Company NameTen North East Limited
Company StatusActive
Company Number02957689
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 August 1994(29 years, 8 months ago)
Previous NameSouth Tyneside Training & Enterprise Network Limited

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMiss Paula Michelle Makepeace
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2020(25 years, 9 months after company formation)
Appointment Duration3 years, 11 months
RoleLettings Manager
Country of ResidenceEngland
Correspondence AddressThe Eco Centre Windmill Way
Hebburn
NE31 1SR
Director NameMr Jeremy Robert Cripps
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2020(25 years, 9 months after company formation)
Appointment Duration3 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Eco Centre Windmill Way
Hebburn
NE31 1SR
Director NameMr John Richard Short
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(27 years, 12 months after company formation)
Appointment Duration1 year, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Eco Centre Windmill Way
Hebburn
NE31 1SR
Director NameHenry Lees Bullen
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1994(same day as company formation)
RoleSolicitor
Correspondence Address4 Lombards Wynd
Richmond
North Yorkshire
DL10 4JY
Director NameStephen Sutton
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1994(same day as company formation)
RoleSolicitor
Country of ResidenceUnited States
Correspondence Address8 The Beeches
East Harlsey
Northallerton
North Yorkshire
DL6 2DJ
Secretary NameStephen Sutton
NationalityBritish
StatusResigned
Appointed11 August 1994(same day as company formation)
RoleSolicitor
Country of ResidenceUnited States
Correspondence Address8 The Beeches
East Harlsey
Northallerton
North Yorkshire
DL6 2DJ
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed11 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMargaret Joy Higginson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(1 month, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 20 June 1997)
RoleCompany Director
Correspondence AddressThe Barn
Thornbrough
Corbridge
Northumberland
NE45 5LX
Director NameRev Brian Hails
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(1 month, 3 weeks after company formation)
Appointment Duration13 years, 6 months (resigned 31 March 2008)
RolePriest
Country of ResidenceEngland
Correspondence AddressThe Coach House Church Lane
Whitburn
Tyne & Wear
SR6 7JJ
Director NameMr Alan Arthur Brewster
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(1 month, 3 weeks after company formation)
Appointment Duration19 years, 1 month (resigned 31 October 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnits 9 And 10
Waverley Market Dock
South Shields
Tyne And Wear
NE33 1LE
Director NameAlan Battye
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1997(2 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 May 2005)
RoleRetired Building Manager
Correspondence Address4 Dene Terrace
Jarrow
Tyne & Wear
NE32 5NQ
Secretary NameMr Derrick Laland Robson
NationalityBritish
StatusResigned
Appointed30 June 2003(8 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 18 November 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address84-86 Fowler Street
South Shields
Tyne & Wear
NE33 1PD
Director NameMr Peter Young
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2005(10 years, 10 months after company formation)
Appointment Duration12 years, 6 months (resigned 14 December 2017)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 9 And 10
Waverley Market Dock
South Shields
Tyne And Wear
NE33 1LE
Director NameMrs Allyson Stewart
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2005(10 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 November 2008)
RoleCharity Director
Country of ResidenceEngland
Correspondence Address12 Charles Baker Walk
South Shields
Tyne & Wear
NE34 7DE
Director NameMr Peter Henry Brumby
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2007(13 years, 2 months after company formation)
Appointment Duration14 years, 9 months (resigned 03 August 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Eco Centre Windmill Way
Hebburn
NE31 1SR
