Newburn
Newcastle Upon Tyne
NE15 8LN
Secretary Name | Mr David James Blakelock |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 June 1999(2 years after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | High Street Newburn Newcastle Upon Tyne NE15 8LN |
Director Name | Mr David James Blakelock |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 1999(2 years, 4 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | High Street Newburn Newcastle Upon Tyne NE15 8LN |
Director Name | Miss Julie Stabler |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2000(3 years after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | High Street Newburn Newcastle Upon Tyne NE15 8LN |
Secretary Name | Miss Julie Stabler |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 May 2000(3 years after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | High Street Newburn Newcastle Upon Tyne NE15 8LN |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Julia Mary Walton |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Role | Administrator |
Correspondence Address | 7 Davison Street Newcastle Upon Tyne Tyne & Wear NE15 8NB |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Julia Mary Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Role | Administrator |
Correspondence Address | 7 Davison Street Newcastle Upon Tyne Tyne & Wear NE15 8NB |
Website | northeastconcrete.co.uk |
---|---|
Telephone | 0191 2290015 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | High Street Newburn Newcastle Upon Tyne NE15 8LN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Newburn |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
40 at £1 | Mr David Blakelock 40.00% Ordinary |
---|---|
30 at £1 | Miss Julie Stabler 30.00% Ordinary |
30 at £1 | Mr David James Blakelock 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £783,436 |
Cash | £207,667 |
Current Liabilities | £973,348 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
20 May 2004 | Delivered on: 25 May 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
30 August 2000 | Delivered on: 1 September 2000 Satisfied on: 6 September 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 October 2020 | Satisfaction of charge 2 in full (1 page) |
---|---|
26 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
3 March 2020 | Full accounts made up to 31 May 2019 (24 pages) |
5 June 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
4 March 2019 | Full accounts made up to 31 May 2018 (24 pages) |
23 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
8 March 2018 | Full accounts made up to 31 May 2017 (22 pages) |
25 May 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
5 July 2016 | Resolutions
|
5 July 2016 | Resolutions
|
1 July 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
4 March 2016 | Statement of capital following an allotment of shares on 23 October 2015
|
4 March 2016 | Statement of capital following an allotment of shares on 23 October 2015
|
23 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
20 July 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
28 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
14 July 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
19 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
31 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders
|
31 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders
|
20 December 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
24 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Director's details changed for Miss Julie Stabler on 23 May 2012 (2 pages) |
24 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Director's details changed for Mr David James Blakelock on 23 May 2012 (2 pages) |
24 May 2012 | Director's details changed for Mr David James Blakelock on 23 May 2012 (2 pages) |
24 May 2012 | Director's details changed for Miss Julie Stabler on 23 May 2012 (2 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
25 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
23 June 2010 | Director's details changed for Miss Julie Stabler on 1 May 2010 (2 pages) |
23 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Director's details changed for Miss Julie Stabler on 1 May 2010 (2 pages) |
23 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Director's details changed for Miss Julie Stabler on 1 May 2010 (2 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
27 November 2009 | Director's details changed for David Blakelock on 1 October 2009 (2 pages) |
27 November 2009 | Secretary's details changed for Mr David James Blakelock on 1 October 2009 (1 page) |
27 November 2009 | Secretary's details changed for Julie Stabler on 1 October 2009 (1 page) |
27 November 2009 | Secretary's details changed for Julie Stabler on 1 October 2009 (1 page) |
27 November 2009 | Director's details changed for David Blakelock on 1 October 2009 (2 pages) |
27 November 2009 | Secretary's details changed for Mr David James Blakelock on 1 October 2009 (1 page) |
27 November 2009 | Secretary's details changed for Julie Stabler on 1 October 2009 (1 page) |
