Newcastle Upon Tyne
Tyne & Wear
NE7 7EL
Director Name | Mr Ian Dodds |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2001(5 years, 2 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Farm Worker |
Country of Residence | United Kingdom |
Correspondence Address | Earth Balance West Sleekburn Farm Bomarsund Bedlington Northumberland NE22 7AD |
Director Name | Lisa Rutherford |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2004(7 years, 8 months after company formation) |
Appointment Duration | 20 years |
Role | Accounts Technician |
Country of Residence | United Kingdom |
Correspondence Address | 197 Rosalind Street Ashington Northumberland NE63 9BB |
Director Name | Ashleigh Louise Schultz |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2006(9 years, 8 months after company formation) |
Appointment Duration | 18 years |
Role | Co-Op Member |
Country of Residence | United Kingdom |
Correspondence Address | Earth Balance West Sleekburn Farm Bomarsund Bedlington Northumberland NE22 7AD |
Director Name | Mrs Anette Kerstin Cole |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 21 November 2007(11 years, 4 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 29 Kenton Road Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4NH |
Secretary Name | Mr Ian Dodds |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 June 2008(11 years, 11 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Farm Worker |
Country of Residence | United Kingdom |
Correspondence Address | Earth Balance West Sleekburn Farm Bomarsund Bedlington Northumberland NE22 7AD |
Director Name | Carmel Bernadette Adamson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2008(12 years, 1 month after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Customer Services |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ladbroke Street Amble Northumberland NE65 0AD |
Director Name | Mr Michael Brown |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2017(20 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Driver |
Country of Residence | United Kingdom |
Correspondence Address | Earth Balance West Sleekburn Farm Bomarsund Bedlington Northumberland NE22 7AD |
Director Name | Mr Matthew O'Brien |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2019(22 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Farm Worker |
Country of Residence | England |
Correspondence Address | Earth Balance West Sleekburn Farm Bomarsund Bedlington Northumberland NE22 7AD |
Director Name | Mr Benjamin Welsh |
---|---|
Date of Birth | May 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2021(24 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Farm Worker |
Country of Residence | United Kingdom |
Correspondence Address | Earth Balance West Sleekburn Farm Bomarsund Bedlington Northumberland NE22 7AD |
Director Name | James Alan Fawcett |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(same day as company formation) |
Role | Project Co-Ordinator |
Correspondence Address | 14 Wood Terrace Hookergate Rowlands Gill Tyne & Wear NE39 2AQ |
Director Name | Edward Philip Louis Tyler |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(same day as company formation) |
Role | Permaculture Consultant |
Correspondence Address | 8 Sanderson Road Newcastle Upon Tyne NE2 2DS |
Director Name | Jill Annette Schnabel |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(same day as company formation) |
Role | Horticultural Tutor/Consultant |
Correspondence Address | 47 Coquet Terrace Newcastle Upon Tyne NE6 5LE |
Director Name | Dr Michael Keith McPhun |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(same day as company formation) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Colliers Close Shilbottle Alnwick Northumberland NE66 2HY |
Director Name | William Francis Richards |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(same day as company formation) |
Role | Unemployed Gardner |
Correspondence Address | 182 Tamworth Road Newcastle Upon Tyne NE4 5AP |
Secretary Name | William Francis Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(same day as company formation) |
Role | Unemployed Gardner |
Correspondence Address | 182 Tamworth Road Newcastle Upon Tyne NE4 5AP |
Director Name | Anne McPhun |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1996(2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 1998) |
Role | Company Director |
Correspondence Address | 2 Colliers Close Shilbottle Alnwick Northumberland NE66 2HY |
