Company NameAdvance Northumberland (Commercial) Limited
Company StatusActive
Company Number03556450
CategoryPrivate Limited Company
Incorporation Date27 April 1998(26 years ago)
Previous Names4

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jeffrey Stewart Reid
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2010(12 years, 2 months after company formation)
Appointment Duration13 years, 9 months
RoleLeader Of Northumberland Liberal Democrats Party
Country of ResidenceUnited Kingdom
Correspondence AddressWansbeck Workspace Rotary Parkway
Ashington
Northumberland
NE63 8QZ
Director NameMs Kelly Gardner
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2021(23 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWansbeck Workspace Rotary Parkway
Ashington
Northumberland
NE63 8QZ
Secretary NameMr William Thompson
StatusCurrent
Appointed19 July 2021(23 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressWansbeck Workspace Rotary Parkway
Ashington
Northumberland
NE63 8QZ
Director NameMr William Thompson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2023(24 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressWansbeck Workspace Rotary Parkway
Ashington
Northumberland
NE63 8QZ
Director NameMrs Hilary Patricia Florek
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2023(24 years, 12 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWansbeck Workspace Rotary Parkway
Ashington
Northumberland
NE63 8QZ
Director NameMr Iain Philip Slater
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2023(24 years, 12 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWansbeck Workspace Rotary Parkway
Ashington
Northumberland
NE63 8QZ
Director NameMr Adam McGhin
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2023(24 years, 12 months after company formation)
Appointment Duration1 year
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWansbeck Workspace Rotary Parkway
Ashington
Northumberland
NE63 8QZ
Director NameMr Andrew Noel Moffat Cbe
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2023(25 years after company formation)
Appointment Duration1 year
RoleAccountant (Fcma) & Company Director
Country of ResidenceEngland
Correspondence AddressWansbeck Workspace Rotary Parkway
Ashington
Northumberland
NE63 8QZ
Director NameMr Steven Robert Harrison
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(25 years, 11 months after company formation)
Appointment Duration3 weeks, 6 days
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressWansbeck Workspace Rotary Parkway
Ashington
Northumberland
NE63 8QZ
Director NameJohn Devon
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address12 Nelson Close
Ashington
Northumberland
NE63 9QY
Director NameMr Colin Blakey
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address133 Eastern Way
Darras Hall
Ponteland
Tyne & Wear
NE20 9RH
Secretary NameDavid Alexander Bowman
NationalityBritish
StatusResigned
Appointed27 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address49 Seaton Place
Wideopen
Newcastle Upon Tyne
Tyne & Wear
NE13 7HQ
Director NameJohn Birch
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(1 month after company formation)
Appointment Duration2 months (resigned 31 July 1998)
RoleRetired Postman
Correspondence Address12 Seaton Avenue
Newbiggin By The Sea
Northumberland
NE64 6UX
Director NameThomas Daniel Dingwall
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(9 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 18 December 2000)
RoleCompany Director
Correspondence AddressKirkstone House
Church Lane, South Green
Kirtlington
Oxfordshire
OX5 3HJ
Director NameAllan Joseph Douglas
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(10 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 23 February 2004)
RoleCare Worker/Councillor
Correspondence Address26 Terrier Close
Bedlington
Northumberland
NE22 5JP
Director NameJohn Dunn
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(10 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 11 April 2000)
RoleInd.Injuries Benefits Adviser
Correspondence Address20 Kenilworth Road
Ashington
Northumberland
NE63 8AS
Director NameCllr Michael George Ferrigon
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(1 year, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 27 January 2005)
RoleRetired
Correspondence Address19 Seventh Row
Ashington
Northumberland
NE63 8HY
Secretary NameMrs Carolyn Forster
NationalityBritish
StatusResigned
Appointed16 October 2003(5 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 April 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLe Chenne
West Court Hartford Hall Estate
Bedlington
Northumberland
NE22 6JG
Director NameMr William Thomas Heads
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2009(11 years after company formation)
Appointment Duration1 year, 1 month (resigned 11 June 2010)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressLinden Barns Causey Hill
Hexham
Northumberland
NE46 2JF
Secretary NameMr Victor William Adams
NationalityBritish
StatusResigned
Appointed01 May 2009(11 years after company formation)
Appointment Duration2 years, 5 months (resigned 06 October 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRothley
Great North Road
Gosforth
Newcastle Upon Tyne
NE3 2DS
Director NameMr Peter Alan Jackson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2010(12 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 18 April 2020)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressWansbeck Workspace Rotary Parkway
Ashington
Northumberland
NE63 8QZ
Director NameJames Grant Davey
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2010(12 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 17 November 2017)
RoleLeader Of Northumberland County Council
Country of ResidenceUnited Kingdom
Correspondence AddressWansbeck Workspace Rotary Parkway
Ashington
Northumberland
NE63 8QZ
Director NameDr Robert Hardy
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2012(14 years after company formation)
Appointment Duration2 years, 7 months (resigned 12 December 2014)
RoleCeo, Pharmaceuticals
Country of ResidenceUnited Kingdom
Correspondence AddressAshington Workspace Lintonville Parkway
Ashington
Northumberland
NE63 9JZ
Director NameCllr Allan Hepple
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2013(15 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 21 June 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWansbeck Workspace Rotary Parkway
Ashington
Northumberland
NE63 8QZ
Director NameMs Gillian Mary Hall
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(15 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 June 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWansbeck Workspace Rotary Parkway
Ashington
Northumberland
NE63 8QZ
Director NameMr Wayne Gordon Daley
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2017(19 years, 2 months after company formation)
Appointment Duration2 years (resigned 27 June 2019)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressWansbeck Workspace Rotary Parkway
Ashington
Northumberland
NE63 8QZ
Director NameCllr Susan Elizabeth Dungworth
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2019(21 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 March 2020)
RoleElected Member
Country of ResidenceUnited Kingdom
Correspondence AddressWansbeck Workspace Rotary Parkway
Ashington
Northumberland
NE63 8QZ
Director NameCllr Christine Dunbar
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2019(21 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 April 2020)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressWansbeck Workspace Rotary Parkway
Ashington
Northumberland
NE63 8QZ
Director NameMrs Lynne Grimshaw
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2021(23 years, 2 months after company formation)
Appointment Duration6 months (resigned 20 January 2022)
RoleCounty Councillor
Country of ResidenceEngland
Correspondence AddressWansbeck Workspace Rotary Parkway
Ashington
Northumberland
NE63 8QZ
Director NameMr Steven Christopher Bridgett
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2021(23 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 June 2023)
RoleCounty Councillor
Country of ResidenceEngland
Correspondence AddressWansbeck Workspace Rotary Parkway
Ashington
Northumberland
NE63 8QZ
Director NameMr Philip Alexander Hunter
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2022(24 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 April 2024)
RoleLocal Authority Service Director
Country of ResidenceEngland
Correspondence AddressWansbeck Workspace Rotary Parkway
Ashington
Northumberland
NE63 8QZ
Director NameMr Robin Michael Earl
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2023(24 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWansbeck Workspace Rotary Parkway
Ashington
Northumberland
NE63 8QZ
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed20 February 2012(13 years, 10 months after company formation)
Appointment Duration7 years (resigned 01 March 2019)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 March 2019(20 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 July 2021)
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Contact

