Biddick Woods
Lambton
Co Durham
DH4 7TQ
Secretary Name | Judith Whitter |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2000(2 years, 10 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Nurse |
Correspondence Address | 22 Weymouth Drive Biddick Woods Lambton Co Durham DH4 7TQ |
Director Name | Mrs Judith Whitter |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2014(16 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 22 Weymouth Drive Biddick Woods Lambton County Durham DH4 7TQ |
Secretary Name | Christopher Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(2 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | 8 Nilverton Avenue Ashbrooke Sunderland Tyne And Wear SR2 7TS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 22 Weymouth Drive Biddick Woods Lambton County Durham DH4 7TQ |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Shiney Row |
Built Up Area | Sunderland |
99 at £1 | Mr Peter Whitter 99.00% Ordinary B |
---|---|
1 at £1 | Mrs Judith Whitter 1.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £95,682 |
Net Worth | £7,384 |
Cash | £9,286 |
Current Liabilities | £13,587 |
Latest Accounts | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 24 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
6 February 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
---|---|
18 January 2023 | Micro company accounts made up to 24 March 2022 (3 pages) |
11 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 24 March 2021 (3 pages) |
31 December 2020 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
29 December 2020 | Micro company accounts made up to 24 March 2020 (3 pages) |
10 May 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
24 December 2019 | Micro company accounts made up to 24 March 2019 (2 pages) |
12 April 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
13 December 2018 | Micro company accounts made up to 24 March 2018 (2 pages) |
26 March 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 24 March 2017 (7 pages) |
7 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 24 March 2016 (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 24 March 2016 (6 pages) |
12 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
24 December 2015 | Total exemption small company accounts made up to 24 March 2015 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 24 March 2015 (6 pages) |
16 May 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-05-16
|
16 May 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-05-16
|
15 December 2014 | Total exemption small company accounts made up to 24 March 2014 (6 pages) |
15 December 2014 | Total exemption small company accounts made up to 24 March 2014 (6 pages) |
11 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 25 March 2014 (16 pages) |
11 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 25 March 2014 (16 pages) |
7 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
7 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
3 April 2014 | Appointment of Mrs Judith Whitter as a director (2 pages) |
3 April 2014 | Appointment of Mrs Judith Whitter as a director (2 pages) |
31 December 2013 | Total exemption small company accounts made up to 24 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 24 March 2013 (6 pages) |
16 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption full accounts made up to 24 March 2012 (6 pages) |
21 December 2012 | Total exemption full accounts made up to 24 March 2012 (6 pages) |
18 May 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Director's details changed for Peter Whitter on 17 May 2012 (2 pages) |
17 May 2012 | Director's details changed for Peter Whitter on 17 May 2012 (2 pages) |
19 December 2011 | Total exemption small company accounts made up to 24 March 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 24 March 2011 (4 pages) |
15 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
6 August 2010 | Total exemption small company accounts made up to 24 March 2010 (4 pages) |
6 August 2010 | Total exemption small company accounts made up to 24 March 2010 (4 pages) |
26 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 24 March 2009 (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 24 March 2009 (4 pages) |
24 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
24 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 24 March 2008 (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 24 March 2008 (4 pages) |
13 May 2008 | Registered office changed on 13/05/2008 from, 22 weymouth drive, biddick woods, lambton, county durham, DH4 7TQ (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from, 22 weymouth drive, biddick woods, lambton, county durham, DH4 7TQ (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from, 22 weymouth drive, biddick woods, lambton, county durham, DH4 7TQ (1 page) |
6 May 2008 | Return made up to 25/03/08; full list of members (3 pages) |
6 May 2008 | Registered office changed on 06/05/2008 from, 22 weymouth drive, biddick woods, lambton, county durham, DH4 7TQ (1 page) |
6 May 2008 | Return made up to 25/03/08; full list of members (3 pages) |
23 January 2008 | Total exemption small company accounts made up to 24 March 2007 (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 24 March 2007 (4 pages) |
2 May 2007 | Return made up to 25/03/07; full list of members (6 pages) |
2 May 2007 | Return made up to 25/03/07; full list of members (6 pages) |
