Whitley Bay
Tyne&Wear
NE26 3QR
Director Name | Miss Carole Duff |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2011(15 years, 2 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne&Wear NE26 3QR |
Director Name | Ms Glenis Beaven |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2011(15 years, 2 months after company formation) |
Appointment Duration | 12 years, 7 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 | 12 June 2020(23 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | 220 Park View Whitley Bay Tyne&Wear NE26 3QR |
Director Name | Victoria Louise Jones |
---|---|
Date of Birth | August 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2023(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | Mr Andrew Somerville |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2023(27 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | Michael Arthur Brown |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 9 Cypress Grove Gilesgate County Durham DH1 1DN |
Director Name | Richard Wadge |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1996(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 November 1999) |
Role | Solicitor |
Correspondence Address | Phoenix Cottage Front Street Earsdon Whitley Bay Tyne & Wear NE25 9JT |
Director Name | Mr Paul David Ruddick |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1996(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 June 1998) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 39 Queens Road Whitley Bay Tyne & Wear NE26 3AW |
Director Name | Paul Sanderson Reid |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1996(1 week, 6 days after company formation) |
Appointment Duration | 17 years, 5 months (resigned 18 December 2013) |
Role | Land Manager |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne&Wear NE26 3QR |
Director Name | Florence Winter |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1996(1 week, 6 days after company formation) |
Appointment Duration | 5 years (resigned 25 July 2001) |
Role | Retired |
Correspondence Address | Flat E 10 Priors Terrace North Shields Tyne & Wear NE30 4BE |
Director Name | Edmund Morgan |
---|---|
Date of Birth | August 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1996(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 May 2001) |
Role | Retired |
Correspondence Address | 10g Priors Terrace North Shields Tyne & Wear NE30 4BE |
Director Name | Jean McDonald |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1996(1 week, 6 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 September 1996) |
Role | Retired |
Correspondence Address | 9 Moor View Melkridge Haltwhistle Northumberland NE49 0LS |
Director Name | Antony Clark |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 September 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 March 2006) |
Role | Auditor |
Correspondence Address | 10d Priors Terrace Tynemouth Tyne & Wear NE30 4BE |
Secretary Name | Mr Terence Howard Brannen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(6 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 5 months (resigned 12 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne&Wear NE26 3QR |
Director Name | Robert Charles Dennington |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1999(2 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 12 April 2001) |
Role | Company Director |
Correspondence Address | 10b Priors Terrace North Shields Tyne & Wear NE30 4BE |
Director Name | Erica Best |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(10 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 08 October 2007) |
Role | Government Officer |
Correspondence Address | 10d Priors Terrace Tynemouth Tyne & Wear NE30 4BE |
Director Name | Martha Sibyl Brummer |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 November 2008(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 February 2011) |
Role | Travel Operations Analyst |
Country of Residence | England |
Correspondence Address | 10d Priors Terrace Tynemouth North Shields Tyne And Wear NE30 4BE |
Director Name | Mr Christopher William Magson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 March 2016) |
Role | Architectural Designer |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne&Wear NE26 3QR |
Director Name | Mr Benjamin Ingram Dures |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(15 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 21 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne&Wear NE26 3QR |
Director Name | Ms Susan Currie |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(16 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 December 2023) |
Role | Geologist |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne&Wear NE26 3QR |
Director Name | Mrs Janice Ogle |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2015(19 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne&Wear NE26 3QR |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1996(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
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 | Benjamin Dures 14.29% Ordinary |
---|---|
1 at £1 | Carole Maria Duff 14.29% Ordinary |
1 at £1 | Christopher Magson & Susan Magson 14.29% Ordinary |
1 at £1 | Gordon Ogle & Janice Ogle 14.29% Ordinary |
1 at £1 | Ms Glenis Pamela Beaven 14.29% Ordinary |
1 at £1 | Ms Lesley Dunkley 14.29% Ordinary |
1 at £1 | Susan Currie 14.29% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 19 June 2023 (10 months ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 2 weeks from now) |
5 October 2023 | Termination of appointment of Benjamin Ingram Dures as a director on 21 September 2023 (1 page) |
---|---|
