Newcastle Upon Tyne
NE18 0AD
Director Name | Mr Kevin Bruce Bage |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2023(31 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dissington Hall Dalton Newcastle Upon Tyne NE18 0AD |
Director Name | Neil Clarey |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(2 weeks, 4 days after company formation) |
Appointment Duration | 29 years, 11 months (resigned 15 February 2022) |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | 34 Newlands Avenue Bishop Auckland County Durham DL14 6AL |
Director Name | David Taylor |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(2 weeks, 4 days after company formation) |
Appointment Duration | 29 years, 11 months (resigned 15 February 2022) |
Role | Product Manager |
Country of Residence | United Kingdom |
Correspondence Address | Dene Hall 66 Dene Hall Drive Bishop Auckland County Durham DL14 6UG |
Director Name | Nigel Thompson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(2 weeks, 4 days after company formation) |
Appointment Duration | 29 years, 11 months (resigned 15 February 2022) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | Gowan Leas 9 Durham Road Bishop Auckland County Durham DL14 7HU |
Secretary Name | David Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(2 weeks, 4 days after company formation) |
Appointment Duration | 29 years, 11 months (resigned 15 February 2022) |
Role | Product Manager |
Country of Residence | United Kingdom |
Correspondence Address | Dene Hall 66 Dene Hall Drive Bishop Auckland County Durham DL14 6UG |
Director Name | Mr Kevin Bruce Bage |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2022(30 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dissington Hall Dalton Newcastle Upon Tyne NE18 0AD |
Director Name | Mr James John Hannah |
---|---|
Date of Birth | September 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2022(30 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dissington Hall Dalton Newcastle Upon Tyne NE18 0AD |
Director Name | Mr Simon Donald Hannah |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2022(30 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dissington Hall Dalton Newcastle Upon Tyne NE18 0AD |
Director Name | Miss Claire Armstrong |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2023(31 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 15 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dissington Hall Dalton Newcastle Upon Tyne NE18 0AD |
Director Name | Mr Simon Donald Hannah |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2023(31 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dissington Hall Dalton Newcastle Upon Tyne NE18 0AD |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Website | stormkingwindows.co.uk |
---|---|
Telephone | 01388 776611 |
Telephone region | Bishop Auckland / Stanhope |
Registered Address | Dissington Hall Dalton Newcastle Upon Tyne NE18 0AD |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland West |
Address Matches | Over 30 other UK companies use this postal address |
315 at £1 | Mrs Elizabeth Ann Brakewell Thompson 7.98% Ordinary B |
---|---|
315 at £1 | Mrs Jillian Elizabeth Clarey 7.98% Ordinary B |
315 at £1 | Tracy Taylor 7.98% Ordinary B |
1000 at £1 | Mr B. Neil Clarey 25.35% Ordinary A |
1000 at £1 | Mr David Taylor 25.35% Ordinary A |
1000 at £1 | Mr Nigel Thompson 25.35% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £362,390 |
Cash | £399,630 |
Current Liabilities | £220,518 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (6 months, 3 weeks from now) |
3 April 2023 | Delivered on: 14 April 2023 Persons entitled: Countrywide Property Group Limited Classification: A registered charge Outstanding |
---|
8 November 2023 | Confirmation statement made on 8 November 2023 with updates (4 pages) |
---|---|
6 November 2023 | Change of details for Countrywide Property Group Holdings Limited as a person with significant control on 31 March 2023 (2 pages) |
20 September 2023 | Appointment of Mr Kevin Bruce Bage as a director on 20 September 2023 (2 pages) |
18 September 2023 | Termination of appointment of Claire Armstrong as a director on 15 September 2023 (1 page) |
22 June 2023 | Termination of appointment of Kevin Bruce Bage as a director on 22 June 2023 (1 page) |
21 June 2023 | Appointment of Mrs Claire Louise Bage as a director on 21 June 2023 (2 pages) |
21 June 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
21 June 2023 | Appointment of Miss Claire Armstrong as a director on 21 June 2023 (2 pages) |
14 April 2023 | Registration of charge 026899600001, created on 3 April 2023 (61 pages) |
