Company NameAgincourt (11-19) Hebburn Limited
DirectorsGordon Craig and Paul Mann
Company StatusActive
Company Number03163703
CategoryPrivate Limited Company
Incorporation Date23 February 1996(28 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameGordon Craig
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2000(4 years, 1 month after company formation)
Appointment Duration24 years, 1 month
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address18 Agincourt
Hebburn
Tyne & Wear
NE31 1AN
Director NameMr Paul Mann
Date of BirthMay 1978 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed01 April 2016(20 years, 1 month after company formation)
Appointment Duration8 years
RoleHealth And Safety
Country of ResidenceEngland
Correspondence Address3 St. Gabriel Avenue
Hebburn
Tyne And Wear
NE31 1AG
Secretary NamePotts Gray Management Company Ltd (Corporation)
StatusCurrent
Appointed01 September 2015(19 years, 6 months after company formation)
Appointment Duration8 years, 8 months
Correspondence Address172 Albert Road
Jarrow
Tyne And Wear
NE32 5JA
Director NameErnest Halliday
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address17 Agincourt
Hebburn
Tyne & Wear
NE31 1AN
Director NameJennifer Masterman
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(same day as company formation)
RoleSchool Teacher
Correspondence Address16 Agincourt
Hebburn
Tyne & Wear
NE31 1AN
Director NameJohn Philip Winpenny
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(same day as company formation)
RoleResearch Associate
Correspondence Address15 Agincourt
Hebburn
Tyne & Wear
NE31 1AN
Secretary NameErnest Halliday
NationalityBritish
StatusResigned
Appointed23 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address17 Agincourt
Hebburn
Tyne & Wear
NE31 1AN
Director NameCaroline Huntley
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1996(4 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 30 March 2000)
RoleResearch Chemist
Correspondence Address14 Brignall Close
Great Lumley
Chester Le Street
County Durham
DH3 4SU
Director NameLee Thomas Edwards
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(4 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 25 January 2002)
RoleStore Management
Correspondence Address16 Agincourt
Hebburn
Tyne & Wear
NE31 1AN
Secretary NameLee Thomas Edwards
NationalityBritish
StatusResigned
Appointed30 March 2000(4 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 25 January 2002)
RoleStore Management
Correspondence Address16 Agincourt
Hebburn
Tyne & Wear
NE31 1AN
Secretary NameJune McPherson
NationalityBritish
StatusResigned
Appointed21 June 2002(6 years, 3 months after company formation)
Appointment Duration12 years, 7 months (resigned 10 February 2015)
RoleSecretary
Correspondence Address30 Rothbury Gardens
Gateshead
Tyne & Wear
NE11 0AT

Location

Registered AddressC/O Potts Gray
Henry Robson Way
South Shields
NE33 1RF
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £15Louisa Richardson
12.50%
Ordinary
1 at £15Miss C. Popay
12.50%
Ordinary
1 at £15Mr G. Craig
12.50%
Ordinary
1 at £15Mr G. Latta
12.50%
Ordinary
1 at £15Mr P. Newman
12.50%
Ordinary
1 at £15Mrs J. Mcnulty
12.50%
Ordinary
1 at £15S. Greenwood
12.50%
Ordinary
1 at £15William Waldock & Nicola Waldock
12.50%
Ordinary

