Company NameFellview Limited
DirectorsJanet Carol McGregor and Vivienne Cheryce Hewitt
Company StatusActive
Company Number02465308
CategoryPrivate Limited Company
Incorporation Date31 January 1990(34 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMr Jonathan Heslop
NationalityBritish
StatusCurrent
Appointed03 March 2008(18 years, 1 month after company formation)
Appointment Duration16 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 Paddock Hill
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9XL
Director NameJanet Carol McGregor
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2012(22 years, 8 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Mayfair Gardens
Ponteland
Newcastle Upon Tyne
NE20 9EZ
Director NameMrs Vivienne Cheryce Hewitt
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(30 years, 2 months after company formation)
Appointment Duration4 years
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BE
Director NameJoseph William Nesbit
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(1 year, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 26 October 2001)
RoleRetired
Correspondence Address14 Mayfair Gardens
Ponteland
Newcastle Upon Tyne
NE20 9EZ
Director NameMiss Mary Henderson
Date of BirthOctober 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(1 year, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 November 1993)
RoleRetired
Correspondence Address43 Mayfair Gardens
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9EZ
Director NameMrs Freda Hartley
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(1 year, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 04 December 2000)
RoleRetired
Correspondence Address7 Mayfair Gardens
Ponteland
Newcastle Upon Tyne
NE20 9EZ
Director NameRobert Hails
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(1 year, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 November 1996)
RoleRetired
Correspondence Address47 Mayfair Gardens
Ponteland
Newcastle Upon Tyne
NE20 9EZ
Director NameHerbert Grenville Fisher
Date of BirthMay 1904 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(1 year, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 November 1996)
RoleRetired
Correspondence Address40 Mayfair Gardens
Ponteland
Newcastle Upon Tyne
NE20 9EZ
Director NameArthur Bowyer
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(1 year, 10 months after company formation)
Appointment Duration3 months (resigned 16 March 1992)
RoleRetired
Correspondence Address20 Mayfair Gardens
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9EZ
Secretary NameWilliam Aynsley
NationalityBritish
StatusResigned
Appointed14 December 1991(1 year, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 22 November 2002)
RoleCompany Director
Correspondence Address6 Mayfair Gardens
Ponteland
Newcastle Upon Tyne
NE20 9EZ
Director NameJohn Shaw Duff
Date of BirthJuly 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(3 years after company formation)
Appointment Duration7 years, 9 months (resigned 04 December 2000)
RoleRetired
Correspondence Address9 Mayfair Gardens
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9EZ
Director NameGeoffrey David Bennett
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1997(7 years after company formation)
Appointment Duration9 years, 6 months (resigned 27 August 2006)
RoleRetired
Correspondence Address3 Mayfair Gardens
Ponteland
Newcastle On Tyne
Northumberland
NE20 9EZ
Director NameChristina Margaret Alexander
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(10 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 February 2004)
RoleRetired
Correspondence Address37 Mayfair Gardens
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9EZ
Director NameDr Richard Anthony Huddart
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(11 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 November 2003)
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address10 Mayfair Gardens
Ponteland
Newcastle Upon Tyne
NE20 9EZ
Director NameDoris Elizabeth Purvis
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(12 years, 1 month after company formation)
Appointment Duration5 years (resigned 08 March 2007)
RoleCompany Director
Correspondence Address15 Mayfair Gardens
Ponteland
Newcastle Upon Tyne
NE20 9EZ
Secretary NameShirin Suzanne Lowrey
NationalityBritish
StatusResigned
Appointed22 November 2002(12 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 April 2004)
RoleSecretary
Correspondence AddressBolam White House Farm
Belsay
Northumberland
NE20 0HB
Director NameJohn George Atkinson
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(13 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 26 July 2004)
RoleRetired
Correspondence Address2 Mayfair Gardens
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9EZ
Director NameAudrey Patterson
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(13 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 August 2006)
RoleRetired
Correspondence Address11 Mayfair Gardens
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9EZ
Director NameJohn Alfred Morey
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(13 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 March 2007)
RoleRetired
Correspondence Address29 Mayfair Gardens
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9EZ
Secretary NameGeoffrey David Bennett
NationalityBritish