Websitewww.archnorthumberland.co.uk
Telephone01670 528400
Telephone regionMorpeth

Location

Registered AddressWansbeck Workspace Rotary Parkway
Ashington
Northumberland
NE63 8QZ
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardBothal
Built Up AreaAshington (Northumberland)
Address Matches3 other UK companies use this postal address

Shareholders

604 at £1Arch (Corporate Holdings) LTD
92.35%
Ordinary
25 at £1Lite-on LTD
3.82%
Ordinary
25 at £1Northern Rock (Asset Management) PLC
3.82%
Ordinary

Financials

Year2014
Turnover£3,910,853
Net Worth£20,281,729
Cash£2,519,753
Current Liabilities£4,641,673

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 March 2024 (4 weeks ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Charges

24 June 2022Delivered on: 29 June 2022
Persons entitled: Northumberland County Council

Classification: A registered charge
Particulars: All that freehold land at east sleekburn, bedlington being the land that is registered under title number ND113699 and is shown edged in red on the title plan annexed.
Outstanding
22 February 2022Delivered on: 25 February 2022
Persons entitled: Northumberland County Council

Classification: A registered charge
Particulars: All that freehold land at east sleekburn, bedlington being that land that is registered under title number ND113699 and is shown edged red on the title plan.
Outstanding
26 November 2021Delivered on: 10 December 2021
Persons entitled: Northumberland County Council

Classification: A registered charge
Particulars: All that freehold land at east sleekburn, bedlington, being part of the land that is registered under title number: ND113699.
Outstanding
25 February 2020Delivered on: 6 March 2020
Persons entitled: Northumberland County Council

Classification: A registered charge
Particulars: Land tinted yellow, tinted mauve and hatched blue on the title plan ND186351. For further details please refer to the instrument.
Outstanding
25 May 2012Delivered on: 24 October 2012
Persons entitled: Northumberland County Council

Classification: Legal charge
Secured details: All monies to the maximum of £157,350.00 due or to become due.
Particulars: Alnwick youth hostel 34-38 green batt alnwick northumberland.
Outstanding
20 August 2004Delivered on: 9 September 2004
Persons entitled: Northumberlan County Council

Classification: Legal charge
Secured details: £1,500,000.00 due or to become due from the company to the chargee.
Particulars: Land at lintonville industrial estate, ashington, northumberland, t/no ND134852.
Outstanding

