Heaton
Newcastle Upon Tyne
NE6 5RJ
Director Name | Mr Alexander David Lister Conn |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2001(5 years, 5 months after company formation) |
Appointment Duration | 23 years |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 64 Alderley Drive Killingworth Newcastle Upon Tyne NE12 6FS |
Secretary Name | Christopher Neil Rowell |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 2003(7 years, 3 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Watch Maker |
Country of Residence | England |
Correspondence Address | 34 Beatrice Road Heaton Newcastle Upon Tyne NE6 5RJ |
Secretary Name | Helen Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1995(same day as company formation) |
Role | Personal Assistant |
Correspondence Address | The Hollies Orchard Road Rowlands Gill Newcastle Upon Tyne Tyne & Wear NE39 1DN |
Director Name | Stewart Booth |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1998(3 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 March 2000) |
Role | Management Consultant |
Correspondence Address | Ashburn House 84 Grange Road Darlington County Durham DL1 5NP |
Director Name | Julie Waites |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1998(3 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 March 2000) |
Role | Management Consultant |
Correspondence Address | Ashburn House 84 Grange Road Darlington County Durham DL1 5NP |
Secretary Name | Mr Richard Derrick Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1998(3 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 January 2003) |
Role | Chartered Accountant |
Correspondence Address | 6 Bell Villas Ponteland Newcastle Upon Tyne NE20 9BE |
Director Name | Mr Richard Derrick Marshall |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1999(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 2003) |
Role | Chartered Accountant |
Correspondence Address | 6 Bell Villas Ponteland Newcastle Upon Tyne NE20 9BE |
Director Name | Nyree Gael Rowell |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(10 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 19 July 2006) |
Role | Company Director |
Correspondence Address | 34 Beatrice Road Heaton Newcastle Upon Tyne Tyne & Wear NE6 5RJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | watchrepaircentre.co.uk |
---|---|
Telephone | 0808 1682317 |
Telephone region | Freephone |
Registered Address | West 2 Asama Court Newcastle Business Park Newcastle Upon Tyne NE4 7YD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
4.6k at £1 | C.n. Rowell 92.50% Ordinary |
---|---|
375 at £1 | A.d.l. Conn 7.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £55,642 |
Cash | £3,541 |
Current Liabilities | £193,742 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
6 October 2003 | Delivered on: 7 October 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
29 June 2023 | Total exemption full accounts made up to 30 September 2022 (15 pages) |
---|---|
16 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
8 September 2022 | Total exemption full accounts made up to 30 September 2021 (14 pages) |
15 March 2022 | Confirmation statement made on 6 February 2022 with updates (4 pages) |
12 March 2022 | Memorandum and Articles of Association (10 pages) |
12 March 2022 | Statement of company's objects (2 pages) |
12 March 2022 | Resolutions
|
11 March 2022 | Statement of capital following an allotment of shares on 28 June 2021
|
24 September 2021 | Total exemption full accounts made up to 30 September 2020 (13 pages) |
1 March 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
1 October 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
17 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
9 July 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
11 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
12 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
28 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
4 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
11 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
6 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
6 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
14 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
25 January 2014 | Part of the property or undertaking has been released and no longer forms part of charge 1 (5 pages) |
25 January 2014 | Part of the property or undertaking has been released and no longer forms part of charge 1 (5 pages) |
31 May 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
31 May 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
21 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
27 June 2012 | Registered office address changed from 6 Old Eldon Square Newcastle upon Tyne NE1 7JG on 27 June 2012 (1 page) |
27 June 2012 | Registered office address changed from 6 Old Eldon Square Newcastle upon Tyne NE1 7JG on 27 June 2012 (1 page) |
9 March 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
6 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
14 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
15 April 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
23 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
18 May 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
24 December 2009 | Director's details changed for Christopher Neil Rowell on 1 November 2009 (2 pages) |
24 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Director's details changed for Alexander David Lister Conn on 1 November 2009 (2 pages) |
24 December 2009 | Director's details changed for Christopher Neil Rowell on 1 November 2009 (2 pages) |
24 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Director's details changed for Alexander David Lister Conn on 1 November 2009 (2 pages) |
24 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Director's details changed for Christopher Neil Rowell on 1 November 2009 (2 pages) |
