Birtley
Chester Le Street
Tyne And Wear
DH3 2QJ
Director Name | Mr Guy William Shorey |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(same day as company formation) |
Role | Consultant |
Correspondence Address | 16 Fairway Avenue London NW9 0EJ |
Secretary Name | Mr John William Anderson Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 32 Round Grove Shirley Croydon CR0 7PP |
Director Name | Mr John William Anderson Edwards |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1993(1 month, 4 weeks after company formation) |
Appointment Duration | 17 years, 9 months (resigned 29 August 2011) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 32 Round Grove Shirley Croydon CR0 7PP |
Director Name | Clifford Winlow |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(2 months, 1 week after company formation) |
Appointment Duration | 22 years, 12 months (resigned 30 November 2016) |
Role | Businessman Financial Consulta |
Country of Residence | United Kingdom |
Correspondence Address | 14 Victoria Mews Jesmond Newcastle Upon Tyne Tyne & Wear NE2 1ER |
Director Name | Reinhold Heus |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 December 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 October 1996) |
Role | Banker |
Correspondence Address | 19 Tennyson Avenue Twickenham Middlesex TW1 4QX |
Secretary Name | Clifford Winlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1994(3 months, 1 week after company formation) |
Appointment Duration | 22 years, 11 months (resigned 30 November 2016) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 14 Victoria Mews Jesmond Newcastle Upon Tyne Tyne & Wear NE2 1ER |
Director Name | Dr Henry Kinloch |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1994(4 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 April 1998) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Newton Wisbech Cambridgeshire PE13 5EL |
Director Name | Mr Anthony Knight |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(1 year, 12 months after company formation) |
Appointment Duration | 4 years (resigned 12 October 1999) |
Role | Company Director |
Correspondence Address | 6a Pavilion Parade Wood Lane London W12 0HQ |
Director Name | Co Form (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1993(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Secretary Name | Co Form (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1993(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Director Name | EURO Asian Development Corporation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1993(1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 22 December 1993) |
Correspondence Address | 16 Fairway Avenue London NW9 0EJ |
Registered Address | 58 Durham Road Birtley Chester Le Street Tyne And Wear DH3 2QJ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
Address Matches | Over 100 other UK companies use this postal address |
62 at £1 | Dr E.i. Waitt 62.00% Ordinary |
---|---|
15 at £1 | Clifford Winlow 15.00% Ordinary |
13 at £1 | John William Anderson Edwards 13.00% Ordinary |
10 at £1 | Mr Anthony Knight 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£25,487 |
Cash | £79 |
Current Liabilities | £1,981 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 29 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 3 weeks from now) |
6 October 2023 | Confirmation statement made on 29 September 2023 with updates (4 pages) |
---|---|
4 May 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
29 September 2022 | Confirmation statement made on 29 September 2022 with updates (4 pages) |
7 June 2022 | Micro company accounts made up to 30 September 2021 (4 pages) |
1 October 2021 | Confirmation statement made on 29 September 2021 with updates (4 pages) |
30 June 2021 | Micro company accounts made up to 30 September 2020 (4 pages) |
3 November 2020 | Confirmation statement made on 29 September 2020 with updates (4 pages) |
9 June 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
4 October 2019 | Confirmation statement made on 29 September 2019 with updates (4 pages) |
27 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
9 October 2018 | Confirmation statement made on 29 September 2018 with updates (4 pages) |
28 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
26 January 2018 | Registered office address changed from C/O Ryecroft Glenton 32 Portland Terrace Jesmond Newcastle upon Tyne NE2 1QP to 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 26 January 2018 (1 page) |
26 January 2018 | Director's details changed for Dr Edward Ian Waitt on 26 January 2018 (2 pages) |
25 January 2018 | Change of details for Dr Edward Ian Waitt as a person with significant control on 25 January 2018 (2 pages) |
12 December 2017 | Confirmation statement made on 29 September 2017 with updates (2 pages) |
12 December 2017 | Confirmation statement made on 29 September 2017 with updates (2 pages) |
24 March 2017 | Micro company accounts made up to 30 September 2016 (6 pages) |
24 March 2017 | Micro company accounts made up to 30 September 2016 (6 pages) |
22 December 2016 | Termination of appointment of Clifford Winlow as a secretary on 30 November 2016 (1 page) |
22 December 2016 | Termination of appointment of Clifford Winlow as a secretary on 30 November 2016 (1 page) |
22 December 2016 | Termination of appointment of Clifford Winlow as a director on 30 November 2016 (1 page) |
22 December 2016 | Termination of appointment of Clifford Winlow as a director on 30 November 2016 (1 page) |
29 September 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
17 February 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
17 February 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 September 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
16 March 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 September 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
28 April 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
28 April 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
22 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
