Whitley Bay
Tyne And Wear
NE26 3QR
Director Name | John Stuart Preacher |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2006(11 years, 5 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Verdemar House 230 Park View Whitley Bay Tyne And Wear NE26 3QR |
Secretary Name | Mr David Anthony Anderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 December 2008(13 years, 10 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Verdemar House 230 Park View Whitley Bay Tyne And Wear NE26 3QR |
Director Name | Mr Calum McCarthy |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | English |
Status | Current |
Appointed | 28 June 2019(24 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Construction Manager |
Country of Residence | England |
Correspondence Address | Verdemar House 230 Park View Whitley Bay Tyne And Wear NE26 3QR |
Director Name | Mr Paul Raymond Ali |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2021(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Legal Officer |
Country of Residence | England |
Correspondence Address | Verdemar House 230 Park View Whitley Bay Tyne And Wear NE26 3QR |
Director Name | E W Properties Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 08 March 2017(22 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month |
Correspondence Address | Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY |
Director Name | Mr Philip David Langton |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(same day as company formation) |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44(C) Percy Gardens North Shields Tyne & Wear NE30 4HQ |
Director Name | Roberto Ernesto Jordan |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 31 January 1995(same day as company formation) |
Role | Management Consultant |
Correspondence Address | Flat B 35a Percy Park Tynemouth North Shields Tyne & Wear NE30 4JX |
Secretary Name | Mr Philip David Langton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(same day as company formation) |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44(C) Percy Gardens North Shields Tyne & Wear NE30 4HQ |
Director Name | Mr Sean Joyce |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 April 2000) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 9a Montague Road Wimbledon London SW19 1TB |
Director Name | Geoffrey Ronald Green |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(2 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 28 February 2007) |
Role | Squash Coach |
Correspondence Address | 2 Denham House Preston Park North Shields Tyne & Wear NE29 9JP |
Director Name | Steven Walton |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 16 December 2008) |
Role | Company Director |
Correspondence Address | Flat C 35a Percy Park Tynemouth Tyne & Wear NE30 4JX |
Secretary Name | Steven Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 16 December 2008) |
Role | Company Director |
Correspondence Address | Flat C 35a Percy Park Tynemouth Tyne & Wear NE30 4JX |
Director Name | Martin Henry Clephane |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2005(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 July 2006) |
Role | Teacher |
Correspondence Address | Flat D 35a Percy Park Tynemouth Tyne & Wear NE30 4JX |
Director Name | Elizabeth Claire Nicholson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(12 years after company formation) |
Appointment Duration | 10 years, 12 months (resigned 25 January 2018) |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Verdemar House 230 Park View Whitley Bay Tyne And Wear NE26 3QR |
Director Name | Mr Dean Robert Bowden |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 February 2007(12 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 02 October 2007) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Westfield House Town Street, Treswell Retford Notts DN22 0EG |
Director Name | John James Robinson |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2007(12 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 08 March 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Verdemar House 230 Park View Whitley Bay Tyne And Wear NE26 3QR |
Director Name | Ms Susan Mitchell |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2008(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Verdemar House 230 Park View Whitley Bay Tyne And Wear NE26 3QR |
Director Name | Mr Michael John Sandford-Couch |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2012(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Verdemar House 230 Park View Whitley Bay Tyne And Wear NE26 3QR |
Director Name | Miss Katie Louise Hart |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2015(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 June 2019) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Verdemar House 230 Park View Whitley Bay Tyne And Wear NE26 3QR |
Director Name | Mrs Hayley Ann Place |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2018(23 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Verdemar House 230 Park View Whitley Bay Tyne And Wear NE26 3QR |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1995(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1995(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Verdemar House 230 Park View Whitley Bay Tyne And Wear NE26 3QR |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | D.a. Anderson 20.00% Ordinary |
---|---|
1 at £1 | Elizabeth Claire Nicholson 20.00% Ordinary |
1 at £1 | John James Robinson 20.00% Ordinary |
