Whitley Bay
Tyne & Wear
NE26 3QR
Director Name | Mrs Margaret Ellen Sowden |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2019(23 years after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Secretary Name | Mr David Shaun Brannen |
---|---|
Status | Current |
Appointed | 20 April 2021(25 years after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | Ian Coubrough Noble |
---|---|
Date of Birth | May 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(same day as company formation) |
Role | Retired |
Correspondence Address | 5 Rodney Court Woodburn Estate Whitley Bay Tyne & Wear NE26 3JF |
Director Name | Shelagh Mary Strutt |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(same day as company formation) |
Role | Retired Local Government Officer |
Country of Residence | England |
Correspondence Address | 4 Rodney Court Woodburn Estate Whitley Bay Tyne & Wear NE26 3JF |
Secretary Name | Mr Terence Howard Brannen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | Eileen Johnson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(1 year, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 November 1998) |
Role | Medical Laboratory Assistant |
Correspondence Address | 8 Rodney Court Whitley Bay Tyne & Wear NE26 3JF |
Director Name | Jennifer Sime Stewart |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 May 2002) |
Role | Traffic Officer |
Correspondence Address | 5 Rodney Court Whitley Bay Tyne & Wear NE26 3JF |
Director Name | Robert John Taylor |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 June 2005) |
Role | Care Worker |
Correspondence Address | 90 Links Avenue Whitley Bay Tyne & Wear NE26 1TG |
Director Name | Dan Heppell |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2004(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 October 2007) |
Role | Nurse |
Correspondence Address | 3 Rodney Court Whitley Bay Tyne & Wear NE26 3JF |
Director Name | Helen Ruth Sandison |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 July 2008) |
Role | Para Legal |
Correspondence Address | 2 Rodney Court Whitley Bay Tyne & Wear NE26 3JF |
Director Name | Mr Ronald Murray Lithgo |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2011(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 23 March 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 0191 2517977 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £364 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week, 6 days from now) |
29 October 2020 | Micro company accounts made up to 31 December 2019 (8 pages) |
---|---|
28 April 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
13 March 2020 | Previous accounting period shortened from 30 April 2020 to 31 December 2019 (1 page) |
22 November 2019 | Micro company accounts made up to 30 April 2019 (9 pages) |
30 April 2019 | Appointment of Mrs Margaret Ellen Sowden as a director on 30 April 2019 (2 pages) |
30 April 2019 | Confirmation statement made on 25 April 2019 with updates (5 pages) |
13 November 2018 | Micro company accounts made up to 30 April 2018 (9 pages) |
26 April 2018 | Confirmation statement made on 25 April 2018 with updates (5 pages) |
13 December 2017 | Micro company accounts made up to 30 April 2017 (8 pages) |
13 December 2017 | Micro company accounts made up to 30 April 2017 (8 pages) |
29 June 2017 | Termination of appointment of Ronald Murray Lithgo as a director on 23 March 2017 (1 page) |
29 June 2017 | Termination of appointment of Ronald Murray Lithgo as a director on 23 March 2017 (1 page) |
28 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
11 November 2016 | Total exemption full accounts made up to 30 April 2016 (9 pages) |
11 November 2016 | Total exemption full accounts made up to 30 April 2016 (9 pages) |
29 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
15 November 2015 | Total exemption full accounts made up to 30 April 2015 (9 pages) |
15 November 2015 | Total exemption full accounts made up to 30 April 2015 (9 pages) |
5 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
2 December 2014 | Total exemption full accounts made up to 30 April 2014 (9 pages) |
2 December 2014 | Total exemption full accounts made up to 30 April 2014 (9 pages) |
7 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
16 January 2014 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
16 January 2014 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
9 May 2013 | Director's details changed for Jonathan Scott Hall on 9 May 2013 (2 pages) |
9 May 2013 | Secretary's details changed for Mr Terence Howard Brannen on 9 May 2013 (1 page) |
9 May 2013 | Director's details changed for Jonathan Scott Hall on 9 May 2013 (2 pages) |
9 May 2013 | Director's details changed for Jonathan Scott Hall on 9 May 2013 (2 pages) |
9 May 2013 | Secretary's details changed for Mr Terence Howard Brannen on 9 May 2013 (1 page) |
9 May 2013 | Secretary's details changed for Mr Terence Howard Brannen on 9 May 2013 (1 page) |
9 May 2013 | Director's details changed for Mr Ronald Murray Lithgo on 9 May 2013 (2 pages) |
9 May 2013 | Director's details changed for Mr Ronald Murray Lithgo on 9 May 2013 (2 pages) |
9 May 2013 | Director's details changed for Mr Ronald Murray Lithgo on 9 May 2013 (2 pages) |
1 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (6 pages) |
16 November 2012 | Total exemption full accounts made up to 30 April 2012 (11 pages) |
16 November 2012 | Total exemption full accounts made up to 30 April 2012 (11 pages) |
26 April 2012 | Director's details changed for Mr Ronald Murray Lithgo on 1 April 2012 (2 pages) |
26 April 2012 | Director's details changed for Mr Ronald Murray Lithgo on 1 April 2012 (2 pages) |
26 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Director's details changed for Mr Ronald Murray Lithgo on 1 April 2012 (2 pages) |
26 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
9 December 2011 | Appointment of Mr Ronald Murray Lithgo as a director (2 pages) |
9 December 2011 | Appointment of Mr Ronald Murray Lithgo as a director (2 pages) |
24 November 2011 | Termination of appointment of Shelagh Strutt as a director (1 page) |
24 November 2011 | Termination of appointment of Shelagh Strutt as a director (1 page) |
19 October 2011 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
19 October 2011 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
19 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (6 pages) |
19 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (6 pages) |
19 October 2010 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
19 October 2010 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
11 May 2010 | Director's details changed for Jonathan Scott Hall on 1 October 2009 (2 pages) |
11 May 2010 | Director's details changed for Shelagh Mary Strutt on 1 October 2009 (2 pages) |
11 May 2010 | Director's details changed for Shelagh Mary Strutt on 1 October 2009 (2 pages) |
11 May 2010 | Director's details changed for Jonathan Scott Hall on 1 October 2009 (2 pages) |
11 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (9 pages) |
11 May 2010 | Director's details changed for Jonathan Scott Hall on 1 October 2009 (2 pages) |
11 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (9 pages) |
11 May 2010 | Director's details changed for Shelagh Mary Strutt on 1 October 2009 (2 pages) |
19 October 2009 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
19 October 2009 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
1 May 2009 | Return made up to 25/04/09; full list of members (8 pages) |
1 May 2009 | Return made up to 25/04/09; full list of members (8 pages) |
8 October 2008 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
8 October 2008 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
18 August 2008 | Appointment terminated director helen sandison (1 page) |
18 August 2008 | Appointment terminated director helen sandison (1 page) |
30 April 2008 | Return made up to 25/04/08; full list of members (9 pages) |
30 April 2008 | Appointment terminated director dan heppell (1 page) |
30 April 2008 | Return made up to 25/04/08; full list of members (9 pages) |
30 April 2008 | Appointment terminated director dan heppell (1 page) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
13 November 2007 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
13 November 2007 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
10 May 2007 | Return made up to 25/04/07; change of members (7 pages) |
10 May 2007 | Return made up to 25/04/07; change of members (7 pages) |
12 October 2006 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
12 October 2006 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
18 May 2006 | Return made up to 25/04/06; full list of members
|
18 May 2006 | Return made up to 25/04/06; full list of members
|
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | New director appointed (2 pages) |
24 October 2005 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
24 October 2005 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
10 May 2005 | Return made up to 25/04/05; full list of members (11 pages) |
10 May 2005 | Return made up to 25/04/05; full list of members (11 pages) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | New director appointed (2 pages) |
18 November 2004 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
18 November 2004 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
14 May 2004 | Return made up to 25/04/04; full list of members
|
14 May 2004 | Return made up to 25/04/04; full list of members
|
19 November 2003 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
19 November 2003 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
22 May 2003 | Return made up to 25/04/03; full list of members (11 pages) |
22 May 2003 | Return made up to 25/04/03; full list of members (11 pages) |
21 November 2002 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
21 November 2002 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
2 May 2002 | Return made up to 25/04/02; full list of members (11 pages) |
2 May 2002 | Return made up to 25/04/02; full list of members (11 pages) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | New director appointed (2 pages) |
17 January 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
17 January 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
25 April 2001 | Return made up to 25/04/01; full list of members (10 pages) |
25 April 2001 | Return made up to 25/04/01; full list of members (10 pages) |
28 December 2000 | Accounts made up to 30 April 2000 (8 pages) |
28 December 2000 | Accounts made up to 30 April 2000 (8 pages) |
27 April 2000 | Return made up to 25/04/00; full list of members (10 pages) |
27 April 2000 | Return made up to 25/04/00; full list of members (10 pages) |
26 November 1999 | Accounts made up to 30 April 1999 (8 pages) |
26 November 1999 | Accounts made up to 30 April 1999 (8 pages) |
29 April 1999 | Return made up to 25/04/99; full list of members
|
29 April 1999 | Return made up to 25/04/99; full list of members
|
24 December 1998 | Accounts made up to 30 April 1998 (8 pages) |
24 December 1998 | Accounts made up to 30 April 1998 (8 pages) |
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | New director appointed (2 pages) |
30 April 1998 | Return made up to 25/04/98; full list of members
|
30 April 1998 | Return made up to 25/04/98; full list of members
|
2 March 1998 | New director appointed (2 pages) |
2 March 1998 | New director appointed (2 pages) |
20 February 1998 | Accounts made up to 30 April 1997 (9 pages) |
20 February 1998 | Accounts made up to 30 April 1997 (9 pages) |
12 June 1997 | Return made up to 25/04/97; full list of members
|
12 June 1997 | Return made up to 25/04/97; full list of members
|
2 May 1996 | Secretary resigned (1 page) |
2 May 1996 | Secretary resigned (1 page) |
25 April 1996 | Incorporation (19 pages) |
25 April 1996 | Incorporation (19 pages) |