Ashington
Northumberland
NE63 8UQ
Director Name | Mr Simon Mark Keogh |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2012(20 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Culpitt Ltd Jubilee Industrial Estate Ashington Northumberland NE63 8UQ |
Secretary Name | Miss Donna George |
---|---|
Status | Current |
Appointed | 30 April 2013(21 years, 6 months after company formation) |
Appointment Duration | 10 years, 12 months |
Role | Company Director |
Correspondence Address | Culpitt Ltd Jubilee Industrial Estate Ashington Northumberland NE63 8UQ |
Director Name | Mr Steven Twedell |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 April 2019(27 years, 5 months after company formation) |
Appointment Duration | 5 years |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Culpitt Ltd Jubilee Industrial Estate Ashington Northumberland NE63 8UQ |
Director Name | Mrs Cynthia Lynne Hampton |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 November 2020(29 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | Culpitt Ltd Jubilee Industrial Estate Ashington Northumberland NE63 8UQ |
Director Name | Mr Stephen Henry Allen |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(same day as company formation) |
Role | Product Developent Manager |
Country of Residence | United Kingdom |
Correspondence Address | 32 Mitford Gardens Choppington Northumberland NE62 5YR |
Director Name | Mr Alan Martin Tombs |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(same day as company formation) |
Role | Managing Director |
Correspondence Address | Sante Stanley Road High Wycombe Buckinghamshire HP12 4DB |
Secretary Name | Mr Alan Martin Tombs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Ashridge House Chinnor Road Bledlow Ridge Buckinghamshire HP14 4AW |
Director Name | Alan Keith Reynard |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 12 months (resigned 26 November 1999) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Oak House Victoria Road Markland Hill Bolton BL1 5AN |
Director Name | John Reynard |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 12 months (resigned 26 November 1999) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 11 Meadow Road Middleton Manchester Lancashire M24 1WH |
Director Name | Ronald Stuart Atkins |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 March 1999) |
Role | Financial Director |
Correspondence Address | 40 Langley Road Sale Cheshire M33 5AY |
Director Name | Mr Alan Martin Tombs |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 2001) |
Role | Chief Executive |
Correspondence Address | Ashridge House Chinnor Road Bledlow Ridge Buckinghamshire HP14 4AW |
Director Name | Monsieur Jacques Genicot |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 26 November 1999(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 June 2003) |
Role | Company Director |
Correspondence Address | Oorbeekse Steenweg 41 Tienen Belgium |
Director Name | Jean Bernard Genicot |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 26 November 1999(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 February 2006) |
Role | Company Director |
Correspondence Address | Aandorenstraat 2 Tienen B-3300 Belgium |
Director Name | Robert Ross |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 May 2005) |
Role | Chief Executive |
Correspondence Address | 24 Turner Avenue Balerno Midlothian EH14 7BS Scotland |
Secretary Name | Anthony Edward How |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 February 2006) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 16 Lidgate Shot Ratho Midlothian EH28 8TY Scotland |
Director Name | Dr Georges Jean Alphonse Madeleine Smits |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 May 2001(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 October 2002) |
Role | Company Director |
Correspondence Address | Dr De Cockstraat 16 Gyzegem B9308 |
Director Name | Mr William Ross Ferguson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 February 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rhuvaar Montrose Terrace Bridge Of Weir PA11 3DD Scotland |
Director Name | Pierre Maurice Marie Gourdin |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 06 June 2001(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 February 2005) |
Role | Company Director |
Correspondence Address | Rue Joseph Mathieu 31 B 1300 Limal Foreign |
Director Name | Jean Dinet |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 18 June 2003(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2007) |
Role | Company Director |
Correspondence Address | Bossuit 134 Lennik B-1750 Belguim |
Director Name | Anthony Edward How |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(13 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 28 February 2006) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 16 Lidgate Shot Ratho Midlothian EH28 8TY Scotland |