1 at £1 | John Stuart Preacher 20.00% Ordinary |
1 at £1 | Michael John Sandford-couch 20.00% Ordinary |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 11 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 25 October 2024 (6 months, 1 week from now) |
1 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
---|---|
23 October 2020 | Accounts for a dormant company made up to 31 January 2020 (6 pages) |
9 March 2020 | Appointment of Mr Calum Mccarthy as a director on 28 June 2019 (2 pages) |
9 March 2020 | Director's details changed for E W Properties Ltd on 31 January 2020 (1 page) |
9 March 2020 | Termination of appointment of Katie Louise Hart as a director on 28 June 2019 (1 page) |
9 March 2020 | Confirmation statement made on 31 January 2020 with updates (4 pages) |
23 April 2019 | Accounts for a dormant company made up to 31 January 2019 (6 pages) |
6 February 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
23 January 2019 | Termination of appointment of Elizabeth Claire Nicholson as a director on 25 January 2018 (1 page) |
23 January 2019 | Appointment of Mrs Hayley Ann Place as a director on 25 January 2018 (2 pages) |
14 May 2018 | Accounts for a dormant company made up to 31 January 2018 (6 pages) |
7 February 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
20 October 2017 | Accounts for a dormant company made up to 31 January 2017 (7 pages) |
20 October 2017 | Accounts for a dormant company made up to 31 January 2017 (7 pages) |
11 July 2017 | Termination of appointment of John James Robinson as a director on 8 March 2017 (1 page) |
11 July 2017 | Termination of appointment of John James Robinson as a director on 8 March 2017 (1 page) |
11 July 2017 | Appointment of E W Properties Ltd as a director on 8 March 2017 (2 pages) |
11 July 2017 | Appointment of E W Properties Ltd as a director on 8 March 2017 (2 pages) |
24 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
5 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
7 December 2015 | Appointment of Miss Katie Louise Hart as a director on 22 May 2015 (2 pages) |
7 December 2015 | Appointment of Miss Katie Louise Hart as a director on 22 May 2015 (2 pages) |
20 November 2015 | Termination of appointment of Michael John Sandford-Couch as a director on 22 May 2015 (1 page) |
20 November 2015 | Termination of appointment of Michael John Sandford-Couch as a director on 22 May 2015 (1 page) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
20 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
3 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
26 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
15 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
24 April 2013 | Director's details changed for John Stuart Preacher on 31 January 2013 (2 pages) |
24 April 2013 | Director's details changed for John Stuart Preacher on 31 January 2013 (2 pages) |
24 April 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
24 April 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
18 March 2013 | Appointment of Mr Michael John Sandford-Couch as a director (2 pages) |
18 March 2013 | Appointment of Mr Michael John Sandford-Couch as a director (2 pages) |
18 March 2013 | Termination of appointment of Susan Mitchell as a director (1 page) |
18 March 2013 | Termination of appointment of Susan Mitchell as a director (1 page) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
3 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
3 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
2 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
17 February 2010 | Director's details changed for Mr David Anthony Anderson on 31 January 2010 (2 pages) |
17 February 2010 | Director's details changed for John James Robinson on 31 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Elizabeth Claire Nicholson on 31 January 2010 (2 pages) |
17 February 2010 | Secretary's details changed for Mr David Anthony Anderson on 31 January 2010 (1 page) |
17 February 2010 | Director's details changed for Ms Susan Mitchell on 31 January 2010 (2 pages) |
17 February 2010 | Director's details changed for John James Robinson on 31 January 2010 (2 pages) |
17 February 2010 | Director's details changed for John Stuart Preacher on 31 January 2010 (2 pages) |
17 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (7 pages) |
17 February 2010 | Director's details changed for Elizabeth Claire Nicholson on 31 January 2010 (2 pages) |
17 February 2010 | Director's details changed for John Stuart Preacher on 31 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Ms Susan Mitchell on 31 January 2010 (2 pages) |
17 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (7 pages) |
17 February 2010 | Director's details changed for Mr David Anthony Anderson on 31 January 2010 (2 pages) |
17 February 2010 | Secretary's details changed for Mr David Anthony Anderson on 31 January 2010 (1 page) |
3 April 2009 | Director appointed ms susan mitchell (1 page) |
3 April 2009 | Director appointed ms susan mitchell (1 page) |
26 March 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
26 February 2009 | Secretary appointed mr david anthony anderson (1 page) |
26 February 2009 | Secretary appointed mr david anthony anderson (1 page) |
26 February 2009 | Appointment terminated secretary steven walton (1 page) |
26 February 2009 | Return made up to 31/01/09; full list of members (5 pages) |
26 February 2009 | Appointment terminated director steven walton (1 page) |
26 February 2009 | Appointment terminated director steven walton (1 page) |