24 December 2009 | Director's details changed for Alexander David Lister Conn on 1 November 2009 (2 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
15 December 2008 | Return made up to 03/11/08; full list of members (4 pages) |
15 December 2008 | Return made up to 03/11/08; full list of members (4 pages) |
2 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
2 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
28 December 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
28 December 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
18 December 2007 | Return made up to 03/11/07; full list of members (3 pages) |
18 December 2007 | Return made up to 03/11/07; full list of members (3 pages) |
3 January 2007 | Return made up to 03/11/06; full list of members (3 pages) |
3 January 2007 | Return made up to 03/11/06; full list of members (3 pages) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Director resigned (1 page) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | New director appointed (2 pages) |
13 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
13 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
4 November 2005 | Return made up to 03/11/05; full list of members (3 pages) |
4 November 2005 | Return made up to 03/11/05; full list of members (3 pages) |
20 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
20 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
8 February 2005 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
8 February 2005 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
23 November 2004 | Return made up to 03/11/04; full list of members
|
23 November 2004 | Return made up to 03/11/04; full list of members
|
14 January 2004 | Return made up to 03/11/03; full list of members (8 pages) |
14 January 2004 | Return made up to 03/11/03; full list of members (8 pages) |
7 October 2003 | Particulars of mortgage/charge (3 pages) |
7 October 2003 | Particulars of mortgage/charge (3 pages) |
30 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
30 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
17 February 2003 | Registered office changed on 17/02/03 from: c/o john marshall & co 6 bell villas ponteland newcastle upon tyne NE20 9BE (1 page) |
17 February 2003 | Registered office changed on 17/02/03 from: c/o john marshall & co 6 bell villas ponteland newcastle upon tyne NE20 9BE (1 page) |
10 February 2003 | Secretary resigned;director resigned (1 page) |
10 February 2003 | New secretary appointed (2 pages) |
10 February 2003 | New secretary appointed (2 pages) |
10 February 2003 | Secretary resigned;director resigned (1 page) |
11 November 2002 | Return made up to 03/11/02; full list of members
|
11 November 2002 | Return made up to 03/11/02; full list of members
|
18 April 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
18 April 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
8 November 2001 | Return made up to 03/11/01; full list of members (7 pages) |
8 November 2001 | Return made up to 03/11/01; full list of members (7 pages) |
1 May 2001 | Ad 01/04/01--------- £ si 4798@1=4798 £ ic 202/5000 (2 pages) |
1 May 2001 | Ad 01/04/01--------- £ si 4798@1=4798 £ ic 202/5000 (2 pages) |
20 April 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
20 April 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
13 November 2000 | Return made up to 03/11/00; full list of members (7 pages) |
13 November 2000 | Return made up to 03/11/00; full list of members (7 pages) |
30 May 2000 | Full accounts made up to 30 September 1999 (4 pages) |
30 May 2000 | Full accounts made up to 30 September 1999 (4 pages) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | Director resigned (1 page) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | Return made up to 03/11/99; full list of members (8 pages) |
10 November 1999 | Return made up to 03/11/99; full list of members (8 pages) |
10 November 1999 | New director appointed (2 pages) |
25 November 1998 | New secretary appointed (2 pages) |
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | Secretary resigned (2 pages) |
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | Ad 09/11/98--------- £ si 200@1=200 £ ic 2/202 (2 pages) |
25 November 1998 | New secretary appointed (2 pages) |
25 November 1998 | Secretary resigned (2 pages) |
25 November 1998 | Ad 09/11/98--------- £ si 200@1=200 £ ic 2/202 (2 pages) |
17 November 1998 | Return made up to 03/11/98; no change of members (4 pages) |
17 November 1998 | Return made up to 03/11/98; no change of members (4 pages) |
17 November 1998 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
17 November 1998 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
6 January 1998 | Return made up to 03/11/97; no change of members
|
6 January 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
6 January 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
6 January 1998 | Return made up to 03/11/97; no change of members
|
27 December 1996 | Resolutions
|
27 December 1996 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
27 December 1996 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
27 December 1996 | Resolutions
|
15 December 1996 | Return made up to 03/11/96; full list of members (6 pages) |
15 December 1996 | Return made up to 03/11/96; full list of members (6 pages) |
2 January 1996 | Accounting reference date notified as 30/09 (1 page) |
2 January 1996 | Accounting reference date notified as 30/09 (1 page) |
8 November 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
8 November 1995 | Registered office changed on 08/11/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
8 November 1995 | Registered office changed on 08/11/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
8 November 1995 | New director appointed (2 pages) |
8 November 1995 | New director appointed (2 pages) |
8 November 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
3 November 1995 | Incorporation (18 pages) |
3 November 1995 | Incorporation (18 pages) |