Financials

Year2014
Net Worth£1,031
Cash£689

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Filing History

21 February 2024Confirmation statement made on 15 February 2024 with no updates (3 pages)
22 September 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
23 March 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
20 October 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
16 March 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
19 October 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
25 April 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
22 October 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
26 March 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
19 November 2019Notification of a person with significant control statement (2 pages)
4 November 2019Cessation of Gordon Craig as a person with significant control on 4 November 2019 (1 page)
17 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
21 March 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
8 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
12 June 2018Registered 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 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
20 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
22 November 2017Registered 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 2017Registered 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 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 April 2016Appointment of Mr Paul Mann as a director on 1 April 2016 (2 pages)
12 April 2016Appointment of Mr Paul Mann as a director on 1 April 2016 (2 pages)
2 April 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 120
(5 pages)
2 April 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 120
(5 pages)
14 December 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 September 2015Appointment of Potts Gray Management Co Ltd as a secretary on 1 September 2015 (2 pages)
20 September 2015Appointment of Potts Gray Management Co Ltd as a secretary on 1 September 2015 (2 pages)
20 September 2015Appointment of Potts Gray Management Co Ltd as a secretary on 1 September 2015 (2 pages)
11 May 2015Registered 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 2015Registered 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 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 120
(4 pages)
11 May 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 120
(4 pages)
11 May 2015Registered 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 2015Registered 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 2015Termination of appointment of June Mcpherson as a secretary on 10 February 2015 (1 page)
1 May 2015Termination of appointment of June Mcpherson as a secretary on 10 February 2015 (1 page)
25 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 March 2014Registered office address changed from 233 High Street Gateshead Tyne & Wear NE8 1HH on 5 March 2014 (1 page)
5 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 120
(5 pages)
5 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 120
(5 pages)
5 March 2014Registered office address changed from 233 High Street Gateshead Tyne & Wear NE8 1HH on 5 March 2014 (1 page)
5 March 2014Registered office address changed from 233 High Street Gateshead Tyne & Wear NE8 1HH on 5 March 2014 (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 April 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 March 2010Director's details changed for Gordon Craig on 1 October 2009 (2 pages)
3 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (6 pages)
3 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (6 pages)
3 March 2010Director's details changed for Gordon Craig on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Gordon Craig on 1 October 2009 (2 pages)
8 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 March 2009Return made up to 15/02/09; full list of members (5 pages)
9 March 2009Return made up to 15/02/09; full list of members (5 pages)
21 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 March 2008Return made up to 15/02/08; full list of members (5 pages)
12 March 2008Return made up to 15/02/08; full list of members (5 pages)
10 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 March 2007Return made up to 15/02/07; full list of members (8 pages)
9 March 2007Return made up to 15/02/07; full list of members (8 pages)
1 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 February 2006Return made up to 15/02/06; full list of members (8 pages)
16 February 2006Return made up to 15/02/06; full list of members (8 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 March 2005Return made up to 15/02/05; full list of members (10 pages)
17 March 2005Return made up to 15/02/05; full list of members (10 pages)
15 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 May 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 May 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 April 2004Return made up to 15/02/04; full list of members (12 pages)
15 April 2004Return made up to 15/02/04; full list of members (12 pages)
20 May 2003Return made up to 15/02/03; full list of members
  • 363(287) ‐ Registered office changed on 20/05/03
(8 pages)
20 May 2003Return made up to 15/02/03; full list of members
  • 363(287) ‐ Registered office changed on 20/05/03
(8 pages)
8 October 2002New secretary appointed (2 pages)
8 October 2002New secretary appointed (2 pages)
12 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 February 2002Secretary resigned;director resigned (1 page)
8 February 2002Secretary resigned;director resigned (1 page)
30 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 March 2001Return made up to 15/02/01; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
13 March 2001Return made up to 15/02/01; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
12 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
12 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
4 May 2000Director resigned (1 page)
4 May 2000New secretary appointed;new director appointed (2 pages)
4 May 2000New director appointed (2 pages)
4 May 2000Registered office changed on 04/05/00 from: 17 agincourt hebburn tyne & wear NE31 1AN (1 page)
4 May 2000New secretary appointed;new director appointed (2 pages)
4 May 2000New director appointed (2 pages)
4 May 2000Registered office changed on 04/05/00 from: 17 agincourt hebburn tyne & wear NE31 1AN (1 page)
4 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
23 February 2000Return made up to 15/02/00; full list of members (8 pages)
23 February 2000Return made up to 15/02/00; full list of members (8 pages)
1 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
1 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
21 February 1999Return made up to 23/02/99; full list of members (6 pages)
21 February 1999Return made up to 23/02/99; full list of members (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
3 March 1998Return made up to 23/02/98; full list of members (6 pages)
3 March 1998Return made up to 23/02/98; full list of members (6 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
20 May 1997Return made up to 23/02/97; full list of members (6 pages)
20 May 1997Return made up to 23/02/97; full list of members (6 pages)
25 July 1996New director appointed (2 pages)
25 July 1996New director appointed (2 pages)
25 July 1996Director resigned (1 page)
25 July 1996Director resigned (1 page)
21 July 1996Director resigned (1 page)
21 July 1996Director resigned (1 page)
14 March 1996Accounting reference date notified as 31/03 (1 page)
14 March 1996Accounting reference date notified as 31/03 (1 page)
23 February 1996Incorporation (26 pages)
23 February 1996Incorporation (26 pages)