Viking Industrial Park
Jarrow
Tyne And Wear
NE32 3DT
Director Name | Mrs Julie Mary Shaw |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2013(17 years after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Newton And Co Tedco Business Centre Viking Industrial Park Jarrow Tyne And Wear NE32 3DT |
Secretary Name | Mr Christopher John Shaw |
---|---|
Status | Current |
Appointed | 01 November 2013(17 years after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Correspondence Address | Newton And Co Tedco Business Centre Viking Industrial Park Jarrow Tyne And Wear NE32 3DT |
Secretary Name | Mr Christopher John Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 June 2007) |
Role | Acct |
Country of Residence | Scotland |
Correspondence Address | Glencairn 13 Waverley Road Eskbank Dalkeith Midlothian EH22 3DG Scotland |
Director Name | Mr Albert Shaw |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 7 months (resigned 30 June 2007) |
Role | Company Director |
Correspondence Address | 13 Waverley Road Dalkeith Midlothian EH22 3DG Scotland |
Secretary Name | Mr Albert Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 November 2013) |
Role | Secretary |
Correspondence Address | 13 Waverley Road Dalkeith Midlothian EH22 3DG Scotland |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Newton And Co Tedco Business Centre Viking Industrial Park Jarrow Tyne And Wear NE32 3DT |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Primrose |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
80 at £1 | Julie Shaw 80.00% Ordinary |
---|---|
10 at £1 | Albert Shaw 10.00% Ordinary |
10 at £1 | Christopher Shaw 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,540 |
Cash | £4,680 |
Current Liabilities | £419,256 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 28 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
12 March 2007 | Delivered on: 22 March 2007 Persons entitled: Paragon Mortgages Limited Classification: A standard security which was presented for registration in scotland on 12TH march 2007 and Secured details: All monies due or to become due from the company to the chargee. Particulars: 4/4 cleekim road edinburgh. Outstanding |
---|---|
7 December 2006 | Delivered on: 20 December 2006 Persons entitled: Paragon Mortgages Limited Classification: Floating charge Secured details: £74,950 due or to become due from the company to. Particulars: 4/4 cleekim road edinburgh. Outstanding |
24 October 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
---|---|
24 February 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
29 July 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
23 February 2022 | Confirmation statement made on 23 February 2022 with updates (4 pages) |
8 November 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
27 November 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
21 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
4 November 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
30 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
12 November 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
28 June 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
10 November 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
13 November 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
13 November 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
23 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
27 July 2015 | Secretary's details changed for Mr Christopher John Shaw on 25 July 2015 (1 page) |
27 July 2015 | Secretary's details changed for Mr Christopher John Shaw on 25 July 2015 (1 page) |
27 July 2015 | Director's details changed for Mrs Julie Mary Shaw on 25 July 2015 (2 pages) |
27 July 2015 | Director's details changed for Mrs Julie Mary Shaw on 25 July 2015 (2 pages) |
27 July 2015 | Director's details changed for Mr Christopher John Shaw on 25 July 2015 (2 pages) |
27 July 2015 | Director's details changed for Mr Christopher John Shaw on 25 July 2015 (2 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
8 December 2014 | Termination of appointment of Albert Shaw as a secretary on 1 November 2013 (1 page) |
8 December 2014 | Appointment of Mr Christopher John Shaw as a secretary on 1 November 2013 (2 pages) |
8 December 2014 | Appointment of Mrs Julie Mary Shaw as a director on 1 November 2013 (2 pages) |
8 December 2014 | Termination of appointment of Albert Shaw as a secretary on 1 November 2013 (1 page) |
8 December 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Termination of appointment of Albert Shaw as a secretary on 1 November 2013 (1 page) |
8 December 2014 | Appointment of Mrs Julie Mary Shaw as a director on 1 November 2013 (2 pages) |
8 December 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Appointment of Mr Christopher John Shaw as a secretary on 1 November 2013 (2 pages) |
8 December 2014 | Appointment of Mrs Julie Mary Shaw as a director on 1 November 2013 (2 pages) |
8 December 2014 | Appointment of Mr Christopher John Shaw as a secretary on 1 November 2013 (2 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
7 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
6 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
8 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
10 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Registered office address changed from 108 Sidecliff Road Roker Sunderland Tyne and Wear SR6 9PP England on 23 September 2011 (1 page) |
23 September 2011 | Registered office address changed from 108 Sidecliff Road Roker Sunderland Tyne and Wear SR6 9PP England on 23 September 2011 (1 page) |
19 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
16 November 2010 | Registered office address changed from C/O Newton and Co Henry Studdy House 139 Bede Burn Road Jarrow Tyne & Wear NE32 5AZ on 16 November 2010 (1 page) |
16 November 2010 | Registered office address changed from C/O Newton and Co Henry Studdy House 139 Bede Burn Road Jarrow Tyne & Wear NE32 5AZ on 16 November 2010 (1 page) |
7 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
27 July 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
