Coulby Newham
Middlesbrough
Cleveland
TS8 0SE
Secretary Name | Helen Mary Fraser |
---|---|
Status | Current |
Appointed | 03 July 2019(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | 28 Oakesway Hartlepool TS24 0RE |
Director Name | Mr Ian Henderson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2021(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Oakesway Hartlepool TS24 0RE |
Secretary Name | Helen Mary Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 25 October 1999) |
Role | Wallpaper Retailer |
Country of Residence | England |
Correspondence Address | 65 Tollesby Bridge Coulby Newham Middlesbrough Cleveland TS8 0SE |
Secretary Name | Stuart Damom Pirrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 August 2001) |
Role | Company Director |
Correspondence Address | 9 Gifford Street Middlesbrough Cleveland TS5 6BP |
Secretary Name | Pauline Pirrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(2 years, 9 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 03 July 2019) |
Role | Book Keeper |
Correspondence Address | 9 Gifford Street Middlesbrough Cleveland TS5 6BP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.ilovewallpaper.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01429 869980 |
Telephone region | Hartlepool |
Registered Address | 28 Oakesway Hartlepool TS24 0RE |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | De Bruce |
Built Up Area | Hartlepool |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £1,891,580 |
Gross Profit | £816,098 |
Net Worth | £199,255 |
Cash | £182,996 |
Current Liabilities | £193,204 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 3 December 2023 (5 months ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 2 weeks from now) |
10 July 2020 | Delivered on: 15 July 2020 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
6 March 2019 | Delivered on: 19 March 2019 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: Unit BT2/ 28 oakesway, hartlepool, TS24 0RE. Outstanding |
6 August 2010 | Delivered on: 21 August 2010 Persons entitled: Shoefayre Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The account and deposit. Outstanding |
8 December 2023 | Confirmation statement made on 3 December 2023 with no updates (3 pages) |
---|---|
27 July 2023 | Full accounts made up to 31 October 2022 (24 pages) |
7 December 2022 | Confirmation statement made on 3 December 2022 with no updates (3 pages) |
26 May 2022 | Full accounts made up to 31 October 2021 (23 pages) |
10 December 2021 | Confirmation statement made on 3 December 2021 with no updates (3 pages) |
8 November 2021 | Amended total exemption full accounts made up to 31 October 2020 (10 pages) |
29 July 2021 | Appointment of Mr Ian Henderson as a director on 29 July 2021 (2 pages) |
7 July 2021 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
25 May 2021 | Resolutions
|
21 January 2021 | Confirmation statement made on 3 December 2020 with updates (5 pages) |
2 October 2020 | Notification of Ian Henderson as a person with significant control on 15 November 2019 (2 pages) |
2 October 2020 | Change of details for Miss Helen Mary Fraser as a person with significant control on 15 November 2019 (2 pages) |
15 July 2020 | Registration of charge 036539860003, created on 10 July 2020 (23 pages) |
7 July 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
30 January 2020 | Second filing of Confirmation Statement dated 03/12/2019 (7 pages) |
24 January 2020 | Statement of capital following an allotment of shares on 26 November 2018
|
3 December 2019 | 03/12/19 Statement of Capital gbp 150
|
30 November 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
18 July 2019 | Resolutions
|
12 July 2019 | Appointment of Helen Mary Fraser as a secretary on 3 July 2019 (3 pages) |
12 July 2019 | Termination of appointment of Pauline Pirrie as a secretary on 3 July 2019 (2 pages) |
5 July 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
26 March 2019 | Registered office address changed from Old Durham Paper Mill Moreland Street Hartlepool Cleveland TS24 7NL to 28 Oakesway Hartlepool TS24 0RE on 26 March 2019 (1 page) |
19 March 2019 | Registration of charge 036539860002, created on 6 March 2019 (22 pages) |
16 January 2019 | Resolutions
|
17 December 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
2 August 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
29 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
24 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
14 July 2016 | Total exemption full accounts made up to 31 October 2015 (13 pages) |
14 July 2016 | Total exemption full accounts made up to 31 October 2015 (13 pages) |
3 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
28 April 2015 | Total exemption full accounts made up to 31 October 2014 (13 pages) |
28 April 2015 | Total exemption full accounts made up to 31 October 2014 (13 pages) |
24 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
14 July 2014 | Total exemption full accounts made up to 31 October 2013 (13 pages) |
14 July 2014 | Total exemption full accounts made up to 31 October 2013 (13 pages) |
10 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
