Company NameThe People's Kitchen Limited
Company StatusActive
Company Number02808912
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 April 1993(31 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Michael Ian Spriggs
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2017(24 years, 7 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Bath Lane
Newcastle Upon Tyne
Tyne & Wear
NE4 5SQ
Director NameMiss Jenny Harrison
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2017(24 years, 7 months after company formation)
Appointment Duration6 years, 4 months
RoleCharity Worker
Country of ResidenceUnited Kingdom
Correspondence Address56 Bath Lane
Newcastle Upon Tyne
Tyne & Wear
NE4 5SQ
Director NameMrs Jackie Boardman
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2017(24 years, 7 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Bath Lane
Newcastle Upon Tyne
Tyne & Wear
NE4 5SQ
Secretary NameMr Michael Ian Spriggs
StatusCurrent
Appointed01 May 2018(25 years after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence Address56 Bath Lane
Newcastle Upon Tyne
Tyne & Wear
NE4 5SQ
Director NameMrs Maggie Pavlou
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2021(27 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address56 Bath Lane
Newcastle Upon Tyne
Tyne & Wear
NE4 5SQ
Director NameMr Keith Armstrong
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2021(27 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address56 Bath Lane
Newcastle Upon Tyne
Tyne & Wear
NE4 5SQ
Director NameMr Jonathan Watson
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2022(29 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address56 Bath Lane
Newcastle Upon Tyne
Tyne & Wear
NE4 5SQ
Director NameMr Kevin Simeon Maloney
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2022(29 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RolePhilanthropy Advisor
Country of ResidenceEngland
Correspondence Address56 Bath Lane
Newcastle Upon Tyne
Tyne & Wear
NE4 5SQ
Director NameSophie Devlin
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2022(29 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address56 Bath Lane
Newcastle Upon Tyne
Tyne & Wear
NE4 5SQ
Director NameMr Philip Glasgow
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2023(30 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks
RoleAccountant
Country of ResidenceEngland
Correspondence Address56 Bath Lane
Newcastle Upon Tyne
Tyne & Wear
NE4 5SQ
Director NameAlison Beatrice Kay
Date of BirthOctober 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1993(same day as company formation)
RoleRetired
Correspondence Address314 Heaton Road
Newcastle Upon Tyne
NE6 5QH
Director NameMargaret Reid
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1993(same day as company formation)
RoleSchool Secretary
Correspondence Address11 Coldwell Lane
Gateshead
Tyne & Wear
NE10 9EX
Secretary NameMargaret Reid
NationalityBritish
StatusResigned
Appointed14 April 1993(same day as company formation)
RoleSchool Secretary
Correspondence Address11 Coldwell Lane
Gateshead
Tyne & Wear
NE10 9EX
Director NameJoseph Collins
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1996(3 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 11 January 2007)
RoleRetired Headmaster
Correspondence Address5 Friarside Crescent
Rowlands Gill
Tyne & Wear
NE39 1DQ
Secretary NameJoseph Collins
NationalityBritish
StatusResigned
Appointed15 August 1996(3 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 23 February 2006)
RoleRetired Headmaster
Correspondence Address5 Friarside Crescent
Rowlands Gill
Tyne & Wear
NE39 1DQ
Director NameMr Robert John Eldridge
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1998(5 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 March 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Burnside Close
Ovingham
Northumberland
NE42 6BS
Director NameMr Philip Austin McCalvey
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(6 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2003)
RolePractice Manager
Country of ResidenceEngland
Correspondence Address26 Holderness Road
Newcastle Upon Tyne
Tyne & Wear
NE6 5RH
Director NameMr Robert John Eldridge
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(10 years, 6 months after company formation)
Appointment Duration14 years, 2 months (resigned 31 December 2017)
RoleRetail Advisor
Country of ResidenceUnited Kingdom
Correspondence Address56 Bath Lane
Newcastle Upon Tyne
