Newcastle Upon Tyne
NE3 2UN
Director Name | Mr Aidan Christopher Smith |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2009(19 years, 11 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 50 Wavendon Avenue Chiswick London W4 4NS |
Director Name | Mr Simon Edward Smith |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2009(19 years, 11 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Chartered Surveyer |
Country of Residence | England |
Correspondence Address | 30 Otterburn Avenue Newcastle Upon Tyne NE3 4RR |
Secretary Name | Mr Simon Edward Smith |
---|---|
Status | Current |
Appointed | 02 March 2011(21 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Correspondence Address | 30 Otterburn Avenue Newcastle Upon Tyne NE3 4RR |
Director Name | Martin Peter Cross |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(3 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 06 September 1993) |
Role | Marketing Executive |
Correspondence Address | 1 Lawrence Close Devizes Wiltshire SN10 5BD |
Secretary Name | Jennifer Jane Bond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(3 years after company formation) |
Appointment Duration | 11 months (resigned 17 September 1993) |
Role | Company Director |
Correspondence Address | The Fir Trees West Farm Lane Matfen Newcastle Upon Tyne NE20 0QZ |
Secretary Name | Joan Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1993(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 November 1997) |
Role | Company Director |
Correspondence Address | 27 Havant Gardens Wideopen Newcastle Upon Tyne Tyne & Wear NE13 6AW |
Director Name | Frederick Edward Smith |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(8 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 October 2010) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 45 North Street Seahouses Northumberland NE68 7SD |
Secretary Name | Jennifer Jane Bond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(8 years, 1 month after company formation) |
Appointment Duration | 13 years, 3 months (resigned 02 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spider Cottage 45 North Street Seahouses Northumberland NE68 7SD |
Registered Address | Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
66 at £1 | Adina Jade Smith 6.60% Ordinary |
---|---|
66 at £1 | Arty Arthur Smith 6.60% Ordinary |
66 at £1 | Bartram Edward Smith 6.60% Ordinary |
50 at £1 | Matthew William Edward Bond 5.00% Ordinary |
50 at £1 | William Edward Smith 5.00% Ordinary |
300 at £1 | Trustees Of F.e. Smith Grandchildrens Settlement 30.00% Ordinary |
200 at £1 | Jennifer Jane Bond 20.00% Ordinary |
200 at £1 | Simon Edward Smith 20.00% Ordinary |
2 at £1 | Arty Arthur Smith & Adina Jade Smith & Bartram Edward Smith 0.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | £230,662 |
Cash | £80,232 |
Current Liabilities | £10,661 |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 13 January 2021 (3 years, 2 months ago) |
---|---|
Next Return Due | 27 January 2022 (overdue) |
16 May 2011 | Delivered on: 24 May 2011 Satisfied on: 2 October 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 7 hester gardens new hartley whitley bar t/no ND24898 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
---|---|
16 May 2011 | Delivered on: 24 May 2011 Satisfied on: 2 October 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a 11 gloucester street new hartley seaton delaval t/no. ND74064 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
12 July 1990 | Delivered on: 18 July 1990 Satisfied on: 12 April 2014 Persons entitled: Frederick Edward Smith Classification: Legal charge Secured details: £100,000 and all monies due or to become due from the company to the chargee. Particulars: Land and buildings west and north east side of hastings terrace, new hartley and land and buildings at new hastley title nos, md 25514 & nd 26264. Fully Satisfied |
11 March 2021 | Registered office address changed from C/O C/O Stokoe Rodger 15 Bankside the Watermark Gateshead NE11 9SY to Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 11 March 2021 (2 pages) |
---|---|
11 March 2021 | Resolutions
|
11 March 2021 | Declaration of solvency (7 pages) |
11 March 2021 | Appointment of a voluntary liquidator (3 pages) |
2 February 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
18 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
9 September 2020 | Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page) |
10 March 2020 | Notification of a person with significant control statement (2 pages) |
4 March 2020 | Cessation of Simon Edward Smith as a person with significant control on 28 February 2020 (1 page) |
4 March 2020 | Cessation of Jennifer Jane Smith as a person with significant control on 28 February 2020 (1 page) |
4 March 2020 | Cessation of Frederick Edward Smith as a person with significant control on 28 February 2020 (1 page) |
4 March 2020 | Cessation of Aidan Christopher Smith as a person with significant control on 28 February 2020 (1 page) |
4 March 2020 | Cessation of Nigel Michael Davison as a person with significant control on 28 February 2020 (1 page) |
26 February 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
14 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
4 February 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
