Winlaton
Blaydon-On-Tyne
Tyne & Wear
NE21 6DD
Secretary Name | Mr Keith Michael Robinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 April 1999(1 year, 2 months after company formation) |
Appointment Duration | 25 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32a The Garth, Front Street Winlaton Blaydon-On-Tyne Tyne & Wear NE21 6DD |
Director Name | Mrs Sandra Jean Robinson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2007(9 years after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32a The Garth, Front Street Winlaton Blaydon-On-Tyne Tyne & Wear NE21 6DD |
Director Name | Mr Paul Andrew Brown |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 April 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 St Bartholomews Close Cresswell Morpeth Northumberland NE61 5JX |
Director Name | Mark Stewart Newton |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 April 1999) |
Role | Accountant |
Correspondence Address | 66 Fatfield Park Washington Tyne & Wear NE38 8BP |
Secretary Name | Mr Paul Andrew Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 April 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 St Bartholomews Close Cresswell Morpeth Northumberland NE61 5JX |
Director Name | John Charlton Allison |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(1 year, 2 months after company formation) |
Appointment Duration | 2 years (resigned 01 May 2001) |
Role | Retired |
Correspondence Address | 366 Idle Road Five Lane Ends Bradford West Yorkshire BD2 2AW |
Director Name | Mark Ward |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(3 years, 2 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 01 March 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 143 Monks Wood North Shields Tyne & Wear NE30 2UE |
Director Name | Mr Richard David Rudman |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(6 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 July 2004) |
Role | Director Locksmith |
Country of Residence | England |
Correspondence Address | 20 Rock Farm Lane Sandford On Thames Oxford Oxfordshire OX4 4YL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 32a The Garth, Front Street Winlaton Blaydon-On-Tyne Tyne & Wear NE21 6DD |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Winlaton and High Spen |
Built Up Area | Tyneside |
Address Matches | 9 other UK companies use this postal address |
6 at £1 | K.m. Robinson 60.00% Ordinary |
---|---|
4 at £1 | S.j. Robinson 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £208,288 |
Cash | £324,932 |
Current Liabilities | £175,554 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
25 March 2024 | Confirmation statement made on 19 February 2024 with no updates (3 pages) |
---|---|
19 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
28 March 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
23 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
30 March 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
10 September 2021 | Secretary's details changed for Mr Keith Michael Robinson on 9 September 2021 (1 page) |
10 September 2021 | Director's details changed for Mr Keith Michael Robinson on 9 September 2021 (2 pages) |
10 September 2021 | Director's details changed for Mrs Sandra Jean Robinson on 9 September 2021 (2 pages) |
5 May 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
4 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
1 June 2020 | Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne Tyne & Wear NE15 8DE to 32a the Garth, Front Street Winlaton Blaydon-on-Tyne Tyne & Wear NE21 6DD on 1 June 2020 (1 page) |
27 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
21 March 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
21 February 2019 | Secretary's details changed for Mr Keith Michael Robinson on 14 February 2019 (1 page) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
5 April 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
29 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Termination of appointment of Mark Ward as a director on 1 March 2016 (1 page) |
3 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Termination of appointment of Mark Ward as a director on 1 March 2016 (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 April 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (6 pages) |
1 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 May 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (6 pages) |
4 May 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 April 2010 | Director's details changed for Mark Ward on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Mark Ward on 1 October 2009 (2 pages) |
8 April 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Mark Ward on 1 October 2009 (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
18 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
18 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 May 2008 | Return made up to 19/02/08; full list of members (4 pages) |
20 May 2008 | Return made up to 19/02/08; full list of members (4 pages) |
12 March 2008 | Registered office changed on 12/03/2008 from henry studdy house 139 bedeburn road jarrow tyne and wear NE32 5AZ (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from henry studdy house 139 bedeburn road jarrow tyne and wear NE32 5AZ (1 page) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 April 2007 | New director appointed (2 pages) |