Secretary Name | James Alan Fawcett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1996(2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 August 2002) |
Role | Project Worker |
Correspondence Address | 14 Wood Terrace Hookergate Rowlands Gill Tyne & Wear NE39 2AQ |
Director Name | Kay Smith |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 October 2003) |
Role | Co Op Member |
Correspondence Address | 14 Wood Terrace Rowlands Gill Tyne & Wear NE39 2AQ |
Director Name | Bryony Lesley Stimpson |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 August 2001) |
Role | Co Op Member |
Correspondence Address | 4 Hetton Hall Cottages Chatton Alnwick NE66 5SD |
Director Name | Mr Iain Alasdair Michael Wilson |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(2 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 05 April 2006) |
Role | Co-Op Member |
Country of Residence | England |
Correspondence Address | 14 Victoria Avenue Forest Hall Newcastle Upon Tyne Tyne & Wear NE12 8AX |
Director Name | Danielle Liesbeth Boskamp |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 August 1999(3 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 May 2001) |
Role | Co-Op Member |
Correspondence Address | 18 Charlotte Street Stanley County Durham DH9 7AT |
Director Name | Lorna Rita Knox |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1999(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 October 2002) |
Role | Co-Op Member |
Correspondence Address | 2 Purbeck Gardens Cramlington Northumberland NE23 2QG |
Director Name | Antioco Massidda |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 May 2000(3 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 24 May 2008) |
Role | Co-Op Member |
Correspondence Address | 26 Shearwater Avenue Longbenton Newcastle Upon Tyne Tyne And Wear NE12 8PH |
Director Name | Gary Romain |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2000(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 2002) |
Role | Packhouse Manager |
Correspondence Address | 2 Brinkburn Court Kettlewell Terrace North Shields Tyne & Wear NE30 1BE |
Director Name | Marc Philip Walker |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 September 2005) |
Role | Company Director |
Correspondence Address | 15 Salters Road Gosforth Newcastle Upon Tyne NE3 1DH |
Secretary Name | Mr Iain Alasdair Michael Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(6 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 June 2005) |
Role | Co-Op Member |
Country of Residence | England |
Correspondence Address | 14 Victoria Avenue Forest Hall Newcastle Upon Tyne Tyne & Wear NE12 8AX |
Director Name | Geoffrey Gray Hudson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2002(6 years, 1 month after company formation) |
Appointment Duration | 18 years, 3 months (resigned 21 December 2020) |
Role | Packer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Whittingham Close Wellhead Dene Park Ashington Northumberland NE63 8XX |
Director Name | Rachel Katherine Holborow |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2004(8 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 June 2007) |
Role | Packer |
Correspondence Address | 41 West Street Grange Villa Chester Le Street Co Durham NE3 1DH |
Director Name | Catherine Darrielle Tyler |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 January 2005(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 June 2009) |
Role | Administrator/Co-Op Member |
Correspondence Address | 61 Cragside Newcastle Upon Tyne NE7 7EL |
Secretary Name | Catherine Darrielle Tyler |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 05 June 2005(8 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 28 June 2008) |
Role | Administrator/Co-Op Member |
Correspondence Address | 61 Cragside Newcastle Upon Tyne NE7 7EL |
Director Name | Nicola Moore |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(9 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 22 September 2006) |
Role | Co-Op Member |
Correspondence Address | 16 Arundel Close, Bower Grange Bedlington Station Bedlington Northumberland NE22 5YJ |
Director Name | Nicola Moore |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(9 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 22 September 2006) |
Role | Co-Op Member |
Correspondence Address | 16 Arundel Close, Bower Grange Bedlington Station Bedlington Northumberland NE22 5YJ |