Tyne & Wear
NE4 5SQ
Secretary NameAnthony Richard Turner
NationalityBritish
StatusResigned
Appointed23 February 2006(12 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 11 January 2007)
RoleCompany Director
Correspondence AddressLancroft Market Lane
Swalwell
Newcastle Upon Tyne
NE16 3ED
Director NameMaureen Hogg
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2007(13 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 January 2016)
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address6 Beach Road
Tynemouth
Tyne & Wear
NE30 2NT
Director NameDavid Edward Hobbs
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2007(13 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 January 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHalidon
High Friarside Burnopfield
Newcastle Upon Tyne
Tyne & Wear
NE16 6AN
Director NameJeffrey Oliver Moon
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2007(13 years, 9 months after company formation)
Appointment Duration3 weeks (resigned 01 February 2007)
RoleRetired
Correspondence Address25 Shotley Gardens
Gateshead
Tyne & Wear
NE9 5DP
Director NameAnthony Wood Frost
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2007(13 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 September 2008)
RoleRetired Director
Correspondence AddressInkles Haugh Stable Green
Mitford
Morpeth
Northumberland
NE61 3QA
Director NameDerek Hogg
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2007(13 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 September 2008)
RoleRetired
Correspondence Address28 Miners Homes
Marsdon
South Shields
Tyne & Wear
NE34 6RJ
Secretary NameDavid Edward Hobbs
NationalityBritish
StatusResigned
Appointed11 January 2007(13 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 September 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHalidon
High Friarside Burnopfield
Newcastle Upon Tyne
Tyne & Wear
NE16 6AN
Director NameMrs Marion Bayfield
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2008(15 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 December 2017)
RoleBusiness Administrator
Country of ResidenceEngland
Correspondence Address56 Bath Lane
Newcastle Upon Tyne
Tyne & Wear
NE4 5SQ
Director NameMr Philip Austin McCalvey
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(15 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2013)
RoleHealth Service Manager
Country of ResidenceEngland
Correspondence Address26 Holderness Road
Newcastle Upon Tyne
Tyne & Wear
NE6 5RH
Director NameMr Russell Graham Gadbury
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(16 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 01 September 2015)
RoleTown Planner
Country of ResidenceEngland
Correspondence Address49 Linton Burn Park
Widdrington
Morpeth
Northumberland
NE61 5DA
Director NameDr Colin Herron
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2010(16 years, 12 months after company formation)
Appointment Duration5 years, 8 months (resigned 25 December 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address56 Bath Lane
Newcastle Upon Tyne
Tyne & Wear
NE4 5SQ
Director NameMr Ian Douglas
Date of BirthApril 1953 (Born 71 years ago)
NationalityScottish
StatusResigned
Appointed08 July 2010(17 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 September 2015)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address29 Ovington View
Prudhoe
Northumberland
NE42 6RG
Director NameMr Peter Roger Samuel
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2012(18 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address56 Bath Lane
Newcastle Upon Tyne
Tyne & Wear
NE4 5SQ
Director NameMr Douglas Stawart Kinsey
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(20 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address56 Bath Lane
Newcastle Upon Tyne
Tyne & Wear
NE4 5SQ
Secretary NameMr David William Yellowley
StatusResigned
Appointed01 September 2015(22 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 May 2018)
RoleCompany Director
Correspondence Address56 Bath Lane
Newcastle Upon Tyne
Tyne & Wear
NE4 5SQ
Director NameMr William David Naylor
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(22 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address56 Bath Lane
Newcastle Upon Tyne
Tyne & Wear
NE4 5SQ
Director NameMr Dean Robert Auld
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2016(22 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 February 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address56 Bath Lane
