Newcastle Upon Tyne
Tyne & Wear
NE4 5SQ
Director Name | Miss Jenny Harrison |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2017(24 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Charity Worker |
Country of Residence | United Kingdom |
Correspondence Address | 56 Bath Lane Newcastle Upon Tyne Tyne & Wear NE4 5SQ |
Director Name | Mrs Jackie Boardman |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2017(24 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Bath Lane Newcastle Upon Tyne Tyne & Wear NE4 5SQ |
Secretary Name | Mr Michael Ian Spriggs |
---|---|
Status | Current |
Appointed | 01 May 2018(25 years after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Correspondence Address | 56 Bath Lane Newcastle Upon Tyne Tyne & Wear NE4 5SQ |
Director Name | Mrs Maggie Pavlou |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2021(27 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 56 Bath Lane Newcastle Upon Tyne Tyne & Wear NE4 5SQ |
Director Name | Mr Keith Armstrong |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2021(27 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 56 Bath Lane Newcastle Upon Tyne Tyne & Wear NE4 5SQ |
Director Name | Mr Jonathan Watson |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2022(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 56 Bath Lane Newcastle Upon Tyne Tyne & Wear NE4 5SQ |
Director Name | Mr Kevin Simeon Maloney |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2022(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Philanthropy Advisor |
Country of Residence | England |
Correspondence Address | 56 Bath Lane Newcastle Upon Tyne Tyne & Wear NE4 5SQ |
Director Name | Sophie Devlin |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2022(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 56 Bath Lane Newcastle Upon Tyne Tyne & Wear NE4 5SQ |
Director Name | Mr Philip Glasgow |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2023(30 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 56 Bath Lane Newcastle Upon Tyne Tyne & Wear NE4 5SQ |
Director Name | Alison Beatrice Kay |
---|---|
Date of Birth | October 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1993(same day as company formation) |
Role | Retired |
Correspondence Address | 314 Heaton Road Newcastle Upon Tyne NE6 5QH |
Director Name | Margaret Reid |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1993(same day as company formation) |
Role | School Secretary |
Correspondence Address | 11 Coldwell Lane Gateshead Tyne & Wear NE10 9EX |
Secretary Name | Margaret Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1993(same day as company formation) |
Role | School Secretary |
Correspondence Address | 11 Coldwell Lane Gateshead Tyne & Wear NE10 9EX |
Director Name | Joseph Collins |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1996(3 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 11 January 2007) |
Role | Retired Headmaster |
Correspondence Address | 5 Friarside Crescent Rowlands Gill Tyne & Wear NE39 1DQ |
Secretary Name | Joseph Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1996(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 23 February 2006) |
Role | Retired Headmaster |
Correspondence Address | 5 Friarside Crescent Rowlands Gill Tyne & Wear NE39 1DQ |
Director Name | Mr Robert John Eldridge |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1998(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 March 2000) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Burnside Close Ovingham Northumberland NE42 6BS |
Director Name | Mr Philip Austin McCalvey |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2003) |
Role | Practice Manager |
Country of Residence | England |
Correspondence Address | 26 Holderness Road Newcastle Upon Tyne Tyne & Wear NE6 5RH |
Director Name | Mr Robert John Eldridge |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(10 years, 6 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 December 2017) |
Role | Retail Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 56 Bath Lane Newcastle Upon Tyne Tyne & Wear NE4 5SQ |
Secretary Name | Anthony Richard Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(12 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 11 January 2007) |
Role | Company Director |
Correspondence Address | Lancroft Market Lane Swalwell Newcastle Upon Tyne NE16 3ED |
Director Name | Maureen Hogg |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2007(13 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 January 2016) |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | 6 Beach Road Tynemouth Tyne & Wear NE30 2NT |
