Cramlington
Northumberland
NE23 3FP
Director Name | Mrs Pamela Christine Wood |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 1992(1 year after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 11 Denshaw Close Cramlington Northumberland NE23 3FP |
Secretary Name | Mrs Pamela Christine Wood |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 September 1992(1 year after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Denshaw Close Cramlington Northumberland NE23 3FP |
Director Name | Mr Neil Alan Wood |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(30 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Rhodes Court South Nelson Road South Nelson Industrial Estate Cramlington Northumberland NE23 1WF |
Director Name | Debra Dryburgh |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1992(1 year after company formation) |
Appointment Duration | 16 years, 1 month (resigned 26 October 2008) |
Role | Company Director |
Correspondence Address | 32 Woodlands Grange Forest Hall Newcastle NE12 9DF |
Director Name | John Dryburgh |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1992(1 year after company formation) |
Appointment Duration | 16 years, 1 month (resigned 26 October 2008) |
Role | Engraver |
Correspondence Address | 32 Woodlands Grange Forest Hall Newcastle NE12 9DF |
Website | www.victory-signs.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01670 733155 |
Telephone region | Morpeth |
Registered Address | C/O Jaccountancy Mailing Exchange, Hoults Yard, Walker Road Newcastle Tyne & Wear NE6 2HL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Byker |
Built Up Area | Tyneside |
- | OTHER 75.00% - |
---|---|
25 at £1 | Mr Alan David Wood 12.50% Ordinary |
25 at £1 | Mrs Pamela Christine Wood 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £215,168 |
Cash | £145,146 |
Current Liabilities | £212,281 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 14 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
8 September 2021 | Delivered on: 9 September 2021 Persons entitled: Abn Amro Asset Based Finance N.V. Classification: A registered charge Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details. Outstanding |
---|---|
28 September 1999 | Delivered on: 8 October 1999 Persons entitled: Venture Finance 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. Outstanding |
9 July 1993 | Delivered on: 20 July 1993 Persons entitled: Lloyds Bank PLC Classification: Single 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. Outstanding |
19 October 2023 | Confirmation statement made on 14 October 2023 with no updates (3 pages) |
---|---|
25 July 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
14 October 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
1 October 2022 | Appointment of Mr Neil Alan Wood as a director on 1 April 2022 (2 pages) |
20 September 2022 | Confirmation statement made on 18 September 2022 with no updates (3 pages) |
29 July 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
30 October 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
28 September 2021 | Confirmation statement made on 18 September 2021 with no updates (3 pages) |
9 September 2021 | Registration of charge 026492080003, created on 8 September 2021 (29 pages) |
30 October 2020 | Confirmation statement made on 18 September 2020 with updates (6 pages) |
24 September 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
17 June 2020 | Change of share class name or designation (2 pages) |
17 June 2020 | Resolutions
|
17 June 2020 | Resolutions
|
17 June 2020 | Particulars of variation of rights attached to shares (3 pages) |
24 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
30 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (8 pages) |
2 October 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
31 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (8 pages) |
2 October 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
22 September 2016 | Confirmation statement made on 18 September 2016 with updates (7 pages) |
22 September 2016 | Confirmation statement made on 18 September 2016 with updates (7 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
13 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
22 May 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
19 May 2015 | Change of share class name or designation (2 pages) |
19 May 2015 | Statement of capital following an allotment of shares on 15 April 2015
|
19 May 2015 | Particulars of variation of rights attached to shares (2 pages) |
19 May 2015 | Resolutions
|
19 May 2015 | Statement of company's objects (2 pages) |
19 May 2015 | Particulars of variation of rights attached to shares (2 pages) |
19 May 2015 | Resolutions
|
19 May 2015 | Change of share class name or designation (2 pages) |
19 May 2015 | Statement of company's objects (2 pages) |
19 May 2015 | Resolutions
|
19 May 2015 | Resolutions
|
19 May 2015 | Statement of capital following an allotment of shares on 15 April 2015
|
3 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
22 May 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
27 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
26 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
3 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
4 October 2010 | Director's details changed for Mr Alan David Wood on 1 October 2009 (2 pages) |
4 October 2010 | Director's details changed for Mr Alan David Wood on 1 October 2009 (2 pages) |
