Jesmond
Newcastle Upon Tyne
NE2 3NN
Secretary Name | Roderick David Adams |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 May 1997(2 years, 11 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Solicitor |
Correspondence Address | Morven House The Green Longframlington Morpeth Northumberland NE65 8AQ |
Director Name | Mr Anthony Peter Ridge |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1994(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 27 Moorgate York North Yorkshire YO24 4HP |
Secretary Name | Miss Karen Waring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Ebor House Cockpit Hill,Brompton Northallerton North Yorkshire DL6 2RQ |
Secretary Name | Mary Elphee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1995(1 year after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 25 January 1996) |
Role | Legal Secretary |
Correspondence Address | 34 Netherwindings Haxby York North Yorkshire YO3 3FB |
Director Name | Mr John Kenneth Leadbeater |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 May 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Dairy Main Street, Newton Kyme Tadcaster North Yorkshire LS24 9LS |
Director Name | Mr Duncan Sinclair Syers |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 May 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paddocks Harewood Road Collingham Wetherby West Yorkshire LS22 5BY |
Director Name | David Cecil Whitehead |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 June 1997) |
Role | Company Director |
Correspondence Address | Bramham Croft Farm Clifford West Yorkshire LS23 6JQ |
Director Name | Mr Edward Max Ziff |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 May 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Sandmoor Avenue Leeds West Yorkshire LS17 7DW |
Director Name | Israel Arnold Ziff |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 May 1997) |
Role | Chairman |
Correspondence Address | 626 Harogate Road Leeds West Yorkshire LS17 8EW |
Secretary Name | Norman William Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(1 year, 7 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 23 July 1996) |
Role | Company Director |
Correspondence Address | 20 Moorland Drive Leeds West Yorkshire LS17 6JP |
Secretary Name | Mrs Karen Lesley Prior |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1996(2 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 16 May 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Silcoates Avenue Wrenthorpe Wakefield West Yorkshire WF2 0UP |
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
171.1k at £1 | Michael Way 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,468,934 |
Cash | £502,993 |
Current Liabilities | £613,107 |
Latest Accounts | 11 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 11 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 11 April |
Latest Return | 2 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 3 weeks from now) |
9 October 2000 | Delivered on: 19 October 2000 Persons entitled: Bradford & Bingley Building Society Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 26 and 28 nun street newcastle upon tyne and all buildings trade and other fixtures fixed plant and machinery the goodwill of the business the benefit of any present and future licences all bookdebts all stocks shares and all estates and interests. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
29 June 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
---|---|
11 January 2023 | Total exemption full accounts made up to 11 April 2022 (8 pages) |
20 June 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 11 April 2021 (8 pages) |
30 June 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
8 January 2021 | Total exemption full accounts made up to 11 April 2020 (9 pages) |
17 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 11 April 2019 (9 pages) |
10 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
8 January 2019 | Total exemption full accounts made up to 11 April 2018 (9 pages) |
22 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
12 December 2017 | Total exemption full accounts made up to 11 April 2017 (9 pages) |
12 December 2017 | Total exemption full accounts made up to 11 April 2017 (9 pages) |
13 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 11 April 2016 (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 11 April 2016 (6 pages) |
20 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
25 November 2015 | Total exemption small company accounts made up to 11 April 2015 (7 pages) |
25 November 2015 | Total exemption small company accounts made up to 11 April 2015 (7 pages) |
19 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Secretary's details changed for Roderick David Adams on 5 June 2015 (1 page) |
19 June 2015 | Secretary's details changed for Roderick David Adams on 5 June 2015 (1 page) |
19 June 2015 | Secretary's details changed for Roderick David Adams on 5 June 2015 (1 page) |
