Cullercoats
North Shields
Tyne And Wear
NE30 4NS
Secretary Name | Paul David Evans |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 2004(5 years, 10 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 252 Leechmere Road Sunderland Tyne & Wear SR2 9DF |
Director Name | Paul David Evans |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2008(9 years, 10 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 252 Leechmere Road Sunderland Tyne & Wear SR2 9DF |
Director Name | Mrs Gemma Richardson |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2013(14 years after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Beverley Gardens Cullercoats North Shields Tyne And Wear NE30 4NS |
Director Name | Gerard Graham Fidler |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1999(same day as company formation) |
Role | Quantity Surveyor |
Correspondence Address | 56 Queen Alexandra Road Sunderland Tyne & Wear SR2 9PB |
Secretary Name | Gerard Graham Fidler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1999(same day as company formation) |
Role | Quantity Surveyor |
Correspondence Address | 56 Queen Alexandra Road Sunderland Tyne & Wear SR2 9PB |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1999(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 | 02 February 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | nebs-ltd.co.uk |
---|
Registered Address | 19 Bridge House Bridge Street Sunderland Tyne And Wear SR1 1TE |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
255 at £1 | Lawrence Andrew Richardson 51.00% Ordinary |
---|---|
245 at £1 | Gemma Richardson 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £466,365 |
Cash | £456,004 |
Current Liabilities | £314,773 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 2 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (10 months from now) |
13 January 2005 | Delivered on: 14 January 2005 Persons entitled: Clydesdale 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 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
---|---|
24 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
11 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
26 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
12 February 2018 | 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 Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
9 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
20 July 2017 | Registered office address changed from Suite 11 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE to 19 Bridge House Bridge Street Sunderland Tyne and Wear SR1 1TE on 20 July 2017 (1 page) |
20 July 2017 | Registered office address changed from Suite 11 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE to 19 Bridge House Bridge Street Sunderland Tyne and Wear SR1 1TE on 20 July 2017 (1 page) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
3 February 2017 | Register inspection address has been changed from C/O Robson Laidler Llp C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jjesmond NE2 1TJ United Kingdom to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
3 February 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) |
3 February 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 Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
3 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
3 February 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 Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
3 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
3 February 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) |
3 February 2017 | Register inspection address has been changed from C/O Robson Laidler Llp C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jjesmond NE2 1TJ United Kingdom to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
8 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
13 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
2 April 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
7 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (10 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (10 pages) |
6 March 2013 | Appointment of Mrs Gemma Richardson as a director (2 pages) |
6 March 2013 | Appointment of Mrs Gemma Richardson as a director (2 pages) |
4 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (6 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
10 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (6 pages) |
10 February 2012 | Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1TJ United Kingdom (1 page) |
10 February 2012 | Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1TJ United Kingdom (1 page) |
10 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (6 pages) |
10 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (6 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
15 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
14 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) |
14 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) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
17 February 2010 | Register inspection address has been changed (1 page) |
17 February 2010 | Register(s) moved to registered inspection location (1 page) |
17 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Paul David Evans on 17 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Lawrence Andrew Richardson on 17 February 2010 (2 pages) |
17 February 2010 | Register(s) moved to registered inspection location (1 page) |
17 February 2010 | Director's details changed for Paul David Evans on 17 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Lawrence Andrew Richardson on 17 February 2010 (2 pages) |
17 February 2010 | Register inspection address has been changed (1 page) |
6 February 2009 | Return made up to 02/02/09; full list of members (4 pages) |
6 February 2009 | Return made up to 02/02/09; full list of members (4 pages) |
6 February 2009 | Director and secretary's change of particulars / paul evans / 01/02/2009 (1 page) |
6 February 2009 | Director and secretary's change of particulars / paul evans / 01/02/2009 (1 page) |
14 January 2009 | Director appointed paul david evans (2 pages) |
14 January 2009 | Director appointed paul david evans (2 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
26 February 2008 | Return made up to 02/02/08; full list of members (4 pages) |
26 February 2008 | Return made up to 02/02/08; full list of members (4 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
18 February 2007 | Return made up to 02/02/07; full list of members (6 pages) |
18 February 2007 | Return made up to 02/02/07; full list of members (6 pages) |
25 January 2006 | Return made up to 02/02/06; full list of members (6 pages) |
25 January 2006 | Return made up to 02/02/06; full list of members (6 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
3 November 2005 | Resolutions
|
3 November 2005 | Resolutions
|
27 July 2005 | Return made up to 02/02/05; full list of members (6 pages) |
27 July 2005 | Return made up to 02/02/05; full list of members (6 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
19 January 2005 | £ ic 1000/500 30/11/04 £ sr 500@1=500 (1 page) |
19 January 2005 | Resolutions
|
19 January 2005 | £ ic 1000/500 30/11/04 £ sr 500@1=500 (1 page) |
19 January 2005 | Resolutions
|
14 January 2005 | Particulars of mortgage/charge (4 pages) |
14 January 2005 | Particulars of mortgage/charge (4 pages) |
12 January 2005 | Secretary resigned (1 page) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | Secretary resigned (1 page) |
24 December 2004 | New secretary appointed (2 pages) |
24 December 2004 | New secretary appointed (2 pages) |
5 March 2004 | Return made up to 02/02/04; full list of members (7 pages) |
5 March 2004 | Return made up to 02/02/04; full list of members (7 pages) |
26 February 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
26 February 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
20 March 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
20 March 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
13 March 2003 | Return made up to 02/02/03; full list of members
|
13 March 2003 | Return made up to 02/02/03; full list of members
|
7 June 2002 | Resolutions
|
7 June 2002 | Ad 31/03/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 June 2002 | Ad 31/03/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 June 2002 | £ nc 100/100000 31/03/02 (1 page) |
7 June 2002 | £ nc 100/100000 31/03/02 (1 page) |
7 June 2002 | Resolutions
|
2 May 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
2 May 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
7 March 2002 | Return made up to 02/02/02; full list of members (6 pages) |
7 March 2002 | Return made up to 02/02/02; full list of members (6 pages) |
2 March 2001 | Full accounts made up to 31 July 2000 (6 pages) |
2 March 2001 | Full accounts made up to 31 July 2000 (6 pages) |
15 February 2001 | Return made up to 02/02/01; full list of members
|
15 February 2001 | Return made up to 02/02/01; full list of members
|
7 April 2000 | Return made up to 02/02/00; full list of members
|
7 April 2000 | Return made up to 02/02/00; full list of members
|
19 October 1999 | Registered office changed on 19/10/99 from: 14 villiers street sunderland tyne & wear SR1 1HA (1 page) |
19 October 1999 | Registered office changed on 19/10/99 from: 14 villiers street sunderland tyne & wear SR1 1HA (1 page) |
24 August 1999 | Accounting reference date extended from 29/02/00 to 31/07/00 (1 page) |
24 August 1999 | Accounting reference date extended from 29/02/00 to 31/07/00 (1 page) |
16 August 1999 | Ad 02/08/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 August 1999 | Ad 02/08/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | New director appointed (2 pages) |
8 February 1999 | New secretary appointed;new director appointed (2 pages) |
8 February 1999 | Registered office changed on 08/02/99 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
8 February 1999 | New secretary appointed;new director appointed (2 pages) |
8 February 1999 | Secretary resigned (1 page) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | Registered office changed on 08/02/99 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
8 February 1999 | Secretary resigned (1 page) |
8 February 1999 | Director resigned (1 page) |
2 February 1999 | Incorporation (12 pages) |
2 February 1999 | Incorporation (12 pages) |