Newcastle Upon Tyne
NE18 0AD
Director Name | Mr Martin Wilson |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2019(23 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dissington Hall Dalton Newcastle Upon Tyne NE18 0AD |
Secretary Name | Mrs Emma Glover |
---|---|
Status | Current |
Appointed | 20 January 2021(24 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | Dissington Hall Dalton Newcastle Upon Tyne NE18 0AD |
Director Name | Mr William Thomas Weston |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1996(same day as company formation) |
Role | Land Agent |
Country of Residence | England |
Correspondence Address | Elemore Grange Farm Littletown Durham DH6 1QE |
Director Name | Mr Robert Edward Duncombe-Shafto |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1996(same day as company formation) |
Role | Land Owner |
Country of Residence | England |
Correspondence Address | Tames Farm House West Hendred Wantage Oxfordshire OX12 8RP |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Mr William Thomas Weston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1996(same day as company formation) |
Role | Land Agent |
Country of Residence | England |
Correspondence Address | Elemore Grange Farm Littletown Durham DH6 1QE |
Secretary Name | Mr Eric Brannigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(12 years, 3 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 20 January 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Dissington Hall Dalton Newcastle Upon Tyne NE18 0AD |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1996(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Dissington Hall Dalton Newcastle Upon Tyne NE18 0AD |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland West |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £5,201,081 |
Cash | £1,376,129 |
Current Liabilities | £509,315 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (11 months from now) |
22 January 2021 | Termination of appointment of Eric Brannigan as a secretary on 20 January 2021 (1 page) |
---|---|
22 January 2021 | Cessation of Eric Brannigan as a person with significant control on 20 January 2021 (1 page) |
22 January 2021 | Notification of Emma Glover as a person with significant control on 20 January 2021 (2 pages) |
22 January 2021 | Appointment of Mrs Emma Glover as a secretary on 20 January 2021 (2 pages) |
22 January 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
10 January 2021 | Secretary's details changed for Mr Eric Brannigan on 1 January 2021 (1 page) |
14 July 2020 | Registered office address changed from Elemore Grange Farm Littletown Durham DH6 1QE England to Dissington Hall Dalton Newcastle upon Tyne NE18 0AD on 14 July 2020 (1 page) |
13 July 2020 | Cessation of Robert Edward Duncombe-Shafto as a person with significant control on 13 July 2020 (1 page) |
13 July 2020 | Notification of Eric Brannigan as a person with significant control on 13 July 2020 (2 pages) |
13 July 2020 | Notification of Martin Wilson as a person with significant control on 13 July 2020 (2 pages) |
13 July 2020 | Termination of appointment of Robert Edward Duncombe-Shafto as a director on 13 July 2020 (1 page) |
12 March 2020 | Confirmation statement made on 6 March 2020 with updates (4 pages) |
12 March 2020 | Cessation of William Thomas Weston as a person with significant control on 11 March 2019 (1 page) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
21 March 2019 | Appointment of Mr Martin Wilson as a director on 21 March 2019 (2 pages) |
21 March 2019 | Termination of appointment of William Thomas Weston as a director on 11 March 2019 (1 page) |
7 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
11 October 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
7 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
21 December 2017 | Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY to Elemore Grange Farm Littletown Durham DH6 1QE on 21 December 2017 (1 page) |
21 December 2017 | Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY to Elemore Grange Farm Littletown Durham DH6 1QE on 21 December 2017 (1 page) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
9 March 2017 | Confirmation statement made on 6 March 2017 with updates (8 pages) |
9 March 2017 | Confirmation statement made on 6 March 2017 with updates (8 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 June 2015 | Appointment of Andrew Michael Playle as a director on 4 April 2015 (2 pages) |
9 June 2015 | Appointment of Andrew Michael Playle as a director on 4 April 2015 (2 pages) |
9 June 2015 | Appointment of Andrew Michael Playle as a director on 4 April 2015 (2 pages) |
10 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
20 November 2013 | Auditor's resignation (1 page) |
20 November 2013 | Auditor's resignation (1 page) |
7 November 2013 | Auditor's resignation (1 page) |
7 November 2013 | Auditor's resignation (1 page) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
15 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
15 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
9 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
5 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
5 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
6 June 2011 | Section 519 (1 page) |
6 June 2011 | Section 519 (1 page) |
21 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
16 July 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
16 July 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
23 March 2010 | Director's details changed for Robert Edward Duncombe-Shafto on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Robert Edward Duncombe-Shafto on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for William Thomas Weston on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Director's details changed for William Thomas Weston on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
17 July 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
17 July 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
2 April 2009 | Return made up to 06/03/09; full list of members (4 pages) |
2 April 2009 | Return made up to 06/03/09; full list of members (4 pages) |
14 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
