Newcastle Upon Tyne
NE1 3JE
Director Name | Mr Leon Marc Caush |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2021(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bebgies Traynor, Ground Floor Portland House 54 New Bridge Stret West Newcastle Upon Tyne NE1 8AP |
Director Name | Mr Allan Ernest Taylor |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Woodlands North Shields Tyne & Wear NE29 9JT |
Director Name | Mr Simon Tennet |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(same day as company formation) |
Role | Chef |
Correspondence Address | 35 Bede Bures Road Jorrow Tyne And Wear NE32 5BH |
Secretary Name | Linda Joan Carson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 52 Sunlea Avenue Cullercoates Tyne & Wear NE30 3DT |
Director Name | Mrs Joan Taylor |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(5 years, 9 months after company formation) |
Appointment Duration | 4 days (resigned 26 February 1999) |
Role | Administrator |
Correspondence Address | 36 Woodlands North Shields Tyne & Wear NE29 9JT |
Director Name | Mr Alan David Taylor |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(5 years, 9 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 15 December 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 The Side Newcastle Upon Tyne NE1 3JE |
Secretary Name | Lesley Ann Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(5 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 December 2008) |
Role | Housewife |
Correspondence Address | 3 Holywell Avenue Whitley Bay Tyne & Wear NE26 3AH |
Director Name | Mr Darren Stewart Leason |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 February 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Trident Drive South Shore Blyth Northumberland NE24 3RL |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1993(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1993(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | bigmussel.co.uk |
---|---|
Telephone | 0191 2321057 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Bebgies Traynor, Ground Floor Portland House 54 New Bridge Stret West Newcastle Upon Tyne NE1 8AP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
100 at £1 | Alan David Taylor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £630 |
Cash | £35,040 |
Current Liabilities | £93,740 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 7 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 21 February 2024 (overdue) |
3 July 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
---|---|
22 July 2019 | Unaudited abridged accounts made up to 30 April 2019 (9 pages) |
29 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
29 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (9 pages) |
25 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
2 May 2018 | Director's details changed for Mr Alan David Taylor on 30 April 2018 (2 pages) |
30 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (9 pages) |
20 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
20 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
25 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
21 December 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
21 December 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
20 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
17 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
24 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
24 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
24 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
4 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
29 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
29 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
19 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (3 pages) |
19 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (3 pages) |
19 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (3 pages) |
16 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
16 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
15 July 2010 | Director's details changed for Alan David Taylor on 4 May 2010 (2 pages) |
15 July 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Director's details changed for Alan David Taylor on 4 May 2010 (2 pages) |
15 July 2010 | Director's details changed for Alan David Taylor on 4 May 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
6 May 2009 | Appointment terminated director darren leason (1 page) |
6 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
6 May 2009 | Appointment terminated director darren leason (1 page) |
6 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
1 April 2009 | Registered office changed on 01/04/2009 from anvil house main street felton morpeth northumberland NE65 9PT united kingdom (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from anvil house main street felton morpeth northumberland NE65 9PT united kingdom (1 page) |
19 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
6 February 2009 | Appointment terminated secretary lesley taylor (1 page) |
6 February 2009 | Registered office changed on 06/02/2009 from 19A elm road west chirton industrial estate north shields NE29 8SE (1 page) |
6 February 2009 | Appointment terminated secretary lesley taylor (1 page) |
6 February 2009 | Registered office changed on 06/02/2009 from 19A elm road west chirton industrial estate north shields NE29 8SE (1 page) |
16 June 2008 | Return made up to 04/05/08; full list of members (3 pages) |
16 June 2008 | Director's change of particulars / darren leason / 01/05/2008 (1 page) |
16 June 2008 | Return made up to 04/05/08; full list of members (3 pages) |
16 June 2008 | Director's change of particulars / darren leason / 01/05/2008 (1 page) |
8 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
8 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
12 June 2007 | Return made up to 04/05/07; full list of members (2 pages) |
12 June 2007 | Return made up to 04/05/07; full list of members (2 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
4 May 2006 | Return made up to 04/05/06; full list of members (2 pages) |
4 May 2006 | Return made up to 04/05/06; full list of members (2 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | New director appointed (2 pages) |
16 August 2005 | Return made up to 04/05/05; full list of members (2 pages) |
16 August 2005 | Return made up to 04/05/05; full list of members (2 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
17 May 2004 | Return made up to 04/05/04; full list of members (6 pages) |
17 May 2004 | Return made up to 04/05/04; full list of members (6 pages) |
16 February 2004 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
16 February 2004 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
29 May 2003 | Return made up to 04/05/03; full list of members (6 pages) |
29 May 2003 | Return made up to 04/05/03; full list of members (6 pages) |
18 February 2003 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
18 February 2003 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
7 June 2002 | Return made up to 04/05/02; full list of members (6 pages) |
7 June 2002 | Return made up to 04/05/02; full list of members (6 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (8 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (8 pages) |
25 May 2001 | Return made up to 04/05/01; full list of members (6 pages) |
25 May 2001 | Return made up to 04/05/01; full list of members (6 pages) |
27 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
27 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
1 June 2000 | Return made up to 04/05/00; full list of members (6 pages) |
1 June 2000 | Return made up to 04/05/00; full list of members (6 pages) |
14 April 2000 | Company name changed taylors wharf LIMITED\certificate issued on 17/04/00 (2 pages) |
14 April 2000 | Company name changed taylors wharf LIMITED\certificate issued on 17/04/00 (2 pages) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
6 July 1999 | Registered office changed on 06/07/99 from: 1 station road forest hall newcastle upon tyne NE12 8AN (1 page) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Return made up to 04/05/99; full list of members (6 pages) |
6 July 1999 | Return made up to 04/05/99; full list of members (6 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Registered office changed on 06/07/99 from: 1 station road forest hall newcastle upon tyne NE12 8AN (1 page) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
13 March 1999 | New director appointed (2 pages) |
13 March 1999 | New director appointed (2 pages) |
13 March 1999 | New secretary appointed (2 pages) |
13 March 1999 | Secretary resigned (1 page) |
13 March 1999 | Secretary resigned (1 page) |
13 March 1999 | Director resigned (1 page) |
13 March 1999 | Director resigned (1 page) |
13 March 1999 | New secretary appointed (2 pages) |
10 March 1999 | Company name changed the fishermans wharf (newcastle) LIMITED\certificate issued on 11/03/99 (2 pages) |
10 March 1999 | Company name changed the fishermans wharf (newcastle) LIMITED\certificate issued on 11/03/99 (2 pages) |
13 July 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
13 July 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
2 June 1998 | Return made up to 04/05/98; no change of members (4 pages) |
2 June 1998 | Return made up to 04/05/98; no change of members (4 pages) |
4 August 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
4 August 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
29 May 1997 | Return made up to 04/05/97; full list of members (6 pages) |
29 May 1997 | Return made up to 04/05/97; full list of members (6 pages) |
5 July 1996 | Director resigned (1 page) |
5 July 1996 | Director resigned (1 page) |
1 July 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
1 July 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
30 April 1996 | Return made up to 04/05/96; no change of members (4 pages) |
30 April 1996 | Return made up to 04/05/96; no change of members (4 pages) |
14 August 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
14 August 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
31 May 1995 | Return made up to 04/05/95; no change of members (4 pages) |
31 May 1995 | Return made up to 04/05/95; no change of members (4 pages) |