Newcastle Upon Tyne
NE1 1PG
Director Name | Mr Anthony Bulmer |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2018(21 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Dean Street Newcastle Upon Tyne NE1 1PG |
Secretary Name | George F. White Llp (Corporation) |
---|---|
Status | Current |
Appointed | 24 March 2024(27 years, 5 months after company formation) |
Appointment Duration | 1 month |
Correspondence Address | 22 Dean Street Newcastle Upon Tyne NE1 1PG |
Director Name | Christine Dogherty |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(same day as company formation) |
Role | Library Info Assistant |
Correspondence Address | 25 Rowan Court Forest Hall Newcastle Upon Tyne Tyne & Wear NE12 9QT |
Director Name | Rose Maria Forte |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 28 Rowan Court Forest Hall Newcastle Upon Tyne Tyne & Wear NE12 9QT |
Director Name | Philip John Kelly |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(same day as company formation) |
Role | Civil Servant |
Correspondence Address | 13 Rowan Court Newcastle Tyne & Wear NE12 9QT |
Director Name | Mr Derek Kennedy |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(same day as company formation) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 2 Alemouth Road Hexham Northumberland NE46 3PJ |
Secretary Name | Philip John Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(same day as company formation) |
Role | Civil Servant |
Correspondence Address | 13 Rowan Court Newcastle Tyne & Wear NE12 9QT |
Director Name | Mr Richard Baron |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(3 years, 8 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 30 January 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | Derek John Burgon Furnivall |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(4 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 September 2004) |
Role | Carpet Cleaning |
Correspondence Address | 20 Rowan Court Newcastle Upon Tyne Tyne & Wear NE12 9QT |
Secretary Name | Margaret Joan Baron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(4 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 March 2003) |
Role | Teacher |
Correspondence Address | 1 Glastonbury Grove Jesmond Newcastle NE2 2HA |
Secretary Name | Mr Terence Howard Brannen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(6 years, 4 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 05 October 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | Dawn Adele Kitching |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(8 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 21 November 2014) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Secretary Name | Mr David Shaun Brannen |
---|---|
Status | Resigned |
Appointed | 05 October 2020(23 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 March 2024) |
Role | Company Director |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1996(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1996(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
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 |
Year | 2013 |
---|---|
Turnover | £256 |
Net Worth | £12,562 |
Current Liabilities | £243 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
24 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
---|---|
25 October 2022 | Confirmation statement made on 18 October 2022 with updates (7 pages) |
17 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
22 October 2021 | Confirmation statement made on 18 October 2021 with updates (6 pages) |
29 April 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
19 October 2020 | Termination of appointment of Terence Howard Brannen as a secretary on 5 October 2020 (1 page) |
19 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
19 October 2020 | Appointment of Mr David Shaun Brannen as a secretary on 5 October 2020 (2 pages) |
28 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
22 October 2019 | Confirmation statement made on 18 October 2019 with updates (6 pages) |
8 May 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
26 October 2018 | Confirmation statement made on 18 October 2018 with updates (6 pages) |
14 February 2018 | Appointment of Mr Anthony Bulmer as a director on 30 January 2018 (2 pages) |
12 February 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
8 February 2018 | Termination of appointment of Richard Baron as a director on 30 January 2018 (1 page) |
18 October 2017 | Confirmation statement made on 18 October 2017 with updates (6 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with updates (6 pages) |
7 February 2017 | Total exemption full accounts made up to 31 August 2016 (10 pages) |
7 February 2017 | Total exemption full accounts made up to 31 August 2016 (10 pages) |
21 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
29 April 2016 | Total exemption full accounts made up to 31 August 2015 (10 pages) |
29 April 2016 | Total exemption full accounts made up to 31 August 2015 (10 pages) |
6 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
4 June 2015 | Total exemption full accounts made up to 31 August 2014 (10 pages) |
4 June 2015 | Total exemption full accounts made up to 31 August 2014 (10 pages) |
3 December 2014 | Termination of appointment of Dawn Adele Kitching as a director on 21 November 2014 (1 page) |
3 December 2014 | Termination of appointment of Dawn Adele Kitching as a director on 21 November 2014 (1 page) |
31 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
9 May 2014 | Total exemption full accounts made up to 31 August 2013 (11 pages) |
9 May 2014 | Total exemption full accounts made up to 31 August 2013 (11 pages) |
1 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Director's details changed for Mr Stephen John Boston on 1 October 2013 (2 pages) |
1 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Director's details changed for Dawn Adele Kitching on 1 October 2013 (2 pages) |
1 November 2013 | Secretary's details changed for Mr Terence Howard Brannen on 1 October 2013 (1 page) |
1 November 2013 | Director's details changed for Mr Richard Baron on 1 October 2013 (2 pages) |
1 November 2013 | Director's details changed for Dawn Adele Kitching on 1 October 2013 (2 pages) |
1 November 2013 | Secretary's details changed for Mr Terence Howard Brannen on 1 October 2013 (1 page) |
1 November 2013 | Director's details changed for Mr Stephen John Boston on 1 October 2013 (2 pages) |
1 November 2013 | Director's details changed for Mr Stephen John Boston on 1 October 2013 (2 pages) |
1 November 2013 | Director's details changed for Mr Richard Baron on 1 October 2013 (2 pages) |
1 November 2013 | Secretary's details changed for Mr Terence Howard Brannen on 1 October 2013 (1 page) |
1 November 2013 | Director's details changed for Dawn Adele Kitching on 1 October 2013 (2 pages) |
1 November 2013 | Director's details changed for Mr Richard Baron on 1 October 2013 (2 pages) |
23 May 2013 | Total exemption full accounts made up to 31 August 2012 (11 pages) |
23 May 2013 | Total exemption full accounts made up to 31 August 2012 (11 pages) |
25 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (9 pages) |
