Walbottle
Newcastle Upon Tyne
NE15 8JF
Secretary Name | Beveley Scotland Judd |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2003(7 years, 11 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Acre Lane Meltham Holmfirth HD9 4DH |
Director Name | Mr Simon Norton |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(25 years after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Glass Engraver |
Country of Residence | England |
Correspondence Address | Unit 12b Victoria Industrial Estate Victoria Road West Hebburn NE31 1UB |
Director Name | Shireen Norton |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1995(same day as company formation) |
Role | Director/Glass Worker |
Correspondence Address | Glene Dene 5 Saw Hill Sowerby Bridge West Yorkshire HX6 3DP |
Secretary Name | Shireen Norton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1995(same day as company formation) |
Role | Director/Glass Worker |
Correspondence Address | Glene Dene 5 Saw Hill Sowerby Bridge West Yorkshire HX6 3DP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.glassandsign.com |
---|---|
Telephone | 0191 4140123 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 12b Victoria Industrial Estate Victoria Road West Hebburn NE31 1UB |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Hebburn South |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £1,241 |
Cash | £3,313 |
Current Liabilities | £16,493 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (7 months from now) |
15 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
---|---|
8 January 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
6 April 2020 | Appointment of Mr Simon Norton as a director on 1 April 2020 (2 pages) |
17 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
15 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
18 June 2018 | Registered office address changed from Unit 6 Hill Court Dunne Road Blaydon-on-Tyne Tyne & Wear NE21 5NH to Unit 12B Victoria Industrial Estate Victoria Road West Hebburn NE31 1UB on 18 June 2018 (1 page) |
16 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
8 March 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 May 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 May 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
18 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 May 2010 | Secretary's details changed for Beverley Scotland Judd on 7 February 2010 (1 page) |
10 May 2010 | Director's details changed for Stuart Owen Norton on 1 March 2010 (2 pages) |
10 May 2010 | Secretary's details changed for Beverley Scotland Judd on 7 February 2010 (1 page) |
10 May 2010 | Director's details changed for Stuart Owen Norton on 1 March 2010 (2 pages) |
10 May 2010 | Secretary's details changed for Beverley Scotland Judd on 7 February 2010 (1 page) |
10 May 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Director's details changed for Stuart Owen Norton on 1 March 2010 (2 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 August 2009 | Return made up to 16/03/09; full list of members (3 pages) |
4 August 2009 | Return made up to 16/03/09; full list of members (3 pages) |
20 May 2009 | Return made up to 16/03/08; full list of members (3 pages) |
20 May 2009 | Return made up to 16/03/08; full list of members (3 pages) |
3 March 2009 | Return made up to 16/03/07; full list of members (3 pages) |
3 March 2009 | Secretary's change of particulars / beverley scotland judd / 07/02/2008 (1 page) |
3 March 2009 | Return made up to 16/03/07; full list of members (3 pages) |
3 March 2009 | Secretary's change of particulars / beverley scotland judd / 07/02/2008 (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from, unit 15 dukes court, prudhoe, northumberland, NE42 6DA (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from, unit 15 dukes court, prudhoe, northumberland, NE42 6DA (1 page) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 April 2006 | Return made up to 16/03/06; full list of members (6 pages) |
25 April 2006 | Return made up to 16/03/06; full list of members (6 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 April 2005 | Return made up to 16/03/05; full list of members (6 pages) |
19 April 2005 | Return made up to 16/03/05; full list of members (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 March 2004 | Return made up to 16/03/04; full list of members
|
18 March 2004 | Return made up to 16/03/04; full list of members
|
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
25 July 2003 | Registered office changed on 25/07/03 from: gene dene 5 saw hill, triangle, sowerby bridge, west yorkshire HX6 3DP (1 page) |
25 July 2003 | Registered office changed on 25/07/03 from: gene dene 5 saw hill, triangle, sowerby bridge, west yorkshire HX6 3DP (1 page) |
24 March 2003 | Return made up to 16/03/03; full list of members (7 pages) |
24 March 2003 | Return made up to 16/03/03; full list of members (7 pages) |
4 March 2003 | New secretary appointed (2 pages) |
4 March 2003 | Secretary resigned;director resigned (2 pages) |
4 March 2003 | Secretary resigned;director resigned (2 pages) |
4 March 2003 | New secretary appointed (2 pages) |
6 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
2 July 2002 | Registered office changed on 02/07/02 from: royd house 286 manningham lane, bradford, west yorkshire BD8 7BP (1 page) |
2 July 2002 | Registered office changed on 02/07/02 from: royd house 286 manningham lane, bradford, west yorkshire BD8 7BP (1 page) |
17 April 2002 | Return made up to 16/03/02; full list of members (6 pages) |
17 April 2002 | Return made up to 16/03/02; full list of members (6 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
9 April 2001 | Return made up to 16/03/01; full list of members (6 pages) |
9 April 2001 | Return made up to 16/03/01; full list of members (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 May 2000 | Return made up to 16/03/00; full list of members
|
5 May 2000 | Return made up to 16/03/00; full list of members
|
7 December 1999 | Registered office changed on 07/12/99 from: 9 knowler close, liversedge, west yorkshire WF15 6DQ (1 page) |
7 December 1999 | Registered office changed on 07/12/99 from: 9 knowler close, liversedge, west yorkshire WF15 6DQ (1 page) |
6 December 1999 | Company name changed shirart LIMITED\certificate issued on 07/12/99 (3 pages) |
6 December 1999 | Company name changed shirart LIMITED\certificate issued on 07/12/99 (3 pages) |
27 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
27 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
12 May 1999 | Return made up to 16/03/99; full list of members (6 pages) |
12 May 1999 | Return made up to 16/03/99; full list of members (6 pages) |
5 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
5 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
7 May 1998 | Return made up to 16/03/98; no change of members (4 pages) |
7 May 1998 | Return made up to 16/03/98; no change of members (4 pages) |
11 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
11 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
7 May 1997 | Return made up to 16/03/97; no change of members (4 pages) |
7 May 1997 | Return made up to 16/03/97; no change of members (4 pages) |
13 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
13 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
29 July 1996 | Return made up to 16/03/96; full list of members (6 pages) |
29 July 1996 | Return made up to 16/03/96; full list of members (6 pages) |
2 August 1995 | Particulars of contract relating to shares (4 pages) |
2 August 1995 | Ad 06/04/95--------- £ si 7500@1 (2 pages) |
2 August 1995 | Ad 06/04/95--------- £ si 7500@1 (2 pages) |
2 August 1995 | Particulars of contract relating to shares (4 pages) |
20 July 1995 | £ nc 1000/10000 18/03/95 (1 page) |
20 July 1995 | Ad 06/04/95--------- £ si 7500@1=7500 £ ic 100/7600 (2 pages) |
20 July 1995 | Resolutions
|
20 July 1995 | Ad 06/04/95--------- £ si 7500@1=7500 £ ic 100/7600 (2 pages) |
20 July 1995 | £ nc 1000/10000 18/03/95 (1 page) |
20 July 1995 | Resolutions
|
16 June 1995 | Accounting reference date notified as 31/03 (1 page) |
16 June 1995 | Accounting reference date notified as 31/03 (1 page) |
21 March 1995 | Secretary resigned (1 page) |
21 March 1995 | Secretary resigned (1 page) |
16 March 1995 | Incorporation (22 pages) |
16 March 1995 | Incorporation (22 pages) |