Newcastle Upon Tyne
Tyne & Wear
NE4 5SQ
Director NameMs Michele Margaret Deans
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2021(27 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 July 2022)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address117 Kells Lane
Gateshead
NE9 5XY

Contact

Websitewww.peopleskitchen.co.uk/
Email address[email protected]
Telephone0191 2220699
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address56 Bath Lane
Newcastle Upon Tyne
Tyne & Wear
NE4 5SQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Turnover£258,778
Net Worth£914,733
Cash£348,706
Current Liabilities£2,500

Accounts

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

Returns

Latest Return14 September 2023 (7 months, 1 week ago)
Next Return Due28 September 2024 (5 months, 1 week from now)

Charges

12 September 1997Delivered 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

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (23 pages)
27 September 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
14 September 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
26 August 2022Appointment of Sophie Devlin as a director on 13 July 2022 (2 pages)
26 August 2022Appointment of Mr Kevin Simeon Maloney as a director on 13 July 2022 (2 pages)
26 August 2022Appointment of Jonathan Watson as a director on 13 July 2022 (2 pages)
24 August 2022Termination of appointment of Michele Margaret Deans as a director on 13 July 2022 (1 page)
5 August 2022Total exemption full accounts made up to 31 December 2021 (22 pages)
7 April 2022Termination of appointment of Robert Scott Vigurs as a director on 6 April 2022 (1 page)
28 March 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
14 August 2021Total exemption full accounts made up to 31 December 2020 (20 pages)
7 April 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
5 February 2021Appointment of Ms Michele Margaret Deans as a director on 3 February 2021 (2 pages)
5 February 2021Appointment of Mr Keith Armstrong as a director on 3 February 2021 (2 pages)
5 February 2021Appointment of Ms Maggie Pavlou as a director on 3 February 2021 (2 pages)
5 February 2021Appointment of Mr Robert Scott Vigurs as a director on 3 February 2021 (2 pages)
22 July 2020Total exemption full accounts made up to 31 December 2019 (19 pages)
30 April 2020Termination of appointment of David William Yellowley as a director on 28 April 2020 (1 page)
6 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
3 July 2019Total exemption full accounts made up to 31 December 2018 (18 pages)
27 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
21 May 2018Termination of appointment of David William Yellowley as a secretary on 1 May 2018 (1 page)
21 May 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
21 May 2018Appointment of Mr Michael Ian Spriggs as a secretary on 1 May 2018 (2 pages)
18 April 2018Total exemption full accounts made up to 31 December 2017 (19 pages)
19 January 2018Appointment of Miss Jenny Harrison as a director on 1 December 2017 (2 pages)
19 January 2018Appointment of Miss Jenny Harrison as a director on 1 December 2017 (2 pages)
5 January 2018Appointment of Mrs Jackie Boardman as a director on 1 December 2017 (2 pages)
5 January 2018Appointment of Mrs Jackie Boardman as a director on 1 December 2017 (2 pages)
5 January 2018Termination of appointment of Teresa Turnbull as a director on 31 December 2017 (1 page)
5 January 2018Termination of appointment of Beryl Wood as a director on 31 December 2017 (1 page)
5 January 2018Termination of appointment of Teresa Turnbull as a director on 31 December 2017 (1 page)
5 January 2018Appointment of Mr Michael Ian Spriggs as a director on 1 December 2017 (2 pages)
5 January 2018Termination of appointment of Beryl Wood as a director on 31 December 2017 (1 page)
5 January 2018Appointment of Mr Michael Ian Spriggs as a director on 1 December 2017 (2 pages)
4 January 2018Termination of appointment of Marion Bayfield as a director on 31 December 2017 (1 page)
4 January 2018Termination of appointment of William David Naylor as a director on 31 December 2017 (1 page)
4 January 2018Termination of appointment of Peter Roger Samuel as a director on 31 December 2017 (1 page)
4 January 2018Termination of appointment of Robert John Eldridge as a director on 31 December 2017 (1 page)
4 January 2018Termination of appointment of Peter Roger Samuel as a director on 31 December 2017 (1 page)
