Ponteland
Newcastle Upon Tyne
NE20 9UH
Director Name | Mr Victoria Jane Ponton |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2017(20 years, 8 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West 2 Asama Court Newcastle Business Park Newcastle Upon Tyne NE4 7YD |
Director Name | Mr Mark Adam Walton |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2017(20 years, 8 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West 2 Asama Court Newcastle Business Park Newcastle Upon Tyne NE4 7YD |
Director Name | John Smithson Young |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 19 October 1998) |
Role | Company Director |
Correspondence Address | Close House Dalton Newcastle Upon Tyne Tyne & Wear NE18 0AA |
Secretary Name | Violet Rose Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 19 October 1998) |
Role | Company Director |
Correspondence Address | Close House Dalton Newcastle Upon Tyne Tyne & Wear NE18 0AA |
Secretary Name | Mrs Diane Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1998(2 years after company formation) |
Appointment Duration | 19 years, 6 months (resigned 02 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory 1 North Road Ponteland Newcastle Upon Tyne NE20 9UH |
Director Name | Mrs Diane Walton |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(5 years, 11 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 02 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory 1 North Road Ponteland Newcastle Upon Tyne NE20 9UH |
Director Name | Mr Edward James Walton |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2017(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West 2 Asama Court Newcastle Business Park Newcastle Upon Tyne NE4 7YD |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1996(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1996(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | West 2 Asama Court Newcastle Business Park Newcastle Upon Tyne NE4 7YD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £5,476,961 |
Cash | £990,359 |
Current Liabilities | £694,824 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (15 pages) |
---|---|
3 April 2023 | Confirmation statement made on 31 March 2023 with updates (5 pages) |
18 October 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
24 September 2022 | Memorandum and Articles of Association (16 pages) |
24 September 2022 | Change of share class name or designation (2 pages) |
24 September 2022 | Resolutions
|
23 September 2022 | Particulars of variation of rights attached to shares (3 pages) |
10 May 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
31 March 2021 | Confirmation statement made on 31 March 2021 with updates (4 pages) |
28 January 2021 | Sub-division of shares on 3 December 2020 (4 pages) |
11 January 2021 | Resolutions
|
26 November 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
28 October 2020 | Change of details for Mr Philip George Walton as a person with significant control on 2 March 2018 (2 pages) |
28 October 2020 | Confirmation statement made on 25 July 2020 with updates (4 pages) |
28 October 2020 | Cessation of Diane Walton as a person with significant control on 2 March 2018 (1 page) |
28 October 2020 | Notification of Diane Walton as a person with significant control on 19 December 2017 (2 pages) |
28 October 2020 | Change of details for Mr Philip George Walton as a person with significant control on 19 December 2017 (2 pages) |
14 September 2020 | Director's details changed for Mr Mark Adam Walton on 14 September 2020 (2 pages) |
19 January 2020 | Termination of appointment of Edward James Walton as a director on 17 January 2020 (1 page) |
7 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
9 August 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
9 August 2019 | Termination of appointment of Diane Walton as a secretary on 2 March 2018 (1 page) |
9 August 2019 | Termination of appointment of Diane Walton as a director on 2 March 2018 (1 page) |
1 October 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
1 August 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
16 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
16 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
28 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
3 July 2017 | Director's details changed for Mrs Victoria Jane Walton on 1 July 2017 (2 pages) |
3 July 2017 | Director's details changed for Mrs Victoria Jane Walton on 1 July 2017 (2 pages) |
10 May 2017 | Appointment of Mr Edward James Walton as a director on 11 April 2017 (2 pages) |
10 May 2017 | Appointment of Mrs Victoria Jane Walton as a director on 11 April 2017 (2 pages) |
10 May 2017 | Appointment of Mr Mark Adam Walton as a director on 11 April 2017 (2 pages) |
10 May 2017 | Appointment of Mr Mark Adam Walton as a director on 11 April 2017 (2 pages) |
10 May 2017 | Appointment of Mrs Victoria Jane Walton as a director on 11 April 2017 (2 pages) |
10 May 2017 | Appointment of Mr Edward James Walton as a director on 11 April 2017 (2 pages) |
27 April 2017 | Resolutions
|
27 April 2017 | Resolutions
|
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
5 September 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
17 March 2014 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 March 2014 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 December 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
17 December 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
23 September 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
2 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
2 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