Director NameMr Christopher John Lawrey Clarke
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2007(13 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 14 December 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnits 9 And 10
Waverley Market Dock
South Shields
Tyne And Wear
NE33 1LE
Director NameMrs Shuley Alam
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2008(14 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 October 2013)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 9 And 10
Waverley Market Dock
South Shields
Tyne And Wear
NE33 1LE
Director NameMr William Edward Braviner
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2008(14 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 October 2012)
RoleTeam Rector Of Jarrow
Country of ResidenceUnited Kingdom
Correspondence Address84-86 Fowler Street
South Shields
Tyne & Wear
NE33 1PD
Director NameMr Steven Dobson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2011(16 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 December 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 9 And 10
Waverley Market Dock
South Shields
Tyne And Wear
NE33 1LE
Secretary NameMr Christopher Ellwood Potts
StatusResigned
Appointed18 November 2011(17 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 06 January 2023)
RoleCompany Director
Correspondence AddressThe Eco Centre Windmill Way
Hebburn
NE31 1SR
Director NameMr Christopher Ellwood Potts
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2011(17 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 06 January 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Eco Centre Windmill Way
Hebburn
NE31 1SR
Director NameMrs Julia Harris
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(19 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 August 2016)
RoleTrustee
Country of ResidenceEngland
Correspondence AddressUnits 9 And 10
Waverley Market Dock
South Shields
Tyne And Wear
NE33 1LE
Director NameMrs Pat Melvin
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(19 years, 6 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 26 September 2014)
RoleTrustee
Country of ResidenceEngland
Correspondence AddressUnits 9 And 10
Waverley Market Dock
South Shields
Tyne And Wear
NE33 1LE
Director NameMiss Charlotte StÃœCk
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2015(21 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2017)
RoleQuality And Customer Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 9 And 10
Waverley Market Dock
South Shields
Tyne And Wear
NE33 1LE
Director NameMr Daniel James O'Mahoney
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2016(22 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Eco Centre Windmill Way
Hebburn
NE31 1SR
Director NameMr Paul Phyall
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2017(22 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 October 2019)
RoleRegional Operations Director
Country of ResidenceEngland
Correspondence AddressThe Eco Centre Windmill Way
Hebburn
NE31 1SR
Director NameMs Joanna Mary Barnard
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2017(23 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2020)
RoleHuman Resources
Country of ResidenceUnited Kingdom
Correspondence AddressThe Eco Centre Windmill Way
Hebburn
NE31 1SR
Director NameMr John Richard Short
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2018(23 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 22 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Eco Centre Windmill Way
Hebburn
NE31 1SR
Director NameMs Catherine Anne Donnelly
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(23 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Eco Centre Windmill Way
Hebburn
NE31 1SR
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed11 August 1994(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitesouthtynesideten.com
Telephone0191 4272790
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressThe Eco Centre
Windmill Way
Hebburn
NE31 1SR
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardHebburn North
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£469,693
Net Worth£160,385
Cash£198,802
Current Liabilities£69,234