Director Name | Stuart Charles Rintoul |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2007(10 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 21 April 2017) |
Role | Field Worker/Packer |
Country of Residence | United Kingdom |
Correspondence Address | 31 Southwold Place Cramlington Northumberland NE23 8HE |
Website | www.neog.org.uk/ |
---|---|
Telephone | 01670 821070 |
Telephone region | Morpeth |
Registered Address | Earth Balance West Sleekburn Farm Bomarsund Bedlington Northumberland NE22 7AD |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Choppington |
Ward | Stakeford |
99 at £1 | Ashleigh Louise Schultz 12.38% Investment |
---|---|
99 at £1 | Carmel Bernadette Adamson 12.38% Investment |
99 at £1 | Geoff Hudson 12.38% Investment |
99 at £1 | Ian Dodds 12.38% Investment |
99 at £1 | Lisa Rutherford 12.38% Investment |
99 at £1 | Mrs Anette Kerstin Cole 12.38% Investment |
99 at £1 | Philip John Tyler 12.38% Investment |
99 at £1 | Stuart Charles Rintoul 12.38% Investment |
1 at £1 | Ashleigh Louise Schultz 0.13% Ordinary |
1 at £1 | Carmel Bernadette Adamson 0.13% Ordinary |
1 at £1 | Geoff Hudson 0.13% Ordinary |
1 at £1 | Ian Dodds 0.13% Ordinary |
1 at £1 | Lisa Rutherford 0.13% Ordinary |
1 at £1 | Mrs Anette Kerstin Cole 0.13% Ordinary |
1 at £1 | Philip John Tyler 0.13% Ordinary |
1 at £1 | Stuart Charles Rintoul 0.13% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,436 |
Cash | £22,790 |
Current Liabilities | £15,773 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 July 2023 (9 months ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 2 weeks from now) |
31 December 2020 | Termination of appointment of Geoffrey Gray Hudson as a director on 21 December 2020 (1 page) |
---|---|
19 November 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
25 July 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
26 August 2019 | Confirmation statement made on 22 July 2019 with updates (6 pages) |
22 February 2019 | Appointment of Mr Matthew O'brien as a director on 11 February 2019 (2 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
25 July 2018 | Confirmation statement made on 22 July 2018 with updates (6 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 July 2017 | Confirmation statement made on 22 July 2017 with updates (6 pages) |
29 July 2017 | Confirmation statement made on 22 July 2017 with updates (6 pages) |
22 April 2017 | Director's details changed for Mr Ian Dodds on 22 April 2017 (2 pages) |
22 April 2017 | Secretary's details changed for Mr Ian Dodds on 22 April 2017 (1 page) |
22 April 2017 | Appointment of Mr Michael Brown as a director on 3 February 2017 (2 pages) |
22 April 2017 | Termination of appointment of Stuart Charles Rintoul as a director on 21 April 2017 (1 page) |
22 April 2017 | Appointment of Mr Michael Brown as a director on 3 February 2017 (2 pages) |
22 April 2017 | Termination of appointment of Stuart Charles Rintoul as a director on 21 April 2017 (1 page) |
22 April 2017 | Secretary's details changed for Mr Ian Dodds on 22 April 2017 (1 page) |
22 April 2017 | Director's details changed for Mr Ian Dodds on 22 April 2017 (2 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
4 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
26 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-26
|
26 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-26
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
3 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-03
|
3 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-03
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
10 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
10 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 August 2012 | Director's details changed for Ashleigh Louise Schultz on 5 August 2012 (2 pages) |
5 August 2012 | Director's details changed for Ashleigh Louise Schultz on 5 August 2012 (2 pages) |
5 August 2012 | Director's details changed for Ashleigh Louise Schultz on 5 August 2012 (2 pages) |
5 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (13 pages) |
5 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (13 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
31 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (14 pages) |
31 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (14 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
1 August 2010 | Director's details changed for Lisa Rutherford on 22 July 2010 (2 pages) |
1 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (14 pages) |
