Ingoe
Matfen
Northumberland
NE20 0TA
Director Name | Sharon Jane Spenser-Mullins |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 1997(same day as company formation) |
Role | Horse Breeder |
Correspondence Address | Kearsley Farm Ingoe Matfen Northumberland NE20 0TA |
Secretary Name | Sharon Jane Spenser-Mullins |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 July 1997(same day as company formation) |
Role | Horse Breeder |
Correspondence Address | Kearsley Farm Ingoe Matfen Northumberland NE20 0TA |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | washingtontruckandvan.com |
---|
Registered Address | C/O Azets Bulman House, Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
800 at £1 | Roy Dickson 80.00% Ordinary |
---|---|
200 at £1 | Sharon Jane Spenser-mullins 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£277,568 |
Cash | £58,644 |
Current Liabilities | £117,255 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
30 June 2006 | Delivered on: 4 July 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. Outstanding |
---|
19 October 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
---|---|
29 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
23 October 2019 | Confirmation statement made on 13 October 2019 with updates (5 pages) |
24 April 2019 | Registered office address changed from 32 Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS England to 32 Brenkley Way Blezard Business Park, Seaton Burn Newcastle upon Tyne NE13 6DS on 24 April 2019 (1 page) |
4 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
18 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
16 October 2018 | Registered office address changed from Blezard Business Park Seaton Burn 32 Brenkley Way Newcastle upon Tyne NE13 6DS to 32 Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 16 October 2018 (1 page) |
15 October 2018 | Notification of Sharon Jane Spenser-Mullins as a person with significant control on 12 October 2018 (2 pages) |
10 July 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
16 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
17 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
21 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
18 May 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
14 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
14 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
16 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
19 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
14 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
27 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (6 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
31 October 2008 | Return made up to 13/10/08; full list of members (4 pages) |
31 October 2008 | Return made up to 13/10/08; full list of members (4 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
6 May 2008 | Registered office changed on 06/05/2008 from scotswood bridge scotswood road newcastle upon tyne tyne & wear NE15 6XF (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from scotswood bridge scotswood road newcastle upon tyne tyne & wear NE15 6XF (1 page) |
3 December 2007 | Return made up to 05/10/07; full list of members (3 pages) |
3 December 2007 | Return made up to 05/10/07; full list of members (3 pages) |
7 August 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
7 August 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
1 November 2006 | Return made up to 13/10/06; full list of members (7 pages) |
1 November 2006 | Return made up to 13/10/06; full list of members (7 pages) |
4 July 2006 | Particulars of mortgage/charge (5 pages) |
4 July 2006 | Particulars of mortgage/charge (5 pages) |
16 December 2005 | Return made up to 13/10/05; full list of members (7 pages) |
16 December 2005 | Return made up to 13/10/05; full list of members (7 pages) |
30 September 2004 | Return made up to 13/10/04; full list of members (7 pages) |
30 September 2004 | Return made up to 13/10/04; full list of members (7 pages) |
3 August 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
3 August 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
18 October 2003 | Return made up to 13/10/03; full list of members (7 pages) |
18 October 2003 | Return made up to 13/10/03; full list of members (7 pages) |
30 May 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
30 May 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
9 October 2002 | Return made up to 21/07/02; full list of members (7 pages) |
9 October 2002 | Return made up to 21/07/02; full list of members (7 pages) |
21 June 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
21 June 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
30 July 2001 | Return made up to 21/07/01; full list of members (6 pages) |
30 July 2001 | Return made up to 21/07/01; full list of members (6 pages) |
14 February 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
14 February 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
25 July 2000 | Return made up to 21/07/00; full list of members (6 pages) |
25 July 2000 | Return made up to 21/07/00; full list of members (6 pages) |
17 May 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
17 May 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
4 August 1999 | Return made up to 21/07/99; no change of members (4 pages) |
4 August 1999 | Return made up to 21/07/99; no change of members (4 pages) |
3 August 1998 | Return made up to 21/07/98; full list of members (6 pages) |
3 August 1998 | Ad 21/07/97--------- £ si 999@1 (2 pages) |
3 August 1998 | Ad 21/07/97--------- £ si 999@1 (2 pages) |
3 August 1998 | Return made up to 21/07/98; full list of members (6 pages) |
29 July 1997 | New director appointed (2 pages) |
29 July 1997 | New secretary appointed;new director appointed (2 pages) |
29 July 1997 | New secretary appointed;new director appointed (2 pages) |
29 July 1997 | Secretary resigned (1 page) |
29 July 1997 | Registered office changed on 29/07/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
29 July 1997 | Director resigned (1 page) |
29 July 1997 | New director appointed (2 pages) |
29 July 1997 | Director resigned (1 page) |
29 July 1997 | Secretary resigned (1 page) |
29 July 1997 | Registered office changed on 29/07/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
21 July 1997 | Incorporation (12 pages) |
21 July 1997 | Incorporation (12 pages) |