Director Name | Thomas Hubbuch |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 October 2005(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2007) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Avenue De La Brabacounez Bruxelles Bruxelles 1000 Belgium |
Secretary Name | Brian McAnaney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 2010) |
Role | Finance Manager |
Correspondence Address | 54 St Michaels Court Gray Road Sunderland Tyne & Wear SR2 8JU |
Director Name | Mr Stephen John Patterson |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 September 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 57 Edinburgh Drive Bedlington Northumberland NE22 6NY |
Director Name | Adolf Johannes Glaessgen |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 October 2007(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 January 2009) |
Role | Company Director |
Correspondence Address | Auf Der Acht 12a Weinerberg Rheinland-Platz 79857 Germany |
Director Name | Christine A McKenna |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 January 2009(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 April 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 11510 Raspberry Hill Road Eden Prairie Minnesota 55344 United States |
Director Name | Mr Steven Keith Bilton |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2009(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 August 2012) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Sharperton Drive Melbury Great Park Gosforth NE3 5RL |
Director Name | John Anderson |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 January 2009(17 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 24 November 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 228 Schlavin Ct Lino Lakes 55014 Minnesota Usa |
Secretary Name | Mr Simon Mark Keogh |
---|---|
Status | Resigned |
Appointed | 06 August 2010(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 April 2013) |
Role | Company Director |
Correspondence Address | 4 Featherstone Grove Bedlington Northumberland NE22 6NU |
Director Name | Miss Susan Margaret Clarke |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2012(20 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 05 July 2013) |
Role | Compliance And Projects Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 15 Wansbeck Business Park Rotary Parkway Ashington Northumberland NE65 8QW |
Director Name | Mrs Helen Jane Johnson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2012(20 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 November 2018) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Culpitt Ltd Jubilee Industrial Estate Ashington Northumberland NE63 8UQ |
Director Name | Mr Gary Peter Quinn |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2012(20 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 11 October 2019) |
Role | Supply Chain Director |
Country of Residence | United Kingdom |
Correspondence Address | Culpitt Ltd Jubilee Industrial Estate Ashington Northumberland NE63 8UQ |
Director Name | Mr Anton Teasdale |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2019(27 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 04 October 2019) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Culpitt Ltd Jubilee Industrial Estate Ashington Northumberland NE63 8UQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | sugarfayre.net |
---|---|
Email address | [email protected] |
Telephone | 01670 814545 |
Telephone region | Morpeth |
Registered Address | Culpitt Ltd Jubilee Industrial Estate Ashington Northumberland NE63 8UQ |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Haydon |
Built Up Area | Ashington (Northumberland) |
Address Matches | 2 other UK companies use this postal address |
15.3k at £1 | Culpitt LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,668,368 |
Gross Profit | £2,066,179 |
Net Worth | £2,648,341 |
Cash | £121,157 |
Current Liabilities | £590,974 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (8 months from now) |
24 May 2000 | Delivered on: 3 June 2000 Persons entitled: The Royal Bank of Scotland 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 |
---|---|
17 March 1993 | Delivered on: 26 March 1993 Satisfied on: 7 January 2000 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: Including trade fixtures. 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. See the mortgage charge document for full details. Fully Satisfied |
13 February 2024 | Full accounts made up to 31 December 2022 (29 pages) |
---|---|
13 December 2023 | Confirmation statement made on 9 December 2023 with no updates (3 pages) |
23 December 2022 | Full accounts made up to 31 December 2021 (29 pages) |