Director Name | David Edward Hobbs |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2007(13 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 January 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Halidon High Friarside Burnopfield Newcastle Upon Tyne Tyne & Wear NE16 6AN |
Director Name | Jeffrey Oliver Moon |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2007(13 years, 9 months after company formation) |
Appointment Duration | 3 weeks (resigned 01 February 2007) |
Role | Retired |
Correspondence Address | 25 Shotley Gardens Gateshead Tyne & Wear NE9 5DP |
Director Name | Anthony Wood Frost |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2007(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 September 2008) |
Role | Retired Director |
Correspondence Address | Inkles Haugh Stable Green Mitford Morpeth Northumberland NE61 3QA |
Director Name | Derek Hogg |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2007(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 September 2008) |
Role | Retired |
Correspondence Address | 28 Miners Homes Marsdon South Shields Tyne & Wear NE34 6RJ |
Secretary Name | David Edward Hobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2007(13 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 September 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Halidon High Friarside Burnopfield Newcastle Upon Tyne Tyne & Wear NE16 6AN |
Director Name | Mrs Marion Bayfield |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(15 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 December 2017) |
Role | Business Administrator |
Country of Residence | England |
Correspondence Address | 56 Bath Lane Newcastle Upon Tyne Tyne & Wear NE4 5SQ |
Director Name | Mr Philip Austin McCalvey |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 2013) |
Role | Health Service Manager |
Country of Residence | England |
Correspondence Address | 26 Holderness Road Newcastle Upon Tyne Tyne & Wear NE6 5RH |
Director Name | Mr Russell Graham Gadbury |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(16 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 September 2015) |
Role | Town Planner |
Country of Residence | England |
Correspondence Address | 49 Linton Burn Park Widdrington Morpeth Northumberland NE61 5DA |
Director Name | Dr Colin Herron |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2010(16 years, 12 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 25 December 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 56 Bath Lane Newcastle Upon Tyne Tyne & Wear NE4 5SQ |
Director Name | Mr Ian Douglas |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 08 July 2010(17 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 September 2015) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 29 Ovington View Prudhoe Northumberland NE42 6RG |
Director Name | Mr Peter Roger Samuel |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2012(18 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 56 Bath Lane Newcastle Upon Tyne Tyne & Wear NE4 5SQ |
Director Name | Mr Douglas Stawart Kinsey |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 December 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 56 Bath Lane Newcastle Upon Tyne Tyne & Wear NE4 5SQ |
Secretary Name | Mr David William Yellowley |
---|---|
Status | Resigned |
Appointed | 01 September 2015(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 May 2018) |
Role | Company Director |
Correspondence Address | 56 Bath Lane Newcastle Upon Tyne Tyne & Wear NE4 5SQ |
Director Name | Mr William David Naylor |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 56 Bath Lane Newcastle Upon Tyne Tyne & Wear NE4 5SQ |
Director Name | Mr Dean Robert Auld |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2016(22 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 February 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 56 Bath Lane Newcastle Upon Tyne Tyne & Wear NE4 5SQ |
Director Name | Ms Michele Margaret Deans |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2021(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 July 2022) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 117 Kells Lane Gateshead NE9 5XY |
Website | www.peopleskitchen.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0191 2220699 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 56 Bath Lane Newcastle Upon Tyne Tyne & Wear NE4 5SQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £258,778 |
Net Worth | £914,733 |