27 January 2007 | Total exemption small company accounts made up to 24 March 2006 (4 pages) |
27 January 2007 | Total exemption small company accounts made up to 24 March 2006 (4 pages) |
25 July 2006 | Return made up to 25/03/06; full list of members (6 pages) |
25 July 2006 | Return made up to 25/03/06; full list of members (6 pages) |
26 January 2006 | Total exemption small company accounts made up to 24 March 2005 (5 pages) |
26 January 2006 | Total exemption small company accounts made up to 24 March 2005 (5 pages) |
12 July 2005 | Return made up to 25/03/05; full list of members (6 pages) |
12 July 2005 | Return made up to 25/03/05; full list of members (6 pages) |
28 January 2005 | Total exemption small company accounts made up to 24 March 2004 (5 pages) |
28 January 2005 | Total exemption small company accounts made up to 24 March 2004 (5 pages) |
23 April 2004 | Return made up to 25/03/04; full list of members (6 pages) |
23 April 2004 | Return made up to 25/03/04; full list of members (6 pages) |
26 January 2004 | Total exemption small company accounts made up to 24 March 2003 (5 pages) |
26 January 2004 | Total exemption small company accounts made up to 24 March 2003 (5 pages) |
8 April 2003 | Return made up to 25/03/03; full list of members (6 pages) |
8 April 2003 | Return made up to 25/03/03; full list of members (6 pages) |
9 January 2003 | Total exemption small company accounts made up to 24 March 2002 (5 pages) |
9 January 2003 | Total exemption small company accounts made up to 24 March 2002 (5 pages) |
23 July 2002 | Return made up to 25/03/02; full list of members (6 pages) |
23 July 2002 | Return made up to 25/03/02; full list of members (6 pages) |
24 January 2002 | Total exemption small company accounts made up to 24 March 2001 (5 pages) |
24 January 2002 | Total exemption small company accounts made up to 24 March 2001 (5 pages) |
22 January 2002 | Director's particulars changed (1 page) |
22 January 2002 | Director's particulars changed (1 page) |
22 January 2002 | Secretary's particulars changed (1 page) |
22 January 2002 | Registered office changed on 22/01/02 from: 75 hampstead road, nookside, sunderland, tyne & wear SR4 8AX (1 page) |
22 January 2002 | Registered office changed on 22/01/02 from: 75 hampstead road, nookside, sunderland, tyne & wear SR4 8AX (1 page) |
22 January 2002 | Secretary's particulars changed (1 page) |
6 June 2001 | Registered office changed on 06/06/01 from: 28 nookside, high barnes sunderland, tyne & wear SR4 8ND (1 page) |
6 June 2001 | Director's particulars changed (1 page) |
6 June 2001 | Secretary's particulars changed (1 page) |
6 June 2001 | Registered office changed on 06/06/01 from: 28 nookside, high barnes sunderland, tyne & wear SR4 8ND (1 page) |
6 June 2001 | Secretary's particulars changed (1 page) |
6 June 2001 | Director's particulars changed (1 page) |
24 April 2001 | Return made up to 25/03/01; full list of members (6 pages) |
24 April 2001 | Ad 15/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 April 2001 | Ad 15/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 April 2001 | Return made up to 25/03/01; full list of members (6 pages) |
22 January 2001 | Full accounts made up to 24 March 2000 (9 pages) |
22 January 2001 | Full accounts made up to 24 March 2000 (9 pages) |
20 September 2000 | Registered office changed on 20/09/00 from: 28 nookside, sunderland, tyne & wear SR4 8ND (1 page) |
20 September 2000 | Registered office changed on 20/09/00 from: 28 nookside, sunderland, tyne & wear SR4 8ND (1 page) |
19 July 2000 | Return made up to 25/03/00; full list of members (6 pages) |
19 July 2000 | Return made up to 25/03/00; full list of members (6 pages) |
27 June 2000 | Registered office changed on 27/06/00 from: suite 3 welfare hall, philadephia lane herrington burn, houghton le spring, tyne & wear DH4 4JW (1 page) |
27 June 2000 | Registered office changed on 27/06/00 from: suite 3 welfare hall, philadephia lane herrington burn, houghton le spring, tyne & wear DH4 4JW (1 page) |
13 March 2000 | New secretary appointed (2 pages) |
13 March 2000 | Secretary resigned (1 page) |
13 March 2000 | New secretary appointed (2 pages) |
13 March 2000 | Secretary resigned (1 page) |
29 February 2000 | Full accounts made up to 24 March 1999 (8 pages) |
29 February 2000 | Full accounts made up to 24 March 1999 (8 pages) |
17 March 1999 | Return made up to 25/03/99; no change of members (4 pages) |
17 March 1999 | Return made up to 25/03/99; no change of members (4 pages) |
6 February 1999 | Full accounts made up to 24 March 1998 (9 pages) |
6 February 1999 | Full accounts made up to 24 March 1998 (9 pages) |
23 April 1998 | Return made up to 25/03/98; full list of members (4 pages) |
23 April 1998 | Return made up to 25/03/98; full list of members (4 pages) |
2 September 1997 | Registered office changed on 02/09/97 from: unit 3 welfare hall, herrington burn, houghton le spring, tyne & wear DH4 4JW (1 page) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | Registered office changed on 02/09/97 from: unit 3 welfare hall, herrington burn, houghton le spring, tyne & wear DH4 4JW (1 page) |
2 September 1997 | New secretary appointed (2 pages) |
2 September 1997 | New secretary appointed (2 pages) |
12 May 1997 | Director resigned (1 page) |
12 May 1997 | Secretary resigned (1 page) |
12 May 1997 | Director resigned (1 page) |
12 May 1997 | Secretary resigned (1 page) |
25 March 1997 | Incorporation (12 pages) |
25 March 1997 | Incorporation (12 pages) |