4 January 2018Termination of appointment of Marion Bayfield as a director on 31 December 2017 (1 page)
4 January 2018Termination of appointment of Robert John Eldridge as a director on 31 December 2017 (1 page)
4 January 2018Termination of appointment of William David Naylor as a director on 31 December 2017 (1 page)
7 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
7 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
18 April 2017Confirmation statement made on 7 April 2017 with updates (4 pages)
18 April 2017Confirmation statement made on 7 April 2017 with updates (4 pages)
13 April 2017Full accounts made up to 31 December 2016 (19 pages)
13 April 2017Full accounts made up to 31 December 2016 (19 pages)
28 March 2017Appointment of Mrs Teresa Turnbull as a director on 1 February 2017 (2 pages)
28 March 2017Appointment of Mrs Teresa Turnbull as a director on 1 February 2017 (2 pages)
28 March 2017Termination of appointment of Dean Robert Auld as a director on 1 February 2017 (1 page)
28 March 2017Termination of appointment of Dean Robert Auld as a director on 1 February 2017 (1 page)
26 July 2016Total exemption full accounts made up to 31 December 2015 (21 pages)
26 July 2016Total exemption full accounts made up to 31 December 2015 (21 pages)
12 April 2016Termination of appointment of Douglas Stawart Kinsey as a director on 31 December 2015 (1 page)
12 April 2016Annual return made up to 7 April 2016 no member list (5 pages)
12 April 2016Annual return made up to 7 April 2016 no member list (5 pages)
12 April 2016Termination of appointment of Douglas Stawart Kinsey as a director on 31 December 2015 (1 page)
12 April 2016Termination of appointment of Douglas Stawart Kinsey as a director on 31 December 2015 (1 page)
12 April 2016Termination of appointment of Douglas Stawart Kinsey as a director on 31 December 2015 (1 page)
25 March 2016Appointment of Mr Dean Auld as a director on 24 March 2016 (2 pages)
25 March 2016Appointment of Mr Dean Auld as a director on 24 March 2016 (2 pages)
25 March 2016Termination of appointment of David Edward Hobbs as a director on 1 January 2016 (1 page)
25 March 2016Termination of appointment of David Edward Hobbs as a director on 1 January 2016 (1 page)
12 February 2016Termination of appointment of Maureen Hogg as a director on 1 January 2016 (1 page)
12 February 2016Termination of appointment of Maureen Hogg as a director on 1 January 2016 (1 page)
30 December 2015Termination of appointment of Colin Herron as a director on 25 December 2015 (1 page)
30 December 2015Termination of appointment of Colin Herron as a director on 25 December 2015 (1 page)
27 November 2015Director's details changed for Dr Colin Herron on 1 September 2015 (2 pages)
27 November 2015Director's details changed for Mrs Beryl Wood on 1 September 2015 (2 pages)
27 November 2015Director's details changed for Mrs Marion Bayfield on 1 September 2015 (2 pages)
27 November 2015Termination of appointment of Ian Douglas as a director on 1 September 2015 (1 page)
27 November 2015Appointment of Mr David William Yellowley as a secretary on 1 September 2015 (2 pages)
27 November 2015Appointment of Mr David William Yellowley as a director on 1 September 2015 (2 pages)
27 November 2015Termination of appointment of Ian Douglas as a director on 1 September 2015 (1 page)
27 November 2015Director's details changed for Mr Robert John Eldridge on 1 September 2015 (2 pages)
27 November 2015Termination of appointment of Russell Graham Gadbury as a director on 1 September 2015 (1 page)
27 November 2015Director's details changed for Mr Peter Roger Samuel on 1 September 2015 (2 pages)
27 November 2015Termination of appointment of Russell Graham Gadbury as a director on 1 September 2015 (1 page)
27 November 2015Director's details changed for Dr Colin Herron on 1 September 2015 (2 pages)
27 November 2015Director's details changed for Mrs Marion Bayfield on 1 September 2015 (2 pages)
27 November 2015Termination of appointment of David Edward Hobbs as a secretary on 1 September 2015 (1 page)
27 November 2015Director's details changed for Mr Robert John Eldridge on 1 September 2015 (2 pages)
27 November 2015Termination of appointment of David Edward Hobbs as a secretary on 1 September 2015 (1 page)
27 November 2015Director's details changed for Mr Peter Roger Samuel on 1 September 2015 (2 pages)
27 November 2015Appointment of Mr William David Naylor as a director on 1 October 2015 (2 pages)
