (1 page) |
10 June 2009 | Return made up to 17/05/09; full list of members (3 pages) |
10 June 2009 | Return made up to 17/05/09; full list of members (3 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 May 2008 | Return made up to 17/05/08; full list of members (4 pages) |
28 May 2008 | Return made up to 17/05/08; full list of members (4 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 June 2007 | Return made up to 17/05/07; full list of members (2 pages) |
8 June 2007 | Return made up to 17/05/07; full list of members (2 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 June 2006 | Return made up to 17/05/06; full list of members (2 pages) |
7 June 2006 | Return made up to 17/05/06; full list of members (2 pages) |
13 April 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
13 April 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
21 June 2005 | Return made up to 17/05/05; full list of members
|
21 June 2005 | Return made up to 17/05/05; full list of members
|
19 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 May 2004 | Return made up to 17/05/04; full list of members (7 pages) |
27 May 2004 | Return made up to 17/05/04; full list of members (7 pages) |
31 December 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
31 December 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
10 July 2003 | Return made up to 17/05/03; full list of members (7 pages) |
10 July 2003 | Return made up to 17/05/03; full list of members (7 pages) |
4 December 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
4 December 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
10 September 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
10 September 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
31 May 2002 | Return made up to 17/05/02; full list of members (7 pages) |
31 May 2002 | Return made up to 17/05/02; full list of members (7 pages) |
17 May 2001 | Return made up to 17/05/01; full list of members (6 pages) |
17 May 2001 | Return made up to 17/05/01; full list of members (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
30 May 2000 | Return made up to 17/05/00; full list of members (6 pages) |
30 May 2000 | Return made up to 17/05/00; full list of members (6 pages) |
28 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
28 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
24 May 1999 | Return made up to 17/05/99; full list of members (5 pages) |
24 May 1999 | Return made up to 17/05/99; full list of members (5 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
14 August 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
14 August 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
18 June 1997 | Return made up to 17/05/97; no change of members (4 pages) |
18 June 1997 | Return made up to 17/05/97; no change of members (4 pages) |
21 August 1996 | Return made up to 17/05/96; full list of members (6 pages) |
21 August 1996 | Return made up to 17/05/96; full list of members (6 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
24 May 1995 | Return made up to 17/05/95; no change of members (4 pages) |
24 May 1995 | Return made up to 17/05/95; no change of members (4 pages) |