Jubilee Industrial Estate
Ashington
Northumberland
NE63 8UB
Director Name | Mr David Keith Chisholm |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2002(7 years, 9 months after company formation) |
Appointment Duration | 21 years, 1 month (closed 20 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Deneside Buildings Remschied Way Jubilee Industrial Estate Ashington Northumberland NE63 8UB |
Director Name | Mr Neil Miller Chisholm |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2002(7 years, 9 months after company formation) |
Appointment Duration | 21 years, 1 month (closed 20 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Deneside Buildings Remschied Way Jubilee Industrial Estate Ashington Northumberland NE63 8UB |
Secretary Name | Mr Charles Howard Chisholm |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 May 2002(7 years, 9 months after company formation) |
Appointment Duration | 21 years, 1 month (closed 20 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Deneside Buildings Remschied Way Jubilee Industrial Estate Ashington Northumberland NE63 8UB |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Alan James Shield |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1994(1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 03 May 2002) |
Role | Company Director |
Correspondence Address | 132 Eastern Way Ponteland Newcastle Upon Tyne NE20 9RH |
Secretary Name | Alma Shield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1994(1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 03 May 2002) |
Role | Secretary |
Correspondence Address | 132 Eastern Way Ponteland Newcastle Upon Tyne NE20 9RH |
Director Name | Hazel Maureen Chisholm |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(7 years, 9 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 29 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 The Demesne Ashington Northumberland NE63 9TP |
Website | chisholm.uk.com |
---|---|
Telephone | 0800 0126690 |
Telephone region | Freephone |
Registered Address | Deneside Buildings Remschied Way Jubilee Industrial Estate Ashington Northumberland NE63 8UB |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Haydon |
Built Up Area | Ashington (Northumberland) |
101 at £1 | North East Racing Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
12 July 2002 | Delivered on: 18 July 2002 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
---|---|
23 November 1994 | Delivered on: 29 November 1994 Satisfied on: 8 August 2002 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
5 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
---|---|
19 February 2020 | Director's details changed for Mr Charles Howard Chisholm on 19 February 2020 (2 pages) |
19 February 2020 | Director's details changed for Mr Neil Miller Chisholm on 19 February 2020 (2 pages) |
19 February 2020 | Director's details changed for Mr David Keith Chisholm on 19 February 2020 (2 pages) |
19 February 2020 | Secretary's details changed for Mr Charles Howard Chisholm on 19 February 2020 (1 page) |
3 February 2020 | Accounts for a dormant company made up to 30 April 2019 (7 pages) |
7 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
26 February 2019 | Accounts for a dormant company made up to 30 April 2018 (7 pages) |
7 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
31 January 2018 | Termination of appointment of Hazel Maureen Chisholm as a director on 29 January 2018 (1 page) |
9 November 2017 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
9 November 2017 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
7 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
25 January 2017 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
25 January 2017 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
17 August 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
17 August 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
21 January 2016 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
21 January 2016 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
12 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
11 February 2015 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
11 February 2015 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
7 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
28 January 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
28 January 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
6 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
18 January 2013 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
18 January 2013 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
16 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (8 pages) |
16 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (8 pages) |
16 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (8 pages) |
17 January 2012 | Accounts for a dormant company made up to 30 April 2011 (7 pages) |
17 January 2012 | Accounts for a dormant company made up to 30 April 2011 (7 pages) |
12 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (8 pages) |
12 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (8 pages) |
12 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (8 pages) |
13 September 2010 | Accounts for a dormant company made up to 30 April 2010 (7 pages) |
13 September 2010 | Accounts for a dormant company made up to 30 April 2010 (7 pages) |
16 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (8 pages) |
16 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (8 pages) |
16 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (8 pages) |
13 October 2009 | Accounts for a dormant company made up to 30 April 2009 (7 pages) |
13 October 2009 | Accounts for a dormant company made up to 30 April 2009 (7 pages) |
11 August 2009 | Return made up to 05/08/09; full list of members (4 pages) |
11 August 2009 | Return made up to 05/08/09; full list of members (4 pages) |
22 September 2008 | Accounts for a dormant company made up to 30 April 2008 (7 pages) |
22 September 2008 | Accounts for a dormant company made up to 30 April 2008 (7 pages) |