15 May 2013 | Total exemption full accounts made up to 31 October 2012 (13 pages) |
15 May 2013 | Total exemption full accounts made up to 31 October 2012 (13 pages) |
29 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
29 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Total exemption full accounts made up to 31 October 2011 (13 pages) |
12 July 2012 | Total exemption full accounts made up to 31 October 2011 (13 pages) |
28 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Total exemption full accounts made up to 31 October 2010 (11 pages) |
15 July 2011 | Total exemption full accounts made up to 31 October 2010 (11 pages) |
14 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (4 pages) |
21 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 June 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
29 June 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
9 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Director's details changed for Helen Mary Fraser on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Helen Mary Fraser on 7 December 2009 (2 pages) |
16 May 2009 | Total exemption full accounts made up to 31 October 2008 (12 pages) |
16 May 2009 | Total exemption full accounts made up to 31 October 2008 (12 pages) |
11 December 2008 | Return made up to 18/11/08; full list of members (3 pages) |
11 December 2008 | Return made up to 18/11/08; full list of members (3 pages) |
31 July 2008 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
31 July 2008 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
13 December 2007 | Return made up to 18/11/07; full list of members (2 pages) |
13 December 2007 | Return made up to 18/11/07; full list of members (2 pages) |
13 February 2007 | Total exemption full accounts made up to 31 October 2006 (12 pages) |
13 February 2007 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
13 February 2007 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
13 February 2007 | Total exemption full accounts made up to 31 October 2006 (12 pages) |
17 November 2006 | Return made up to 18/11/06; full list of members (6 pages) |
17 November 2006 | Return made up to 18/11/06; full list of members (6 pages) |
19 January 2006 | Return made up to 18/11/05; full list of members (6 pages) |
19 January 2006 | Return made up to 18/11/05; full list of members (6 pages) |
6 September 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
6 September 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
20 December 2004 | Return made up to 18/11/04; full list of members (6 pages) |
20 December 2004 | Return made up to 18/11/04; full list of members (6 pages) |
17 August 2004 | Total exemption full accounts made up to 31 October 2003 (12 pages) |
17 August 2004 | Total exemption full accounts made up to 31 October 2003 (12 pages) |
10 February 2004 | Return made up to 18/11/03; no change of members (6 pages) |
10 February 2004 | Return made up to 18/11/03; no change of members (6 pages) |
10 February 2004 | Total exemption full accounts made up to 31 October 2002 (13 pages) |
10 February 2004 | Total exemption full accounts made up to 31 October 2002 (13 pages) |
21 November 2002 | Return made up to 18/11/02; no change of members (6 pages) |
21 November 2002 | Return made up to 18/11/02; no change of members (6 pages) |
24 September 2002 | Total exemption full accounts made up to 31 October 2001 (13 pages) |
24 September 2002 | Total exemption full accounts made up to 31 October 2001 (13 pages) |
4 November 2001 | Return made up to 21/10/01; full list of members
|
4 November 2001 | Return made up to 21/10/01; full list of members
|
4 November 2001 | New secretary appointed (2 pages) |
4 November 2001 | New secretary appointed (2 pages) |
30 August 2001 | Total exemption full accounts made up to 31 October 2000 (14 pages) |
30 August 2001 | Total exemption full accounts made up to 31 October 2000 (14 pages) |
23 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
23 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
7 December 1999 | Return made up to 21/10/99; full list of members (7 pages) |
7 December 1999 | Return made up to 21/10/99; full list of members (7 pages) |
21 November 1999 | New secretary appointed (2 pages) |
21 November 1999 | New secretary appointed (2 pages) |
19 November 1999 | Secretary resigned (1 page) |
19 November 1999 | Secretary resigned (1 page) |
16 December 1998 | Registered office changed on 16/12/98 from: old durham paper mill moreland street hartlepool TS17 7YP (1 page) |
16 December 1998 | Registered office changed on 16/12/98 from: old durham paper mill moreland street hartlepool TS17 7YP (1 page) |
15 December 1998 | Ad 05/11/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 December 1998 | New secretary appointed;new director appointed (2 pages) |
15 December 1998 | Ad 05/11/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 December 1998 | New secretary appointed;new director appointed (2 pages) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | Secretary resigned (1 page) |
23 October 1998 | Secretary resigned (1 page) |
21 October 1998 | Incorporation (12 pages) |
21 October 1998 | Incorporation (12 pages) |