12 December 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
17 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
30 September 2011 | Registered office address changed from 27 Portland Terrace Newcastle upon Tyne NE2 1QP on 30 September 2011 (1 page) |
30 September 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Registered office address changed from 27 Portland Terrace Newcastle upon Tyne NE2 1QP on 30 September 2011 (1 page) |
15 September 2011 | Termination of appointment of John Edwards as a director (1 page) |
15 September 2011 | Termination of appointment of John Edwards as a director (1 page) |
19 April 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
19 April 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
29 October 2010 | Director's details changed for Dr Edward Ian Waitt on 29 September 2010 (2 pages) |
29 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (6 pages) |
29 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (6 pages) |
29 October 2010 | Director's details changed for Dr Edward Ian Waitt on 29 September 2010 (2 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
3 November 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
20 March 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
20 March 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
8 December 2008 | Return made up to 29/09/08; full list of members (4 pages) |
8 December 2008 | Return made up to 29/09/08; full list of members (4 pages) |
14 May 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
14 May 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
14 December 2007 | Return made up to 29/09/07; full list of members (3 pages) |
14 December 2007 | Return made up to 29/09/07; full list of members (3 pages) |
22 June 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
22 June 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
13 October 2006 | Return made up to 29/09/06; full list of members (3 pages) |
13 October 2006 | Return made up to 29/09/06; full list of members (3 pages) |
6 July 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
6 July 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
17 October 2005 | Return made up to 29/09/05; full list of members (8 pages) |
17 October 2005 | Return made up to 29/09/05; full list of members (8 pages) |
20 June 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
20 June 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
5 October 2004 | Return made up to 29/09/04; full list of members
|
5 October 2004 | Return made up to 29/09/04; full list of members
|
16 June 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
16 June 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
7 October 2003 | Return made up to 29/09/03; full list of members (8 pages) |
7 October 2003 | Return made up to 29/09/03; full list of members (8 pages) |
4 April 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
4 April 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
11 November 2002 | Return made up to 29/09/02; full list of members (8 pages) |
11 November 2002 | Return made up to 29/09/02; full list of members (8 pages) |
24 May 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
24 May 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
4 October 2001 | Return made up to 29/09/01; full list of members (8 pages) |
4 October 2001 | Return made up to 29/09/01; full list of members (8 pages) |
2 April 2001 | Accounts for a small company made up to 30 September 2000 (3 pages) |
2 April 2001 | Accounts for a small company made up to 30 September 2000 (3 pages) |
3 October 2000 | Return made up to 29/09/00; full list of members (8 pages) |
3 October 2000 | Return made up to 29/09/00; full list of members (8 pages) |
24 December 1999 | Accounts for a small company made up to 30 September 1999 (3 pages) |
24 December 1999 | Accounts for a small company made up to 30 September 1999 (3 pages) |
5 November 1999 | Director resigned (1 page) |
5 November 1999 | Director resigned (1 page) |
18 October 1999 | Return made up to 29/09/99; full list of members (8 pages) |
18 October 1999 | Return made up to 29/09/99; full list of members (8 pages) |
4 January 1999 | Registered office changed on 04/01/99 from: pavillion house 6 pavillion parade wood lane london W12 0PQ (1 page) |
4 January 1999 | Registered office changed on 04/01/99 from: pavillion house 6 pavillion parade wood lane london W12 0PQ (1 page) |
16 November 1998 | Accounts for a small company made up to 30 September 1998 (1 page) |
16 November 1998 | Accounts for a small company made up to 30 September 1998 (1 page) |
14 October 1998 | Return made up to 29/09/98; full list of members (6 pages) |
14 October 1998 | Return made up to 29/09/98; full list of members (6 pages) |
18 November 1997 | Accounts for a small company made up to 30 September 1997 (1 page) |
18 November 1997 | Accounts for a small company made up to 30 September 1997 (1 page) |
8 October 1997 | Return made up to 29/09/97; no change of members (6 pages) |
8 October 1997 | Return made up to 29/09/97; no change of members (6 pages) |
20 March 1997 | Full accounts made up to 30 September 1996 (1 page) |
20 March 1997 | Full accounts made up to 30 September 1996 (1 page) |
3 November 1996 | Director resigned (1 page) |
3 November 1996 | Director resigned (1 page) |
19 October 1996 | Return made up to 29/09/96; no change of members (8 pages) |
19 October 1996 | Return made up to 29/09/96; no change of members (8 pages) |
6 November 1995 | Full accounts made up to 30 September 1995 (1 page) |
6 November 1995 | Full accounts made up to 30 September 1994 (2 pages) |
6 November 1995 | Full accounts made up to 30 September 1995 (1 page) |
6 November 1995 | Full accounts made up to 30 September 1994 (2 pages) |
6 October 1995 | Return made up to 29/09/95; full list of members (8 pages) |
6 October 1995 | New director appointed (2 pages) |
6 October 1995 | New director appointed (2 pages) |
6 October 1995 | Return made up to 29/09/95; full list of members (8 pages) |
29 June 1995 | Delivery ext'd 3 mth 30/09/94 (2 pages) |
29 June 1995 | Delivery ext'd 3 mth 30/09/94 (2 pages) |