Whitley Bay
Tyne And Wear
NE26 3LW
Director Name | Mr Mark Douglas Ingleson |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2012(12 years, 11 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Lloyds Court 78 Grey Street Newcastle Upon Tyne NE1 6AF |
Director Name | Mr Paul Jonathan Wilson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2014(15 years after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Lloyds Court 78 Grey Street Newcastle Upon Tyne NE1 6AF |
Director Name | Mrs Julie Wright |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Apple Tree Barn Mosswood Consett County Durham DH8 9BD |
Director Name | Mr Nigel Anthony Wright |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(same day as company formation) |
Role | Chart.Accountant & Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Apple Tree Barn Mosswood Consett County Durham DH8 9BD |
Secretary Name | Mr Nigel Anthony Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(same day as company formation) |
Role | Chart.Accountant & Consultant |
Country of Residence | England |
Correspondence Address | Apple Tree Barn Mosswood Consett County Durham DH8 9BD |
Director Name | Mr Christopher John Gill |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(12 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 31 January 2012) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Lloyds Court 78 Grey Street Newcastle Upon Tyne NE1 6AF |
Director Name | Mr Jonathan Magregor McNeish |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2012(12 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 21 March 2014) |
Role | Group Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Highford House Mitford Morpeth Northumberland NE61 3PJ |
Director Name | Mr Kevin Hayes McNair |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 March 2014(15 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 August 2014) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Lloyds Court 78 Grey Street Newcastle Upon Tyne NE1 6AF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.nigelwright.com/ |
---|---|
Email address | [email protected] |
Telephone | 0191 2220770 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Lloyds Court 78 Grey Street Newcastle Upon Tyne NE1 6AF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £5,657,000 |
Gross Profit | £5,636,000 |
Net Worth | £2,283,000 |
Cash | £462,000 |
Current Liabilities | £4,037,000 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 5 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (11 months from now) |
27 May 2014 | Delivered on: 27 May 2014 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
---|---|
27 May 2014 | Delivered on: 27 May 2014 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
7 April 2014 | Delivered on: 9 April 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: None. Outstanding |
6 July 2011 | Delivered on: 12 July 2011 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
26 October 2010 | Delivered on: 29 October 2010 Persons entitled: Baird Capital Partners Europe Limited, as Investor Security Trustee Classification: Investor debenture Secured details: All monies due or to become due from each chargor and each grantor of security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
26 October 2010 | Delivered on: 29 October 2010 Persons entitled: Nigel Wright (The "Security Trustee") Classification: Debenture Secured details: All monies due or to become due from each chargor and each grantor of security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
31 January 2022 | Delivered on: 10 February 2022 Persons entitled: Tc Loans Limited Acting as Security Trustee of the Secured Parties Classification: A registered charge Particulars: N/A. Outstanding |
9 October 2020 | Delivered on: 13 October 2020 Persons entitled: Beechbrook Mezzanine Ii Jersey Limited (As Security Trustee) Classification: A registered charge Outstanding |
25 May 2016 | Delivered on: 27 May 2016 Persons entitled: Beechbrook Mezzanine Ii Jersey Limited as Security Agent Classification: A registered charge Outstanding |
21 October 2015 | Delivered on: 26 October 2015 Persons entitled: Baird Capital Partners Europe Limited Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
3 December 2010 | Delivered on: 16 December 2010 Satisfied on: 1 October 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee and fixed and floating charge Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
