Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4JD
Secretary Name | Mrs Sara Davis |
---|---|
Status | Current |
Appointed | 01 January 2023(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | Unit 28 Apex Business Village Cramlington Northumberland NE23 7BF |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Secretary Name | Sara Joanne Liddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 5 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 11 Kenton Avenue Gosforth Newcastle Upon Tyne NE3 4JD |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 27 April 1994) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Secretary Name | Mrs Emma Louise Vieira |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(12 years, 9 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 01 February 2023) |
Role | Accounts Manager |
Correspondence Address | 8 Marlborough Avenue Newcastle Upon Tyne Tyne & Wear NE3 2HT |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1993(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Telephone | 0191 2591570 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 28 Apex Business Village Cramlington Northumberland NE23 7BF |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington South East |
Built Up Area | Cramlington |
Year | 2012 |
---|---|
Turnover | £12,540,225 |
Net Worth | £915,902 |
Cash | £888,488 |
Current Liabilities | £1,256,480 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
27 January 1994 | Delivered on: 3 February 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
22 December 2020 | Full accounts made up to 31 December 2019 (33 pages) |
---|---|
19 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
25 November 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (29 pages) |
1 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
17 September 2018 | Full accounts made up to 31 December 2017 (30 pages) |
15 August 2018 | Satisfaction of charge 1 in full (1 page) |
5 June 2018 | All of the property or undertaking has been released from charge 1 (2 pages) |
24 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
24 August 2017 | Full accounts made up to 31 December 2016 (30 pages) |
24 August 2017 | Full accounts made up to 31 December 2016 (30 pages) |
21 July 2017 | Resolutions
|
21 July 2017 | Resolutions
|
11 October 2016 | Full accounts made up to 31 December 2015 (30 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (30 pages) |
3 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
9 October 2015 | Accounts for a medium company made up to 31 December 2014 (18 pages) |
9 October 2015 | Accounts for a medium company made up to 31 December 2014 (18 pages) |
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
3 November 2014 | Accounts for a medium company made up to 31 December 2013 (18 pages) |
3 November 2014 | Accounts for a medium company made up to 31 December 2013 (18 pages) |
20 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Registered office address changed from 23 Northumberland Square North Shields Tyne & Wear NE30 1PW to Unit 28 Apex Business Village Cramlington Northumberland NE23 7BF on 20 October 2014 (1 page) |
20 October 2014 | Registered office address changed from Unit 28 Apex Business Village Cramlington Northumberland NE23 7BF to Unit 28 Apex Business Village Cramlington Northumberland NE23 7BF on 20 October 2014 (1 page) |
20 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Registered office address changed from 23 Northumberland Square North Shields Tyne & Wear NE30 1PW to Unit 28 Apex Business Village Cramlington Northumberland NE23 7BF on 20 October 2014 (1 page) |
20 October 2014 | Registered office address changed from Unit 28 Apex Business Village Cramlington Northumberland NE23 7BF to Unit 28 Apex Business Village Cramlington Northumberland NE23 7BF on 20 October 2014 (1 page) |
18 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
2 October 2013 | Accounts for a medium company made up to 31 December 2012 (18 pages) |
2 October 2013 | Accounts for a medium company made up to 31 December 2012 (18 pages) |
15 April 2013 | Resolutions
|
15 April 2013 | Resolutions
|
8 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Accounts for a medium company made up to 31 December 2011 (19 pages) |
1 October 2012 | Accounts for a medium company made up to 31 December 2011 (19 pages) |
18 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Accounts for a medium company made up to 31 December 2010 (18 pages) |
3 October 2011 | Accounts for a medium company made up to 31 December 2010 (18 pages) |
7 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Accounts for a medium company made up to 31 December 2009 (18 pages) |
17 September 2010 | Accounts for a medium company made up to 31 December 2009 (18 pages) |
20 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Director's details changed for William Liddy on 7 October 2009 (2 pages) |
20 November 2009 | Director's details changed for William Liddy on 7 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Director's details changed for William Liddy on 7 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
3 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
8 October 2008 | Return made up to 07/10/08; full list of members (3 pages) |