27 November 2015Appointment of Mr David William Yellowley as a director on 1 September 2015 (2 pages)
27 November 2015Appointment of Mr William David Naylor as a director on 1 October 2015 (2 pages)
27 November 2015Director's details changed for Mrs Beryl Wood on 1 September 2015 (2 pages)
27 November 2015Appointment of Mr David William Yellowley as a secretary on 1 September 2015 (2 pages)
13 October 2015Total exemption full accounts made up to 31 December 2014 (17 pages)
13 October 2015Total exemption full accounts made up to 31 December 2014 (17 pages)
26 May 2015Annual return made up to 7 April 2015 no member list (12 pages)
26 May 2015Annual return made up to 7 April 2015 no member list (12 pages)
26 May 2015Annual return made up to 7 April 2015 no member list (12 pages)
17 July 2014Total exemption full accounts made up to 31 December 2013 (18 pages)
17 July 2014Total exemption full accounts made up to 31 December 2013 (18 pages)
9 June 2014Annual return made up to 7 April 2014 no member list (12 pages)
9 June 2014Annual return made up to 7 April 2014 no member list (12 pages)
9 June 2014Termination of appointment of Philip Mccalvey as a director (1 page)
9 June 2014Termination of appointment of Philip Mccalvey as a director (1 page)
9 June 2014Annual return made up to 7 April 2014 no member list (12 pages)
16 April 2014Appointment of Mr Douglas Stawart Kinsey as a director (2 pages)
16 April 2014Appointment of Mr Douglas Stawart Kinsey as a director (2 pages)
17 July 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
17 July 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
30 April 2013Director's details changed for Mr Robert John Eldridge on 30 April 2013 (2 pages)
30 April 2013Annual return made up to 7 April 2013 no member list (12 pages)
30 April 2013Annual return made up to 7 April 2013 no member list (12 pages)
30 April 2013Director's details changed for Mr Robert John Eldridge on 30 April 2013 (2 pages)
30 April 2013Annual return made up to 7 April 2013 no member list (12 pages)
31 August 2012Total exemption full accounts made up to 31 December 2011 (23 pages)
31 August 2012Total exemption full accounts made up to 31 December 2011 (23 pages)
16 April 2012Annual return made up to 7 April 2012 no member list (12 pages)
16 April 2012Annual return made up to 7 April 2012 no member list (12 pages)
16 April 2012Annual return made up to 7 April 2012 no member list (12 pages)
14 February 2012Appointment of Mr Peter Roger Samuel as a director (2 pages)
14 February 2012Appointment of Mr Peter Roger Samuel as a director (2 pages)
9 December 2011Termination of appointment of Michelle Turnbull as a director (1 page)
9 December 2011Termination of appointment of Michelle Turnbull as a director (1 page)
20 June 2011Total exemption full accounts made up to 31 December 2010 (15 pages)
20 June 2011Total exemption full accounts made up to 31 December 2010 (15 pages)
9 May 2011Appointment of Dr Colin Herron as a director (2 pages)
9 May 2011Appointment of Mr Ian Douglas as a director (2 pages)
9 May 2011Appointment of Dr Colin Herron as a director (2 pages)
9 May 2011Appointment of Mr Ian Douglas as a director (2 pages)
28 April 2011Annual return made up to 7 April 2011 no member list (10 pages)
28 April 2011Annual return made up to 7 April 2011 no member list (10 pages)
28 April 2011Annual return made up to 7 April 2011 no member list (10 pages)
25 September 2010Total exemption full accounts made up to 31 December 2009 (15 pages)
25 September 2010Total exemption full accounts made up to 31 December 2009 (15 pages)
16 June 2010Director's details changed for Mrs Marion Bayfield on 7 April 2010 (2 pages)
16 June 2010Director's details changed for David Edward Hobbs on 7 April 2010 (2 pages)
16 June 2010Director's details changed for Mr Robert John Eldridge on 7 April 2010 (2 pages)
16 June 2010Annual return made up to 7 April 2010 no member list (6 pages)
16 June 2010Director's details changed for Mr Philip Austin Mccalvey on 7 April 2010 (2 pages)
16 June 2010Director's details changed for Mr Russell Graham Gadbury on 7 April 2010 (2 pages)
16 June 2010Director's details changed for Mrs Marion Bayfield on 7 April 2010 (2 pages)
16 June 2010Director's details changed for Mr Robert John Eldridge on 7 April 2010 (2 pages)
16 June 2010Annual return made up to 7 April 2010 no member list (6 pages)
16 June 2010Annual return made up to 7 April 2010 no member list (6 pages)