26 October 2010 | Delivered on: 29 October 2010 Satisfied on: 7 October 2011 Persons entitled: Nigel Wright (The "Security Trustee") Classification: Debenture Secured details: All monies due or to become due from each chargor and each grantor of security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
20 January 2003 | Delivered on: 23 January 2003 Satisfied on: 28 February 2009 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 |
9 January 2024 | Full accounts made up to 30 April 2023 (27 pages) |
---|---|
12 May 2023 | Statement by Directors (1 page) |
12 May 2023 | Statement of capital following an allotment of shares on 30 March 2023
|
12 May 2023 | Notification of Nwgh Holdings Ltd as a person with significant control on 30 April 2023 (2 pages) |
12 May 2023 | Resolutions
|
12 May 2023 | Statement of capital on 12 May 2023
|
12 May 2023 | Solvency Statement dated 30/04/23 (1 page) |
12 May 2023 | Cessation of Nigel Wright Group Ltd as a person with significant control on 30 April 2023 (1 page) |
7 March 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
3 January 2023 | Full accounts made up to 30 April 2022 (27 pages) |
14 March 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
10 February 2022 | Registration of charge 037295820013, created on 31 January 2022 (69 pages) |
8 February 2022 | Resolutions
|
8 February 2022 | Memorandum and Articles of Association (12 pages) |
1 February 2022 | Satisfaction of charge 037295820012 in full (1 page) |
1 February 2022 | Satisfaction of charge 037295820011 in full (1 page) |
19 January 2022 | Full accounts made up to 30 April 2021 (26 pages) |
7 May 2021 | Full accounts made up to 30 April 2020 (24 pages) |
8 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
24 December 2020 | Satisfaction of charge 2 in full (4 pages) |
24 December 2020 | Satisfaction of charge 037295820010 in full (4 pages) |
24 December 2020 | Satisfaction of charge 4 in full (4 pages) |
13 October 2020 | Registration of charge 037295820012, created on 9 October 2020 (57 pages) |
6 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
4 March 2020 | Full accounts made up to 30 April 2019 (25 pages) |
12 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
31 January 2019 | Full accounts made up to 30 April 2018 (25 pages) |
23 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
4 January 2018 | Full accounts made up to 30 April 2017 (26 pages) |
4 January 2018 | Full accounts made up to 30 April 2017 (26 pages) |
7 July 2017 | Satisfaction of charge 037295820007 in full (1 page) |
7 July 2017 | Satisfaction of charge 037295820009 in full (1 page) |
7 July 2017 | Satisfaction of charge 037295820009 in full (1 page) |
7 July 2017 | Satisfaction of charge 037295820008 in full (1 page) |
7 July 2017 | Satisfaction of charge 037295820007 in full (1 page) |
7 July 2017 | Satisfaction of charge 037295820008 in full (1 page) |
14 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
16 January 2017 | Full accounts made up to 30 April 2016 (26 pages) |
16 January 2017 | Full accounts made up to 30 April 2016 (26 pages) |
18 July 2016 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 3 (4 pages) |
18 July 2016 | Notice of removal of a filing from the company record (1 page) |
18 July 2016 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 3 (4 pages) |
18 July 2016 | Notice of removal of a filing from the company record (1 page) |
27 May 2016 | Registration of charge 037295820011, created on 25 May 2016 (58 pages) |
27 May 2016 | Registration of charge 037295820011, created on 25 May 2016 (58 pages) |
16 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
20 January 2016 | Full accounts made up to 30 April 2015 (21 pages) |
20 January 2016 | Full accounts made up to 30 April 2015 (21 pages) |
10 December 2015 | Director's details changed for Mr Mark Douglas Ingleson on 10 December 2015 (2 pages) |
10 December 2015 | Director's details changed for Mr Mark Douglas Ingleson on 10 December 2015 (2 pages) |
26 October 2015 | Registration of charge 037295820010, created on 21 October 2015 (52 pages) |
26 October 2015 | Registration of charge 037295820010, created on 21 October 2015 (52 pages) |
9 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
19 January 2015 | Termination of appointment of Kevin Hayes Mcnair as a director on 1 August 2014 (1 page) |
19 January 2015 | Termination of appointment of Kevin Hayes Mcnair as a director on 1 August 2014 (1 page) |
19 January 2015 | Termination of appointment of Kevin Hayes Mcnair as a director on 1 August 2014 (1 page) |