4 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Director's details changed for Mrs Pamela Christine Wood on 1 October 2009 (2 pages) |
4 October 2010 | Director's details changed for Mrs Pamela Christine Wood on 1 October 2009 (2 pages) |
4 October 2010 | Director's details changed for Mr Alan David Wood on 1 October 2009 (2 pages) |
4 October 2010 | Director's details changed for Mrs Pamela Christine Wood on 1 October 2009 (2 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
23 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2010 | Termination of appointment of John Dryburgh as a director (1 page) |
20 January 2010 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
20 January 2010 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
20 January 2010 | Termination of appointment of Debra Dryburgh as a director (1 page) |
20 January 2010 | Termination of appointment of John Dryburgh as a director (1 page) |
20 January 2010 | Termination of appointment of Debra Dryburgh as a director (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
8 January 2009 | Registered office changed on 08/01/2009 from unit 58B nelson industrial est south nelson road cramlington northumberland NE23 1WF (1 page) |
8 January 2009 | Registered office changed on 08/01/2009 from unit 58B nelson industrial est south nelson road cramlington northumberland NE23 1WF (1 page) |
7 January 2009 | Return made up to 18/09/08; full list of members (5 pages) |
7 January 2009 | Return made up to 18/09/08; full list of members (5 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
1 October 2007 | Return made up to 18/09/07; full list of members (3 pages) |
1 October 2007 | Return made up to 18/09/07; full list of members (3 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
5 October 2006 | Return made up to 18/09/06; full list of members
|
5 October 2006 | Return made up to 18/09/06; full list of members
|
22 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
12 October 2005 | Return made up to 18/09/05; full list of members (9 pages) |
12 October 2005 | Return made up to 18/09/05; full list of members (9 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
5 October 2004 | Return made up to 18/09/04; full list of members (9 pages) |
5 October 2004 | Return made up to 18/09/04; full list of members (9 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
25 September 2003 | Return made up to 18/09/03; full list of members (9 pages) |
25 September 2003 | Return made up to 18/09/03; full list of members (9 pages) |
12 March 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
12 March 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
30 September 2002 | Return made up to 18/09/02; full list of members (9 pages) |
30 September 2002 | Return made up to 18/09/02; full list of members (9 pages) |
22 April 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
22 April 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
8 October 2001 | Return made up to 26/09/01; full list of members (8 pages) |
8 October 2001 | Return made up to 26/09/01; full list of members (8 pages) |
3 September 2001 | Amended accounts made up to 31 October 1999 (6 pages) |
3 September 2001 | Amended accounts made up to 31 October 1999 (6 pages) |
3 September 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
3 September 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
25 September 2000 | Return made up to 26/09/00; full list of members
|
25 September 2000 | Return made up to 26/09/00; full list of members
|
13 September 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
13 September 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
31 August 2000 | Amended accounts made up to 31 October 1997 (8 pages) |
31 August 2000 | Amended accounts made up to 31 October 1998 (6 pages) |
31 August 2000 | Amended accounts made up to 31 October 1997 (8 pages) |
31 August 2000 | Amended accounts made up to 31 October 1998 (6 pages) |
8 October 1999 | Particulars of mortgage/charge (5 pages) |
8 October 1999 | Particulars of mortgage/charge (5 pages) |
4 October 1999 | Return made up to 26/09/99; no change of members (4 pages) |
4 October 1999 | Return made up to 26/09/99; no change of members (4 pages) |
1 September 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
1 September 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
26 October 1998 | Return made up to 26/09/98; no change of members (4 pages) |
26 October 1998 | Return made up to 26/09/98; no change of members (4 pages) |
15 May 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
15 May 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
15 October 1997 | Return made up to 26/09/97; full list of members
|
15 October 1997 | Return made up to 26/09/97; full list of members
|
4 March 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
4 March 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
23 December 1996 | Return made up to 26/09/96; full list of members
|
23 December 1996 | Return made up to 26/09/96; full list of members
|
10 September 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
10 September 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
29 September 1995 | Return made up to 26/09/95; full list of members
|
29 September 1995 | Return made up to 26/09/95; full list of members
|
10 April 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
10 April 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
14 October 1991 | Resolutions
|