1 April 2007 | New director appointed (2 pages) |
2 March 2007 | Return made up to 19/02/07; full list of members (2 pages) |
2 March 2007 | Return made up to 19/02/07; full list of members (2 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 September 2006 | Director's particulars changed (1 page) |
22 September 2006 | Director's particulars changed (1 page) |
11 August 2006 | Return made up to 19/02/06; full list of members (3 pages) |
11 August 2006 | Registered office changed on 11/08/06 from: henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page) |
11 August 2006 | Registered office changed on 11/08/06 from: henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page) |
11 August 2006 | Return made up to 19/02/06; full list of members (3 pages) |
4 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
4 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
18 March 2005 | Return made up to 19/02/05; full list of members
|
18 March 2005 | Return made up to 19/02/05; full list of members
|
18 March 2005 | Ad 30/11/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
18 March 2005 | Ad 30/11/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
13 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
13 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | Return made up to 19/02/04; full list of members (7 pages) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | Return made up to 19/02/04; full list of members (7 pages) |
22 December 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
22 December 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
13 February 2003 | Return made up to 19/02/03; full list of members
|
13 February 2003 | Return made up to 19/02/03; full list of members
|
30 October 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
30 October 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
27 February 2002 | Return made up to 19/02/02; full list of members
|
27 February 2002 | Return made up to 19/02/02; full list of members
|
18 February 2002 | New director appointed (2 pages) |
18 February 2002 | New director appointed (2 pages) |
20 November 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
20 November 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
11 May 2001 | Registered office changed on 11/05/01 from: 19 oakfields burnopfield newcastle upon tyne tyne & wear NE16 6PQ (1 page) |
11 May 2001 | Registered office changed on 11/05/01 from: 19 oakfields burnopfield newcastle upon tyne tyne & wear NE16 6PQ (1 page) |
2 March 2001 | Return made up to 19/02/01; full list of members (6 pages) |
2 March 2001 | Return made up to 19/02/01; full list of members (6 pages) |
10 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
10 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
8 September 2000 | Return made up to 19/02/00; full list of members (5 pages) |
8 September 2000 | Registered office changed on 08/09/00 from: 19 oakfields burnopfield newcastle upon tyne tyne & wear NE16 6PQ (1 page) |
8 September 2000 | Return made up to 19/02/00; full list of members (5 pages) |
8 September 2000 | Registered office changed on 08/09/00 from: 19 oakfields burnopfield newcastle upon tyne tyne & wear NE16 6PQ (1 page) |
31 May 2000 | Registered office changed on 31/05/00 from: 3 birchfield whickham newcastle upon tyne tyne & wear NE16 4PH (1 page) |
31 May 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
31 May 2000 | Registered office changed on 31/05/00 from: 3 birchfield whickham newcastle upon tyne tyne & wear NE16 4PH (1 page) |
31 May 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
20 May 1999 | New secretary appointed (3 pages) |
20 May 1999 | Ad 28/04/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
20 May 1999 | New director appointed (3 pages) |
20 May 1999 | Director resigned (2 pages) |
20 May 1999 | Director resigned (2 pages) |
20 May 1999 | New director appointed (3 pages) |
20 May 1999 | New secretary appointed (3 pages) |
20 May 1999 | Secretary resigned;director resigned (1 page) |
20 May 1999 | Registered office changed on 20/05/99 from: c/o newton brown rudverd house benton road shiremoor newcastle upon tyne tyne and wear NE27 0EP (1 page) |
20 May 1999 | Ad 28/04/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
20 May 1999 | Secretary resigned;director resigned (1 page) |
20 May 1999 | Registered office changed on 20/05/99 from: c/o newton brown rudverd house benton road shiremoor newcastle upon tyne tyne and wear NE27 0EP (1 page) |
30 April 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
30 April 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
15 February 1999 | Return made up to 19/02/99; full list of members (6 pages) |
15 February 1999 | Return made up to 19/02/99; full list of members (6 pages) |
18 March 1998 | Secretary resigned (1 page) |
18 March 1998 | New secretary appointed;new director appointed (2 pages) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | New secretary appointed;new director appointed (2 pages) |
18 March 1998 | Secretary resigned (1 page) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | Registered office changed on 18/03/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 March 1998 | Registered office changed on 18/03/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 February 1998 | Incorporation (13 pages) |
19 February 1998 | Incorporation (13 pages) |