Poole
BH14 8TT
Director Name | Mr Tim Brannan |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | English |
Status | Current |
Appointed | 27 January 2016(21 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Ilford Road Newcastle Upon Tyne NE2 3NX |
Director Name | Mr Kevin Mark Johnson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2020(26 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Highcroft House The Avenue Medburn Ponteland NE20 0JD |
Secretary Name | Mr Kevin Mark Johnson |
---|---|
Status | Current |
Appointed | 02 December 2020(26 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | Highcroft House The Avenue Medburn Ponteland NE20 0JD |
Director Name | Melford Paisley |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(same day as company formation) |
Role | Taxi Proprietor |
Correspondence Address | 23b Akenside Terrace Jesmonnd Newcastle Upon Tyne NE2 1TN |
Director Name | Austin Geoffrey Craig |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Gap Aydon Road Corbridge Northumberland NE45 5EJ |
Secretary Name | Austin Geoffrey Craig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Gap Aydon Road Corbridge Northumberland NE45 5EJ |
Director Name | Richard Timothy James Cree |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1994(4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 15 April 2004) |
Role | Doctor |
Correspondence Address | 23b Akenside Terrace Jesmond Newcastle Upon Tyne NE2 1TN |
Director Name | Dr Marin Dimitrov Guenov |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1994(4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 October 1997) |
Role | Scientist |
Correspondence Address | 23a Akenside Terrace Newcastle Upon Tyne Tyne & Wear NE2 1TN |
Director Name | Dr Neil Barry Chilton |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1997(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 September 2004) |
Role | Product Manager |
Correspondence Address | 23d Akenside Terrace Jesmond Newcastle Upon Tyne NE2 1TN |
Secretary Name | Richard Timothy James Cree |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 January 2005) |
Role | Doctor |
Correspondence Address | 23b Akenside Terrace Jesmond Newcastle Upon Tyne NE2 1TN |
Director Name | Christine Lynn Carr |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(9 years, 12 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 July 2008) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Wentworth Court Darras Hall Ponteland Tyne & Wear NE20 9PR |
Director Name | Mr Kwok Man Lee |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(10 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 June 2014) |
Role | Chinese Takeaway Owner |
Country of Residence | United Kingdom |
Correspondence Address | 23d Akenside Terrace Newcastle Upon Tyne Tyne & Wear NE2 1TN |
Secretary Name | Austin Geoffrey Craig |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(10 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 10 January 2006) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Gap Aydon Road Corbridge Northumberland NE45 5EJ |
Director Name | Mr Scott Andrew Chisholm |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(11 years, 8 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 02 December 2020) |
Role | Senior Sales Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 23c Akenside Terrace Jesmond Tyne & Wear NE2 1TN |
Secretary Name | Mr Scott Andrew Chisholm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(11 years, 8 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 02 December 2020) |
Role | Senior Sales Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 23c Akenside Terrace Jesmond Tyne & Wear NE2 1TN |
Director Name | Mr Tom Coar |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 July 2013(19 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 May 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 23 Akenside Terrace Jesmond Newcastle Upon Tyne NE2 1TN |
Director Name | Mr Scott Andrew Taylor-Chisholm |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 January 2016) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 23f Akenside Terrace Jesmond Newcastle Upon Tyne Tyne And Wear NE2 1TN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Highcroft House The Avenue Medburn Ponteland Northumberland NE20 0JD |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland West |
Built Up Area | Medburn |
1 at £1 | Andrew Alexander Taylor 25.00% Ordinary |
---|---|
1 at £1 | Kwok Mui Lee 25.00% Ordinary |
1 at £1 | Scott Andrew Chisholm 25.00% Ordinary |
1 at £1 | Scott Taylor-chisholm & Andrew Alex Taylor 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,240 |
Gross Profit | £2,240 |
Net Worth | -£2,846 |
Cash | £154 |
Current Liabilities | £3,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
21 August 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
25 April 2023 | Statement of capital following an allotment of shares on 14 February 2023
|
14 February 2023 | Confirmation statement made on 31 January 2023 with updates (5 pages) |
7 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
12 August 2022 | Registered office address changed from 23 Akenside Terrace Jesmond Newcastle upon Tyne NE2 1TN to Highcroft House the Avenue Medburn Ponteland Northumberland NE20 0JD on 12 August 2022 (1 page) |
14 March 2022 | Second filing of Confirmation Statement dated 31 January 2022 (3 pages) |
