Newburn Haugh Industrial Estate
Newcastle Upon Tyne
Tyne And Wear
NE15 8SF
Secretary Name | Miss Wendy Stephenson |
---|---|
Status | Current |
Appointed | 01 July 2017(20 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Correspondence Address | 80 King Oswald Drive Stella Riverside Blaydon-On-Tyne Tyne And Wear NE21 4FE |
Director Name | Mr Ian Dormer |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2018(21 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | J T Dove Ltd Riversdale Way Newburn Haugh Industrial Estate Newcastle Upon Tyne Tyne And Wear NE15 8SF |
Director Name | Mr Andrew John Davison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2022(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Riversdale Way Newburn Haugh Industrial Estate Newcastle Upon Tyne Tyne And Wear NE15 8SF |
Director Name | Barbara Reeves |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 24 Bracknell Gardens London NW3 7ED |
Director Name | Robert John Windmill |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Gunter Grove London SW10 0UN |
Director Name | Mr John James Fenwick |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 September 2006) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 27 St Dionis Road London SW6 4UQ |
Director Name | Mr Nigel Sherlock |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(3 months, 1 week after company formation) |
Appointment Duration | 13 years, 7 months (resigned 30 September 2010) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 14 North Avenue Gosforth Newcastle Upon Tyne NE3 4DS |
Secretary Name | Harry Douglas Cone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1998(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 5 The Orchard Hepscott Morpeth Northumberland NE61 6HT |
Secretary Name | Raymond Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(3 years, 1 month after company formation) |
Appointment Duration | 17 years, 6 months (resigned 01 July 2017) |
Role | Company Director |
Correspondence Address | 27 The Paddock Walbottle Newcastle Upon Tyne Tyne & Wear NE15 8JG |
Director Name | Hugh David McDonald Wares |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | 12 Old Sneed Park Bristol BS9 1RF |
Director Name | Mr Ashley John Graham Winter |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(9 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riversdale Way Newburn Haugh Industrial Estate Newcastle Upon Tyne Tyne And Wear NE15 8SF |
Director Name | Mr Hugh David McDonald Wares |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 October 2009(12 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riversdale Way Newburn Haugh Industrial Estate Newcastle Upon Tyne Tyne And Wear NE15 8SF |
Director Name | Mr Paul Richard Varley |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(22 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riversdale Way Newburn Haugh Industrial Estate Newcastle Upon Tyne Tyne And Wear NE15 8SF |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1996(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Website | jtdove.co.uk |
---|
Registered Address | Riversdale Way Newburn Haugh Industrial Estate Newcastle Upon Tyne Tyne And Wear NE15 8SF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Lemington |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr A.m. Wilton 33.33% Ordinary |
---|---|
1 at £1 | Mr Ashley John Graham Winter 33.33% Ordinary |
1 at £1 | Mr Hugh David Macdonald Wares 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £3 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 November 2023 (5 months ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 2 weeks from now) |
1 December 2023 | Confirmation statement made on 25 November 2023 with no updates (3 pages) |
---|---|
21 June 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
25 November 2022 | Confirmation statement made on 25 November 2022 with updates (4 pages) |
25 March 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
25 January 2022 | Appointment of Mr Andrew John Davison as a director on 20 January 2022 (2 pages) |
25 January 2022 | Notification of Andrew John Davison as a person with significant control on 20 January 2022 (2 pages) |
31 December 2021 | Termination of appointment of Paul Richard Varley as a director on 31 December 2021 (1 page) |
31 December 2021 | Cessation of Paul Richard Varley as a person with significant control on 31 December 2021 (1 page) |
25 November 2021 | Confirmation statement made on 25 November 2021 with no updates (3 pages) |
1 April 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
25 November 2020 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
25 March 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
25 November 2019 | Confirmation statement made on 25 November 2019 with updates (4 pages) |
28 March 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
2 January 2019 | Termination of appointment of Hugh David Mcdonald Wares as a director on 31 December 2018 (1 page) |
2 January 2019 | Appointment of Mr Paul Richard Varley as a director on 1 January 2019 (2 pages) |
2 January 2019 | Notification of Paul Varley as a person with significant control on 1 January 2019 (2 pages) |
2 January 2019 | Cessation of Hugh David Mcdonald Wares as a person with significant control on 31 December 2018 (1 page) |
29 November 2018 | Confirmation statement made on 25 November 2018 with updates (4 pages) |
18 June 2018 | Appointment of Mr Ian Dormer as a director on 1 June 2018 (2 pages) |
17 June 2018 | Change of details for Mr Hugh David Mcdonald Wares as a person with significant control on 11 June 2018 (2 pages) |
17 June 2018 | Notification of Ian Dormer as a person with significant control on 1 June 2018 (2 pages) |
