Hebburn
Tyne & Wear
NE31 1AN
Director Name | Mr Paul Mann |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 April 2016(20 years, 1 month after company formation) |
Appointment Duration | 8 years |
Role | Health And Safety |
Country of Residence | England |
Correspondence Address | 3 St. Gabriel Avenue Hebburn Tyne And Wear NE31 1AG |
Secretary Name | Potts Gray Management Company Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2015(19 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months |
Correspondence Address | 172 Albert Road Jarrow Tyne And Wear NE32 5JA |
Director Name | Ernest Halliday |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Agincourt Hebburn Tyne & Wear NE31 1AN |
Director Name | Jennifer Masterman |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Role | School Teacher |
Correspondence Address | 16 Agincourt Hebburn Tyne & Wear NE31 1AN |
Director Name | John Philip Winpenny |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Role | Research Associate |
Correspondence Address | 15 Agincourt Hebburn Tyne & Wear NE31 1AN |
Secretary Name | Ernest Halliday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Agincourt Hebburn Tyne & Wear NE31 1AN |
Director Name | Caroline Huntley |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 March 2000) |
Role | Research Chemist |
Correspondence Address | 14 Brignall Close Great Lumley Chester Le Street County Durham DH3 4SU |
Director Name | Lee Thomas Edwards |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 January 2002) |
Role | Store Management |
Correspondence Address | 16 Agincourt Hebburn Tyne & Wear NE31 1AN |
Secretary Name | Lee Thomas Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 January 2002) |
Role | Store Management |
Correspondence Address | 16 Agincourt Hebburn Tyne & Wear NE31 1AN |
Secretary Name | June McPherson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(6 years, 3 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 10 February 2015) |
Role | Secretary |
Correspondence Address | 30 Rothbury Gardens Gateshead Tyne & Wear NE11 0AT |
Registered Address | C/O Potts Gray Henry Robson Way South Shields NE33 1RF |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
1 at £15 | Louisa Richardson 12.50% Ordinary |
---|---|
1 at £15 | Miss C. Popay 12.50% Ordinary |
1 at £15 | Mr G. Craig 12.50% Ordinary |
1 at £15 | Mr G. Latta 12.50% Ordinary |
1 at £15 | Mr P. Newman 12.50% Ordinary |
1 at £15 | Mrs J. Mcnulty 12.50% Ordinary |
1 at £15 | S. Greenwood 12.50% Ordinary |
1 at £15 | William Waldock & Nicola Waldock 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,031 |
Cash | £689 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
21 February 2024 | Confirmation statement made on 15 February 2024 with no updates (3 pages) |
---|---|
22 September 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
23 March 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
20 October 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
16 March 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
19 October 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
25 April 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
22 October 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
26 March 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
19 November 2019 | Notification of a person with significant control statement (2 pages) |
4 November 2019 | Cessation of Gordon Craig as a person with significant control on 4 November 2019 (1 page) |
17 October 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
21 March 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
8 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
12 June 2018 | Registered office address changed from C/O Potts Gray Clervaux Business Exchange Clervaux Terrace Jarrow Tyne and Wear NE32 5UP England to C/O Potts Gray Henry Robson Way South Shields NE33 1RF on 12 June 2018 (1 page) |
27 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
20 January 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
22 November 2017 | Registered office address changed from 172 Albert Road Jarrow Tyne and Wear NE32 5JA England to C/O Potts Gray Clervaux Business Exchange Clervaux Terrace Jarrow Tyne and Wear NE32 5UP on 22 November 2017 (1 page) |
22 November 2017 | Registered office address changed from 172 Albert Road Jarrow Tyne and Wear NE32 5JA England to C/O Potts Gray Clervaux Business Exchange Clervaux Terrace Jarrow Tyne and Wear NE32 5UP on 22 November 2017 (1 page) |
21 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 April 2016 | Appointment of Mr Paul Mann as a director on 1 April 2016 (2 pages) |
12 April 2016 | Appointment of Mr Paul Mann as a director on 1 April 2016 (2 pages) |
2 April 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-04-02
|
2 April 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-04-02
|
14 December 2015 | Registered office address changed from 1st Floor Marthas Vineyard Hebburn NE31 1BE to 172 Albert Road Jarrow Tyne and Wear NE32 5JA on 14 December 2015 (1 page) |
14 December 2015 | Registered office address changed from 1st Floor Marthas Vineyard Hebburn NE31 1BE to 172 Albert Road Jarrow Tyne and Wear NE32 5JA on 14 December 2015 (1 page) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 September 2015 | Appointment of Potts Gray Management Co Ltd as a secretary on 1 September 2015 (2 pages) |
20 September 2015 | Appointment of Potts Gray Management Co Ltd as a secretary on 1 September 2015 (2 pages) |
20 September 2015 | Appointment of Potts Gray Management Co Ltd as a secretary on 1 September 2015 (2 pages) |
11 May 2015 | Registered office address changed from Marthas Vineyard 1st Floor Marthas Vineyard Hebburn Tyne and Wear NE31 1BE England to 1st Floor Marthas Vineyard Hebburn NE31 1BE on 11 May 2015 (1 page) |
