Morpeth
Northumberland
NE61 1DS
Director Name | Anthony Brown |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2022(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Bide-A-Wee Cottage Stanton Morpeth NE65 8PR |
Director Name | John Carey |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Pottery Bank Court Morpeth Northumberland NE61 1DS |
Director Name | Christopher James Purver |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(same day as company formation) |
Role | Horiculturalist |
Correspondence Address | 4a Pottery Bank Court Morpeth Northumberland NE61 1DS |
Secretary Name | John Carey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Pottery Bank Court Morpeth Northumberland NE61 1DS |
Director Name | Margaret Brown |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(1 year, 7 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 13 March 2009) |
Role | Estate Agent |
Correspondence Address | 5 Pottery Bank Court Morpeth Northumberland NE61 1DS |
Director Name | Michael Brown |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2009(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 August 2013) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 31 Bankside Morpeth Northumberland NE61 1XD |
Director Name | Gordon Watson Brown |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(13 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 05 February 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Pottery Bank Court Morpeth Northumberland NE61 1DS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 1997(2 years, 3 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 13 January 2017) |
Correspondence Address | Spaceworks Benton Park Road Newcastle Upon Tyne NE7 7LX |
Registered Address | Spaceworks Benton Park Road Newcastle Upon Tyne NE7 7LX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Dene |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
5 December 2023 | Accounts for a dormant company made up to 31 May 2023 (2 pages) |
---|---|
24 July 2023 | Confirmation statement made on 30 May 2023 with updates (4 pages) |
24 July 2023 | Termination of appointment of Adrian Jamie Kirton as a director on 27 January 2023 (1 page) |
12 January 2023 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
12 July 2022 | Appointment of Anthony Brown as a director on 12 July 2022 (2 pages) |
23 June 2022 | Confirmation statement made on 30 May 2022 with updates (4 pages) |
21 December 2021 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
14 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
10 March 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
15 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
24 January 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
31 May 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
1 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
6 July 2018 | Confirmation statement made on 30 May 2018 with updates (4 pages) |
3 July 2018 | Termination of appointment of Gordon Watson Brown as a director on 5 February 2018 (1 page) |
22 January 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
15 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
24 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
24 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
17 January 2017 | Termination of appointment of Jl Nominees Two Limited as a secretary on 13 January 2017 (1 page) |
17 January 2017 | Termination of appointment of Jl Nominees Two Limited as a secretary on 13 January 2017 (1 page) |
31 May 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
8 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
8 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
8 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
2 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
2 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
10 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
28 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
28 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
29 October 2013 | Appointment of Mr Adrian Jamie Kirton as a director (2 pages) |
29 October 2013 | Termination of appointment of Michael Brown as a director (1 page) |
29 October 2013 | Appointment of Mr Adrian Jamie Kirton as a director (2 pages) |
29 October 2013 | Termination of appointment of Michael Brown as a director (1 page) |
4 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (6 pages) |
29 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
29 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
14 November 2012 | Registered office address changed from Quorum 16, 2Nd Floor Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8BX United Kingdom on 14 November 2012 (2 pages) |
14 November 2012 | Registered office address changed from Quorum 16, 2Nd Floor Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8BX United Kingdom on 14 November 2012 (2 pages) |
7 November 2012 | Secretary's details changed for Jl Nominees Two Limited on 1 November 2012 (3 pages) |
7 November 2012 | Secretary's details changed for Jl Nominees Two Limited on 1 November 2012 (3 pages) |
7 November 2012 | Secretary's details changed for Jl Nominees Two Limited on 1 November 2012 (3 pages) |
30 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
24 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
24 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
7 June 2011 | Secretary's details changed for Jl Nominees Two Limited on 22 March 2010 (2 pages) |
7 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Secretary's details changed for Jl Nominees Two Limited on 22 March 2010 (2 pages) |
29 October 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
29 October 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
14 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (7 pages) |
14 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (7 pages) |
2 June 2010 | Secretary's details changed for Jl Nominees Two Limited on 30 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Gordon Watson Brown on 30 May 2010 (2 pages) |
2 June 2010 | Secretary's details changed for Jl Nominees Two Limited on 30 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Michael Brown on 30 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Michael Brown on 30 May 2010 (2 pages) |
2 June 2010 | Registered office address changed from Quorum 16 Quorum Business Park Benton Lane Newcastle upon Tyne Tyne and Wear NE12 2BX on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from Quorum 16 Quorum Business Park Benton Lane Newcastle upon Tyne Tyne and Wear NE12 2BX on 2 June 2010 (1 page) |