17 June 2018 | Change of details for Mr Ashley Michael Wilton as a person with significant control on 11 June 2018 (2 pages) |
6 April 2018 | Cessation of Ashley John Graham Winter as a person with significant control on 30 March 2018 (1 page) |
6 April 2018 | Termination of appointment of Ashley John Graham Winter as a director on 30 March 2018 (1 page) |
22 March 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
26 November 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
26 November 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
3 July 2017 | Register inspection address has been changed from 80 King Oswald Drive Stella Riverside Blaydon-on-Tyne Tyne and Wear NE21 4FE Great Britain to 80 King Oswald Drive Stella Riverside Blaydon-on-Tyne Tyne and Wear NE21 4FE (1 page) |
3 July 2017 | Register inspection address has been changed from 27 the Paddock Walbottle Newcastle upon Tyne Tyne and Wear NE15 8JG to 80 King Oswald Drive Stella Riverside Blaydon-on-Tyne Tyne and Wear NE21 4FE (1 page) |
3 July 2017 | Register inspection address has been changed from 80 King Oswald Drive Stella Riverside Blaydon-on-Tyne Tyne and Wear NE21 4FE Great Britain to 80 King Oswald Drive Stella Riverside Blaydon-on-Tyne Tyne and Wear NE21 4FE (1 page) |
3 July 2017 | Register inspection address has been changed from 27 the Paddock Walbottle Newcastle upon Tyne Tyne and Wear NE15 8JG to 80 King Oswald Drive Stella Riverside Blaydon-on-Tyne Tyne and Wear NE21 4FE (1 page) |
2 July 2017 | Termination of appointment of Raymond Dixon as a secretary on 1 July 2017 (1 page) |
2 July 2017 | Termination of appointment of Raymond Dixon as a secretary on 1 July 2017 (1 page) |
2 July 2017 | Appointment of Miss Wendy Stephenson as a secretary on 1 July 2017 (2 pages) |
2 July 2017 | Appointment of Miss Wendy Stephenson as a secretary on 1 July 2017 (2 pages) |
22 March 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
22 March 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
28 November 2016 | Confirmation statement made on 25 November 2016 with updates (8 pages) |
28 November 2016 | Confirmation statement made on 25 November 2016 with updates (8 pages) |
1 April 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
1 April 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
1 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
6 May 2015 | Director's details changed for Mr Ashley John Graham Winter on 6 May 2015 (2 pages) |
6 May 2015 | Director's details changed for Hugh David Mcdonald Wares on 6 May 2015 (2 pages) |
6 May 2015 | Director's details changed for Hugh David Mcdonald Wares on 6 May 2015 (2 pages) |
6 May 2015 | Director's details changed for Mr Ashley John Graham Winter on 6 May 2015 (2 pages) |
6 May 2015 | Director's details changed for Ashley Michael Wilton on 6 May 2015 (2 pages) |
6 May 2015 | Director's details changed for Hugh David Mcdonald Wares on 6 May 2015 (2 pages) |
6 May 2015 | Director's details changed for Ashley Michael Wilton on 6 May 2015 (2 pages) |
6 May 2015 | Director's details changed for Mr Ashley John Graham Winter on 6 May 2015 (2 pages) |
6 May 2015 | Director's details changed for Ashley Michael Wilton on 6 May 2015 (2 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
1 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
18 March 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
18 March 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
10 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
25 March 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
25 March 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
2 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (7 pages) |
2 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (7 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
4 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (7 pages) |
4 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (7 pages) |
16 March 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
16 March 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
6 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (7 pages) |
6 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (7 pages) |
4 November 2010 | Director's details changed for Mr Ashley John Graham Winter on 30 September 2010 (2 pages) |
4 November 2010 | Director's details changed for Mr Ashley John Graham Winter on 30 September 2010 (2 pages) |
3 November 2010 | Termination of appointment of Nigel Sherlock as a director (1 page) |
3 November 2010 | Termination of appointment of Nigel Sherlock as a director (1 page) |
23 April 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
23 April 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
22 January 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (22 pages) |
22 January 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (22 pages) |
15 January 2010 | Register(s) moved to registered inspection location (2 pages) |
15 January 2010 | Register inspection address has been changed (2 pages) |
15 January 2010 | Register inspection address has been changed (2 pages) |
15 January 2010 | Register(s) moved to registered inspection location (2 pages) |
23 November 2009 | Appointment of Hugh David Mcdonald Wares as a director (7 pages) |
23 November 2009 | Appointment of Hugh David Mcdonald Wares as a director (7 pages) |
27 March 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
27 March 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
31 December 2008 | Registered office changed on 31/12/2008 from orchard street newcastle upon tyne tyne and wear NE1 3NB (1 page) |
31 December 2008 | Registered office changed on 31/12/2008 from orchard street newcastle upon tyne tyne and wear NE1 3NB (1 page) |