9 December 2022 | Confirmation statement made on 9 December 2022 with no updates (3 pages) |
28 October 2022 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
20 September 2022 | Director's details changed for Mr Simon Mark Keogh on 20 September 2022 (2 pages) |
11 May 2022 | Director's details changed for Mrs Cynthia Lynne Mahoney on 3 September 2021 (2 pages) |
4 November 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
11 October 2021 | Full accounts made up to 31 December 2020 (29 pages) |
26 November 2020 | Termination of appointment of John Anderson as a director on 24 November 2020 (1 page) |
26 November 2020 | Appointment of Mrs Cynthia Lynne Mahoney as a director on 19 November 2020 (2 pages) |
6 November 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
2 November 2020 | Full accounts made up to 31 December 2019 (29 pages) |
7 November 2019 | Termination of appointment of Gary Peter Quinn as a director on 11 October 2019 (1 page) |
7 November 2019 | Termination of appointment of Anton Teasdale as a director on 4 October 2019 (1 page) |
7 November 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
4 April 2019 | Termination of appointment of Steven Twedell as a director on 1 April 2019 (1 page) |
4 April 2019 | Appointment of Mr Steven Twedell as a director on 1 April 2019 (2 pages) |
4 April 2019 | Appointment of Mr Steven Twedell as a director on 1 April 2019 (2 pages) |
26 March 2019 | Full accounts made up to 31 December 2018 (28 pages) |
14 March 2019 | Appointment of Mr Anton Teasdale as a director on 4 March 2019 (2 pages) |
30 November 2018 | Termination of appointment of Helen Jane Johnson as a director on 30 November 2018 (1 page) |
5 November 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
18 September 2018 | Full accounts made up to 31 December 2017 (27 pages) |
30 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
23 August 2017 | Full accounts made up to 31 December 2016 (27 pages) |
23 August 2017 | Full accounts made up to 31 December 2016 (27 pages) |
21 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
15 August 2016 | Full accounts made up to 31 December 2015 (27 pages) |
15 August 2016 | Full accounts made up to 31 December 2015 (27 pages) |
10 March 2016 | Registered office address changed from Unit 15 Wansbeck Business Park Rotary Parkway Ashington Northumberland NE65 8QW to C/O Culpitt Ltd Culpitt Ltd Jubilee Industrial Estate Ashington Northumberland NE63 8UQ on 10 March 2016 (1 page) |
10 March 2016 | Registered office address changed from Unit 15 Wansbeck Business Park Rotary Parkway Ashington Northumberland NE65 8QW to C/O Culpitt Ltd Culpitt Ltd Jubilee Industrial Estate Ashington Northumberland NE63 8UQ on 10 March 2016 (1 page) |
17 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
29 July 2015 | Full accounts made up to 31 December 2014 (22 pages) |
29 July 2015 | Full accounts made up to 31 December 2014 (22 pages) |
23 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
6 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
8 May 2014 | Director's details changed for Thomas Wylie on 1 January 2011 (2 pages) |
8 May 2014 | Director's details changed for Thomas Wylie on 1 January 2011 (2 pages) |
8 May 2014 | Director's details changed for Thomas Wylie on 1 January 2011 (2 pages) |
23 October 2013 | Register(s) moved to registered office address (1 page) |
23 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Register(s) moved to registered office address (1 page) |
23 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
12 July 2013 | Termination of appointment of Susan Clarke as a director (1 page) |
12 July 2013 | Termination of appointment of Susan Clarke as a director (1 page) |
30 April 2013 | Appointment of Miss Donna George as a secretary (1 page) |
30 April 2013 | Termination of appointment of Simon Keogh as a secretary (1 page) |
30 April 2013 | Appointment of Miss Donna George as a secretary (1 page) |
30 April 2013 | Termination of appointment of Simon Keogh as a secretary (1 page) |
11 April 2013 | Termination of appointment of Christine Mckenna as a director (1 page) |
11 April 2013 | Termination of appointment of Christine Mckenna as a director (1 page) |
26 March 2013 | Full accounts made up to 31 December 2012 (20 pages) |
26 March 2013 | Full accounts made up to 31 December 2012 (20 pages) |
23 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (10 pages) |
23 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (10 pages) |
29 August 2012 | Secretary's details changed for Mr Simon Mark Keogh on 29 August 2012 (2 pages) |
29 August 2012 | Secretary's details changed for Mr Simon Mark Keogh on 29 August 2012 (2 pages) |
28 August 2012 | Appointment of Miss Susan Margaret Clarke as a director (2 pages) |
