Ponteland
Newcastle Upon Tyne
NE20 9LH
Director Name | Ms Heidi Louise Shepherd |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2015(18 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 2 Queens Road Jesmond Newcastle Upon Tyne NE2 2PP |
Secretary Name | Ms Heidi Louise Shepherd |
---|---|
Status | Current |
Appointed | 08 December 2015(18 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Correspondence Address | Flat 1 2 Queens Road Jesmond Newcastle Upon Tyne NE2 2PP |
Director Name | Dr Charlotte Amy Ritchie |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2016(18 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 2 (Flat 3) Queens Road Jesmond Newcastle Upon Tyne Tyne And Wear NE2 2PP |
Director Name | The Reverand Peter Gerald Lepine |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(same day as company formation) |
Role | Retired |
Correspondence Address | Flat 1 2 Queens Road Jesmond Newcastle Upon Tyne NE2 2PP |
Director Name | Irene Gloth |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 2 Queens Road Jesmond Newcastle Upon Tyne NE2 2PP |
Director Name | Mrs Jane Emma Bolam |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(same day as company formation) |
Role | Sales Assist |
Country of Residence | England |
Correspondence Address | Flat 3 2 Queens Road Jesmond Newcastle Upon Tyne NE2 2PP |
Secretary Name | Irene Gloth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 2 Queens Road Jesmond Newcastle Upon Tyne NE2 2PP |
Director Name | Simon Thomas Bolam |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(6 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 June 2005) |
Role | Designer |
Correspondence Address | 2 Queens Road Newcastle Upon Tyne Tyne & Wear NE2 2PP |
Director Name | Theo Sebastian Utton Gaunt |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 November 2009) |
Role | Student |
Correspondence Address | Hornbeams Church Lane Trottiscliffe Kent ME19 5EB |
Director Name | Bryan Graham Vernon |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 17 February 2012) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 34 Queens Road Jesmond Newcastle Upon Tyne NE2 2PQ |
Secretary Name | Bryan Graham Vernon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2006(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 February 2012) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 34 Queens Road Jesmond Newcastle Upon Tyne NE2 2PQ |
Director Name | Mr Ryan Best |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2008(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 December 2011) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 2 Queens Road Newcastle Upon Tyne NE2 2PP |
Director Name | Ms Muriel Marie Juliette Cavaille |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 November 2009(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 03 July 2015) |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 2 Queens Road Jesmond Newcastle Upon Tyne NE2 2PP |
Director Name | Mr Alexander John Paul Gloth |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 December 2012) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 2 Queens Road Jesmond Newcastle Upon Tyne NE2 2PP |
Director Name | Mrs Jennifer Ann White |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2012(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 December 2015) |
Role | Community Nurse |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 2 Queens Road Jesmond Newcastle Upon Tyne NE2 2PP |
Director Name | Mr Stuart Alfred White |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2012(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 December 2015) |
Role | Community Psychiatric Nurse |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 2 Queens Road Jesmond Newcastle Upon Tyne NE2 2PP |
Secretary Name | Mrs Jennifer Ann White |
---|---|
Status | Resigned |
Appointed | 16 February 2012(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 December 2015) |
Role | Company Director |
Correspondence Address | Flat 1 2 Queens Road Jesmond Newcastle Upon Tyne NE2 2PP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Flat 1 2 Queens Road Jesmond Newcastle Upon Tyne NE2 2PP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
Year | 2012 |
---|---|
Net Worth | £857 |
Cash | £857 |
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 | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
12 January 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
---|---|
23 June 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
18 March 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
20 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
15 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
8 October 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
13 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
20 August 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
15 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
14 August 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
14 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
16 February 2018 | Notification of Hamdy Yousef Hafez Ashour as a person with significant control on 5 February 2018 (4 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
20 April 2017 | Confirmation statement made on 6 April 2017 with updates (4 pages) |
20 April 2017 | Confirmation statement made on 6 April 2017 with updates (4 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 April 2016 | Annual return made up to 6 April 2016 no member list (5 pages) |
