Jesmond
Newcastle Upon Tyne
NE2 1TJ
Secretary Name | Iain Riccalton |
---|---|
Status | Current |
Appointed | 03 December 2014(15 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Correspondence Address | 222a Middle Drive Ponteland Newcastle Upon Tyne NE20 9LU |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Stuart Riccalton |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Birney Edge Ponteland Newcastle Upon Tyne NE20 9JJ |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mrs Dorothy Riccalton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Birney Edge Ponteland Newcastle Upon Tyne NE20 9JJ |
Telephone | 0191 4824271 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Earlsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0RQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 21 January 2024 (3 months ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 2 weeks from now) |
22 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
---|---|
3 December 2020 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
28 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
26 July 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
25 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
19 December 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
23 November 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
23 November 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
30 January 2017 | Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
30 January 2017 | Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
27 January 2017 | Register(s) moved to registered inspection location C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
27 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
27 January 2017 | Director's details changed for Mr Graeme Riccalton on 19 October 2016 (2 pages) |
27 January 2017 | Director's details changed for Mr Graeme Riccalton on 19 October 2016 (2 pages) |
27 January 2017 | Register(s) moved to registered inspection location C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
6 December 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
6 December 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
15 April 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
15 April 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
26 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
30 January 2015 | Secretary's details changed for Iain Riccalton on 1 January 2015 (1 page) |
30 January 2015 | Secretary's details changed for Iain Riccalton on 1 January 2015 (1 page) |
30 January 2015 | Appointment of Iain Riccalton as a secretary on 3 December 2014 (2 pages) |
30 January 2015 | Director's details changed for Mr Graeme Riccalton on 1 January 2015 (3 pages) |
30 January 2015 | Appointment of Mr Graeme Riccalton as a director on 3 December 2014 (2 pages) |
30 January 2015 | Secretary's details changed for Iain Riccalton on 1 January 2015 (1 page) |
30 January 2015 | Appointment of Iain Riccalton as a secretary on 3 December 2014 (2 pages) |
30 January 2015 | Termination of appointment of Stuart Riccalton as a director on 3 December 2014 (1 page) |
30 January 2015 | Director's details changed for Mr Graeme Riccalton on 1 January 2015 (3 pages) |
30 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Appointment of Iain Riccalton as a secretary on 3 December 2014 (2 pages) |
30 January 2015 | Termination of appointment of Dorothy Riccalton as a secretary on 3 December 2014 (1 page) |
30 January 2015 | Termination of appointment of Stuart Riccalton as a director on 3 December 2014 (1 page) |
30 January 2015 | Termination of appointment of Dorothy Riccalton as a secretary on 3 December 2014 (1 page) |
30 January 2015 | Appointment of Mr Graeme Riccalton as a director on 3 December 2014 (2 pages) |
30 January 2015 | Director's details changed for Mr Graeme Riccalton on 1 January 2015 (3 pages) |
30 January 2015 | Termination of appointment of Stuart Riccalton as a director on 3 December 2014 (1 page) |
30 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Termination of appointment of Dorothy Riccalton as a secretary on 3 December 2014 (1 page) |
30 January 2015 | Appointment of Mr Graeme Riccalton as a director on 3 December 2014 (2 pages) |
23 December 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
23 December 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
7 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
7 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
29 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
28 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
28 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
4 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
30 November 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
30 November 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
9 February 2011 | Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
9 February 2011 | Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
9 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
18 January 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
10 February 2010 | Register(s) moved to registered inspection location (1 page) |
10 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Mr Stuart Riccalton on 10 February 2010 (2 pages) |
10 February 2010 | Register(s) moved to registered inspection location (1 page) |
10 February 2010 | Director's details changed for Mr Stuart Riccalton on 10 February 2010 (2 pages) |
10 February 2010 | Register inspection address has been changed (1 page) |
10 February 2010 | Register inspection address has been changed (1 page) |
1 December 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
1 December 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
6 February 2009 | Return made up to 21/01/09; full list of members (3 pages) |
6 February 2009 | Return made up to 21/01/09; full list of members (3 pages) |
24 November 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
24 November 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
11 February 2008 | Return made up to 21/01/08; full list of members (2 pages) |
11 February 2008 | Return made up to 21/01/08; full list of members (2 pages) |
11 December 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
11 December 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
12 March 2007 | Return made up to 21/01/07; full list of members (2 pages) |
12 March 2007 | Return made up to 21/01/07; full list of members (2 pages) |
18 August 2006 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
18 August 2006 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
30 January 2006 | Return made up to 21/01/06; full list of members (6 pages) |
30 January 2006 | Return made up to 21/01/06; full list of members (6 pages) |
23 September 2005 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
23 September 2005 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
27 January 2005 | Return made up to 21/01/05; full list of members (6 pages) |
27 January 2005 | Return made up to 21/01/05; full list of members (6 pages) |
24 January 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
24 January 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
2 March 2004 | Return made up to 21/01/04; full list of members (6 pages) |
2 March 2004 | Return made up to 21/01/04; full list of members (6 pages) |
27 November 2003 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
27 November 2003 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
22 May 2003 | Resolutions
|
22 May 2003 | Resolutions
|
20 February 2003 | Return made up to 21/01/03; full list of members (6 pages) |
20 February 2003 | Return made up to 21/01/03; full list of members (6 pages) |
15 January 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
15 January 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
18 March 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
18 March 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
13 February 2002 | Return made up to 21/01/02; full list of members (6 pages) |
13 February 2002 | Return made up to 21/01/02; full list of members (6 pages) |
8 February 2001 | Return made up to 21/01/01; full list of members
|
8 February 2001 | Return made up to 21/01/01; full list of members
|
21 November 2000 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
21 November 2000 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
14 March 2000 | Return made up to 21/01/00; full list of members
|
14 March 2000 | Return made up to 21/01/00; full list of members
|
6 April 1999 | Accounting reference date extended from 31/01/00 to 30/06/00 (1 page) |
6 April 1999 | Accounting reference date extended from 31/01/00 to 30/06/00 (1 page) |
27 January 1999 | New secretary appointed (2 pages) |
27 January 1999 | Registered office changed on 27/01/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
27 January 1999 | Secretary resigned (1 page) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | Director resigned (1 page) |
27 January 1999 | Director resigned (1 page) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | Registered office changed on 27/01/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
27 January 1999 | Secretary resigned (1 page) |
27 January 1999 | New secretary appointed (2 pages) |
21 January 1999 | Incorporation (18 pages) |
21 January 1999 | Incorporation (18 pages) |