Wingrove
Rowlands Gill
Tyne & Wear
NE39 1DT
Director Name | Christopher James Duffy |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Old Park Road Leeds LS8 1DG |
Secretary Name | Tracy Elizabeth Shearman |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Sherwell Mount Wingrove Rowlands Gill Tyne & Wear NE39 1DT |
Director Name | Jessica Victoria Dixon |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2009(11 years, 7 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Shop Asst |
Country of Residence | United Kingdom |
Correspondence Address | C/O Joseph Miller, Floor A Milburn House Dean Street Newcastle Upon Tyne NE1 1LE |
Director Name | Stephanie Elizabeth Dixon |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2009(11 years, 7 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Shop Asst |
Country of Residence | United Kingdom |
Correspondence Address | C/O Joseph Miller, Floor A Milburn House Dean Street Newcastle Upon Tyne NE1 1LE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | C/O Armstrong Watson 1st Floor One Strawberry Lane Newcastle Upon Tyne NE1 4BX |
---|---|
Address Matches | Over 40 other UK companies use this postal address |
50k at £0.01 | Christopher James Duffy 50.00% Ordinary |
---|---|
50k at £0.01 | Tracy Elizabeth Shearman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,772,486 |
Cash | £2,069,654 |
Current Liabilities | £210,771 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 17 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (4 months from now) |
22 December 2000 | Delivered on: 4 January 2001 Satisfied on: 27 November 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: £50,000 plus interest due from the company to the chargee. Particulars: 25 sea road fulwell sunderland plus plant fixed plant machinery rental income proceeds of insurance policy on the property and a floating charge on unattached plant machinery and chattels. Fully Satisfied |
---|---|
18 August 2000 | Delivered on: 24 August 2000 Satisfied on: 27 November 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: £100,000 due or to become due from the company to the chargee. Particulars: 28 and 30 middle street consett county durham. Fully Satisfied |
8 August 2023 | Confirmation statement made on 17 July 2023 with updates (4 pages) |
---|---|
7 August 2023 | Director's details changed for Stephanie Elizabeth Dixon on 17 July 2023 (2 pages) |
7 August 2023 | Director's details changed for Jessica Victoria Dixon on 7 July 2023 (2 pages) |
20 July 2023 | Change of details for Christopher James Duffy as a person with significant control on 17 July 2023 (2 pages) |
15 June 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
23 March 2023 | Registered office address changed from C/O Joseph Miller, Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE England to C/O Armstrong Watson 1st Floor One Strawberry Lane Newcastle upon Tyne NE1 4BX on 23 March 2023 (1 page) |
28 July 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
24 June 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
26 August 2021 | Registered office address changed from Joseph Miller & Co Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE to C/O Joseph Miller, Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 26 August 2021 (1 page) |
13 August 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
6 July 2021 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
17 September 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
2 September 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
18 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
24 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
19 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
19 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
24 July 2017 | Director's details changed for Christopher James Duffy on 17 May 2017 (2 pages) |
24 July 2017 | Director's details changed for Christopher James Duffy on 17 May 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
16 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
16 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
21 August 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
21 August 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
10 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
10 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
7 September 2015 | Director's details changed for Christopher James Duffy on 12 September 2014 (2 pages) |
7 September 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Director's details changed for Christopher James Duffy on 12 September 2014 (2 pages) |
7 September 2015 | Director's details changed for Tracy Elizabeth Dixon on 12 September 2014 (2 pages) |
7 September 2015 | Director's details changed for Tracy Elizabeth Dixon on 12 September 2014 (2 pages) |
