Brunswick
Newcastle Upon Tyne
Tyne & Wear
NE13 7BA
Director Name | Mrs Deborah Madeleine Hawthorn |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 1997(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Brunswick Industrial Estate Brunswick Newcastle Upon Tyne Tyne & Wear NE13 7BA |
Secretary Name | Mrs Deborah Madeleine Hawthorn |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 November 1997(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Old Co Op Buildings Stamfordham Road Westerhope Newcastle Upon Tyne Tyne & Wear NE5 5HL |
Director Name | Jason Sholder |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 May 2006) |
Role | Company Director |
Correspondence Address | 24 Seaton Place Brunswick Green Wideopen Newcastle Upon Tyne Tyne & Wear NE13 7HQ |
Director Name | Peter Gallagher |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(6 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 13 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Brookfield Crescent Chapel House Newcastle NE5 1BP |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 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 | 13 November 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | hawthornswindows.co.uk |
---|---|
Telephone | 0191 2861054 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 6 Brunswick Industrial Estate Brunswick Newcastle Upon Tyne Tyne & Wear NE13 7BA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Brunswick |
Ward | Castle |
Built Up Area | Wideopen |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Alfred Hawthorn 50.00% Ordinary |
---|---|
50 at £1 | Deborah Madeleine Hawthorn 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £127,027 |
Cash | £195,729 |
Current Liabilities | £252,027 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 17 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (7 months, 1 week from now) |
8 March 2002 | Delivered on: 18 March 2002 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (I) lisec pos 1010 inlet station to the washing machine type rtvn 27/16 we,ser/no 382-009789; (ii) lisec pos 1020 automatic glass washing and drying plant type rtl 16VN,ser/no 312-009790; (iii) lisec pos 1030 transport and storing station type rtvn 15/16 st,ser/no 380-009791 plus various other items listed. See the mortgage charge document for full details. Outstanding |
---|---|
4 March 2002 | Delivered on: 12 March 2002 Persons entitled: Barclays 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 |
21 December 2023 | Confirmation statement made on 15 November 2023 with no updates (3 pages) |
---|---|
21 December 2023 | Confirmation statement made on 17 November 2023 with updates (5 pages) |
9 May 2023 | Total exemption full accounts made up to 30 November 2022 (16 pages) |
3 May 2023 | Change of share class name or designation (2 pages) |
3 May 2023 | Resolutions
|
3 May 2023 | Memorandum and Articles of Association (19 pages) |
25 April 2023 | Appointment of Mr Christopher Hawthorn as a director on 6 April 2023 (2 pages) |
25 April 2023 | Secretary's details changed for Mrs Deborah Madeleine Hawthorn on 25 April 2023 (1 page) |
8 February 2023 | Change of details for Mr Alfred Hawthorn as a person with significant control on 8 February 2023 (2 pages) |
8 February 2023 | Change of details for Mrs Deborah Madeleine Hawthorn as a person with significant control on 8 February 2023 (2 pages) |
21 November 2022 | Confirmation statement made on 15 November 2022 with updates (5 pages) |
23 June 2022 | Total exemption full accounts made up to 30 November 2021 (14 pages) |
9 June 2022 | Director's details changed for Mrs Deborah Madeleine Hawthorn on 30 March 2021 (2 pages) |
9 June 2022 | Director's details changed for Mr Alfred Hawthorn on 30 March 2021 (2 pages) |
30 November 2021 | Confirmation statement made on 15 November 2021 with updates (5 pages) |
18 August 2021 | Total exemption full accounts made up to 30 November 2020 (12 pages) |
30 March 2021 | Registered office address changed from Unit 2 Old Co Op Buildings Stamfordham Road Westerhope Newcastle upon Tyne Tyne & Wear NE5 5HL to Unit 6 Brunswick Industrial Estate Brunswick Newcastle upon Tyne Tyne & Wear NE13 7BA on 30 March 2021 (1 page) |
6 January 2021 | Confirmation statement made on 15 November 2020 with updates (5 pages) |
25 August 2020 | Total exemption full accounts made up to 30 November 2019 (13 pages) |
30 July 2020 | Director's details changed for Mrs Deborah Madeleine Hawthorn on 30 June 2020 (2 pages) |
30 July 2020 | Change of details for Mrs Deborah Madeleine Hawthorn as a person with significant control on 30 June 2020 (2 pages) |
30 July 2020 | Secretary's details changed for Mrs Deborah Madeleine Hawthorn on 30 June 2020 (1 page) |
30 July 2020 | Change of details for Mr Alfred Hawthorn as a person with significant control on 30 June 2020 (2 pages) |
30 July 2020 | Director's details changed for Mr Alfred Hawthorn on 30 June 2020 (2 pages) |
27 November 2019 | Confirmation statement made on 15 November 2019 with updates (5 pages) |
5 June 2019 | Total exemption full accounts made up to 30 November 2018 (14 pages) |
15 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
7 November 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
24 July 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
31 October 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
28 July 2017 | Total exemption full accounts made up to 30 November 2016 (9 pages) |
28 July 2017 | Total exemption full accounts made up to 30 November 2016 (9 pages) |
9 November 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
9 November 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
9 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
9 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
30 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
22 July 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
22 July 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
3 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
14 October 2014 | Termination of appointment of Peter Gallagher as a director on 13 October 2014 (1 page) |
14 October 2014 | Termination of appointment of Peter Gallagher as a director on 13 October 2014 (1 page) |
