Blyth
Northumberland
NE24 2BU
Director Name | Mr John Lawrence Clough |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2014(17 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Stanley Street Blyth Northumberland NE24 2BU |
Secretary Name | Mr John Lawrence Clough |
---|---|
Status | Current |
Appointed | 24 September 2015(18 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Correspondence Address | 20 Stanley Street Blyth Northumberland NE24 2BU |
Director Name | Mr David Thomas Hopper |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(18 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 20 Stanley Street Blyth Northumberland NE24 2BU |
Director Name | Belle Nutman |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Fontburn Road Seaton Delaval Whitley Bay Tyne & Wear NE25 0BH |
Director Name | Derek Whiteman |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 108 Newsham Road Blyth Northumberland NE24 5QZ |
Secretary Name | Mr Richard John Charles Simmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Eric Tolhurst Centre 3-13 Quay Road Blyth Northumberland NE24 2AS |
Director Name | Margaret Maria Kirkup |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 December 2000) |
Role | Retired |
Correspondence Address | 78 Whitelaw Place Cramlington Northumberland NE23 6HZ |
Director Name | Mr Richard John Charles Simmons |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(1 year, 2 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 24 September 2015) |
Role | Disabled Unemployed |
Country of Residence | England |
Correspondence Address | The Eric Tolhurst Centre 3-13 Quay Road Blyth Northumberland NE24 2AS |
Director Name | Ralph Young |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 07 November 2007) |
Role | Retired |
Correspondence Address | 11 Twentieth Avenue Blyth Northumberland NE24 2TT |
Director Name | Mr David Thomas Hopper |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2008(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Wentworth Grange The Grove Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1NL |
Director Name | Mr Alan Hall |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2013(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 October 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 20 Stanley Street Blyth Northumberland NE24 2BU |
Director Name | Mr John Gunn |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2018(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 February 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 20 Stanley Street Blyth Northumberland NE24 2BU |
Website | blythdisabledforum.co.uk |
---|---|
Telephone | 01670 360927 |
Telephone region | Morpeth |
Registered Address | 20 Stanley Street Blyth Northumberland NE24 2BU |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Blyth |
Ward | Wensleydale |
Built Up Area | Blyth (Northumberland) |
Year | 2014 |
---|---|
Turnover | £1,377,069 |
Net Worth | £887,411 |
Cash | £183,760 |
Current Liabilities | £126,009 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 20 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 2 weeks from now) |
23 April 2001 | Delivered on: 28 April 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
23 April 2001 | Delivered on: 24 April 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 20 stanley street blyth northumberland title number ND69274. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
6 October 2020 | Accounts for a small company made up to 31 March 2020 (20 pages) |
---|---|
31 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
6 March 2020 | Termination of appointment of John Gunn as a director on 28 February 2020 (1 page) |
2 September 2019 | Total exemption full accounts made up to 31 March 2019 (20 pages) |
8 July 2019 | Resolutions
|
29 March 2019 | Register inspection address has been changed from The Eric Tolhurst Centre 3/13 Quay Road Blyth Northumberland NE24 2AS to 20 Stanley Street Blyth Northumberland NE24 2BU (1 page) |
28 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
20 December 2018 | Appointment of Mr John Gunn as a director on 19 December 2018 (2 pages) |
13 November 2018 | Termination of appointment of Alan Hall as a director on 31 October 2018 (1 page) |
21 August 2018 | Total exemption full accounts made up to 31 March 2018 (19 pages) |
24 April 2018 | Director's details changed for Mr Alan Hall on 13 April 2018 (2 pages) |
20 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
1 September 2017 | Accounts for a small company made up to 31 March 2017 (19 pages) |
1 September 2017 | Accounts for a small company made up to 31 March 2017 (19 pages) |
6 April 2017 | Confirmation statement made on 20 March 2017 with updates (4 pages) |
6 April 2017 | Confirmation statement made on 20 March 2017 with updates (4 pages) |
3 March 2017 | Registered office address changed from The Eric Tolhurst Centre 3-13 Quay Road Blyth Northumberland NE24 2AS to 20 Stanley Street Blyth Northumberland NE24 2BU on 3 March 2017 (1 page) |
3 March 2017 | Registered office address changed from The Eric Tolhurst Centre 3-13 Quay Road Blyth Northumberland NE24 2AS to 20 Stanley Street Blyth Northumberland NE24 2BU on 3 March 2017 (1 page) |
7 November 2016 | Total exemption full accounts made up to 31 March 2016 (19 pages) |
7 November 2016 | Total exemption full accounts made up to 31 March 2016 (19 pages) |
5 May 2016 | Annual return made up to 20 March 2016 no member list (4 pages) |
5 May 2016 | Annual return made up to 20 March 2016 no member list (4 pages) |
24 February 2016 | Termination of appointment of Richard John Charles Simmons as a secretary on 24 September 2015 (1 page) |
24 February 2016 | Appointment of Mr John Lawrence Clough as a secretary on 24 September 2015 (2 pages) |
24 February 2016 | Appointment of Mr John Lawrence Clough as a secretary on 24 September 2015 (2 pages) |
24 February 2016 | Termination of appointment of Richard John Charles Simmons as a secretary on 24 September 2015 (1 page) |
24 February 2016 | Appointment of Mr David Thomas Hopper as a director on 1 October 2015 (2 pages) |
24 February 2016 | Termination of appointment of Richard John Charles Simmons as a director on 24 September 2015 (1 page) |
24 February 2016 | Termination of appointment of Richard John Charles Simmons as a director on 24 September 2015 (1 page) |
24 February 2016 | Appointment of Mr David Thomas Hopper as a director on 1 October 2015 (2 pages) |
28 July 2015 | Full accounts made up to 31 March 2015 (16 pages) |
28 July 2015 | Full accounts made up to 31 March 2015 (16 pages) |
24 March 2015 | Annual return made up to 20 March 2015 no member list (4 pages) |
24 March 2015 | Annual return made up to 20 March 2015 no member list (4 pages) |
23 March 2015 | Director's details changed for Mr Richard John Charles Simmons on 20 March 2015 (2 pages) |
23 March 2015 | Director's details changed for Mr Simpson Crawford on 20 March 2015 (2 pages) |
23 March 2015 | Director's details changed for Mr Richard John Charles Simmons on 20 March 2015 (2 pages) |
23 March 2015 | Secretary's details changed for Mr Richard John Charles Simmons on 20 March 2015 (1 page) |
23 March 2015 | Secretary's details changed for Mr Richard John Charles Simmons on 20 March 2015 (1 page) |
23 March 2015 | Director's details changed for Mr Simpson Crawford on 20 March 2015 (2 pages) |
3 December 2014 | Appointment of Mr John Lawrence Clough as a director on 19 November 2014 (2 pages) |
3 December 2014 | Appointment of Mr John Lawrence Clough as a director on 19 November 2014 (2 pages) |
22 August 2014 | Full accounts made up to 31 March 2014 (13 pages) |
22 August 2014 | Full accounts made up to 31 March 2014 (13 pages) |
31 March 2014 | Termination of appointment of David Hopper as a director (1 page) |
31 March 2014 | Termination of appointment of David Hopper as a director (1 page) |
24 March 2014 | Annual return made up to 20 March 2014 no member list (7 pages) |
24 March 2014 | Annual return made up to 20 March 2014 no member list (7 pages) |
11 January 2014 | Appointment of Mr Alan Hall as a director (2 pages) |
11 January 2014 | Appointment of Mr Alan Hall as a director (2 pages) |
8 August 2013 | Full accounts made up to 31 March 2013 (13 pages) |
8 August 2013 | Full accounts made up to 31 March 2013 (13 pages) |
9 April 2013 | Annual return made up to 20 March 2013 no member list (6 pages) |
9 April 2013 | Annual return made up to 20 March 2013 no member list (6 pages) |
7 September 2012 | Full accounts made up to 31 March 2012 (13 pages) |
7 September 2012 | Full accounts made up to 31 March 2012 (13 pages) |
2 April 2012 | Annual return made up to 20 March 2012 no member list (6 pages) |
2 April 2012 | Annual return made up to 20 March 2012 no member list (6 pages) |
29 June 2011 | Full accounts made up to 31 March 2011 (13 pages) |
29 June 2011 | Full accounts made up to 31 March 2011 (13 pages) |
12 May 2011 | Annual return made up to 20 March 2011 no member list (6 pages) |
12 May 2011 | Annual return made up to 20 March 2011 no member list (6 pages) |
6 September 2010 | Full accounts made up to 31 March 2010 (13 pages) |
6 September 2010 | Full accounts made up to 31 March 2010 (13 pages) |
24 March 2010 | Register(s) moved to registered inspection location (1 page) |
