North Shields
Tyne And Wear
NE30 1AY
Secretary Name | Ms Heather Nicholls |
---|---|
Status | Current |
Appointed | 06 January 2013(15 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Correspondence Address | The Old Post Office 63 Saville Street North Shields Tyne And Wear NE30 1AY |
Director Name | Mr James Edward Moore |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2017(20 years after company formation) |
Appointment Duration | 6 years, 11 months |
Role | IT Support |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post Office 63 Saville Street North Shields Tyne And Wear NE30 1AY |
Director Name | Mrs Amanda Penn |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2018(21 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | The Old Post Office 63 Saville Street North Shields Tyne And Wear NE30 1AY |
Director Name | David Thomson |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1997(same day as company formation) |
Role | Civil Servant |
Correspondence Address | 7 Dormy Way Gosport Hampshire PO13 9RF |
Director Name | Margaret Muirhead Thomson |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1997(same day as company formation) |
Role | Admin Assistant |
Correspondence Address | 7 Martin Close Lee On The Solent Hampshire PO13 8LG |
Secretary Name | David Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1997(same day as company formation) |
Role | Civil Servant |
Correspondence Address | 7 Dormy Way Gosport Hampshire PO13 9RF |
Director Name | Dr Lorna Mary Scammell |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(6 months, 1 week after company formation) |
Appointment Duration | 15 years, 1 month (resigned 05 January 2013) |
Role | It And Database Consultant |
Country of Residence | England |
Correspondence Address | 2c John Street Cullercoats North Shields Tyne & Wear NE30 4PL |
Secretary Name | Dr Lorna Mary Scammell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(6 months, 1 week after company formation) |
Appointment Duration | 15 years, 1 month (resigned 05 January 2013) |
Role | It And Database Consultant |
Country of Residence | England |
Correspondence Address | 2c John Street Cullercoats North Shields Tyne & Wear NE30 4PL |
Director Name | Mr Aidan Weatherill |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2017(20 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post Office 63 Saville Street North Shields Tyne And Wear NE30 1AY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Old Post Office 63 Saville Street North Shields Tyne And Wear NE30 1AY |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Aidan Weatherill 33.33% Ordinary |
---|---|
1 at £1 | Heather Nicholls 33.33% Ordinary |
1 at £1 | Rhoda Weatherill 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £111 |
Cash | £2,388 |
Current Liabilities | £2,280 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
5 December 2023 | Confirmation statement made on 5 December 2023 with no updates (3 pages) |
---|---|
2 May 2023 | Micro company accounts made up to 31 May 2022 (4 pages) |
5 December 2022 | Confirmation statement made on 5 December 2022 with no updates (3 pages) |
28 April 2022 | Micro company accounts made up to 31 May 2021 (4 pages) |
6 December 2021 | Confirmation statement made on 5 December 2021 with no updates (3 pages) |
26 May 2021 | Micro company accounts made up to 31 May 2020 (8 pages) |
15 December 2020 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
18 February 2020 | Micro company accounts made up to 31 May 2019 (8 pages) |
5 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
19 February 2019 | Micro company accounts made up to 31 May 2018 (8 pages) |
5 December 2018 | Appointment of Mrs Amanda Penn as a director on 5 December 2018 (2 pages) |
5 December 2018 | Confirmation statement made on 5 December 2018 with updates (4 pages) |
26 November 2018 | Termination of appointment of Aidan Weatherill as a director on 26 November 2018 (1 page) |
12 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
8 March 2018 | Micro company accounts made up to 31 May 2017 (8 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
5 June 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
31 May 2017 | Appointment of Mr James Edward Moore as a director on 19 May 2017 (2 pages) |
31 May 2017 | Appointment of Mr James Edward Moore as a director on 19 May 2017 (2 pages) |
31 May 2017 | Appointment of Mr Aidan Weatherill as a director on 19 May 2017 (2 pages) |
31 May 2017 | Appointment of Mr Aidan Weatherill as a director on 19 May 2017 (2 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
16 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
2 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
15 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
17 December 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
13 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
22 May 2013 | Director's details changed for Heather Nicholls on 1 May 2013 (2 pages) |
22 May 2013 | Director's details changed for Heather Nicholls on 1 May 2013 (2 pages) |
22 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Director's details changed for Heather Nicholls on 1 May 2013 (2 pages) |
9 April 2013 | Registered office address changed from 2 John Street Cullercoats Tyne and Wear NE30 4PL on 9 April 2013 (1 page) |
9 April 2013 | Registered office address changed from 2 John Street Cullercoats Tyne and Wear NE30 4PL on 9 April 2013 (1 page) |
9 April 2013 | Registered office address changed from 2 John Street Cullercoats Tyne and Wear NE30 4PL on 9 April 2013 (1 page) |
8 April 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
8 April 2013 | Termination of appointment of Lorna Scammell as a secretary (1 page) |
