North Tyne Industrial Estate
Whitley Road, Longbenton
Newcastle Upon Tyne
NE12 9SZ
Director Name | Mrs Doreen Mallen |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2011(17 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Falstone Close North Tyne Industrial Estate Whitley Road, Longbenton Newcastle Upon Tyne NE12 9SZ |
Director Name | Mrs Rachel Teasdale |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2024(30 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Falstone Close North Tyne Industrial Estate Whitley Road, Longbenton Newcastle Upon Tyne NE12 9SZ |
Director Name | Brian Mallen |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1993(1 month, 1 week after company formation) |
Appointment Duration | 17 years, 5 months (resigned 16 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charters Midhurst Road Newcastle Upon Tyne Tyne & Wear NE12 9NU |
Director Name | William Price |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1993(1 month, 1 week after company formation) |
Appointment Duration | 7 months (resigned 07 April 1994) |
Role | Company Director |
Correspondence Address | 3 Montagu Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4HX |
Director Name | David Michael Thornton |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1993(1 month, 1 week after company formation) |
Appointment Duration | 16 years, 10 months (resigned 20 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Eastern Way Ponteland Newcastle Upon Tyne NE20 9PE |
Secretary Name | Ritson Joseph Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1993(1 month, 1 week after company formation) |
Appointment Duration | 20 years, 7 months (resigned 24 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Woodlands Chester Le Street County Durham DH3 3TR |
Director Name | Ritson Joseph Hunter |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(7 years, 9 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 24 April 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Woodlands Chester Le Street County Durham DH3 3TR |
Director Name | Mr Paul David Thompson |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(17 years, 2 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 08 April 2024) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Falstone Close North Tyne Industrial Estate Whitley Road, Longbenton Newcastle Upon Tyne NE12 9SZ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 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 | 30 July 1993(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Telephone | 0191 2665050 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Falstone Close North Tyne Industrial Estate Whitley Road, Longbenton Newcastle Upon Tyne NE12 9SZ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Killingworth |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £319,516 |
Cash | £18,352 |
Current Liabilities | £112,926 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 28 February |
Latest Return | 30 July 2023 (9 months ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
30 November 2023 | Accounts for a small company made up to 28 February 2023 (9 pages) |
---|---|
7 August 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
19 November 2022 | Accounts for a small company made up to 28 February 2022 (9 pages) |
25 August 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
30 November 2021 | Accounts for a small company made up to 28 February 2021 (9 pages) |
23 August 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
23 February 2021 | Accounts for a small company made up to 29 February 2020 (9 pages) |
3 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
3 August 2020 | Director's details changed for Mr Paul David Thompson on 31 July 2020 (2 pages) |
3 August 2020 | Director's details changed for Mr Scott Mallen on 31 July 2020 (2 pages) |
22 November 2019 | Accounts for a small company made up to 28 February 2019 (9 pages) |
12 August 2019 | Director's details changed for Mrs Doreen Mallen on 1 August 2019 (2 pages) |
12 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
27 November 2018 | Accounts for a small company made up to 28 February 2018 (9 pages) |
6 August 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
28 November 2017 | Accounts for a small company made up to 28 February 2017 (10 pages) |
28 November 2017 | Accounts for a small company made up to 28 February 2017 (10 pages) |
4 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
5 December 2016 | Accounts for a small company made up to 29 February 2016 (7 pages) |
5 December 2016 | Accounts for a small company made up to 29 February 2016 (7 pages) |
10 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
10 August 2016 | Director's details changed for Mr Paul David Thompson on 10 August 2016 (2 pages) |
10 August 2016 | Director's details changed for Mr Paul David Thompson on 10 August 2016 (2 pages) |
10 August 2016 | Register(s) moved to registered inspection location Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
10 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
10 August 2016 | Register(s) moved to registered inspection location Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
4 December 2015 | Accounts for a small company made up to 28 February 2015 (7 pages) |
4 December 2015 | Accounts for a small company made up to 28 February 2015 (7 pages) |
11 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
6 July 2015 | Director's details changed for Mr Paul David Thompson on 3 July 2015 (2 pages) |
6 July 2015 | Director's details changed for Mr Paul David Thompson on 3 July 2015 (2 pages) |
6 July 2015 | Director's details changed for Mr Paul David Thompson on 3 July 2015 (2 pages) |
12 January 2015 | Accounts for a small company made up to 28 February 2014 (7 pages) |
12 January 2015 | Accounts for a small company made up to 28 February 2014 (7 pages) |
20 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
4 August 2014 | Termination of appointment of Ritson Joseph Hunter as a secretary on 24 April 2014 (1 page) |
4 August 2014 | Termination of appointment of Ritson Joseph Hunter as a secretary on 24 April 2014 (1 page) |
4 August 2014 | Termination of appointment of Ritson Joseph Hunter as a director on 24 April 2014 (1 page) |
4 August 2014 | Termination of appointment of Ritson Joseph Hunter as a director on 24 April 2014 (1 page) |
26 September 2013 | Accounts for a small company made up to 28 February 2013 (7 pages) |
26 September 2013 | Accounts for a small company made up to 28 February 2013 (7 pages) |
31 July 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
27 September 2012 | Accounts for a small company made up to 29 February 2012 (7 pages) |
27 September 2012 | Accounts for a small company made up to 29 February 2012 (7 pages) |
30 July 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (8 pages) |
30 July 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (8 pages) |
16 September 2011 | Accounts for a small company made up to 28 February 2011 (7 pages) |
