Company NameAge UK Northumberland Trading Limited
DirectorsAngus Archibald Kidd and Roger Michael Francis
Company StatusActive
Company Number03713169
CategoryPrivate Limited Company
Incorporation Date12 February 1999(25 years, 2 months ago)
Previous NameAge Concern Northumberland Trading Limited

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes
Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Angus Archibald Kidd
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2020(21 years, 2 months after company formation)
Appointment Duration3 years, 12 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAge Uk Northumberland, The Roundhouse Lintonville
Ashington
NE63 9JZ
Director NameMr Roger Michael Francis
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2024(25 years, 2 months after company formation)
Appointment Duration3 weeks, 1 day
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Round House
Lintonville Parkway
Ashington
Northumberland
NE63 9JZ
Director NameMr Roger William Langford
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1999(same day as company formation)
RoleRetired
Correspondence AddressThe Coinings East Farm
Humshaugh
Hexham
Northumberland
NE46 4DF
Director NameDorothy Wilkinson McBryde
Date of BirthJune 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1999(same day as company formation)
RoleRetired
Correspondence Address13 Thorp Avenue
Morpeth
Northumberland
NE61 1JT
Director NameMrs Sarah Evelyn Short
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1999(same day as company formation)
RoleRetired
Correspondence Address6 Fernway
Morpeth
Northumberland
NE61 1XJ
Director NameSimon Charles Spencer
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1999(same day as company formation)
RoleRetired
Correspondence AddressRedesmouth Hall
Redesmouth
Hexham
Northumberland
NE48 2ER
Secretary NameJohn Philip Marshall
NationalityBritish
StatusResigned
Appointed12 February 1999(same day as company formation)
RoleCharity Officer
Correspondence AddressStewards Houses
Chipchase Castle, Wark
Hexham
Northumberland
NE48 3NT
Secretary NameKristian Leif Andersen
NationalityBritish
StatusResigned
Appointed07 March 2000(1 year after company formation)
Appointment Duration12 years, 6 months (resigned 28 September 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressDene House
Millfield Road
Riding Mill
Northumberland
NE44 6DW
Director NameKristian Leif Andersen
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2000(1 year, 7 months after company formation)
Appointment Duration12 years (resigned 28 September 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressDene House
Millfield Road
Riding Mill
Northumberland
NE44 6DW
Director NameMichael Charles Frederick Gibbs
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2000(1 year, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 17 October 2007)
RoleRetired
Correspondence AddressThe Bogie
Craster
Alnwick
Northumberland
NE66 3ST
Director NameMr Neil Mundy
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2006(7 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWood Cottage
Ellingham
Chathill
Northumberland
NE67 5HF
Director NameMr Brian Kyle Hedley
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2009(10 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 October 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address44 Oaklands
Ponteland
Newcastle Upon Tyne
NE20 9PH
Director NameMiss Katherine Shearer
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2009(10 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 19 March 2015)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address14 Earlsmeadow
Shiremoor
Newcastle Upon Tyne
NE27 0GB
Director NameMr Neil Alexander Forsyth
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(13 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 April 2014)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressWestfield Farm House
North Sunderland
Seahouses
Northumberland
NE68 7UR
Director NameMr Richard Dobson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(13 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 June 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Ashdale
Ponteland
Newcastle Upon Tyne
NE20 9DR
Director NameMr Mitchell David Smith
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2015(16 years after company formation)
Appointment Duration1 year (resigned 09 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Round House
Lintonville Parkway
Ashington
Northumberland
NE63 9JZ
Director NameMr David Chapplow
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2015(16 years after company formation)
Appointment Duration1 year, 10 months (resigned 09 December 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Round House
Lintonville Parkway
Ashington
Northumberland
NE63 9JZ
Director NameMs Angela Murray
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2015(16 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 April 2016)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Round House
Lintonville Parkway
Ashington
Northumberland
NE63 9JZ
Director NameMrs Suzanne McCreedy
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2015(16 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 July 2016)
RoleNational Services Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Round House
Lintonville Parkway
Ashington
Northumberland
NE63 9JZ
Director NameMr Andrew Alexander Marsh
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2016(17 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 March 2022)
RoleDirector (Owner)
Country of ResidenceUnited Kingdom
Correspondence AddressThe Round House
Lintonville Parkway
Ashington
Northumberland
NE63 9JZ
Director NameMr George Brown Hall
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2016(17 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 May 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Round House
Lintonville Parkway
Ashington
Northumberland
NE63 9JZ
Director NameMr David Allison
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2022(23 years, 1 month after company formation)
Appointment Duration2 years (resigned 11 April 2024)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Round House
Lintonville Parkway
Ashington
Northumberland
NE63 9JZ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed12 February 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed12 February 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websiteageconcern.org.uk
Telephone0800 6781174
Telephone regionFreephone

