Whitley Lodge
Whitley Bay
Tyne And Wear
NE26 3EH
Secretary Name | Paul Carr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 December 1998(2 weeks, 5 days after company formation) |
Appointment Duration | 20 years, 11 months (closed 28 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Monkridge Whitley Lodge Whitley Bay Tyne And Wear NE26 3EH |
Director Name | Jacqueline Kelly |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2016(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 28 November 2019) |
Role | Commercial Print Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Brandling Drive Melton Park Gosforth Newcastle Upon Tyne NE3 5PJ |
Director Name | Mr Ian Holland |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(2 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 5 months (resigned 23 May 2006) |
Role | Company Director |
Correspondence Address | The Paddock West Farm Mews Prestwick Ponteland Newcastle Upon Tyne NE20 9TU |
Director Name | Mr Carl Robertson |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 2002) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 7 Thirlington Close Newcastle Upon Tyne NE5 4BN |
Director Name | Graeme Thorndyke |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(2 months, 1 week after company formation) |
Appointment Duration | 17 years, 2 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Brandling Drive Melton Park Gosforth Newcastle Upon Tyne NE3 5PJ |
Director Name | Pauline Davison Holland |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 May 2006) |
Role | Company Director |
Correspondence Address | 4 West Farm Mews Prestwick Ponteland Newcastle Upon Tyne NE20 9TU |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | deakinprinters.com |
---|
Registered Address | Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
43.6k at £1 | Graeme Thorndyke 50.00% Ordinary |
---|---|
43.6k at £1 | Paul Carr 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £87,945 |
Cash | £21,332 |
Current Liabilities | £92,208 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
6 July 2006 | Delivered on: 11 July 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
29 January 1999 | Delivered on: 19 February 1999 Persons entitled: Barclays Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 3-5 earsdon road monkseaton whitley bay tyne and wear and l/h land to the west of 3 earsdon road. Outstanding |
29 January 1999 | Delivered on: 5 February 1999 Satisfied on: 4 September 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
---|---|
7 November 2017 | Registered office address changed from 3 Earsdon Road Whitley Bay Tyne & Wear NE25 9SX to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 7 November 2017 (2 pages) |
2 November 2017 | Appointment of a voluntary liquidator (1 page) |
2 November 2017 | Resolutions
|
2 November 2017 | Statement of affairs (9 pages) |
9 December 2016 | Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
9 December 2016 | Confirmation statement made on 25 November 2016 with updates (7 pages) |
9 December 2016 | Register(s) moved to registered inspection location C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 May 2016 | Appointment of Jacqueline Kelly as a director on 1 April 2016 (2 pages) |
9 May 2016 | Termination of appointment of Graeme Thorndyke as a director on 1 April 2016 (1 page) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
25 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
23 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
22 December 2014 | Director's details changed for Paul Carr on 22 December 2014 (2 pages) |
22 December 2014 | Secretary's details changed for Paul Carr on 22 December 2014 (1 page) |
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
27 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
21 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 November 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (6 pages) |
8 December 2010 | Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom (1 page) |
8 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (6 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 December 2009 | Register inspection address has been changed (1 page) |
11 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Director's details changed for Graeme Thorndyke on 9 December 2009 (2 pages) |
11 December 2009 | Register(s) moved to registered inspection location (1 page) |
11 December 2009 | Director's details changed for Paul Carr on 9 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Paul Carr on 9 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Graeme Thorndyke on 9 December 2009 (2 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
26 November 2008 | Return made up to 25/11/08; full list of members (4 pages) |
28 July 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
22 April 2008 | Resolutions
|
3 December 2007 | Return made up to 25/11/07; full list of members (2 pages) |
7 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
13 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 January 2007 | Return made up to 25/11/06; full list of members (3 pages) |
3 January 2007 | Director's particulars changed (1 page) |
4 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2006 | £ ic 270000/87150 27/06/06 £ sr 182850@1=182850 (1 page) |
11 July 2006 | Particulars of mortgage/charge (3 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
3 June 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
1 June 2006 | Declaration of shares redemption:auditor's report (2 pages) |
1 June 2006 | Resolutions
|
29 November 2005 | Return made up to 25/11/05; full list of members (3 pages) |
18 July 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
13 December 2004 | Return made up to 25/11/04; full list of members
|
5 August 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
8 December 2003 | Return made up to 25/11/03; full list of members (9 pages) |
26 August 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
19 December 2002 | Return made up to 25/11/02; full list of members (9 pages) |
21 August 2002 | New director appointed (2 pages) |
13 February 2002 | Director resigned (1 page) |
21 December 2001 | Return made up to 25/11/01; full list of members
|
30 November 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
5 March 2001 | Ad 29/01/99--------- £ si 1@1 (2 pages) |
17 November 2000 | Return made up to 25/11/00; full list of members (8 pages) |
11 September 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
7 March 2000 | Return made up to 25/11/99; full list of members (7 pages) |
26 November 1999 | Accounting reference date extended from 31/03/99 to 31/03/00 (1 page) |
30 September 1999 | Company name changed broadedition LIMITED\certificate issued on 01/10/99 (2 pages) |
6 September 1999 | Ad 29/01/99--------- £ si 269000@1=269000 £ ic 1/269001 (2 pages) |
6 September 1999 | New director appointed (2 pages) |
6 September 1999 | £ nc 1000/270000 29/01/99 (1 page) |
12 July 1999 | Accounting reference date shortened from 30/11/99 to 31/03/99 (1 page) |
19 February 1999 | Particulars of mortgage/charge (3 pages) |
5 February 1999 | Particulars of mortgage/charge (4 pages) |
12 January 1999 | New director appointed (2 pages) |
30 December 1998 | New director appointed (2 pages) |
30 December 1998 | New secretary appointed;new director appointed (2 pages) |
30 December 1998 | Director resigned (1 page) |
30 December 1998 | Secretary resigned (1 page) |
30 December 1998 | Registered office changed on 30/12/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
25 November 1998 | Incorporation (15 pages) |