8 April 2013 | Appointment of Ms Heather Nicholls as a secretary (1 page) |
8 April 2013 | Director's details changed for Heather Nichols on 8 April 2013 (2 pages) |
8 April 2013 | Appointment of Ms Heather Nicholls as a secretary (1 page) |
8 April 2013 | Termination of appointment of Lorna Scammell as a director (1 page) |
8 April 2013 | Director's details changed for Heather Nichols on 8 April 2013 (2 pages) |
8 April 2013 | Director's details changed for Heather Nichols on 8 April 2013 (2 pages) |
8 April 2013 | Termination of appointment of Lorna Scammell as a director (1 page) |
8 April 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
8 April 2013 | Termination of appointment of Lorna Scammell as a secretary (1 page) |
19 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
19 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
31 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
2 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Heather Nichols on 13 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Heather Nichols on 13 May 2010 (2 pages) |
1 June 2010 | Registered office address changed from 2 John Street Cullercoats Whitley Bay Tyne and Wear on 1 June 2010 (1 page) |
1 June 2010 | Director's details changed for Dr Lorna Mary Scammell on 13 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Dr Lorna Mary Scammell on 13 May 2010 (2 pages) |
1 June 2010 | Registered office address changed from 2 John Street Cullercoats Whitley Bay Tyne and Wear on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from 2 John Street Cullercoats Whitley Bay Tyne and Wear on 1 June 2010 (1 page) |
12 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
15 May 2009 | Return made up to 13/05/09; full list of members (4 pages) |
15 May 2009 | Return made up to 13/05/09; full list of members (4 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
13 June 2008 | Return made up to 13/05/08; full list of members (4 pages) |
13 June 2008 | Return made up to 13/05/08; full list of members (4 pages) |
27 March 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
27 March 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
4 June 2007 | Return made up to 13/05/07; full list of members (2 pages) |
4 June 2007 | Return made up to 13/05/07; full list of members (2 pages) |
4 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 April 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
1 April 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
30 May 2006 | Return made up to 13/05/06; full list of members (7 pages) |
30 May 2006 | Return made up to 13/05/06; full list of members (7 pages) |
15 March 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
15 March 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
27 May 2005 | Return made up to 13/05/05; full list of members (7 pages) |
27 May 2005 | Return made up to 13/05/05; full list of members (7 pages) |
1 April 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
1 April 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
4 June 2004 | Return made up to 13/05/04; full list of members (7 pages) |
4 June 2004 | Return made up to 13/05/04; full list of members (7 pages) |
1 April 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
1 April 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
17 June 2003 | Return made up to 13/05/03; full list of members (7 pages) |
17 June 2003 | Return made up to 13/05/03; full list of members (7 pages) |
4 April 2003 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
4 April 2003 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
5 July 2002 | Return made up to 13/05/02; full list of members (7 pages) |
5 July 2002 | Return made up to 13/05/02; full list of members (7 pages) |
13 March 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
13 March 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
29 June 2001 | Return made up to 13/05/01; full list of members (6 pages) |
29 June 2001 | Return made up to 13/05/01; full list of members (6 pages) |
21 March 2001 | Full accounts made up to 31 May 2000 (8 pages) |
21 March 2001 | Full accounts made up to 31 May 2000 (8 pages) |
6 October 2000 | Director resigned (1 page) |
6 October 2000 | Director resigned (1 page) |
6 June 2000 | Return made up to 13/05/00; full list of members (7 pages) |
6 June 2000 | Return made up to 13/05/00; full list of members (7 pages) |
17 February 2000 | Full accounts made up to 31 May 1999 (8 pages) |
17 February 2000 | Full accounts made up to 31 May 1999 (8 pages) |
26 July 1999 | Return made up to 13/05/99; no change of members (4 pages) |
26 July 1999 | Return made up to 13/05/99; no change of members (4 pages) |
5 February 1999 | Full accounts made up to 31 May 1998 (8 pages) |
5 February 1999 | Full accounts made up to 31 May 1998 (8 pages) |
17 September 1998 | Return made up to 13/05/98; full list of members
|
17 September 1998 | New director appointed (2 pages) |
17 September 1998 | Return made up to 13/05/98; full list of members
|
17 September 1998 | New director appointed (2 pages) |
3 September 1998 | New secretary appointed;new director appointed (2 pages) |
3 September 1998 | New secretary appointed;new director appointed (2 pages) |
17 June 1998 | Secretary resigned (1 page) |
17 June 1998 | Secretary resigned (1 page) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | Director resigned (1 page) |
25 November 1997 | Ad 18/11/97--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
25 November 1997 | Ad 18/11/97--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
16 May 1997 | Secretary resigned (2 pages) |
16 May 1997 | Secretary resigned (2 pages) |
13 May 1997 | Incorporation (22 pages) |
13 May 1997 | Incorporation (22 pages) |