StatusResigned
Appointed02 April 2004(14 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 August 2006)
RoleRetired
Correspondence Address3 Mayfair Gardens
Ponteland
Newcastle On Tyne
Northumberland
NE20 9EZ
Director NameJohn Shaw Duff
Date of BirthJuly 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(14 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 January 2008)
RoleRetired
Correspondence Address9 Mayfair Gardens
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9EZ
Director NameRobert Killen
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(14 years, 12 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Mayfair Gardens
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9EZ
Secretary NameMr Hugh Douglas Harrison
NationalityBritish
StatusResigned
Appointed08 March 2007(17 years, 1 month after company formation)
Appointment Duration10 months (resigned 07 January 2008)
RoleCo Director
Country of ResidenceEngland
Correspondence Address30 Mayfair Gardens
Ponteland
Newcastle
NE20 9EZ
Director NameMarilyn Killen
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(17 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 December 2008)
RoleRetired
Correspondence Address12 Mayfair Gardens
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9EZ
Director NameMargaret McKay
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(17 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 December 2008)
RoleRetired
Correspondence Address33 Mayfair Gardens
Ponteland
Northumberland
NE20 9EZ
Director NameMr David John Elliott
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(17 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Smallburn
Ponteland
Northumberland
NE20 0AD
Secretary NameMr David John Elliott
NationalityBritish
StatusResigned
Appointed07 January 2008(17 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 03 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Smallburn
Ponteland
Northumberland
NE20 0AD
Director NameJoseph Errol Ongers
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2009(19 years after company formation)
Appointment Duration2 months (resigned 10 April 2009)
RoleRetired
Correspondence Address48 Mayfair Gardens
Ponteland
Newcastle Upon Tyne
Northumberland
NE20 9EZ
Director NameMichael Reid
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2009(19 years after company formation)
Appointment Duration4 years, 5 months (resigned 29 July 2013)
RoleSemi Retired
Country of ResidenceEngland
Correspondence Address7 Mayfair Gardens
Ponteland
Newcastle Upon Tyne
Northumberland
NE20 9EZ
Director NameRobert Killen
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2010(20 years, 9 months after company formation)
Appointment Duration4 weeks (resigned 18 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest 2 Asama Court
Newcastle Business Park
Newcastle Upon Tyne
Tyne And Wear
NE4 7YD
Director NameWilliam Hickey
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2012(22 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Mayfair Gardens
Ponteland
Newcastle Upon Tyne
Tyne And Wear
NE20 9EZ
Director NameMrs Margaret Dawne Ritson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2014(24 years, 1 month after company formation)
Appointment Duration4 years (resigned 15 March 2018)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address32 Mayfair Gardens
Ponteland
Newcastle Upon Tyne
NE20 9EZ
Director NameMr Hugh Douglas Harrison
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2018(28 years after company formation)
Appointment Duration2 years, 5 months (resigned 05 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Mayfair Gardens Mayfair Gardens
Ponteland
Newcastle Upon Tyne
NE20 9EZ

Contact

Telephone0191 4298677
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address14 Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BE
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland East and Stannington
Built Up AreaPonteland
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3 at £1Vivienne Cheryce Hewitt
6.25%
Ordinary
1 at £1Catherine Hilton Aycliffe
2.08%
Ordinary
1 at £1Claire Sarah Mueller
2.08%
Ordinary
1 at £1D. Mckenna
2.08%
Ordinary
1 at £1Doreen Chrisp
2.08%
Ordinary
1 at £1Elizabeth Ann Ledger & David Graham Ledger
2.08%
Ordinary
1 at £1Evelyn Patten
2.08%
Ordinary
1 at £1Fay Anderson
2.08%
Ordinary
1 at £1Gillian Ann Myles
2.08%
Ordinary
1 at £1Gillian Hall
2.08%
Ordinary
1 at £1Gwen Walls
2.08%
Ordinary
1 at £1Gwenda Tulip
2.08%
Ordinary
1 at £1Jane Sym & Malcolm Douglas Sym
2.08%
Ordinary
1 at £1Janet Wilcock & Paul Wilcock
2.08%
Ordinary
1 at £1John Mclaren Dunn & Jane Duncanson Dunn
2.08%
Ordinary
1 at £1Jonathan Chrisp
2.08%
Ordinary
1 at £1Joseph Errol Ongers
2.08%
Ordinary
1 at £1Kenneth Hunter & Mrs K. Hunter
2.08%
Ordinary
1 at £1Margaret Robson
2.08%
Ordinary
1 at £1Mary Josephine Hoey
2.08%
Ordinary
1 at £1Maureen Atkinson
2.08%
Ordinary
1 at £1Michael Ritson & Dawne Ritson
2.08%
Ordinary
1 at £1Mr Geoffrey David Bennett
2.08%
Ordinary
1 at £1Mr Hugh Douglas Harrison
2.08%
Ordinary
1 at £1Mr Jack Waller
2.08%
Ordinary
1 at £1Mr John Shaw Duff
2.08%
Ordinary
1 at £1Mr Joseph William Nesbitt
2.08%
Ordinary
1 at £1Mr Peter Edward Heron
2.08%
Ordinary
1 at £1Mr R. Turner & Mrs R. Turner
2.08%
Ordinary
1 at £1Mrs Doris Elizabeth Purvis
2.08%
Ordinary
1 at £1Mrs Eda Eleanor Renton
2.08%
Ordinary
1 at £1Mrs Elsie Turner