26 February 2009 | Appointment terminated secretary steven walton (1 page) |
26 February 2009 | Return made up to 31/01/09; full list of members (5 pages) |
18 February 2009 | Registered office changed on 18/02/2009 from 35 percy park tynemouth tyne & wear NE30 4JX (1 page) |
18 February 2009 | Location of register of members (1 page) |
18 February 2009 | Location of register of members (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from 35 percy park tynemouth tyne & wear NE30 4JX (1 page) |
24 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
20 February 2008 | Return made up to 31/01/08; full list of members (5 pages) |
20 February 2008 | Return made up to 31/01/08; full list of members (5 pages) |
17 December 2007 | New director appointed (2 pages) |
17 December 2007 | New director appointed (2 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
16 March 2007 | Return made up to 31/01/07; full list of members (4 pages) |
16 March 2007 | Return made up to 31/01/07; full list of members (4 pages) |
12 March 2007 | New director appointed (2 pages) |
12 March 2007 | New director appointed (2 pages) |
11 March 2007 | New director appointed (1 page) |
11 March 2007 | New director appointed (1 page) |
6 March 2007 | New director appointed (2 pages) |
6 March 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
6 March 2007 | New director appointed (2 pages) |
6 March 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
3 March 2007 | Director resigned (1 page) |
3 March 2007 | Director resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
23 February 2006 | Return made up to 31/01/06; full list of members (9 pages) |
23 February 2006 | Return made up to 31/01/06; full list of members (9 pages) |
22 February 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
22 February 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
9 February 2005 | New director appointed (2 pages) |
9 February 2005 | New director appointed (2 pages) |
9 February 2005 | Return made up to 31/01/05; full list of members (9 pages) |
9 February 2005 | Return made up to 31/01/05; full list of members (9 pages) |
13 December 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
13 December 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
8 May 2004 | Return made up to 31/01/04; full list of members
|
8 May 2004 | Return made up to 31/01/04; full list of members
|
20 March 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
20 March 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
19 March 2003 | Return made up to 31/01/03; full list of members (9 pages) |
19 March 2003 | Return made up to 31/01/03; full list of members (9 pages) |
20 November 2002 | Secretary resigned;director resigned (1 page) |
20 November 2002 | Secretary resigned;director resigned (1 page) |
20 November 2002 | New secretary appointed;new director appointed (2 pages) |
20 November 2002 | New secretary appointed;new director appointed (2 pages) |
12 April 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
12 April 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
12 March 2002 | Return made up to 31/01/02; full list of members
|
12 March 2002 | Return made up to 31/01/02; full list of members
|
26 April 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
26 April 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
7 March 2001 | Return made up to 31/01/01; full list of members
|
7 March 2001 | Return made up to 31/01/01; full list of members
|
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
7 June 2000 | Full accounts made up to 31 January 2000 (8 pages) |
7 June 2000 | Full accounts made up to 31 January 2000 (8 pages) |
17 February 2000 | Return made up to 31/01/00; full list of members (8 pages) |
17 February 2000 | Return made up to 31/01/00; full list of members (8 pages) |
26 November 1999 | Full accounts made up to 31 January 1999 (7 pages) |
26 November 1999 | Full accounts made up to 31 January 1999 (7 pages) |
12 February 1999 | Return made up to 31/01/99; full list of members (8 pages) |
12 February 1999 | Return made up to 31/01/99; full list of members (8 pages) |
28 September 1998 | Full accounts made up to 31 January 1998 (9 pages) |
28 September 1998 | Full accounts made up to 31 January 1998 (9 pages) |
6 March 1998 | Return made up to 31/01/98; full list of members (8 pages) |
6 March 1998 | Return made up to 31/01/98; full list of members (8 pages) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | New director appointed (2 pages) |
1 December 1997 | Full accounts made up to 31 January 1997 (7 pages) |
1 December 1997 | Full accounts made up to 31 January 1997 (7 pages) |
10 November 1997 | Ad 28/08/97--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
10 November 1997 | Ad 28/08/97--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
15 April 1997 | Return made up to 31/01/97; full list of members (8 pages) |
15 April 1997 | Return made up to 31/01/97; full list of members (8 pages) |
11 February 1997 | Full accounts made up to 31 January 1996 (5 pages) |
11 February 1997 | New secretary appointed (2 pages) |
11 February 1997 | New secretary appointed (2 pages) |
11 February 1997 | Return made up to 31/01/96; full list of members (7 pages) |
11 February 1997 | Location of register of members (1 page) |
11 February 1997 | Full accounts made up to 31 January 1996 (5 pages) |
11 February 1997 | Location of register of members (1 page) |
11 February 1997 | Return made up to 31/01/96; full list of members (7 pages) |