Birtley
Chester Le Street
County Durham
DH3 1RJ
Director Name | Robert Garside |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 May 2003) |
Role | Motor Engineer |
Correspondence Address | 3 Dees Avenue Wallsend Tyne & Wear NE28 7QY |
Director Name | Robin Meredith Wright |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 October 2000) |
Role | Motor Engineer |
Correspondence Address | Norskwood Rothbury Road Longframlington Morpeth Northumberland NE65 8AH |
Director Name | Mr David Hetherington |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 25 years (resigned 20 July 2021) |
Role | Motor Engineer |
Country of Residence | England |
Correspondence Address | 6 Brunton Way Cramlington Northumberland NE23 3QZ |
Secretary Name | Robert Garside |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 May 2003) |
Role | Motor Engineer |
Correspondence Address | 3 Dees Avenue Wallsend Tyne & Wear NE28 7QY |
Secretary Name | David Hetherington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(7 years after company formation) |
Appointment Duration | 18 years, 2 months (resigned 20 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Brunton Way Cramlington Northumberland NE23 3QZ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1996(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1996(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Director Name | Wb Company Directors Limited (Corporation) |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Status | Resigned |
Appointed | 30 May 1996(2 weeks after company formation) |
Appointment Duration | 1 month (resigned 03 July 1996) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne NE99 1YQ |
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1996(2 weeks after company formation) |
Appointment Duration | 1 month (resigned 03 July 1996) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Registered Address | 24 Apex Business Village Northumberland Business Park Cramlington Northumberland NE23 7BF |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington South East |
Built Up Area | Cramlington |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £32,926 |
Cash | £18,236 |
Current Liabilities | £53,615 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 22 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
3 July 1996 | Delivered on: 5 July 1996 Persons entitled: Wrights Motor Services (North East) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
18 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
28 July 2023 | Confirmation statement made on 22 July 2023 with no updates (3 pages) |
21 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
5 August 2022 | Confirmation statement made on 22 July 2022 with updates (4 pages) |
5 August 2022 | Change of details for Mr John Paul Robinson as a person with significant control on 20 July 2021 (2 pages) |
16 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
11 August 2021 | Purchase of own shares. (3 pages) |
2 August 2021 | Cancellation of shares. Statement of capital on 20 July 2021
|
22 July 2021 | Confirmation statement made on 22 July 2021 with updates (4 pages) |
22 July 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
21 July 2021 | Termination of appointment of David Hetherington as a secretary on 20 July 2021 (1 page) |
21 July 2021 | Termination of appointment of David Hetherington as a director on 20 July 2021 (1 page) |
21 July 2021 | Cessation of David Hetherington as a person with significant control on 20 July 2021 (1 page) |
23 February 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
3 July 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
1 October 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
10 July 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
11 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
17 July 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
31 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
12 June 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
19 January 2016 | Registered office address changed from C/O Kinsey Jones 4 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HN to 24 Apex Business Village Northumberland Business Park Cramlington Northumberland NE23 7BF on 19 January 2016 (1 page) |
19 January 2016 | Registered office address changed from C/O Kinsey Jones 4 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HN to 24 Apex Business Village Northumberland Business Park Cramlington Northumberland NE23 7BF on 19 January 2016 (1 page) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
1 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
19 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
16 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 May 2012 | Secretary's details changed for David Hetherington on 16 May 2012 (2 pages) |
21 May 2012 | Director's details changed for John Robinson on 16 May 2012 (2 pages) |
21 May 2012 | Secretary's details changed for David Hetherington on 16 May 2012 (2 pages) |
21 May 2012 | Director's details changed for John Robinson on 16 May 2012 (2 pages) |
21 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Director's details changed for David Hetherington on 16 May 2012 (2 pages) |
21 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Director's details changed for David Hetherington on 16 May 2012 (2 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
16 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
17 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Registered office address changed from Kinsey Jones Lansdowne Terrace Newcastle upon Tyne NE3 1HN on 17 May 2010 (1 page) |
17 May 2010 | Director's details changed for John Robinson on 16 May 2010 (2 pages) |
17 May 2010 | Registered office address changed from Kinsey Jones Lansdowne Terrace Newcastle upon Tyne NE3 1HN on 17 May 2010 (1 page) |
17 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for John Robinson on 16 May 2010 (2 pages) |
8 December 2009 | Annual return made up to 16 May 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Annual return made up to 16 May 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
8 July 2009 | Location of debenture register (1 page) |
8 July 2009 | Location of register of members (1 page) |
8 July 2009 | Location of register of members (1 page) |