2.08%
Ordinary
1 at £1Mrs Lily Oliver
2.08%
Ordinary
1 at £1Mrs Margaret Elsie Gibson
2.08%
Ordinary
1 at £1Mrs Marilyn Killen & Mr Robert Killen
2.08%
Ordinary
1 at £1Mrs Maureen Clarke
2.08%
Ordinary
1 at £1Mrs Rita Gibson
2.08%
Ordinary
1 at £1Mrs Vivienne Cheryee Hewitt & Jonathan Phillip Hewitt & Alistair Paul Hewitt & Colin Thompson Hewitt
2.08%
Ordinary
1 at £1Nicola Osborne & Gary Williamson
2.08%
Ordinary
1 at £1Robert Mcgregor & Janet Carole Mcgregor
2.08%
Ordinary
1 at £1Rognvald Ramage
2.08%
Ordinary
1 at £1Sheila Browell
2.08%
Ordinary
1 at £1Sylvia Ann Hickey & William Hickey
2.08%
Ordinary
1 at £1Thomas Dickson
2.08%
Ordinary
1 at £1Valerie Spearman
2.08%
Ordinary
1 at £1Vivienne Cheryce Hewitt & Colin Hewitt
2.08%
Ordinary

Financials

Year2014
Net Worth£26,465
Current Liabilities£620

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due30 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End30 August

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Filing History

25 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
12 December 2020Micro company accounts made up to 31 August 2020 (2 pages)
6 August 2020Termination of appointment of Paul Geoffrey Wilcock as a director on 4 August 2020 (1 page)
6 August 2020Termination of appointment of Hugh Douglas Harrison as a director on 5 August 2020 (1 page)
14 April 2020Micro company accounts made up to 31 August 2019 (2 pages)
8 April 2020Appointment of Mr Paul Geoffrey Wilcock as a director on 1 April 2020 (2 pages)
8 April 2020Appointment of Mrs Vivienne Cheryce Hewitt as a director on 1 April 2020 (2 pages)
20 January 2020Confirmation statement made on 14 December 2019 with updates (7 pages)
4 September 2019Registered office address changed from 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS United Kingdom to 14 Bell Villas Ponteland Newcastle upon Tyne NE20 9BE on 4 September 2019 (1 page)
8 May 2019Micro company accounts made up to 31 August 2018 (3 pages)
21 December 2018Confirmation statement made on 14 December 2018 with updates (7 pages)
25 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
2 May 2018Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page)
15 March 2018Termination of appointment of Margaret Dawne Ritson as a director on 15 March 2018 (1 page)
23 February 2018Appointment of Mr Hugh Douglas Harrison as a director on 21 February 2018 (2 pages)
19 December 2017Confirmation statement made on 14 December 2017 with updates (7 pages)
4 June 2017Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD to 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 4 June 2017 (1 page)
4 June 2017Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD to 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 4 June 2017 (1 page)
17 March 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
17 March 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
23 December 2016Confirmation statement made on 14 December 2016 with updates (9 pages)
23 December 2016Confirmation statement made on 14 December 2016 with updates (9 pages)
31 July 2016Termination of appointment of William Hickey as a director on 31 July 2016 (1 page)
31 July 2016Termination of appointment of William Hickey as a director on 31 July 2016 (1 page)
29 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
29 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
14 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 48
(10 pages)
14 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 48
(10 pages)
22 February 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
22 February 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
9 January 2015Director's details changed for Mrs Margaret Dawne Ritson on 1 December 2014 (2 pages)
9 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 48
(10 pages)
9 January 2015Director's details changed for Mrs Margaret Dawne Ritson on 1 December 2014 (2 pages)
9 January 2015Director's details changed for Mrs Margaret Dawne Ritson on 1 December 2014 (2 pages)
9 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 48
(10 pages)
27 March 2014Appointment of Mrs Margaret Dawne Ritson as a director (2 pages)
27 March 2014Appointment of Mrs Margaret Dawne Ritson as a director (2 pages)
17 March 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
17 March 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
9 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 48
(11 pages)
9 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 48
(11 pages)
3 January 2014Termination of appointment of Hugh Harrison as a director (1 page)
3 January 2014Termination of appointment of Hugh Harrison as a director (1 page)
11 August 2013Termination of appointment of Michael Reid as a director (1 page)
11 August 2013Termination of appointment of Michael Reid as a director (1 page)
20 February 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
20 February 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
25 January 2013Director's details changed for Janet Carol Mcgregor on 14 December 2012 (2 pages)
25 January 2013Director's details changed for Janet Carol Mcgregor on 14 December 2012 (2 pages)
25 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (13 pages)
25 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (13 pages)
15 November 2012Appointment of Janet Carol Mcgregor as a director (3 pages)