4 April 2023 | Termination of appointment of James John Hannah as a director on 3 April 2023 (1 page) |
4 April 2023 | Termination of appointment of Simon Donald Hannah as a director on 3 April 2023 (1 page) |
4 April 2023 | Previous accounting period extended from 31 July 2022 to 31 December 2022 (1 page) |
7 March 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
4 March 2022 | Confirmation statement made on 21 February 2022 with updates (4 pages) |
2 March 2022 | Total exemption full accounts made up to 31 July 2021 (11 pages) |
16 February 2022 | Termination of appointment of David Taylor as a director on 15 February 2022 (1 page) |
16 February 2022 | Appointment of Mr James John Hannah as a director on 15 February 2022 (2 pages) |
16 February 2022 | Cessation of Neil Clarey as a person with significant control on 15 February 2022 (1 page) |
16 February 2022 | Termination of appointment of Nigel Thompson as a director on 15 February 2022 (1 page) |
16 February 2022 | Registered office address changed from 5/6 Kensington Cockton Hill Road Bishop Auckland Co Durham DL14 6HX to Dissington Hall Dalton Newcastle upon Tyne NE18 0AD on 16 February 2022 (1 page) |
16 February 2022 | Termination of appointment of David Taylor as a secretary on 15 February 2022 (1 page) |
16 February 2022 | Notification of Countrywide Property Group Holdings Limited as a person with significant control on 15 February 2022 (2 pages) |
16 February 2022 | Cessation of Nigel Thompson as a person with significant control on 15 February 2022 (1 page) |
16 February 2022 | Appointment of Mr Kevin Bruce Bage as a director on 15 February 2022 (2 pages) |
16 February 2022 | Termination of appointment of Neil Clarey as a director on 15 February 2022 (1 page) |
16 February 2022 | Cessation of David Taylor as a person with significant control on 15 February 2022 (1 page) |
16 February 2022 | Appointment of Mr Simon Donald Hannah as a director on 15 February 2022 (2 pages) |
28 April 2021 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
19 April 2021 | Confirmation statement made on 21 February 2021 with updates (5 pages) |
14 April 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
9 March 2020 | Confirmation statement made on 21 February 2020 with updates (5 pages) |
27 February 2019 | Confirmation statement made on 21 February 2019 with updates (5 pages) |
8 January 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
6 March 2018 | Confirmation statement made on 21 February 2018 with updates (5 pages) |
20 December 2017 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
20 December 2017 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
29 March 2017 | Confirmation statement made on 21 February 2017 with updates (8 pages) |
29 March 2017 | Confirmation statement made on 21 February 2017 with updates (8 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
23 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
9 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
23 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
25 November 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
24 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
21 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (7 pages) |
21 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (7 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
21 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (7 pages) |
21 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (7 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
16 November 2011 | Registered office address changed from 5 Kensington, Cockton Hill Road Bishop Auckland Co Durham DL14 6HX on 16 November 2011 (1 page) |
16 November 2011 | Registered office address changed from 5 Kensington, Cockton Hill Road Bishop Auckland Co Durham DL14 6HX on 16 November 2011 (1 page) |
21 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (7 pages) |
21 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (7 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
23 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (6 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
24 February 2009 | Return made up to 21/02/09; full list of members (5 pages) |
24 February 2009 | Return made up to 21/02/09; full list of members (5 pages) |
28 January 2009 | Location of register of members (1 page) |
28 January 2009 | Location of register of members (1 page) |
18 September 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
21 February 2008 | Return made up to 21/02/08; full list of members (4 pages) |
21 February 2008 | Return made up to 21/02/08; full list of members (4 pages) |