7 September 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Registered office address changed from the Old Rectory 1 North Road Ponteland Village Newcastle upon Tyne NE20 9UH on 7 February 2012 (1 page) |
7 February 2012 | Registered office address changed from the Old Rectory 1 North Road Ponteland Village Newcastle upon Tyne NE20 9UH on 7 February 2012 (1 page) |
7 February 2012 | Registered office address changed from the Old Rectory 1 North Road Ponteland Village Newcastle upon Tyne NE20 9UH on 7 February 2012 (1 page) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
18 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
6 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
16 September 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
16 September 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
30 July 2010 | Director's details changed for Diane Walton on 25 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Diane Walton on 25 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
13 August 2009 | Return made up to 25/07/09; full list of members (10 pages) |
13 August 2009 | Return made up to 25/07/09; full list of members (10 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
10 October 2008 | Return made up to 25/07/08; full list of members (7 pages) |
10 October 2008 | Return made up to 25/07/08; full list of members (7 pages) |
28 February 2008 | Return made up to 25/07/07; full list of members (7 pages) |
28 February 2008 | Return made up to 25/07/07; full list of members (7 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
22 September 2006 | Return made up to 25/07/06; full list of members (7 pages) |
22 September 2006 | Return made up to 25/07/06; full list of members (7 pages) |
7 March 2006 | Return made up to 25/07/05; full list of members (7 pages) |
7 March 2006 | Return made up to 25/07/05; full list of members (7 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
29 November 2004 | Return made up to 25/07/04; full list of members (7 pages) |
29 November 2004 | Return made up to 25/07/04; full list of members (7 pages) |
7 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
7 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
16 September 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
16 September 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
8 January 2004 | Return made up to 25/07/03; full list of members (7 pages) |
8 January 2004 | Return made up to 25/07/03; full list of members (7 pages) |
27 September 2003 | New director appointed (2 pages) |
27 September 2003 | New director appointed (2 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
9 August 2002 | Return made up to 25/07/02; full list of members (6 pages) |
9 August 2002 | Return made up to 25/07/02; full list of members (6 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
29 August 2001 | Return made up to 25/07/01; full list of members (6 pages) |
29 August 2001 | Return made up to 25/07/01; full list of members (6 pages) |
29 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
29 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
29 November 2000 | Return made up to 25/07/00; full list of members (6 pages) |
29 November 2000 | Return made up to 25/07/00; full list of members (6 pages) |
7 April 2000 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
7 April 2000 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
9 December 1999 | Return made up to 25/07/99; full list of members (6 pages) |
9 December 1999 | Return made up to 25/07/99; full list of members (6 pages) |
9 June 1999 | Accounts for a dormant company made up to 31 July 1998 (2 pages) |
9 June 1999 | Accounts for a dormant company made up to 31 July 1998 (2 pages) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | New director appointed (2 pages) |
10 November 1998 | Secretary resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Secretary resigned (1 page) |
9 November 1998 | Registered office changed on 09/11/98 from: norham house 12 new bridge street west newcastle upon tyne tyne and wear NE1 8AS (1 page) |
9 November 1998 | New secretary appointed (2 pages) |
9 November 1998 | Registered office changed on 09/11/98 from: norham house 12 new bridge street west newcastle upon tyne tyne and wear NE1 8AS (1 page) |
9 November 1998 | New secretary appointed (2 pages) |
20 October 1998 | Return made up to 25/07/98; no change of members (4 pages) |
20 October 1998 | Return made up to 25/07/98; no change of members (4 pages) |
19 August 1998 | Accounts for a dormant company made up to 31 July 1997 (2 pages) |
19 August 1998 | Accounts for a dormant company made up to 31 July 1997 (2 pages) |
19 November 1996 | Company name changed summerdale LIMITED\certificate issued on 20/11/96 (2 pages) |
19 November 1996 | Company name changed summerdale LIMITED\certificate issued on 20/11/96 (2 pages) |
8 November 1996 | New director appointed (2 pages) |
8 November 1996 | Secretary resigned (1 page) |
8 November 1996 | New secretary appointed (2 pages) |
8 November 1996 | New director appointed (2 pages) |
8 November 1996 | Director resigned (1 page) |
8 November 1996 | New secretary appointed (2 pages) |
8 November 1996 | Secretary resigned (1 page) |
8 November 1996 | Registered office changed on 08/11/96 from: 3RD floor c/o rm company services LIMITED london EC2A 4SD (1 page) |
8 November 1996 | Registered office changed on 08/11/96 from: 3RD floor c/o rm company services LIMITED london EC2A 4SD (1 page) |
8 November 1996 | Director resigned (1 page) |
25 July 1996 | Incorporation (20 pages) |
25 July 1996 | Incorporation (20 pages) |