11 May 2015 | Registered office address changed from Marthas Vineyard 1st Floor Marthas Vineyard Hebburn Tyne and Wear NE31 1BE England to 1st Floor Marthas Vineyard Hebburn NE31 1BE on 11 May 2015 (1 page) |
11 May 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Registered office address changed from Albert House Albert Drive Gateshead Tyne and Wear NE9 6EH to 1st Floor Marthas Vineyard Hebburn NE31 1BE on 11 May 2015 (1 page) |
11 May 2015 | Registered office address changed from Albert House Albert Drive Gateshead Tyne and Wear NE9 6EH to 1st Floor Marthas Vineyard Hebburn NE31 1BE on 11 May 2015 (1 page) |
1 May 2015 | Termination of appointment of June Mcpherson as a secretary on 10 February 2015 (1 page) |
1 May 2015 | Termination of appointment of June Mcpherson as a secretary on 10 February 2015 (1 page) |
25 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 March 2014 | Registered office address changed from 233 High Street Gateshead Tyne & Wear NE8 1HH on 5 March 2014 (1 page) |
5 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Registered office address changed from 233 High Street Gateshead Tyne & Wear NE8 1HH on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from 233 High Street Gateshead Tyne & Wear NE8 1HH on 5 March 2014 (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 April 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 March 2010 | Director's details changed for Gordon Craig on 1 October 2009 (2 pages) |
3 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (6 pages) |
3 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (6 pages) |
3 March 2010 | Director's details changed for Gordon Craig on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Gordon Craig on 1 October 2009 (2 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 March 2009 | Return made up to 15/02/09; full list of members (5 pages) |
9 March 2009 | Return made up to 15/02/09; full list of members (5 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 March 2008 | Return made up to 15/02/08; full list of members (5 pages) |
12 March 2008 | Return made up to 15/02/08; full list of members (5 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 March 2007 | Return made up to 15/02/07; full list of members (8 pages) |
9 March 2007 | Return made up to 15/02/07; full list of members (8 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 February 2006 | Return made up to 15/02/06; full list of members (8 pages) |
16 February 2006 | Return made up to 15/02/06; full list of members (8 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 March 2005 | Return made up to 15/02/05; full list of members (10 pages) |
17 March 2005 | Return made up to 15/02/05; full list of members (10 pages) |
15 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
15 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 May 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
18 May 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
15 April 2004 | Return made up to 15/02/04; full list of members (12 pages) |
15 April 2004 | Return made up to 15/02/04; full list of members (12 pages) |
20 May 2003 | Return made up to 15/02/03; full list of members
|
20 May 2003 | Return made up to 15/02/03; full list of members
|
8 October 2002 | New secretary appointed (2 pages) |
8 October 2002 | New secretary appointed (2 pages) |
12 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
12 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
8 February 2002 | Secretary resigned;director resigned (1 page) |
8 February 2002 | Secretary resigned;director resigned (1 page) |
30 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
30 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
13 March 2001 | Return made up to 15/02/01; full list of members
|
13 March 2001 | Return made up to 15/02/01; full list of members
|
12 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
12 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | New secretary appointed;new director appointed (2 pages) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | Registered office changed on 04/05/00 from: 17 agincourt hebburn tyne & wear NE31 1AN (1 page) |
4 May 2000 | New secretary appointed;new director appointed (2 pages) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | Registered office changed on 04/05/00 from: 17 agincourt hebburn tyne & wear NE31 1AN (1 page) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
23 February 2000 | Return made up to 15/02/00; full list of members (8 pages) |
23 February 2000 | Return made up to 15/02/00; full list of members (8 pages) |
1 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
1 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 February 1999 | Return made up to 23/02/99; full list of members (6 pages) |
21 February 1999 | Return made up to 23/02/99; full list of members (6 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
3 March 1998 | Return made up to 23/02/98; full list of members (6 pages) |
3 March 1998 | Return made up to 23/02/98; full list of members (6 pages) |
30 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
30 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
20 May 1997 | Return made up to 23/02/97; full list of members (6 pages) |
20 May 1997 | Return made up to 23/02/97; full list of members (6 pages) |
25 July 1996 | New director appointed (2 pages) |
25 July 1996 | New director appointed (2 pages) |
25 July 1996 | Director resigned (1 page) |
25 July 1996 | Director resigned (1 page) |
21 July 1996 | Director resigned (1 page) |
21 July 1996 | Director resigned (1 page) |
14 March 1996 | Accounting reference date notified as 31/03 (1 page) |
14 March 1996 | Accounting reference date notified as 31/03 (1 page) |
23 February 1996 | Incorporation (26 pages) |
23 February 1996 | Incorporation (26 pages) |