Whitley Bay
Tyne & Wear
NE26 1QP
Secretary Name | Juliet Ruth Bailey |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 November 1998(3 years, 4 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Company Director |
Correspondence Address | 28 Bideford Gardens Whitley Bay Tyne & Wear NE26 1QP |
Director Name | Juliet Ruth Bailey |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2017(21 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Toffee Factory Lower Steenbergs Yard Ouseburn Newcastle Upon Tyne Tyne And Wear NE1 2DF |
Director Name | Mr Nicholas Sean Patrick Blair |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1995(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Canal Building 135 Sheperdess Walk London N1 7RR |
Secretary Name | Steven Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Warwick Street Heaton Newcastle Upon Tyne Tyne & Wear NE6 5AQ |
Director Name | Mr David Mullen |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 6 months (resigned 09 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garden Cottage 242 Stenson Road Derby DE23 7JL |
Director Name | Paul Siodmok |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 October 1997) |
Role | Company Director |
Correspondence Address | 18d Clayton St West Newcastle Upon Tyne NE1 5BU |
Director Name | John Henry Thornton Trevelyan |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 November 1998) |
Role | Company Director |
Correspondence Address | The Garden House Hartburn Morpeth Northumberland NE61 4JD |
Secretary Name | John Henry Thornton Trevelyan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 November 1998) |
Role | Company Director |
Correspondence Address | The Garden House Hartburn Morpeth Northumberland NE61 4JD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 0191 4693888 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit G21 The Avenues Eleventh Avenue North Team Valley Trading Estate Gateshead Tyne & Wear NE11 0NJ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Lamesley |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Juliet Ruth Bailey 50.00% Ordinary |
---|---|
50 at £1 | Steven Bailey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,464 |
Cash | £12,690 |
Current Liabilities | £24,690 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
6 November 1995 | Delivered on: 9 November 1995 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. Outstanding |
---|
30 June 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
---|---|
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
16 July 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
18 March 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
28 June 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
22 June 2017 | Appointment of Juliet Ruth Bailey as a director on 1 June 2017 (3 pages) |
22 June 2017 | Appointment of Juliet Ruth Bailey as a director on 1 June 2017 (3 pages) |
2 June 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
2 June 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
18 July 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
3 March 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
3 March 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
17 August 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
26 March 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
25 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
4 March 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
4 March 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
28 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Company name changed steve LTD\certificate issued on 21/05/13
|
21 May 2013 | Company name changed steve LTD\certificate issued on 21/05/13
|
13 May 2013 | Change of name notice (2 pages) |
13 May 2013 | Change of name notice (2 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
9 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Termination of appointment of David Mullen as a director (1 page) |
9 May 2012 | Termination of appointment of David Mullen as a director (1 page) |
3 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
3 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
11 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
9 November 2010 | Company name changed octo design LIMITED\certificate issued on 09/11/10
|
9 November 2010 | Company name changed octo design LIMITED\certificate issued on 09/11/10
|
25 August 2010 | Director's details changed for Steven Bailey on 30 June 2010 (2 pages) |
25 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Director's details changed for David Mullen on 30 June 2010 (2 pages) |
25 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Director's details changed for Steven Bailey on 30 June 2010 (2 pages) |
25 August 2010 | Director's details changed for David Mullen on 30 June 2010 (2 pages) |
25 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
22 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
22 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
10 March 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
10 March 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
27 November 2008 | Return made up to 05/07/08; full list of members (4 pages) |
27 November 2008 | Return made up to 05/07/08; full list of members (4 pages) |
18 November 2008 | Return made up to 05/07/07; full list of members (4 pages) |
18 November 2008 | Return made up to 05/07/07; full list of members (4 pages) |
1 July 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
1 July 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
24 October 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
24 October 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
8 August 2006 | Return made up to 05/07/06; full list of members (7 pages) |
8 August 2006 | Return made up to 05/07/06; full list of members (7 pages) |
11 May 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
11 May 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
13 July 2005 | Return made up to 05/07/05; full list of members (7 pages) |