Filing History

2 April 2024Termination of appointment of Robin Michael Earl as a director on 31 March 2024 (1 page)
2 April 2024Appointment of Mr Steven Robert Harrison as a director on 1 April 2024 (2 pages)
18 December 2023Full accounts made up to 31 March 2023 (24 pages)
2 August 2023Director's details changed for Mr Adam Mcghin on 1 August 2023 (2 pages)
29 June 2023Termination of appointment of John Robert Riddle as a director on 21 June 2023 (1 page)
23 June 2023Termination of appointment of Steven Christopher Bridgett as a director on 21 June 2023 (1 page)
16 May 2023Termination of appointment of Mary Bernadette Murphy as a director on 16 May 2023 (1 page)
5 May 2023Termination of appointment of Guy Renner-Thompson as a director on 3 May 2023 (1 page)
27 April 2023Appointment of Mrs Hilary Patricia Florek as a director on 18 April 2023 (2 pages)
26 April 2023Appointment of Mr Andrew Noel Moffat Cbe as a director on 21 April 2023 (2 pages)
24 April 2023Appointment of Mr Iain Philip Slater as a director on 18 April 2023 (2 pages)
20 April 2023Appointment of Mr Adam Mcghin as a director on 18 April 2023 (2 pages)
11 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
6 April 2023Full accounts made up to 31 March 2022 (25 pages)
3 March 2023Appointment of Mr William Thompson as a director on 24 February 2023 (2 pages)
3 March 2023Appointment of Mr Robin Michael Earl as a director on 24 February 2023 (2 pages)
8 February 2023Termination of appointment of Frederick Charles O'farrell as a director on 7 February 2023 (1 page)
23 December 2022Termination of appointment of Jeffrey George Watson as a director on 19 December 2022 (1 page)
17 October 2022Memorandum and Articles of Association (33 pages)
17 October 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 October 2022Memorandum and Articles of Association (33 pages)
17 October 2022Memorandum and Articles of Association (33 pages)
17 October 2022Memorandum and Articles of Association (33 pages)
7 October 2022Appointment of Mr Philip Alexander Hunter as a director on 3 October 2022 (2 pages)
1 September 2022Termination of appointment of Maureen Taylor as a director on 31 August 2022 (1 page)
1 July 2022Full accounts made up to 31 March 2021 (25 pages)
29 June 2022Registration of charge 035564500006, created on 24 June 2022 (45 pages)
5 May 2022Appointment of Ms Mary Bernadette Murphy as a director on 29 April 2022 (2 pages)
26 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
25 February 2022Registration of charge 035564500005, created on 22 February 2022 (100 pages)
21 January 2022Termination of appointment of Lynne Grimshaw as a director on 20 January 2022 (1 page)
10 December 2021Registration of charge 035564500004, created on 26 November 2021 (95 pages)
8 November 2021Appointment of Mr Frederick Charles O'farrell as a director on 29 October 2021 (2 pages)
31 July 2021Memorandum and Articles of Association (30 pages)
31 July 2021Resolutions
  • RES13 ‐ Other company business 19/07/2021
(1 page)
31 July 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 July 2021Termination of appointment of Richard Watson Wearmouth as a director on 27 July 2021 (1 page)
20 July 2021Appointment of Mrs Maureen Taylor as a director on 19 July 2021 (2 pages)
20 July 2021Appointment of Mr William Thompson as a secretary on 19 July 2021 (2 pages)
19 July 2021Appointment of Mr Steven Christopher Bridgett as a director on 19 July 2021 (2 pages)
19 July 2021Appointment of Mrs Lynne Grimshaw as a director on 19 July 2021 (2 pages)
19 July 2021Appointment of Mr Jeffrey George Watson as a director on 19 July 2021 (2 pages)
19 July 2021Appointment of Mr John Robert Riddle as a director on 19 July 2021 (2 pages)
19 July 2021Appointment of Ms Kelly Gardner as a director on 19 July 2021 (2 pages)
19 July 2021Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary on 19 July 2021 (1 page)
6 July 2021Termination of appointment of Malcolm Robinson as a director on 5 July 2021 (1 page)
27 April 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
9 April 2021Full accounts made up to 31 March 2020 (24 pages)
19 February 2021Termination of appointment of John Crawford Woodman as a director on 29 January 2021 (1 page)
19 February 2021Termination of appointment of Martin Knowles as a director on 29 January 2021 (1 page)
19 February 2021Termination of appointment of Ian Carr Fry Swithenbank as a director on 9 February 2021 (1 page)
19 February 2021Termination of appointment of Christopher Mark Sayers as a director on 29 January 2021 (1 page)
11 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
11 May 2020Appointment of Mr Ian Carr Fry Swithenbank as a director on 1 March 2020 (2 pages)
6 May 2020Appointment of Councillor Guy Renner-Thompson as a director on 20 April 2020 (2 pages)
28 April 2020Termination of appointment of Susan Elizabeth Dungworth as a director on 5 March 2020 (1 page)
20 April 2020Termination of appointment of Peter Alan Jackson as a director on 18 April 2020 (1 page)
6 April 2020Termination of appointment of Christine Dunbar as a director on 4 April 2020 (1 page)
6 March 2020Registration of charge 035564500003, created on 25 February 2020
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
(111 pages)
5 February 2020Appointment of Mr Martin Knowles as a director on 6 December 2019 (2 pages)
20 January 2020Auditor's resignation (2 pages)
18 January 2020Satisfaction of charge 2 in full (4 pages)
4 January 2020Full accounts made up to 31 March 2019 (24 pages)
2 July 2019Appointment of Cllr Susan Elizabeth Dungworth as a director on 28 June 2019 (2 pages)
2 July 2019Termination of appointment of Wayne Gordon Daley as a director on 27 June 2019 (1 page)
2 July 2019Appointment of Mr Malcolm Robinson as a director on 28 June 2019 (2 pages)
2 July 2019Appointment of Cllr Christine Dunbar as a director on 28 June 2019 (2 pages)
30 April 2019Confirmation statement made on 27 April 2019 with updates (4 pages)
7 March 2019Appointment of Ward Hadaway Company Secretarial Services Limited as a secretary on 1 March 2019 (2 pages)
5 March 2019Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Sandgate House 102 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DX (1 page)
4 March 2019Termination of appointment of Eversecretary Limited as a secretary on 1 March 2019 (1 page)
24 January 2019Cessation of Arch (Corporate Holdings) Limited as a person with significant control on 15 November 2018 (1 page)
24 January 2019Notification of Advance Northumberland Limited as a person with significant control on 15 November 2018 (2 pages)
12 December 2018Resolutions
  • RES13 ‐ Section 175 of the companies act 2006, directors conflict 15/11/2018
(1 page)
19 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-15
(3 pages)
13 November 2018Full accounts made up to 31 March 2018 (25 pages)
30 April 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
8 January 2018Accounts for a small company made up to 31 March 2017 (21 pages)
27 November 2017Termination of appointment of James Grant Davey as a director on 17 November 2017 (1 page)
27 November 2017Termination of appointment of James Grant Davey as a director on 17 November 2017 (1 page)
28 June 2017Appointment of Mr Richard Watson Wearmouth as a director on 21 June 2017 (2 pages)
28 June 2017Appointment of Mr Wayne Daley as a director on 21 June 2017 (2 pages)
28 June 2017Termination of appointment of Dave Ledger as a director on 21 June 2017 (1 page)
28 June 2017Appointment of Mr John Crawford Woodman as a director on 21 June 2017 (2 pages)
28 June 2017Appointment of Mr Richard Watson Wearmouth as a director on 21 June 2017 (2 pages)
28 June 2017Termination of appointment of Allan Hepple as a director on 21 June 2017 (1 page)
28 June 2017Termination of appointment of Gordon Webb as a director on 21 June 2017 (1 page)
28 June 2017Termination of appointment of Gordon Webb as a director on 21 June 2017 (1 page)
28 June 2017Termination of appointment of Dave Ledger as a director on 21 June 2017 (1 page)
28 June 2017Appointment of Mr John Crawford Woodman as a director on 21 June 2017 (2 pages)
28 June 2017Appointment of Mr Wayne Daley as a director on 21 June 2017 (2 pages)
28 June 2017Termination of appointment of Allan Hepple as a director on 21 June 2017 (1 page)
20 June 2017Termination of appointment of Gillian Mary Hall as a director on 8 June 2017 (1 page)
20 June 2017Termination of appointment of Gillian Mary Hall as a director on 8 June 2017 (1 page)
5 June 2017Termination of appointment of Peter James Moran as a director on 16 May 2017 (1 page)
5 June 2017Termination of appointment of Peter James Moran as a director on 16 May 2017 (1 page)
26 May 2017Termination of appointment of Brian Manning as a director on 28 April 2017 (1 page)
26 May 2017Termination of appointment of Brian Manning as a director on 28 April 2017 (1 page)
8 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
29 December 2016Full accounts made up to 31 March 2016 (28 pages)
29 December 2016Full accounts made up to 31 March 2016 (28 pages)
14 October 2016Registered office address changed from Ashington Workspace Lintonville Parkway Ashington Northumberland NE63 9JZ to Wansbeck Workspace Rotary Parkway Ashington Northumberland NE63 8QZ on 14 October 2016 (1 page)
14 October 2016Registered office address changed from Ashington Workspace Lintonville Parkway Ashington Northumberland NE63 9JZ to Wansbeck Workspace Rotary Parkway Ashington Northumberland NE63 8QZ on 14 October 2016 (1 page)
4 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 654
(10 pages)
4 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 654
(10 pages)
15 December 2015Full accounts made up to 31 March 2015 (22 pages)
15 December 2015Full accounts made up to 31 March 2015 (22 pages)
6 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 654
(10 pages)
6 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 654
(10 pages)
30 January 2015Director's details changed for Mr Jeffrey Stewart Reid on 18 January 2015 (2 pages)
30 January 2015Director's details changed for James Grant Davey on 18 January 2015 (2 pages)
30 January 2015Director's details changed for James Grant Davey on 18 January 2015 (2 pages)
30 January 2015Director's details changed for Mr Jeffrey Stewart Reid on 18 January 2015 (2 pages)
26 January 2015Termination of appointment of Robert Hardy as a director on 12 December 2014 (1 page)
26 January 2015Termination of appointment of Robert Hardy as a director on 12 December 2014 (1 page)
17 December 2014Full accounts made up to 31 March 2014 (22 pages)
17 December 2014Full accounts made up to 31 March 2014 (22 pages)
1 July 2014Appointment of Peter James Moran as a director (2 pages)
1 July 2014Appointment of Peter James Moran as a director (2 pages)
30 June 2014Appointment of Gordon Webb as a director (2 pages)
30 June 2014Appointment of Gillian Mary Hall as a director (2 pages)
30 June 2014Appointment of Gillian Mary Hall as a director (2 pages)
30 June 2014Appointment of Gordon Webb as a director (2 pages)
26 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
26 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
8 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 654
(9 pages)
8 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 654
(9 pages)
28 March 2014Director's details changed for Dave Ledger on 25 June 2013 (2 pages)
28 March 2014Director's details changed for Dave Ledger on 25 June 2013 (2 pages)
3 March 2014Termination of appointment of Thomas Stewart as a director (1 page)
3 March 2014Termination of appointment of Thomas Stewart as a director (1 page)
7 February 2014Director's details changed for Dr Robert Hardy on 7 February 2014 (2 pages)
7 February 2014Director's details changed for James Grant Davey on 7 February 2014 (2 pages)
7 February 2014Director's details changed for Mr Brian Manning on 7 February 2014 (2 pages)
7 February 2014Director's details changed for Mr Brian Manning on 7 February 2014 (2 pages)
7 February 2014Director's details changed for Mr Brian Manning on 7 February 2014 (2 pages)
7 February 2014Director's details changed for Mr Thomas Stephen Stewart on 7 February 2014 (2 pages)
7 February 2014Director's details changed for Mr Thomas Stephen Stewart on 7 February 2014 (2 pages)
7 February 2014Director's details changed for James Grant Davey on 7 February 2014 (2 pages)
7 February 2014Director's details changed for Dr Robert Hardy on 7 February 2014 (2 pages)
7 February 2014Director's details changed for Mr Peter Alan Jackson on 7 February 2014 (2 pages)
7 February 2014Director's details changed for Mr Thomas Stephen Stewart on 7 February 2014 (2 pages)
7 February 2014Director's details changed for Dr Robert Hardy on 7 February 2014 (2 pages)
7 February 2014Director's details changed for Mr Peter Alan Jackson on 7 February 2014 (2 pages)
7 February 2014Director's details changed for Mr Peter Alan Jackson on 7 February 2014 (2 pages)
7 February 2014Director's details changed for James Grant Davey on 7 February 2014 (2 pages)
31 December 2013Full accounts made up to 31 March 2013 (19 pages)
31 December 2013Full accounts made up to 31 March 2013 (19 pages)
19 December 2013Director's details changed for Dave Ledger on 25 June 2013 (2 pages)
19 December 2013Director's details changed for Dave Ledger on 25 June 2013 (2 pages)
29 October 2013Appointment of Eversecretary Limited as a secretary (2 pages)
29 October 2013Appointment of Eversecretary Limited as a secretary (2 pages)
5 September 2013Registered office address changed from Arch Workspace Lintonville Parkway Ashington Northumberland NE63 9JZ United Kingdom on 5 September 2013 (1 page)
5 September 2013Registered office address changed from Arch Workspace Lintonville Parkway Ashington Northumberland NE63 9JZ United Kingdom on 5 September 2013 (1 page)
5 September 2013Registered office address changed from Arch Workspace Lintonville Parkway Ashington Northumberland NE63 9JZ United Kingdom on 5 September 2013 (1 page)
7 August 2013Registered office address changed from Arch Enterprise Centre Lintonville Parkway Ashington Northumberland NE63 9JZ United Kingdom on 7 August 2013 (1 page)
7 August 2013Registered office address changed from Arch Enterprise Centre Lintonville Parkway Ashington Northumberland NE63 9JZ United Kingdom on 7 August 2013 (1 page)
7 August 2013Registered office address changed from Arch Enterprise Centre Lintonville Parkway Ashington Northumberland NE63 9JZ United Kingdom on 7 August 2013 (1 page)
22 July 2013Termination of appointment of Roger Styring as a director (1 page)
22 July 2013Termination of appointment of Roger Styring as a director (1 page)
12 July 2013Appointment of Dave Ledger as a director (2 pages)
12 July 2013Appointment of Allan Hepple as a director (2 pages)
12 July 2013Appointment of Allan Hepple as a director (2 pages)
12 July 2013Appointment of Dave Ledger as a director (2 pages)
23 May 2013Director's details changed for Mr Jeffrey Stewart Reid on 26 April 2013 (2 pages)
23 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (11 pages)
23 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (11 pages)
23 May 2013Director's details changed for Mr Jeffrey Stewart Reid on 26 April 2013 (2 pages)
20 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 May 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 654
(3 pages)
17 May 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 654
(3 pages)
17 May 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 654
(3 pages)
12 April 2013Statement of company's objects (2 pages)
12 April 2013Statement of company's objects (2 pages)
28 January 2013Director's details changed for Councillor Jeffrey Stewart Reid on 14 January 2013 (2 pages)
28 January 2013Director's details changed for Councillor Jeffrey Stewart Reid on 14 January 2013 (2 pages)