14 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
26 February 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
29 January 2018 | Director's details changed for Mrs Jennifer Jane Bond on 10 January 2018 (2 pages) |
26 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
26 January 2018 | Change of details for Mrs Jennifer Jane Bond as a person with significant control on 10 January 2018 (2 pages) |
20 February 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
20 February 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
23 November 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
23 November 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
25 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
25 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
20 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
12 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
8 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
8 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
10 November 2014 | Secretary's details changed for Mr Simon Edward Smith on 6 January 2014 (1 page) |
10 November 2014 | Secretary's details changed for Mr Simon Edward Smith on 6 January 2014 (1 page) |
10 November 2014 | Secretary's details changed for Mr Simon Edward Smith on 6 January 2014 (1 page) |
10 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
7 November 2014 | Director's details changed for Simon Edward Smith on 6 January 2014 (2 pages) |
7 November 2014 | Director's details changed for Simon Edward Smith on 6 January 2014 (2 pages) |
7 November 2014 | Director's details changed for Simon Edward Smith on 6 January 2014 (2 pages) |
2 October 2014 | Satisfaction of charge 2 in full (4 pages) |
2 October 2014 | Satisfaction of charge 3 in full (4 pages) |
2 October 2014 | Satisfaction of charge 3 in full (4 pages) |
2 October 2014 | Satisfaction of charge 2 in full (4 pages) |
12 April 2014 | Satisfaction of charge 1 in full (4 pages) |
12 April 2014 | Satisfaction of charge 1 in full (4 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
8 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
16 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders (6 pages) |
16 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
19 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (6 pages) |
19 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (6 pages) |
19 October 2012 | Director's details changed for Jennifer Jane Bond on 31 March 2012 (2 pages) |
19 October 2012 | Director's details changed for Jennifer Jane Bond on 31 March 2012 (2 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
4 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (6 pages) |
4 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
24 May 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
24 May 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
24 May 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
7 March 2011 | Termination of appointment of Jennifer Bond as a secretary (1 page) |
7 March 2011 | Annual return made up to 17 October 2010 with a full list of shareholders (8 pages) |
7 March 2011 | Termination of appointment of Frederick Smith as a director (1 page) |
7 March 2011 | Termination of appointment of Frederick Smith as a director (1 page) |
7 March 2011 | Appointment of Mr Simon Edward Smith as a secretary (2 pages) |
7 March 2011 | Appointment of Mr Simon Edward Smith as a secretary (2 pages) |
7 March 2011 | Termination of appointment of Jennifer Bond as a secretary (1 page) |
7 March 2011 | Annual return made up to 17 October 2010 with a full list of shareholders (8 pages) |
25 November 2010 | Registered office address changed from 24 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HP on 25 November 2010 (1 page) |
25 November 2010 | Registered office address changed from 24 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HP on 25 November 2010 (1 page) |
20 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (8 pages) |
20 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (8 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
27 October 2009 | Director's details changed for Simon Edward Smith on 2 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Simon Edward Smith on 2 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Aidan Christopher Smith on 2 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Jennifer Jane Bond on 2 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Simon Edward Smith on 2 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Jennifer Jane Bond on 2 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Aidan Christopher Smith on 2 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (8 pages) |
27 October 2009 | Director's details changed for Aidan Christopher Smith on 2 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (8 pages) |
27 October 2009 | Director's details changed for Jennifer Jane Bond on 2 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Frederick Edward Smith on 2 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Frederick Edward Smith on 2 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Frederick Edward Smith on 2 October 2009 (2 pages) |
27 September 2009 | Director appointed simon edward smith (2 pages) |