24 November 2014 | Full accounts made up to 30 April 2014 (20 pages) |
24 November 2014 | Full accounts made up to 30 April 2014 (20 pages) |
27 May 2014 | Registration of charge 037295820009 (19 pages) |
27 May 2014 | Registration of charge 037295820009 (19 pages) |
27 May 2014 | Registration of charge 037295820008
|
27 May 2014 | Registration of charge 037295820008
|
9 April 2014 | Registration of charge 037295820007 (17 pages) |
9 April 2014 | Registration of charge 037295820007 (17 pages) |
21 March 2014 | Appointment of Mr Kevin Hayes Mcnair as a director (2 pages) |
21 March 2014 | Appointment of Mr Paul Jonathan Wilson as a director (2 pages) |
21 March 2014 | Appointment of Mr Paul Jonathan Wilson as a director (2 pages) |
21 March 2014 | Appointment of Mr Kevin Hayes Mcnair as a director (2 pages) |
21 March 2014 | Termination of appointment of Jonathan Mcneish as a director (1 page) |
21 March 2014 | Termination of appointment of Jonathan Mcneish as a director (1 page) |
12 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
28 November 2013 | Full accounts made up to 30 April 2013 (24 pages) |
28 November 2013 | Full accounts made up to 30 April 2013 (24 pages) |
17 October 2013 | Director's details changed for Mr Jonathan Magregor Mcneish on 31 August 2013 (2 pages) |
17 October 2013 | Director's details changed for Mr Jonathan Magregor Mcneish on 31 August 2013 (2 pages) |
5 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
5 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
5 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
8 October 2012 | Full accounts made up to 30 April 2012 (21 pages) |
8 October 2012 | Full accounts made up to 30 April 2012 (21 pages) |
9 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
22 February 2012 | Termination of appointment of Nigel Wright as a director (1 page) |
22 February 2012 | Appointment of Mr Jonathan Macgregor Mcneish as a director (2 pages) |
22 February 2012 | Appointment of Mr Mark Douglas Ingleson as a director (2 pages) |
22 February 2012 | Termination of appointment of Christopher Gill as a director (1 page) |
22 February 2012 | Appointment of Mr Jonathan Macgregor Mcneish as a director (2 pages) |
22 February 2012 | Termination of appointment of Nigel Wright as a secretary (1 page) |
22 February 2012 | Termination of appointment of Christopher Gill as a director (1 page) |
22 February 2012 | Termination of appointment of Nigel Wright as a director (1 page) |
22 February 2012 | Appointment of Mr Mark Douglas Ingleson as a director (2 pages) |
22 February 2012 | Termination of appointment of Nigel Wright as a secretary (1 page) |
12 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
5 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 September 2011 | Full accounts made up to 30 April 2011 (19 pages) |
29 September 2011 | Full accounts made up to 30 April 2011 (19 pages) |
14 September 2011 | Appointment of Mr Christopher John Gill as a director (2 pages) |
14 September 2011 | Appointment of Mr Christopher John Gill as a director (2 pages) |
6 September 2011 | Resolutions
|
6 September 2011 | Resolutions
|
12 July 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
12 July 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
9 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
16 December 2010 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
16 December 2010 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
8 November 2010 | Appointment of Mark Nicholas Simpson as a director (3 pages) |
8 November 2010 | Termination of appointment of Julie Wright as a director (2 pages) |
8 November 2010 | Appointment of Mark Nicholas Simpson as a director (3 pages) |
8 November 2010 | Termination of appointment of Julie Wright as a director (2 pages) |
29 October 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
29 October 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
29 October 2010 | Particulars of a mortgage or charge / charge no: 4 (21 pages) |
29 October 2010 | Particulars of a mortgage or charge / charge no: 4 (21 pages) |
29 October 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
29 October 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
11 October 2010 | Full accounts made up to 30 April 2010 (21 pages) |
11 October 2010 | Full accounts made up to 30 April 2010 (21 pages) |
27 September 2010 | Director's details changed for Mrs Julie Wright on 14 July 2010 (2 pages) |
