Gateshead
Tyne And Wear
NE9 6EH
Secretary Name | June McPherson |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 March 1996(2 months, 1 week after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Correspondence Address | Albert House Albert Drive Gateshead Tyne And Wear NE9 6EH |
Secretary Name | Mr Gerard Blackburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1996(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 189 Dryden Road Gateshead Tyne & Wear NE9 5DB |
Director Name | Mr Stephen Carmichael |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 01 January 2000) |
Role | Financial Service Manager |
Country of Residence | England |
Correspondence Address | 1 Larbre Crescent Whickham Newcastle Upon Tyne Tyne & Wear NE16 5YF |
Director Name | Mr Mark Robert Fife |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 December 2001) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Roxburgh House 1 Coronation Terrace Springwell Village Gateshead Tyne & Wear NE9 7SA |
Director Name | Denise Craig |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 The Woodlands Kibblesworth Gateshead Tyne & Wear NE11 0YF |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1996(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 | 16 January 1996(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | www.andrewcraig.co.uk |
---|
Registered Address | Albert House Albert Drive Gateshead Tyne And Wear NE9 6EH |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Low Fell |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
99 at £1 | Mr Andrew Francis Craig 99.00% Ordinary |
---|---|
1 at £1 | Denise Craig 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £665,974 |
Cash | £128,973 |
Current Liabilities | £213,775 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 1 week from now) |
4 April 2008 | Delivered on: 12 April 2008 Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
11 January 2021 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
17 February 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
8 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
30 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
25 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
10 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
10 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
5 April 2017 | Satisfaction of charge 1 in full (3 pages) |
5 April 2017 | Satisfaction of charge 1 in full (3 pages) |
20 March 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
5 November 2014 | Amended total exemption full accounts made up to 31 December 2013 (12 pages) |
5 November 2014 | Amended total exemption full accounts made up to 31 December 2013 (12 pages) |
7 October 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
7 October 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
4 March 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
3 October 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
3 October 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
19 February 2013 | Registered office address changed from 233 High Street Gateshead Tyne & Wear NE8 1AS on 19 February 2013 (1 page) |
19 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Registered office address changed from 233 High Street Gateshead Tyne & Wear NE8 1AS on 19 February 2013 (1 page) |
5 October 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
5 October 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
2 April 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (15 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (15 pages) |
4 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (3 pages) |
1 October 2010 | Total exemption full accounts made up to 31 December 2009 (16 pages) |
1 October 2010 | Total exemption full accounts made up to 31 December 2009 (16 pages) |
5 March 2010 | Secretary's details changed for June Mcpherson on 5 March 2010 (1 page) |
5 March 2010 | Director's details changed for Mr Andrew Francis Craig on 5 March 2010 (2 pages) |
5 March 2010 | Secretary's details changed for June Mcpherson on 5 March 2010 (1 page) |
5 March 2010 | Director's details changed for Mr Andrew Francis Craig on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Andrew Francis Craig on 5 March 2010 (2 pages) |
5 March 2010 | Secretary's details changed for June Mcpherson on 5 March 2010 (1 page) |
1 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
15 October 2009 | Total exemption full accounts made up to 31 December 2008 (15 pages) |
15 October 2009 | Total exemption full accounts made up to 31 December 2008 (15 pages) |
19 January 2009 | Return made up to 16/01/09; full list of members (3 pages) |
19 January 2009 | Return made up to 16/01/09; full list of members (3 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (15 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (15 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
8 February 2008 | Return made up to 16/01/08; full list of members (2 pages) |
8 February 2008 | Return made up to 16/01/08; full list of members (2 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
22 January 2007 | Return made up to 16/01/07; full list of members (6 pages) |
22 January 2007 | Return made up to 16/01/07; full list of members (6 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
11 January 2006 | Return made up to 16/01/06; full list of members (6 pages) |
11 January 2006 | Return made up to 16/01/06; full list of members (6 pages) |
1 November 2005 | Total exemption full accounts made up to 31 December 2004 (14 pages) |
1 November 2005 | Total exemption full accounts made up to 31 December 2004 (14 pages) |
10 January 2005 | Return made up to 16/01/05; full list of members (6 pages) |
10 January 2005 | Return made up to 16/01/05; full list of members (6 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
27 March 2004 | Return made up to 16/01/04; full list of members (6 pages) |
27 March 2004 | Return made up to 16/01/04; full list of members (6 pages) |
1 November 2003 | Director resigned (1 page) |
1 November 2003 | Director resigned (1 page) |
30 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
13 January 2003 | Return made up to 16/01/03; full list of members (7 pages) |
13 January 2003 | Return made up to 16/01/03; full list of members (7 pages) |
24 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
24 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
11 January 2002 | Return made up to 16/01/02; full list of members (7 pages) |
11 January 2002 | Return made up to 16/01/02; full list of members (7 pages) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
2 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
10 January 2001 | Return made up to 16/01/01; full list of members (7 pages) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Return made up to 16/01/01; full list of members (7 pages) |
10 January 2001 | Director resigned (1 page) |
30 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
14 February 2000 | Return made up to 16/01/00; full list of members
|
14 February 2000 | Return made up to 16/01/00; full list of members
|
28 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
24 May 1999 | Return made up to 16/01/99; full list of members (6 pages) |
24 May 1999 | Return made up to 16/01/99; full list of members (6 pages) |
30 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
30 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
28 April 1998 | Return made up to 16/01/98; no change of members (4 pages) |
28 April 1998 | Return made up to 16/01/98; no change of members (4 pages) |
30 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
30 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
20 June 1997 | New director appointed (2 pages) |
20 June 1997 | New director appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
25 February 1997 | Ad 31/10/96--------- £ si 100@1 (2 pages) |
25 February 1997 | Ad 31/10/96--------- £ si 100@1 (2 pages) |
19 February 1997 | Return made up to 16/01/97; full list of members (6 pages) |
19 February 1997 | Return made up to 16/01/97; full list of members (6 pages) |
3 September 1996 | Accounting reference date notified as 31/12 (1 page) |
3 September 1996 | Accounting reference date notified as 31/12 (1 page) |
24 May 1996 | Secretary resigned (1 page) |
24 May 1996 | New secretary appointed (2 pages) |
24 May 1996 | New secretary appointed (2 pages) |
24 May 1996 | Secretary resigned (1 page) |
10 April 1996 | Registered office changed on 10/04/96 from: 231/233 high street gateshead tyne and wear NG8 1AS (1 page) |
10 April 1996 | Registered office changed on 10/04/96 from: 231/233 high street gateshead tyne and wear NG8 1AS (1 page) |
30 January 1996 | Resolutions
|
30 January 1996 | New director appointed (2 pages) |
30 January 1996 | Secretary resigned (1 page) |
30 January 1996 | New secretary appointed (2 pages) |
30 January 1996 | New director appointed (2 pages) |
30 January 1996 | Director resigned (1 page) |
30 January 1996 | New secretary appointed (2 pages) |
30 January 1996 | Resolutions
|
30 January 1996 | Resolutions
|
30 January 1996 | Resolutions
|
30 January 1996 | Registered office changed on 30/01/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
30 January 1996 | Secretary resigned (1 page) |
30 January 1996 | Registered office changed on 30/01/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
30 January 1996 | Director resigned (1 page) |
16 January 1996 | Incorporation (12 pages) |
16 January 1996 | Incorporation (12 pages) |