Newcastle Upon Tyne
NE1 1RN
Secretary Name | Julie Whitaker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 1998(1 day after company formation) |
Appointment Duration | 23 years, 3 months (closed 09 November 2021) |
Role | Company Director |
Correspondence Address | 17 Queens Lane Newcastle Upon Tyne NE1 1RN |
Director Name | Mrs Julie Whitaker |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2016(18 years, 3 months after company formation) |
Appointment Duration | 5 years (closed 09 November 2021) |
Role | Company Director |
Country of Residence | Gibraltar |
Correspondence Address | 17 Queens Lane Newcastle Upon Tyne NE1 1RN |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | www.garywhitaker.com |
---|
Registered Address | 17 Queens Lane Newcastle Upon Tyne NE1 1RN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
3.7k at £1 | Gary Douglas Whitaker 50.01% Ordinary |
---|---|
3.7k at £1 | Julie Whitaker 49.99% Ordinary |
Year | 2014 |
---|---|
Net Worth | £47,924 |
Cash | £33,605 |
Current Liabilities | £9,411 |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
13 July 2007 | Delivered on: 19 July 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit BT1/1445 3RD avenue tean valley trading estate gateshead tyne & wear t/no TY289885. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
---|
5 November 2020 | Director's details changed for Mr Gary Douglas Whitaker on 1 September 2020 (2 pages) |
---|---|
5 November 2020 | Director's details changed for Mrs Julie Whitaker on 1 September 2020 (2 pages) |
30 September 2020 | Director's details changed for Mr Gary Douglas Whitaker on 30 September 2020 (2 pages) |
30 September 2020 | Director's details changed for Mrs Julie Whitaker on 30 September 2020 (2 pages) |
26 August 2020 | Registered office address changed from 43 Durham Moor Crescent Durham DH1 5AS England to 17 Queens Lane Newcastle upon Tyne NE1 1RN on 26 August 2020 (1 page) |
31 July 2020 | Confirmation statement made on 29 July 2020 with updates (3 pages) |
18 June 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
1 August 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
24 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
8 August 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
31 July 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
29 March 2017 | Appointment of Mrs Julie Whitaker as a director on 27 October 2016 (2 pages) |
29 March 2017 | Appointment of Mrs Julie Whitaker as a director on 27 October 2016 (2 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
8 August 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
8 August 2016 | Registered office address changed from The Lodge Laburnum Avenue Durham DH1 4HA to 43 Durham Moor Crescent Durham DH1 5AS on 8 August 2016 (1 page) |
8 August 2016 | Registered office address changed from The Lodge Laburnum Avenue Durham DH1 4HA to 43 Durham Moor Crescent Durham DH1 5AS on 8 August 2016 (1 page) |
8 August 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
5 July 2016 | Director's details changed for Gary Douglas Whitaker on 1 July 2016 (2 pages) |
5 July 2016 | Director's details changed for Gary Douglas Whitaker on 1 July 2016 (2 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
15 August 2015 | Director's details changed for Gary Douglas Whitaker on 22 August 2014 (2 pages) |
15 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-15
|
15 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-15
|
15 August 2015 | Director's details changed for Gary Douglas Whitaker on 22 August 2014 (2 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
14 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
31 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
29 May 2013 | Registered office address changed from North Grange Blue House Bank Hett Hills Chester Le Street County Durham DH2 3JY United Kingdom on 29 May 2013 (1 page) |
29 May 2013 | Registered office address changed from North Grange Blue House Bank Hett Hills Chester Le Street County Durham DH2 3JY United Kingdom on 29 May 2013 (1 page) |
13 February 2013 | Previous accounting period extended from 31 August 2012 to 31 January 2013 (1 page) |
13 February 2013 | Previous accounting period extended from 31 August 2012 to 31 January 2013 (1 page) |
25 January 2013 | Director's details changed for Gary Douglas Whitaker on 9 November 2012 (2 pages) |
25 January 2013 | Director's details changed for Gary Douglas Whitaker on 9 November 2012 (2 pages) |
25 January 2013 | Secretary's details changed for Julie Whitaker on 9 November 2012 (1 page) |
25 January 2013 | Director's details changed for Gary Douglas Whitaker on 9 November 2012 (2 pages) |
25 January 2013 | Registered office address changed from Stoneygate Whitehall Lane Iveston County Durham DH8 7TA on 25 January 2013 (1 page) |
25 January 2013 | Registered office address changed from Stoneygate Whitehall Lane Iveston County Durham DH8 7TA on 25 January 2013 (1 page) |
25 January 2013 | Secretary's details changed for Julie Whitaker on 9 November 2012 (1 page) |
25 January 2013 | Secretary's details changed for Julie Whitaker on 9 November 2012 (1 page) |
6 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
15 September 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
23 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
17 August 2009 | Return made up to 29/07/09; full list of members (3 pages) |
17 August 2009 | Return made up to 29/07/09; full list of members (3 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
28 November 2008 | Return made up to 29/07/08; full list of members (3 pages) |
28 November 2008 | Return made up to 29/07/08; full list of members (3 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
