Whitley Bay
NE25 9XE
Director Name | Rachel Mary Fairgrieve |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 1992(1 month after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Garage Co Ordinator |
Country of Residence | England |
Correspondence Address | 47 47 Haddington Road Whitley Bay NE25 9XE |
Director Name | Mr Ian David Fairgrieve |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | English |
Status | Current |
Appointed | 02 February 2017(25 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 47 Haddington Road Whitley Bay NE25 9XE |
Director Name | Robert John Olone |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 January 1992(3 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 03 January 1993) |
Role | Sales Manager |
Correspondence Address | 65 Birchwood Road Marton Middlesbrough Cleveland TS7 8DD |
Director Name | Paul Beautyman |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1993(1 year after company formation) |
Appointment Duration | 7 years, 9 months (resigned 19 October 2000) |
Role | Manager |
Correspondence Address | 17 Mitford Gardens Wideopen Newcastle Upon Tyne NE13 6LT |
Director Name | Mr Robert Stephen Johnson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 20 January 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Swinton Close Morpeth Northumberland NE61 2XD |
Director Name | Mr Ian David Fairgrieve |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 January 2007(15 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Haddington Road Whitley Bay NE25 9XE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 47 47 Haddington Road Whitley Bay NE25 9XE |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | St Mary's |
Built Up Area | Tyneside |
650 at £1 | R.m. Fairgrieve 65.00% Ordinary |
---|---|
200 at £1 | Ian David Fairgrieve 20.00% Ordinary |
150 at £1 | David Richard Fairgrieve 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £201,985 |
Cash | £41,785 |
Current Liabilities | £8,135 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
16 August 2002 | Delivered on: 28 August 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or logistics northeast limited to the chargee on any account whatsoever. Particulars: Land at cambo road scots gap morpeth northumberland t/n ND27800. Outstanding |
---|---|
16 August 2002 | Delivered on: 28 August 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or logistics northeast limited to the chargee on any account whatsoever. Particulars: 18 coopies lane industrial estate castle morpeth northumberland t/n ND64753. Outstanding |
12 January 2001 | Delivered on: 22 January 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or R.S. johnson recovery limited to the chargee on any account whatsoever. Particulars: Land at cambo road scots gap morpeth northumberland t/n ND27800. Outstanding |
12 January 2001 | Delivered on: 22 January 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or R.S.johnson recovery limited to the chargee on any account whatsoever. Particulars: 18 coopies lane industrial estate morpeth northumberland t/no;-ND64753. Outstanding |
15 September 1993 | Delivered on: 22 September 1993 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: F/H property k/a 18 coopies lane industrial estate morpeth northumberland t/n ND64753. Outstanding |
20 October 2023 | Total exemption full accounts made up to 28 February 2023 (9 pages) |
---|---|
27 January 2023 | Registered office address changed from C/O Two Lighthouses Ltd. Milburn House Dean Street Newcastle upon Tyne NE1 1LF England to 12 Esplanade Whitley Bay NE26 2AH on 27 January 2023 (1 page) |
26 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
22 August 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
4 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
15 November 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
9 March 2021 | Registered office address changed from C/O Diverset Ltd Ferrari House 258 Field End Road Ruislip HA4 9UU England to C/O Two Lighthouses Ltd. Milburn House Dean Street Newcastle upon Tyne NE1 1LF on 9 March 2021 (1 page) |
9 March 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
19 May 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
7 April 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
3 April 2020 | Secretary's details changed for Rachel Mary Fairgrieve on 3 April 2020 (1 page) |
3 April 2020 | Change of details for Mrs Rachel Mary Fairgrieve as a person with significant control on 3 April 2020 (2 pages) |
3 April 2020 | Director's details changed for Rachel Mary Fairgrieve on 3 April 2020 (2 pages) |
3 April 2020 | Notification of Ian Fairgrieve as a person with significant control on 3 April 2020 (2 pages) |
26 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
28 January 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
26 November 2018 | Registered office address changed from Old Co Op Buildings Drum Industrial Estate Chester Le Street Durham DH2 1AG to C/O Diverset Ltd Ferrari House 258 Field End Road Ruislip HA4 9UU on 26 November 2018 (1 page) |
26 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
10 March 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
23 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
23 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
2 February 2017 | Appointment of Mr Ian David Fairgrieve as a director on 2 February 2017 (2 pages) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (4 pages) |
2 February 2017 | Appointment of Mr Ian David Fairgrieve as a director on 2 February 2017 (2 pages) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (4 pages) |
8 January 2017 | Confirmation statement made on 8 January 2017 with updates (4 pages) |
8 January 2017 | Confirmation statement made on 8 January 2017 with updates (4 pages) |
3 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
14 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
25 January 2015 | Termination of appointment of Ian David Fairgrieve as a director on 1 July 2014 (1 page) |
25 January 2015 | Termination of appointment of Ian David Fairgrieve as a director on 1 July 2014 (1 page) |
25 January 2015 | Termination of appointment of Ian David Fairgrieve as a director on 1 July 2014 (1 page) |
25 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-25
|
25 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-25
|
25 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-25
|
22 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
22 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
4 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-04
|
4 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-04
|
4 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-04
|
13 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
13 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
4 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
27 September 2012 | Registered office address changed from 47 Haddington Rd Whitley Bay Tyne & Wear NE25 9XE on 27 September 2012 (1 page) |
27 September 2012 | Registered office address changed from 47 Haddington Rd Whitley Bay Tyne & Wear NE25 9XE on 27 September 2012 (1 page) |