Cash | £348,706 |
Current Liabilities | £2,500 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 28 September 2024 (5 months, 1 week from now) |
12 September 1997 | Delivered on: 24 September 1997 Satisfied on: 3 September 2009 Persons entitled: Northern Rock Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 56 bath lane, newcastle on tyne; assigns the goodwill of the business and benefit of licences; by way of floating charge all present and future. Undertaking and all property and assets. Fully Satisfied |
---|
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (23 pages) |
---|---|
27 September 2023 | Confirmation statement made on 14 September 2023 with no updates (3 pages) |
14 September 2022 | Confirmation statement made on 14 September 2022 with no updates (3 pages) |
26 August 2022 | Appointment of Sophie Devlin as a director on 13 July 2022 (2 pages) |
26 August 2022 | Appointment of Mr Kevin Simeon Maloney as a director on 13 July 2022 (2 pages) |
26 August 2022 | Appointment of Jonathan Watson as a director on 13 July 2022 (2 pages) |
24 August 2022 | Termination of appointment of Michele Margaret Deans as a director on 13 July 2022 (1 page) |
5 August 2022 | Total exemption full accounts made up to 31 December 2021 (22 pages) |
7 April 2022 | Termination of appointment of Robert Scott Vigurs as a director on 6 April 2022 (1 page) |
28 March 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
14 August 2021 | Total exemption full accounts made up to 31 December 2020 (20 pages) |
7 April 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
5 February 2021 | Appointment of Ms Michele Margaret Deans as a director on 3 February 2021 (2 pages) |
5 February 2021 | Appointment of Mr Keith Armstrong as a director on 3 February 2021 (2 pages) |
5 February 2021 | Appointment of Ms Maggie Pavlou as a director on 3 February 2021 (2 pages) |
5 February 2021 | Appointment of Mr Robert Scott Vigurs as a director on 3 February 2021 (2 pages) |
22 July 2020 | Total exemption full accounts made up to 31 December 2019 (19 pages) |
30 April 2020 | Termination of appointment of David William Yellowley as a director on 28 April 2020 (1 page) |
6 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
3 July 2019 | Total exemption full accounts made up to 31 December 2018 (18 pages) |
27 March 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
21 May 2018 | Termination of appointment of David William Yellowley as a secretary on 1 May 2018 (1 page) |
21 May 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
21 May 2018 | Appointment of Mr Michael Ian Spriggs as a secretary on 1 May 2018 (2 pages) |
18 April 2018 | Total exemption full accounts made up to 31 December 2017 (19 pages) |
19 January 2018 | Appointment of Miss Jenny Harrison as a director on 1 December 2017 (2 pages) |
19 January 2018 | Appointment of Miss Jenny Harrison as a director on 1 December 2017 (2 pages) |
5 January 2018 | Appointment of Mrs Jackie Boardman as a director on 1 December 2017 (2 pages) |
5 January 2018 | Appointment of Mrs Jackie Boardman as a director on 1 December 2017 (2 pages) |
5 January 2018 | Termination of appointment of Teresa Turnbull as a director on 31 December 2017 (1 page) |
5 January 2018 | Termination of appointment of Beryl Wood as a director on 31 December 2017 (1 page) |
5 January 2018 | Termination of appointment of Teresa Turnbull as a director on 31 December 2017 (1 page) |
5 January 2018 | Appointment of Mr Michael Ian Spriggs as a director on 1 December 2017 (2 pages) |
5 January 2018 | Termination of appointment of Beryl Wood as a director on 31 December 2017 (1 page) |
5 January 2018 | Appointment of Mr Michael Ian Spriggs as a director on 1 December 2017 (2 pages) |
4 January 2018 | Termination of appointment of Marion Bayfield as a director on 31 December 2017 (1 page) |
4 January 2018 | Termination of appointment of William David Naylor as a director on 31 December 2017 (1 page) |
4 January 2018 | Termination of appointment of Peter Roger Samuel as a director on 31 December 2017 (1 page) |
4 January 2018 | Termination of appointment of Robert John Eldridge as a director on 31 December 2017 (1 page) |
4 January 2018 | Termination of appointment of Peter Roger Samuel as a director on 31 December 2017 (1 page) |
4 January 2018 | Termination of appointment of Marion Bayfield as a director on 31 December 2017 (1 page) |
4 January 2018 | Termination of appointment of Robert John Eldridge as a director on 31 December 2017 (1 page) |