28 August 2012 | Appointment of Miss Susan Margaret Clarke as a director (2 pages) |
28 August 2012 | Appointment of Mrs Helen Johnson as a director (2 pages) |
28 August 2012 | Appointment of Mr Gary Peter Quinn as a director (2 pages) |
28 August 2012 | Appointment of Mrs Helen Johnson as a director (2 pages) |
28 August 2012 | Appointment of Mr Gary Peter Quinn as a director (2 pages) |
24 August 2012 | Appointment of Mr Simon Mark Keogh as a director (2 pages) |
24 August 2012 | Termination of appointment of Steve Bilton as a director (1 page) |
24 August 2012 | Termination of appointment of Steve Bilton as a director (1 page) |
24 August 2012 | Appointment of Mr Simon Mark Keogh as a director (2 pages) |
8 May 2012 | Full accounts made up to 31 December 2011 (19 pages) |
8 May 2012 | Full accounts made up to 31 December 2011 (19 pages) |
26 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (7 pages) |
26 October 2011 | Register(s) moved to registered inspection location (1 page) |
26 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (7 pages) |
26 October 2011 | Register(s) moved to registered inspection location (1 page) |
25 October 2011 | Register inspection address has been changed (1 page) |
25 October 2011 | Register inspection address has been changed (1 page) |
13 April 2011 | Full accounts made up to 31 December 2010 (19 pages) |
13 April 2011 | Full accounts made up to 31 December 2010 (19 pages) |
14 December 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (6 pages) |
14 December 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (6 pages) |
25 November 2010 | Auditor's resignation (1 page) |
25 November 2010 | Auditor's resignation (1 page) |
27 October 2010 | Resignation of an auditor (2 pages) |
27 October 2010 | Resignation of an auditor (2 pages) |
23 August 2010 | Appointment of Mr Simon Mark Keogh as a secretary (1 page) |
23 August 2010 | Appointment of Mr Simon Mark Keogh as a secretary (1 page) |
5 August 2010 | Termination of appointment of Brian Mcananey as a secretary (1 page) |
5 August 2010 | Termination of appointment of Brian Mcananey as a secretary (1 page) |
8 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
8 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
7 December 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
7 December 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
4 December 2009 | Director's details changed for Stephen John Patterson on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Thomas Wylie on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Thomas Wylie on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for John Anderson on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Steve Bilton on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Stephen John Patterson on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Steve Bilton on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Thomas Wylie on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for John Anderson on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Christine a Mckenna on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for John Anderson on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Stephen John Patterson on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Christine a Mckenna on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Christine a Mckenna on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Steve Bilton on 1 October 2009 (2 pages) |
28 October 2009 | Termination of appointment of Stephen Patterson as a director (1 page) |
28 October 2009 | Termination of appointment of Stephen Patterson as a director (1 page) |
2 September 2009 | Full accounts made up to 16 January 2009 (16 pages) |
2 September 2009 | Full accounts made up to 16 January 2009 (16 pages) |
6 August 2009 | Accounting reference date shortened from 16/01/2010 to 31/12/2009 (1 page) |
6 August 2009 | Accounting reference date shortened from 16/01/2010 to 31/12/2009 (1 page) |
15 June 2009 | Location of register of members (1 page) |
15 June 2009 | Location of register of members (1 page) |
15 June 2009 | Return made up to 23/10/08; full list of members (3 pages) |
15 June 2009 | Location of register of members (1 page) |
15 June 2009 | Return made up to 23/10/08; full list of members (3 pages) |
15 June 2009 | Location of register of members (1 page) |
22 May 2009 | Director appointed steven bilton logged form (2 pages) |
22 May 2009 | Director appointed john anderson logged form (2 pages) |
22 May 2009 | Director appointed steven bilton logged form (2 pages) |
22 May 2009 | Director appointed thomas wylie logged form (2 pages) |
22 May 2009 | Director appointed christine mckenna (2 pages) |
22 May 2009 | Director appointed thomas wylie logged form (2 pages) |
22 May 2009 | Director appointed john anderson logged form (2 pages) |