27 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
22 June 2023 | Confirmation statement made on 19 June 2023 with updates (5 pages) |
28 March 2023 | Appointment of Victoria Louise Jones as a director on 20 March 2023 (2 pages) |
26 July 2022 | Current accounting period extended from 30 June 2022 to 31 December 2022 (1 page) |
24 June 2022 | Confirmation statement made on 19 June 2022 with updates (4 pages) |
13 May 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
19 November 2021 | Termination of appointment of Janice Ogle as a director on 16 June 2021 (1 page) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
23 June 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
22 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
19 June 2020 | Termination of appointment of Terence Howard Brannen as a secretary on 12 June 2020 (1 page) |
19 June 2020 | Appointment of Mr David Shaun Brannen as a secretary on 12 June 2020 (2 pages) |
7 January 2020 | Micro company accounts made up to 30 June 2019 (8 pages) |
20 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
20 February 2019 | Micro company accounts made up to 30 June 2018 (9 pages) |
21 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
16 March 2018 | Micro company accounts made up to 30 June 2017 (9 pages) |
23 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
13 February 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
13 February 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
22 June 2016 | Termination of appointment of Christopher William Magson as a director on 24 March 2016 (1 page) |
22 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Termination of appointment of Christopher William Magson as a director on 24 March 2016 (1 page) |
22 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
27 January 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
27 January 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
12 October 2015 | Appointment of Mrs Janice Ogle as a director on 10 July 2015 (2 pages) |
12 October 2015 | Appointment of Mrs Janice Ogle as a director on 10 July 2015 (2 pages) |
8 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 April 2015 | Termination of appointment of Paul Sanderson Reid as a director on 18 December 2013 (1 page) |
8 April 2015 | Termination of appointment of Paul Sanderson Reid as a director on 18 December 2013 (1 page) |
27 February 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
27 February 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
16 July 2014 | Appointment of Ms Susan Currie as a director on 1 May 2013 (2 pages) |
16 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Appointment of Ms Susan Currie as a director on 1 May 2013 (2 pages) |
16 July 2014 | Appointment of Ms Susan Currie as a director on 1 May 2013 (2 pages) |
25 February 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
25 February 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
26 June 2013 | Secretary's details changed for Mr Terence Howard Brannen on 1 June 2013 (1 page) |
26 June 2013 | Director's details changed for Paul Sanderson Reid on 1 June 2013 (2 pages) |
26 June 2013 | Secretary's details changed for Mr Terence Howard Brannen on 1 June 2013 (1 page) |
26 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
26 June 2013 | Director's details changed for Lesley Dunkley on 1 June 2013 (2 pages) |
26 June 2013 | Director's details changed for Lesley Dunkley on 1 June 2013 (2 pages) |
26 June 2013 | Director's details changed for Paul Sanderson Reid on 1 June 2013 (2 pages) |
26 June 2013 | Secretary's details changed for Mr Terence Howard Brannen on 1 June 2013 (1 page) |
26 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
26 June 2013 | Director's details changed for Paul Sanderson Reid on 1 June 2013 (2 pages) |
26 June 2013 | Director's details changed for Lesley Dunkley on 1 June 2013 (2 pages) |
20 March 2013 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
20 March 2013 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
21 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (8 pages) |
21 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (8 pages) |
1 November 2011 | Appointment of Mr Christopher William Magson as a director (2 pages) |
1 November 2011 | Appointment of Ms Glenis Beaven as a director (2 pages) |
1 November 2011 | Appointment of Miss Carole Duff as a director (2 pages) |
1 November 2011 | Appointment of Mr Benjamin Ingram Dures as a director (2 pages) |
1 November 2011 | Appointment of Mr Christopher William Magson as a director (2 pages) |
1 November 2011 | Appointment of Ms Glenis Beaven as a director (2 pages) |
1 November 2011 | Appointment of Miss Carole Duff as a director (2 pages) |
1 November 2011 | Appointment of Mr Benjamin Ingram Dures as a director (2 pages) |
31 October 2011 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
31 October 2011 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
19 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Termination of appointment of Martha Brummer as a director (1 page) |
12 April 2011 | Termination of appointment of Martha Brummer as a director (1 page) |
15 March 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
15 March 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
1 July 2010 | Director's details changed for Lesley Dunkley on 1 October 2009 (2 pages) |
1 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (7 pages) |
1 July 2010 | Director's details changed for Lesley Dunkley on 1 October 2009 (2 pages) |
1 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (7 pages) |