9 May 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
9 May 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
5 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
19 August 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
19 August 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
17 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
9 September 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
9 September 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
4 January 2010 | Director's details changed for Mr Ian David Fairgrieve on 2 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Ian David Fairgrieve on 2 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Rachel Mary Fairgrieve on 2 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Rachel Mary Fairgrieve on 2 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Ian David Fairgrieve on 2 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Rachel Mary Fairgrieve on 2 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
21 September 2009 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
21 September 2009 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
16 February 2009 | Return made up to 02/01/09; full list of members (4 pages) |
16 February 2009 | Return made up to 02/01/09; full list of members (4 pages) |
24 November 2008 | Total exemption full accounts made up to 29 February 2008 (8 pages) |
24 November 2008 | Total exemption full accounts made up to 29 February 2008 (8 pages) |
4 January 2008 | Return made up to 02/01/08; full list of members (2 pages) |
4 January 2008 | Location of register of members (1 page) |
4 January 2008 | Director's particulars changed (1 page) |
4 January 2008 | Location of debenture register (1 page) |
4 January 2008 | Registered office changed on 04/01/08 from: 3 caseton close red house farm whitley bay tyne & wear NE25 9PL (1 page) |
4 January 2008 | Location of debenture register (1 page) |
4 January 2008 | Return made up to 02/01/08; full list of members (2 pages) |
4 January 2008 | Registered office changed on 04/01/08 from: 3 caseton close red house farm whitley bay tyne & wear NE25 9PL (1 page) |
4 January 2008 | Location of register of members (1 page) |
4 January 2008 | Director's particulars changed (1 page) |
4 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
4 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
6 July 2007 | Total exemption full accounts made up to 28 February 2007 (8 pages) |
6 July 2007 | Total exemption full accounts made up to 28 February 2007 (8 pages) |
23 January 2007 | Return made up to 02/01/07; full list of members (3 pages) |
23 January 2007 | Return made up to 02/01/07; full list of members (3 pages) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | New director appointed (1 page) |
22 January 2007 | New director appointed (1 page) |
25 October 2006 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
25 October 2006 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
16 January 2006 | Return made up to 02/01/06; full list of members (3 pages) |
16 January 2006 | Return made up to 02/01/06; full list of members (3 pages) |
23 September 2005 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
23 September 2005 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
19 January 2005 | Return made up to 02/01/05; full list of members (7 pages) |
19 January 2005 | Return made up to 02/01/05; full list of members (7 pages) |
17 January 2005 | Total exemption full accounts made up to 28 February 2004 (9 pages) |
17 January 2005 | Total exemption full accounts made up to 28 February 2004 (9 pages) |
20 January 2004 | Return made up to 02/01/04; full list of members (7 pages) |
20 January 2004 | Return made up to 02/01/04; full list of members (7 pages) |
1 July 2003 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
1 July 2003 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
24 January 2003 | Return made up to 02/01/03; full list of members (7 pages) |
24 January 2003 | Return made up to 02/01/03; full list of members (7 pages) |
28 August 2002 | Particulars of mortgage/charge (3 pages) |
28 August 2002 | Particulars of mortgage/charge (3 pages) |
28 August 2002 | Particulars of mortgage/charge (3 pages) |
28 August 2002 | Particulars of mortgage/charge (3 pages) |
8 August 2002 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
8 August 2002 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
22 January 2002 | Return made up to 02/01/02; full list of members (6 pages) |
22 January 2002 | Return made up to 02/01/02; full list of members (6 pages) |
6 December 2001 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
6 December 2001 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
8 February 2001 | Return made up to 02/01/01; full list of members
|
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | Return made up to 02/01/01; full list of members
|
8 February 2001 | New director appointed (2 pages) |
22 January 2001 | Particulars of mortgage/charge (3 pages) |
22 January 2001 | Particulars of mortgage/charge (3 pages) |
22 January 2001 | Particulars of mortgage/charge (3 pages) |
22 January 2001 | Particulars of mortgage/charge (3 pages) |
26 September 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
26 September 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
19 September 2000 | Registered office changed on 19/09/00 from: 18 coopies haugh coopies lane morpeth northumberland (1 page) |
19 September 2000 | Registered office changed on 19/09/00 from: 18 coopies haugh coopies lane morpeth northumberland (1 page) |
13 January 2000 | Return made up to 02/01/00; full list of members (6 pages) |
13 January 2000 | Return made up to 02/01/00; full list of members (6 pages) |
6 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
6 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
4 February 1999 | Return made up to 02/01/99; full list of members
|
4 February 1999 | Return made up to 02/01/99; full list of members
|
2 December 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
2 December 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
20 April 1998 | Return made up to 02/01/98; no change of members (4 pages) |
20 April 1998 | Return made up to 02/01/98; no change of members (4 pages) |
12 February 1998 | Accounts for a small company made up to 28 February 1997 (5 pages) |
12 February 1998 | Accounts for a small company made up to 28 February 1997 (5 pages) |
26 January 1997 | Return made up to 02/01/97; full list of members
|
26 January 1997 | Return made up to 02/01/97; full list of members
|
14 August 1996 | Full accounts made up to 28 February 1996 (9 pages) |
14 August 1996 | Full accounts made up to 28 February 1996 (9 pages) |
18 January 1996 | Return made up to 02/01/96; no change of members
|
18 January 1996 | Return made up to 02/01/96; no change of members
|
19 May 1995 | Accounts for a small company made up to 28 February 1995 (9 pages) |
19 May 1995 | Accounts for a small company made up to 28 February 1995 (9 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |