Morpeth
NE61 2BD
Director Name | Mr Stephen Best |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Orchard Potters Bank Durham DH1 3RR |
Secretary Name | Mr Paul Andrew Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Abbey Meadows Morpeth NE61 2BD |
Director Name | Mrs Jennifer Pamela Houghton |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(1 year, 5 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O P A Brown & Co 4 Tyne View Lemington Newcastle Upon Tyne NE15 8DE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 16 Abbey Meadows Morpeth NE61 2BD |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Morpeth |
Ward | Morpeth Kirkhill |
Built Up Area | Morpeth |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Ian Charles Cawkwell 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 27 April 2023 (1 year ago) |
---|---|
Next Return Due | 11 May 2024 (1 week, 6 days from now) |
30 January 2024 | Termination of appointment of Paul Andrew Brown as a secretary on 30 January 2024 (1 page) |
---|---|
16 January 2024 | Micro company accounts made up to 31 July 2023 (3 pages) |
8 December 2023 | Registered office address changed from 4 Tyne View Newcastle upon Tyne NE15 8DE England to 16 Abbey Meadows Morpeth NE61 2BD on 8 December 2023 (1 page) |
3 May 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
21 February 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
3 May 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
21 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
6 May 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
15 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
1 June 2020 | Registered office address changed from C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY England to 4 Tyne View Newcastle upon Tyne NE15 8DE on 1 June 2020 (1 page) |
28 April 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
14 April 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
8 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
17 April 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
14 May 2018 | Notification of Neil Lyndon Yeomans as a person with significant control on 10 May 2017 (2 pages) |
10 May 2018 | Confirmation statement made on 27 April 2018 with updates (4 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
14 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
14 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
11 May 2017 | Resolutions
|
11 May 2017 | Resolutions
|
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
4 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
9 January 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
8 December 2015 | Registered office address changed from C/O P a Brown & Co 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 8 December 2015 (1 page) |
8 December 2015 | Registered office address changed from C/O P a Brown & Co 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 8 December 2015 (1 page) |
8 December 2015 | Registered office address changed from C/O P a Brown & Co 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 8 December 2015 (1 page) |
2 May 2015 | Termination of appointment of Jennifer Pamela Houghton as a director on 31 December 2014 (1 page) |
2 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
2 May 2015 | Termination of appointment of Jennifer Pamela Houghton as a director on 31 December 2014 (1 page) |
2 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
28 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
4 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
4 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
27 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (3 pages) |
27 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
22 February 2012 | Previous accounting period extended from 31 May 2011 to 31 July 2011 (1 page) |
22 February 2012 | Previous accounting period extended from 31 May 2011 to 31 July 2011 (1 page) |
31 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (3 pages) |
26 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
26 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
14 July 2010 | Director's details changed for Mrs Jennifer Pamela Houghton on 1 January 2010 (2 pages) |
14 July 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Director's details changed for Mrs Jennifer Pamela Houghton on 1 January 2010 (2 pages) |
14 July 2010 | Director's details changed for Ian Charles Cawkwell on 1 January 2010 (2 pages) |
14 July 2010 | Director's details changed for Ian Charles Cawkwell on 1 January 2010 (2 pages) |
14 July 2010 | Secretary's details changed for Mr Paul Andrew Brown on 1 January 2010 (1 page) |
14 July 2010 | Secretary's details changed for Mr Paul Andrew Brown on 1 January 2010 (1 page) |
14 July 2010 | Director's details changed for Mrs Jennifer Pamela Houghton on 1 January 2010 (2 pages) |
14 July 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Secretary's details changed for Mr Paul Andrew Brown on 1 January 2010 (1 page) |
14 July 2010 | Director's details changed for Ian Charles Cawkwell on 1 January 2010 (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
8 June 2009 | Return made up to 27/04/09; full list of members (4 pages) |
8 June 2009 | Return made up to 27/04/09; full list of members (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
16 June 2008 | Return made up to 27/04/08; full list of members (4 pages) |
16 June 2008 | Return made up to 27/04/08; full list of members (4 pages) |
22 April 2008 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
22 April 2008 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
25 June 2007 | Registered office changed on 25/06/07 from: c/o pa brown & co LTD, 4 tyne view, lemington newcastle upon tyne NE15 8DE (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: c/o pa brown & co LTD, 4 tyne view, lemington newcastle upon tyne NE15 8DE (1 page) |
11 June 2007 | Return made up to 27/04/07; full list of members (3 pages) |
11 June 2007 | Location of register of members (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: c/o pa brown & co LIMITED henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: c/o pa brown & co LIMITED henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page) |
11 June 2007 | Location of debenture register (1 page) |
11 June 2007 | Return made up to 27/04/07; full list of members (3 pages) |
11 June 2007 | Director's particulars changed (1 page) |
11 June 2007 | Director's particulars changed (1 page) |
11 June 2007 | Location of debenture register (1 page) |
11 June 2007 | Location of register of members (1 page) |
3 April 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
3 April 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
15 June 2006 | Return made up to 27/04/06; full list of members (2 pages) |
15 June 2006 | Return made up to 27/04/06; full list of members (2 pages) |
3 April 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
3 April 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
28 June 2005 | Return made up to 27/04/05; full list of members
|
28 June 2005 | Return made up to 27/04/05; full list of members
|
1 April 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
1 April 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
14 June 2004 | Return made up to 27/04/04; full list of members (7 pages) |
14 June 2004 | Return made up to 27/04/04; full list of members (7 pages) |
30 March 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
30 March 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
23 May 2003 | Return made up to 27/04/03; full list of members (7 pages) |
23 May 2003 | Return made up to 27/04/03; full list of members (7 pages) |
3 April 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
3 April 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
10 May 2002 | Return made up to 27/04/02; full list of members (7 pages) |
10 May 2002 | Return made up to 27/04/02; full list of members (7 pages) |
3 April 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
3 April 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
15 May 2001 | Return made up to 27/04/01; full list of members
|
15 May 2001 | Return made up to 27/04/01; full list of members
|
3 April 2001 | Accounts made up to 31 May 2000 (10 pages) |
3 April 2001 | Accounts made up to 31 May 2000 (10 pages) |
12 October 2000 | Accounting reference date extended from 30/04/00 to 31/05/00 (1 page) |
12 October 2000 | Accounting reference date extended from 30/04/00 to 31/05/00 (1 page) |
22 May 2000 | Return made up to 27/04/00; full list of members (6 pages) |
22 May 2000 | Return made up to 27/04/00; full list of members (6 pages) |
1 March 2000 | Accounts made up to 30 April 1999 (9 pages) |
1 March 2000 | Accounts made up to 30 April 1999 (9 pages) |
29 November 1999 | New director appointed (1 page) |
29 November 1999 | New director appointed (1 page) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | New director appointed (2 pages) |
30 April 1998 | Secretary resigned (1 page) |
30 April 1998 | Secretary resigned (1 page) |
27 April 1998 | Incorporation (17 pages) |
27 April 1998 | Incorporation (17 pages) |