Lambton
Washington
Tyne & Wear
NE38 0DZ
Director Name | Joanne Blenkinsop |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 1997(5 years, 4 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Glenorrin Close Washington Tyne & Wear NE38 0DZ |
Secretary Name | Mr Anthony Blenkinsop |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 September 2003(11 years, 10 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Glenorrin Close Lambton Washington Tyne & Wear NE38 0DZ |
Director Name | Stephen Blenkinsop |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1992(1 year after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 April 1997) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 Whittonstall Fatfield Washington Tyne & Wear NE38 8PH |
Secretary Name | Mr Anthony Blenkinsop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1992(1 year after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Glenorrin Close Lambton Washington Tyne & Wear NE38 0DZ |
Secretary Name | Fred Kirkland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 September 2003) |
Role | Business Consultant |
Correspondence Address | 6 Otterington Teal Farm Washington Tyne & Wear NE38 8TE |
Website | washingtonlighting.co.uk |
---|---|
Telephone | 0191 4177800 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | C/O Tony Dover Ltd 11 Defender Court Sunderland Enterprise Park Sunderland Tyne And Wear SR5 3PE |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 3 other UK companies use this postal address |
205k at £1 | Ajb Pension Scheme 99.95% Preference Redeemable |
---|---|
67 at £1 | Anthony Blenkinsop 0.03% Ordinary |
35 at £1 | Joanne Blenkinsop 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £258,982 |
Cash | £298,346 |
Current Liabilities | £89,623 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 21 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 5 December 2024 (7 months from now) |
5 March 1992 | Delivered on: 7 March 1992 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 patents and patent applications. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
---|
6 February 2024 | Registered office address changed from 9 Donkin Road Armstrong Industrial Estate Washington Tyne & Wear NE37 1PF to C/O Tony Dover Ltd 11 Defender Court Sunderland Enterprise Park Sunderland Tyne and Wear SR5 3PE on 6 February 2024 (1 page) |
---|---|
28 December 2023 | Confirmation statement made on 21 November 2023 with updates (6 pages) |
20 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
29 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
23 November 2022 | Confirmation statement made on 21 November 2022 with no updates (3 pages) |
28 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
6 December 2021 | Confirmation statement made on 21 November 2021 with updates (4 pages) |
9 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
9 December 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
28 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
5 December 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
27 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
5 December 2018 | Confirmation statement made on 21 November 2018 with updates (4 pages) |
22 March 2018 | Resolutions
|
22 March 2018 | Statement of capital following an allotment of shares on 16 March 2018
|
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
2 December 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
30 November 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
30 November 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
22 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
27 October 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
27 October 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
22 April 2013 | Statement of capital following an allotment of shares on 20 March 2013
|
22 April 2013 | Statement of capital following an allotment of shares on 20 March 2013
|
12 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (6 pages) |
12 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 April 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
19 April 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
13 April 2012 | Resolutions
|
13 April 2012 | Resolutions
|
12 April 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (3 pages) |
12 April 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (3 pages) |
13 January 2012 | Annual return made up to 21 November 2011 with a full list of shareholders (5 pages) |
13 January 2012 | Annual return made up to 21 November 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
17 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (5 pages) |
17 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
28 September 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
18 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Director's details changed for Joanne Blenkinsop on 21 November 2009 (2 pages) |
18 December 2009 | Director's details changed for Joanne Blenkinsop on 21 November 2009 (2 pages) |
18 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Director's details changed for Anthony Blenkinsop on 21 November 2009 (2 pages) |
18 December 2009 | Director's details changed for Anthony Blenkinsop on 21 November 2009 (2 pages) |
22 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
22 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
10 December 2008 | Return made up to 21/11/08; full list of members (4 pages) |