Location

Registered AddressThe Round House
Lintonville Parkway
Ashington
Northumberland
NE63 9JZ
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardAshington Central
Built Up AreaAshington (Northumberland)
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Age Uk Northumberland
100.00%
Ordinary

Financials

Year2014
Turnover£97,857
Gross Profit£86,225
Net Worth£31,460
Cash£129,090
Current Liabilities£106,183

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 February 2024 (2 months, 3 weeks ago)
Next Return Due26 February 2025 (9 months, 4 weeks from now)

Filing History

8 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
11 May 2020Termination of appointment of George Brown Hall as a director on 7 May 2020 (1 page)
11 May 2020Appointment of Mr Angus Archibald Kidd as a director on 7 May 2020 (2 pages)
27 April 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
28 March 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
3 January 2019Accounts for a small company made up to 31 March 2018 (9 pages)
7 August 2018Director's details changed for Mr George Brown Hall on 24 April 2018 (2 pages)
14 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
19 December 2017Accounts for a small company made up to 31 March 2017 (10 pages)
20 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
3 January 2017Full accounts made up to 31 March 2016 (12 pages)
3 January 2017Full accounts made up to 31 March 2016 (12 pages)
14 December 2016Appointment of Mr George Brown Hall as a director on 12 December 2016 (2 pages)
14 December 2016Appointment of Mr George Brown Hall as a director on 12 December 2016 (2 pages)
9 December 2016Termination of appointment of David Chapplow as a director on 9 December 2016 (1 page)
9 December 2016Termination of appointment of David Chapplow as a director on 9 December 2016 (1 page)
1 September 2016Appointment of Mr Andrew Alexander Marsh as a director on 22 July 2016 (2 pages)
1 September 2016Appointment of Mr Andrew Alexander Marsh as a director on 22 July 2016 (2 pages)
19 August 2016Termination of appointment of Suzanne Mccreedy as a director on 31 July 2016 (1 page)
19 August 2016Termination of appointment of Suzanne Mccreedy as a director on 31 July 2016 (1 page)
27 April 2016Termination of appointment of Angela Murray as a director on 1 April 2016 (1 page)
27 April 2016Termination of appointment of Angela Murray as a director on 1 April 2016 (1 page)
10 March 2016Termination of appointment of Mitchell David Smith as a director on 9 March 2016 (1 page)
10 March 2016Termination of appointment of Mitchell David Smith as a director on 9 March 2016 (1 page)
15 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(4 pages)
15 February 2016Director's details changed for Mrs Suzanne Mccreedy on 12 February 2016 (2 pages)
15 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(4 pages)
15 February 2016Director's details changed for Mrs Suzanne Mccreedy on 12 February 2016 (2 pages)
8 February 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Suzanne McCreedy
(5 pages)
8 February 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Suzanne McCreedy
(5 pages)
3 December 2015Full accounts made up to 31 March 2015 (11 pages)
3 December 2015Full accounts made up to 31 March 2015 (11 pages)
2 December 2015Termination of appointment of Neil Mundy as a director on 1 December 2015 (1 page)
2 December 2015Termination of appointment of Neil Mundy as a director on 1 December 2015 (1 page)
23 October 2015Appointment of Mrs Suzanne Mccreedy as a director on 21 October 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 08/02/2016.
(4 pages)
23 October 2015Appointment of Mrs Suzanne Mccreedy as a director on 21 October 2014 (2 pages)
23 October 2015Appointment of Mrs Suzanne Mccreedy as a director on 21 October 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 08/02/2016.
(4 pages)
19 March 2015Termination of appointment of Katherine Shearer as a director on 19 March 2015 (1 page)
19 March 2015Termination of appointment of Katherine Shearer as a director on 19 March 2015 (1 page)
13 March 2015Appointment of Ms Angela Murray as a director on 13 March 2015 (2 pages)
13 March 2015Appointment of Ms Angela Murray as a director on 13 March 2015 (2 pages)
20 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(4 pages)
20 February 2015Appointment of Mr David Chapplow as a director on 13 February 2015 (2 pages)
20 February 2015Appointment of Mr Mitchell David Smith as a director on 13 February 2015 (2 pages)
20 February 2015Appointment of Mr Mitchell David Smith as a director on 13 February 2015 (2 pages)
20 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(4 pages)
20 February 2015Appointment of Mr David Chapplow as a director on 13 February 2015 (2 pages)
17 February 2015Termination of appointment of Brian Kyle Hedley as a director on 29 October 2014 (1 page)
17 February 2015Termination of appointment of Brian Kyle Hedley as a director on 29 October 2014 (1 page)