18 January 2013Registered office address changed from Unit 3 Esther Court Wansbeck Business Park Rotary Parkway Ashington Northumberland NE63 8AP on 18 January 2013 (1 page)
18 January 2013Registered office address changed from Unit 3 Esther Court Wansbeck Business Park Rotary Parkway Ashington Northumberland NE63 8AP on 18 January 2013 (1 page)
27 December 2012Full accounts made up to 31 March 2012 (19 pages)
27 December 2012Full accounts made up to 31 March 2012 (19 pages)
1 November 2012Appointment of Christopher Mark Sayers as a director (2 pages)
1 November 2012Appointment of Christopher Mark Sayers as a director (2 pages)
24 October 2012Particulars of a mortgage or charge/co extend / charge no: 2 (7 pages)
24 October 2012Particulars of a mortgage or charge/co extend / charge no: 2 (7 pages)
1 August 2012Appointment of Mr Brian Manning as a director (2 pages)
1 August 2012Appointment of Dr Robert Hardy as a director (2 pages)
1 August 2012Appointment of Mr Brian Manning as a director (2 pages)
1 August 2012Appointment of Dr Robert Hardy as a director (2 pages)
22 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (8 pages)
22 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (8 pages)
21 May 2012Register inspection address has been changed (1 page)
21 May 2012Register inspection address has been changed (1 page)
21 May 2012Register(s) moved to registered inspection location (1 page)
21 May 2012Register(s) moved to registered inspection location (1 page)
17 February 2012Director's details changed for Mr Jeffrey Stewart Reid on 7 February 2012 (2 pages)
17 February 2012Director's details changed for Mr Jeffrey Stewart Reid on 7 February 2012 (2 pages)
17 February 2012Director's details changed for Mr Jeffrey Stewart Reid on 7 February 2012 (2 pages)
27 January 2012Appointment of Mr Thomas Stephen Stewart as a director (2 pages)
27 January 2012Appointment of Mr Thomas Stephen Stewart as a director (2 pages)
8 January 2012Full accounts made up to 31 March 2011 (17 pages)
8 January 2012Full accounts made up to 31 March 2011 (17 pages)
13 October 2011Termination of appointment of Victor Adams as a secretary (2 pages)
13 October 2011Termination of appointment of Victor Adams as a secretary (2 pages)
28 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (8 pages)
28 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (8 pages)
5 April 2011Auditor's resignation (1 page)
5 April 2011Auditor's resignation (1 page)
1 April 2011Company name changed wansbeck life LIMITED\certificate issued on 01/04/11
  • RES15 ‐ Change company name resolution on 2011-01-10
(4 pages)
1 April 2011Change of name notice (2 pages)
1 April 2011Change of name notice (2 pages)
1 April 2011Company name changed wansbeck life LIMITED\certificate issued on 01/04/11
  • RES15 ‐ Change company name resolution on 2011-01-10
(4 pages)
24 February 2011Memorandum and Articles of Association (6 pages)
24 February 2011Memorandum and Articles of Association (6 pages)
10 February 2011Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(30 pages)
10 February 2011Resolutions
  • RES13 ‐ Incorporation of new companies/ company business 10/01/2011
(3 pages)
10 February 2011Resolutions
  • RES13 ‐ Incorporation of new companies/ company business 10/01/2011
(3 pages)
10 February 2011Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(30 pages)
21 December 2010Full accounts made up to 31 March 2010 (17 pages)
21 December 2010Full accounts made up to 31 March 2010 (17 pages)
7 September 2010Termination of appointment of Wyn Jones as a director (1 page)
7 September 2010Termination of appointment of Wyn Jones as a director (1 page)
6 September 2010Termination of appointment of Wyn Jones as a director (1 page)
6 September 2010Termination of appointment of Wyn Jones as a director (1 page)
6 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Rescinded document filed on 16/11/07 19/07/2010
(49 pages)
6 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Rescinded document filed on 16/11/07 19/07/2010
(49 pages)
27 July 2010Appointment of James Grant Davey as a director (3 pages)
27 July 2010Appointment of Jeffrey Stewart Reid as a director (3 pages)
27 July 2010Appointment of Jeffrey Stewart Reid as a director (3 pages)
27 July 2010Appointment of Councillor Roger Styring as a director (3 pages)
27 July 2010Appointment of Peter Jackson as a director (3 pages)
27 July 2010Appointment of James Grant Davey as a director (3 pages)
27 July 2010Appointment of Peter Jackson as a director (3 pages)
27 July 2010Appointment of Councillor Roger Styring as a director (3 pages)
21 July 2010Termination of appointment of James Lang as a director (1 page)
21 July 2010Termination of appointment of James Thompson as a director (1 page)
21 July 2010Termination of appointment of James Thompson as a director (1 page)
21 July 2010Termination of appointment of James Lang as a director (1 page)
21 July 2010Termination of appointment of Kenneth Parry as a director (1 page)
21 July 2010Termination of appointment of Kenneth Parry as a director (1 page)
24 June 2010Termination of appointment of Robert Stephenson as a director (1 page)
24 June 2010Termination of appointment of Robert Stephenson as a director (1 page)
18 June 2010Termination of appointment of Jeremiah Twomey as a director (1 page)
18 June 2010Termination of appointment of William Heads as a director (1 page)