27 September 2009 | Director appointed aidan christopher smith (2 pages) |
27 September 2009 | Director appointed simon edward smith (2 pages) |
27 September 2009 | Director appointed aidan christopher smith (2 pages) |
4 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
4 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
17 March 2009 | Return made up to 16/10/08; full list of members (5 pages) |
17 March 2009 | Return made up to 16/10/08; full list of members (5 pages) |
21 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
21 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
14 April 2008 | Return made up to 16/10/07; full list of members; amend
|
14 April 2008 | Return made up to 16/10/07; full list of members; amend
|
5 November 2007 | Return made up to 16/10/07; full list of members (3 pages) |
5 November 2007 | Return made up to 16/10/07; full list of members (3 pages) |
29 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
29 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
22 February 2007 | Return made up to 16/10/06; full list of members (3 pages) |
22 February 2007 | Return made up to 16/10/06; full list of members (3 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
17 October 2005 | Return made up to 16/10/05; full list of members (4 pages) |
17 October 2005 | Return made up to 16/10/05; full list of members (4 pages) |
13 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
13 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
27 October 2004 | Return made up to 16/10/04; full list of members (9 pages) |
27 October 2004 | Return made up to 16/10/04; full list of members (9 pages) |
23 June 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
23 June 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
24 December 2003 | Return made up to 16/10/03; full list of members (9 pages) |
24 December 2003 | Return made up to 16/10/03; full list of members (9 pages) |
17 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
17 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
21 January 2003 | Return made up to 16/10/02; full list of members (9 pages) |
21 January 2003 | Return made up to 16/10/02; full list of members (9 pages) |
29 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
29 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
24 October 2001 | Return made up to 16/10/01; full list of members
|
24 October 2001 | Return made up to 16/10/01; full list of members
|
4 June 2001 | Return made up to 16/10/00; full list of members (8 pages) |
4 June 2001 | Return made up to 16/10/00; full list of members (8 pages) |
4 April 2001 | Registered office changed on 04/04/01 from: the smithy house 5 bell villas ponteland newcastle upon tyne NE20 9BD (1 page) |
4 April 2001 | Registered office changed on 04/04/01 from: the smithy house 5 bell villas ponteland newcastle upon tyne NE20 9BD (1 page) |
4 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
4 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
10 April 2000 | Return made up to 16/10/99; full list of members
|
10 April 2000 | Return made up to 16/10/99; full list of members
|
27 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
27 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
8 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
8 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
25 March 1999 | Return made up to 16/10/98; full list of members (6 pages) |
25 March 1999 | Return made up to 16/10/98; full list of members (6 pages) |
31 March 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
31 March 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | New director appointed (2 pages) |
28 November 1997 | Secretary resigned (1 page) |
28 November 1997 | Return made up to 16/10/97; no change of members
|
28 November 1997 | Secretary resigned (1 page) |
28 November 1997 | New secretary appointed (2 pages) |
28 November 1997 | Return made up to 16/10/97; no change of members
|
28 November 1997 | New secretary appointed (2 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (10 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (10 pages) |
19 October 1996 | Return made up to 16/10/96; no change of members (4 pages) |
19 October 1996 | Return made up to 16/10/96; no change of members (4 pages) |
7 May 1996 | Full accounts made up to 30 June 1995 (10 pages) |
7 May 1996 | Full accounts made up to 30 June 1995 (10 pages) |
9 November 1995 | Return made up to 16/10/95; full list of members (6 pages) |
9 November 1995 | Return made up to 16/10/95; full list of members (6 pages) |
22 March 1995 | Accounts for a small company made up to 30 June 1994 (10 pages) |
22 March 1995 | Accounts for a small company made up to 30 June 1994 (10 pages) |
20 October 1994 | Return made up to 16/10/94; no change of members (4 pages) |
20 October 1994 | Return made up to 16/10/94; no change of members (4 pages) |
25 May 1994 | Return made up to 16/10/93; change of members (6 pages) |
25 May 1994 | Return made up to 16/10/93; change of members (6 pages) |
3 April 1990 | Company name changed\certificate issued on 03/04/90 (2 pages) |
3 April 1990 | Company name changed\certificate issued on 03/04/90 (2 pages) |
16 October 1989 | Incorporation (13 pages) |
16 October 1989 | Incorporation (13 pages) |