8 August 2008 | Return made up to 05/08/08; full list of members (4 pages) |
8 August 2008 | Return made up to 05/08/08; full list of members (4 pages) |
17 September 2007 | Accounts for a dormant company made up to 30 April 2007 (8 pages) |
17 September 2007 | Accounts for a dormant company made up to 30 April 2007 (8 pages) |
6 August 2007 | Return made up to 05/08/07; full list of members (3 pages) |
6 August 2007 | Return made up to 05/08/07; full list of members (3 pages) |
3 January 2007 | Accounts for a dormant company made up to 30 April 2006 (8 pages) |
3 January 2007 | Accounts for a dormant company made up to 30 April 2006 (8 pages) |
10 August 2006 | Director's particulars changed (1 page) |
10 August 2006 | Director's particulars changed (1 page) |
10 August 2006 | Return made up to 05/08/06; full list of members (3 pages) |
10 August 2006 | Return made up to 05/08/06; full list of members (3 pages) |
13 February 2006 | Accounts for a dormant company made up to 30 April 2005 (8 pages) |
13 February 2006 | Accounts for a dormant company made up to 30 April 2005 (8 pages) |
30 August 2005 | Return made up to 05/08/05; full list of members (8 pages) |
30 August 2005 | Return made up to 05/08/05; full list of members (8 pages) |
15 February 2005 | Accounts for a dormant company made up to 30 April 2004 (9 pages) |
15 February 2005 | Accounts for a dormant company made up to 30 April 2004 (9 pages) |
6 October 2004 | Registered office changed on 06/10/04 from: 13 north seaton road ashington northumberland NE63 0AF (1 page) |
6 October 2004 | Registered office changed on 06/10/04 from: 13 north seaton road ashington northumberland NE63 0AF (1 page) |
1 September 2004 | Return made up to 05/08/04; full list of members (8 pages) |
1 September 2004 | Return made up to 05/08/04; full list of members (8 pages) |
1 March 2004 | Full accounts made up to 30 April 2003 (12 pages) |
1 March 2004 | Full accounts made up to 30 April 2003 (12 pages) |
21 August 2003 | Return made up to 05/08/03; full list of members (8 pages) |
21 August 2003 | Return made up to 05/08/03; full list of members (8 pages) |
9 September 2002 | Accounting reference date extended from 31/10/02 to 30/04/03 (1 page) |
9 September 2002 | Accounting reference date extended from 31/10/02 to 30/04/03 (1 page) |
13 August 2002 | Declaration of assistance for shares acquisition (4 pages) |
13 August 2002 | Declaration of assistance for shares acquisition (4 pages) |
9 August 2002 | Return made up to 05/08/02; full list of members
|
9 August 2002 | Return made up to 05/08/02; full list of members
|
8 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2002 | Declaration of assistance for shares acquisition (4 pages) |
29 July 2002 | Resolutions
|
29 July 2002 | Resolutions
|
29 July 2002 | Declaration of assistance for shares acquisition (4 pages) |
19 July 2002 | Resolutions
|
19 July 2002 | Resolutions
|
18 July 2002 | Particulars of mortgage/charge (5 pages) |
18 July 2002 | Particulars of mortgage/charge (5 pages) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | New secretary appointed;new director appointed (2 pages) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | New secretary appointed;new director appointed (2 pages) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | Registered office changed on 15/05/02 from: 702 west road newcastle upon tyne NE5 2UR (1 page) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | Secretary resigned (1 page) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | Registered office changed on 15/05/02 from: 702 west road newcastle upon tyne NE5 2UR (1 page) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | Secretary resigned (1 page) |
1 February 2002 | Full accounts made up to 31 October 2001 (11 pages) |
1 February 2002 | Full accounts made up to 31 October 2001 (11 pages) |
30 August 2001 | Full accounts made up to 31 October 2000 (11 pages) |
30 August 2001 | Full accounts made up to 31 October 2000 (11 pages) |
14 August 2001 | Return made up to 05/08/01; full list of members
|
14 August 2001 | Return made up to 05/08/01; full list of members
|
2 August 2000 | Return made up to 05/08/00; full list of members
|
2 August 2000 | Return made up to 05/08/00; full list of members
|
23 May 2000 | Full accounts made up to 31 October 1999 (11 pages) |
23 May 2000 | Full accounts made up to 31 October 1999 (11 pages) |
13 August 1999 | Return made up to 05/08/99; no change of members (4 pages) |
13 August 1999 | Return made up to 05/08/99; no change of members (4 pages) |
18 June 1999 | Full accounts made up to 31 October 1998 (11 pages) |
18 June 1999 | Full accounts made up to 31 October 1998 (11 pages) |
27 November 1998 | Return made up to 05/08/98; full list of members (6 pages) |
27 November 1998 | Return made up to 05/08/98; full list of members (6 pages) |
28 August 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
28 August 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
26 August 1997 | Return made up to 05/08/97; no change of members (4 pages) |
26 August 1997 | Return made up to 05/08/97; no change of members (4 pages) |
20 May 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
20 May 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
14 November 1996 | Director's particulars changed (1 page) |
14 November 1996 | Secretary's particulars changed (1 page) |
14 November 1996 | Secretary's particulars changed (1 page) |
14 November 1996 | Director's particulars changed (1 page) |
12 September 1996 | Return made up to 05/08/96; no change of members (4 pages) |
12 September 1996 | Return made up to 05/08/96; no change of members (4 pages) |
3 May 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
3 May 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
29 August 1995 | Return made up to 05/08/95; full list of members
|
29 August 1995 | Return made up to 05/08/95; full list of members
|
28 September 1994 | Resolutions
|
28 September 1994 | Resolutions
|
5 August 1994 | Incorporation (17 pages) |
5 August 1994 | Incorporation (17 pages) |