4 January 2018 | Termination of appointment of William David Naylor as a director on 31 December 2017 (1 page) |
7 December 2017 | Resolutions
|
7 December 2017 | Resolutions
|
18 April 2017 | Confirmation statement made on 7 April 2017 with updates (4 pages) |
18 April 2017 | Confirmation statement made on 7 April 2017 with updates (4 pages) |
13 April 2017 | Full accounts made up to 31 December 2016 (19 pages) |
13 April 2017 | Full accounts made up to 31 December 2016 (19 pages) |
28 March 2017 | Appointment of Mrs Teresa Turnbull as a director on 1 February 2017 (2 pages) |
28 March 2017 | Appointment of Mrs Teresa Turnbull as a director on 1 February 2017 (2 pages) |
28 March 2017 | Termination of appointment of Dean Robert Auld as a director on 1 February 2017 (1 page) |
28 March 2017 | Termination of appointment of Dean Robert Auld as a director on 1 February 2017 (1 page) |
26 July 2016 | Total exemption full accounts made up to 31 December 2015 (21 pages) |
26 July 2016 | Total exemption full accounts made up to 31 December 2015 (21 pages) |
12 April 2016 | Termination of appointment of Douglas Stawart Kinsey as a director on 31 December 2015 (1 page) |
12 April 2016 | Annual return made up to 7 April 2016 no member list (5 pages) |
12 April 2016 | Annual return made up to 7 April 2016 no member list (5 pages) |
12 April 2016 | Termination of appointment of Douglas Stawart Kinsey as a director on 31 December 2015 (1 page) |
12 April 2016 | Termination of appointment of Douglas Stawart Kinsey as a director on 31 December 2015 (1 page) |
12 April 2016 | Termination of appointment of Douglas Stawart Kinsey as a director on 31 December 2015 (1 page) |
25 March 2016 | Appointment of Mr Dean Auld as a director on 24 March 2016 (2 pages) |
25 March 2016 | Appointment of Mr Dean Auld as a director on 24 March 2016 (2 pages) |
25 March 2016 | Termination of appointment of David Edward Hobbs as a director on 1 January 2016 (1 page) |
25 March 2016 | Termination of appointment of David Edward Hobbs as a director on 1 January 2016 (1 page) |
12 February 2016 | Termination of appointment of Maureen Hogg as a director on 1 January 2016 (1 page) |
12 February 2016 | Termination of appointment of Maureen Hogg as a director on 1 January 2016 (1 page) |
30 December 2015 | Termination of appointment of Colin Herron as a director on 25 December 2015 (1 page) |
30 December 2015 | Termination of appointment of Colin Herron as a director on 25 December 2015 (1 page) |
27 November 2015 | Director's details changed for Dr Colin Herron on 1 September 2015 (2 pages) |
27 November 2015 | Director's details changed for Mrs Beryl Wood on 1 September 2015 (2 pages) |
27 November 2015 | Director's details changed for Mrs Marion Bayfield on 1 September 2015 (2 pages) |
27 November 2015 | Termination of appointment of Ian Douglas as a director on 1 September 2015 (1 page) |
27 November 2015 | Appointment of Mr David William Yellowley as a secretary on 1 September 2015 (2 pages) |
27 November 2015 | Appointment of Mr David William Yellowley as a director on 1 September 2015 (2 pages) |
27 November 2015 | Termination of appointment of Ian Douglas as a director on 1 September 2015 (1 page) |
27 November 2015 | Director's details changed for Mr Robert John Eldridge on 1 September 2015 (2 pages) |
27 November 2015 | Termination of appointment of Russell Graham Gadbury as a director on 1 September 2015 (1 page) |
27 November 2015 | Director's details changed for Mr Peter Roger Samuel on 1 September 2015 (2 pages) |
27 November 2015 | Termination of appointment of Russell Graham Gadbury as a director on 1 September 2015 (1 page) |
27 November 2015 | Director's details changed for Dr Colin Herron on 1 September 2015 (2 pages) |
27 November 2015 | Director's details changed for Mrs Marion Bayfield on 1 September 2015 (2 pages) |
27 November 2015 | Termination of appointment of David Edward Hobbs as a secretary on 1 September 2015 (1 page) |
27 November 2015 | Director's details changed for Mr Robert John Eldridge on 1 September 2015 (2 pages) |
27 November 2015 | Termination of appointment of David Edward Hobbs as a secretary on 1 September 2015 (1 page) |
27 November 2015 | Director's details changed for Mr Peter Roger Samuel on 1 September 2015 (2 pages) |
27 November 2015 | Appointment of Mr William David Naylor as a director on 1 October 2015 (2 pages) |
27 November 2015 | Appointment of Mr David William Yellowley as a director on 1 September 2015 (2 pages) |
27 November 2015 | Appointment of Mr William David Naylor as a director on 1 October 2015 (2 pages) |