18 June 2010Termination of appointment of William Heads as a director (1 page)
18 June 2010Termination of appointment of John Johnston as a director (1 page)
18 June 2010Termination of appointment of Jeremiah Twomey as a director (1 page)
18 June 2010Termination of appointment of John Johnston as a director (1 page)
19 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (10 pages)
19 May 2010Registered office address changed from Unit 3 Esther Court Wansbeck Business Park Rotary Parkway Ashington Northumberland NE63 8QW on 19 May 2010 (1 page)
19 May 2010Registered office address changed from Unit 3 Esther Court Wansbeck Business Park Rotary Parkway Ashington Northumberland NE63 8QW on 19 May 2010 (1 page)
19 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (10 pages)
18 May 2010Director's details changed for Mr Robert Alexander Hugh Stephenson on 27 April 2010 (2 pages)
18 May 2010Director's details changed for Mr John Johnston on 27 April 2010 (2 pages)
18 May 2010Director's details changed for Mr John Johnston on 27 April 2010 (2 pages)
18 May 2010Director's details changed for Mr Robert Alexander Hugh Stephenson on 27 April 2010 (2 pages)
12 May 2010Full accounts made up to 31 March 2009 (16 pages)
12 May 2010Full accounts made up to 31 March 2009 (16 pages)
27 October 2009Appointment of James Aidan Lang as a director (2 pages)
27 October 2009Appointment of James Aidan Lang as a director (2 pages)
13 October 2009Appointment of Cllr James Alan Thompson as a director (2 pages)
13 October 2009Appointment of Cllr James Alan Thompson as a director (2 pages)
2 October 2009Appointment terminated director james sawyer (1 page)
2 October 2009Appointment terminated director simon redd (1 page)
2 October 2009Appointment terminated director james sawyer (1 page)
2 October 2009Appointment terminated director simon redd (1 page)
4 August 2009Registered office changed on 04/08/2009 from northumbria centre for enterprise lintonville parkway ashington NE63 9JZ (2 pages)
4 August 2009Director appointed william thomas heads (1 page)
4 August 2009Registered office changed on 04/08/2009 from northumbria centre for enterprise lintonville parkway ashington NE63 9JZ (2 pages)
4 August 2009Director appointed william thomas heads (1 page)
5 June 2009Secretary appointed victor william adams (1 page)
5 June 2009Secretary appointed victor william adams (1 page)
13 May 2009Return made up to 27/04/09; full list of members (10 pages)
13 May 2009Return made up to 27/04/09; full list of members (10 pages)
13 May 2009Return made up to 27/04/07; no change of members (5 pages)
13 May 2009Return made up to 27/04/08; no change of members (9 pages)
13 May 2009Return made up to 27/04/07; no change of members (5 pages)
13 May 2009Return made up to 27/04/08; no change of members (9 pages)
12 May 2009Appointment terminated secretary carolyn forster (1 page)
12 May 2009Appointment terminated secretary carolyn forster (1 page)
21 March 2009Appointment terminated director andrew mcgregor (1 page)
21 March 2009Director appointed simon luke reed (1 page)
21 March 2009Appointment terminated director andrew mcgregor (1 page)
21 March 2009Director appointed simon luke reed (1 page)
9 March 2009Memorandum and Articles of Association (13 pages)
9 March 2009Director appointed john johnston logged form (1 page)
9 March 2009Director appointed james sawyer (1 page)
9 March 2009Director appointed reverend jeremiah francis twomey (1 page)
9 March 2009Director appointed kenneth parry (1 page)
9 March 2009Director appointed john johnston logged form (1 page)
9 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
9 March 2009Director appointed kenneth parry (1 page)
9 March 2009Director appointed james sawyer (1 page)
9 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
9 March 2009Memorandum and Articles of Association (13 pages)
9 March 2009Director appointed reverend jeremiah francis twomey (1 page)
5 March 2009Director appointed andrew rupert mcgregor (1 page)
5 March 2009Appointment terminated director allan stewart (1 page)
5 March 2009Appointment terminated director allan stewart (1 page)
5 March 2009Director appointed john johnston (1 page)
5 March 2009Director appointed john johnston (1 page)
5 March 2009Director appointed andrew rupert mcgregor (1 page)
5 March 2009Appointment terminated director david nicholson (1 page)
5 March 2009Appointment terminated director david nicholson (1 page)
22 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
22 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
7 May 2008Company name changed northumbria enterprise LTD\certificate issued on 09/05/08 (2 pages)
7 May 2008Company name changed northumbria enterprise LTD\certificate issued on 09/05/08 (2 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
7 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
7 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
18 December 2006Return made up to 27/04/06; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
18 December 2006Return made up to 27/04/06; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
5 August 2005Return made up to 27/04/05; full list of members
  • 363(287) ‐ Registered office changed on 05/08/05
  • 363(288) ‐ Secretary's particulars changed;director resigned
(13 pages)