1 August 2010 | Director's details changed for Ian Dodds on 22 July 2010 (2 pages) |
1 August 2010 | Director's details changed for Ian Dodds on 22 July 2010 (2 pages) |
1 August 2010 | Director's details changed for Philip John Tyler on 22 July 2010 (2 pages) |
1 August 2010 | Director's details changed for Carmel Bernadette Adamson on 22 July 2010 (2 pages) |
1 August 2010 | Director's details changed for Geoffrey Gray Hudson on 22 July 2010 (2 pages) |
1 August 2010 | Director's details changed for Ashleigh Louise Schultz on 22 July 2010 (2 pages) |
1 August 2010 | Director's details changed for Lisa Rutherford on 22 July 2010 (2 pages) |
1 August 2010 | Director's details changed for Mrs Anette Kerstin Cole on 22 July 2010 (2 pages) |
1 August 2010 | Director's details changed for Stuart Charles Rintoul on 22 July 2010 (2 pages) |
1 August 2010 | Director's details changed for Carmel Bernadette Adamson on 22 July 2010 (2 pages) |
1 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (14 pages) |
1 August 2010 | Director's details changed for Mrs Anette Kerstin Cole on 22 July 2010 (2 pages) |
1 August 2010 | Director's details changed for Geoffrey Gray Hudson on 22 July 2010 (2 pages) |
1 August 2010 | Director's details changed for Philip John Tyler on 22 July 2010 (2 pages) |
1 August 2010 | Director's details changed for Stuart Charles Rintoul on 22 July 2010 (2 pages) |
1 August 2010 | Director's details changed for Ashleigh Louise Schultz on 22 July 2010 (2 pages) |
5 December 2009 | Termination of appointment of Nicola Moore as a director (1 page) |
5 December 2009 | Termination of appointment of Nicola Moore as a director (1 page) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
4 August 2009 | Return made up to 22/07/09; full list of members (16 pages) |
4 August 2009 | Return made up to 22/07/09; full list of members (16 pages) |
3 August 2009 | Appointment terminated director catherine tyler (1 page) |
3 August 2009 | Appointment terminated director catherine tyler (1 page) |
27 March 2009 | Ad 25/02/09\gbp si 1@1=1\gbp ic 4682/4683\ (1 page) |
27 March 2009 | Ad 25/02/09\gbp si 1@1=1\gbp ic 4682/4683\ (1 page) |
17 February 2009 | Gbp ic 4880/4682\15/01/09\gbp sr 198@1=198\ (1 page) |
17 February 2009 | Director appointed nicola moore (1 page) |
17 February 2009 | Director appointed nicola moore (1 page) |
17 February 2009 | Gbp ic 4880/4682\15/01/09\gbp sr 198@1=198\ (1 page) |
1 December 2008 | Ad 25/11/08\gbp si 100@1=100\gbp ic 4780/4880\ (2 pages) |
1 December 2008 | Ad 25/11/08\gbp si 100@1=100\gbp ic 4780/4880\ (2 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
27 October 2008 | Director appointed carmel bernadette adamson (1 page) |
27 October 2008 | Director appointed carmel bernadette adamson (1 page) |
4 August 2008 | Return made up to 22/07/08; full list of members (15 pages) |
4 August 2008 | Return made up to 22/07/08; full list of members (15 pages) |
1 August 2008 | Director appointed mrs anette kerstin cole (1 page) |
1 August 2008 | Appointment terminated director antioco massidda (1 page) |
1 August 2008 | Appointment terminated director antioco massidda (1 page) |
1 August 2008 | Director appointed mrs anette kerstin cole (1 page) |
4 July 2008 | Secretary appointed ian dodds (2 pages) |
4 July 2008 | Secretary appointed ian dodds (2 pages) |
3 July 2008 | Appointment terminated secretary catherine tyler (1 page) |
3 July 2008 | Appointment terminated secretary catherine tyler (1 page) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | Return made up to 22/07/07; full list of members (11 pages) |
20 August 2007 | Location of register of members (1 page) |
20 August 2007 | Location of register of members (1 page) |
20 August 2007 | Return made up to 22/07/07; full list of members (11 pages) |
20 August 2007 | Director resigned (1 page) |
21 May 2007 | New director appointed (1 page) |
21 May 2007 | New director appointed (1 page) |
18 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
9 January 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
16 August 2006 | New director appointed (1 page) |
16 August 2006 | New director appointed (1 page) |
16 August 2006 | Return made up to 22/07/06; full list of members (11 pages) |
16 August 2006 | Return made up to 22/07/06; full list of members (11 pages) |
15 August 2006 | Director's particulars changed (1 page) |
15 August 2006 | Director's particulars changed (1 page) |