22 September 2007 | Return made up to 29/07/07; no change of members
|
22 September 2007 | Return made up to 29/07/07; no change of members
|
24 August 2007 | Director's particulars changed (1 page) |
24 August 2007 | Secretary's particulars changed (1 page) |
24 August 2007 | Secretary's particulars changed (1 page) |
24 August 2007 | Director's particulars changed (1 page) |
19 July 2007 | Particulars of mortgage/charge (5 pages) |
19 July 2007 | Particulars of mortgage/charge (5 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
27 October 2006 | Registered office changed on 27/10/06 from: maplewood 4 low farm bradbury stockton on tees TS21 2ET (1 page) |
27 October 2006 | Registered office changed on 27/10/06 from: maplewood 4 low farm bradbury stockton on tees TS21 2ET (1 page) |
27 October 2006 | Director's particulars changed (1 page) |
27 October 2006 | Director's particulars changed (1 page) |
19 September 2006 | Auditor's resignation (1 page) |
19 September 2006 | Auditor's resignation (1 page) |
8 August 2006 | Return made up to 29/07/06; full list of members (6 pages) |
8 August 2006 | Return made up to 29/07/06; full list of members (6 pages) |
4 July 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
4 July 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
9 August 2005 | Return made up to 29/07/05; full list of members
|
9 August 2005 | Return made up to 29/07/05; full list of members
|
6 July 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
6 July 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
10 February 2005 | Director's particulars changed (1 page) |
10 February 2005 | Director's particulars changed (1 page) |
6 January 2005 | Registered office changed on 06/01/05 from: 49 rosemount durham city DH1 5GA (1 page) |
6 January 2005 | Registered office changed on 06/01/05 from: 49 rosemount durham city DH1 5GA (1 page) |
18 August 2004 | Auditor's resignation (1 page) |
18 August 2004 | Auditor's resignation (1 page) |
6 August 2004 | Return made up to 29/07/04; full list of members (6 pages) |
6 August 2004 | Return made up to 29/07/04; full list of members (6 pages) |
1 July 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
1 July 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
3 September 2003 | Return made up to 29/07/03; full list of members (6 pages) |
3 September 2003 | Return made up to 29/07/03; full list of members (6 pages) |
30 June 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
30 June 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
20 September 2002 | Return made up to 29/07/02; full list of members
|
20 September 2002 | Return made up to 29/07/02; full list of members
|
3 July 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
3 July 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
13 February 2002 | Registered office changed on 13/02/02 from: 26 denwick close chester le street durham DH2 3TL (1 page) |
13 February 2002 | Registered office changed on 13/02/02 from: 26 denwick close chester le street durham DH2 3TL (1 page) |
18 September 2001 | Return made up to 29/07/01; full list of members (6 pages) |
18 September 2001 | Return made up to 29/07/01; full list of members (6 pages) |
29 June 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
29 June 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
22 November 2000 | Registered office changed on 22/11/00 from: the stable dovecote farm waldridge lane chester le street county durham DH2 2NQ (1 page) |
22 November 2000 | Secretary's particulars changed (1 page) |
22 November 2000 | Registered office changed on 22/11/00 from: the stable dovecote farm waldridge lane chester le street county durham DH2 2NQ (1 page) |
22 November 2000 | Director's particulars changed (1 page) |
22 November 2000 | Secretary's particulars changed (1 page) |
22 November 2000 | Director's particulars changed (1 page) |
17 August 2000 | Return made up to 29/07/00; full list of members (6 pages) |
17 August 2000 | Return made up to 29/07/00; full list of members (6 pages) |
15 May 2000 | Full accounts made up to 31 August 1999 (12 pages) |
15 May 2000 | Full accounts made up to 31 August 1999 (12 pages) |
20 October 1999 | Particulars of contract relating to shares (3 pages) |
20 October 1999 | Ad 01/09/98--------- £ si 7404@1 (3 pages) |
20 October 1999 | Ad 01/09/98--------- £ si 7404@1 (3 pages) |
20 October 1999 | Particulars of contract relating to shares (3 pages) |
1 September 1999 | Return made up to 29/07/99; full list of members
|
1 September 1999 | Return made up to 29/07/99; full list of members
|
25 May 1999 | £ nc 100/10000 01/09/98 (2 pages) |
25 May 1999 | £ nc 100/10000 01/09/98 (2 pages) |
25 May 1999 | Resolutions
|
25 May 1999 | Accounting reference date extended from 31/07/99 to 31/08/99 (1 page) |
25 May 1999 | Resolutions
|
25 May 1999 | Accounting reference date extended from 31/07/99 to 31/08/99 (1 page) |
9 September 1998 | Company name changed businessbright LIMITED\certificate issued on 10/09/98 (2 pages) |
9 September 1998 | Company name changed businessbright LIMITED\certificate issued on 10/09/98 (2 pages) |
20 August 1998 | Director resigned (1 page) |
20 August 1998 | Secretary resigned (1 page) |
20 August 1998 | Registered office changed on 20/08/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
20 August 1998 | Secretary resigned (1 page) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | Registered office changed on 20/08/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
20 August 1998 | Director resigned (1 page) |
20 August 1998 | New secretary appointed (2 pages) |
20 August 1998 | New secretary appointed (2 pages) |
20 August 1998 | New director appointed (2 pages) |
29 July 1998 | Incorporation (12 pages) |
29 July 1998 | Incorporation (12 pages) |