Newbiggin-By-The-Sea
Northumberland
NE64 6ST
Director Name | Mr John Anthony Brown |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2023(28 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Elizabethan Hall Hepple Road Newbiggin-By-The-Sea Northumberland NE64 6ST |
Director Name | Miss Jane Elizabeth Small |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2023(28 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Elizabethan Hall Hepple Road Newbiggin-By-The-Sea Northumberland NE64 6ST |
Director Name | Miss Angela Jane Mason |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2023(28 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Elizabethan Hall Hepple Road Newbiggin-By-The-Sea Northumberland NE64 6ST |
Director Name | Mr Marc Kelly |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2024(28 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Paramedic |
Country of Residence | United Kingdom |
Correspondence Address | Elizabethan Hall Hepple Road Newbiggin-By-The-Sea Northumberland NE64 6ST |
Director Name | Gladys Grant |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(same day as company formation) |
Role | Retired |
Correspondence Address | 52 Spital Crescent Newbiggin By The Sea Northumberland NE64 6SQ |
Director Name | Joyce Ramshaw |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(same day as company formation) |
Role | Home Help |
Correspondence Address | 34 Spital Crescent Newbiggin By The Sea Northumberland NE64 6SQ |
Director Name | Joan Russell |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(same day as company formation) |
Role | Retired |
Correspondence Address | 19 Ullswater Road Newbiggin By The Sea Northumberland NE64 6TD |
Director Name | Maureen Ann Thompson |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(same day as company formation) |
Role | Clerk |
Correspondence Address | 5 Coniston Avenue Newbiggin By The Sea Northumberland NE64 6TP |
Director Name | Lydia Shirley Warham |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(same day as company formation) |
Role | Retired |
Correspondence Address | 40 Spital Road Newbiggin By The Sea Northumberland NE64 6SY |
Director Name | William Cooper |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(same day as company formation) |
Role | Ambulanceman |
Correspondence Address | 33 Spital Crescent Newbiggin By The Sea Northumberland NE64 6SQ |
Director Name | Delia Cooper |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(same day as company formation) |
Role | Post Office Counter Assistant |
Correspondence Address | 33 Spital Crescent Newbiggin By The Sea Northumberland NE64 6SQ |
Secretary Name | William Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(same day as company formation) |
Role | Ambulanceman |
Correspondence Address | 33 Spital Crescent Newbiggin By The Sea Northumberland NE64 6SQ |
Director Name | Susan Hall |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(7 years, 10 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 04 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Haweswater Crescent Newbiggin By The Sea Northumberland NE64 6TN |
Director Name | David Michael Boon |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(7 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 October 2003) |
Role | Retired |
Correspondence Address | 95 Spital Road Newbiggin By The Sea Northumberland NE64 6SZ |
Secretary Name | David Michael Boon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(7 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 October 2003) |
Role | Retired |
Correspondence Address | 95 Spital Road Newbiggin By The Sea Northumberland NE64 6SZ |
Director Name | John William Bates |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2003(8 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 04 January 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 19 Spital Road Newbiggin By Sea Northumberland NE64 6SR |
Secretary Name | John William Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2003(8 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 04 January 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 19 Spital Road Newbiggin By Sea Northumberland NE64 6SR |
Director Name | Isabella Seedhouse |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 November 2007) |
Role | Retired |
Correspondence Address | 50 Spital Crescent Newbiggin By The Sea Northumberland NE64 6SQ |
Director Name | Mr Michael Jonathan Kelcey |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 January 2016(20 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 01 February 2018) |
Role | Youth Worker |
Country of Residence | England |
Correspondence Address | 7 Manor Court Newbiggin-By-The-Sea Northumberland NE64 6HF |
Director Name | Mr Billy Bennett |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2016(20 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 10 February 2024) |
Role | Hospital Porter |
Country of Residence | England |
Correspondence Address | 7 Locarno Place Newbiggin-By-The-Sea Northumberland NE64 6PX |