13 April 2016 | Annual return made up to 6 April 2016 no member list (5 pages) |
21 February 2016 | Appointment of Dr Charlotte Amy Ritchie as a director on 21 February 2016 (2 pages) |
21 February 2016 | Appointment of Dr Charlotte Amy Ritchie as a director on 21 February 2016 (2 pages) |
8 December 2015 | Appointment of Ms Heidi Louise Shepherd as a director on 8 December 2015 (2 pages) |
8 December 2015 | Termination of appointment of Stuart Alfred White as a director on 8 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Stuart Alfred White as a director on 8 December 2015 (1 page) |
8 December 2015 | Appointment of Ms Heidi Louise Shepherd as a secretary on 8 December 2015 (2 pages) |
8 December 2015 | Termination of appointment of Jennifer Ann White as a secretary on 8 December 2015 (1 page) |
8 December 2015 | Appointment of Ms Heidi Louise Shepherd as a secretary on 8 December 2015 (2 pages) |
8 December 2015 | Termination of appointment of Jennifer Ann White as a secretary on 8 December 2015 (1 page) |
8 December 2015 | Appointment of Ms Heidi Louise Shepherd as a director on 8 December 2015 (2 pages) |
8 December 2015 | Termination of appointment of Jennifer Ann White as a director on 8 December 2015 (1 page) |
8 December 2015 | Appointment of Ms Heidi Louise Shepherd as a director on 8 December 2015 (2 pages) |
8 December 2015 | Termination of appointment of Jennifer Ann White as a director on 8 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Jennifer Ann White as a secretary on 8 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Jennifer Ann White as a director on 8 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Stuart Alfred White as a director on 8 December 2015 (1 page) |
8 December 2015 | Appointment of Ms Heidi Louise Shepherd as a secretary on 8 December 2015 (2 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 September 2015 | Termination of appointment of Muriel Marie Juliette Cavaille as a director on 3 July 2015 (1 page) |
14 September 2015 | Termination of appointment of Muriel Marie Juliette Cavaille as a director on 3 July 2015 (1 page) |
14 September 2015 | Termination of appointment of Muriel Marie Juliette Cavaille as a director on 3 July 2015 (1 page) |
6 April 2015 | Annual return made up to 6 April 2015 no member list (5 pages) |
6 April 2015 | Annual return made up to 6 April 2015 no member list (5 pages) |
6 April 2015 | Annual return made up to 6 April 2015 no member list (5 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
21 April 2014 | Annual return made up to 6 April 2014 no member list (5 pages) |
21 April 2014 | Annual return made up to 6 April 2014 no member list (5 pages) |
21 April 2014 | Annual return made up to 6 April 2014 no member list (5 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
8 April 2013 | Annual return made up to 6 April 2013 no member list (5 pages) |
8 April 2013 | Annual return made up to 6 April 2013 no member list (5 pages) |
8 April 2013 | Annual return made up to 6 April 2013 no member list (5 pages) |
7 April 2013 | Appointment of Mr Hamdy Yousef Hafez Ashour as a director (2 pages) |
7 April 2013 | Appointment of Mr Hamdy Yousef Hafez Ashour as a director (2 pages) |
6 January 2013 | Termination of appointment of Irene Gloth as a director (1 page) |
6 January 2013 | Termination of appointment of Alexander Gloth as a director (1 page) |
6 January 2013 | Termination of appointment of Irene Gloth as a director (1 page) |
6 January 2013 | Termination of appointment of Alexander Gloth as a director (1 page) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 March 2012 | Director's details changed for Ms Muriel Marie Juliette Cavaille on 12 March 2012 (2 pages) |
13 March 2012 | Annual return made up to 12 March 2012 no member list (6 pages) |
13 March 2012 | Director's details changed for Ms Muriel Marie Juliette Cavaille on 12 March 2012 (2 pages) |
13 March 2012 | Annual return made up to 12 March 2012 no member list (6 pages) |
12 March 2012 | Termination of appointment of Bryan Vernon as a director (1 page) |
12 March 2012 | Termination of appointment of Bryan Vernon as a director (1 page) |
17 February 2012 | Registered office address changed from 34 Queens Road Jesmond Newcastle upon Tyne NE2 2PQ on 17 February 2012 (1 page) |
17 February 2012 | Appointment of Mrs Jennifer Ann White as a director (2 pages) |
17 February 2012 | Appointment of Ms Muriel Marie Juliette Cavaille as a director (2 pages) |
17 February 2012 | Appointment of Mr Stuart Alfred White as a director (2 pages) |
17 February 2012 | Appointment of Ms Muriel Marie Juliette Cavaille as a director (2 pages) |
17 February 2012 | Appointment of Mrs Jennifer Ann White as a director (2 pages) |
17 February 2012 | Registered office address changed from 34 Queens Road Jesmond Newcastle upon Tyne NE2 2PQ on 17 February 2012 (1 page) |
17 February 2012 | Appointment of Mr Stuart Alfred White as a director (2 pages) |
16 February 2012 | Termination of appointment of Ryan Best as a director (1 page) |
16 February 2012 | Appointment of Mrs Jennifer Ann White as a secretary (1 page) |
16 February 2012 | Appointment of Mrs Jennifer Ann White as a secretary (1 page) |
16 February 2012 | Termination of appointment of Ryan Best as a director (1 page) |
16 February 2012 | Termination of appointment of Bryan Vernon as a secretary (1 page) |
16 February 2012 | Termination of appointment of Bryan Vernon as a secretary (1 page) |
