Fenham
Newcastle Upon Tyne
NE4 9DY
Director Name | Mr Daren Michael Townsley |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2008(16 years, 4 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Haydon Road Ashington Northumberland NE63 0JT |
Secretary Name | Mr Anjam Mahmood |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 2008(16 years, 4 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 154 Moorside North Fenham Newcastle Upon Tyne NE4 9DY |
Director Name | Barry Charles Warmisham |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 45 Kyle Crescent Whitchurch Cardiff South Glamorgan CF4 1ST Wales |
Secretary Name | Juliet Caroline Warmisham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Kyle Crescent Whitchurch Cardiff South Glamorgan CF4 1ST Wales |
Director Name | Mr Arthur Forster |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(1 week, 5 days after company formation) |
Appointment Duration | 16 years, 4 months (resigned 31 October 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitelands Stannington Morpeth Northumberland NE61 6ER |
Director Name | Mr Stephen Forster |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(1 week, 5 days after company formation) |
Appointment Duration | 16 years, 4 months (resigned 31 October 2008) |
Role | Manager |
Correspondence Address | Whitelands Stannington Morpeth Northumberland NE61 6ER |
Secretary Name | Jacqueline Mary Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 1993) |
Role | Secretary |
Correspondence Address | 80 Sterling Drive Bedington Northumberland |
Secretary Name | Mr Arthur Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(1 year, 3 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitelands Stannington Morpeth Northumberland NE61 6ER |
Registered Address | Office No 1 Jubilee Caravan Storage Jubilee Industrial Estate Ashington Northumberland NE63 8UB |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Haydon |
Built Up Area | Ashington (Northumberland) |
50 at £1 | A. Mahmood 25.51% Ordinary |
---|---|
50 at £1 | Saiqa Ashraf 25.51% Ordinary |
48 at £1 | Daren Townsley 24.49% Ordinary |
48 at £1 | Michelle Townsley 24.49% Ordinary |
Year | 2014 |
---|---|
Net Worth | £291,701 |
Cash | £136,432 |
Current Liabilities | £77,895 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 4 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
9 July 2010 | Delivered on: 10 July 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 90 westmorland road newcastle upon tyne together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|
12 September 2023 | Registration of charge 027263070003, created on 1 September 2023 (4 pages) |
---|---|
12 September 2023 | Registration of charge 027263070002, created on 1 September 2023 (4 pages) |
17 July 2023 | Confirmation statement made on 4 July 2023 with updates (4 pages) |
10 July 2023 | Registered office address changed from Jubilee Caravan Storage Jubilee Industrial Estate Ashington Northumberland NE63 8UB to Office No 1 Jubilee Caravan Storage Jubilee Industrial Estate Ashington Northumberland NE63 8UB on 10 July 2023 (1 page) |
11 January 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
4 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
28 June 2022 | Confirmation statement made on 25 June 2022 with updates (4 pages) |
24 March 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
15 September 2021 | Satisfaction of charge 1 in full (1 page) |
28 June 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
25 February 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
25 June 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
11 March 2020 | Unaudited abridged accounts made up to 31 October 2019 (11 pages) |
3 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
17 February 2019 | Unaudited abridged accounts made up to 31 October 2018 (7 pages) |
4 July 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
17 May 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
19 July 2017 | Notification of a person with significant control statement (2 pages) |
19 July 2017 | Notification of a person with significant control statement (2 pages) |
5 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
23 March 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
23 March 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
30 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
28 April 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
3 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
27 April 2015 | Director's details changed for Mr Darren Michael Townsley on 27 April 2015 (2 pages) |
27 April 2015 | Director's details changed for Mr Darren Michael Townsley on 27 April 2015 (2 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
4 August 2014 | Registered office address changed from Black Knight House 90 Westmorland Road Newcastle upon Tyne Tyne and Wear NE1 4DZ to Jubilee Caravan Storage Jubilee Industrial Estate Ashington Northumberland NE63 8UB on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from Black Knight House 90 Westmorland Road Newcastle upon Tyne Tyne and Wear NE1 4DZ to Jubilee Caravan Storage Jubilee Industrial Estate Ashington Northumberland NE63 8UB on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from Black Knight House 90 Westmorland Road Newcastle upon Tyne Tyne and Wear NE1 4DZ to Jubilee Caravan Storage Jubilee Industrial Estate Ashington Northumberland NE63 8UB on 4 August 2014 (1 page) |
27 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
7 April 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
27 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (5 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
16 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
22 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
8 September 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Director's details changed for Mr Darren Michael Townsley on 25 June 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Darren Michael Townsley on 25 June 2010 (2 pages) |
10 July 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
10 July 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
17 May 2010 | Registered office address changed from Jubilee Caravan Storage Office 2 Jubilee Industrial Estate Ashington Northumberland NE63 8UB on 17 May 2010 (2 pages) |