17 February 2015Termination of appointment of Brian Kyle Hedley as a director on 29 October 2014 (1 page)
17 February 2015Termination of appointment of Brian Kyle Hedley as a director on 29 October 2014 (1 page)
16 October 2014Full accounts made up to 31 March 2014 (11 pages)
16 October 2014Full accounts made up to 31 March 2014 (11 pages)
9 September 2014Termination of appointment of Neil Alexander Forsyth as a director on 18 April 2014 (1 page)
9 September 2014Termination of appointment of Richard Dobson as a director on 7 June 2014 (1 page)
9 September 2014Termination of appointment of Richard Dobson as a director on 7 June 2014 (1 page)
9 September 2014Termination of appointment of Neil Alexander Forsyth as a director on 18 April 2014 (1 page)
9 September 2014Termination of appointment of Richard Dobson as a director on 7 June 2014 (1 page)
13 February 2014Director's details changed for Mr Richard Dobson on 25 September 2013 (2 pages)
13 February 2014Director's details changed for Miss Katherine Shearer on 6 February 2013 (2 pages)
13 February 2014Director's details changed for Mr Richard Dobson on 25 September 2013 (2 pages)
13 February 2014Director's details changed for Miss Katherine Shearer on 6 February 2013 (2 pages)
13 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(7 pages)
13 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(7 pages)
13 February 2014Director's details changed for Miss Katherine Shearer on 6 February 2013 (2 pages)
10 October 2013Amended full accounts made up to 31 March 2013 (11 pages)
10 October 2013Amended full accounts made up to 31 March 2013 (11 pages)
26 September 2013Full accounts made up to 31 March 2013 (11 pages)
26 September 2013Full accounts made up to 31 March 2013 (11 pages)
1 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (7 pages)
1 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (7 pages)
18 February 2013Appointment of Mr Richard Dobson as a director (2 pages)
18 February 2013Appointment of Mr Richard Dobson as a director (2 pages)
18 February 2013Appointment of Mr Neil Alexander Forsyth as a director (2 pages)
18 February 2013Appointment of Mr Neil Alexander Forsyth as a director (2 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 October 2012Termination of appointment of Kristian Andersen as a secretary (1 page)
18 October 2012Termination of appointment of Kristian Andersen as a secretary (1 page)
18 October 2012Termination of appointment of Kristian Andersen as a director (1 page)
18 October 2012Termination of appointment of Kristian Andersen as a director (1 page)
8 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (7 pages)
8 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (7 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
17 November 2011Change of name notice (2 pages)
17 November 2011Change of name notice (2 pages)
17 November 2011Company name changed age concern northumberland trading LIMITED\certificate issued on 17/11/11
  • RES15 ‐ Change company name resolution on 2011-08-24
(3 pages)
17 November 2011Company name changed age concern northumberland trading LIMITED\certificate issued on 17/11/11
  • RES15 ‐ Change company name resolution on 2011-08-24
(3 pages)
7 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (7 pages)
7 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (7 pages)
19 November 2010Auditor's resignation (1 page)
19 November 2010Auditor's resignation (1 page)
23 September 2010Full accounts made up to 31 March 2010 (10 pages)
23 September 2010Full accounts made up to 31 March 2010 (10 pages)
9 March 2010Director's details changed for Kristian Leif Andersen on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Miss Katherine Shearer on 5 February 2010 (2 pages)
9 March 2010Director's details changed for Kristian Leif Andersen on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Mr Brian Kyle Hedley on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Mr Neil Mundy on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (6 pages)
9 March 2010Director's details changed for Mr Brian Kyle Hedley on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Kristian Leif Andersen on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (6 pages)
9 March 2010Director's details changed for Mr Neil Mundy on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Mr Neil Mundy on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Mr Brian Kyle Hedley on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Miss Katherine Shearer on 5 February 2010 (2 pages)
9 March 2010Director's details changed for Miss Katherine Shearer on 5 February 2010 (2 pages)
30 November 2009Appointment of Miss Katherine Shearer as a director (1 page)
30 November 2009Appointment of Mr Brian Kyle Hedley as a director (1 page)
30 November 2009Appointment of Mr Brian Kyle Hedley as a director (1 page)
30 November 2009Appointment of Miss Katherine Shearer as a director (1 page)
