William Street
Gateshead
NE10 0JP
Director Name | Mr Peter Small |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 1992(1 year, 12 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Certificated Baliff |
Country of Residence | England |
Correspondence Address | Design Works Unit 12 William Street Gateshead NE10 0JP |
Secretary Name | Mrs June Small |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 January 2001(10 years, 11 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Bailiffs |
Country of Residence | England |
Correspondence Address | Design Works Unit 12 William Street Gateshead NE10 0JP |
Director Name | Mr Frank Thoburn |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(1 year, 12 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 August 1999) |
Role | Certificated Bailiff |
Correspondence Address | 19 Cross Fell Darras Hall Ponteland Newcastle Upon Tyne NE20 9EA |
Director Name | Mrs Mavis Gwendoline Thoburn |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(1 year, 12 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 August 1999) |
Role | Clerk |
Correspondence Address | 19 Cross Fell Darras Hall Ponteland Newcastle Upon Tyne NE20 9EA |
Secretary Name | Mr Philip Rowland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(1 year, 12 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | 346 Medomsley Road Consett County Durham DH8 5NX |
Website | thoburns.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 4772080 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Design Works Unit 12 William Street Gateshead NE10 0JP |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Felling |
Built Up Area | Tyneside |
1.1k at £1 | Mrs June Small 52.38% Ordinary |
---|---|
1000 at £1 | Mr Peter Small 47.62% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£30,951 |
Cash | £5,850 |
Current Liabilities | £70,604 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 29 January 2024 (3 months ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 2 weeks from now) |
10 August 2001 | Delivered on: 17 August 2001 Satisfied on: 30 August 2011 Persons entitled: Barclays 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 |
---|
29 January 2024 | Confirmation statement made on 29 January 2024 with no updates (3 pages) |
---|---|
26 June 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
30 January 2023 | Confirmation statement made on 29 January 2023 with no updates (3 pages) |
26 July 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
14 February 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
5 October 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
4 February 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
30 November 2020 | Total exemption full accounts made up to 28 February 2020 (11 pages) |
29 January 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
27 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
6 August 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
30 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
29 January 2019 | Registered office address changed from Granville House 2 Granville Street Gateshead Tyne and Wear NE8 4EH to Design Works Unit 12 William Street Gateshead NE10 0JP on 29 January 2019 (1 page) |
15 August 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
12 February 2018 | Notification of Sarah Dixon as a person with significant control on 3 January 2018 (2 pages) |
22 January 2018 | Confirmation statement made on 17 January 2018 with updates (4 pages) |
22 January 2018 | Confirmation statement made on 17 January 2018 with updates (4 pages) |
17 May 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
17 May 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
22 June 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
22 June 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
11 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
11 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
19 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
17 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
17 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
22 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
9 September 2013 | Registered office address changed from Granville House 16 Durham Road Gateshead Tyne and Wear NE8 4EJ on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from Granville House 16 Durham Road Gateshead Tyne and Wear NE8 4EJ on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from Granville House 16 Durham Road Gateshead Tyne and Wear NE8 4EJ on 9 September 2013 (1 page) |
21 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
5 January 2013 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
7 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Register(s) moved to registered office address (1 page) |
7 February 2012 | Register(s) moved to registered office address (1 page) |
1 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 August 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
26 August 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
21 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
18 August 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
18 August 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
3 March 2010 | Register inspection address has been changed (1 page) |
3 March 2010 | Register inspection address has been changed (1 page) |
3 March 2010 | Register(s) moved to registered inspection location (1 page) |
3 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Register(s) moved to registered inspection location (1 page) |
3 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Mr Peter Small on 1 March 2010 (2 pages) |