8 July 2009 | Location of debenture register (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from kinsey jones lansdowne terrace newcastle upon tyne NE3 1HN united kingdom (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from kinsey jones lansdowne terrace newcastle upon tyne NE3 1HN united kingdom (1 page) |
6 July 2009 | Return made up to 16/05/08; full list of members (4 pages) |
6 July 2009 | Return made up to 16/05/08; full list of members (4 pages) |
3 July 2009 | Location of register of members (1 page) |
3 July 2009 | Location of debenture register (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from 1-3 bowsden terrace south gosforth newcastle upon tyne tyne & wear NE3 1RX (1 page) |
3 July 2009 | Location of debenture register (1 page) |
3 July 2009 | Location of register of members (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from 1-3 bowsden terrace south gosforth newcastle upon tyne tyne & wear NE3 1RX (1 page) |
10 October 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
4 July 2008 | Return made up to 16/05/07; full list of members (4 pages) |
4 July 2008 | Return made up to 16/05/07; full list of members (4 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
16 May 2006 | Return made up to 16/05/06; full list of members (7 pages) |
16 May 2006 | Return made up to 16/05/06; full list of members (7 pages) |
9 March 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
9 March 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
6 December 2005 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
6 December 2005 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
14 July 2005 | Return made up to 16/05/05; full list of members (7 pages) |
14 July 2005 | Return made up to 16/05/05; full list of members (7 pages) |
25 October 2004 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
25 October 2004 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
18 May 2004 | Return made up to 16/05/04; full list of members
|
18 May 2004 | Return made up to 16/05/04; full list of members
|
15 September 2003 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
15 September 2003 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
10 June 2003 | Secretary resigned;director resigned (1 page) |
10 June 2003 | Return made up to 16/05/03; full list of members
|
10 June 2003 | Secretary resigned;director resigned (1 page) |
10 June 2003 | Return made up to 16/05/03; full list of members
|
10 June 2003 | New secretary appointed (2 pages) |
10 June 2003 | New secretary appointed (2 pages) |
20 September 2002 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
20 September 2002 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
19 August 2002 | Return made up to 16/05/02; full list of members
|
19 August 2002 | Return made up to 16/05/02; full list of members
|
26 November 2001 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
26 November 2001 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
21 June 2001 | Return made up to 16/05/01; full list of members (8 pages) |
21 June 2001 | Return made up to 16/05/01; full list of members (8 pages) |
15 December 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
15 December 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
30 June 2000 | Resolutions
|
30 June 2000 | Resolutions
|
26 June 2000 | Return made up to 16/05/00; full list of members
|
26 June 2000 | Return made up to 16/05/00; full list of members
|
29 November 1999 | Accounts for a small company made up to 30 June 1999 (8 pages) |
29 November 1999 | Accounts for a small company made up to 30 June 1999 (8 pages) |
14 June 1999 | Return made up to 16/05/99; no change of members
|
14 June 1999 | Return made up to 16/05/99; no change of members
|
31 January 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
31 January 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
27 May 1998 | Return made up to 16/05/98; no change of members
|
27 May 1998 | Return made up to 16/05/98; no change of members
|
27 February 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
27 February 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
1 July 1997 | Return made up to 16/05/97; full list of members
|
1 July 1997 | Return made up to 16/05/97; full list of members
|
6 March 1997 | Accounting reference date extended from 31/05 to 30/06 (1 page) |
6 March 1997 | Accounting reference date extended from 31/05 to 30/06 (1 page) |
8 July 1996 | Resolutions
|
8 July 1996 | New secretary appointed (2 pages) |
8 July 1996 | Secretary resigned (1 page) |
8 July 1996 | Resolutions
|
8 July 1996 | Secretary resigned (1 page) |
8 July 1996 | New director appointed (2 pages) |
8 July 1996 | Ad 03/07/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 July 1996 | Ad 03/07/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 July 1996 | New director appointed (1 page) |
8 July 1996 | Registered office changed on 08/07/96 from: 20 collingwood street newcastle upon tyne tyne & wear NE99 1VQ (1 page) |
8 July 1996 | New secretary appointed (2 pages) |
8 July 1996 | New director appointed (2 pages) |
8 July 1996 | New director appointed (1 page) |
8 July 1996 | New director appointed (2 pages) |
8 July 1996 | Recon 03/07/96 (1 page) |
8 July 1996 | Director resigned (2 pages) |
8 July 1996 | Registered office changed on 08/07/96 from: 20 collingwood street newcastle upon tyne tyne & wear NE99 1VQ (1 page) |
8 July 1996 | Memorandum and Articles of Association (16 pages) |
8 July 1996 | Memorandum and Articles of Association (16 pages) |
8 July 1996 | Recon 03/07/96 (1 page) |
8 July 1996 | Director resigned (2 pages) |
8 July 1996 | New director appointed (2 pages) |
5 July 1996 | Particulars of mortgage/charge (7 pages) |
5 July 1996 | Particulars of mortgage/charge (7 pages) |
26 June 1996 | Secretary resigned (2 pages) |
26 June 1996 | New director appointed (1 page) |
26 June 1996 | Director resigned (2 pages) |
26 June 1996 | New secretary appointed (1 page) |
26 June 1996 | New secretary appointed (1 page) |
26 June 1996 | Director resigned (2 pages) |
26 June 1996 | New director appointed (1 page) |
26 June 1996 | Secretary resigned (2 pages) |
26 June 1996 | Registered office changed on 26/06/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
26 June 1996 | Registered office changed on 26/06/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
16 May 1996 | Incorporation (12 pages) |
16 May 1996 | Incorporation (12 pages) |