15 November 2012Appointment of Janet Carol Mcgregor as a director (3 pages)
5 November 2012Appointment of Janet Carol Mcgregor as a director (3 pages)
5 November 2012Appointment of Janet Carol Mcgregor as a director (3 pages)
10 May 2012Appointment of William Hickey as a director (3 pages)
10 May 2012Appointment of William Hickey as a director (3 pages)
19 March 2012Registered office address changed from West 2 Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD on 19 March 2012 (2 pages)
19 March 2012Registered office address changed from West 2 Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD on 19 March 2012 (2 pages)
27 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
27 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
4 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (9 pages)
4 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (9 pages)
2 February 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
2 February 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
11 January 2011Termination of appointment of Robert Killen as a director (2 pages)
11 January 2011Termination of appointment of Robert Killen as a director (2 pages)
21 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (10 pages)
21 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (10 pages)
13 December 2010Appointment of Robert Killen as a director (3 pages)
13 December 2010Appointment of Robert Killen as a director (3 pages)
16 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
16 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
5 March 2010Annual return made up to 14 December 2009 with a full list of shareholders (26 pages)
5 March 2010Annual return made up to 14 December 2009 with a full list of shareholders (26 pages)
4 March 2010Director's details changed for Mr Hugh Douglas Harrison on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Mr Hugh Douglas Harrison on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Michael Reid on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Michael Reid on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Michael Reid on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Mr Hugh Douglas Harrison on 1 October 2009 (2 pages)
21 May 2009Registered office changed on 21/05/2009 from bulman house regent centre gosforth newcastle-upon-tyne, NE3 3LS (1 page)
21 May 2009Registered office changed on 21/05/2009 from bulman house regent centre gosforth newcastle-upon-tyne, NE3 3LS (1 page)
12 May 2009Appointment terminated director david elliott (1 page)
12 May 2009Appointment terminated director david elliott (1 page)
20 April 2009Appointment terminated director joseph ongers (1 page)
20 April 2009Appointment terminated director joseph ongers (1 page)
13 February 2009Director appointed joseph errol ongers (1 page)
13 February 2009Director appointed michael reid (1 page)
13 February 2009Director appointed joseph errol ongers (1 page)
13 February 2009Director appointed michael reid (1 page)
9 January 2009Return made up to 14/12/08; change of members (8 pages)
9 January 2009Return made up to 14/12/08; change of members (8 pages)
29 December 2008Appointment terminated director marilyn killen (1 page)
29 December 2008Appointment terminated director marilyn killen (1 page)
29 December 2008Appointment terminated director margaret mckay (1 page)
29 December 2008Appointment terminated director margaret mckay (1 page)
25 November 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
25 November 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
27 May 2008Appointment terminated director kay shield (1 page)
27 May 2008Appointment terminated director kay shield (1 page)
2 April 2008Secretary appointed jonathan heslop logged form (1 page)
2 April 2008Secretary appointed jonathan heslop logged form (1 page)
13 March 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
13 March 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
6 March 2008Director and secretary appointed jonathan heslop (2 pages)
6 March 2008Director and secretary appointed jonathan heslop (2 pages)
6 March 2008Appointment terminated secretary david elliott (1 page)
6 March 2008Appointment terminated secretary david elliott (1 page)
1 February 2008Return made up to 14/12/07; change of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
1 February 2008Return made up to 14/12/07; change of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
15 January 2008New secretary appointed (2 pages)
15 January 2008New secretary appointed (2 pages)
9 January 2008Director resigned (1 page)
9 January 2008Secretary resigned (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Secretary resigned (1 page)
22 September 2007New director appointed (1 page)
22 September 2007New director appointed (1 page)
22 September 2007New director appointed (1 page)
22 September 2007New director appointed (1 page)
22 September 2007New director appointed (1 page)
22 September 2007New director appointed (1 page)
22 September 2007New director appointed (1 page)
22 September 2007New director appointed (1 page)
8 September 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
8 September 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
14 July 2007Return made up to 14/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(27 pages)
14 July 2007Return made up to 14/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(27 pages)
27 March 2007New secretary appointed (1 page)