Director Name | Mr James Aidan Lang |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2016(20 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 21 April 2024) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 35 Barnston Ashington Northumberland NE63 9TY |
Director Name | Mr Brian George Burns |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2016(20 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 10 February 2024) |
Role | Painter /Decorator |
Country of Residence | England |
Correspondence Address | 30 Welfare Crescent Newbiggin-By-The-Sea Northumberland NE64 6SA |
Director Name | Mrs Lynn Burns |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2023(28 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 10 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Welfare Crescent Newbiggin By The Sea Northumberland NE64 6SA |
Registered Address | Elizabethan Hall Hepple Road Newbiggin-By-The-Sea Northumberland NE64 6ST |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Newbiggin by the Sea |
Ward | Seaton with Newbiggin West |
Built Up Area | Newbiggin-by-the-Sea |
Year | 2013 |
---|---|
Turnover | £3,240 |
Net Worth | £1,479 |
Cash | £1,479 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
6 November 2020 | Micro company accounts made up to 31 July 2020 (4 pages) |
---|---|
6 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 July 2019 (4 pages) |
9 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
12 April 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
27 February 2019 | Registered office address changed from Elizabethan Hall Hepple Road Newbiggin-by-the-Sea Northumberland to Elizabethan Hall Hepple Road Newbiggin-by-the-Sea Northumberland NE64 6st on 27 February 2019 (1 page) |
16 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
8 June 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
2 February 2018 | Termination of appointment of Michael Jonathan Kelcey as a director on 1 February 2018 (1 page) |
10 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
12 May 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
12 May 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
12 September 2016 | Confirmation statement made on 1 July 2016 with updates (4 pages) |
12 September 2016 | Confirmation statement made on 1 July 2016 with updates (4 pages) |
22 January 2016 | Termination of appointment of John William Bates as a secretary on 4 January 2016 (1 page) |
22 January 2016 | Director's details changed for Mr Billy Bennett on 4 January 2016 (2 pages) |
22 January 2016 | Termination of appointment of Susan Hall as a director on 4 January 2016 (1 page) |
22 January 2016 | Termination of appointment of John William Bates as a director on 4 January 2016 (1 page) |
22 January 2016 | Termination of appointment of John William Bates as a secretary on 4 January 2016 (1 page) |
22 January 2016 | Appointment of Mr Brian George Burns as a director on 11 January 2016 (2 pages) |
22 January 2016 | Termination of appointment of John William Bates as a director on 4 January 2016 (1 page) |
22 January 2016 | Appointment of Mr Michael Jonathan Kelcey as a director on 4 January 2016 (2 pages) |
22 January 2016 | Appointment of Mr James Aidan Lang as a director on 4 January 2016 (2 pages) |
22 January 2016 | Appointment of Mr Michael Jonathan Kelcey as a director on 4 January 2016 (2 pages) |
22 January 2016 | Appointment of Mr James Aidan Lang as a director on 4 January 2016 (2 pages) |
22 January 2016 | Appointment of Mr Brian George Burns as a director on 11 January 2016 (2 pages) |
22 January 2016 | Appointment of Mr Billy Bennett as a director on 4 January 2016 (2 pages) |
22 January 2016 | Director's details changed for Mr Billy Bennett on 4 January 2016 (2 pages) |
22 January 2016 | Termination of appointment of Susan Hall as a director on 4 January 2016 (1 page) |
22 January 2016 | Appointment of Mr Billy Bennett as a director on 4 January 2016 (2 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
3 July 2015 | Annual return made up to 1 July 2015 no member list (4 pages) |
3 July 2015 | Annual return made up to 1 July 2015 no member list (4 pages) |
3 July 2015 | Annual return made up to 1 July 2015 no member list (4 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
3 July 2014 | Annual return made up to 1 July 2014 no member list (4 pages) |
3 July 2014 | Annual return made up to 1 July 2014 no member list (4 pages) |
3 July 2014 | Annual return made up to 1 July 2014 no member list (4 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
3 July 2013 | Annual return made up to 1 July 2013 no member list (4 pages) |
3 July 2013 | Annual return made up to 1 July 2013 no member list (4 pages) |
3 July 2013 | Annual return made up to 1 July 2013 no member list (4 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
9 July 2012 | Annual return made up to 1 July 2012 no member list (4 pages) |
9 July 2012 | Annual return made up to 1 July 2012 no member list (4 pages) |
9 July 2012 | Annual return made up to 1 July 2012 no member list (4 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
13 July 2011 | Annual return made up to 1 July 2011 no member list (4 pages) |