16 September 2011 | Accounts for a small company made up to 28 February 2011 (7 pages) |
16 August 2011 | Register inspection address has been changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
16 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (8 pages) |
16 August 2011 | Register inspection address has been changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
16 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (8 pages) |
15 August 2011 | Register(s) moved to registered inspection location (1 page) |
15 August 2011 | Register(s) moved to registered inspection location (1 page) |
25 March 2011 | Appointment of Mrs Doreen Mallen as a director (2 pages) |
25 March 2011 | Appointment of Mrs Doreen Mallen as a director (2 pages) |
25 March 2011 | Termination of appointment of Brian Mallen as a director (1 page) |
25 March 2011 | Termination of appointment of Brian Mallen as a director (1 page) |
5 October 2010 | Accounts for a small company made up to 28 February 2010 (7 pages) |
5 October 2010 | Accounts for a small company made up to 28 February 2010 (7 pages) |
4 October 2010 | Appointment of Mr Paul David Thompson as a director (2 pages) |
4 October 2010 | Appointment of Mr Scott Mallen as a director (2 pages) |
4 October 2010 | Appointment of Mr Scott Mallen as a director (2 pages) |
4 October 2010 | Appointment of Mr Paul David Thompson as a director (2 pages) |
30 July 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (6 pages) |
30 July 2010 | Register inspection address has been changed (1 page) |
30 July 2010 | Register inspection address has been changed (1 page) |
30 July 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Termination of appointment of David Thornton as a director (1 page) |
21 July 2010 | Termination of appointment of David Thornton as a director (1 page) |
9 November 2009 | Accounts for a small company made up to 28 February 2009 (7 pages) |
9 November 2009 | Accounts for a small company made up to 28 February 2009 (7 pages) |
31 July 2009 | Return made up to 30/07/09; full list of members (4 pages) |
31 July 2009 | Return made up to 30/07/09; full list of members (4 pages) |
12 November 2008 | Accounts for a small company made up to 29 February 2008 (7 pages) |
12 November 2008 | Accounts for a small company made up to 29 February 2008 (7 pages) |
30 July 2008 | Return made up to 30/07/08; full list of members (4 pages) |
30 July 2008 | Return made up to 30/07/08; full list of members (4 pages) |
19 November 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
19 November 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
8 August 2007 | Return made up to 30/07/07; full list of members (3 pages) |
8 August 2007 | Location of register of members (1 page) |
8 August 2007 | Location of register of members (1 page) |
8 August 2007 | Return made up to 30/07/07; full list of members (3 pages) |
14 December 2006 | Accounts for a small company made up to 28 February 2006 (7 pages) |
14 December 2006 | Accounts for a small company made up to 28 February 2006 (7 pages) |
23 August 2006 | Return made up to 30/07/06; full list of members (3 pages) |
23 August 2006 | Return made up to 30/07/06; full list of members (3 pages) |
23 August 2006 | Registered office changed on 23/08/06 from: falstone close north tyne industrial estate whitley road longbenton newcastle upon tyne NE12 9SZ (1 page) |
23 August 2006 | Registered office changed on 23/08/06 from: falstone close north tyne industrial estate whitley road longbenton newcastle upon tyne NE12 9SZ (1 page) |
17 October 2005 | Accounts for a small company made up to 28 February 2005 (7 pages) |
17 October 2005 | Accounts for a small company made up to 28 February 2005 (7 pages) |
15 August 2005 | Return made up to 30/07/05; full list of members (3 pages) |
15 August 2005 | Return made up to 30/07/05; full list of members (3 pages) |
29 December 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
29 December 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
26 August 2004 | Return made up to 30/07/04; full list of members (7 pages) |
26 August 2004 | Return made up to 30/07/04; full list of members (7 pages) |
20 November 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
20 November 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
2 September 2003 | Return made up to 30/07/03; full list of members (7 pages) |
2 September 2003 | Return made up to 30/07/03; full list of members (7 pages) |
24 December 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
24 December 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
29 August 2002 | Return made up to 30/07/02; full list of members (7 pages) |
29 August 2002 | Return made up to 30/07/02; full list of members (7 pages) |
30 October 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
30 October 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
8 August 2001 | Return made up to 30/07/01; full list of members (7 pages) |
8 August 2001 | Return made up to 30/07/01; full list of members (7 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
6 December 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
6 December 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
21 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
21 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
29 November 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
29 November 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
10 September 1999 | Return made up to 30/07/99; no change of members (4 pages) |
10 September 1999 | Return made up to 30/07/99; no change of members (4 pages) |
7 September 1999 | Secretary's particulars changed (1 page) |
7 September 1999 | Secretary's particulars changed (1 page) |
24 September 1998 | Return made up to 30/07/98; full list of members
|
24 September 1998 | Return made up to 30/07/98; full list of members
|
24 August 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
24 August 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
28 August 1997 | Return made up to 30/07/97; no change of members (4 pages) |
28 August 1997 | Return made up to 30/07/97; no change of members (4 pages) |
13 August 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
13 August 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
20 September 1996 | Return made up to 30/07/96; no change of members (4 pages) |
20 September 1996 | Return made up to 30/07/96; no change of members (4 pages) |
16 September 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
16 September 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
11 September 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
11 September 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
24 April 1995 | Company name changed plastix & metal engraving co lim ited\certificate issued on 25/04/95 (4 pages) |
24 April 1995 | Company name changed plastix & metal engraving co lim ited\certificate issued on 25/04/95 (4 pages) |
5 July 1994 | Accounts for a small company made up to 28 February 1994 (7 pages) |
5 July 1994 | Accounts for a small company made up to 28 February 1994 (7 pages) |