13 July 2005 | Return made up to 05/07/05; full list of members (7 pages) |
20 June 2005 | Total exemption full accounts made up to 30 September 2004 (14 pages) |
20 June 2005 | Total exemption full accounts made up to 30 September 2004 (14 pages) |
19 April 2005 | Registered office changed on 19/04/05 from: 36 front street whickham newcastle upon tyne NE16 4DT (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: 36 front street whickham newcastle upon tyne NE16 4DT (1 page) |
3 August 2004 | Total exemption full accounts made up to 30 September 2003 (13 pages) |
3 August 2004 | Total exemption full accounts made up to 30 September 2003 (13 pages) |
8 July 2004 | Return made up to 05/07/04; full list of members (7 pages) |
8 July 2004 | Return made up to 05/07/04; full list of members (7 pages) |
4 August 2003 | Total exemption full accounts made up to 30 September 2002 (13 pages) |
4 August 2003 | Total exemption full accounts made up to 30 September 2002 (13 pages) |
25 July 2003 | Return made up to 05/07/03; full list of members (7 pages) |
25 July 2003 | Return made up to 05/07/03; full list of members (7 pages) |
5 August 2002 | Total exemption full accounts made up to 30 September 2001 (13 pages) |
5 August 2002 | Total exemption full accounts made up to 30 September 2001 (13 pages) |
6 July 2002 | Return made up to 05/07/02; full list of members (7 pages) |
6 July 2002 | Return made up to 05/07/02; full list of members (7 pages) |
12 July 2001 | Return made up to 05/07/01; full list of members
|
12 July 2001 | Return made up to 05/07/01; full list of members
|
29 May 2001 | Full accounts made up to 30 September 2000 (10 pages) |
29 May 2001 | Full accounts made up to 30 September 2000 (10 pages) |
15 May 2001 | Return made up to 05/07/00; full list of members (6 pages) |
15 May 2001 | Return made up to 05/07/00; full list of members (6 pages) |
12 February 2001 | Registered office changed on 12/02/01 from: henshelwood house 18 tankerville terrace newcastle upon tyne NE2 3AJ (1 page) |
12 February 2001 | Registered office changed on 12/02/01 from: henshelwood house 18 tankerville terrace newcastle upon tyne NE2 3AJ (1 page) |
13 December 1999 | Full accounts made up to 30 September 1999 (12 pages) |
13 December 1999 | Full accounts made up to 30 September 1999 (12 pages) |
12 July 1999 | Return made up to 05/07/99; full list of members (6 pages) |
12 July 1999 | Return made up to 05/07/99; full list of members (6 pages) |
9 February 1999 | New secretary appointed (2 pages) |
9 February 1999 | New secretary appointed (2 pages) |
16 December 1998 | Secretary resigned;director resigned (1 page) |
16 December 1998 | Secretary resigned;director resigned (1 page) |
26 November 1998 | Accounts for a small company made up to 30 September 1998 (6 pages) |
26 November 1998 | Accounts for a small company made up to 30 September 1998 (6 pages) |
28 July 1998 | Return made up to 05/07/98; full list of members
|
28 July 1998 | Director's particulars changed (1 page) |
28 July 1998 | Return made up to 05/07/98; full list of members
|
28 July 1998 | Director's particulars changed (1 page) |
26 January 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
26 January 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
9 January 1998 | Director resigned (1 page) |
9 January 1998 | Director resigned (1 page) |
3 December 1997 | Director resigned (2 pages) |
3 December 1997 | Director resigned (2 pages) |
12 August 1997 | Director's particulars changed (1 page) |
12 August 1997 | Return made up to 05/07/97; no change of members (6 pages) |
12 August 1997 | Director's particulars changed (1 page) |
12 August 1997 | Return made up to 05/07/97; no change of members (6 pages) |
12 August 1997 | Director's particulars changed (1 page) |
12 August 1997 | Director's particulars changed (1 page) |
12 August 1997 | Director's particulars changed (1 page) |
12 August 1997 | Director's particulars changed (1 page) |
3 March 1997 | Resolutions
|
3 March 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
3 March 1997 | Resolutions
|
3 March 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
10 February 1997 | Registered office changed on 10/02/97 from: lambton house lambton road newcastle upon tyne NE2 4RX (1 page) |
10 February 1997 | Registered office changed on 10/02/97 from: lambton house lambton road newcastle upon tyne NE2 4RX (1 page) |
26 July 1996 | Return made up to 05/07/96; full list of members
|
26 July 1996 | Return made up to 05/07/96; full list of members
|
22 February 1996 | Accounting reference date notified as 30/09 (1 page) |
22 February 1996 | Accounting reference date notified as 30/09 (1 page) |
19 February 1996 | Statement of affairs (10 pages) |
19 February 1996 | Ad 20/10/95--------- £ si 17@1 (2 pages) |
19 February 1996 | Statement of affairs (10 pages) |
19 February 1996 | Ad 20/10/95--------- £ si 17@1 (2 pages) |
17 January 1996 | Ad 20/10/95--------- £ si 17@1=17 £ ic 83/100 (2 pages) |
17 January 1996 | Ad 20/10/95--------- £ si 17@1=17 £ ic 83/100 (2 pages) |
22 November 1995 | Ad 20/10/95--------- £ si 81@1=81 £ ic 2/83 (2 pages) |
22 November 1995 | Ad 20/10/95--------- £ si 81@1=81 £ ic 2/83 (2 pages) |
22 November 1995 | New secretary appointed (2 pages) |
22 November 1995 | Secretary resigned (2 pages) |
22 November 1995 | Secretary resigned (2 pages) |
22 November 1995 | New secretary appointed (2 pages) |
9 November 1995 | Particulars of mortgage/charge (4 pages) |
9 November 1995 | Particulars of mortgage/charge (4 pages) |
6 November 1995 | New director appointed (2 pages) |
6 November 1995 | New director appointed (2 pages) |
6 November 1995 | New director appointed (2 pages) |
6 November 1995 | New director appointed (2 pages) |
6 November 1995 | New director appointed (2 pages) |
6 November 1995 | New director appointed (2 pages) |
6 November 1995 | New director appointed (2 pages) |
6 November 1995 | New director appointed (2 pages) |
5 July 1995 | Incorporation (13 pages) |
5 July 1995 | Incorporation (13 pages) |