Wynyard
Billingham
TS22 5BF
Director Name | Mrs Audrey Collins |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(same day as company formation) |
Role | Hospital Chairman |
Country of Residence | England |
Correspondence Address | Post Chaise Cottage Great Ayton North Yorks TS9 6NP |
Director Name | Mr Nicholas Craig Collins |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(same day as company formation) |
Role | Creative Thinker |
Country of Residence | United Kingdom |
Correspondence Address | 7-15 Pink Lane Newcastle Upon Tyne NE1 5DW |
Director Name | Ms Annabel Christina Cornish |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7-15 Pink Lane Newcastle Upon Tyne NE1 5DW |
Secretary Name | Ms Annabel Christina Cornish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(same day as company formation) |
Role | Telemarketing Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 7-15 Pink Lane Newcastle Upon Tyne NE1 5DW |
Director Name | Dawn Baker |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 March 1999) |
Role | Marketing |
Correspondence Address | 27a Percy Gardens Tynemouth North Shields Tyne & Wear NE30 4HQ |
Director Name | Richard Dalton |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 March 1999) |
Role | Company Director |
Correspondence Address | 42 Goldspink Lane Sandyford Newcastle Upon Tyne NE2 1NR |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 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 | 15 March 1995(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | www.domaincheck.co.uk/ |
---|---|
Telephone | 0191 2612252 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | T1, 103 Traynor Way Whitehouse Business Park Peterlee SR8 2RU |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Shotton |
Ward | Shotton and South Hetton |
Built Up Area | Peterlee |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | A.c. Cornish 50.00% Ordinary |
---|---|
2 at £1 | N.c. Collins 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£89,871 |
Cash | £2,730 |
Current Liabilities | £87,456 |
Latest Accounts | 31 March 2021 (2 years, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 March 2022 (2 years ago) |
---|---|
Next Return Due | 29 March 2023 (overdue) |
16 February 2016 | Delivered on: 16 February 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
27 June 2001 | Delivered on: 7 July 2001 Satisfied on: 8 October 2015 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
25 October 1996 | Delivered on: 29 October 1996 Satisfied on: 14 March 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. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
2 April 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
---|---|
8 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
31 October 2019 | Registered office address changed from Ground Floor Finchale House Belmont Business Park Durham DH1 1TW England to Adelaide House Belmont Business Park Durham DH1 1TW on 31 October 2019 (1 page) |
31 July 2019 | Previous accounting period shortened from 30 April 2019 to 31 March 2019 (1 page) |
31 July 2019 | Registered office address changed from 7-15 Pink Lane Newcastle upon Tyne NE1 5DW to Ground Floor Finchale House Belmont Business Park Durham DH1 1TW on 31 July 2019 (1 page) |
25 April 2019 | Confirmation statement made on 15 March 2019 with updates (4 pages) |
25 April 2019 | Notification of Egon Neil Dennis as a person with significant control on 28 March 2019 (2 pages) |
25 April 2019 | Cessation of Nicholas Craig Collins as a person with significant control on 28 March 2019 (1 page) |
1 April 2019 | Satisfaction of charge 030334780003 in full (1 page) |
28 March 2019 | Termination of appointment of Nicholas Craig Collins as a director on 14 March 2019 (1 page) |
28 March 2019 | Cessation of Annabel Christina Cornish as a person with significant control on 14 March 2019 (1 page) |
28 March 2019 | Appointment of Mr Egon Neil Dennis as a director on 14 March 2019 (2 pages) |
28 March 2019 | Termination of appointment of Annabel Christina Cornish as a director on 14 March 2019 (1 page) |
28 March 2019 | Termination of appointment of Annabel Christina Cornish as a secretary on 14 March 2019 (1 page) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
15 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
24 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
10 October 2016 | Secretary's details changed for Ms Annabel Christina Cornish on 29 September 2016 (1 page) |
10 October 2016 | Secretary's details changed for Ms Annabel Christina Cornish on 29 September 2016 (1 page) |
7 October 2016 | Secretary's details changed for Ms Annabel Christina Cornish on 29 September 2016 (1 page) |
7 October 2016 | Secretary's details changed for Ms Annabel Christina Cornish on 29 September 2016 (1 page) |
27 September 2016 | Director's details changed for Ms Annabel Christina Cornish on 26 September 2016 (2 pages) |
27 September 2016 | Secretary's details changed for Ms Annabel Christina Cornish on 26 September 2016 (1 page) |
27 September 2016 | Secretary's details changed for Ms Annabel Christina Cornish on 26 September 2016 (1 page) |
27 September 2016 | Director's details changed for Ms Annabel Christina Cornish on 26 September 2016 (2 pages) |
21 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
16 February 2016 | Registration of charge 030334780003, created on 16 February 2016 (42 pages) |
16 February 2016 | Registration of charge 030334780003, created on 16 February 2016 (42 pages) |
3 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
3 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
8 October 2015 | Satisfaction of charge 2 in full (5 pages) |
8 October 2015 | Satisfaction of charge 2 in full (5 pages) |
16 March 2015 | Director's details changed for Ms Annabel Christina Cornish on 16 March 2014 (2 pages) |
16 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Director's details changed for Nicholas Craig Collins on 15 January 2015 (2 pages) |
16 March 2015 | Director's details changed for Ms Annabel Christina Cornish on 16 March 2014 (2 pages) |
16 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Director's details changed for Nicholas Craig Collins on 15 January 2015 (2 pages) |
6 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
6 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
3 April 2014 | Registered office address changed from Rmt Gosforth Park Avenue Newcastle upon Tyne Tyne & Wear NE12 8EG on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from Rmt Gosforth Park Avenue Newcastle upon Tyne Tyne & Wear NE12 8EG on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from Rmt Gosforth Park Avenue Newcastle upon Tyne Tyne & Wear NE12 8EG on 3 April 2014 (1 page) |
17 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (10 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (10 pages) |
15 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