22 May 2009 | Director appointed christine mckenna (2 pages) |
31 March 2009 | Accounting reference date shortened from 28/02/2009 to 16/01/2009 (1 page) |
31 March 2009 | Accounting reference date shortened from 28/02/2009 to 16/01/2009 (1 page) |
26 January 2009 | Director appointed thomas wylie (2 pages) |
26 January 2009 | Director appointed john anderson (2 pages) |
26 January 2009 | Appointment terminated director adolf glaessgen (1 page) |
26 January 2009 | Director appointed thomas wylie (2 pages) |
26 January 2009 | Director appointed steven bilton (2 pages) |
26 January 2009 | Appointment terminated director adolf glaessgen (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from, unit 15 wansbeck business park, rotary parkway, ashington, northumberland, NE63 8QW (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from, unit 15 wansbeck business park, rotary parkway, ashington, northumberland, NE63 8QW (1 page) |
26 January 2009 | Director appointed steven bilton (2 pages) |
26 January 2009 | Director appointed john anderson (2 pages) |
11 December 2008 | Full accounts made up to 29 February 2008 (16 pages) |
11 December 2008 | Full accounts made up to 29 February 2008 (16 pages) |
2 November 2008 | Director appointed adolf johannes glaessgen logged form (2 pages) |
2 November 2008 | Director appointed adolf johannes glaessgen logged form (2 pages) |
2 January 2008 | Full accounts made up to 28 February 2007 (17 pages) |
2 January 2008 | Full accounts made up to 28 February 2007 (17 pages) |
19 December 2007 | New director appointed (2 pages) |
19 December 2007 | New director appointed (2 pages) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | New director appointed (2 pages) |
17 December 2007 | New director appointed (2 pages) |
17 December 2007 | Director resigned (1 page) |
22 November 2007 | Return made up to 23/10/07; no change of members
|
22 November 2007 | Return made up to 23/10/07; no change of members
|
19 June 2007 | Secretary's particulars changed (1 page) |
19 June 2007 | Secretary's particulars changed (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
13 December 2006 | Full accounts made up to 28 February 2006 (14 pages) |
13 December 2006 | Full accounts made up to 28 February 2006 (14 pages) |
8 November 2006 | Return made up to 23/10/06; full list of members (7 pages) |
8 November 2006 | Return made up to 23/10/06; full list of members (7 pages) |
6 June 2006 | New secretary appointed (2 pages) |
6 June 2006 | New secretary appointed (2 pages) |
6 April 2006 | Secretary resigned (1 page) |
6 April 2006 | Secretary resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
1 February 2006 | Return made up to 23/10/05; full list of members (8 pages) |
1 February 2006 | Return made up to 23/10/05; full list of members (8 pages) |
23 December 2005 | Full accounts made up to 28 February 2005 (14 pages) |
23 December 2005 | Full accounts made up to 28 February 2005 (14 pages) |
12 August 2005 | New director appointed (1 page) |
12 August 2005 | New director appointed (1 page) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Director resigned (1 page) |
19 April 2005 | Return made up to 23/10/04; full list of members (8 pages) |
19 April 2005 | Return made up to 23/10/04; full list of members (8 pages) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
17 December 2004 | Full accounts made up to 29 February 2004 (14 pages) |
17 December 2004 | Full accounts made up to 29 February 2004 (14 pages) |
20 May 2004 | Resolutions
|
20 May 2004 | Resolutions
|
29 December 2003 | Full accounts made up to 28 February 2003 (15 pages) |
29 December 2003 | Full accounts made up to 28 February 2003 (15 pages) |
18 November 2003 | Return made up to 23/10/03; full list of members (8 pages) |
18 November 2003 | Return made up to 23/10/03; full list of members (8 pages) |
4 July 2003 | New director appointed (2 pages) |
4 July 2003 | Director resigned (1 page) |
4 July 2003 | Director resigned (1 page) |
4 July 2003 | New director appointed (2 pages) |
17 March 2003 | Auditor's resignation (1 page) |
17 March 2003 | Auditor's resignation (1 page) |
25 November 2002 | Accounting reference date extended from 31/12/02 to 28/02/03 (1 page) |
25 November 2002 | Accounting reference date extended from 31/12/02 to 28/02/03 (1 page) |
22 November 2002 | Return made up to 23/10/02; full list of members (9 pages) |
22 November 2002 | Return made up to 23/10/02; full list of members (9 pages) |
21 November 2002 | Director resigned (1 page) |
21 November 2002 | Director resigned (1 page) |
23 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
23 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
15 November 2001 | Return made up to 23/10/01; full list of members
|
15 November 2001 | Return made up to 23/10/01; full list of members
