Blyth
Northumberland
NE24 4DS
Director Name | Joanne Newton |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2003(12 years after company formation) |
Appointment Duration | 21 years |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 50 Druridge Crescent Blyth Northumberland NE24 4DS |
Secretary Name | Joanne Eglin |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2003(12 years after company formation) |
Appointment Duration | 21 years |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 50 Druridge Crescent Blyth Northumberland NE24 4DS |
Secretary Name | Joanne Newton |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2003(12 years after company formation) |
Appointment Duration | 21 years |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 50 Druridge Crescent Blyth Northumberland NE24 4DS |
Director Name | Haydon Scott Edwards |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(3 days after company formation) |
Appointment Duration | 12 years (resigned 07 April 2003) |
Role | Engineer |
Correspondence Address | 2 Westley Avenue Whitley Bay Tyne & Wear NE26 4NW |
Secretary Name | Yvonne Elizabeth Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(3 days after company formation) |
Appointment Duration | 12 years (resigned 07 April 2003) |
Role | Physiotherapist |
Correspondence Address | 2 Westley Avenue Whitley Bay Tyne & Wear NE26 4NW |
Director Name | Yvonne Elizabeth Edwards |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 07 April 2003) |
Role | Physiotherapist |
Correspondence Address | 2 Westley Avenue Whitley Bay Tyne & Wear NE26 4NW |
Director Name | Lancelot Eglin |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(12 years after company formation) |
Appointment Duration | 19 years, 5 months (resigned 31 August 2022) |
Role | Service Engineer Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brook House Princess Way Low Prudhoe NE42 6HB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.whitesburners.co.uk/ |
---|---|
Telephone | 0191 2529955 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 9 Ilfracombe Gardens Whitley Bay Tyne & Wear NE26 3ND |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Monkseaton North |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
51 at £1 | Mr Haydon Scott Edwards 25.50% Ordinary |
---|---|
51 at £1 | Mrs Yvonne Elizabeth Edwards 25.50% Ordinary |
49 at £1 | Mr Lancelot Eglin 24.50% Ordinary |
49 at £1 | Mrs Joanne Eglin 24.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,465 |
Cash | £11,251 |
Current Liabilities | £99,701 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 7 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (5 months from now) |
17 May 1999 | Delivered on: 18 May 1999 Persons entitled: The Tiling Company Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 23 april 1999. Particulars: The rent deposit of £1,875.00. Outstanding |
---|
20 July 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
28 January 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
17 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
30 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
18 July 2018 | Director's details changed for Lancelot Eglin on 18 July 2018 (2 pages) |
18 July 2018 | Secretary's details changed for Joanne Eglin on 18 July 2018 (1 page) |
18 July 2018 | Director's details changed for Joanne Eglin on 18 July 2018 (2 pages) |
8 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
2 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 April 2010 | Director's details changed for Joanne Eglin on 20 October 2009 (2 pages) |
19 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Lancelot Eglin on 20 October 2009 (2 pages) |
19 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Lancelot Eglin on 20 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Joanne Eglin on 20 October 2009 (2 pages) |
19 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 May 2009 | Return made up to 01/03/09; full list of members (4 pages) |
5 May 2009 | Return made up to 01/03/09; full list of members (4 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
7 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 March 2007 | Return made up to 01/03/07; full list of members
|
22 March 2007 | Return made up to 01/03/07; full list of members
|
16 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 March 2006 | Return made up to 01/03/06; full list of members (8 pages) |
14 March 2006 | Return made up to 01/03/06; full list of members (8 pages) |
10 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 March 2005 | Return made up to 01/03/05; full list of members (8 pages) |
16 March 2005 | Return made up to 01/03/05; full list of members (8 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 April 2004 | Return made up to 01/03/04; full list of members (8 pages) |
14 April 2004 | Registered office changed on 14/04/04 from: 9 ilfracombe gardens whitley bay tyne & wear NE26 3ND (1 page) |
14 April 2004 | Return made up to 01/03/04; full list of members (8 pages) |
14 April 2004 | Registered office changed on 14/04/04 from: 9 ilfracombe gardens whitley bay tyne & wear NE26 3ND (1 page) |
21 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
21 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
16 May 2003 | New secretary appointed;new director appointed (2 pages) |
16 May 2003 | New secretary appointed;new director appointed (2 pages) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Director resigned (1 page) |
16 April 2003 | New secretary appointed (2 pages) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | Secretary resigned (1 page) |
16 April 2003 | Secretary resigned (1 page) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | New secretary appointed (2 pages) |
19 March 2003 | Return made up to 01/03/03; full list of members (8 pages) |
19 March 2003 | Return made up to 01/03/03; full list of members (8 pages) |
3 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
1 June 2002 | Ad 26/04/02--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
1 June 2002 | Particulars of contract relating to shares (4 pages) |
1 June 2002 | Ad 26/04/02--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
1 June 2002 | Particulars of contract relating to shares (4 pages) |
12 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
12 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
24 May 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
24 May 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
9 March 2001 | Return made up to 01/03/01; full list of members
|
9 March 2001 | Return made up to 01/03/01; full list of members
|
21 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
25 April 2000 | Registered office changed on 25/04/00 from: thermal house mylord crescent camperdown industrial estate killingworth NE12 0UJ (1 page) |
25 April 2000 | Registered office changed on 25/04/00 from: thermal house mylord crescent camperdown industrial estate killingworth NE12 0UJ (1 page) |
24 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
24 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
4 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
18 May 1999 | Particulars of mortgage/charge (3 pages) |
18 May 1999 | Particulars of mortgage/charge (3 pages) |
15 March 1999 | Return made up to 01/03/99; no change of members
|
15 March 1999 | Return made up to 01/03/99; no change of members
|
23 July 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
23 July 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
11 March 1998 | Return made up to 01/03/98; full list of members (6 pages) |
11 March 1998 | Return made up to 01/03/98; full list of members (6 pages) |
25 September 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
25 September 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
20 March 1997 | Return made up to 01/03/97; no change of members (4 pages) |
20 March 1997 | Return made up to 01/03/97; no change of members (4 pages) |
10 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
10 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
8 March 1996 | Return made up to 01/03/96; no change of members (4 pages) |
8 March 1996 | Return made up to 01/03/96; no change of members (4 pages) |
10 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
10 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |