Newcastle Upon Tyne
NE1 6JQ
Director Name | Cyd Smith |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2024(25 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hood Street Newcastle Upon Tyne NE1 6JQ |
Director Name | Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ |
Director Name | Mrs Elsbeth Creed |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Silverhills Pennyfine Road Sunniside Whickham Tyne & Wear NE16 5EP |
Director Name | Lesley Anne Chick |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 14 Fiveways Close Cheddar Somerset BS27 3DS |
Secretary Name | Mr Geoffrey William Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Moorside North Newcastle Upon Tyne Tyne & Wear NE4 9DU |
Secretary Name | Lesley Anne Chick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 The Terrace Folly Lane Shipham Winscombe BS25 1TE |
Director Name | Herbert Malcolm Fail |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2003(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 October 2008) |
Role | Retired |
Correspondence Address | 7 Mains Place Morpeth Northumberland NE61 1AG |
Director Name | Joan Adie |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2003(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 October 2008) |
Role | Retired |
Correspondence Address | 13 Mains Place Morpeth Northumberland NE61 1AG |
Director Name | Dennis Rodgers |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2003(4 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 August 2004) |
Role | Retired |
Correspondence Address | 6 Mains Place Morpeth Northumberland NE61 1AG |
Director Name | Mr Roger Anthony Bagnall |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2003(4 years, 10 months after company formation) |
Appointment Duration | 15 years (resigned 23 August 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Mains Place Morpeth Northumberland NE61 1AG |
Secretary Name | Herbert Malcolm Fail |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2003(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 October 2008) |
Role | Retired |
Correspondence Address | 7 Mains Place Morpeth Northumberland NE61 1AG |
Director Name | Ronald Arthur Peckham |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(5 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 16 October 2008) |
Role | Retired |
Correspondence Address | 11 Mains Place Morpeth Northumberland NE61 1AG |
Director Name | Mr Geoffrey Craik |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2008(9 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 April 2018) |
Role | Senior Manager |
Country of Residence | England |
Correspondence Address | 16 Mains Place Morpeth Northumberland NE61 1AG |
Director Name | Michael David Adie |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2008(9 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 24 September 2009) |
Role | Retired |
Correspondence Address | 13 Mains Place Morpeth Northumberland NE61 1AG |
Director Name | Mrs Sheila Adamson |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2008(9 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 08 May 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Mains Place Morpeth Northumberland NE61 1AG |
Director Name | Miss Sheila Green |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2008(9 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 24 April 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 Mains Place Morpeth Northumberland NE61 1AG |
Secretary Name | Miss Sheila Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2008(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 September 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 Mains Place Morpeth Northumberland NE61 1AG |
Director Name | Miss Helen Chandler |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2011(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 April 2018) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | Mr Graeme Hall Purvis |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2018(19 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 14 November 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | Ms Geraldine Ann Terry |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2018(19 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 June 2019) |
Role | Researcher |
Country of Residence | England |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | Mr James Owen Richfield |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2018(20 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 January 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | Mr Charles Richard Vernon Tomson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2018(20 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 04 March 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | Mr Paul Carter |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2020(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 August 2022) |
Role | Assistant Director |
Country of Residence | United Kingdom |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Director Name | Mrs Susan Elizabeth Johnson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2022(24 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Hood Street Newcastle Upon Tyne NE1 6JQ |
Secretary Name | Kingston Property Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2015(16 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 15 August 2022) |
Correspondence Address | Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne NE3 2ER |
Secretary Name | Town & City Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2022(23 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 2023) |
Correspondence Address | 9 Pioneer Court Morton Palms Darlington DL1 4WD |
Telephone | 01670 505711 |
---|---|
Telephone region | Morpeth |
Registered Address | 1 Hood Street Newcastle Upon Tyne NE1 6JQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Edward Rhodes & Veronica Rhodes & Gary Rhodes 5.00% Ordinary |
---|---|
1 at £1 | F.g. Johnstone & L.a. Johnstone 5.00% Ordinary |
1 at £1 | Henry Storey 5.00% Ordinary |
1 at £1 | J. Adie & M. Adie 5.00% Ordinary |
1 at £1 | Judith Silverston & Leslie Silverston & Mrs E. Cowling 5.00% Ordinary |
1 at £1 | Martin G. Laidler 5.00% Ordinary |
1 at £1 | Mary Isobel Hindmarsh & Keith Hindmarsh 5.00% Ordinary |
1 at £1 | Michael Roberts & Sara Roberts 5.00% Ordinary |
1 at £1 | Miss H. Chandler 5.00% Ordinary |
1 at £1 | Mr Geoffrey Craik & Mrs J. Craik 5.00% Ordinary |
1 at £1 | Mr J. Coles & Mrs S. Coles 5.00% Ordinary |
1 at £1 | Mr R. Bagnall & Mrs J. Bagnall 5.00% Ordinary |