5 August 2005Return made up to 27/04/05; full list of members
  • 363(287) ‐ Registered office changed on 05/08/05
  • 363(288) ‐ Secretary's particulars changed;director resigned
(13 pages)
28 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
28 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
9 September 2004Particulars of mortgage/charge (3 pages)
9 September 2004Particulars of mortgage/charge (3 pages)
7 June 2004Return made up to 27/04/04; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
7 June 2004Return made up to 27/04/04; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
2 April 2004Secretary's particulars changed (1 page)
2 April 2004New secretary appointed (2 pages)
2 April 2004Secretary's particulars changed (1 page)
2 April 2004New secretary appointed (2 pages)
1 April 2004Secretary resigned (1 page)
1 April 2004Director resigned (1 page)
1 April 2004Secretary resigned (1 page)
1 April 2004Director resigned (1 page)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
16 March 2004Director's particulars changed (1 page)
16 March 2004Director's particulars changed (1 page)
4 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
30 December 2003Return made up to 27/04/03; full list of members (13 pages)
30 December 2003Return made up to 27/04/03; full list of members (13 pages)
7 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
7 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
10 May 2002Memorandum and Articles of Association (39 pages)
10 May 2002Memorandum and Articles of Association (39 pages)
9 May 2002Return made up to 27/04/02; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
9 May 2002Return made up to 27/04/02; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
26 April 2002Registered office changed on 26/04/02 from: 37 pont street, ashington, northumberland NE63 0PZ (1 page)
26 April 2002Registered office changed on 26/04/02 from: 37 pont street, ashington, northumberland NE63 0PZ (1 page)
24 April 2002Company name changed wansbeck enterprise LIMITED\certificate issued on 24/04/02 (2 pages)
24 April 2002Company name changed wansbeck enterprise LIMITED\certificate issued on 24/04/02 (2 pages)
12 March 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
7 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
7 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
18 December 2001Location - directors service contracts and memoranda (2 pages)
18 December 2001Location - directors service contracts and memoranda (2 pages)
9 May 2001Return made up to 27/04/01; full list of members (12 pages)
9 May 2001Return made up to 27/04/01; full list of members (12 pages)
29 January 2001Director resigned (1 page)
29 January 2001Director resigned (1 page)
9 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
8 May 2000Return made up to 27/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
8 May 2000Return made up to 27/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
25 April 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
6 March 2000Director resigned (1 page)
6 March 2000Director resigned (1 page)
15 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 September 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
15 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 September 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
11 May 1999Return made up to 27/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
11 May 1999Return made up to 27/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
12 April 1999New director appointed (2 pages)
12 April 1999New director appointed (2 pages)
30 March 1999New director appointed (16 pages)
30 March 1999New director appointed (16 pages)
8 March 1999Ad 15/02/99--------- £ si 50@1=50 £ ic 525/575 (2 pages)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
8 March 1999Ad 15/02/99--------- £ si 50@1=50 £ ic 525/575 (2 pages)
1 March 1999Memorandum and Articles of Association (39 pages)
1 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 March 1999Memorandum and Articles of Association (39 pages)
1 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 February 1999New director appointed (2 pages)
25 February 1999New director appointed (2 pages)
27 January 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
27 January 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
27 August 1998Director resigned (1 page)
27 August 1998Director resigned (1 page)
27 August 1998Director resigned (1 page)
27 August 1998Director resigned (1 page)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
6 July 1998New director appointed (2 pages)
6 July 1998Ad 27/04/98--------- £ si 225@1=225 £ ic 300/525 (2 pages)
6 July 1998New director appointed (2 pages)
6 July 1998Ad 27/04/98--------- £ si 225@1=225 £ ic 300/525 (2 pages)
3 July 1998Ad 26/06/98--------- £ si 75@1=75 £ ic 225/300 (2 pages)
3 July 1998Ad 26/06/98--------- £ si 75@1=75 £ ic 225/300 (2 pages)
24 June 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
12 June 1998New director appointed (2 pages)
12 June 1998New director appointed (2 pages)
24 May 1998New director appointed (2 pages)
24 May 1998New director appointed (2 pages)
24 May 1998New director appointed (2 pages)
24 May 1998New director appointed (2 pages)
27 April 1998Incorporation (44 pages)
27 April 1998Incorporation (44 pages)