14 August 2006 | New director appointed (1 page) |
14 August 2006 | Director's particulars changed (1 page) |
14 August 2006 | Director's particulars changed (1 page) |
14 August 2006 | New director appointed (1 page) |
4 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
18 August 2005 | Return made up to 22/07/05; full list of members (10 pages) |
18 August 2005 | Location of register of members (1 page) |
18 August 2005 | Location of register of members (1 page) |
18 August 2005 | Return made up to 22/07/05; full list of members (10 pages) |
15 August 2005 | New secretary appointed (1 page) |
15 August 2005 | New secretary appointed (1 page) |
12 August 2005 | Secretary resigned (1 page) |
12 August 2005 | Secretary resigned (1 page) |
25 April 2005 | New director appointed (1 page) |
25 April 2005 | New director appointed (1 page) |
25 April 2005 | New director appointed (1 page) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (1 page) |
25 April 2005 | New director appointed (2 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
23 August 2004 | Return made up to 22/07/04; change of members
|
23 August 2004 | Return made up to 22/07/04; change of members
|
23 August 2004 | Director resigned (1 page) |
23 August 2004 | Director resigned (1 page) |
23 August 2004 | New director appointed (2 pages) |
23 August 2004 | New director appointed (2 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
11 September 2003 | Secretary resigned (1 page) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | Secretary resigned (1 page) |
26 August 2003 | Return made up to 22/07/03; change of members
|
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | Return made up to 22/07/03; change of members
|
26 August 2003 | New secretary appointed (2 pages) |
26 August 2003 | New secretary appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
1 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
1 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
14 October 2002 | Return made up to 22/07/02; full list of members
|
14 October 2002 | Return made up to 22/07/02; full list of members
|
25 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
25 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
3 September 2001 | Ad 06/07/00-05/07/01 £ si 107@1 (2 pages) |
3 September 2001 | Ad 06/07/00-05/07/01 £ si 107@1 (2 pages) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | Return made up to 22/07/01; full list of members
|
16 August 2001 | Return made up to 22/07/01; full list of members
|
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | New director appointed (2 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | Return made up to 22/07/00; full list of members
|
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | Return made up to 22/07/00; full list of members
|
25 August 2000 | Ad 23/07/99-22/07/00 £ si 554@1 (2 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | Ad 23/07/99-22/07/00 £ si 554@1 (2 pages) |
25 August 2000 | New director appointed (2 pages) |
25 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
25 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
16 September 1999 | Return made up to 22/07/99; full list of members
|
16 September 1999 | Return made up to 22/07/99; full list of members
|
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | New director appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
20 August 1998 | Return made up to 22/07/98; full list of members (8 pages) |
20 August 1998 | Return made up to 22/07/98; full list of members (8 pages) |
16 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
16 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
15 August 1997 | Return made up to 22/07/97; full list of members
|
15 August 1997 | Return made up to 22/07/97; full list of members
|
20 October 1996 | New director appointed (2 pages) |
20 October 1996 | Ad 22/07/96-30/09/96 £ si 552@1=552 £ ic 5/557 (4 pages) |
20 October 1996 | Director resigned (1 page) |
20 October 1996 | Ad 22/07/96-30/09/96 £ si 552@1=552 £ ic 5/557 (4 pages) |
20 October 1996 | New secretary appointed (2 pages) |
20 October 1996 | New secretary appointed (2 pages) |
20 October 1996 | New director appointed (2 pages) |
20 October 1996 | Director resigned (1 page) |
8 September 1996 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
8 September 1996 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
22 July 1996 | Incorporation (32 pages) |
22 July 1996 | Incorporation (32 pages) |