1 at £1 | Mr S. Hodgkinson 5.00% Ordinary |
1 at £1 | Ronald Arthur Peckham 5.00% Ordinary |
1 at £1 | Sarah R. Anderson 5.00% Ordinary |
1 at £1 | Sheila Green & Dr Helen Scoging 5.00% Ordinary |
1 at £1 | Trustee Of Fail Interest In Possession Settlement 5.00% Ordinary |
1 at £1 | Trustees Of Kenneth Morton Will Trust 5.00% Ordinary |
2 at £1 | S.d. Adamson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,213 |
Cash | £8,543 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 22 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 1 week from now) |
6 October 2017 | Confirmation statement made on 1 October 2017 with updates (6 pages) |
---|---|
24 April 2017 | Termination of appointment of Sheila Green as a director on 24 April 2017 (1 page) |
24 April 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
3 October 2016 | Confirmation statement made on 1 October 2016 with updates (7 pages) |
19 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
8 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
18 September 2015 | Termination of appointment of Sheila Green as a secretary on 17 September 2015 (1 page) |
18 September 2015 | Appointment of Kingston Property Services as a secretary on 18 September 2015 (2 pages) |
18 September 2015 | Registered office address changed from 3 Mains Place Morpeth Northumberland NE61 1AG to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 18 September 2015 (1 page) |
17 June 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
13 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
3 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
2 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
25 February 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
12 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (10 pages) |
12 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (10 pages) |
11 December 2011 | Appointment of Miss Helen Chandler as a director (2 pages) |
11 December 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
5 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (9 pages) |
5 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (9 pages) |
5 December 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
1 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (9 pages) |
1 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (9 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
15 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (13 pages) |
15 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (13 pages) |
15 October 2009 | Registered office address changed from 3 Mains Place Morpeth Northumberland NE61 1AG England on 15 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Sheila Green on 14 October 2009 (1 page) |
14 October 2009 | Registered office address changed from 7 Mains Place Morpeth Northumberland NE61 1AG on 14 October 2009 (1 page) |
14 October 2009 | Director's details changed for Geoffrey Craik on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Roger Anthony Bagnall on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Sheila Adamson on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Miss Sheila Green on 14 October 2009 (2 pages) |
13 October 2009 | Termination of appointment of Michael Adie as a director (1 page) |
28 November 2008 | Location of register of members (1 page) |
28 November 2008 | Return made up to 01/10/08; full list of members (14 pages) |
30 October 2008 | Director and secretary appointed sheila green (2 pages) |
30 October 2008 | Director appointed sheila adamson (2 pages) |
30 October 2008 | Director appointed geoffrey craik (2 pages) |
30 October 2008 | Director appointed michael david adie (2 pages) |
29 October 2008 | Appointment terminated director ronald peckham (2 pages) |
29 October 2008 | Appointment terminated director joan adie (2 pages) |
29 October 2008 | Appointment terminated director and secretary herbert fail (2 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
11 October 2007 | Return made up to 01/10/07; full list of members (8 pages) |
29 November 2006 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
2 November 2006 | Return made up to 01/10/06; no change of members (8 pages) |
23 November 2005 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
16 November 2005 | Return made up to 01/10/05; change of members (8 pages) |
18 November 2004 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
7 October 2004 | Return made up to 01/10/04; full list of members
|
30 September 2004 | New director appointed (2 pages) |
31 August 2004 | Director resigned (1 page) |
9 March 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
9 March 2004 | Accounting reference date extended from 30/04/03 to 31/08/03 (1 page) |
24 January 2004 | Accounting reference date extended from 30/04/04 to 31/08/04 (1 page) |
25 October 2003 | Return made up to 01/10/03; full list of members (19 pages) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | Registered office changed on 16/09/03 from: 246 park view whitley bay tyne & wear NE26 3QX (1 page) |
16 September 2003 | New secretary appointed;new director appointed (2 pages) |
16 September 2003 | Resolutions
|
16 September 2003 | Ad 27/08/03--------- £ si 3@1=3 £ ic 17/20 (2 pages) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | New director appointed (2 pages) |
9 June 2003 | Secretary resigned (1 page) |
9 June 2003 | Director resigned (1 page) |
26 November 2002 | Return made up to 30/10/02; full list of members (10 pages) |
26 October 2002 | Location of register of members (1 page) |
13 September 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
20 May 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
12 March 2002 | Registered office changed on 12/03/02 from: 3 market street hexham northumberland NE46 3NS (1 page) |
6 November 2001 | Return made up to 30/10/01; no change of members (6 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
30 July 2001 | Accounting reference date shortened from 31/10/01 to 30/04/01 (1 page) |
21 November 2000 | Return made up to 30/10/00; full list of members
|
26 July 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
13 March 2000 | Return made up to 30/10/99; full list of members (6 pages) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | Director resigned (1 page) |
18 November 1998 | New secretary appointed (2 pages) |
18 November 1998 | Secretary resigned;director resigned (1 page) |
18 November 1998 | Registered office changed on 18/11/98 from: reddings applegarth oakridge lane, sidcot winscombe north somerset BS25 1LZ (1 page) |
30 October 1998 | Incorporation (30 pages) |