27 November 2009 | Secretary's details changed for Mr David James Blakelock on 1 October 2009 (1 page) |
27 November 2009 | Director's details changed for David Blakelock on 1 October 2009 (2 pages) |
24 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
24 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
22 June 2009 | Director and secretary's change of particulars / david blakelock / 01/01/2009 (1 page) |
22 June 2009 | Director's change of particulars / david blakelock / 01/01/2009 (1 page) |
22 June 2009 | Director and secretary's change of particulars / david blakelock / 01/01/2009 (1 page) |
22 June 2009 | Director's change of particulars / david blakelock / 01/01/2009 (1 page) |
30 January 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
20 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
20 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
2 June 2008 | Resolutions
|
2 June 2008 | Resolutions
|
16 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
26 July 2007 | Return made up to 23/05/07; full list of members
|
26 July 2007 | Return made up to 23/05/07; full list of members
|
13 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
6 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2006 | Return made up to 23/05/06; full list of members
|
23 June 2006 | Return made up to 23/05/06; full list of members
|
2 February 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
27 June 2005 | Return made up to 23/05/05; full list of members (8 pages) |
27 June 2005 | Return made up to 23/05/05; full list of members (8 pages) |
8 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
8 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
9 June 2004 | Return made up to 23/05/04; full list of members (8 pages) |
9 June 2004 | Return made up to 23/05/04; full list of members (8 pages) |
25 May 2004 | Particulars of mortgage/charge (3 pages) |
25 May 2004 | Particulars of mortgage/charge (3 pages) |
14 April 2004 | Accounts for a small company made up to 31 May 2003 (5 pages) |
14 April 2004 | Accounts for a small company made up to 31 May 2003 (5 pages) |
30 May 2003 | Return made up to 23/05/03; full list of members (8 pages) |
30 May 2003 | Return made up to 23/05/03; full list of members (8 pages) |
31 March 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
31 March 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
5 June 2002 | Return made up to 23/05/02; full list of members (8 pages) |
5 June 2002 | Return made up to 23/05/02; full list of members (8 pages) |
13 December 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
13 December 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
25 May 2001 | Return made up to 23/05/01; full list of members (7 pages) |
25 May 2001 | Return made up to 23/05/01; full list of members (7 pages) |
2 April 2001 | Full accounts made up to 31 May 2000 (9 pages) |
2 April 2001 | Full accounts made up to 31 May 2000 (9 pages) |
1 September 2000 | Particulars of mortgage/charge (7 pages) |
1 September 2000 | Particulars of mortgage/charge (7 pages) |
5 July 2000 | New secretary appointed;new director appointed (2 pages) |
5 July 2000 | Return made up to 23/05/00; full list of members (6 pages) |
5 July 2000 | Return made up to 23/05/00; full list of members (6 pages) |
5 July 2000 | New secretary appointed;new director appointed (2 pages) |
4 April 2000 | Full accounts made up to 31 May 1999 (10 pages) |
4 April 2000 | Full accounts made up to 31 May 1999 (10 pages) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | New director appointed (2 pages) |
4 October 1999 | Company name changed north east site services LIMITED\certificate issued on 05/10/99 (2 pages) |
4 October 1999 | Company name changed north east site services LIMITED\certificate issued on 05/10/99 (2 pages) |
29 June 1999 | Return made up to 23/05/99; no change of members (4 pages) |
29 June 1999 | Return made up to 23/05/99; no change of members (4 pages) |
15 June 1999 | Secretary resigned;director resigned (1 page) |
15 June 1999 | New secretary appointed (2 pages) |
15 June 1999 | Secretary resigned;director resigned (1 page) |
15 June 1999 | New secretary appointed (2 pages) |
24 March 1999 | Full accounts made up to 31 May 1998 (10 pages) |
24 March 1999 | Full accounts made up to 31 May 1998 (10 pages) |
7 August 1998 | Return made up to 23/05/98; full list of members
|
7 August 1998 | Return made up to 23/05/98; full list of members
|
31 May 1997 | New director appointed (2 pages) |
31 May 1997 | New director appointed (2 pages) |
31 May 1997 | Secretary resigned;director resigned (1 page) |
31 May 1997 | New secretary appointed;new director appointed (2 pages) |
31 May 1997 | Registered office changed on 31/05/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
31 May 1997 | Director resigned (1 page) |
31 May 1997 | Registered office changed on 31/05/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
31 May 1997 | New secretary appointed;new director appointed (2 pages) |
31 May 1997 | Director resigned (1 page) |
31 May 1997 | Secretary resigned;director resigned (1 page) |
23 May 1997 | Incorporation (16 pages) |
23 May 1997 | Incorporation (16 pages) |