17 September 2009Full accounts made up to 31 March 2009 (9 pages)
17 September 2009Full accounts made up to 31 March 2009 (9 pages)
12 March 2009Return made up to 12/02/09; full list of members (3 pages)
12 March 2009Return made up to 12/02/09; full list of members (3 pages)
15 October 2008Full accounts made up to 31 March 2008 (9 pages)
15 October 2008Full accounts made up to 31 March 2008 (9 pages)
15 May 2008Appointment terminated director michael gibbs (1 page)
15 May 2008Return made up to 12/02/08; full list of members (3 pages)
15 May 2008Return made up to 12/02/08; full list of members (3 pages)
15 May 2008Appointment terminated director michael gibbs (1 page)
24 January 2008Full accounts made up to 31 March 2007 (10 pages)
24 January 2008Full accounts made up to 31 March 2007 (10 pages)
23 October 2007Registered office changed on 23/10/07 from: wansbeck business centre rotary way ashington northumberland NE63 8QZ (1 page)
23 October 2007Registered office changed on 23/10/07 from: wansbeck business centre rotary way ashington northumberland NE63 8QZ (1 page)
1 March 2007Full accounts made up to 31 March 2006 (12 pages)
1 March 2007Full accounts made up to 31 March 2006 (12 pages)
28 February 2007Return made up to 12/02/07; full list of members (7 pages)
28 February 2007Return made up to 12/02/07; full list of members (7 pages)
28 February 2007New director appointed (3 pages)
28 February 2007New director appointed (3 pages)
16 February 2006Return made up to 12/02/06; full list of members (7 pages)
16 February 2006Return made up to 12/02/06; full list of members (7 pages)
23 January 2006Full accounts made up to 31 March 2005 (13 pages)
23 January 2006Full accounts made up to 31 March 2005 (13 pages)
6 May 2005Return made up to 12/02/05; full list of members (7 pages)
6 May 2005Return made up to 12/02/05; full list of members (7 pages)
26 January 2005Full accounts made up to 31 March 2004 (11 pages)
26 January 2005Full accounts made up to 31 March 2004 (11 pages)
23 February 2004Return made up to 12/02/04; full list of members (7 pages)
23 February 2004Return made up to 12/02/04; full list of members (7 pages)
19 February 2004Full accounts made up to 31 March 2003 (10 pages)
19 February 2004Full accounts made up to 31 March 2003 (10 pages)
8 March 2003Return made up to 12/02/03; full list of members (7 pages)
8 March 2003Return made up to 12/02/03; full list of members (7 pages)
3 February 2003Full accounts made up to 31 March 2002 (10 pages)
3 February 2003Full accounts made up to 31 March 2002 (10 pages)
11 March 2002Return made up to 12/02/02; full list of members
  • 363(287) ‐ Registered office changed on 11/03/02
  • 363(288) ‐ Director resigned
(7 pages)
11 March 2002Return made up to 12/02/02; full list of members
  • 363(287) ‐ Registered office changed on 11/03/02
  • 363(288) ‐ Director resigned
(7 pages)
11 February 2002Full accounts made up to 31 March 2001 (13 pages)
11 February 2002Full accounts made up to 31 March 2001 (13 pages)
20 March 2001Return made up to 12/02/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 March 2001Return made up to 12/02/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 October 2000Full accounts made up to 31 March 2000 (13 pages)
17 October 2000Full accounts made up to 31 March 2000 (13 pages)
20 September 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
20 March 2000New secretary appointed (2 pages)
20 March 2000New secretary appointed (2 pages)
10 March 2000Secretary resigned (1 page)
10 March 2000Secretary resigned (1 page)
10 March 2000Return made up to 12/02/00; full list of members (8 pages)
10 March 2000Return made up to 12/02/00; full list of members (8 pages)
3 March 2000Secretary resigned (1 page)
3 March 2000Secretary resigned (1 page)
3 March 2000Director resigned (1 page)
3 March 2000Director resigned (1 page)
19 May 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
19 May 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
17 April 1999New secretary appointed (2 pages)
17 April 1999New secretary appointed (2 pages)
14 April 1999Registered office changed on 14/04/99 from: hepscott park stannington morpeth northumberland NE61 6NF (1 page)
14 April 1999Registered office changed on 14/04/99 from: hepscott park stannington morpeth northumberland NE61 6NF (1 page)
3 April 1999New director appointed (2 pages)
3 April 1999New director appointed (2 pages)
3 April 1999New director appointed (2 pages)
3 April 1999New director appointed (2 pages)
3 April 1999Registered office changed on 03/04/99 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
3 April 1999Registered office changed on 03/04/99 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
3 April 1999New director appointed (2 pages)
3 April 1999New director appointed (2 pages)
3 April 1999New director appointed (2 pages)
3 April 1999New director appointed (2 pages)
12 February 1999Incorporation (16 pages)
12 February 1999Incorporation (16 pages)