Killingworth Village
Newcastle Upon Tyne
NE12 6BL
Director Name | Mr Robert Gordon Webb |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1997(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | D Floor Milburn House, Dean Street Newcastle Upon Tyne Tyne & Wear NE1 1LF |
Secretary Name | Robert Gordon Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1997(same day as company formation) |
Role | Business Consultant |
Correspondence Address | 18 Laburnum Avenue Wallsend Tyne & Wear NE28 8HQ |
Director Name | Stuart McKellar |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(3 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 June 2004) |
Role | Business Consultant |
Correspondence Address | 16 Howard Road Morpeth Northumberland NE61 1JD |
Secretary Name | Stuart McKellar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 June 2004) |
Role | Company Director |
Correspondence Address | 16 Howard Road Morpeth Northumberland NE61 1JD |
Secretary Name | Mr Robert Gordon Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(6 years, 10 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 20 March 2017) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The West Wing Milbourne Hall Newcastle Upon Tyne NE20 0EB |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 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 | 12 August 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | janetplatermanagement.co.uk |
---|---|
Telephone | 07 928258561 |
Telephone region | Mobile |
Registered Address | D Floor Milburn House, Dean Street Newcastle Upon Tyne Tyne & Wear NE1 1LF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
2 at £1 | Janet Ann Plater 50.00% Ordinary |
---|---|
2 at £1 | Mr Robert Gordon Webb 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,150 |
Cash | £33,905 |
Current Liabilities | £33,820 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 12 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (4 months from now) |
23 September 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
---|---|
12 August 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
19 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
21 August 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
20 August 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
27 June 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
22 August 2017 | Confirmation statement made on 12 August 2017 with updates (4 pages) |
22 August 2017 | Confirmation statement made on 12 August 2017 with updates (4 pages) |
21 August 2017 | Change of details for Ms Janet Ann Plater as a person with significant control on 17 March 2017 (2 pages) |
21 August 2017 | Change of details for Ms Janet Ann Plater as a person with significant control on 17 March 2017 (2 pages) |
21 August 2017 | Cessation of Robert Gordon Webb as a person with significant control on 17 March 2017 (1 page) |
21 August 2017 | Cessation of Robert Gordon Webb as a person with significant control on 17 March 2017 (1 page) |
11 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
11 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
31 March 2017 | Termination of appointment of Robert Gordon Webb as a director on 20 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Robert Gordon Webb as a director on 20 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Robert Gordon Webb as a secretary on 20 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Robert Gordon Webb as a secretary on 20 March 2017 (1 page) |
22 September 2016 | Micro company accounts made up to 31 December 2015 (1 page) |
22 September 2016 | Micro company accounts made up to 31 December 2015 (1 page) |
16 August 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
16 August 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
19 August 2015 | Secretary's details changed for Mr Robert Gordon Webb on 4 January 2015 (1 page) |
19 August 2015 | Secretary's details changed for Mr Robert Gordon Webb on 4 January 2015 (1 page) |
19 August 2015 | Secretary's details changed for Mr Robert Gordon Webb on 4 January 2015 (1 page) |
19 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
15 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
16 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
17 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 June 2013 | Director's details changed for Mr Robert Gordon Webb on 1 June 2013 (2 pages) |
25 June 2013 | Director's details changed for Mr Robert Gordon Webb on 1 June 2013 (2 pages) |
25 June 2013 | Director's details changed for Mr Robert Gordon Webb on 1 June 2013 (2 pages) |
23 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Director's details changed for Janet Ann Plater on 12 August 2010 (2 pages) |
9 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Director's details changed for Janet Ann Plater on 12 August 2010 (2 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
18 August 2009 | Return made up to 12/08/09; full list of members (4 pages) |
18 August 2009 | Return made up to 12/08/09; full list of members (4 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
28 August 2008 | Return made up to 12/08/08; full list of members (4 pages) |
28 August 2008 | Return made up to 12/08/08; full list of members (4 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
20 August 2007 | Return made up to 12/08/07; full list of members (3 pages) |
20 August 2007 | Return made up to 12/08/07; full list of members (3 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
31 August 2006 | Director's particulars changed (1 page) |
31 August 2006 | Return made up to 12/08/06; full list of members (3 pages) |
31 August 2006 | Return made up to 12/08/06; full list of members (3 pages) |
31 August 2006 | Director's particulars changed (1 page) |
1 August 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
23 September 2005 | Return made up to 12/08/05; full list of members (3 pages) |
23 September 2005 | Return made up to 12/08/05; full list of members (3 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
8 September 2004 | New secretary appointed (2 pages) |
8 September 2004 | Return made up to 12/08/04; full list of members (7 pages) |
8 September 2004 | Return made up to 12/08/04; full list of members (7 pages) |
8 September 2004 | Secretary resigned (1 page) |
8 September 2004 | Secretary resigned (1 page) |
8 September 2004 | New secretary appointed (2 pages) |
30 July 2004 | Ad 23/06/04--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
30 July 2004 | Ad 23/06/04--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
21 June 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
21 June 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Director resigned (1 page) |
10 October 2003 | Return made up to 12/08/03; full list of members (7 pages) |
10 October 2003 | Return made up to 12/08/03; full list of members (7 pages) |
10 July 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
10 July 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
16 October 2002 | Return made up to 12/08/02; full list of members
|
16 October 2002 | Return made up to 12/08/02; full list of members
|
16 September 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
16 September 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
7 August 2001 | Return made up to 12/08/01; full list of members (7 pages) |
7 August 2001 | Return made up to 12/08/01; full list of members (7 pages) |
27 July 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
27 July 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
25 July 2001 | New secretary appointed (2 pages) |
25 July 2001 | New secretary appointed (2 pages) |
25 July 2001 | Secretary resigned (1 page) |
25 July 2001 | Secretary resigned (1 page) |
15 February 2001 | Registered office changed on 15/02/01 from: janet plater upper a milburn house newcastle upon tyne NE1 1LE (1 page) |
15 February 2001 | Registered office changed on 15/02/01 from: janet plater upper a milburn house newcastle upon tyne NE1 1LE (1 page) |
5 October 2000 | Return made up to 12/08/00; full list of members (7 pages) |
5 October 2000 | Return made up to 12/08/00; full list of members (7 pages) |
26 September 2000 | Full accounts made up to 31 December 1999 (9 pages) |
26 September 2000 | Full accounts made up to 31 December 1999 (9 pages) |
10 September 1999 | Return made up to 12/08/99; no change of members (6 pages) |
10 September 1999 | Return made up to 12/08/99; no change of members (6 pages) |
1 August 1999 | Full accounts made up to 31 December 1998 (9 pages) |
1 August 1999 | Full accounts made up to 31 December 1998 (9 pages) |
9 October 1998 | Return made up to 12/08/98; full list of members (6 pages) |
9 October 1998 | Return made up to 12/08/98; full list of members (6 pages) |
6 October 1997 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
6 October 1997 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | New director appointed (2 pages) |
22 August 1997 | Registered office changed on 22/08/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
22 August 1997 | New secretary appointed;new director appointed (2 pages) |
22 August 1997 | Director resigned (1 page) |
22 August 1997 | Secretary resigned (1 page) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | New secretary appointed;new director appointed (2 pages) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | Director resigned (1 page) |
22 August 1997 | Secretary resigned (1 page) |
22 August 1997 | Registered office changed on 22/08/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
12 August 1997 | Incorporation (12 pages) |
12 August 1997 | Incorporation (12 pages) |