17 May 2010 | Registered office address changed from Jubilee Caravan Storage Office 2 Jubilee Industrial Estate Ashington Northumberland NE63 8UB on 17 May 2010 (2 pages) |
17 May 2010 | Registered office address changed from Black Knight House 90 Westmoorland Road Newcastle upon Tyne Tyne and Wear NE1 4DZ on 17 May 2010 (2 pages) |
17 May 2010 | Registered office address changed from Black Knight House 90 Westmoorland Road Newcastle upon Tyne Tyne and Wear NE1 4DZ on 17 May 2010 (2 pages) |
14 September 2009 | Return made up to 25/06/09; full list of members (10 pages) |
14 September 2009 | Return made up to 25/06/09; full list of members (10 pages) |
16 January 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
16 January 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
17 December 2008 | Appointment terminate, director and secretary arthur forster logged form (1 page) |
17 December 2008 | Appointment terminate, director and secretary arthur forster logged form (1 page) |
16 December 2008 | Appointment terminated director stephen forster (1 page) |
16 December 2008 | Appointment terminated director stephen forster (1 page) |
7 November 2008 | Director and secretary appointed anjam mahmood (2 pages) |
7 November 2008 | Registered office changed on 07/11/2008 from c/o aws accountancy 3 berrymoor court northumberland business pk cramlington .northumberland NE23 7RZ (1 page) |
7 November 2008 | Director appointed darren michael townsley (2 pages) |
7 November 2008 | Director and secretary appointed anjam mahmood (2 pages) |
7 November 2008 | Registered office changed on 07/11/2008 from c/o aws accountancy 3 berrymoor court northumberland business pk cramlington .northumberland NE23 7RZ (1 page) |
7 November 2008 | Director appointed darren michael townsley (2 pages) |
21 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
21 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
24 April 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
24 April 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
1 November 2007 | Registered office changed on 01/11/07 from: c/o aws accountancy & taxation s 18 stanley street blyth northumberland NE24 2BU (1 page) |
1 November 2007 | Registered office changed on 01/11/07 from: c/o aws accountancy & taxation s 18 stanley street blyth northumberland NE24 2BU (1 page) |
22 August 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
22 August 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
19 July 2007 | Return made up to 25/06/07; full list of members (7 pages) |
19 July 2007 | Return made up to 25/06/07; full list of members (7 pages) |
4 September 2006 | Return made up to 25/06/06; full list of members (7 pages) |
4 September 2006 | Return made up to 25/06/06; full list of members (7 pages) |
8 August 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
8 August 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
1 September 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
1 September 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
26 August 2005 | Return made up to 25/06/05; full list of members (7 pages) |
26 August 2005 | Return made up to 25/06/05; full list of members (7 pages) |
6 July 2004 | Return made up to 25/06/04; full list of members (7 pages) |
6 July 2004 | Return made up to 25/06/04; full list of members (7 pages) |
22 April 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
22 April 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
16 July 2003 | Return made up to 25/06/03; full list of members
|
16 July 2003 | Return made up to 25/06/03; full list of members
|
21 January 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
21 January 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
28 August 2002 | Return made up to 25/06/02; full list of members (7 pages) |
28 August 2002 | Return made up to 25/06/02; full list of members (7 pages) |
22 February 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
22 February 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
23 August 2001 | Total exemption full accounts made up to 31 October 2000 (9 pages) |
23 August 2001 | Total exemption full accounts made up to 31 October 2000 (9 pages) |
19 July 2001 | Return made up to 25/06/01; full list of members (6 pages) |
19 July 2001 | Return made up to 25/06/01; full list of members (6 pages) |
17 August 2000 | Full accounts made up to 31 October 1999 (9 pages) |
17 August 2000 | Return made up to 25/06/00; full list of members
|
17 August 2000 | Return made up to 25/06/00; full list of members
|
17 August 2000 | Full accounts made up to 31 October 1999 (9 pages) |
1 December 1999 | Registered office changed on 01/12/99 from: 18-20 burradon road burradon cramlington tyne & wear NE23 7NE (1 page) |
1 December 1999 | Registered office changed on 01/12/99 from: 18-20 burradon road burradon cramlington tyne & wear NE23 7NE (1 page) |
10 August 1999 | Return made up to 25/06/99; full list of members
|
10 August 1999 | Full accounts made up to 31 October 1998 (9 pages) |
10 August 1999 | Full accounts made up to 31 October 1998 (9 pages) |
10 August 1999 | Return made up to 25/06/99; full list of members
|
18 August 1998 | Return made up to 25/06/98; no change of members (4 pages) |
18 August 1998 | Return made up to 25/06/98; no change of members (4 pages) |
18 February 1998 | Full accounts made up to 31 October 1997 (9 pages) |
18 February 1998 | Full accounts made up to 31 October 1997 (9 pages) |
28 August 1997 | Return made up to 25/06/97; no change of members (4 pages) |
28 August 1997 | Return made up to 25/06/97; no change of members (4 pages) |
7 February 1997 | Full accounts made up to 31 October 1996 (10 pages) |
7 February 1997 | Full accounts made up to 31 October 1996 (10 pages) |
21 August 1996 | Return made up to 25/06/96; full list of members (6 pages) |
21 August 1996 | Return made up to 25/06/96; full list of members (6 pages) |
18 October 1995 | Return made up to 25/06/95; no change of members (4 pages) |
18 October 1995 | Return made up to 25/06/95; no change of members (4 pages) |
7 March 1995 | Return made up to 25/06/94; no change of members (4 pages) |
7 March 1995 | Return made up to 25/06/94; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |