Whitley Bay
Tyne & Wear
NE26 3QR
Director Name | Mr Paul Richard Dorney |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2020(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Property Developer |
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 | Mr Roger Clive Gilbert |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2022(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Valuer |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | Mrs Gillian Burley |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(same day as company formation) |
Role | Insolvency/Administrator. |
Country of Residence | United Kingdom |
Correspondence Address | 39 Beech Avenue Cramlington Northumberland NE23 6XS |
Director Name | Mr Paul Hamilton Essery |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Noke Oxfordshire OX3 9TX |
Director Name | William Edward Power |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Thorntree Court Newcastle Upon Tyne NE12 9QX |
Director Name | James Ronald Taylor |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Thorntree Court Newcastle Upon Tyne Tyne And Wear NE12 9QX |
Secretary Name | Mrs Gillian Burley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(same day as company formation) |
Role | Insolvency/Administrator. |
Country of Residence | United Kingdom |
Correspondence Address | 39 Beech Avenue Cramlington Northumberland NE23 6XS |
Director Name | Philip John Moat |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(3 years after company formation) |
Appointment Duration | 19 years, 11 months (resigned 06 April 2019) |
Role | Buyer |
Country of Residence | United Kingdom |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | Mr Richard Baron |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(4 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 11 August 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Glastonbury Grove Jesmond Newcastle Upon Tyne NE2 2HA |
Secretary Name | Mr Terence Howard Brannen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(7 years after company formation) |
Appointment Duration | 17 years, 11 months (resigned 20 April 2021) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | David Stobbs |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 July 2006) |
Role | Window Cleaner |
Correspondence Address | 6 Bardsey Place Longbeston Newcastle NE12 8NU |
Director Name | Mrs Dorothy Cox |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2011(15 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 09 December 2019) |
Role | Landlord |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1996(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1996(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
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 |
1 at £1 | Brenda Thompson 6.25% Ordinary |
---|---|
1 at £1 | Brian Edward Leech 6.25% Ordinary |
1 at £1 | Claire Holland & Phillip Edward Holland 6.25% Ordinary |
1 at £1 | David Thompson 6.25% Ordinary |
1 at £1 | Dominique Keegan 6.25% Ordinary |
1 at £1 | Frederick Grieve 6.25% Ordinary |
1 at £1 | Mr Barrie Pratt & Mrs Susan Frances Smith 6.25% Ordinary |
1 at £1 | Mr Paul Richard Dorney 6.25% Ordinary |
1 at £1 | Mrs Dorothy Cox 6.25% Ordinary |
1 at £1 | Mrs Helen Storey & Mr Ian Storey 6.25% Ordinary |
1 at £1 | Mrs Kate Elizabeth Baron & Mr Alistair Graham Baron 6.25% Ordinary |
1 at £1 | Mrs Sandra Richardson & Mr Keith Richardson 6.25% Ordinary |
1 at £1 | Philip John Moat 6.25% Ordinary |
1 at £1 | Sharon Ann Balmer & David Balmer 6.25% Ordinary |
2 at £1 | Elaine Power 12.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £128 |
Net Worth | £6,476 |
Current Liabilities | £115 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week, 5 days from now) |
25 April 2023 | Confirmation statement made on 25 April 2023 with updates (6 pages) |
---|---|
23 March 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
29 July 2022 | Appointment of Mr Roger Clive Gilbert as a director on 27 July 2022 (2 pages) |
11 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
27 April 2022 | Confirmation statement made on 25 April 2022 with updates (4 pages) |
29 April 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
27 April 2021 | Termination of appointment of Terence Howard Brannen as a secretary on 20 April 2021 (1 page) |
27 April 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
27 April 2021 | Appointment of Mr David Shaun Brannen as a secretary on 20 April 2021 (2 pages) |
26 November 2020 | Appointment of Mr Paul Richard Dorney as a director on 26 November 2020 (2 pages) |
28 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
28 April 2020 | Confirmation statement made on 25 April 2020 with updates (5 pages) |
10 December 2019 | Termination of appointment of Dorothy Cox as a director on 9 December 2019 (1 page) |
16 May 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
9 May 2019 | Appointment of Ms Elaine Power as a director on 6 March 2018 (2 pages) |