13 July 2011 | Annual return made up to 1 July 2011 no member list (4 pages) |
13 July 2011 | Annual return made up to 1 July 2011 no member list (4 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
8 July 2010 | Annual return made up to 1 July 2010 no member list (3 pages) |
8 July 2010 | Director's details changed for Susan Hall on 1 July 2010 (2 pages) |
8 July 2010 | Director's details changed for John William Bates on 1 July 2010 (2 pages) |
8 July 2010 | Director's details changed for John William Bates on 1 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Susan Hall on 1 July 2010 (2 pages) |
8 July 2010 | Director's details changed for John William Bates on 1 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Susan Hall on 1 July 2010 (2 pages) |
8 July 2010 | Annual return made up to 1 July 2010 no member list (3 pages) |
8 July 2010 | Annual return made up to 1 July 2010 no member list (3 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
7 July 2009 | Annual return made up to 01/07/09 (12 pages) |
7 July 2009 | Annual return made up to 01/07/09 (12 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
23 July 2008 | Annual return made up to 01/07/08 (4 pages) |
23 July 2008 | Annual return made up to 01/07/08 (4 pages) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | Director resigned (1 page) |
14 September 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
13 July 2007 | Annual return made up to 01/07/07 (4 pages) |
13 July 2007 | Annual return made up to 01/07/07 (4 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
12 July 2006 | Annual return made up to 01/07/06 (4 pages) |
12 July 2006 | Annual return made up to 01/07/06 (4 pages) |
30 September 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
30 September 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | Annual return made up to 01/07/05 (4 pages) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | Annual return made up to 01/07/05 (4 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
2 July 2004 | Annual return made up to 01/07/04 (4 pages) |
2 July 2004 | Annual return made up to 01/07/04 (4 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
20 October 2003 | New secretary appointed;new director appointed (2 pages) |
20 October 2003 | New secretary appointed;new director appointed (2 pages) |
10 October 2003 | Secretary resigned;director resigned (1 page) |
10 October 2003 | Secretary resigned;director resigned (1 page) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
10 July 2003 | New secretary appointed;new director appointed (2 pages) |
10 July 2003 | Annual return made up to 01/07/03 (5 pages) |
10 July 2003 | New secretary appointed;new director appointed (2 pages) |
10 July 2003 | Annual return made up to 01/07/03 (5 pages) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
26 June 2003 | Secretary resigned;director resigned (1 page) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | Secretary resigned;director resigned (1 page) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | Director resigned (1 page) |
1 April 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
1 April 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
21 August 2002 | Annual return made up to 14/07/02 (5 pages) |
21 August 2002 | Annual return made up to 14/07/02 (5 pages) |
5 June 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
5 June 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
25 September 2001 | Annual return made up to 14/07/01
|
25 September 2001 | Annual return made up to 14/07/01
|
31 October 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
31 October 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
28 July 2000 | Annual return made up to 14/07/00 (4 pages) |
28 July 2000 | Annual return made up to 14/07/00 (4 pages) |
1 November 1999 | Accounts for a small company made up to 31 July 1999 (5 pages) |
1 November 1999 | Accounts for a small company made up to 31 July 1999 (5 pages) |
31 August 1999 | Annual return made up to 14/07/99 (4 pages) |
31 August 1999 | Annual return made up to 14/07/99 (4 pages) |
23 September 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
23 September 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
4 September 1998 | Annual return made up to 14/07/98
|
4 September 1998 | Annual return made up to 14/07/98
|
22 April 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
22 April 1998 | Accounting reference date extended from 30/06/97 to 31/07/97 (1 page) |
22 April 1998 | Accounting reference date extended from 30/06/97 to 31/07/97 (1 page) |
22 April 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
8 August 1997 | Annual return made up to 14/07/97 (6 pages) |
8 August 1997 | Annual return made up to 14/07/97 (6 pages) |
16 June 1997 | Accounts for a small company made up to 30 June 1996 (3 pages) |
16 June 1997 | Accounts for a small company made up to 30 June 1996 (3 pages) |
23 July 1996 | Annual return made up to 14/07/96
|
23 July 1996 | Annual return made up to 14/07/96
|
15 February 1996 | Director resigned (1 page) |
15 February 1996 | Director resigned (1 page) |