1 July 2010 | Director's details changed for Martha Sibyl Brummer on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Paul Sanderson Reid on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Paul Sanderson Reid on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Martha Sibyl Brummer on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Paul Sanderson Reid on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Martha Sibyl Brummer on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Lesley Dunkley on 1 October 2009 (2 pages) |
22 March 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
22 March 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
30 June 2009 | Return made up to 19/06/09; full list of members (6 pages) |
30 June 2009 | Director's change of particulars / lesley dunkley / 01/01/2009 (1 page) |
30 June 2009 | Director's change of particulars / lesley dunkley / 01/01/2009 (1 page) |
30 June 2009 | Return made up to 19/06/09; full list of members (6 pages) |
28 November 2008 | Director appointed martha sibyl brummer (2 pages) |
28 November 2008 | Director appointed martha sibyl brummer (2 pages) |
13 November 2008 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
13 November 2008 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
20 June 2008 | Return made up to 19/06/08; full list of members (6 pages) |
20 June 2008 | Appointment terminated director erica best (1 page) |
20 June 2008 | Return made up to 19/06/08; full list of members (6 pages) |
20 June 2008 | Appointment terminated director erica best (1 page) |
11 December 2007 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
11 December 2007 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
13 July 2007 | Return made up to 19/06/07; change of members (7 pages) |
13 July 2007 | Return made up to 19/06/07; change of members (7 pages) |
27 February 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
27 February 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | New director appointed (2 pages) |
29 June 2006 | Return made up to 19/06/06; full list of members
|
29 June 2006 | Return made up to 19/06/06; full list of members
|
19 January 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
19 January 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
4 July 2005 | Return made up to 19/06/05; full list of members (9 pages) |
4 July 2005 | Return made up to 19/06/05; full list of members (9 pages) |
13 April 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
13 April 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
14 July 2004 | Return made up to 19/06/04; full list of members (9 pages) |
14 July 2004 | Return made up to 19/06/04; full list of members (9 pages) |
29 January 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
29 January 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
4 July 2003 | Return made up to 19/06/03; full list of members
|
4 July 2003 | Return made up to 19/06/03; full list of members
|
18 March 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
18 March 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
28 June 2002 | Return made up to 19/06/02; full list of members (9 pages) |
28 June 2002 | Return made up to 19/06/02; full list of members (9 pages) |
30 April 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
30 April 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
26 June 2001 | Return made up to 19/06/01; full list of members
|
26 June 2001 | Return made up to 19/06/01; full list of members
|
2 March 2001 | Full accounts made up to 30 June 2000 (7 pages) |
2 March 2001 | Full accounts made up to 30 June 2000 (7 pages) |
21 June 2000 | Return made up to 19/06/00; full list of members
|
21 June 2000 | Return made up to 19/06/00; full list of members
|
7 February 2000 | Full accounts made up to 30 June 1999 (4 pages) |
7 February 2000 | Full accounts made up to 30 June 1999 (4 pages) |
1 July 1999 | Return made up to 19/06/99; full list of members
|
1 July 1999 | Return made up to 19/06/99; full list of members
|
28 April 1999 | Full accounts made up to 30 June 1998 (4 pages) |
28 April 1999 | Full accounts made up to 30 June 1998 (4 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
22 June 1998 | Return made up to 19/06/98; full list of members (8 pages) |
22 June 1998 | Return made up to 19/06/98; full list of members (8 pages) |
28 April 1998 | Full accounts made up to 30 June 1997 (4 pages) |
28 April 1998 | Full accounts made up to 30 June 1997 (4 pages) |
28 July 1997 | Return made up to 19/06/97; full list of members
|
28 July 1997 | New secretary appointed (2 pages) |
28 July 1997 | Return made up to 19/06/97; full list of members
|
28 July 1997 | New secretary appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
24 October 1996 | Ad 01/08/96--------- £ si 6@1=6 £ ic 1/7 (2 pages) |
24 October 1996 | Director resigned (1 page) |
24 October 1996 | Ad 01/08/96--------- £ si 6@1=6 £ ic 1/7 (2 pages) |
24 October 1996 | Director resigned (1 page) |
9 August 1996 | Resolutions
|
9 August 1996 | Resolutions
|
12 July 1996 | New director appointed (2 pages) |
12 July 1996 | New director appointed (2 pages) |
5 July 1996 | New director appointed (2 pages) |
5 July 1996 | New director appointed (2 pages) |
5 July 1996 | New director appointed (1 page) |
5 July 1996 | New director appointed (2 pages) |
5 July 1996 | New director appointed (2 pages) |
5 July 1996 | New director appointed (1 page) |
5 July 1996 | New director appointed (2 pages) |
5 July 1996 | New director appointed (2 pages) |
5 July 1996 | New director appointed (2 pages) |
5 July 1996 | Director resigned (2 pages) |
5 July 1996 | Director resigned (2 pages) |
5 July 1996 | New director appointed (2 pages) |
19 June 1996 | Incorporation (19 pages) |
19 June 1996 | Incorporation (19 pages) |