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 August 2023 (8 months, 2 weeks ago)
Next Return Due25 August 2024 (4 months from now)

Filing History

17 November 2020Appointment of Miss Paula Michelle Makepeace as a director on 4 May 2020 (2 pages)
16 September 2020Appointment of Mr Jeremy Robert Cripps as a director on 19 May 2020 (2 pages)
15 September 2020Termination of appointment of Joanna Mary Barnard as a director on 30 June 2020 (1 page)
13 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
24 December 2019Full accounts made up to 31 March 2019 (29 pages)
4 November 2019Termination of appointment of Paul Phyall as a director on 26 October 2019 (1 page)
23 August 2019Termination of appointment of John Richard Short as a director on 22 February 2019 (1 page)
19 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
5 July 2019Termination of appointment of Catherine Anne Donnelly as a director on 12 February 2019 (1 page)
8 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-23
(3 pages)
12 December 2018Auditor's resignation (1 page)
10 December 2018Current accounting period shortened from 30 June 2019 to 31 March 2019 (1 page)
6 December 2018Full accounts made up to 30 June 2018 (30 pages)
2 November 2018Director's details changed for Mr Paul Phyall on 1 July 2018 (2 pages)
2 November 2018Termination of appointment of Daniel James O'mahoney as a director on 19 October 2018 (1 page)
16 October 2018Registered office address changed from Unit 210 South Shields Business Works Henry Robson Way South Shields NE33 1RF England to The Eco Centre Windmill Way Hebburn NE31 1SR on 16 October 2018 (1 page)
21 September 2018Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
21 August 2018Registered office address changed from Units 9 and 10 Waverley Market Dock South Shields Tyne and Wear NE33 1LE to Unit 210 South Shields Business Works Henry Robson Way South Shields NE33 1RF on 21 August 2018 (1 page)
21 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
20 August 2018Appointment of Mr John Richard Short as a director on 21 May 2018 (2 pages)
20 August 2018Appointment of Ms Catherine Anne Donnelly as a director on 1 July 2018 (2 pages)
15 December 2017Termination of appointment of Christopher John Lawrey Clarke as a director on 14 December 2017 (1 page)
15 December 2017Termination of appointment of Christopher John Lawrey Clarke as a director on 14 December 2017 (1 page)
15 December 2017Appointment of Mrs Joanna Mary Barnard as a director on 14 December 2017 (2 pages)
15 December 2017Termination of appointment of Peter Young as a director on 14 December 2017 (1 page)
15 December 2017Appointment of Mrs Joanna Mary Barnard as a director on 14 December 2017 (2 pages)
15 December 2017Termination of appointment of Peter Young as a director on 14 December 2017 (1 page)
15 November 2017Full accounts made up to 31 March 2017 (24 pages)
15 November 2017Full accounts made up to 31 March 2017 (24 pages)
6 September 2017Termination of appointment of Charlotte Stück as a director on 31 August 2017 (1 page)
6 September 2017Termination of appointment of Charlotte Stück as a director on 31 August 2017 (1 page)
16 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
6 March 2017Appointment of Mr Paul Phyall as a director on 23 February 2017 (2 pages)
6 March 2017Appointment of Mr Paul Phyall as a director on 23 February 2017 (2 pages)
22 December 2016Full accounts made up to 31 March 2016 (22 pages)
22 December 2016Full accounts made up to 31 March 2016 (22 pages)
25 November 2016Appointment of Mr Daniel James O'mahoney as a director on 25 November 2016 (2 pages)
25 November 2016Appointment of Mr Daniel James O'mahoney as a director on 25 November 2016 (2 pages)
18 August 2016Confirmation statement made on 11 August 2016 with updates (4 pages)
18 August 2016Confirmation statement made on 11 August 2016 with updates (4 pages)
12 August 2016Termination of appointment of Julia Harris as a director on 8 August 2016 (1 page)
12 August 2016Termination of appointment of Julia Harris as a director on 8 August 2016 (1 page)
7 July 2016Appointment of Miss Charlotte Stück as a director on 18 December 2015 (2 pages)
7 July 2016Appointment of Miss Charlotte Stück as a director on 18 December 2015 (2 pages)