11 March 2022 | Cessation of Scott Andrew Chisholm as a person with significant control on 22 February 2022 (1 page) |
15 February 2022 | Confirmation statement made on 31 January 2022 with no updates
|
29 November 2021 | Director's details changed for Mr Kevin Mark Johnson on 29 November 2021 (2 pages) |
29 November 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
29 November 2021 | Secretary's details changed for Mr Kevin Mark Johnson on 29 November 2021 (1 page) |
29 November 2021 | Director's details changed for Mr Kevin Mark Johnson on 29 November 2021 (2 pages) |
20 April 2021 | Amended total exemption full accounts made up to 31 December 2017 (7 pages) |
25 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
17 December 2020 | Appointment of Mr Kevin Mark Johnson as a secretary on 2 December 2020 (2 pages) |
14 December 2020 | Notification of Kevin Mark Johnson as a person with significant control on 2 December 2020 (2 pages) |
14 December 2020 | Termination of appointment of Scott Andrew Chisholm as a secretary on 2 December 2020 (1 page) |
14 December 2020 | Appointment of Mr Kevin Mark Johnson as a director on 2 December 2020 (2 pages) |
14 December 2020 | Termination of appointment of Scott Andrew Chisholm as a director on 2 December 2020 (1 page) |
2 December 2020 | Amended total exemption full accounts made up to 31 December 2016 (7 pages) |
2 December 2020 | Amended total exemption full accounts made up to 31 December 2018 (7 pages) |
7 November 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
12 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
12 April 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
5 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
23 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
12 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
21 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
21 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
4 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
3 February 2016 | Appointment of Mr Tim Brannan as a director on 27 January 2016 (2 pages) |
3 February 2016 | Appointment of Mr Tim Brannan as a director on 27 January 2016 (2 pages) |
2 February 2016 | Termination of appointment of Scott Andrew Taylor-Chisholm as a director on 27 January 2016 (1 page) |
2 February 2016 | Termination of appointment of Scott Andrew Taylor-Chisholm as a director on 27 January 2016 (1 page) |
8 October 2015 | Amended total exemption full accounts made up to 31 December 2013 (8 pages) |
8 October 2015 | Amended total exemption full accounts made up to 31 December 2013 (8 pages) |
8 July 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
8 July 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
20 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
20 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
29 June 2014 | Appointment of Mr Scott Andrew Taylor-Chisholm as a director (2 pages) |
29 June 2014 | Termination of appointment of Tom Coar as a director (1 page) |
29 June 2014 | Termination of appointment of Kwok Lee as a director (1 page) |
29 June 2014 | Termination of appointment of Kwok Lee as a director (1 page) |
29 June 2014 | Appointment of Mr Scott Andrew Taylor-Chisholm as a director (2 pages) |
29 June 2014 | Termination of appointment of Tom Coar as a director (1 page) |
28 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders (7 pages) |
28 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders (7 pages) |
27 February 2014 | Statement of capital following an allotment of shares on 1 February 2014
|
27 February 2014 | Statement of capital following an allotment of shares on 1 February 2014
|
27 February 2014 | Statement of capital following an allotment of shares on 1 February 2014
|
6 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
6 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
6 September 2013 | Appointment of Mr Tom Coar as a director (2 pages) |
6 September 2013 | Appointment of Mr Tom Coar as a director (2 pages) |
31 January 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
31 January 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
31 January 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
31 December 2010 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
31 December 2010 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
1 December 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
1 December 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
24 February 2010 | Director's details changed for Kwok Man Lee on 22 February 2010 (2 pages) |
24 February 2010 | Register inspection address has been changed (1 page) |
24 February 2010 | Director's details changed for Kwok Man Lee on 22 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Director's details changed for Scott Andrew Chisholm on 22 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Scott Andrew Chisholm on 22 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Doctor Andrew Alexander Taylor on 22 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Doctor Andrew Alexander Taylor on 22 February 2010 (2 pages) |
24 February 2010 | Register inspection address has been changed (1 page) |
26 November 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
26 November 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
23 February 2009 | Appointment terminated director christine carr (1 page) |