19 December 2014 | Total exemption small company accounts made up to 11 April 2014 (7 pages) |
19 December 2014 | Total exemption small company accounts made up to 11 April 2014 (7 pages) |
9 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
12 December 2013 | Total exemption small company accounts made up to 11 April 2013 (7 pages) |
12 December 2013 | Total exemption small company accounts made up to 11 April 2013 (7 pages) |
19 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 11 April 2012 (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 11 April 2012 (7 pages) |
13 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 11 April 2011 (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 11 April 2011 (6 pages) |
8 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 11 April 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 11 April 2010 (6 pages) |
11 June 2010 | Director's details changed for Michael Way on 2 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Michael Way on 2 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Michael Way on 2 June 2010 (2 pages) |
11 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
17 November 2009 | Total exemption small company accounts made up to 11 April 2009 (6 pages) |
17 November 2009 | Total exemption small company accounts made up to 11 April 2009 (6 pages) |
10 June 2009 | Return made up to 02/06/09; full list of members (3 pages) |
10 June 2009 | Return made up to 02/06/09; full list of members (3 pages) |
13 January 2009 | Total exemption small company accounts made up to 11 April 2008 (6 pages) |
13 January 2009 | Total exemption small company accounts made up to 11 April 2008 (6 pages) |
9 June 2008 | Return made up to 02/06/08; full list of members (3 pages) |
9 June 2008 | Return made up to 02/06/08; full list of members (3 pages) |
26 November 2007 | Total exemption small company accounts made up to 11 April 2007 (5 pages) |
26 November 2007 | Total exemption small company accounts made up to 11 April 2007 (5 pages) |
17 August 2007 | Resolutions
|
17 August 2007 | Resolutions
|
11 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
11 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
14 February 2007 | Total exemption small company accounts made up to 11 April 2006 (8 pages) |
14 February 2007 | Total exemption small company accounts made up to 11 April 2006 (8 pages) |
14 June 2006 | Return made up to 02/06/06; full list of members (2 pages) |
14 June 2006 | Return made up to 02/06/06; full list of members (2 pages) |
19 January 2006 | Total exemption small company accounts made up to 11 April 2005 (5 pages) |
19 January 2006 | Total exemption small company accounts made up to 11 April 2005 (5 pages) |
23 June 2005 | Return made up to 02/06/05; full list of members (6 pages) |
23 June 2005 | Return made up to 02/06/05; full list of members (6 pages) |
15 December 2004 | Total exemption small company accounts made up to 11 April 2004 (5 pages) |
15 December 2004 | Total exemption small company accounts made up to 11 April 2004 (5 pages) |
22 July 2004 | Return made up to 02/06/04; full list of members (6 pages) |
22 July 2004 | Return made up to 02/06/04; full list of members (6 pages) |
25 July 2003 | Total exemption small company accounts made up to 11 April 2003 (5 pages) |
25 July 2003 | Total exemption small company accounts made up to 11 April 2003 (5 pages) |
19 June 2003 | Return made up to 02/06/03; full list of members (6 pages) |
19 June 2003 | Return made up to 02/06/03; full list of members (6 pages) |
11 July 2002 | Total exemption small company accounts made up to 11 April 2002 (6 pages) |
11 July 2002 | Return made up to 02/06/02; full list of members (6 pages) |
11 July 2002 | Return made up to 02/06/02; full list of members (6 pages) |
11 July 2002 | Total exemption small company accounts made up to 11 April 2002 (6 pages) |
22 January 2002 | Total exemption small company accounts made up to 11 April 2001 (6 pages) |
22 January 2002 | Total exemption small company accounts made up to 11 April 2001 (6 pages) |
8 August 2001 | Return made up to 02/06/01; full list of members (6 pages) |
8 August 2001 | Return made up to 02/06/01; full list of members (6 pages) |
7 November 2000 | Accounts for a small company made up to 11 April 2000 (5 pages) |
7 November 2000 | Accounts for a small company made up to 11 April 2000 (5 pages) |
19 October 2000 | Particulars of mortgage/charge (3 pages) |
19 October 2000 | Particulars of mortgage/charge (3 pages) |
28 June 2000 | Return made up to 02/06/00; full list of members (6 pages) |
28 June 2000 | Return made up to 02/06/00; full list of members (6 pages) |
24 August 1999 | Accounts for a small company made up to 11 April 1999 (5 pages) |
24 August 1999 | Accounts for a small company made up to 11 April 1999 (5 pages) |
5 July 1999 | Return made up to 02/06/99; no change of members (4 pages) |