10 December 2008 | Return made up to 21/11/08; full list of members (4 pages) |
18 September 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
18 September 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
15 January 2008 | Return made up to 21/11/07; full list of members (3 pages) |
15 January 2008 | Return made up to 21/11/07; full list of members (3 pages) |
4 July 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
4 July 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
21 December 2006 | Return made up to 21/11/06; full list of members (3 pages) |
21 December 2006 | Return made up to 21/11/06; full list of members (3 pages) |
24 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
24 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
28 December 2005 | Return made up to 21/11/05; full list of members (7 pages) |
28 December 2005 | Return made up to 21/11/05; full list of members (7 pages) |
9 September 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
9 September 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
2 December 2004 | Return made up to 21/11/04; full list of members (7 pages) |
2 December 2004 | Return made up to 21/11/04; full list of members (7 pages) |
28 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
28 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
23 December 2003 | Return made up to 21/11/03; full list of members
|
23 December 2003 | Return made up to 21/11/03; full list of members
|
31 October 2003 | New secretary appointed (1 page) |
31 October 2003 | New secretary appointed (1 page) |
31 October 2003 | Secretary resigned (2 pages) |
31 October 2003 | Secretary resigned (2 pages) |
30 October 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
30 October 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
20 December 2002 | Return made up to 21/11/02; full list of members (7 pages) |
20 December 2002 | Return made up to 21/11/02; full list of members (7 pages) |
6 October 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
6 October 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
26 November 2001 | Return made up to 21/11/01; full list of members
|
26 November 2001 | Return made up to 21/11/01; full list of members
|
17 September 2001 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
17 September 2001 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
28 November 2000 | Return made up to 21/11/00; full list of members (6 pages) |
28 November 2000 | Return made up to 21/11/00; full list of members (6 pages) |
10 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
10 October 2000 | Registered office changed on 10/10/00 from: 20 stirling close pattinson south industrial est washington tyne & wear NE38 8QD (1 page) |
10 October 2000 | Registered office changed on 10/10/00 from: 20 stirling close pattinson south industrial est washington tyne & wear NE38 8QD (1 page) |
10 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
8 December 1999 | Return made up to 21/11/99; no change of members (6 pages) |
8 December 1999 | Return made up to 21/11/99; no change of members (6 pages) |
28 July 1999 | Full accounts made up to 31 December 1998 (7 pages) |
28 July 1999 | Full accounts made up to 31 December 1998 (7 pages) |
28 July 1999 | Registered office changed on 28/07/99 from: derwent house washington tyne & wear NE38 7ST (1 page) |
28 July 1999 | Registered office changed on 28/07/99 from: derwent house washington tyne & wear NE38 7ST (1 page) |
25 February 1999 | Company name changed ajb flow control LIMITED\certificate issued on 26/02/99 (2 pages) |
25 February 1999 | Company name changed ajb flow control LIMITED\certificate issued on 26/02/99 (2 pages) |
9 February 1999 | Secretary resigned (1 page) |
9 February 1999 | Secretary resigned (1 page) |
9 February 1999 | New secretary appointed (2 pages) |
9 February 1999 | New secretary appointed (2 pages) |
14 January 1999 | Return made up to 21/11/98; full list of members (6 pages) |
14 January 1999 | Return made up to 21/11/98; full list of members (6 pages) |
21 June 1998 | Full accounts made up to 31 December 1997 (6 pages) |
21 June 1998 | Full accounts made up to 31 December 1997 (6 pages) |
29 December 1997 | Return made up to 21/11/97; full list of members (6 pages) |
29 December 1997 | Return made up to 21/11/97; full list of members (6 pages) |
15 August 1997 | Full accounts made up to 31 December 1996 (6 pages) |
15 August 1997 | Full accounts made up to 31 December 1996 (6 pages) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | New director appointed (2 pages) |
27 January 1997 | Registered office changed on 27/01/97 from: 6 glenorrin close lambton washington tyne & wear NE38 0PZ (1 page) |
27 January 1997 | Registered office changed on 27/01/97 from: 6 glenorrin close lambton washington tyne & wear NE38 0PZ (1 page) |
10 December 1996 | Return made up to 21/11/96; no change of members
|
10 December 1996 | Return made up to 21/11/96; no change of members
|
28 August 1996 | Full accounts made up to 31 December 1995 (10 pages) |
28 August 1996 | Full accounts made up to 31 December 1995 (10 pages) |
11 February 1996 | Registered office changed on 11/02/96 from: 2 glenorrin close lambton washington tyne and wear,NE38 odz (1 page) |
11 February 1996 | Registered office changed on 11/02/96 from: 2 glenorrin close lambton washington tyne and wear,NE38 odz (1 page) |
15 November 1995 | Return made up to 21/11/95; no change of members (4 pages) |
15 November 1995 | Return made up to 21/11/95; no change of members (4 pages) |