27 March 2007New secretary appointed (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
27 September 2006Director resigned (1 page)
27 September 2006Director resigned (1 page)
27 September 2006Secretary resigned;director resigned (1 page)
27 September 2006Secretary resigned;director resigned (1 page)
7 March 2006Return made up to 14/12/05; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
7 March 2006Return made up to 14/12/05; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
6 February 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
6 February 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
2 March 2005New director appointed (3 pages)
2 March 2005New director appointed (3 pages)
2 March 2005New director appointed (3 pages)
2 March 2005New director appointed (3 pages)
1 March 2005New director appointed (3 pages)
1 March 2005New director appointed (3 pages)
15 February 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
15 February 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
31 January 2005Return made up to 14/12/04; change of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(12 pages)
31 January 2005Return made up to 14/12/04; change of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(12 pages)
19 January 2005New secretary appointed (2 pages)
19 January 2005New secretary appointed (2 pages)
11 August 2004New director appointed (2 pages)
11 August 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
15 January 2004New director appointed (2 pages)
15 January 2004Director resigned (1 page)
15 January 2004Director resigned (1 page)
15 January 2004Return made up to 14/12/03; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
15 January 2004Director resigned (1 page)
15 January 2004New director appointed (2 pages)
15 January 2004Director resigned (1 page)
15 January 2004New director appointed (2 pages)
15 January 2004New director appointed (2 pages)
15 January 2004New director appointed (2 pages)
15 January 2004Return made up to 14/12/03; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
15 January 2004Director resigned (1 page)
15 January 2004Director resigned (1 page)
15 January 2004New director appointed (2 pages)
13 January 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
13 January 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
10 January 2003New secretary appointed (2 pages)
10 January 2003Return made up to 14/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
10 January 2003Secretary resigned (1 page)
10 January 2003New secretary appointed (2 pages)
10 January 2003Secretary resigned (1 page)
10 January 2003Return made up to 14/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
8 November 2002Total exemption full accounts made up to 31 August 2002 (7 pages)
8 November 2002Total exemption full accounts made up to 31 August 2002 (7 pages)
29 March 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
3 January 2002Return made up to 14/12/01; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
3 January 2002Return made up to 14/12/01; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
19 October 2001Total exemption full accounts made up to 31 August 2001 (8 pages)
19 October 2001Total exemption full accounts made up to 31 August 2001 (8 pages)
4 June 2001New director appointed (3 pages)
4 June 2001New director appointed (3 pages)
20 December 2000Return made up to 14/12/00; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
20 December 2000Return made up to 14/12/00; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
20 December 2000New director appointed (2 pages)
20 December 2000New director appointed (2 pages)
18 October 2000Accounts made up to 31 August 2000 (8 pages)
18 October 2000Accounts made up to 31 August 2000 (8 pages)
6 January 2000Return made up to 14/12/99; change of members (10 pages)
6 January 2000Return made up to 14/12/99; change of members (10 pages)
28 October 1999Accounts made up to 31 August 1999 (8 pages)
28 October 1999Accounts made up to 31 August 1999 (8 pages)
22 December 1998Return made up to 14/12/98; change of members (8 pages)
22 December 1998Return made up to 14/12/98; change of members (8 pages)
29 October 1998Accounts made up to 31 August 1998 (9 pages)
29 October 1998Accounts made up to 31 August 1998 (9 pages)
7 January 1998Return made up to 14/12/97; full list of members (9 pages)
7 January 1998Return made up to 14/12/97; full list of members (9 pages)
27 October 1997Accounts made up to 31 August 1997 (8 pages)
27 October 1997Accounts made up to 31 August 1997 (8 pages)
10 March 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
18 December 1996Return made up to 14/12/96; change of members (8 pages)
18 December 1996Return made up to 14/12/96; change of members (8 pages)
16 December 1996Director resigned (1 page)
16 December 1996Director resigned (1 page)
5 December 1996Director resigned (1 page)
5 December 1996Director resigned (1 page)
27 November 1996Director resigned (1 page)
27 November 1996Director resigned (1 page)
19 November 1996Accounts made up to 31 August 1996 (8 pages)
19 November 1996Accounts made up to 31 August 1996 (8 pages)
23 October 1996New director appointed (2 pages)
23 October 1996New director appointed (2 pages)
29 December 1995Return made up to 14/12/95; change of members (8 pages)
29 December 1995Return made up to 14/12/95; change of members (8 pages)