5 July 1999 | Return made up to 02/06/99; no change of members (4 pages) |
31 January 1999 | Accounts for a small company made up to 11 April 1998 (5 pages) |
31 January 1999 | Accounts for a small company made up to 11 April 1998 (5 pages) |
23 September 1998 | Registered office changed on 23/09/98 from: 101 jesmond road newcastle upon tyne NE2 1NH (1 page) |
23 September 1998 | Registered office changed on 23/09/98 from: 101 jesmond road newcastle upon tyne NE2 1NH (1 page) |
14 July 1998 | Return made up to 02/06/98; no change of members (4 pages) |
14 July 1998 | Return made up to 02/06/98; no change of members (4 pages) |
7 October 1997 | Return made up to 02/06/97; full list of members (6 pages) |
7 October 1997 | Return made up to 02/06/97; full list of members (6 pages) |
14 August 1997 | New secretary appointed (2 pages) |
14 August 1997 | New secretary appointed (2 pages) |
14 August 1997 | Registered office changed on 14/08/97 from: town centre house the merrion centre leeds west yorkshire LS2 8LY (1 page) |
14 August 1997 | Registered office changed on 14/08/97 from: town centre house the merrion centre leeds west yorkshire LS2 8LY (1 page) |
11 July 1997 | Company name changed tcs northern LIMITED\certificate issued on 14/07/97 (2 pages) |
11 July 1997 | Company name changed tcs northern LIMITED\certificate issued on 14/07/97 (2 pages) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | New director appointed (2 pages) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | Secretary resigned (1 page) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | Secretary resigned (1 page) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | Director resigned (1 page) |
23 May 1997 | Accounting reference date shortened from 30/06/97 to 11/04/97 (1 page) |
23 May 1997 | Accounting reference date shortened from 30/06/97 to 11/04/97 (1 page) |
23 May 1997 | Ad 10/04/97--------- £ si 170983@1=170983 £ ic 100/171083 (2 pages) |
23 May 1997 | Ad 10/04/97--------- £ si 170983@1=170983 £ ic 100/171083 (2 pages) |
23 May 1997 | Full accounts made up to 11 April 1997 (9 pages) |
23 May 1997 | Full accounts made up to 11 April 1997 (9 pages) |
30 April 1997 | £ nc 100/171083 10/04/97 (1 page) |
30 April 1997 | Resolutions
|
30 April 1997 | Resolutions
|
30 April 1997 | £ nc 100/171083 10/04/97 (1 page) |
4 April 1997 | Director's particulars changed (1 page) |
4 April 1997 | Director's particulars changed (1 page) |
26 March 1997 | Full accounts made up to 30 June 1996 (9 pages) |
26 March 1997 | Full accounts made up to 30 June 1996 (9 pages) |
5 November 1996 | Director's particulars changed (1 page) |
5 November 1996 | Director's particulars changed (1 page) |
3 August 1996 | New secretary appointed (1 page) |
3 August 1996 | Secretary resigned (2 pages) |
3 August 1996 | Secretary resigned (2 pages) |
3 August 1996 | New secretary appointed (1 page) |
28 June 1996 | Return made up to 02/06/96; full list of members
|
28 June 1996 | Return made up to 02/06/96; full list of members
|
22 February 1996 | Secretary resigned (1 page) |
22 February 1996 | Memorandum and Articles of Association (12 pages) |
22 February 1996 | Resolutions
|
22 February 1996 | Secretary resigned (1 page) |
22 February 1996 | New director appointed (3 pages) |
22 February 1996 | New secretary appointed (2 pages) |
22 February 1996 | Ad 26/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 February 1996 | New director appointed (3 pages) |
22 February 1996 | Registered office changed on 22/02/96 from: 143 holgate road york YO2 4DF (1 page) |
22 February 1996 | Resolutions
|
22 February 1996 | Director resigned (1 page) |
22 February 1996 | New director appointed (3 pages) |
22 February 1996 | Registered office changed on 22/02/96 from: 143 holgate road york YO2 4DF (1 page) |
22 February 1996 | Ad 26/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 February 1996 | Memorandum and Articles of Association (12 pages) |
22 February 1996 | New director appointed (3 pages) |
22 February 1996 | New secretary appointed (2 pages) |
22 February 1996 | New director appointed (3 pages) |
22 February 1996 | New director appointed (3 pages) |
22 February 1996 | New director appointed (3 pages) |
22 February 1996 | New director appointed (4 pages) |
22 February 1996 | New director appointed (4 pages) |
22 February 1996 | New director appointed (3 pages) |
22 February 1996 | Director resigned (1 page) |
5 January 1996 | Company name changed limco thirty five LIMITED\certificate issued on 08/01/96 (2 pages) |
5 January 1996 | Company name changed limco thirty five LIMITED\certificate issued on 08/01/96 (2 pages) |
14 August 1995 | New secretary appointed (2 pages) |
14 August 1995 | Resolutions
|
14 August 1995 | Accounts for a dormant company made up to 30 June 1995 (3 pages) |
14 August 1995 | Accounts for a dormant company made up to 30 June 1995 (3 pages) |
14 August 1995 | New secretary appointed (2 pages) |
14 August 1995 | Resolutions
|