9 May 2019 | Termination of appointment of Philip John Moat as a director on 6 April 2019 (1 page) |
9 May 2019 | Confirmation statement made on 25 April 2019 with updates (5 pages) |
26 April 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
26 April 2018 | Termination of appointment of Richard Baron as a director on 6 March 2018 (1 page) |
15 March 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
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) |
17 February 2017 | Total exemption full accounts made up to 31 August 2016 (10 pages) |
17 February 2017 | Total exemption full accounts made up to 31 August 2016 (10 pages) |
13 May 2016 | Total exemption full accounts made up to 31 August 2015 (10 pages) |
13 May 2016 | Total exemption full accounts made up to 31 August 2015 (10 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
|
4 June 2015 | Total exemption full accounts made up to 31 August 2014 (10 pages) |
4 June 2015 | Total exemption full accounts made up to 31 August 2014 (10 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
|
21 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
9 May 2014 | Total exemption full accounts made up to 31 August 2013 (11 pages) |
9 May 2014 | Total exemption full accounts made up to 31 August 2013 (11 pages) |
17 May 2013 | Total exemption full accounts made up to 31 August 2012 (11 pages) |
17 May 2013 | Total exemption full accounts made up to 31 August 2012 (11 pages) |
9 May 2013 | Director's details changed for Philip John Moat on 9 May 2013 (2 pages) |
9 May 2013 | Director's details changed for Mr Richard Baron on 9 May 2013 (2 pages) |
9 May 2013 | Director's details changed for Mr Richard Baron on 9 May 2013 (2 pages) |
9 May 2013 | Director's details changed for Philip John Moat on 9 May 2013 (2 pages) |
9 May 2013 | Director's details changed for Mr Richard Baron on 9 May 2013 (2 pages) |
9 May 2013 | Director's details changed for Philip John Moat 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 | Secretary's details changed for Mr Terence Howard Brannen on 9 May 2013 (1 page) |
1 May 2013 | Appointment of Mr Richard Baron as a director (2 pages) |
1 May 2013 | Appointment of Mr Richard Baron as a director (2 pages) |
1 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (8 pages) |
1 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (8 pages) |
3 May 2012 | Total exemption full accounts made up to 31 August 2011 (18 pages) |
3 May 2012 | Total exemption full accounts made up to 31 August 2011 (18 pages) |
26 April 2012 | Termination of appointment of Richard Baron as a director (1 page) |
26 April 2012 | Termination of appointment of Richard Baron as a director (1 page) |
26 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
23 June 2011 | Appointment of Mrs Dorothy Cox as a director (2 pages) |
23 June 2011 | Appointment of Mrs Dorothy Cox as a director (2 pages) |
19 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (7 pages) |
19 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (7 pages) |
12 May 2011 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
12 May 2011 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
25 May 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
25 May 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
11 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (13 pages) |
11 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (13 pages) |
11 May 2010 | Director's details changed for Philip John Moat on 1 October 2009 (2 pages) |
11 May 2010 | Director's details changed for Philip John Moat on 1 October 2009 (2 pages) |
11 May 2010 | Director's details changed for Philip John Moat on 1 October 2009 (2 pages) |
30 April 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
30 April 2009 | Return made up to 25/04/09; full list of members (11 pages) |
30 April 2009 | Return made up to 25/04/09; full list of members (11 pages) |
30 April 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
30 April 2008 | Return made up to 25/04/08; full list of members (12 pages) |
30 April 2008 | Return made up to 25/04/08; full list of members (12 pages) |
7 March 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
7 March 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
10 May 2007 | Return made up to 25/04/07; change of members
|
10 May 2007 | Return made up to 25/04/07; change of members
|
8 May 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
8 May 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
18 May 2006 | Return made up to 25/04/06; full list of members (12 pages) |
18 May 2006 | Return made up to 25/04/06; full list of members (12 pages) |
8 May 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
8 May 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
25 May 2005 | Return made up to 25/04/05; full list of members (12 pages) |