3 June 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
3 June 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
7 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
24 July 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
24 July 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
31 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (6 pages) |
31 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
8 June 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
3 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (6 pages) |
3 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (6 pages) |
15 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
15 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
3 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (6 pages) |
3 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (6 pages) |
21 May 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
21 May 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
16 November 2009 | Director's details changed for Alfred Hawthorn on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Deborah Madeleine Hawthorn on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Peter Gallagher on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Deborah Madeleine Hawthorn on 1 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Director's details changed for Deborah Madeleine Hawthorn on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Peter Gallagher on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Peter Gallagher on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Alfred Hawthorn on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Alfred Hawthorn on 1 October 2009 (2 pages) |
27 May 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
27 May 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
11 December 2008 | Return made up to 28/10/08; full list of members (4 pages) |
11 December 2008 | Return made up to 28/10/08; full list of members (4 pages) |
16 May 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
16 May 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
16 November 2007 | Return made up to 28/10/07; full list of members (7 pages) |
16 November 2007 | Return made up to 28/10/07; full list of members (7 pages) |
9 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
9 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
16 November 2006 | Return made up to 28/10/06; full list of members (7 pages) |
16 November 2006 | Return made up to 28/10/06; full list of members (7 pages) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
12 May 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
12 May 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
28 December 2005 | Return made up to 28/10/05; full list of members (8 pages) |
28 December 2005 | Return made up to 28/10/05; full list of members (8 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
1 December 2004 | Return made up to 28/10/04; full list of members
|
1 December 2004 | Return made up to 28/10/04; full list of members
|
7 October 2004 | New director appointed (1 page) |
7 October 2004 | New director appointed (1 page) |
7 October 2004 | New director appointed (1 page) |
7 October 2004 | New director appointed (1 page) |
5 October 2004 | Accounts for a small company made up to 30 November 2003 (5 pages) |
5 October 2004 | Accounts for a small company made up to 30 November 2003 (5 pages) |
22 July 2004 | Declaration of mortgage charge released/ceased (2 pages) |
22 July 2004 | Declaration of mortgage charge released/ceased (2 pages) |
17 November 2003 | Return made up to 28/10/03; full list of members (7 pages) |
17 November 2003 | Return made up to 28/10/03; full list of members (7 pages) |
26 April 2003 | Accounts for a small company made up to 30 November 2002 (5 pages) |
26 April 2003 | Accounts for a small company made up to 30 November 2002 (5 pages) |
12 November 2002 | Return made up to 28/10/02; full list of members (7 pages) |
12 November 2002 | Return made up to 28/10/02; full list of members (7 pages) |
23 August 2002 | Full accounts made up to 30 November 2001 (9 pages) |
23 August 2002 | Full accounts made up to 30 November 2001 (9 pages) |
18 March 2002 | Particulars of mortgage/charge (4 pages) |
18 March 2002 | Particulars of mortgage/charge (4 pages) |
12 March 2002 | Particulars of mortgage/charge (4 pages) |
12 March 2002 | Particulars of mortgage/charge (4 pages) |
14 December 2001 | Return made up to 28/10/01; full list of members (6 pages) |
14 December 2001 | Return made up to 28/10/01; full list of members (6 pages) |
1 August 2001 | Total exemption full accounts made up to 30 November 2000 (10 pages) |
1 August 2001 | Total exemption full accounts made up to 30 November 2000 (10 pages) |
6 November 2000 | Return made up to 28/10/00; full list of members (6 pages) |
6 November 2000 | Return made up to 28/10/00; full list of members (6 pages) |
5 September 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
5 September 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
17 November 1999 | Return made up to 28/10/99; full list of members (6 pages) |
17 November 1999 | Return made up to 28/10/99; full list of members (6 pages) |
28 April 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
28 April 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
9 November 1998 | Return made up to 13/11/98; full list of members (6 pages) |
9 November 1998 | Return made up to 13/11/98; full list of members (6 pages) |
18 November 1997 | Registered office changed on 18/11/97 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
18 November 1997 | Director resigned (1 page) |
18 November 1997 | Secretary resigned (1 page) |
18 November 1997 | Secretary resigned (1 page) |
18 November 1997 | New director appointed (2 pages) |
18 November 1997 | New secretary appointed;new director appointed (2 pages) |
18 November 1997 | Director resigned (1 page) |
18 November 1997 | New secretary appointed;new director appointed (2 pages) |
18 November 1997 | New director appointed (2 pages) |
18 November 1997 | Registered office changed on 18/11/97 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
13 November 1997 | Incorporation (12 pages) |
13 November 1997 | Incorporation (12 pages) |