Sunderland
SR2 7DX
Director Name | Mr David Neil Armstrong |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2005(8 years, 1 month after company formation) |
Appointment Duration | 19 years |
Role | Chartered Acct |
Country of Residence | United Kingdom |
Correspondence Address | 31 Denwick Close Chester Le Street Durham DH2 3TL |
Secretary Name | Mr David Neil Armstrong |
---|---|
Status | Current |
Appointed | 08 July 2011(14 years, 3 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Correspondence Address | Temple Chambers Douro Terrace Sunderland SR2 7DX |
Director Name | Mr Michael Clark |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2011(14 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Temple Chambers Douro Terrace Sunderland SR2 7DX |
Director Name | Mr George Tilley |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2011(14 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Temple Chambers Douro Terrace Sunderland SR2 7DX |
Director Name | Heather Foster |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(same day as company formation) |
Role | Dir. |
Correspondence Address | Burdon Hall Burdon Village Sunderland Tyne & Wear SR3 2PX |
Director Name | Mr John Lawrence Mark |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(same day as company formation) |
Role | Sol. |
Country of Residence | United Kingdom |
Correspondence Address | 36 Wilson Gardens Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4JA |
Director Name | Mr John Bede Morse |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(same day as company formation) |
Role | Sol. |
Country of Residence | United Kingdom |
Correspondence Address | 6 Mariners Wharf Quayside Newcastle NE1 2BJ |
Secretary Name | Heather Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Burdon Hall Burdon Village Sunderland Tyne & Wear SR3 2PX |
Secretary Name | Mr John Lawrence Mark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(same day as company formation) |
Role | Sol. |
Country of Residence | United Kingdom |
Correspondence Address | 36 Wilson Gardens Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4JA |
Director Name | Mr Len Ashurst |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2011(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Temple Chambers Douro Terrace Sunderland SR2 7DX |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Temple Chambers Douro Terrace Sunderland SR2 7DX |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Michael's |
Built Up Area | Sunderland |
Address Matches | 5 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £10,000 |
Net Worth | £1,114,607 |
Cash | £16,328 |
Current Liabilities | £10,775 |
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 | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
22 May 2023 | Total exemption full accounts made up to 31 December 2022 (16 pages) |
---|---|
22 April 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
15 August 2022 | Total exemption full accounts made up to 31 December 2021 (16 pages) |
28 April 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
2 June 2021 | Total exemption full accounts made up to 31 December 2020 (15 pages) |
20 May 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
8 December 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
23 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
25 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
20 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
15 August 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
15 August 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
21 March 2017 | Confirmation statement made on 19 March 2017 with updates (4 pages) |
21 March 2017 | Confirmation statement made on 19 March 2017 with updates (4 pages) |
16 May 2016 | Total exemption full accounts made up to 31 December 2015 (15 pages) |
16 May 2016 | Total exemption full accounts made up to 31 December 2015 (15 pages) |
30 March 2016 | Director's details changed for Mr James Russell Foster on 5 April 2015 (2 pages) |
30 March 2016 | Annual return made up to 19 March 2016 no member list (4 pages) |
30 March 2016 | Director's details changed for Mr James Russell Foster on 5 April 2015 (2 pages) |
30 March 2016 | Annual return made up to 19 March 2016 no member list (4 pages) |
13 August 2015 | Total exemption full accounts made up to 31 December 2014 (15 pages) |
13 August 2015 | Total exemption full accounts made up to 31 December 2014 (15 pages) |
24 March 2015 | Annual return made up to 19 March 2015 no member list (5 pages) |
24 March 2015 | Annual return made up to 19 March 2015 no member list (5 pages) |
2 September 2014 | Total exemption full accounts made up to 31 December 2013 (15 pages) |
2 September 2014 | Total exemption full accounts made up to 31 December 2013 (15 pages) |
26 March 2014 | Annual return made up to 19 March 2014 no member list (5 pages) |
26 March 2014 | Annual return made up to 19 March 2014 no member list (5 pages) |
5 February 2014 | Termination of appointment of Len Ashurst as a director (1 page) |
5 February 2014 | Termination of appointment of Len Ashurst as a director (1 page) |
4 October 2013 | Total exemption full accounts made up to 31 December 2012 (15 pages) |
4 October 2013 | Total exemption full accounts made up to 31 December 2012 (15 pages) |
3 April 2013 | Annual return made up to 19 March 2013 no member list (5 pages) |
3 April 2013 | Annual return made up to 19 March 2013 no member list (5 pages) |
13 August 2012 | Total exemption full accounts made up to 31 December 2011 (17 pages) |
13 August 2012 | Total exemption full accounts made up to 31 December 2011 (17 pages) |
28 March 2012 | Annual return made up to 19 March 2012 no member list (5 pages) |
28 March 2012 | Annual return made up to 19 March 2012 no member list (5 pages) |
16 January 2012 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
16 January 2012 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
31 October 2011 | Full accounts made up to 31 January 2011 (16 pages) |
31 October 2011 | Full accounts made up to 31 January 2011 (16 pages) |
16 September 2011 | Termination of appointment of John Mark as a director (1 page) |
16 September 2011 | Termination of appointment of John Mark as a secretary (1 page) |
16 September 2011 | Termination of appointment of John Mark as a director (1 page) |