16 June 2010Director's details changed for Mrs Beryl Wood on 7 April 2010 (2 pages)
16 June 2010Director's details changed for Maureen Hogg on 7 April 2010 (2 pages)
16 June 2010Director's details changed for Mrs Beryl Wood on 7 April 2010 (2 pages)
16 June 2010Director's details changed for Maureen Hogg on 7 April 2010 (2 pages)
16 June 2010Director's details changed for David Edward Hobbs on 7 April 2010 (2 pages)
16 June 2010Director's details changed for Mrs Beryl Wood on 7 April 2010 (2 pages)
16 June 2010Director's details changed for Mr Philip Austin Mccalvey on 7 April 2010 (2 pages)
16 June 2010Director's details changed for Mrs Marion Bayfield on 7 April 2010 (2 pages)
16 June 2010Director's details changed for Mr Philip Austin Mccalvey on 7 April 2010 (2 pages)
16 June 2010Director's details changed for Maureen Hogg on 7 April 2010 (2 pages)
16 June 2010Director's details changed for Mr Robert John Eldridge on 7 April 2010 (2 pages)
16 June 2010Director's details changed for Mr Russell Graham Gadbury on 7 April 2010 (2 pages)
16 June 2010Director's details changed for Mr Russell Graham Gadbury on 7 April 2010 (2 pages)
16 June 2010Director's details changed for David Edward Hobbs on 7 April 2010 (2 pages)
10 March 2010Appointment of Mrs Michelle Marie Turnbull as a director (2 pages)
10 March 2010Appointment of Mrs Michelle Marie Turnbull as a director (2 pages)
4 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
4 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
13 July 2009Director appointed mr russell graham gadbury (1 page)
13 July 2009Director appointed mr russell graham gadbury (1 page)
7 June 2009Total exemption full accounts made up to 31 December 2008 (16 pages)
7 June 2009Total exemption full accounts made up to 31 December 2008 (16 pages)
15 April 2009Annual return made up to 07/04/09 (4 pages)
15 April 2009Annual return made up to 07/04/09 (4 pages)
22 September 2008Director appointed mrs beryl wood (1 page)
22 September 2008Director appointed mrs beryl wood (1 page)
22 September 2008Director appointed mrs marion bayfield (1 page)
22 September 2008Director appointed mrs marion bayfield (1 page)
19 September 2008Appointment terminated director anthony frost (1 page)
19 September 2008Appointment terminated director carol thomson (1 page)
19 September 2008Appointment terminated director anthony frost (1 page)
19 September 2008Appointment terminated director carol thomson (1 page)
19 September 2008Appointment terminated director derek hogg (1 page)
19 September 2008Appointment terminated director derek hogg (1 page)
19 September 2008Director appointed mr philip austin mccalvey (1 page)
19 September 2008Director appointed mr philip austin mccalvey (1 page)
22 August 2008Total exemption full accounts made up to 31 December 2007 (16 pages)
22 August 2008Total exemption full accounts made up to 31 December 2007 (16 pages)
21 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
21 August 2008Memorandum and Articles of Association (4 pages)
21 August 2008Memorandum and Articles of Association (4 pages)
21 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
22 July 2008Annual return made up to 07/04/08 (4 pages)
22 July 2008Annual return made up to 07/04/08 (4 pages)
17 May 2007Annual return made up to 07/04/07 (6 pages)
17 May 2007New director appointed (2 pages)
17 May 2007Annual return made up to 07/04/07 (6 pages)
17 May 2007New director appointed (2 pages)
14 May 2007New director appointed (2 pages)
14 May 2007New director appointed (2 pages)
2 May 2007Memorandum and Articles of Association (4 pages)
2 May 2007Memorandum and Articles of Association (4 pages)
2 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
16 March 2007Total exemption full accounts made up to 30 June 2006 (16 pages)
16 March 2007Total exemption full accounts made up to 30 June 2006 (16 pages)
1 March 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
1 March 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
2 February 2007Secretary resigned (1 page)
2 February 2007New director appointed (2 pages)
2 February 2007Director resigned (1 page)
2 February 2007New director appointed (2 pages)
2 February 2007New director appointed (2 pages)
2 February 2007New secretary appointed;new director appointed (2 pages)
2 February 2007New director appointed (2 pages)
2 February 2007Secretary resigned (1 page)
2 February 2007New director appointed (2 pages)
2 February 2007New secretary appointed;new director appointed (2 pages)