28 September 2015Full accounts made up to 31 March 2015 (21 pages)
28 September 2015Full accounts made up to 31 March 2015 (21 pages)
13 August 2015Termination of appointment of Pat Melvin as a director on 26 September 2014 (1 page)
13 August 2015Termination of appointment of Steve Dobson as a director on 19 December 2014 (1 page)
13 August 2015Termination of appointment of Pat Melvin as a director on 26 September 2014 (1 page)
13 August 2015Annual return made up to 11 August 2015 no member list (4 pages)
13 August 2015Annual return made up to 11 August 2015 no member list (4 pages)
13 August 2015Termination of appointment of Steve Dobson as a director on 19 December 2014 (1 page)
16 September 2014Full accounts made up to 31 March 2014 (20 pages)
16 September 2014Full accounts made up to 31 March 2014 (20 pages)
11 August 2014Annual return made up to 11 August 2014 no member list (5 pages)
11 August 2014Appointment of Mrs Pat Melvin as a director on 28 February 2014 (2 pages)
11 August 2014Termination of appointment of Shuley Alam as a director on 31 October 2013 (1 page)
11 August 2014Termination of appointment of Alan Arthur Brewster as a director on 31 October 2013 (1 page)
11 August 2014Annual return made up to 11 August 2014 no member list (5 pages)
11 August 2014Appointment of Mrs Julia Harris as a director on 28 February 2014 (2 pages)
11 August 2014Termination of appointment of Alan Arthur Brewster as a director on 31 October 2013 (1 page)
11 August 2014Termination of appointment of Shuley Alam as a director on 31 October 2013 (1 page)
11 August 2014Appointment of Mrs Julia Harris as a director on 28 February 2014 (2 pages)
11 August 2014Appointment of Mrs Pat Melvin as a director on 28 February 2014 (2 pages)
10 December 2013Full accounts made up to 31 March 2013 (19 pages)
10 December 2013Full accounts made up to 31 March 2013 (19 pages)
3 September 2013Registered office address changed from 84-86 Fowler Street South Shields Tyne & Wear NE33 1PD on 3 September 2013 (1 page)
3 September 2013Registered office address changed from 84-86 Fowler Street South Shields Tyne & Wear NE33 1PD on 3 September 2013 (1 page)
3 September 2013Registered office address changed from 84-86 Fowler Street South Shields Tyne & Wear NE33 1PD on 3 September 2013 (1 page)
13 August 2013Termination of appointment of William Braviner as a director (1 page)
13 August 2013Annual return made up to 11 August 2013 no member list (5 pages)
13 August 2013Appointment of Mr Christopher Ellwood Potts as a director (2 pages)
13 August 2013Termination of appointment of William Braviner as a director (1 page)
13 August 2013Annual return made up to 11 August 2013 no member list (5 pages)
13 August 2013Appointment of Mr Christopher Ellwood Potts as a director (2 pages)
11 October 2012Amended full accounts made up to 31 March 2012 (19 pages)
11 October 2012Amended full accounts made up to 31 March 2012 (19 pages)
1 October 2012Full accounts made up to 31 March 2012 (19 pages)
1 October 2012Full accounts made up to 31 March 2012 (19 pages)
14 August 2012Annual return made up to 11 August 2012 no member list (5 pages)
14 August 2012Annual return made up to 11 August 2012 no member list (5 pages)
25 November 2011Appointment of Mr Christopher Ellwood Potts as a secretary (1 page)
25 November 2011Termination of appointment of Derrick Robson as a secretary (1 page)
25 November 2011Termination of appointment of Derrick Robson as a secretary (1 page)
25 November 2011Appointment of Mr Christopher Ellwood Potts as a secretary (1 page)
15 November 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
15 November 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
11 August 2011Annual return made up to 11 August 2011 no member list (5 pages)
11 August 2011Annual return made up to 11 August 2011 no member list (5 pages)
30 June 2011Appointment of Mr Steve Dobson as a director (2 pages)
30 June 2011Appointment of Mr Steve Dobson as a director (2 pages)
20 August 2010Full accounts made up to 31 March 2010 (24 pages)
20 August 2010Full accounts made up to 31 March 2010 (24 pages)
12 August 2010Annual return made up to 11 August 2010 no member list (5 pages)