2 November 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
2 November 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
7 April 2011 | Annual return made up to 13 March 2011 no member list (6 pages) |
7 April 2011 | Annual return made up to 13 March 2011 no member list (6 pages) |
1 October 2010 | Appointment of Mr Alexander John Paul Gloth as a director (2 pages) |
1 October 2010 | Appointment of Mr Alexander John Paul Gloth as a director (2 pages) |
22 July 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
22 July 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
29 March 2010 | Director's details changed for Mr Ryan Best on 13 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 13 March 2010 no member list (4 pages) |
29 March 2010 | Annual return made up to 13 March 2010 no member list (4 pages) |
29 March 2010 | Director's details changed for Irene Gloth on 13 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Irene Gloth on 13 March 2010 (2 pages) |
29 March 2010 | Termination of appointment of Theo Utton Gaunt as a director (1 page) |
29 March 2010 | Director's details changed for Mr Ryan Best on 13 March 2010 (2 pages) |
29 March 2010 | Termination of appointment of Theo Utton Gaunt as a director (1 page) |
19 August 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
19 August 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
7 April 2009 | Annual return made up to 13/03/09 (3 pages) |
7 April 2009 | Director appointed mr ryan best (1 page) |
7 April 2009 | Director appointed mr ryan best (1 page) |
7 April 2009 | Annual return made up to 13/03/09 (3 pages) |
23 September 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
23 September 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
30 April 2008 | Annual return made up to 13/03/08 (3 pages) |
30 April 2008 | Annual return made up to 13/03/08 (3 pages) |
3 April 2008 | Director's change of particulars / theo utton gaunt / 04/10/2007 (1 page) |
3 April 2008 | Director's change of particulars / theo utton gaunt / 04/10/2007 (1 page) |
3 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
3 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
2 April 2007 | Annual return made up to 13/03/07
|
2 April 2007 | Annual return made up to 13/03/07
|
1 December 2006 | New secretary appointed (2 pages) |
1 December 2006 | Secretary resigned (1 page) |
1 December 2006 | New secretary appointed (2 pages) |
1 December 2006 | Secretary resigned (1 page) |
3 June 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
3 June 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
27 March 2006 | Annual return made up to 13/03/06 (4 pages) |
27 March 2006 | Annual return made up to 13/03/06 (4 pages) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | New director appointed (2 pages) |
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | New director appointed (2 pages) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Director resigned (1 page) |
7 April 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
7 April 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
22 March 2005 | Annual return made up to 13/03/05 (4 pages) |
22 March 2005 | Annual return made up to 13/03/05 (4 pages) |
19 April 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
19 April 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
19 March 2004 | Annual return made up to 13/03/04 (4 pages) |
19 March 2004 | Annual return made up to 13/03/04 (4 pages) |
27 June 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
27 June 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
22 March 2003 | Annual return made up to 13/03/03 (4 pages) |
22 March 2003 | Annual return made up to 13/03/03 (4 pages) |
16 October 2002 | Director's particulars changed (1 page) |
16 October 2002 | Director's particulars changed (1 page) |
10 April 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
10 April 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
22 March 2002 | Annual return made up to 13/03/02 (3 pages) |
22 March 2002 | Annual return made up to 13/03/02 (3 pages) |
5 April 2001 | Full accounts made up to 31 December 2000 (5 pages) |
5 April 2001 | Full accounts made up to 31 December 2000 (5 pages) |
22 March 2001 | Annual return made up to 13/03/01 (3 pages) |
22 March 2001 | Annual return made up to 13/03/01 (3 pages) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
30 March 2000 | Annual return made up to 13/03/00 (4 pages) |
30 March 2000 | Annual return made up to 13/03/00 (4 pages) |
28 February 2000 | Full accounts made up to 31 December 1999 (5 pages) |
28 February 2000 | Full accounts made up to 31 December 1999 (5 pages) |
13 April 1999 | Full accounts made up to 31 December 1998 (5 pages) |
13 April 1999 | Full accounts made up to 31 December 1998 (5 pages) |
26 March 1999 | Annual return made up to 13/03/99 (4 pages) |
26 March 1999 | Annual return made up to 13/03/99 (4 pages) |
31 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
31 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
23 March 1998 | Annual return made up to 13/03/98 (4 pages) |
23 March 1998 | Annual return made up to 13/03/98 (4 pages) |
10 April 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
10 April 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
20 March 1997 | Secretary resigned (1 page) |
20 March 1997 | Secretary resigned (1 page) |
13 March 1997 | Incorporation (21 pages) |
13 March 1997 | Incorporation (21 pages) |