25 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (9 pages) |
14 May 2012 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
14 May 2012 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
31 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (9 pages) |
31 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (9 pages) |
11 May 2011 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
11 May 2011 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
21 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (9 pages) |
21 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (9 pages) |
18 May 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
18 May 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
17 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (15 pages) |
17 November 2009 | Director's details changed for Stephen John Boston on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Richard Baron on 1 October 2009 (2 pages) |
17 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (15 pages) |
17 November 2009 | Director's details changed for Dawn Adele Kitching on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Richard Baron on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Richard Baron on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Dawn Adele Kitching on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Stephen John Boston on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Stephen John Boston on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Dawn Adele Kitching on 1 October 2009 (2 pages) |
15 May 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
15 May 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
29 October 2008 | Return made up to 18/10/08; full list of members (18 pages) |
29 October 2008 | Return made up to 18/10/08; full list of members (18 pages) |
27 February 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
27 February 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
31 October 2007 | Return made up to 18/10/07; change of members (7 pages) |
31 October 2007 | Return made up to 18/10/07; change of members (7 pages) |
18 April 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
18 April 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
30 October 2006 | Return made up to 18/10/06; change of members
|
30 October 2006 | Return made up to 18/10/06; change of members
|
10 April 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
10 April 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
7 November 2005 | Return made up to 18/10/05; full list of members (9 pages) |
7 November 2005 | Return made up to 18/10/05; full list of members (9 pages) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | New director appointed (2 pages) |
21 March 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
21 March 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
18 November 2004 | Return made up to 18/10/04; change of members
|
18 November 2004 | Return made up to 18/10/04; change of members
|
11 May 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
11 May 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
20 February 2004 | Return made up to 18/10/03; full list of members
|
20 February 2004 | Return made up to 18/10/03; full list of members
|
8 October 2003 | Secretary resigned (1 page) |
8 October 2003 | Secretary resigned (1 page) |
8 October 2003 | Registered office changed on 08/10/03 from: wards building 31-39 high bridge newcastle upon tyne tyneside NE1 1EW (1 page) |
8 October 2003 | New secretary appointed (2 pages) |
8 October 2003 | New secretary appointed (2 pages) |
8 October 2003 | Registered office changed on 08/10/03 from: wards building 31-39 high bridge newcastle upon tyne tyneside NE1 1EW (1 page) |
2 December 2002 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
2 December 2002 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
22 November 2002 | Return made up to 18/10/02; no change of members (8 pages) |
22 November 2002 | Return made up to 18/10/02; no change of members (8 pages) |
9 May 2002 | Total exemption full accounts made up to 31 August 2001 (12 pages) |
9 May 2002 | Total exemption full accounts made up to 31 August 2001 (12 pages) |
15 November 2001 | Return made up to 18/10/01; change of members
|
15 November 2001 | Return made up to 18/10/01; change of members
|
1 November 2001 | New secretary appointed (2 pages) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | New secretary appointed (2 pages) |
3 September 2001 | Accounting reference date shortened from 30/03/02 to 31/08/01 (1 page) |
3 September 2001 | Accounting reference date shortened from 30/03/02 to 31/08/01 (1 page) |
29 August 2001 | Total exemption full accounts made up to 30 March 2001 (12 pages) |
29 August 2001 | Total exemption full accounts made up to 30 March 2001 (12 pages) |
30 November 2000 | Director resigned (1 page) |
30 November 2000 | Director resigned (1 page) |
14 November 2000 | Return made up to 18/10/00; full list of members
|
14 November 2000 | Return made up to 18/10/00; full list of members
|
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | New director appointed (2 pages) |
2 June 2000 | Full accounts made up to 30 March 2000 (12 pages) |
2 June 2000 | Full accounts made up to 30 March 2000 (12 pages) |
19 November 1999 | Return made up to 18/10/99; full list of members (8 pages) |
19 November 1999 | Return made up to 18/10/99; full list of members (8 pages) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | Director resigned (1 page) |
7 June 1999 | Full accounts made up to 30 March 1999 (10 pages) |
7 June 1999 | Full accounts made up to 30 March 1999 (10 pages) |
18 November 1998 | Return made up to 18/10/98; full list of members (8 pages) |
18 November 1998 | Return made up to 18/10/98; full list of members (8 pages) |
18 June 1998 | Full accounts made up to 30 March 1998 (11 pages) |
18 June 1998 | Full accounts made up to 30 March 1998 (11 pages) |
19 November 1997 | Return made up to 18/10/97; full list of members (8 pages) |
19 November 1997 | Return made up to 18/10/97; full list of members (8 pages) |
24 February 1997 | Accounting reference date extended from 31/10/97 to 30/03/98 (1 page) |
24 February 1997 | Accounting reference date extended from 31/10/97 to 30/03/98 (1 page) |
28 November 1996 | Registered office changed on 28/11/96 from: 31 corsham street london N1 6DR (1 page) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | Secretary resigned (1 page) |
28 November 1996 | Director resigned (1 page) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | New secretary appointed;new director appointed (2 pages) |
28 November 1996 | Secretary resigned (1 page) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | Director resigned (1 page) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | Registered office changed on 28/11/96 from: 31 corsham street london N1 6DR (1 page) |
28 November 1996 | New secretary appointed;new director appointed (2 pages) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | New director appointed (2 pages) |
18 October 1996 | Incorporation (19 pages) |
18 October 1996 | Incorporation (19 pages) |