12 August 2010Annual return made up to 11 August 2010 no member list (5 pages)
11 August 2010Director's details changed for Father William Edward Braviner on 22 April 2010 (2 pages)
11 August 2010Director's details changed for Father William Edward Braviner on 22 April 2010 (2 pages)
11 August 2010Director's details changed for Mr Christopher John Lawrey Clarke on 22 April 2010 (2 pages)
11 August 2010Director's details changed for Mr Christopher John Lawrey Clarke on 22 April 2010 (2 pages)
11 August 2010Director's details changed for Peter Henry Brumby on 22 April 2010 (2 pages)
11 August 2010Secretary's details changed for Mr Derrick Laland Robson on 22 April 2010 (1 page)
11 August 2010Director's details changed for Peter Henry Brumby on 22 April 2010 (2 pages)
11 August 2010Director's details changed for Mrs Shuley Alam on 22 April 2010 (2 pages)
11 August 2010Director's details changed for Alan Arthur Brewster on 22 April 2010 (2 pages)
11 August 2010Secretary's details changed for Mr Derrick Laland Robson on 22 April 2010 (1 page)
11 August 2010Director's details changed for Peter Young on 22 April 2010 (2 pages)
11 August 2010Director's details changed for Alan Arthur Brewster on 22 April 2010 (2 pages)
11 August 2010Director's details changed for Mrs Shuley Alam on 22 April 2010 (2 pages)
11 August 2010Director's details changed for Peter Young on 22 April 2010 (2 pages)
24 September 2009Annual return made up to 11/08/09 (4 pages)
24 September 2009Annual return made up to 11/08/09 (4 pages)
9 July 2009Full accounts made up to 31 March 2009 (24 pages)
9 July 2009Full accounts made up to 31 March 2009 (24 pages)
23 April 2009Director appointed father william edward braviner (1 page)
23 April 2009Director appointed father william edward braviner (1 page)
22 April 2009Director appointed mrs shuley alam (1 page)
22 April 2009Appointment terminated director allyson stewart (1 page)
22 April 2009Director appointed mrs shuley alam (1 page)
22 April 2009Appointment terminated director allyson stewart (1 page)
11 November 2008Accounts for a small company made up to 31 March 2008 (5 pages)
11 November 2008Accounts for a small company made up to 31 March 2008 (5 pages)
28 August 2008Annual return made up to 11/08/08 (4 pages)
28 August 2008Annual return made up to 11/08/08 (4 pages)
28 August 2008Appointment terminated director brian hails (1 page)
28 August 2008Appointment terminated director brian hails (1 page)
26 June 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(7 pages)
26 June 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(7 pages)
6 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
16 November 2007Accounts for a small company made up to 31 March 2007 (5 pages)
16 November 2007Accounts for a small company made up to 31 March 2007 (5 pages)
28 September 2007Registered office changed on 28/09/07 from: 84-86 fowler street south shields tyne & wear NE33 1PD (1 page)
28 September 2007Registered office changed on 28/09/07 from: 84-86 fowler street south shields tyne & wear NE33 1PD (1 page)
28 September 2007Annual return made up to 11/08/07 (2 pages)
28 September 2007Registered office changed on 28/09/07 from: 79-81 fowler street south shields tyne & wear NE33 1NT (1 page)
28 September 2007Registered office changed on 28/09/07 from: 79-81 fowler street south shields tyne & wear NE33 1NT (1 page)
28 September 2007Director's particulars changed (1 page)
28 September 2007Director's particulars changed (1 page)
28 September 2007Annual return made up to 11/08/07 (2 pages)
3 November 2006Accounts for a small company made up to 31 March 2006 (5 pages)
3 November 2006Accounts for a small company made up to 31 March 2006 (5 pages)
25 August 2006Annual return made up to 11/08/06 (5 pages)
25 August 2006Annual return made up to 11/08/06 (5 pages)
15 December 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
15 December 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
9 September 2005New director appointed (2 pages)
9 September 2005New director appointed (2 pages)
30 August 2005Annual return made up to 11/08/05
  • 363(288) ‐ Director resigned
(4 pages)
30 August 2005New director appointed (2 pages)
30 August 2005New director appointed (2 pages)