8 February 2008 | Registered office changed on 08/02/08 from: unit 2B south church industrial estate bishop auckland county durham DL14 6XB (1 page) |
8 February 2008 | Registered office changed on 08/02/08 from: unit 2B south church industrial estate bishop auckland county durham DL14 6XB (1 page) |
23 November 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
21 February 2007 | Return made up to 21/02/07; full list of members (4 pages) |
21 February 2007 | Return made up to 21/02/07; full list of members (4 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
22 February 2006 | Return made up to 21/02/06; full list of members (4 pages) |
22 February 2006 | Return made up to 21/02/06; full list of members (4 pages) |
4 March 2005 | Return made up to 21/02/05; full list of members (8 pages) |
4 March 2005 | Return made up to 21/02/05; full list of members (8 pages) |
8 December 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
8 December 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
15 March 2004 | Return made up to 21/02/04; full list of members
|
15 March 2004 | Return made up to 21/02/04; full list of members
|
15 December 2003 | Accounts for a small company made up to 31 July 2003 (10 pages) |
15 December 2003 | Accounts for a small company made up to 31 July 2003 (10 pages) |
14 April 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
14 April 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
26 February 2003 | Return made up to 21/02/03; full list of members (7 pages) |
26 February 2003 | Return made up to 21/02/03; full list of members (7 pages) |
26 April 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
26 April 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
3 April 2002 | Resolutions
|
3 April 2002 | Ad 27/03/02--------- £ si 945@1=945 £ ic 3000/3945 (2 pages) |
3 April 2002 | Resolutions
|
3 April 2002 | Ad 27/03/02--------- £ si 945@1=945 £ ic 3000/3945 (2 pages) |
4 March 2002 | Return made up to 21/02/02; full list of members (7 pages) |
4 March 2002 | Return made up to 21/02/02; full list of members (7 pages) |
1 June 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
1 June 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
28 February 2001 | Return made up to 21/02/01; full list of members (7 pages) |
28 February 2001 | Return made up to 21/02/01; full list of members (7 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
17 May 2000 | Return made up to 21/02/00; full list of members (7 pages) |
17 May 2000 | Return made up to 21/02/00; full list of members (7 pages) |
28 May 1999 | Return made up to 21/02/99; full list of members (6 pages) |
28 May 1999 | Director's particulars changed (1 page) |
28 May 1999 | Director's particulars changed (1 page) |
28 May 1999 | Director's particulars changed (1 page) |
28 May 1999 | Return made up to 21/02/99; full list of members (6 pages) |
28 May 1999 | Director's particulars changed (1 page) |
28 May 1999 | Director's particulars changed (1 page) |
28 May 1999 | Director's particulars changed (1 page) |
14 April 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
14 April 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
2 June 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
2 June 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
23 February 1998 | Return made up to 21/02/98; no change of members (4 pages) |
23 February 1998 | Return made up to 21/02/98; no change of members (4 pages) |
16 May 1997 | Accounts for a small company made up to 31 July 1996 (10 pages) |
16 May 1997 | Accounts for a small company made up to 31 July 1996 (10 pages) |
10 April 1997 | Return made up to 21/02/97; no change of members (4 pages) |
10 April 1997 | Return made up to 21/02/97; no change of members (4 pages) |
31 May 1996 | Accounts for a small company made up to 31 July 1995 (10 pages) |
31 May 1996 | Accounts for a small company made up to 31 July 1995 (10 pages) |
12 March 1996 | Return made up to 21/02/96; full list of members (6 pages) |
12 March 1996 | Return made up to 21/02/96; full list of members (6 pages) |
19 May 1995 | Accounts for a small company made up to 31 July 1994 (18 pages) |
19 May 1995 | Accounts for a small company made up to 31 July 1994 (18 pages) |
18 April 1995 | Return made up to 21/02/95; no change of members
|
18 April 1995 | Return made up to 21/02/95; no change of members
|
11 April 1995 | Memorandum and Articles of Association (38 pages) |
11 April 1995 | Memorandum and Articles of Association (38 pages) |
19 March 1992 | Company name changed\certificate issued on 19/03/92 (2 pages) |
21 February 1992 | Incorporation (17 pages) |