7 September 2015 | Secretary's details changed for Tracy Elizabeth Dixon on 12 September 2014 (1 page) |
7 September 2015 | Secretary's details changed for Tracy Elizabeth Dixon on 12 September 2014 (1 page) |
7 September 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
11 September 2014 | Secretary's details changed for Tracy Elizabeth Shearman on 31 August 2013 (1 page) |
11 September 2014 | Director's details changed for Jessica Victoria Dixon on 31 August 2013 (2 pages) |
11 September 2014 | Secretary's details changed for Tracy Elizabeth Shearman on 31 August 2013 (1 page) |
11 September 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Director's details changed for Jessica Victoria Dixon on 31 August 2013 (2 pages) |
11 September 2014 | Director's details changed for Tracy Elizabeth Shearman on 31 August 2013 (2 pages) |
11 September 2014 | Director's details changed for Tracy Elizabeth Shearman on 31 August 2013 (2 pages) |
11 September 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Director's details changed for Stephanie Elizabeth Dixon on 31 August 2013 (2 pages) |
11 September 2014 | Director's details changed for Stephanie Elizabeth Dixon on 31 August 2013 (2 pages) |
12 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
12 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
28 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
24 June 2013 | Accounts for a small company made up to 30 September 2012 (5 pages) |
24 June 2013 | Accounts for a small company made up to 30 September 2012 (5 pages) |
23 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (7 pages) |
23 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (7 pages) |
17 May 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
17 May 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
1 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (7 pages) |
1 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (7 pages) |
19 May 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
19 May 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
19 August 2010 | Secretary's details changed for Tracy Elizabeth Shearman on 1 October 2009 (2 pages) |
19 August 2010 | Director's details changed for Tracy Elizabeth Shearman on 1 October 2009 (2 pages) |
19 August 2010 | Director's details changed for Christopher James Duffy on 1 October 2009 (2 pages) |
19 August 2010 | Secretary's details changed for Tracy Elizabeth Shearman on 1 October 2009 (2 pages) |
19 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (7 pages) |
19 August 2010 | Secretary's details changed for Tracy Elizabeth Shearman on 1 October 2009 (2 pages) |
19 August 2010 | Director's details changed for Tracy Elizabeth Shearman on 1 October 2009 (2 pages) |
19 August 2010 | Director's details changed for Christopher James Duffy on 1 October 2009 (2 pages) |
19 August 2010 | Director's details changed for Tracy Elizabeth Shearman on 1 October 2009 (2 pages) |
19 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (7 pages) |
19 August 2010 | Director's details changed for Christopher James Duffy on 1 October 2009 (2 pages) |
18 August 2010 | Director's details changed for Jessica Victoria Dixon on 1 October 2009 (2 pages) |
18 August 2010 | Director's details changed for Stephanie Elizabeth Dixon on 1 October 2009 (2 pages) |
18 August 2010 | Director's details changed for Stephanie Elizabeth Dixon on 1 October 2009 (2 pages) |
18 August 2010 | Director's details changed for Jessica Victoria Dixon on 1 October 2009 (2 pages) |
18 August 2010 | Director's details changed for Jessica Victoria Dixon on 1 October 2009 (2 pages) |
18 August 2010 | Director's details changed for Stephanie Elizabeth Dixon on 1 October 2009 (2 pages) |
10 June 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
10 June 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
30 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 August 2009 | Return made up to 17/07/09; full list of members (4 pages) |
4 August 2009 | Return made up to 17/07/09; full list of members (4 pages) |
22 June 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
22 June 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
20 March 2009 | Director appointed jessica victoria dixon logged form (2 pages) |
20 March 2009 | Director appointed jessica victoria dixon logged form (2 pages) |
6 March 2009 | Director appointed jessica victoria dixon (2 pages) |
6 March 2009 | Director appointed jessica victoria dixon (2 pages) |
2 March 2009 | Director appointed stephanie elizabeth dixon (2 pages) |
2 March 2009 | Director appointed stephanie elizabeth dixon (2 pages) |
5 September 2008 | Return made up to 17/07/08; full list of members (4 pages) |
5 September 2008 | Return made up to 17/07/08; full list of members (4 pages) |