27 November 2015 | Director's details changed for Mrs Beryl Wood on 1 September 2015 (2 pages) |
27 November 2015 | Appointment of Mr David William Yellowley as a secretary on 1 September 2015 (2 pages) |
13 October 2015 | Total exemption full accounts made up to 31 December 2014 (17 pages) |
13 October 2015 | Total exemption full accounts made up to 31 December 2014 (17 pages) |
26 May 2015 | Annual return made up to 7 April 2015 no member list (12 pages) |
26 May 2015 | Annual return made up to 7 April 2015 no member list (12 pages) |
26 May 2015 | Annual return made up to 7 April 2015 no member list (12 pages) |
17 July 2014 | Total exemption full accounts made up to 31 December 2013 (18 pages) |
17 July 2014 | Total exemption full accounts made up to 31 December 2013 (18 pages) |
9 June 2014 | Annual return made up to 7 April 2014 no member list (12 pages) |
9 June 2014 | Annual return made up to 7 April 2014 no member list (12 pages) |
9 June 2014 | Termination of appointment of Philip Mccalvey as a director (1 page) |
9 June 2014 | Termination of appointment of Philip Mccalvey as a director (1 page) |
9 June 2014 | Annual return made up to 7 April 2014 no member list (12 pages) |
16 April 2014 | Appointment of Mr Douglas Stawart Kinsey as a director (2 pages) |
16 April 2014 | Appointment of Mr Douglas Stawart Kinsey as a director (2 pages) |
17 July 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
17 July 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
30 April 2013 | Director's details changed for Mr Robert John Eldridge on 30 April 2013 (2 pages) |
30 April 2013 | Annual return made up to 7 April 2013 no member list (12 pages) |
30 April 2013 | Annual return made up to 7 April 2013 no member list (12 pages) |
30 April 2013 | Director's details changed for Mr Robert John Eldridge on 30 April 2013 (2 pages) |
30 April 2013 | Annual return made up to 7 April 2013 no member list (12 pages) |
31 August 2012 | Total exemption full accounts made up to 31 December 2011 (23 pages) |
31 August 2012 | Total exemption full accounts made up to 31 December 2011 (23 pages) |
16 April 2012 | Annual return made up to 7 April 2012 no member list (12 pages) |
16 April 2012 | Annual return made up to 7 April 2012 no member list (12 pages) |
16 April 2012 | Annual return made up to 7 April 2012 no member list (12 pages) |
14 February 2012 | Appointment of Mr Peter Roger Samuel as a director (2 pages) |
14 February 2012 | Appointment of Mr Peter Roger Samuel as a director (2 pages) |
9 December 2011 | Termination of appointment of Michelle Turnbull as a director (1 page) |
9 December 2011 | Termination of appointment of Michelle Turnbull as a director (1 page) |
20 June 2011 | Total exemption full accounts made up to 31 December 2010 (15 pages) |
20 June 2011 | Total exemption full accounts made up to 31 December 2010 (15 pages) |
9 May 2011 | Appointment of Dr Colin Herron as a director (2 pages) |
9 May 2011 | Appointment of Mr Ian Douglas as a director (2 pages) |
9 May 2011 | Appointment of Dr Colin Herron as a director (2 pages) |
9 May 2011 | Appointment of Mr Ian Douglas as a director (2 pages) |
28 April 2011 | Annual return made up to 7 April 2011 no member list (10 pages) |
28 April 2011 | Annual return made up to 7 April 2011 no member list (10 pages) |
28 April 2011 | Annual return made up to 7 April 2011 no member list (10 pages) |
25 September 2010 | Total exemption full accounts made up to 31 December 2009 (15 pages) |
25 September 2010 | Total exemption full accounts made up to 31 December 2009 (15 pages) |
16 June 2010 | Director's details changed for Mrs Marion Bayfield on 7 April 2010 (2 pages) |
16 June 2010 | Director's details changed for David Edward Hobbs on 7 April 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Robert John Eldridge on 7 April 2010 (2 pages) |
16 June 2010 | Annual return made up to 7 April 2010 no member list (6 pages) |
16 June 2010 | Director's details changed for Mr Philip Austin Mccalvey on 7 April 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Russell Graham Gadbury on 7 April 2010 (2 pages) |
16 June 2010 | Director's details changed for Mrs Marion Bayfield on 7 April 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Robert John Eldridge on 7 April 2010 (2 pages) |
16 June 2010 | Annual return made up to 7 April 2010 no member list (6 pages) |
16 June 2010 | Annual return made up to 7 April 2010 no member list (6 pages) |
16 June 2010 | Director's details changed for Mrs Beryl Wood on 7 April 2010 (2 pages) |
16 June 2010 | Director's details changed for Maureen Hogg on 7 April 2010 (2 pages) |