24 March 2010 | Register inspection address has been changed (1 page) |
24 March 2010 | Director's details changed for David Thomas Hopper on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for David Thomas Hopper on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Simpson Crawford on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Richard John Simmons on 20 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Simpson Crawford on 24 March 2010 (2 pages) |
24 March 2010 | Register(s) moved to registered inspection location (1 page) |
24 March 2010 | Annual return made up to 20 March 2010 no member list (4 pages) |
24 March 2010 | Director's details changed for Richard John Simmons on 20 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 20 March 2010 no member list (4 pages) |
24 March 2010 | Register inspection address has been changed (1 page) |
17 August 2009 | Full accounts made up to 31 March 2009 (13 pages) |
17 August 2009 | Full accounts made up to 31 March 2009 (13 pages) |
2 April 2009 | Annual return made up to 20/03/09 (3 pages) |
2 April 2009 | Annual return made up to 20/03/09 (3 pages) |
6 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
6 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
29 September 2008 | Director appointed david hopper (2 pages) |
29 September 2008 | Director appointed david hopper (2 pages) |
24 April 2008 | Annual return made up to 20/03/08
|
24 April 2008 | Annual return made up to 20/03/08
|
27 December 2007 | Full accounts made up to 31 March 2007 (13 pages) |
27 December 2007 | Full accounts made up to 31 March 2007 (13 pages) |
25 May 2007 | Annual return made up to 20/03/07 (4 pages) |
25 May 2007 | Annual return made up to 20/03/07 (4 pages) |
25 July 2006 | Full accounts made up to 31 March 2006 (13 pages) |
25 July 2006 | Full accounts made up to 31 March 2006 (13 pages) |
17 May 2006 | Annual return made up to 20/03/06 (2 pages) |
17 May 2006 | Annual return made up to 20/03/06 (2 pages) |
4 November 2005 | Full accounts made up to 31 March 2005 (10 pages) |
4 November 2005 | Full accounts made up to 31 March 2005 (10 pages) |
13 April 2005 | Annual return made up to 20/03/05 (4 pages) |
13 April 2005 | Annual return made up to 20/03/05 (4 pages) |
16 June 2004 | Full accounts made up to 31 March 2004 (10 pages) |
16 June 2004 | Full accounts made up to 31 March 2004 (10 pages) |
11 March 2004 | Annual return made up to 20/03/04
|
11 March 2004 | Annual return made up to 20/03/04
|
22 July 2003 | Full accounts made up to 31 March 2003 (10 pages) |
22 July 2003 | Full accounts made up to 31 March 2003 (10 pages) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | Director resigned (1 page) |
26 March 2003 | Annual return made up to 20/03/03 (5 pages) |
26 March 2003 | Annual return made up to 20/03/03 (5 pages) |
27 May 2002 | Full accounts made up to 31 March 2002 (10 pages) |
27 May 2002 | Full accounts made up to 31 March 2002 (10 pages) |
25 March 2002 | Annual return made up to 20/03/02 (4 pages) |
25 March 2002 | Annual return made up to 20/03/02 (4 pages) |
6 June 2001 | Full accounts made up to 31 March 2001 (9 pages) |
6 June 2001 | Full accounts made up to 31 March 2001 (9 pages) |
28 April 2001 | Particulars of mortgage/charge (3 pages) |
28 April 2001 | Particulars of mortgage/charge (3 pages) |
24 April 2001 | Particulars of mortgage/charge (3 pages) |
24 April 2001 | Particulars of mortgage/charge (3 pages) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | Annual return made up to 20/03/01
|
13 March 2001 | Annual return made up to 20/03/01
|
13 March 2001 | New director appointed (2 pages) |
1 June 2000 | Full accounts made up to 31 March 2000 (9 pages) |
1 June 2000 | Full accounts made up to 31 March 2000 (9 pages) |
16 April 2000 | Annual return made up to 20/03/00
|
16 April 2000 | Annual return made up to 20/03/00
|
10 June 1999 | Full accounts made up to 31 March 1999 (9 pages) |
10 June 1999 | Full accounts made up to 31 March 1999 (9 pages) |
20 April 1999 | Annual return made up to 20/03/99 (4 pages) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | Annual return made up to 20/03/99 (4 pages) |
20 April 1999 | New director appointed (2 pages) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | Full accounts made up to 31 March 1998 (9 pages) |
9 June 1998 | Full accounts made up to 31 March 1998 (9 pages) |
9 June 1998 | New director appointed (2 pages) |
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | Annual return made up to 20/03/98
|
16 April 1998 | Annual return made up to 20/03/98
|
16 April 1998 | New director appointed (2 pages) |
20 March 1997 | Incorporation (22 pages) |
20 March 1997 | Incorporation (22 pages) |