2 February 2007Director resigned (1 page)
2 February 2007New director appointed (2 pages)
16 May 2006Annual return made up to 07/04/06 (5 pages)
16 May 2006Annual return made up to 07/04/06 (5 pages)
8 March 2006New secretary appointed (2 pages)
8 March 2006Secretary resigned (1 page)
8 March 2006New secretary appointed (2 pages)
8 March 2006Secretary resigned (1 page)
14 December 2005Partial exemption accounts made up to 30 June 2005 (14 pages)
14 December 2005Partial exemption accounts made up to 30 June 2005 (14 pages)
14 April 2005Director's particulars changed (1 page)
14 April 2005Annual return made up to 07/04/05 (5 pages)
14 April 2005Director's particulars changed (1 page)
14 April 2005Annual return made up to 07/04/05 (5 pages)
16 March 2005Partial exemption accounts made up to 30 June 2004 (13 pages)
16 March 2005Partial exemption accounts made up to 30 June 2004 (13 pages)
16 April 2004Annual return made up to 07/04/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 April 2004Annual return made up to 07/04/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 November 2003New director appointed (3 pages)
24 November 2003New director appointed (3 pages)
19 November 2003Total exemption full accounts made up to 30 June 2003 (13 pages)
19 November 2003Total exemption full accounts made up to 30 June 2003 (13 pages)
12 July 2003Director resigned (1 page)
12 July 2003Director resigned (1 page)
14 April 2003Annual return made up to 07/04/03 (5 pages)
14 April 2003Annual return made up to 07/04/03 (5 pages)
6 April 2003Partial exemption accounts made up to 30 June 2002 (13 pages)
6 April 2003Partial exemption accounts made up to 30 June 2002 (13 pages)
26 April 2002Annual return made up to 07/04/02 (4 pages)
26 April 2002Annual return made up to 07/04/02 (4 pages)
18 April 2001Annual return made up to 07/04/01 (4 pages)
18 April 2001Annual return made up to 07/04/01 (4 pages)
11 April 2001Full accounts made up to 30 June 2000 (14 pages)
11 April 2001Full accounts made up to 30 June 2000 (14 pages)
13 July 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
2 May 2000Director resigned (1 page)
2 May 2000Annual return made up to 14/04/00 (3 pages)
2 May 2000New director appointed (1 page)
2 May 2000Annual return made up to 14/04/00 (3 pages)
2 May 2000New director appointed (1 page)
2 May 2000Director resigned (1 page)
31 January 2000Full accounts made up to 30 June 1999 (12 pages)
31 January 2000Full accounts made up to 30 June 1999 (12 pages)
29 April 1999Full accounts made up to 30 June 1998 (14 pages)
29 April 1999Annual return made up to 14/04/99
  • 363(288) ‐ Director resigned
(4 pages)
29 April 1999Full accounts made up to 30 June 1998 (14 pages)
29 April 1999Annual return made up to 14/04/99
  • 363(288) ‐ Director resigned
(4 pages)
11 February 1999New director appointed (2 pages)
11 February 1999New director appointed (2 pages)
22 April 1998Annual return made up to 14/04/98 (4 pages)
22 April 1998Annual return made up to 14/04/98 (4 pages)
6 January 1998Registered office changed on 06/01/98 from: richardson hall kennedy & co. 7,Gladstone terrace gateshead tyne & wear NE8 4DZ (1 page)
6 January 1998Full accounts made up to 30 June 1997 (12 pages)
6 January 1998Registered office changed on 06/01/98 from: richardson hall kennedy & co. 7,Gladstone terrace gateshead tyne & wear NE8 4DZ (1 page)
6 January 1998Full accounts made up to 30 June 1997 (12 pages)
24 September 1997Particulars of mortgage/charge (3 pages)
24 September 1997Particulars of mortgage/charge (3 pages)
25 April 1997Annual return made up to 14/04/97 (4 pages)
25 April 1997Annual return made up to 14/04/97 (4 pages)
27 January 1997Full accounts made up to 30 June 1996 (9 pages)
27 January 1997Full accounts made up to 30 June 1996 (9 pages)
22 August 1996Secretary resigned;director resigned (1 page)
22 August 1996Secretary resigned;director resigned (1 page)
22 August 1996New secretary appointed;new director appointed (2 pages)
22 August 1996New secretary appointed;new director appointed (2 pages)
30 April 1996Annual return made up to 14/04/96 (4 pages)
30 April 1996Annual return made up to 14/04/96 (4 pages)
6 December 1995Full accounts made up to 30 June 1995 (9 pages)
6 December 1995Full accounts made up to 30 June 1995 (9 pages)
10 May 1993Memorandum and Articles of Association (9 pages)
10 May 1993Memorandum and Articles of Association (9 pages)
14 April 1993Incorporation (19 pages)
14 April 1993Incorporation (19 pages)