2 March 2010 | Director's details changed for June Small on 1 March 2010 (2 pages) |
2 March 2010 | Secretary's details changed for June Small on 2 March 2010 (1 page) |
2 March 2010 | Director's details changed for June Small on 1 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Peter Small on 1 March 2010 (2 pages) |
2 March 2010 | Secretary's details changed for June Small on 2 March 2010 (1 page) |
2 March 2010 | Director's details changed for Mr Peter Small on 1 March 2010 (2 pages) |
2 March 2010 | Secretary's details changed for June Small on 2 March 2010 (1 page) |
2 March 2010 | Director's details changed for June Small on 1 March 2010 (2 pages) |
4 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
4 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
20 January 2009 | Director's change of particulars / peter small / 17/01/2009 (1 page) |
20 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
20 January 2009 | Director and secretary's change of particulars / june small / 17/01/2009 (1 page) |
20 January 2009 | Director and secretary's change of particulars / june small / 17/01/2009 (1 page) |
20 January 2009 | Director's change of particulars / peter small / 17/01/2009 (1 page) |
20 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 29 February 2008 (10 pages) |
28 November 2008 | Total exemption small company accounts made up to 29 February 2008 (10 pages) |
18 January 2008 | Return made up to 17/01/08; full list of members (3 pages) |
18 January 2008 | Return made up to 17/01/08; full list of members (3 pages) |
19 November 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
19 November 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
18 January 2007 | Return made up to 17/01/07; full list of members (3 pages) |
18 January 2007 | Return made up to 17/01/07; full list of members (3 pages) |
26 May 2006 | Accounts for a small company made up to 28 February 2006 (7 pages) |
26 May 2006 | Accounts for a small company made up to 28 February 2006 (7 pages) |
21 March 2006 | Return made up to 17/01/06; full list of members (3 pages) |
21 March 2006 | Return made up to 17/01/06; full list of members (3 pages) |
14 June 2005 | Accounts for a small company made up to 28 February 2005 (6 pages) |
14 June 2005 | Accounts for a small company made up to 28 February 2005 (6 pages) |
24 January 2005 | Return made up to 17/01/05; full list of members
|
24 January 2005 | Return made up to 17/01/05; full list of members
|
12 July 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
12 July 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
9 March 2004 | Return made up to 17/01/04; full list of members
|
9 March 2004 | Return made up to 17/01/04; full list of members
|
23 January 2004 | Company name changed frank thoburn and company limite d\certificate issued on 23/01/04 (2 pages) |
23 January 2004 | Company name changed frank thoburn and company limite d\certificate issued on 23/01/04 (2 pages) |
22 August 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
22 August 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
27 January 2003 | Return made up to 17/01/03; full list of members (8 pages) |
27 January 2003 | Return made up to 17/01/03; full list of members (8 pages) |
17 August 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
17 August 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
23 January 2002 | Return made up to 17/01/02; full list of members (7 pages) |
23 January 2002 | Return made up to 17/01/02; full list of members (7 pages) |
17 August 2001 | Particulars of mortgage/charge (4 pages) |
17 August 2001 | Particulars of mortgage/charge (4 pages) |
2 August 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
2 August 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
2 April 2001 | New secretary appointed (2 pages) |
2 April 2001 | New secretary appointed (2 pages) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | Secretary resigned (1 page) |
30 January 2001 | Return made up to 17/01/01; full list of members (7 pages) |
30 January 2001 | Return made up to 17/01/01; full list of members (7 pages) |
22 September 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
22 September 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
24 January 2000 | Return made up to 17/01/00; full list of members (7 pages) |
24 January 2000 | Return made up to 17/01/00; full list of members (7 pages) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
20 May 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
20 May 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
21 January 1999 | Return made up to 17/01/99; no change of members (4 pages) |
21 January 1999 | Return made up to 17/01/99; no change of members (4 pages) |
20 August 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
20 August 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
23 January 1998 | Return made up to 17/01/98; no change of members (4 pages) |
23 January 1998 | Return made up to 17/01/98; no change of members (4 pages) |
18 December 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
18 December 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
26 January 1997 | Return made up to 17/01/97; full list of members (6 pages) |
26 January 1997 | Return made up to 17/01/97; full list of members (6 pages) |
25 June 1996 | Accounts for a small company made up to 28 February 1996 (6 pages) |
25 June 1996 | Accounts for a small company made up to 28 February 1996 (6 pages) |
16 May 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
16 May 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |