Company NameAthenalink Limited
Company StatusActive
Company Number02790812
CategoryPrivate Limited Company
Incorporation Date17 February 1993(31 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gary Martin Sharp
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1993(2 months, 3 weeks after company formation)
Appointment Duration30 years, 12 months
RoleFactory Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOld Shipley
Alnwick
Northumberland
NE66 2LU
Director NameMr Stephen Howard Sharp
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1993(2 months, 3 weeks after company formation)
Appointment Duration30 years, 12 months
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWitton Shield House
Netherwitton
Morpeth
Northumberland
NE61 4NL
Director NameMrs Joan Sharp
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2018(25 years, 6 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Berrymoor Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RZ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed17 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMr Gary Martin Sharp
NationalityBritish
StatusResigned
Appointed10 May 1993(2 months, 3 weeks after company formation)
Appointment Duration15 years, 11 months (resigned 14 April 2009)
RoleFactory Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOld Shipley
Alnwick
Northumberland
NE66 2LU
Director NameStuart William Sharp
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(3 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 October 2001)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Adderstone Crescent
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2HH
Secretary NameHilary Johnson
NationalityBritish
StatusResigned
Appointed08 March 2006(13 years after company formation)
Appointment Duration1 year, 6 months (resigned 20 September 2007)
RoleCompany Director
Correspondence Address28 Kimberley
Teal Farm
Washington
Tyne & Wear
NE38 8TT
Director NameDr Caroline Sharp
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2018(25 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Berrymoor Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RZ

Location

Registered Address3 Berrymoor Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RZ
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington South East
Built Up AreaCramlington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Mr Leslie Spittle
6.25%
Ordinary
75 at £1Gary Martin Sharp
46.88%
Ordinary
75 at £1Stephen Howard Sharp
46.88%
Ordinary