16 September 2011 | Termination of appointment of John Morse as a director (1 page) |
16 September 2011 | Termination of appointment of John Morse as a director (1 page) |
16 September 2011 | Termination of appointment of John Mark as a secretary (1 page) |
6 September 2011 | Appointment of Mr Len Ashurst as a director (2 pages) |
6 September 2011 | Appointment of Mr Michael Clark as a director (2 pages) |
6 September 2011 | Appointment of Mr Len Ashurst as a director (2 pages) |
6 September 2011 | Appointment of Mr Michael Clark as a director (2 pages) |
6 September 2011 | Appointment of Mr George Tilley as a director (2 pages) |
6 September 2011 | Appointment of Mr George Tilley as a director (2 pages) |
8 July 2011 | Appointment of Mr David Neil Armstrong as a secretary (1 page) |
8 July 2011 | Appointment of Mr David Neil Armstrong as a secretary (1 page) |
4 May 2011 | Annual return made up to 19 March 2011 no member list (6 pages) |
4 May 2011 | Annual return made up to 19 March 2011 no member list (6 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
2 July 2010 | Director's details changed for Mr John Bede Morse on 2 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Mr John Bede Morse on 2 October 2009 (2 pages) |
2 July 2010 | Termination of appointment of Heather Foster as a director (1 page) |
2 July 2010 | Director's details changed for Mr John Laurence Mark on 2 October 2009 (2 pages) |
2 July 2010 | Termination of appointment of Heather Foster as a director (1 page) |
2 July 2010 | Director's details changed for Mr John Bede Morse on 2 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Mr John Laurence Mark on 2 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Mr John Laurence Mark on 2 October 2009 (2 pages) |
2 June 2010 | Annual return made up to 19 March 2010 no member list (4 pages) |
2 June 2010 | Annual return made up to 19 March 2010 no member list (4 pages) |
1 June 2010 | Director's details changed for John Laurence Mark on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for John Bede Morse on 1 October 2009 (2 pages) |
1 June 2010 | Termination of appointment of Heather Foster as a director (1 page) |
1 June 2010 | Termination of appointment of Heather Foster as a director (1 page) |
1 June 2010 | Director's details changed for John Laurence Mark on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for John Bede Morse on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for John Laurence Mark on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for John Bede Morse on 1 October 2009 (2 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
8 July 2009 | Accounting reference date shortened from 31/03/2009 to 31/01/2009 (1 page) |
8 July 2009 | Accounting reference date shortened from 31/03/2009 to 31/01/2009 (1 page) |
15 April 2009 | Registered office changed on 15/04/2009 from temple chambers douro terrace sunderland SR2 7DX united kingdom (1 page) |
15 April 2009 | Appointment terminated secretary heather foster (1 page) |
15 April 2009 | Registered office changed on 15/04/2009 from temple chambers douro terrace sunderland SR2 7DX united kingdom (1 page) |
15 April 2009 | Registered office changed on 15/04/2009 from 53 grey street newcastle upon tyne NE1 6EE (1 page) |
15 April 2009 | Appointment terminated secretary heather foster (1 page) |
15 April 2009 | Registered office changed on 15/04/2009 from 53 grey street newcastle upon tyne NE1 6EE (1 page) |
14 April 2009 | Annual return made up to 19/03/09 (4 pages) |
14 April 2009 | Annual return made up to 19/03/09 (4 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 April 2008 | Annual return made up to 19/03/08 (4 pages) |
2 April 2008 | Annual return made up to 19/03/08 (4 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
2 April 2007 | Annual return made up to 19/03/07 (6 pages) |
2 April 2007 | Annual return made up to 19/03/07 (6 pages) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | New director appointed (2 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
18 April 2006 | Annual return made up to 19/03/06 (5 pages) |
18 April 2006 | Annual return made up to 19/03/06 (5 pages) |
4 May 2005 | Annual return made up to 19/03/05 (5 pages) |
4 May 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
4 May 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
4 May 2005 | Annual return made up to 19/03/05 (5 pages) |
1 March 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
1 March 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
19 April 2004 | Annual return made up to 19/03/04 (5 pages) |
19 April 2004 | Annual return made up to 19/03/04 (5 pages) |
22 March 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
22 March 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
22 April 2003 | Annual return made up to 19/03/03 (5 pages) |
22 April 2003 | Annual return made up to 19/03/03 (5 pages) |
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
24 April 2002 | Annual return made up to 19/03/02 (4 pages) |
24 April 2002 | Annual return made up to 19/03/02 (4 pages) |
24 May 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
24 May 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
18 April 2001 | Annual return made up to 19/03/01 (4 pages) |
18 April 2001 | Annual return made up to 19/03/01 (4 pages) |
29 November 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
29 November 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
24 March 2000 | Annual return made up to 19/03/00 (4 pages) |
24 March 2000 | Annual return made up to 19/03/00 (4 pages) |
25 February 2000 | Resolutions
|
25 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
25 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
25 February 2000 | Resolutions
|
7 April 1999 | Annual return made up to 19/03/99 (7 pages) |
7 April 1999 | Annual return made up to 19/03/99 (7 pages) |
12 January 1999 | Resolutions
|
12 January 1999 | Resolutions
|
12 January 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
12 January 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
20 April 1998 | Annual return made up to 19/03/98
|
20 April 1998 | Annual return made up to 19/03/98
|
20 April 1998 | New secretary appointed (2 pages) |
20 April 1998 | New secretary appointed (2 pages) |
19 March 1997 | Incorporation (24 pages) |
19 March 1997 | Incorporation (24 pages) |