|
19 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
19 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
4 September 2001 | Registered office changed on 04/09/01 from: unit 21 north seaton industrial, estate,, ashington, northumberland NE63 0YB (1 page) |
4 September 2001 | Registered office changed on 04/09/01 from: unit 21 north seaton industrial, estate,, ashington, northumberland NE63 0YB (1 page) |
3 September 2001 | New director appointed (2 pages) |
3 September 2001 | New director appointed (2 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | Director resigned (1 page) |
7 March 2001 | Return made up to 23/10/00; full list of members; amend (7 pages) |
7 March 2001 | Return made up to 23/10/00; full list of members; amend (7 pages) |
19 January 2001 | Secretary resigned (1 page) |
19 January 2001 | New secretary appointed (2 pages) |
19 January 2001 | Secretary resigned (1 page) |
19 January 2001 | New secretary appointed (2 pages) |
30 October 2000 | Ad 17/10/00--------- £ si [email protected] (2 pages) |
30 October 2000 | Ad 17/10/00--------- £ si [email protected] (2 pages) |
27 October 2000 | Return made up to 23/10/00; full list of members
|
27 October 2000 | Return made up to 23/10/00; full list of members
|
23 October 2000 | Resolutions
|
23 October 2000 | Resolutions
|
19 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
19 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
31 August 2000 | Resolutions
|
31 August 2000 | Resolutions
|
3 June 2000 | Particulars of mortgage/charge (3 pages) |
3 June 2000 | Particulars of mortgage/charge (3 pages) |
7 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 1999 | Particulars of contract relating to shares (4 pages) |
20 December 1999 | Ad 26/11/99--------- £ si [email protected]=250 £ ic 15000/15250 (2 pages) |
20 December 1999 | Particulars of contract relating to shares (4 pages) |
20 December 1999 | Ad 26/11/99--------- £ si [email protected]=250 £ ic 15000/15250 (2 pages) |
14 December 1999 | Resolutions
|
14 December 1999 | S-div 24/11/99 (1 page) |
14 December 1999 | Resolutions
|
14 December 1999 | S-div 24/11/99 (1 page) |
10 December 1999 | Accounting reference date shortened from 28/02/00 to 31/12/99 (1 page) |
10 December 1999 | Accounting reference date shortened from 28/02/00 to 31/12/99 (1 page) |
3 December 1999 | Director resigned (1 page) |
3 December 1999 | New director appointed (2 pages) |
3 December 1999 | Registered office changed on 03/12/99 from: c/o reynards (uk) LIMITED, greengate, middleton, manchester M24 1RU (1 page) |
3 December 1999 | Director resigned (1 page) |
3 December 1999 | Director resigned (1 page) |
3 December 1999 | New director appointed (2 pages) |
3 December 1999 | Director resigned (1 page) |
3 December 1999 | New director appointed (2 pages) |
3 December 1999 | New director appointed (2 pages) |
3 December 1999 | New director appointed (2 pages) |
3 December 1999 | Director resigned (1 page) |
3 December 1999 | New director appointed (2 pages) |
3 December 1999 | New director appointed (2 pages) |
3 December 1999 | New director appointed (2 pages) |
3 December 1999 | Registered office changed on 03/12/99 from: c/o reynards (uk) LIMITED, greengate, middleton, manchester M24 1RU (1 page) |
3 December 1999 | Director resigned (1 page) |
3 December 1999 | Director resigned (1 page) |
3 December 1999 | Director resigned (1 page) |
27 October 1999 | Return made up to 23/10/99; full list of members (7 pages) |
27 October 1999 | Return made up to 23/10/99; full list of members (7 pages) |
29 June 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
29 June 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Director resigned (1 page) |
10 November 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
10 November 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
28 October 1998 | Return made up to 23/10/98; no change of members
|
28 October 1998 | Return made up to 23/10/98; no change of members
|
14 November 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
14 November 1997 | Return made up to 23/10/97; no change of members (6 pages) |
14 November 1997 | Return made up to 23/10/97; no change of members (6 pages) |
14 November 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
3 November 1996 | Accounts for a small company made up to 28 February 1996 (7 pages) |
3 November 1996 | Return made up to 23/10/96; full list of members
|
3 November 1996 | Return made up to 23/10/96; full list of members
|
3 November 1996 | Accounts for a small company made up to 28 February 1996 (7 pages) |
30 June 1995 | New director appointed (2 pages) |
30 June 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
23 October 1991 | Incorporation (14 pages) |
23 October 1991 | Incorporation (14 pages) |