16 June 2010 | Director's details changed for Mrs Beryl Wood on 7 April 2010 (2 pages) |
16 June 2010 | Director's details changed for Maureen Hogg on 7 April 2010 (2 pages) |
16 June 2010 | Director's details changed for David Edward Hobbs on 7 April 2010 (2 pages) |
16 June 2010 | Director's details changed for Mrs Beryl Wood on 7 April 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Philip Austin Mccalvey on 7 April 2010 (2 pages) |
16 June 2010 | Director's details changed for Mrs Marion Bayfield on 7 April 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Philip Austin Mccalvey on 7 April 2010 (2 pages) |
16 June 2010 | Director's details changed for Maureen Hogg on 7 April 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Robert John Eldridge on 7 April 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Russell Graham Gadbury on 7 April 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Russell Graham Gadbury on 7 April 2010 (2 pages) |
16 June 2010 | Director's details changed for David Edward Hobbs on 7 April 2010 (2 pages) |
10 March 2010 | Appointment of Mrs Michelle Marie Turnbull as a director (2 pages) |
10 March 2010 | Appointment of Mrs Michelle Marie Turnbull as a director (2 pages) |
4 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
4 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
13 July 2009 | Director appointed mr russell graham gadbury (1 page) |
13 July 2009 | Director appointed mr russell graham gadbury (1 page) |
7 June 2009 | Total exemption full accounts made up to 31 December 2008 (16 pages) |
7 June 2009 | Total exemption full accounts made up to 31 December 2008 (16 pages) |
15 April 2009 | Annual return made up to 07/04/09 (4 pages) |
15 April 2009 | Annual return made up to 07/04/09 (4 pages) |
22 September 2008 | Director appointed mrs beryl wood (1 page) |
22 September 2008 | Director appointed mrs beryl wood (1 page) |
22 September 2008 | Director appointed mrs marion bayfield (1 page) |
22 September 2008 | Director appointed mrs marion bayfield (1 page) |
19 September 2008 | Appointment terminated director anthony frost (1 page) |
19 September 2008 | Appointment terminated director carol thomson (1 page) |
19 September 2008 | Appointment terminated director anthony frost (1 page) |
19 September 2008 | Appointment terminated director carol thomson (1 page) |
19 September 2008 | Appointment terminated director derek hogg (1 page) |
19 September 2008 | Appointment terminated director derek hogg (1 page) |
19 September 2008 | Director appointed mr philip austin mccalvey (1 page) |
19 September 2008 | Director appointed mr philip austin mccalvey (1 page) |
22 August 2008 | Total exemption full accounts made up to 31 December 2007 (16 pages) |
22 August 2008 | Total exemption full accounts made up to 31 December 2007 (16 pages) |
21 August 2008 | Resolutions
|
21 August 2008 | Memorandum and Articles of Association (4 pages) |
21 August 2008 | Memorandum and Articles of Association (4 pages) |
21 August 2008 | Resolutions
|
22 July 2008 | Annual return made up to 07/04/08 (4 pages) |
22 July 2008 | Annual return made up to 07/04/08 (4 pages) |
17 May 2007 | Annual return made up to 07/04/07 (6 pages) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | Annual return made up to 07/04/07 (6 pages) |
17 May 2007 | New director appointed (2 pages) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | New director appointed (2 pages) |
2 May 2007 | Memorandum and Articles of Association (4 pages) |
2 May 2007 | Memorandum and Articles of Association (4 pages) |
2 May 2007 | Resolutions
|
2 May 2007 | Resolutions
|
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
16 March 2007 | Total exemption full accounts made up to 30 June 2006 (16 pages) |
16 March 2007 | Total exemption full accounts made up to 30 June 2006 (16 pages) |
1 March 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
1 March 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
2 February 2007 | Secretary resigned (1 page) |
2 February 2007 | New director appointed (2 pages) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | New director appointed (2 pages) |
2 February 2007 | New director appointed (2 pages) |
2 February 2007 | New secretary appointed;new director appointed (2 pages) |
2 February 2007 | New director appointed (2 pages) |
2 February 2007 | Secretary resigned (1 page) |
2 February 2007 | New director appointed (2 pages) |
2 February 2007 | New secretary appointed;new director appointed (2 pages) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | New director appointed (2 pages) |