8 October 2008 | Return made up to 07/10/08; full list of members (3 pages) |
30 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
30 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
26 October 2007 | Return made up to 07/10/07; full list of members (2 pages) |
26 October 2007 | Secretary's particulars changed (1 page) |
26 October 2007 | Return made up to 07/10/07; full list of members (2 pages) |
26 October 2007 | Secretary's particulars changed (1 page) |
26 September 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
26 September 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
10 October 2006 | Return made up to 07/10/06; full list of members (2 pages) |
10 October 2006 | Return made up to 07/10/06; full list of members (2 pages) |
7 August 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
7 August 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
2 August 2006 | Secretary resigned (1 page) |
2 August 2006 | New secretary appointed (2 pages) |
2 August 2006 | Secretary resigned (1 page) |
2 August 2006 | New secretary appointed (2 pages) |
20 October 2005 | Return made up to 07/10/05; full list of members (6 pages) |
20 October 2005 | Return made up to 07/10/05; full list of members (6 pages) |
18 April 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
18 April 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
20 October 2004 | Accounts for a medium company made up to 31 December 2003 (17 pages) |
20 October 2004 | Accounts for a medium company made up to 31 December 2003 (17 pages) |
7 October 2004 | Return made up to 07/10/04; full list of members (6 pages) |
7 October 2004 | Return made up to 07/10/04; full list of members (6 pages) |
20 October 2003 | Return made up to 07/10/03; full list of members
|
20 October 2003 | Return made up to 07/10/03; full list of members
|
7 August 2003 | Accounts for a medium company made up to 31 December 2002 (17 pages) |
7 August 2003 | Accounts for a medium company made up to 31 December 2002 (17 pages) |
24 October 2002 | Return made up to 07/10/02; full list of members (6 pages) |
24 October 2002 | Return made up to 07/10/02; full list of members (6 pages) |
3 July 2002 | Accounts for a medium company made up to 31 December 2001 (15 pages) |
3 July 2002 | Accounts for a medium company made up to 31 December 2001 (15 pages) |
15 October 2001 | Return made up to 07/10/01; full list of members (6 pages) |
15 October 2001 | Return made up to 07/10/01; full list of members (6 pages) |
25 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
25 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
18 December 2000 | Return made up to 07/10/00; full list of members (6 pages) |
18 December 2000 | Return made up to 07/10/00; full list of members (6 pages) |
29 September 2000 | Registered office changed on 29/09/00 from: 64-68 northumberland street newcastle upon tyne NE1 7DF (1 page) |
29 September 2000 | Registered office changed on 29/09/00 from: 64-68 northumberland street newcastle upon tyne NE1 7DF (1 page) |
13 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
13 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
24 November 1999 | Return made up to 07/10/99; full list of members (6 pages) |
24 November 1999 | Return made up to 07/10/99; full list of members (6 pages) |
1 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
1 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
17 November 1998 | Return made up to 07/10/98; full list of members (6 pages) |
17 November 1998 | Return made up to 07/10/98; full list of members (6 pages) |
8 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
8 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
8 October 1997 | Return made up to 07/10/97; full list of members (6 pages) |
8 October 1997 | Return made up to 07/10/97; full list of members (6 pages) |
2 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
2 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
18 October 1996 | Return made up to 07/10/96; no change of members (4 pages) |
18 October 1996 | Return made up to 07/10/96; no change of members (4 pages) |
30 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
30 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
26 September 1995 | Return made up to 07/10/95; no change of members
|
26 September 1995 | Return made up to 07/10/95; no change of members
|
2 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
2 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
7 May 1994 | New director appointed (2 pages) |
7 May 1994 | New director appointed (2 pages) |
10 February 1994 | £ nc 100/316500 27/01/94 (1 page) |
10 February 1994 | Ad 27/01/94--------- £ si 316499@1=316499 £ ic 1/316500 (2 pages) |
10 February 1994 | £ nc 100/316500 27/01/94 (1 page) |
10 February 1994 | Resolutions
|
10 February 1994 | Ad 27/01/94--------- £ si 316499@1=316499 £ ic 1/316500 (2 pages) |
10 February 1994 | Resolutions
|
3 February 1994 | Particulars of mortgage/charge (3 pages) |
3 February 1994 | Particulars of mortgage/charge (3 pages) |
11 January 1994 | Company name changed lively lobster LIMITED\certificate issued on 12/01/94 (2 pages) |
11 January 1994 | Company name changed lively lobster LIMITED\certificate issued on 12/01/94 (2 pages) |
7 October 1993 | Incorporation (17 pages) |
7 October 1993 | Incorporation (17 pages) |