23 February 2009 | Appointment terminated director christine carr (1 page) |
23 February 2009 | Return made up to 31/01/09; full list of members (5 pages) |
23 February 2009 | Return made up to 31/01/09; full list of members (5 pages) |
18 June 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
18 June 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
28 February 2008 | Return made up to 31/01/08; full list of members (5 pages) |
28 February 2008 | Return made up to 31/01/08; full list of members (5 pages) |
9 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
9 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
2 February 2007 | Director's particulars changed (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
2 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
2 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
28 December 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
28 December 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
16 May 2006 | Return made up to 31/01/06; full list of members (3 pages) |
16 May 2006 | Return made up to 31/01/06; full list of members (3 pages) |
18 January 2006 | Secretary resigned;director resigned (1 page) |
18 January 2006 | New secretary appointed;new director appointed (2 pages) |
18 January 2006 | New secretary appointed;new director appointed (2 pages) |
18 January 2006 | Registered office changed on 18/01/06 from: orchard gap aydon road corbridge NE45 5EJ (1 page) |
18 January 2006 | Secretary resigned;director resigned (1 page) |
18 January 2006 | Registered office changed on 18/01/06 from: orchard gap aydon road corbridge NE45 5EJ (1 page) |
1 June 2005 | Return made up to 31/01/05; full list of members
|
1 June 2005 | Return made up to 31/01/05; full list of members
|
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
19 April 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
19 April 2005 | New director appointed (2 pages) |
14 March 2005 | New secretary appointed (2 pages) |
14 March 2005 | New secretary appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
13 February 2004 | Return made up to 31/01/04; full list of members (9 pages) |
13 February 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
13 February 2004 | Return made up to 31/01/04; full list of members (9 pages) |
13 February 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
27 February 2003 | Return made up to 31/01/03; full list of members (9 pages) |
27 February 2003 | Return made up to 31/01/03; full list of members (9 pages) |
27 February 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
27 February 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
17 October 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
17 October 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
28 February 2002 | Return made up to 31/01/02; full list of members (8 pages) |
28 February 2002 | Return made up to 31/01/02; full list of members (8 pages) |
15 October 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
15 October 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
22 March 2001 | Return made up to 31/01/01; full list of members (8 pages) |
22 March 2001 | Return made up to 31/01/01; full list of members (8 pages) |
15 February 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
15 February 2000 | Return made up to 31/01/00; full list of members (8 pages) |
15 February 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
15 February 2000 | Return made up to 31/01/00; full list of members (8 pages) |
18 March 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
18 March 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
2 March 1999 | Return made up to 31/01/99; full list of members
|
2 March 1999 | Return made up to 31/01/99; full list of members
|
13 February 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
13 February 1998 | Return made up to 31/01/98; full list of members
|
13 February 1998 | New director appointed (2 pages) |
13 February 1998 | New director appointed (2 pages) |
13 February 1998 | Return made up to 31/01/98; full list of members
|
13 February 1998 | New secretary appointed (2 pages) |
13 February 1998 | New director appointed (2 pages) |
13 February 1998 | New secretary appointed (2 pages) |
13 February 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
13 February 1998 | New director appointed (2 pages) |
18 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
18 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
5 February 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
5 February 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
4 September 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
4 September 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
29 February 1996 | Return made up to 31/01/96; no change of members (4 pages) |
29 February 1996 | Return made up to 31/01/96; no change of members (4 pages) |
20 April 1995 | New director appointed (2 pages) |
20 April 1995 | New director appointed (2 pages) |
20 April 1995 | Resolutions
|
20 April 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
20 April 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
20 April 1995 | Resolutions
|
20 April 1995 | Return made up to 19/04/95; full list of members
|
20 April 1995 | Return made up to 19/04/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
19 April 1994 | Incorporation (18 pages) |
19 April 1994 | Incorporation (18 pages) |