8 October 2009 | Director's details changed for Christopher John Shaw on 2 October 2009 (2 pages) |
8 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Secretary's details changed for Albert Shaw on 2 October 2009 (1 page) |
8 October 2009 | Director's details changed for Christopher John Shaw on 2 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Christopher John Shaw on 2 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Albert Shaw on 2 October 2009 (1 page) |
8 October 2009 | Secretary's details changed for Albert Shaw on 2 October 2009 (1 page) |
8 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
19 August 2009 | Total exemption full accounts made up to 31 October 2008 (12 pages) |
19 August 2009 | Total exemption full accounts made up to 31 October 2008 (12 pages) |
18 December 2008 | Return made up to 07/10/08; full list of members (3 pages) |
18 December 2008 | Return made up to 07/10/08; full list of members (3 pages) |
18 September 2008 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
18 September 2008 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
5 November 2007 | Total exemption full accounts made up to 31 October 2006 (12 pages) |
5 November 2007 | Return made up to 07/10/07; full list of members (2 pages) |
5 November 2007 | Total exemption full accounts made up to 31 October 2006 (12 pages) |
5 November 2007 | Return made up to 07/10/07; full list of members (2 pages) |
11 July 2007 | Secretary resigned (1 page) |
11 July 2007 | New secretary appointed (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Secretary resigned (1 page) |
11 July 2007 | New secretary appointed (1 page) |
11 July 2007 | Director resigned (1 page) |
22 March 2007 | Particulars of mortgage/charge (4 pages) |
22 March 2007 | Particulars of mortgage/charge (4 pages) |
20 December 2006 | Particulars of mortgage/charge (3 pages) |
20 December 2006 | Particulars of mortgage/charge (3 pages) |
21 November 2006 | Return made up to 07/10/06; full list of members (2 pages) |
21 November 2006 | Return made up to 07/10/06; full list of members (2 pages) |
24 August 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
24 August 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
3 March 2006 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
3 March 2006 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
9 January 2006 | Return made up to 07/10/05; full list of members (7 pages) |
9 January 2006 | Return made up to 07/10/05; full list of members (7 pages) |
30 November 2004 | Return made up to 07/10/04; full list of members (7 pages) |
30 November 2004 | Return made up to 07/10/04; full list of members (7 pages) |
22 October 2004 | Total exemption full accounts made up to 31 October 2003 (12 pages) |
22 October 2004 | Total exemption full accounts made up to 31 October 2003 (12 pages) |
5 February 2004 | Return made up to 07/10/03; full list of members
|
5 February 2004 | Return made up to 07/10/03; full list of members
|
11 August 2003 | Total exemption full accounts made up to 31 October 2002 (12 pages) |
11 August 2003 | Total exemption full accounts made up to 31 October 2002 (12 pages) |
26 October 2002 | Return made up to 07/10/02; full list of members
|
26 October 2002 | Return made up to 07/10/02; full list of members
|
19 March 2002 | Total exemption full accounts made up to 31 October 2001 (12 pages) |
19 March 2002 | Total exemption full accounts made up to 31 October 2001 (12 pages) |
2 January 2002 | Return made up to 07/10/01; full list of members (6 pages) |
2 January 2002 | Return made up to 07/10/01; full list of members (6 pages) |
13 February 2001 | Full accounts made up to 31 October 2000 (12 pages) |
13 February 2001 | Full accounts made up to 31 October 2000 (12 pages) |
13 February 2001 | Registered office changed on 13/02/01 from: rudyerd house 1 benton road shiremoor newcastle NE27 0EP (1 page) |
13 February 2001 | Registered office changed on 13/02/01 from: rudyerd house 1 benton road shiremoor newcastle NE27 0EP (1 page) |
16 October 2000 | Return made up to 07/10/00; full list of members (6 pages) |
16 October 2000 | Return made up to 07/10/00; full list of members (6 pages) |
1 September 2000 | Memorandum and Articles of Association (12 pages) |
1 September 2000 | Memorandum and Articles of Association (12 pages) |
29 August 2000 | Company name changed adaptgovern LIMITED\certificate issued on 30/08/00 (2 pages) |
29 August 2000 | Company name changed adaptgovern LIMITED\certificate issued on 30/08/00 (2 pages) |
1 March 2000 | Full accounts made up to 31 October 1999 (12 pages) |
1 March 2000 | Full accounts made up to 31 October 1999 (12 pages) |
8 October 1999 | Return made up to 07/10/99; full list of members (6 pages) |
8 October 1999 | Return made up to 07/10/99; full list of members (6 pages) |
30 April 1999 | Full accounts made up to 31 October 1998 (12 pages) |
30 April 1999 | Full accounts made up to 31 October 1998 (12 pages) |
23 October 1998 | Return made up to 07/10/98; full list of members (4 pages) |
23 October 1998 | Return made up to 07/10/98; full list of members (4 pages) |
4 February 1998 | Full accounts made up to 31 October 1997 (13 pages) |
4 February 1998 | Full accounts made up to 31 October 1997 (13 pages) |
5 November 1997 | Return made up to 07/10/97; full list of members
|
5 November 1997 | Return made up to 07/10/97; full list of members
|
20 January 1997 | Director resigned (1 page) |
20 January 1997 | Director resigned (1 page) |
20 January 1997 | Secretary resigned (1 page) |
20 January 1997 | Secretary resigned (1 page) |
20 January 1997 | New director appointed (2 pages) |
20 January 1997 | New secretary appointed (2 pages) |
20 January 1997 | New director appointed (2 pages) |
20 January 1997 | Registered office changed on 20/01/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 January 1997 | New secretary appointed (2 pages) |
20 January 1997 | Registered office changed on 20/01/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
25 November 1996 | New director appointed (2 pages) |
25 November 1996 | New director appointed (2 pages) |
7 October 1996 | Incorporation (9 pages) |
7 October 1996 | Incorporation (9 pages) |