Heaton
Newcastle Upon Tyne
NE7 7SA
Secretary Name | Mr Harry Lewin Godfrey |
---|---|
Status | Current |
Appointed | 08 December 2016(19 years after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Correspondence Address | 59 Stephenson Road Heaton Newcastle Upon Tyne NE7 7SA |
Director Name | Mr Kevin Godfrey |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Saint Julien Gardens Newcastle Upon Tyne Tyne & Wear NE7 7LL |
Secretary Name | Keith Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Lauderdale Avenue Kings Estate Wallsend Tyne & Wear NE28 9HU |
Director Name | Mr Joseph Christopher Blythe |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 11 August 2004) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Rough Castles Edlingham Alnwick Northumberland NE66 2BX |
Secretary Name | Mr Kevin Godfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(1 year, 9 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 08 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Saint Julien Gardens Newcastle Upon Tyne Tyne & Wear NE7 7LL |
Director Name | Tracy Godfrey |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 November 2011) |
Role | Director Office |
Country of Residence | United Kingdom |
Correspondence Address | 25 St Julien Gardens Heaton Newcastle NE7 7LL |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Telephone | 0191 2700100 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 59 Stephenson Road Heaton Newcastle Upon Tyne NE7 7SA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Heaton |
Built Up Area | Tyneside |
1 at £1 | Harry Lewin Godfrey 50.00% Ordinary |
---|---|
1 at £1 | Kevin Godfrey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £184,193 |
Cash | £159,410 |
Current Liabilities | £82,945 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 November 2023 (4 months ago) |
---|---|
Next Return Due | 10 December 2024 (8 months, 2 weeks from now) |
3 April 1998 | Delivered on: 9 April 1998 Satisfied on: 12 November 2008 Persons entitled: The Swarland Brick Company Limited Classification: Debenture Secured details: £40,000 and interest and other sums due or to become due from the company to the chargee. 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 |
---|
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
28 November 2023 | Confirmation statement made on 26 November 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
28 November 2022 | Confirmation statement made on 26 November 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
29 November 2021 | Confirmation statement made on 26 November 2021 with no updates (3 pages) |
29 November 2021 | Director's details changed for Mr Kevin Godfrey on 29 November 2021 (2 pages) |
25 February 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
3 December 2020 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
5 December 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
4 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
30 November 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
29 November 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 December 2016 | Appointment of Mr Harry Lewin Godfrey as a secretary on 8 December 2016 (2 pages) |
12 December 2016 | Appointment of Mr Harry Lewin Godfrey as a secretary on 8 December 2016 (2 pages) |
12 December 2016 | Termination of appointment of Kevin Godfrey as a secretary on 8 December 2016 (1 page) |
12 December 2016 | Termination of appointment of Kevin Godfrey as a secretary on 8 December 2016 (1 page) |
1 December 2016 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
1 December 2016 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
24 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 November 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (4 pages) |
12 December 2011 | Termination of appointment of Tracy Godfrey as a director (1 page) |
12 December 2011 | Termination of appointment of Tracy Godfrey as a director (1 page) |
12 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 December 2010 | Director's details changed for Mr Kevin Godfrey on 22 December 2009 (2 pages) |
2 December 2010 | Director's details changed for Mr Kevin Godfrey on 22 December 2009 (2 pages) |
2 December 2010 | Director's details changed for Tracy Godfrey on 22 December 2009 (2 pages) |
2 December 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
2 December 2010 | Director's details changed for Tracy Godfrey on 22 December 2009 (2 pages) |
2 December 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 December 2009 | Secretary's details changed for Kevin Godfrey on 26 November 2009 (1 page) |
23 December 2009 | Director's details changed for Tracy Godfrey on 26 November 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr Kevin Godfrey on 26 November 2009 (2 pages) |
23 December 2009 | Secretary's details changed for Kevin Godfrey on 26 November 2009 (1 page) |
23 December 2009 | Director's details changed for Mr Kevin Godfrey on 26 November 2009 (2 pages) |
23 December 2009 | Director's details changed for Tracy Godfrey on 26 November 2009 (2 pages) |
22 December 2008 | Return made up to 26/11/08; full list of members (4 pages) |
22 December 2008 | Return made up to 26/11/08; full list of members (4 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
13 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
13 December 2007 | Return made up to 26/11/07; full list of members (2 pages) |
13 December 2007 | Return made up to 26/11/07; full list of members (2 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 December 2006 | Return made up to 26/11/06; full list of members (7 pages) |
14 December 2006 | Return made up to 26/11/06; full list of members (7 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 January 2006 | Return made up to 26/11/05; full list of members (7 pages) |
6 January 2006 | Return made up to 26/11/05; full list of members (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
23 December 2004 | Return made up to 26/11/04; full list of members
|
23 December 2004 | Return made up to 26/11/04; full list of members
|
1 September 2004 | Director resigned (1 page) |
1 September 2004 | Director resigned (1 page) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | New director appointed (2 pages) |
25 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
25 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
18 November 2003 | Return made up to 26/11/03; full list of members (7 pages) |
18 November 2003 | Return made up to 26/11/03; full list of members (7 pages) |
22 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
22 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 December 2002 | Return made up to 26/11/02; full list of members (5 pages) |
5 December 2002 | Return made up to 26/11/02; full list of members (5 pages) |
7 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
7 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
20 November 2001 | Return made up to 26/11/01; full list of members (6 pages) |
20 November 2001 | Return made up to 26/11/01; full list of members (6 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
27 November 2000 | Return made up to 26/11/00; full list of members (6 pages) |
27 November 2000 | Return made up to 26/11/00; full list of members (6 pages) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
30 December 1999 | Secretary resigned (1 page) |
30 December 1999 | New secretary appointed (2 pages) |
30 December 1999 | Return made up to 26/11/99; full list of members
|
30 December 1999 | Return made up to 26/11/99; full list of members
|
30 December 1999 | New secretary appointed (2 pages) |
30 December 1999 | Secretary resigned (1 page) |
24 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
24 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
9 December 1998 | Return made up to 26/11/98; full list of members
|
9 December 1998 | Return made up to 26/11/98; full list of members
|
3 November 1998 | Accounting reference date extended from 30/11/98 to 31/03/99 (1 page) |
3 November 1998 | Accounting reference date extended from 30/11/98 to 31/03/99 (1 page) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | Director resigned (1 page) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | New director appointed (2 pages) |
9 April 1998 | Particulars of mortgage/charge (3 pages) |
9 April 1998 | Particulars of mortgage/charge (3 pages) |
2 January 1998 | Secretary resigned (1 page) |
2 January 1998 | Secretary resigned (1 page) |
2 January 1998 | Registered office changed on 02/01/98 from: 372 old street london EC1V 9LT (1 page) |
2 January 1998 | New director appointed (2 pages) |
2 January 1998 | Registered office changed on 02/01/98 from: 372 old street london EC1V 9LT (1 page) |
2 January 1998 | New director appointed (2 pages) |
2 January 1998 | New secretary appointed (2 pages) |
2 January 1998 | Director resigned (1 page) |
2 January 1998 | New secretary appointed (2 pages) |
2 January 1998 | Director resigned (1 page) |
26 November 1997 | Incorporation (12 pages) |
26 November 1997 | Incorporation (12 pages) |