Alnwick
Northumberland
NE66 2LU
Director Name | Mr Stephen Howard Sharp |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 30 years, 12 months |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | Witton Shield House Netherwitton Morpeth Northumberland NE61 4NL |
Director Name | Mrs Joan Sharp |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2018(25 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mr Gary Martin Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 11 months (resigned 14 April 2009) |
Role | Factory Manager |
Country of Residence | United Kingdom |
Correspondence Address | Old Shipley Alnwick Northumberland NE66 2LU |
Director Name | Stuart William Sharp |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 October 2001) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Adderstone Crescent Jesmond Newcastle Upon Tyne Tyne And Wear NE2 2HH |
Secretary Name | Hilary Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(13 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 September 2007) |
Role | Company Director |
Correspondence Address | 28 Kimberley Teal Farm Washington Tyne & Wear NE38 8TT |
Director Name | Dr Caroline Sharp |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2018(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ |
Registered Address | 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington South East |
Built Up Area | Cramlington |
Address Matches | Over 100 other UK companies use this postal address |
10 at £1 | Mr Leslie Spittle 6.25% Ordinary |
---|---|
75 at £1 | Gary Martin Sharp 46.88% Ordinary |
75 at £1 | Stephen Howard Sharp 46.88% Ordinary |
Year | 2014 |
---|---|
Net Worth | £390,324 |
Cash | £8,775 |
Current Liabilities | £43,220 |
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 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
15 February 2008 | Delivered 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 |
---|
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
22 February 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
15 March 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
6 May 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
8 February 2021 | Termination of appointment of Caroline Sharp as a director on 5 February 2021 (1 page) |
8 February 2021 | Confirmation statement made on 8 February 2021 with updates (4 pages) |
3 July 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
17 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
21 May 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
21 February 2019 | Confirmation statement made on 17 February 2019 with updates (4 pages) |
23 October 2018 | Statement of capital following an allotment of shares on 10 October 2018
|
23 October 2018 | Resolutions
|
23 October 2018 | Statement of company's objects (2 pages) |
22 October 2018 | Particulars of variation of rights attached to shares (2 pages) |
13 August 2018 | Appointment of Dr Caroline Sharp as a director on 13 August 2018 (2 pages) |
13 August 2018 | Appointment of Mrs Joan Sharp as a director on 13 August 2018 (2 pages) |
8 August 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
27 March 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
22 March 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
22 March 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
21 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
3 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
13 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
5 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
15 July 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
2 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 December 2010 (10 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 December 2010 (10 pages) |
17 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
14 April 2009 | Appointment terminated secretary gary sharp (1 page) |
14 April 2009 | Appointment terminated secretary gary sharp (1 page) |
13 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 April 2009 | Return made up to 17/02/09; full list of members (4 pages) |
2 April 2009 | Return made up to 17/02/09; full list of members (4 pages) |
1 April 2009 | Director and secretary's change of particulars / gary sharp / 01/01/2009 (1 page) |
1 April 2009 | Director and secretary's change of particulars / gary sharp / 01/01/2009 (1 page) |
15 April 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
15 April 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
19 February 2008 | Particulars of mortgage/charge (3 pages) |
19 February 2008 | Particulars of mortgage/charge (3 pages) |
18 February 2008 | Location of register of members (1 page) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | Return made up to 17/02/08; full list of members (3 pages) |
18 February 2008 | Return made up to 17/02/08; full list of members (3 pages) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | Location of register of members (1 page) |
2 April 2007 | Registered office changed on 02/04/07 from: 52A station road ashington northumberland NE63 9UJ (1 page) |
2 April 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
2 April 2007 | Registered office changed on 02/04/07 from: 52A station road ashington northumberland NE63 9UJ (1 page) |
2 April 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
2 April 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
2 April 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
1 April 2007 | Registered 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 2007 | Registered 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 2007 | Return made up to 17/02/07; full list of members
|
20 March 2007 | Return made up to 17/02/07; full list of members
|
21 August 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
21 August 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
13 March 2006 | New secretary appointed (2 pages) |
13 March 2006 | New secretary appointed (2 pages) |
2 March 2006 | Return made up to 17/02/06; full list of members
|
2 March 2006 | Return made up to 17/02/06; full list of members
|
22 November 2005 | Registered office changed on 22/11/05 from: bulman house regent centre gosforth newcastle upon tyne NE3 3LS (1 page) |
22 November 2005 | Registered office changed on 22/11/05 from: bulman house regent centre gosforth newcastle upon tyne NE3 3LS (1 page) |
4 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
4 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
24 March 2005 | Return made up to 17/02/05; full list of members (5 pages) |
24 March 2005 | Return made up to 17/02/05; full list of members (5 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
19 April 2004 | Return made up to 17/02/04; full list of members (6 pages) |
19 April 2004 | Return made up to 17/02/04; full list of members (6 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
28 May 2003 | Return made up to 17/02/03; full list of members (6 pages) |
28 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
28 May 2003 | Return made up to 17/02/03; full list of members (6 pages) |
28 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | Director resigned (1 page) |
20 August 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
20 August 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
11 April 2002 | Return made up to 17/02/02; full list of members (7 pages) |
11 April 2002 | Return made up to 17/02/02; full list of members (7 pages) |
20 July 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
20 July 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
6 March 2001 | Return made up to 17/02/01; full list of members (6 pages) |
6 March 2001 | Return made up to 17/02/01; full list of members (6 pages) |
28 September 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
28 September 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
15 March 2000 | Return made up to 17/02/00; full list of members (6 pages) |
15 March 2000 | Return made up to 17/02/00; full list of members (6 pages) |
18 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
18 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
20 April 1999 | Return made up to 17/02/99; full list of members (8 pages) |
20 April 1999 | Return made up to 17/02/99; full list of members (8 pages) |
22 June 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
22 June 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
23 June 1997 | Accounts for a small company made up to 31 August 1996 (4 pages) |
23 June 1997 | Accounts for a small company made up to 31 August 1996 (4 pages) |
28 May 1997 | Return made up to 17/02/97; full list of members (9 pages) |
28 May 1997 | Return made up to 17/02/97; full list of members (9 pages) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
14 May 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
5 November 1996 | Director's particulars changed (1 page) |
5 November 1996 | Director's particulars changed (1 page) |
26 October 1996 | Director's particulars changed (1 page) |
26 October 1996 | Director's particulars changed (1 page) |
28 March 1996 | Accounts for a small company made up to 31 August 1995 (4 pages) |
28 March 1996 | Accounts for a small company made up to 31 August 1995 (4 pages) |
2 March 1996 | Auditor's resignation (1 page) |
2 March 1996 | Auditor's resignation (1 page) |
28 February 1996 | Return made up to 17/02/96; full list of members (7 pages) |
28 February 1996 | Return made up to 17/02/96; full list of members (7 pages) |
28 June 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |
28 June 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |
24 March 1995 | Return made up to 17/02/95; full list of members (14 pages) |
24 March 1995 | Return made up to 17/02/95; full list of members (14 pages) |
17 February 1993 | Incorporation (16 pages) |
17 February 1993 | Incorporation (16 pages) |