2 June 2010 | Director's details changed for Gordon Watson Brown on 30 May 2010 (2 pages) |
2 June 2010 | Registered office address changed from Quorum 16 Quorum Business Park Benton Lane Newcastle upon Tyne Tyne and Wear NE12 2BX on 2 June 2010 (1 page) |
30 March 2010 | Registered office address changed from 1 Saville Chambers North Street Newcastle upon Tyne NE1 8DF on 30 March 2010 (2 pages) |
30 March 2010 | Registered office address changed from 1 Saville Chambers North Street Newcastle upon Tyne NE1 8DF on 30 March 2010 (2 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
16 June 2009 | Return made up to 30/05/09; full list of members (5 pages) |
16 June 2009 | Return made up to 30/05/09; full list of members (5 pages) |
6 May 2009 | Director appointed michael brown (2 pages) |
6 May 2009 | Director appointed michael brown (2 pages) |
30 April 2009 | Director appointed gordon watson brown (2 pages) |
30 April 2009 | Director appointed gordon watson brown (2 pages) |
30 April 2009 | Appointment terminated director margaret brown (1 page) |
30 April 2009 | Appointment terminated director margaret brown (1 page) |
18 February 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
18 February 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
11 June 2008 | Return made up to 30/05/08; full list of members (5 pages) |
11 June 2008 | Return made up to 30/05/08; full list of members (5 pages) |
10 June 2008 | Appointment terminated director john carey (1 page) |
10 June 2008 | Appointment terminated director john carey (1 page) |
12 March 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
12 March 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
1 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
1 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
1 February 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
1 February 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
2 June 2006 | Return made up to 30/05/06; full list of members (3 pages) |
2 June 2006 | Return made up to 30/05/06; full list of members (3 pages) |
13 January 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
13 January 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
9 June 2005 | Return made up to 30/05/05; full list of members (8 pages) |
9 June 2005 | Return made up to 30/05/05; full list of members (8 pages) |
24 January 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
24 January 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
9 June 2004 | Return made up to 30/05/04; full list of members (8 pages) |
9 June 2004 | Return made up to 30/05/04; full list of members (8 pages) |
4 February 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
4 February 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
20 June 2003 | Return made up to 30/05/03; full list of members (8 pages) |
20 June 2003 | Return made up to 30/05/03; full list of members (8 pages) |
14 February 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
14 February 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
11 June 2002 | Return made up to 30/05/02; full list of members (8 pages) |
11 June 2002 | Return made up to 30/05/02; full list of members (8 pages) |
21 February 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
21 February 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
18 June 2001 | Return made up to 30/05/01; full list of members (8 pages) |
18 June 2001 | Return made up to 30/05/01; full list of members (8 pages) |
8 February 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
8 February 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
13 June 2000 | Return made up to 30/05/00; full list of members (7 pages) |
13 June 2000 | Return made up to 30/05/00; full list of members (7 pages) |
25 April 2000 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
25 April 2000 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
8 June 1999 | Return made up to 30/05/99; no change of members (4 pages) |
8 June 1999 | Return made up to 30/05/99; no change of members (4 pages) |
21 February 1999 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
21 February 1999 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
25 June 1998 | Return made up to 30/05/98; full list of members (6 pages) |
25 June 1998 | Return made up to 30/05/98; full list of members (6 pages) |
5 March 1998 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
5 March 1998 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
9 February 1998 | Resolutions
|
9 February 1998 | Resolutions
|
8 December 1997 | Secretary resigned (1 page) |
8 December 1997 | New secretary appointed (2 pages) |
8 December 1997 | Secretary resigned (1 page) |
8 December 1997 | Registered office changed on 08/12/97 from: 5 pottery bank court morpeth northumberland NE61 1DS (1 page) |
8 December 1997 | Registered office changed on 08/12/97 from: 5 pottery bank court morpeth northumberland NE61 1DS (1 page) |
8 December 1997 | New secretary appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | Ad 14/09/95--------- £ si 8@1 (2 pages) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | Ad 14/09/95--------- £ si 8@1 (2 pages) |
23 June 1997 | Return made up to 30/05/97; full list of members
|
23 June 1997 | Director resigned (1 page) |
23 June 1997 | Return made up to 30/05/96; full list of members (6 pages) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | Registered office changed on 23/06/97 from: 4A pottery bank court morpeth northumberland NE61 1DS (1 page) |
23 June 1997 | Registered office changed on 23/06/97 from: 4A pottery bank court morpeth northumberland NE61 1DS (1 page) |
23 June 1997 | Return made up to 30/05/97; full list of members
|
3 June 1997 | Compulsory strike-off action has been discontinued (1 page) |
3 June 1997 | Compulsory strike-off action has been discontinued (1 page) |
31 May 1997 | Resolutions
|
31 May 1997 | Accounts for a dormant company made up to 31 May 1996 (1 page) |
31 May 1997 | Accounts for a dormant company made up to 31 May 1996 (1 page) |
31 May 1997 | Resolutions
|
18 March 1997 | First Gazette notice for compulsory strike-off (1 page) |
18 March 1997 | First Gazette notice for compulsory strike-off (1 page) |
7 June 1995 | Secretary resigned (2 pages) |
7 June 1995 | Secretary resigned (2 pages) |
30 May 1995 | Incorporation (34 pages) |
30 May 1995 | Incorporation (34 pages) |