19 June 2008 | Accounts for a small company made up to 30 September 2007 (5 pages) |
19 June 2008 | Accounts for a small company made up to 30 September 2007 (5 pages) |
23 May 2008 | Nc inc already adjusted 06/03/08 (2 pages) |
23 May 2008 | Ad 06/03/08\gbp si 900@1=900\gbp ic 100/1000\ (2 pages) |
23 May 2008 | Nc inc already adjusted 06/03/08 (2 pages) |
23 May 2008 | Ad 06/03/08\gbp si 900@1=900\gbp ic 100/1000\ (2 pages) |
22 May 2008 | S-div (1 page) |
22 May 2008 | S-div (1 page) |
19 May 2008 | Resolutions
|
19 May 2008 | Resolutions
|
19 July 2007 | Return made up to 17/07/07; full list of members (2 pages) |
19 July 2007 | Return made up to 17/07/07; full list of members (2 pages) |
6 July 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
6 July 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
10 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 August 2006 | Director's particulars changed (1 page) |
9 August 2006 | Director's particulars changed (1 page) |
1 August 2006 | Return made up to 17/07/06; full list of members (7 pages) |
1 August 2006 | Return made up to 17/07/06; full list of members (7 pages) |
22 June 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
22 June 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
9 March 2006 | Registered office changed on 09/03/06 from: scottish provident house 31 mosley street newcastle upon tyne tyne & wear NE1 1HX (1 page) |
9 March 2006 | Registered office changed on 09/03/06 from: scottish provident house 31 mosley street newcastle upon tyne tyne & wear NE1 1HX (1 page) |
25 July 2005 | Return made up to 17/07/05; full list of members (7 pages) |
25 July 2005 | Return made up to 17/07/05; full list of members (7 pages) |
24 March 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
24 March 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
30 July 2004 | Return made up to 17/07/04; full list of members
|
30 July 2004 | Return made up to 17/07/04; full list of members
|
21 May 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
21 May 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
21 July 2003 | Return made up to 17/07/03; full list of members (8 pages) |
21 July 2003 | Return made up to 17/07/03; full list of members (8 pages) |
20 June 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
20 June 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
27 July 2002 | Return made up to 17/07/02; full list of members (7 pages) |
27 July 2002 | Return made up to 17/07/02; full list of members (7 pages) |
27 May 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
27 May 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
27 July 2001 | Return made up to 17/07/01; full list of members (6 pages) |
27 July 2001 | Return made up to 17/07/01; full list of members (6 pages) |
9 May 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
9 May 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
4 January 2001 | Particulars of mortgage/charge (3 pages) |
4 January 2001 | Particulars of mortgage/charge (3 pages) |
24 August 2000 | Particulars of mortgage/charge (3 pages) |
24 August 2000 | Particulars of mortgage/charge (3 pages) |
25 July 2000 | Return made up to 17/07/00; full list of members (6 pages) |
25 July 2000 | Return made up to 17/07/00; full list of members (6 pages) |
23 May 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
23 May 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
23 July 1999 | Return made up to 17/07/99; no change of members (4 pages) |
23 July 1999 | Return made up to 17/07/99; no change of members (4 pages) |
29 April 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
29 April 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
17 August 1998 | Return made up to 17/07/98; full list of members (6 pages) |
17 August 1998 | Return made up to 17/07/98; full list of members (6 pages) |
24 March 1998 | Accounting reference date extended from 31/07/98 to 30/09/98 (1 page) |
24 March 1998 | Accounting reference date extended from 31/07/98 to 30/09/98 (1 page) |
29 July 1997 | Director resigned (1 page) |
29 July 1997 | New director appointed (2 pages) |
29 July 1997 | New director appointed (2 pages) |
29 July 1997 | New director appointed (2 pages) |
29 July 1997 | New secretary appointed (2 pages) |
29 July 1997 | Registered office changed on 29/07/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
29 July 1997 | Secretary resigned (1 page) |
29 July 1997 | Director resigned (1 page) |
29 July 1997 | New secretary appointed (2 pages) |
29 July 1997 | Secretary resigned (1 page) |
29 July 1997 | Registered office changed on 29/07/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
29 July 1997 | New director appointed (2 pages) |
17 July 1997 | Incorporation (13 pages) |
17 July 1997 | Incorporation (13 pages) |