Swarland
Morpeth
Northumberland
NE65 9JS
Director Name | Mr Alan Milne |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2019(23 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 07 February 2023) |
Role | Manager |
Country of Residence | England |
Correspondence Address | C/O Clements & Company 2 Eslington Terrace Newcastle Upon Tyne NE2 4RJ |
Secretary Name | John George Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sandhoe Hall Sandhoe Hexham Northumberland NE46 4LU |
Director Name | Paul John Harrison |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 March 1998) |
Role | Publican |
Correspondence Address | 41 Cresswell Road Wallsend Tyne & Wear NE28 8QE |
Secretary Name | Charles Geoffrey Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 March 1998) |
Role | Stocktaker |
Correspondence Address | 12 Point Pleasant Terrace Wallsend Tyne & Wear NE28 6QQ |
Secretary Name | Mr Paul John Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(2 years, 10 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 15 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 High View Wallsend Tyne & Wear NE28 8SR |
Director Name | Mr Paul John Harrison |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 High View Wallsend Tyne & Wear NE28 8SR |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 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 May 1995(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Telephone | 0191 2816006 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | C/O Clements & Company 2 Eslington Terrace Newcastle Upon Tyne NE2 4RJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
70 at £1 | Paul John Harrison 70.00% Ordinary |
---|---|
15 at £1 | Charles Geoffrey Robinson 15.00% Ordinary |
15 at £1 | Elaine Robinson 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,095 |
Cash | £4,581 |
Current Liabilities | £20,986 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
8 September 1995 | Delivered on: 14 September 1995 Persons entitled: Scottish & Newcastle PLC Classification: Debenture Secured details: £35,000 and all other sums due from the company to the chargee in respect of goods and services supplied by the lender under this debenture. Particulars: Swallow sports & social club,kings rd,wallsend,tyne & wear. 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 |
---|
15 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
---|---|
23 March 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
24 June 2019 | Termination of appointment of Paul John Harrison as a secretary on 15 June 2019 (1 page) |
24 June 2019 | Termination of appointment of Paul John Harrison as a director on 15 June 2019 (1 page) |
20 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
9 May 2019 | Appointment of Mr Alan Milne as a director on 1 May 2019 (2 pages) |
13 February 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
23 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
17 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
6 June 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
6 June 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
22 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
16 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
9 March 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
26 November 2015 | Appointment of Paul John Harrison as a director on 1 September 2015 (3 pages) |
26 November 2015 | Appointment of Paul John Harrison as a director on 1 September 2015 (3 pages) |
26 November 2015 | Appointment of Paul John Harrison as a director on 1 September 2015 (3 pages) |
4 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
18 February 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
18 February 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
9 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
5 March 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
5 March 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
4 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (14 pages) |
4 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (14 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
6 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (13 pages) |
6 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (13 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
31 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (15 pages) |
31 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (15 pages) |
17 February 2011 | Total exemption full accounts made up to 31 August 2010 (6 pages) |
17 February 2011 | Total exemption full accounts made up to 31 August 2010 (6 pages) |
24 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (15 pages) |
24 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (15 pages) |
2 March 2010 | Accounts for a dormant company made up to 31 August 2009 (6 pages) |
2 March 2010 | Accounts for a dormant company made up to 31 August 2009 (6 pages) |
22 May 2009 | Return made up to 15/05/09; full list of members (6 pages) |
22 May 2009 | Return made up to 15/05/09; full list of members (6 pages) |
28 March 2009 | Partial exemption accounts made up to 31 August 2008 (6 pages) |
28 March 2009 | Partial exemption accounts made up to 31 August 2008 (6 pages) |
3 June 2008 | Return made up to 15/05/08; no change of members (6 pages) |
3 June 2008 | Return made up to 15/05/08; no change of members (6 pages) |
1 April 2008 | Partial exemption accounts made up to 31 August 2007 (6 pages) |
1 April 2008 | Partial exemption accounts made up to 31 August 2007 (6 pages) |
31 May 2007 | Return made up to 15/05/07; no change of members (6 pages) |