25 May 2005 | Return made up to 25/04/05; full list of members (12 pages) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | New director appointed (2 pages) |
21 March 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
21 March 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
14 May 2004 | Return made up to 25/04/04; full list of members (12 pages) |
14 May 2004 | Return made up to 25/04/04; full list of members (12 pages) |
11 May 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
11 May 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
8 October 2003 | New secretary appointed (2 pages) |
8 October 2003 | Registered office changed on 08/10/03 from: smithson clarke wards building wards building 31 39 high bridge newcastle upon tyne & wear NE1 1EW tyne (1 page) |
8 October 2003 | Registered office changed on 08/10/03 from: smithson clarke wards building wards building 31 39 high bridge newcastle upon tyne & wear NE1 1EW tyne (1 page) |
8 October 2003 | Secretary resigned;director resigned (1 page) |
8 October 2003 | New secretary appointed (2 pages) |
8 October 2003 | Secretary resigned;director resigned (1 page) |
4 June 2003 | Return made up to 25/04/03; full list of members (12 pages) |
4 June 2003 | Return made up to 25/04/03; full list of members (12 pages) |
27 April 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
27 April 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
5 June 2002 | Return made up to 25/04/02; full list of members (12 pages) |
5 June 2002 | Return made up to 25/04/02; full list of members (12 pages) |
8 March 2002 | Total exemption full accounts made up to 31 August 2001 (12 pages) |
8 March 2002 | Total exemption full accounts made up to 31 August 2001 (12 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
17 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2001 | Return made up to 25/04/01; full list of members (11 pages) |
17 May 2001 | Return made up to 25/04/01; full list of members (11 pages) |
17 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
30 January 2001 | Full accounts made up to 31 August 2000 (12 pages) |
30 January 2001 | Full accounts made up to 31 August 2000 (12 pages) |
21 December 2000 | Ad 22/11/00--------- £ si 1@1=1 £ ic 15/16 (2 pages) |
21 December 2000 | Ad 22/11/00--------- £ si 1@1=1 £ ic 15/16 (2 pages) |
7 December 2000 | Director resigned (1 page) |
7 December 2000 | Director resigned (1 page) |
7 December 2000 | Director resigned (1 page) |
7 December 2000 | Director resigned (1 page) |
1 September 2000 | Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page) |
1 September 2000 | Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page) |
21 June 2000 | Full accounts made up to 30 September 1999 (11 pages) |
21 June 2000 | Full accounts made up to 30 September 1999 (11 pages) |
31 May 2000 | Return made up to 25/04/00; full list of members
|
31 May 2000 | Return made up to 25/04/00; full list of members
|
21 July 1999 | Return made up to 25/04/99; full list of members (6 pages) |
21 July 1999 | Return made up to 25/04/99; full list of members (6 pages) |
29 June 1999 | Full accounts made up to 30 September 1998 (10 pages) |
29 June 1999 | Full accounts made up to 30 September 1998 (10 pages) |
28 May 1999 | Director resigned (1 page) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | Director resigned (1 page) |
7 May 1998 | Return made up to 25/04/98; full list of members (6 pages) |
7 May 1998 | Return made up to 25/04/98; full list of members (6 pages) |
18 February 1998 | Full accounts made up to 30 September 1997 (9 pages) |
18 February 1998 | Full accounts made up to 30 September 1997 (9 pages) |
27 June 1997 | Return made up to 25/04/97; full list of members (6 pages) |
27 June 1997 | Return made up to 25/04/97; full list of members (6 pages) |
23 October 1996 | Ad 01/10/96--------- £ si 12@1=12 £ ic 2/14 (2 pages) |
23 October 1996 | Ad 01/10/96--------- £ si 12@1=12 £ ic 2/14 (2 pages) |
23 October 1996 | Accounting reference date extended from 30/04/97 to 30/09/97 (1 page) |
23 October 1996 | Accounting reference date extended from 30/04/97 to 30/09/97 (1 page) |
28 May 1996 | New director appointed (1 page) |
28 May 1996 | New director appointed (1 page) |
26 May 1996 | New director appointed (2 pages) |
26 May 1996 | New secretary appointed;new director appointed (1 page) |
26 May 1996 | Secretary resigned (2 pages) |
26 May 1996 | Registered office changed on 26/05/96 from: 31 corsham street london N1 6DR (1 page) |
26 May 1996 | Director resigned (2 pages) |
26 May 1996 | New secretary appointed;new director appointed (1 page) |
26 May 1996 | Secretary resigned (2 pages) |
26 May 1996 | New director appointed (2 pages) |
26 May 1996 | New director appointed (2 pages) |
26 May 1996 | New director appointed (2 pages) |
26 May 1996 | Director resigned (2 pages) |
26 May 1996 | Registered office changed on 26/05/96 from: 31 corsham street london N1 6DR (1 page) |
25 April 1996 | Incorporation (19 pages) |
25 April 1996 | Incorporation (19 pages) |