30 August 2005Annual return made up to 11/08/05
  • 363(288) ‐ Director resigned
(4 pages)
25 August 2005Accounts for a small company made up to 31 January 2005 (5 pages)
25 August 2005Accounts for a small company made up to 31 January 2005 (5 pages)
26 August 2004Accounts for a small company made up to 31 January 2004 (5 pages)
26 August 2004Accounts for a small company made up to 31 January 2004 (5 pages)
16 August 2004Annual return made up to 11/08/04 (4 pages)
16 August 2004Annual return made up to 11/08/04 (4 pages)
18 September 2003New secretary appointed (2 pages)
18 September 2003New secretary appointed (2 pages)
18 September 2003Annual return made up to 11/08/03 (4 pages)
18 September 2003Annual return made up to 11/08/03 (4 pages)
11 September 2003Accounts for a small company made up to 31 January 2003 (5 pages)
11 September 2003Accounts for a small company made up to 31 January 2003 (5 pages)
9 September 2003Secretary resigned (1 page)
9 September 2003Secretary resigned (1 page)
12 September 2002Annual return made up to 11/08/02
  • 363(287) ‐ Registered office changed on 12/09/02
(4 pages)
12 September 2002Annual return made up to 11/08/02
  • 363(287) ‐ Registered office changed on 12/09/02
(4 pages)
12 September 2002Accounts for a small company made up to 31 January 2002 (4 pages)
12 September 2002Accounts for a small company made up to 31 January 2002 (4 pages)
21 September 2001Annual return made up to 11/08/01 (4 pages)
21 September 2001Annual return made up to 11/08/01 (4 pages)
17 July 2001Accounts for a small company made up to 31 January 2001 (4 pages)
17 July 2001Accounts for a small company made up to 31 January 2001 (4 pages)
16 August 2000Annual return made up to 11/08/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 August 2000Annual return made up to 11/08/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 May 2000Accounts for a small company made up to 31 January 2000 (4 pages)
31 May 2000Accounts for a small company made up to 31 January 2000 (4 pages)
26 October 1999Accounts for a small company made up to 31 January 1999 (4 pages)
26 October 1999Accounts for a small company made up to 31 January 1999 (4 pages)
11 August 1999Annual return made up to 11/08/99 (4 pages)
11 August 1999Annual return made up to 11/08/99 (4 pages)
14 August 1998Annual return made up to 11/08/98 (4 pages)
14 August 1998Annual return made up to 11/08/98 (4 pages)
24 June 1998Accounts for a small company made up to 31 January 1998 (4 pages)
24 June 1998Accounts for a small company made up to 31 January 1998 (4 pages)
12 August 1997Annual return made up to 11/08/97 (4 pages)
12 August 1997Annual return made up to 11/08/97 (4 pages)
26 June 1997New director appointed (2 pages)
26 June 1997Registered office changed on 26/06/97 from: 1ST floor edinburgh buildings 2 station approach south shields NE33 1HR (1 page)
26 June 1997Registered office changed on 26/06/97 from: 1ST floor edinburgh buildings 2 station approach south shields NE33 1HR (1 page)
26 June 1997Director resigned (1 page)
26 June 1997Director resigned (1 page)
26 June 1997New director appointed (2 pages)
28 April 1997Accounts for a small company made up to 31 January 1997 (4 pages)
28 April 1997Accounts for a small company made up to 31 January 1997 (4 pages)
6 September 1996Secretary's particulars changed (1 page)
6 September 1996Secretary's particulars changed (1 page)
30 August 1996Annual return made up to 11/08/96
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 30/08/96
(4 pages)
30 August 1996Annual return made up to 11/08/96
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 30/08/96
(4 pages)
24 April 1996Accounts for a small company made up to 31 January 1996 (5 pages)
24 April 1996Accounts for a small company made up to 31 January 1996 (5 pages)
31 July 1995Annual return made up to 11/08/95
  • 363(287) ‐ Registered office changed on 31/07/95
(4 pages)
31 July 1995Annual return made up to 11/08/95
  • 363(287) ‐ Registered office changed on 31/07/95
(4 pages)
8 March 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(36 pages)
8 March 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(36 pages)
11 August 1994Incorporation (23 pages)
11 August 1994Incorporation (23 pages)