14 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
23 June 2008 | Accounting reference date extended from 12/12/2007 to 31/03/2008 (1 page) |
23 June 2008 | Secretary appointed eric brannigan (2 pages) |
23 June 2008 | Appointment terminated secretary william weston (1 page) |
23 June 2008 | Registered office changed on 23/06/2008 from, elemore grange farm, littletown, durham, DH6 1QE (1 page) |
23 June 2008 | Secretary appointed eric brannigan (2 pages) |
23 June 2008 | Registered office changed on 23/06/2008 from, elemore grange farm, littletown, durham, DH6 1QE (1 page) |
23 June 2008 | Accounting reference date extended from 12/12/2007 to 31/03/2008 (1 page) |
23 June 2008 | Appointment terminated secretary william weston (1 page) |
25 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
25 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
15 September 2007 | Total exemption full accounts made up to 12 December 2006 (5 pages) |
15 September 2007 | Total exemption full accounts made up to 12 December 2006 (5 pages) |
14 March 2007 | Return made up to 06/03/07; full list of members (3 pages) |
14 March 2007 | Return made up to 06/03/07; full list of members (3 pages) |
1 November 2006 | Registered office changed on 01/11/06 from: c/o nicholson and weston, estate office lanchester, durham, DH7 0EU (1 page) |
1 November 2006 | Registered office changed on 01/11/06 from: c/o nicholson and weston, estate office lanchester, durham, DH7 0EU (1 page) |
29 March 2006 | Total exemption small company accounts made up to 12 December 2005 (5 pages) |
29 March 2006 | Total exemption small company accounts made up to 12 December 2005 (5 pages) |
16 March 2006 | Return made up to 06/03/06; full list of members (3 pages) |
16 March 2006 | Return made up to 06/03/06; full list of members (3 pages) |
14 July 2005 | Total exemption small company accounts made up to 12 December 2004 (6 pages) |
14 July 2005 | Total exemption small company accounts made up to 12 December 2004 (6 pages) |
15 March 2005 | Return made up to 06/03/05; full list of members (3 pages) |
15 March 2005 | Return made up to 06/03/05; full list of members (3 pages) |
12 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
12 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
11 March 2004 | Accounts for a small company made up to 12 December 2003 (6 pages) |
11 March 2004 | Accounts for a small company made up to 12 December 2003 (6 pages) |
9 June 2003 | Accounts for a small company made up to 12 December 2002 (6 pages) |
9 June 2003 | Accounts for a small company made up to 12 December 2002 (6 pages) |
21 March 2003 | Return made up to 06/03/03; full list of members (7 pages) |
21 March 2003 | Return made up to 06/03/03; full list of members (7 pages) |
7 October 2002 | Accounts for a small company made up to 12 December 2001 (6 pages) |
7 October 2002 | Accounts for a small company made up to 12 December 2001 (6 pages) |
11 March 2002 | Return made up to 06/03/02; full list of members (6 pages) |
11 March 2002 | Return made up to 06/03/02; full list of members (6 pages) |
16 October 2001 | Accounts for a small company made up to 12 December 2000 (6 pages) |
16 October 2001 | Accounts for a small company made up to 12 December 2000 (6 pages) |
12 March 2001 | Return made up to 06/03/01; full list of members
|
12 March 2001 | Return made up to 06/03/01; full list of members
|
11 July 2000 | Full accounts made up to 12 December 1999 (10 pages) |
11 July 2000 | Full accounts made up to 12 December 1999 (10 pages) |
24 March 2000 | Return made up to 06/03/00; full list of members (6 pages) |
24 March 2000 | Return made up to 06/03/00; full list of members (6 pages) |
22 November 1999 | Full accounts made up to 12 December 1998 (10 pages) |
22 November 1999 | Full accounts made up to 12 December 1998 (10 pages) |
8 July 1999 | Return made up to 06/03/99; no change of members (4 pages) |
8 July 1999 | Return made up to 06/03/99; no change of members (4 pages) |
28 September 1998 | Full accounts made up to 12 December 1997 (11 pages) |
28 September 1998 | Full accounts made up to 12 December 1997 (11 pages) |
20 March 1998 | Return made up to 06/03/98; no change of members (4 pages) |
20 March 1998 | Return made up to 06/03/98; no change of members (4 pages) |
11 February 1998 | Accounts for a small company made up to 12 December 1996 (5 pages) |
11 February 1998 | Accounts for a small company made up to 12 December 1996 (5 pages) |
6 January 1998 | Accounting reference date shortened from 31/03/97 to 12/12/96 (1 page) |
6 January 1998 | Accounting reference date shortened from 31/03/97 to 12/12/96 (1 page) |
21 May 1997 | Return made up to 06/03/97; full list of members (6 pages) |
21 May 1997 | Return made up to 06/03/97; full list of members (6 pages) |
17 May 1996 | Resolutions
|
17 May 1996 | Certificate of re-registration from Unlimited to Limited (1 page) |
17 May 1996 | Resolutions
|
17 May 1996 | Resolutions
|
17 May 1996 | Resolutions
|
17 May 1996 | Certificate of re-registration from Unlimited to Limited (1 page) |
15 May 1996 | Application for reregistration from UNLTD to LTD (1 page) |
15 May 1996 | Re-registration of Memorandum and Articles (13 pages) |
15 May 1996 | Application for reregistration from UNLTD to LTD (1 page) |
15 May 1996 | Re-registration of Memorandum and Articles (13 pages) |
13 May 1996 | £ nc 100/99990100 12/04/96 (1 page) |
13 May 1996 | Resolutions
|
13 May 1996 | Resolutions
|
13 May 1996 | £ nc 100/99990100 12/04/96 (1 page) |
9 April 1996 | New director appointed (2 pages) |
9 April 1996 | Director resigned (1 page) |
9 April 1996 | Secretary resigned (1 page) |
9 April 1996 | Director resigned (1 page) |
9 April 1996 | New director appointed (2 pages) |
9 April 1996 | New secretary appointed;new director appointed (2 pages) |
9 April 1996 | Secretary resigned (1 page) |
9 April 1996 | Registered office changed on 09/04/96 from: crown house, 64 whitchurch road, cardiff, CF4 3LX (1 page) |
9 April 1996 | New secretary appointed;new director appointed (2 pages) |
9 April 1996 | Registered office changed on 09/04/96 from: crown house, 64 whitchurch road, cardiff, CF4 3LX (1 page) |
6 March 1996 | Incorporation (15 pages) |
6 March 1996 | Incorporation (15 pages) |