19 December 2008 | Return made up to 25/11/08; no change of members (10 pages) |
19 December 2008 | Return made up to 25/11/08; no change of members (10 pages) |
26 March 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
26 March 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
20 December 2007 | Return made up to 25/11/07; no change of members (7 pages) |
20 December 2007 | Return made up to 25/11/07; no change of members (7 pages) |
25 March 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
25 March 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
5 January 2007 | Return made up to 25/11/06; full list of members (7 pages) |
5 January 2007 | Return made up to 25/11/06; full list of members (7 pages) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
11 October 2006 | New director appointed (3 pages) |
11 October 2006 | New director appointed (3 pages) |
20 March 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
20 March 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
22 December 2005 | Return made up to 25/11/05; full list of members (8 pages) |
22 December 2005 | Return made up to 25/11/05; full list of members (8 pages) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | Director resigned (1 page) |
17 March 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
17 March 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
11 December 2004 | Return made up to 25/11/04; full list of members (9 pages) |
11 December 2004 | Return made up to 25/11/04; full list of members (9 pages) |
16 March 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
16 March 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
6 January 2004 | Return made up to 25/11/03; full list of members (8 pages) |
6 January 2004 | Return made up to 25/11/03; full list of members (8 pages) |
9 March 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
9 March 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | New director appointed (2 pages) |
19 December 2002 | Return made up to 25/11/02; full list of members (7 pages) |
19 December 2002 | Return made up to 25/11/02; full list of members (7 pages) |
11 April 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
11 April 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
18 December 2001 | Return made up to 25/11/01; full list of members (7 pages) |
18 December 2001 | Return made up to 25/11/01; full list of members (7 pages) |
17 September 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
17 September 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
12 December 2000 | Return made up to 25/11/00; full list of members
|
12 December 2000 | Return made up to 25/11/00; full list of members
|
11 October 2000 | Full accounts made up to 31 December 1999 (6 pages) |
11 October 2000 | Full accounts made up to 31 December 1999 (6 pages) |
23 February 2000 | Resolutions
|
23 February 2000 | Resolutions
|
23 February 2000 | Resolutions
|
23 February 2000 | Resolutions
|
21 January 2000 | New secretary appointed (2 pages) |
21 January 2000 | New secretary appointed (2 pages) |
10 January 2000 | Secretary resigned (1 page) |
10 January 2000 | Secretary resigned (1 page) |
15 December 1999 | Return made up to 25/11/99; full list of members (7 pages) |
15 December 1999 | Return made up to 25/11/99; full list of members (7 pages) |
21 October 1999 | Auditor's resignation (1 page) |
21 October 1999 | Auditor's resignation (1 page) |
11 June 1999 | Full accounts made up to 31 December 1998 (7 pages) |
11 June 1999 | Full accounts made up to 31 December 1998 (7 pages) |
4 December 1998 | Return made up to 25/11/98; no change of members (5 pages) |
4 December 1998 | Return made up to 25/11/98; no change of members (5 pages) |
11 September 1998 | Location of register of members (1 page) |
11 September 1998 | Location of register of members (1 page) |
7 July 1998 | Full accounts made up to 31 December 1997 (7 pages) |
7 July 1998 | Full accounts made up to 31 December 1997 (7 pages) |
12 June 1998 | New secretary appointed (2 pages) |
12 June 1998 | Registered office changed on 12/06/98 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
12 June 1998 | Secretary resigned (1 page) |
12 June 1998 | Registered office changed on 12/06/98 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
12 June 1998 | Secretary resigned (1 page) |
12 June 1998 | New secretary appointed (2 pages) |
12 December 1997 | Return made up to 25/11/97; full list of members (8 pages) |
12 December 1997 | Return made up to 25/11/97; full list of members (8 pages) |
20 March 1997 | New director appointed (3 pages) |
20 March 1997 | New director appointed (3 pages) |
20 March 1997 | Ad 03/03/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
20 March 1997 | Ad 03/03/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
17 February 1997 | Resolutions
|
17 February 1997 | Resolutions
|
14 February 1997 | New director appointed (2 pages) |
14 February 1997 | New director appointed (2 pages) |
14 February 1997 | Company name changed intercede 1209 LIMITED\certificate issued on 17/02/97 (2 pages) |
14 February 1997 | Company name changed intercede 1209 LIMITED\certificate issued on 17/02/97 (2 pages) |
13 February 1997 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
13 February 1997 | Ad 27/01/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | New director appointed (2 pages) |
13 February 1997 | New director appointed (2 pages) |
13 February 1997 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | Ad 27/01/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | Director resigned (1 page) |
25 November 1996 | Incorporation (37 pages) |
25 November 1996 | Incorporation (37 pages) |