16 May 2006 | Annual return made up to 07/04/06 (5 pages) |
16 May 2006 | Annual return made up to 07/04/06 (5 pages) |
8 March 2006 | New secretary appointed (2 pages) |
8 March 2006 | Secretary resigned (1 page) |
8 March 2006 | New secretary appointed (2 pages) |
8 March 2006 | Secretary resigned (1 page) |
14 December 2005 | Partial exemption accounts made up to 30 June 2005 (14 pages) |
14 December 2005 | Partial exemption accounts made up to 30 June 2005 (14 pages) |
14 April 2005 | Director's particulars changed (1 page) |
14 April 2005 | Annual return made up to 07/04/05 (5 pages) |
14 April 2005 | Director's particulars changed (1 page) |
14 April 2005 | Annual return made up to 07/04/05 (5 pages) |
16 March 2005 | Partial exemption accounts made up to 30 June 2004 (13 pages) |
16 March 2005 | Partial exemption accounts made up to 30 June 2004 (13 pages) |
16 April 2004 | Annual return made up to 07/04/04
|
16 April 2004 | Annual return made up to 07/04/04
|
24 November 2003 | New director appointed (3 pages) |
24 November 2003 | New director appointed (3 pages) |
19 November 2003 | Total exemption full accounts made up to 30 June 2003 (13 pages) |
19 November 2003 | Total exemption full accounts made up to 30 June 2003 (13 pages) |
12 July 2003 | Director resigned (1 page) |
12 July 2003 | Director resigned (1 page) |
14 April 2003 | Annual return made up to 07/04/03 (5 pages) |
14 April 2003 | Annual return made up to 07/04/03 (5 pages) |
6 April 2003 | Partial exemption accounts made up to 30 June 2002 (13 pages) |
6 April 2003 | Partial exemption accounts made up to 30 June 2002 (13 pages) |
26 April 2002 | Annual return made up to 07/04/02 (4 pages) |
26 April 2002 | Annual return made up to 07/04/02 (4 pages) |
18 April 2001 | Annual return made up to 07/04/01 (4 pages) |
18 April 2001 | Annual return made up to 07/04/01 (4 pages) |
11 April 2001 | Full accounts made up to 30 June 2000 (14 pages) |
11 April 2001 | Full accounts made up to 30 June 2000 (14 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
2 May 2000 | Director resigned (1 page) |
2 May 2000 | Annual return made up to 14/04/00 (3 pages) |
2 May 2000 | New director appointed (1 page) |
2 May 2000 | Annual return made up to 14/04/00 (3 pages) |
2 May 2000 | New director appointed (1 page) |
2 May 2000 | Director resigned (1 page) |
31 January 2000 | Full accounts made up to 30 June 1999 (12 pages) |
31 January 2000 | Full accounts made up to 30 June 1999 (12 pages) |
29 April 1999 | Full accounts made up to 30 June 1998 (14 pages) |
29 April 1999 | Annual return made up to 14/04/99
|
29 April 1999 | Full accounts made up to 30 June 1998 (14 pages) |
29 April 1999 | Annual return made up to 14/04/99
|
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | New director appointed (2 pages) |
22 April 1998 | Annual return made up to 14/04/98 (4 pages) |
22 April 1998 | Annual return made up to 14/04/98 (4 pages) |
6 January 1998 | Registered office changed on 06/01/98 from: richardson hall kennedy & co. 7,Gladstone terrace gateshead tyne & wear NE8 4DZ (1 page) |
6 January 1998 | Full accounts made up to 30 June 1997 (12 pages) |
6 January 1998 | Registered office changed on 06/01/98 from: richardson hall kennedy & co. 7,Gladstone terrace gateshead tyne & wear NE8 4DZ (1 page) |
6 January 1998 | Full accounts made up to 30 June 1997 (12 pages) |
24 September 1997 | Particulars of mortgage/charge (3 pages) |
24 September 1997 | Particulars of mortgage/charge (3 pages) |
25 April 1997 | Annual return made up to 14/04/97 (4 pages) |
25 April 1997 | Annual return made up to 14/04/97 (4 pages) |
27 January 1997 | Full accounts made up to 30 June 1996 (9 pages) |
27 January 1997 | Full accounts made up to 30 June 1996 (9 pages) |
22 August 1996 | Secretary resigned;director resigned (1 page) |
22 August 1996 | Secretary resigned;director resigned (1 page) |
22 August 1996 | New secretary appointed;new director appointed (2 pages) |
22 August 1996 | New secretary appointed;new director appointed (2 pages) |
30 April 1996 | Annual return made up to 14/04/96 (4 pages) |
30 April 1996 | Annual return made up to 14/04/96 (4 pages) |
6 December 1995 | Full accounts made up to 30 June 1995 (9 pages) |
6 December 1995 | Full accounts made up to 30 June 1995 (9 pages) |
10 May 1993 | Memorandum and Articles of Association (9 pages) |
10 May 1993 | Memorandum and Articles of Association (9 pages) |
14 April 1993 | Incorporation (19 pages) |
14 April 1993 | Incorporation (19 pages) |