Financials

Year2014
Net Worth£390,324
Cash£8,775
Current Liabilities£43,220

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Charges

15 February 2008Delivered on: 19 February 2008
Persons entitled: National Westminster Bank 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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
22 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
15 March 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
6 May 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
8 February 2021Termination of appointment of Caroline Sharp as a director on 5 February 2021 (1 page)
8 February 2021Confirmation statement made on 8 February 2021 with updates (4 pages)
3 July 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
17 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
21 May 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
21 February 2019Confirmation statement made on 17 February 2019 with updates (4 pages)
23 October 2018Statement of capital following an allotment of shares on 10 October 2018
  • GBP 260
(8 pages)
23 October 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
23 October 2018Statement of company's objects (2 pages)
22 October 2018Particulars of variation of rights attached to shares (2 pages)
13 August 2018Appointment of Dr Caroline Sharp as a director on 13 August 2018 (2 pages)
13 August 2018Appointment of Mrs Joan Sharp as a director on 13 August 2018 (2 pages)
8 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
27 March 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
22 March 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
22 March 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
21 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
11 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
3 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 160
(4 pages)
3 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 160
(4 pages)
13 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 160
(4 pages)
5 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 160
(4 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 July 2014Registered office address changed from 52a Station Road Ashington Northumberland NE63 9UJ to 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ on 15 July 2014 (1 page)
15 July 2014Registered office address changed from 52a Station Road Ashington Northumberland NE63 9UJ to 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ on 15 July 2014 (1 page)
18 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 160
(4 pages)
18 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 160
(4 pages)
2 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
25 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
10 June 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
10 June 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
17 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
11 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
14 April 2009Appointment terminated secretary gary sharp (1 page)
14 April 2009Appointment terminated secretary gary sharp (1 page)
13 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 April 2009Return made up to 17/02/09; full list of members (4 pages)
2 April 2009Return made up to 17/02/09; full list of members (4 pages)
1 April 2009Director and secretary's change of particulars / gary sharp / 01/01/2009 (1 page)
1 April 2009Director and secretary's change of particulars / gary sharp / 01/01/2009 (1 page)
15 April 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
15 April 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
19 February 2008Particulars of mortgage/charge (3 pages)
19 February 2008Particulars of mortgage/charge (3 pages)
18 February 2008Location of register of members (1 page)
18 February 2008Secretary resigned (1 page)
18 February 2008Return made up to 17/02/08; full list of members (3 pages)
18 February 2008Return made up to 17/02/08; full list of members (3 pages)
18 February 2008Secretary resigned (1 page)
18 February 2008Location of register of members (1 page)
2 April 2007Registered office changed on 02/04/07 from: 52A station road ashington northumberland NE63 9UJ (1 page)
2 April 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
2 April 2007Registered office changed on 02/04/07 from: 52A station road ashington northumberland NE63 9UJ (1 page)
2 April 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
2 April 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
2 April 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
1 April 2007Registered office changed on 01/04/07 from: unit 304 ninth avenue east team valley trading estate gateshead tyne & wear NE11 0EJ (1 page)
1 April 2007Registered office changed on 01/04/07 from: unit 304 ninth avenue east team valley trading estate gateshead tyne & wear NE11 0EJ (1 page)
20 March 2007Return made up to 17/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 March 2007Return made up to 17/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 August 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
21 August 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
13 March 2006New secretary appointed (2 pages)
13 March 2006New secretary appointed (2 pages)
2 March 2006Return made up to 17/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 March 2006Return made up to 17/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 November 2005Registered office changed on 22/11/05 from: bulman house regent centre gosforth newcastle upon tyne NE3 3LS (1 page)
22 November 2005Registered office changed on 22/11/05 from: bulman house regent centre gosforth newcastle upon tyne NE3 3LS (1 page)
4 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
4 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
24 March 2005Return made up to 17/02/05; full list of members (5 pages)
24 March 2005Return made up to 17/02/05; full list of members (5 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
19 April 2004Return made up to 17/02/04; full list of members (6 pages)
19 April 2004Return made up to 17/02/04; full list of members (6 pages)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
28 May 2003Return made up to 17/02/03; full list of members (6 pages)
28 May 2003Secretary's particulars changed;director's particulars changed (1 page)
28 May 2003Return made up to 17/02/03; full list of members (6 pages)
28 May 2003Secretary's particulars changed;director's particulars changed (1 page)
28 May 2003Director resigned (1 page)
28 May 2003Director resigned (1 page)
20 August 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
20 August 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
11 April 2002Return made up to 17/02/02; full list of members (7 pages)
11 April 2002Return made up to 17/02/02; full list of members (7 pages)
20 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
20 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
6 March 2001Return made up to 17/02/01; full list of members (6 pages)
6 March 2001Return made up to 17/02/01; full list of members (6 pages)
28 September 2000Accounts for a small company made up to 31 August 1999 (6 pages)
28 September 2000Accounts for a small company made up to 31 August 1999 (6 pages)
15 March 2000Return made up to 17/02/00; full list of members (6 pages)
15 March 2000Return made up to 17/02/00; full list of members (6 pages)
18 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
18 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
20 April 1999Return made up to 17/02/99; full list of members (8 pages)
20 April 1999Return made up to 17/02/99; full list of members (8 pages)
22 June 1998Accounts for a small company made up to 31 August 1997 (4 pages)
22 June 1998Accounts for a small company made up to 31 August 1997 (4 pages)
23 June 1997Accounts for a small company made up to 31 August 1996 (4 pages)
23 June 1997Accounts for a small company made up to 31 August 1996 (4 pages)
28 May 1997Return made up to 17/02/97; full list of members (9 pages)
28 May 1997Return made up to 17/02/97; full list of members (9 pages)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
14 May 1997Secretary's particulars changed;director's particulars changed (1 page)
14 May 1997Secretary's particulars changed;director's particulars changed (1 page)
5 November 1996Director's particulars changed (1 page)
5 November 1996Director's particulars changed (1 page)
26 October 1996Director's particulars changed (1 page)
26 October 1996Director's particulars changed (1 page)
28 March 1996Accounts for a small company made up to 31 August 1995 (4 pages)
28 March 1996Accounts for a small company made up to 31 August 1995 (4 pages)
2 March 1996Auditor's resignation (1 page)
2 March 1996Auditor's resignation (1 page)
28 February 1996Return made up to 17/02/96; full list of members (7 pages)
28 February 1996Return made up to 17/02/96; full list of members (7 pages)
28 June 1995Accounts for a small company made up to 31 August 1994 (5 pages)
28 June 1995Accounts for a small company made up to 31 August 1994 (5 pages)
24 March 1995Return made up to 17/02/95; full list of members (14 pages)
24 March 1995Return made up to 17/02/95; full list of members (14 pages)
17 February 1993Incorporation (16 pages)
17 February 1993Incorporation (16 pages)