Company NameTyne & Wear Security Limited
DirectorsPeter Gordon and Alison Pamela Margaret Gordon
Company StatusActive
Company Number02471448
CategoryPrivate Limited Company
Incorporation Date19 February 1990(34 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NamePeter Gordon
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1992(2 years after company formation)
Appointment Duration32 years, 2 months
RoleSecurity Consultant
Country of ResidenceEngland
Correspondence Address1 St John's Court
West Lane
Forest Hall
Newastle Upon Tyne
NE12 7AF
Secretary NameAllison Teasdale
NationalityBritish
StatusCurrent
Appointed24 February 2004(14 years after company formation)
Appointment Duration20 years, 2 months
RoleAdministrator
Correspondence Address7 South Farm
Nedderton Village
Morpeth
NE22 6BH
Director NameMrs Alison Pamela Margaret Gordon
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2006(16 years, 5 months after company formation)
Appointment Duration17 years, 8 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address1 St. John's Court
West Lane
Forest Hall
Newcastle Upon Tyne
NE12 7AF
Secretary NameMiss Karen Todd
NationalityBritish
StatusResigned
Appointed19 February 1992(2 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 December 1992)
RoleCompany Director
Correspondence Address56 Bolam Road
Killingworth
Newcastle Upon Tyne
Tyne & Wear
NE12 0YH
Secretary NameMary Gordon
NationalityBritish
StatusResigned
Appointed01 December 1992(2 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 23 February 2004)
RoleCompany Director
Correspondence Address1 Broomlee Close
Haydon Grange Little Benton
Newcastle
NE7 7GF

Location

Registered Address13 Windsor Terrace
Jesmond
Newcastle Upon Tyne
NE2 4HE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

10 at £1Peter Gordon
100.00%
Ordinary

Financials

Year2014
Net Worth£25,238
Cash£2,114
Current Liabilities£3,862

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Charges

8 June 2000Delivered on: 21 June 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 11 abigail court station road south gosforth newcastle upon tyne - TY329424.
Outstanding

Filing History

5 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
20 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
19 November 2019Micro company accounts made up to 31 March 2019 (3 pages)
26 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
22 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
21 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 10
(5 pages)
23 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 10
(5 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 10
(5 pages)
23 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 10
(5 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 10
(5 pages)
24 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 10
(5 pages)
2 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Mrs Alison Pamela Margaret Gordon on 2 October 2009 (2 pages)
23 February 2010Director's details changed for Mrs Alison Pamela Margaret Gordon on 2 October 2009 (2 pages)
23 February 2010Director's details changed for Mrs Alison Pamela Margaret Gordon on 2 October 2009 (2 pages)
23 February 2010Director's details changed for Peter Gordon on 2 October 2009 (2 pages)
23 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Peter Gordon on 2 October 2009 (2 pages)
23 February 2010Director's details changed for Peter Gordon on 2 October 2009 (2 pages)
17 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 February 2009Return made up to 19/02/09; full list of members (3 pages)
20 February 2009Return made up to 19/02/09; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 May 2008Return made up to 19/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 May 2008Return made up to 19/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 March 2007Return made up to 19/02/07; full list of members (7 pages)
24 March 2007Return made up to 19/02/07; full list of members (7 pages)
22 December 2006New director appointed (2 pages)
22 December 2006New director appointed (2 pages)
5 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 March 2006Return made up to 19/02/06; full list of members (6 pages)
13 March 2006Return made up to 19/02/06; full list of members (6 pages)
4 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 March 2005Return made up to 19/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 March 2005Return made up to 19/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 March 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 2004Secretary resigned (1 page)
16 March 2004New secretary appointed (2 pages)
16 March 2004Secretary resigned (1 page)
16 March 2004New secretary appointed (2 pages)
11 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 March 2003Return made up to 19/02/03; full list of members (6 pages)
14 March 2003Return made up to 19/02/03; full list of members (6 pages)
16 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 February 2002Return made up to 19/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 February 2002Return made up to 19/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
28 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
28 February 2001Return made up to 19/02/01; full list of members (6 pages)
28 February 2001Return made up to 19/02/01; full list of members (6 pages)
21 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
21 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
21 June 2000Particulars of mortgage/charge (3 pages)
21 June 2000Particulars of mortgage/charge (3 pages)
3 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
7 March 2000Return made up to 19/02/00; full list of members (6 pages)
7 March 2000Return made up to 19/02/00; full list of members (6 pages)
14 January 2000Return made up to 19/02/98; full list of members (6 pages)
14 January 2000Return made up to 19/02/97; full list of members (6 pages)
14 January 2000Return made up to 19/02/97; full list of members (6 pages)
14 January 2000Return made up to 19/02/98; full list of members (6 pages)
24 December 1999Return made up to 19/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 December 1999Return made up to 19/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 December 1999Return made up to 19/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 December 1999Return made up to 19/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 December 1999Registered office changed on 02/12/99 from: 56 bolam road killingworth north tyneside NE12 oyh (1 page)
2 December 1999Registered office changed on 02/12/99 from: 56 bolam road killingworth north tyneside NE12 oyh (1 page)
4 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
7 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
7 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
30 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)
30 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)
19 February 1990Incorporation (12 pages)
19 February 1990Incorporation (12 pages)