31 May 2007 | Return made up to 15/05/07; no change of members (6 pages) |
30 April 2007 | Partial exemption accounts made up to 31 August 2006 (6 pages) |
30 April 2007 | Partial exemption accounts made up to 31 August 2006 (6 pages) |
25 May 2006 | Return made up to 15/05/06; full list of members (6 pages) |
25 May 2006 | Return made up to 15/05/06; full list of members (6 pages) |
27 February 2006 | Partial exemption accounts made up to 31 August 2005 (6 pages) |
27 February 2006 | Partial exemption accounts made up to 31 August 2005 (6 pages) |
2 June 2005 | Return made up to 15/05/05; full list of members (6 pages) |
2 June 2005 | Return made up to 15/05/05; full list of members (6 pages) |
25 November 2004 | Partial exemption accounts made up to 31 August 2004 (6 pages) |
25 November 2004 | Partial exemption accounts made up to 31 August 2004 (6 pages) |
24 May 2004 | Return made up to 15/05/04; full list of members
|
24 May 2004 | Return made up to 15/05/04; full list of members
|
13 November 2003 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
19 May 2003 | Return made up to 15/05/03; full list of members (6 pages) |
19 May 2003 | Return made up to 15/05/03; full list of members (6 pages) |
20 November 2002 | Partial exemption accounts made up to 31 August 2002 (6 pages) |
20 November 2002 | Partial exemption accounts made up to 31 August 2002 (6 pages) |
7 November 2002 | Director's particulars changed (1 page) |
7 November 2002 | Director's particulars changed (1 page) |
21 May 2002 | Return made up to 15/05/02; full list of members (6 pages) |
21 May 2002 | Return made up to 15/05/02; full list of members (6 pages) |
22 February 2002 | Partial exemption accounts made up to 31 August 2001 (6 pages) |
22 February 2002 | Partial exemption accounts made up to 31 August 2001 (6 pages) |
21 May 2001 | Return made up to 15/05/01; full list of members (6 pages) |
21 May 2001 | Return made up to 15/05/01; full list of members (6 pages) |
4 December 2000 | Accounts for a small company made up to 31 August 2000 (6 pages) |
4 December 2000 | Accounts for a small company made up to 31 August 2000 (6 pages) |
25 May 2000 | Return made up to 15/05/00; full list of members (6 pages) |
25 May 2000 | Return made up to 15/05/00; full list of members (6 pages) |
7 February 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
7 February 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
4 June 1999 | Return made up to 15/05/99; full list of members
|
4 June 1999 | Return made up to 15/05/99; full list of members
|
24 February 1999 | Accounts for a small company made up to 31 August 1998 (9 pages) |
24 February 1999 | Accounts for a small company made up to 31 August 1998 (9 pages) |
5 June 1998 | New secretary appointed (2 pages) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | New secretary appointed (2 pages) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | Secretary resigned (1 page) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | Secretary resigned (1 page) |
3 March 1998 | Return made up to 15/05/97; no change of members (4 pages) |
3 March 1998 | Return made up to 15/05/97; no change of members (4 pages) |
12 January 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
12 January 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
8 September 1997 | Registered office changed on 08/09/97 from: 133 osborne road jesmond newcastle upon tyne NE2 2TL (1 page) |
8 September 1997 | Registered office changed on 08/09/97 from: 133 osborne road jesmond newcastle upon tyne NE2 2TL (1 page) |
29 August 1997 | Registered office changed on 29/08/97 from: mark gilbert morse 53 grey street newcastle upon tyne NE1 6EE (1 page) |
29 August 1997 | Registered office changed on 29/08/97 from: mark gilbert morse 53 grey street newcastle upon tyne NE1 6EE (1 page) |
20 November 1996 | Accounts for a small company made up to 31 August 1996 (6 pages) |
20 November 1996 | Accounts for a small company made up to 31 August 1996 (6 pages) |
19 May 1996 | Return made up to 15/05/96; full list of members (6 pages) |
19 May 1996 | Particulars of contract relating to shares (4 pages) |
19 May 1996 | Particulars of contract relating to shares (4 pages) |
19 May 1996 | Ad 30/04/96--------- £ si 98@1 (2 pages) |
19 May 1996 | Ad 30/04/96--------- £ si 98@1 (2 pages) |
19 May 1996 | Return made up to 15/05/96; full list of members (6 pages) |
17 May 1996 | Secretary resigned (1 page) |
17 May 1996 | Secretary resigned (1 page) |
10 May 1996 | Ad 30/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 May 1996 | Resolutions
|
10 May 1996 | Resolutions
|
10 May 1996 | Ad 30/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | New secretary appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | New secretary appointed (2 pages) |
5 February 1996 | Accounting reference date notified as 31/08 (1 page) |
5 February 1996 | Accounting reference date notified as 31/08 (1 page) |
14 September 1995 | Particulars of mortgage/charge (4 pages) |
14 September 1995 | Particulars of mortgage/charge (4 pages) |
19 May 1995 | Director resigned;new director appointed (2 pages) |
19 May 1995 | Registered office changed on 19/05/95 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
19 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
19 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
19 May 1995 | Registered office changed on 19/05/95 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
19 May 1995 | Director resigned;new director appointed (2 pages) |
15 May 1995 | Incorporation (14 pages) |
15 May 1995 | Incorporation (14 pages) |