Newcastle Upon Tyne
NE1 1RN
Secretary Name | Mr Dragan Spasic |
---|---|
Status | Current |
Appointed | 12 September 2016(22 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Correspondence Address | 17 Queens Lane Newcastle Upon Tyne NE1 1RN |
Director Name | Mr Magnus Lennart Ã…Hlin |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 28 July 2021(27 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Chief Financial Officer |
Country of Residence | Sweden |
Correspondence Address | 7 Tors VÄG Trelleborg Skane 231 68 |
Director Name | Mr Henrik Haakan Mattias Holm |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 08 November 2022(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Chief Financial Officer |
Country of Residence | Sweden |
Correspondence Address | 17 Queens Lane Newcastle Upon Tyne NE1 1RN |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Catherine Elizabeth Weightman |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(1 week, 4 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 March 2001) |
Role | Registration Officer |
Country of Residence | United Kingdom |
Correspondence Address | Dene House Hepscott Morpeth Northumberland NE61 6LH |
Director Name | Mr Malcolm Weightman |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(1 week, 4 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 11 March 2001) |
Role | Managing Director Unit Trust |
Country of Residence | United Kingdom |
Correspondence Address | Dene House Hepscott Morpeth Northumberland NE61 6LH |
Secretary Name | Peter Scott Willcox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(1 week, 4 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 March 2001) |
Role | Sales Manager |
Correspondence Address | 69 Wostenholm Road Sheffield South Yorkshire S7 1LE |
Director Name | Peter Scott Willcox |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(6 years, 9 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 12 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 11 Cale Cross House 156 Pilgrim Street Newcastle Upon Tyne NE1 6SU |
Secretary Name | Kate Willcox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2001(6 years, 11 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 12 September 2016) |
Role | Company Director |
Correspondence Address | Floor 11 Cale Cross House 156 Pilgrim Street Newcastle Upon Tyne NE1 6SU |
Registered Address | 17 Queens Lane Newcastle Upon Tyne NE1 1RN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
2.6k at £1 | Peter Scott Willcox 49.04% Ordinary |
---|---|
2.5k at £1 | Smedbo Holding Ab 47.12% Ordinary |
100 at £1 | Peter Scott Willcox 1.92% Ordinary B |
100 at £1 | Smedbo Holding Ab 1.92% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £251,729 |
Cash | £147,566 |
Current Liabilities | £84,494 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 30 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 3 weeks from now) |
28 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
---|---|
19 July 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
5 May 2017 | Termination of appointment of Peter Scott Willcox as a director on 12 September 2016 (1 page) |
21 October 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
19 September 2016 | Appointment of Mr Dragan Spasic as a director on 10 September 2016 (2 pages) |
13 September 2016 | Appointment of Mr Dragan Spasic as a secretary on 12 September 2016 (2 pages) |
13 September 2016 | Termination of appointment of Kate Willcox as a secretary on 12 September 2016 (1 page) |
30 August 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
11 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
29 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
11 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
4 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Director's details changed for Peter Scott Willcox on 11 January 2014 (2 pages) |
4 February 2014 | Secretary's details changed for Kate Willcox on 11 January 2014 (1 page) |
14 October 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
11 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
30 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
18 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
28 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
17 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
12 January 2010 | Director's details changed for Peter Scott Willcox on 11 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
29 August 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
23 February 2009 | Return made up to 11/01/09; full list of members; amend (5 pages) |
12 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
12 January 2009 | Ad 04/11/08\gbp si 200@1=200\gbp ic 5000/5200\ (2 pages) |
2 December 2008 | Notice of assignment of name or new name to shares (1 page) |
20 November 2008 | Resolutions
|
20 November 2008 | Resolutions
|
18 September 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
3 April 2008 | Return made up to 25/03/08; full list of members (3 pages) |
26 October 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
22 June 2007 | Return made up to 25/03/07; no change of members (6 pages) |
7 December 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
10 April 2006 | Return made up to 25/03/06; full list of members
|
4 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
27 June 2005 | Registered office changed on 27/06/05 from: 9 portland terrace jesmond newcastle NE2 1QQ (1 page) |
18 March 2005 | Return made up to 25/03/05; full list of members (6 pages) |
13 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
25 June 2004 | Return made up to 25/03/04; full list of members
|
6 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
28 April 2003 | Return made up to 25/03/03; full list of members (6 pages) |
25 February 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
28 March 2002 | Return made up to 25/03/02; full list of members (6 pages) |
1 March 2002 | Total exemption full accounts made up to 30 April 2001 (13 pages) |
22 May 2001 | New director appointed (2 pages) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Secretary resigned (1 page) |
1 May 2001 | New secretary appointed (2 pages) |
1 May 2001 | Director resigned (1 page) |
23 April 2001 | Return made up to 25/03/01; full list of members
|
16 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
7 April 2000 | Return made up to 25/03/00; full list of members (6 pages) |
23 January 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
1 April 1999 | Return made up to 25/03/99; full list of members (6 pages) |
24 November 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
29 May 1998 | £ ic 10000/5000 24/04/98 £ sr 5000@1=5000 (1 page) |
29 April 1998 | Resolutions
|
13 November 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
3 April 1997 | Return made up to 25/03/97; no change of members
|
19 February 1997 | Full accounts made up to 30 April 1996 (10 pages) |
10 July 1996 | Return made up to 25/03/96; no change of members (6 pages) |
2 February 1996 | Full accounts made up to 30 April 1995 (10 pages) |
21 October 1994 | Ad 31/05/94--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
30 August 1994 | Accounting reference date notified as 30/04 (1 page) |
18 May 1994 | Memorandum and Articles of Association (11 pages) |
9 May 1994 | New secretary appointed (6 pages) |
9 May 1994 | Director resigned;new director appointed (7 pages) |
9 May 1994 | Nc inc already adjusted 06/04/94 (1 page) |
9 May 1994 | Resolutions
|
9 May 1994 | Registered office changed on 09/05/94 from: 50 lincolns inn fields london WC2A 3PF (1 page) |
19 April 1994 | Company name changed\certificate issued on 19/04/94 (2 pages) |
25 March 1994 | Incorporation (15 pages) |