15 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
2 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
2 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
1 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
18 May 2010 | Director's details changed for Ms Annabel Christina Cornish on 14 March 2010 (2 pages) |
18 May 2010 | Director's details changed for Ms Annabel Christina Cornish on 14 March 2010 (2 pages) |
18 May 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
19 August 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
19 August 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
20 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
20 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
8 October 2008 | Registered office changed on 08/10/2008 from 29 howard street north shields tyne & wear NE30 1AR (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from 29 howard street north shields tyne & wear NE30 1AR (1 page) |
18 August 2008 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
18 August 2008 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
13 May 2008 | Return made up to 15/03/08; full list of members (4 pages) |
13 May 2008 | Return made up to 15/03/08; full list of members (4 pages) |
23 September 2007 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
23 September 2007 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
3 May 2007 | Return made up to 15/03/07; full list of members (2 pages) |
3 May 2007 | Return made up to 15/03/07; full list of members (2 pages) |
29 January 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
29 January 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
4 April 2006 | Return made up to 15/03/06; full list of members (2 pages) |
4 April 2006 | Return made up to 15/03/06; full list of members (2 pages) |
21 December 2005 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
21 December 2005 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
27 April 2005 | Return made up to 15/03/05; full list of members (7 pages) |
27 April 2005 | Return made up to 15/03/05; full list of members (7 pages) |
13 December 2004 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
13 December 2004 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
30 March 2004 | Return made up to 15/03/04; full list of members
|
30 March 2004 | Return made up to 15/03/04; full list of members
|
3 July 2003 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
3 July 2003 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
16 April 2003 | Return made up to 15/03/03; full list of members (7 pages) |
16 April 2003 | Return made up to 15/03/03; full list of members (7 pages) |
19 February 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
19 February 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
14 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2002 | Return made up to 15/03/02; full list of members (6 pages) |
13 March 2002 | Return made up to 15/03/02; full list of members (6 pages) |
18 January 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
18 January 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
5 October 2001 | Return made up to 15/03/01; full list of members (7 pages) |
5 October 2001 | Return made up to 15/03/01; full list of members (7 pages) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | Director resigned (1 page) |
7 July 2001 | Particulars of mortgage/charge (3 pages) |
7 July 2001 | Particulars of mortgage/charge (3 pages) |
14 February 2001 | Registered office changed on 14/02/01 from: 17 northumberland square north shields tyne & wear NE30 1PX (1 page) |
14 February 2001 | Registered office changed on 14/02/01 from: 17 northumberland square north shields tyne & wear NE30 1PX (1 page) |
28 November 2000 | Full accounts made up to 30 April 2000 (9 pages) |
28 November 2000 | Full accounts made up to 30 April 2000 (9 pages) |
24 March 2000 | Return made up to 15/03/00; full list of members (7 pages) |
24 March 2000 | Return made up to 15/03/00; full list of members (7 pages) |
6 December 1999 | Full accounts made up to 30 April 1999 (9 pages) |
6 December 1999 | Full accounts made up to 30 April 1999 (9 pages) |
17 September 1999 | Registered office changed on 17/09/99 from: 17-21 dean street newcastle upon tyne tyne and wear NE1 1PQ (1 page) |
17 September 1999 | Registered office changed on 17/09/99 from: 17-21 dean street newcastle upon tyne tyne and wear NE1 1PQ (1 page) |
15 April 1999 | Return made up to 15/03/99; full list of members
|
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Return made up to 15/03/99; full list of members
|
28 July 1998 | Full accounts made up to 30 April 1998 (10 pages) |
28 July 1998 | Full accounts made up to 30 April 1998 (10 pages) |
14 April 1998 | Full accounts made up to 30 April 1997 (10 pages) |
14 April 1998 | Full accounts made up to 30 April 1997 (10 pages) |
26 March 1998 | Return made up to 15/03/98; no change of members
|
26 March 1998 | Return made up to 15/03/98; no change of members
|
20 May 1997 | Return made up to 15/03/97; full list of members
|
20 May 1997 | Return made up to 15/03/97; full list of members
|
7 March 1997 | Registered office changed on 07/03/97 from: 83 glenthorn road jesmond newcastle upon tyne NF2 3HL (1 page) |
7 March 1997 | Registered office changed on 07/03/97 from: 83 glenthorn road jesmond newcastle upon tyne NF2 3HL (1 page) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
9 December 1996 | Return made up to 15/03/96; full list of members (8 pages) |
9 December 1996 | Director's particulars changed (1 page) |
9 December 1996 | Return made up to 15/03/96; full list of members (8 pages) |
9 December 1996 | Director's particulars changed (1 page) |
22 November 1996 | Ad 01/04/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
22 November 1996 | Ad 01/04/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
29 October 1996 | Particulars of mortgage/charge (3 pages) |
29 October 1996 | Particulars of mortgage/charge (3 pages) |
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | New director appointed (2 pages) |
27 March 1995 | New director appointed (2 pages) |
27 March 1995 | Registered office changed on 27/03/95 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
27 March 1995 | Director resigned;new director appointed (2 pages) |
27 March 1995 | Registered office changed on 27/03/95 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
27 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
27 March 1995 | Director resigned;new director appointed (2 pages) |
27 March 1995 | New director appointed (2 pages) |
27 March 1995 | Accounting reference date notified as 30/04 (1 page) |
27 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
27 March 1995 | Accounting reference date notified as 30/04 (1 page) |
15 March 1995 | Incorporation (12 pages) |
15 March 1995 | Incorporation (12 pages) |