27 September 2010 | Secretary's details changed for Mr Nigel Anthony Wright on 14 July 2010 (2 pages) |
27 September 2010 | Director's details changed for Mr Nigel Anthony Wright on 14 July 2010 (2 pages) |
27 September 2010 | Secretary's details changed for Mr Nigel Anthony Wright on 14 July 2010 (2 pages) |
27 September 2010 | Director's details changed for Mrs Julie Wright on 14 July 2010 (2 pages) |
27 September 2010 | Director's details changed for Mr Nigel Anthony Wright on 14 July 2010 (2 pages) |
18 June 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
18 June 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
18 June 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
14 December 2009 | Group of companies' accounts made up to 30 April 2009 (25 pages) |
14 December 2009 | Group of companies' accounts made up to 30 April 2009 (25 pages) |
28 July 2009 | Capitals not rolled up (2 pages) |
28 July 2009 | Capitals not rolled up (2 pages) |
30 April 2009 | Auditor's resignation (1 page) |
30 April 2009 | Auditor's resignation (1 page) |
13 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
13 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
4 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
4 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
3 March 2009 | Accounts for a medium company made up to 30 April 2008 (19 pages) |
3 March 2009 | Accounts for a medium company made up to 30 April 2008 (19 pages) |
4 April 2008 | Return made up to 05/03/08; full list of members (4 pages) |
4 April 2008 | Return made up to 05/03/08; full list of members (4 pages) |
28 February 2008 | Accounts for a medium company made up to 30 April 2007 (18 pages) |
28 February 2008 | Accounts for a medium company made up to 30 April 2007 (18 pages) |
21 May 2007 | Amended accounts made up to 30 April 2006 (6 pages) |
21 May 2007 | Amended accounts made up to 30 April 2006 (6 pages) |
9 March 2007 | Return made up to 05/03/07; full list of members (2 pages) |
9 March 2007 | Return made up to 05/03/07; full list of members (2 pages) |
7 March 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
7 March 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
15 November 2006 | Memorandum and Articles of Association (6 pages) |
15 November 2006 | Memorandum and Articles of Association (6 pages) |
15 November 2006 | Resolutions
|
15 November 2006 | Resolutions
|
27 September 2006 | Ad 05/09/06--------- £ si 20@1=20 £ ic 10000/10020 (3 pages) |
27 September 2006 | Ad 05/09/06--------- £ si 20@1=20 £ ic 10000/10020 (3 pages) |
14 September 2006 | Resolutions
|
14 September 2006 | Resolutions
|
15 March 2006 | Return made up to 05/03/06; full list of members (7 pages) |
15 March 2006 | Return made up to 05/03/06; full list of members (7 pages) |
4 February 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
4 February 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
11 March 2005 | Return made up to 05/03/05; full list of members (7 pages) |
11 March 2005 | Return made up to 05/03/05; full list of members (7 pages) |
29 November 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
29 November 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
18 March 2004 | Return made up to 05/03/04; full list of members (7 pages) |
18 March 2004 | Return made up to 05/03/04; full list of members (7 pages) |
28 February 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
28 February 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
6 October 2003 | Registered office changed on 06/10/03 from: 98/100 pilgrim street newcastle upon tyne tyne & wear NE1 6SQ (1 page) |
6 October 2003 | Registered office changed on 06/10/03 from: 98/100 pilgrim street newcastle upon tyne tyne & wear NE1 6SQ (1 page) |
24 March 2003 | Return made up to 05/03/03; full list of members (7 pages) |
24 March 2003 | Return made up to 05/03/03; full list of members (7 pages) |
23 January 2003 | Particulars of mortgage/charge (4 pages) |
23 January 2003 | Particulars of mortgage/charge (4 pages) |
20 January 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
20 January 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
4 April 2002 | Return made up to 05/03/02; full list of members (6 pages) |
4 April 2002 | Return made up to 05/03/02; full list of members (6 pages) |
19 November 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
19 November 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
2 July 2001 | Resolutions
|
2 July 2001 | Resolutions
|
2 April 2001 | Return made up to 05/03/01; full list of members
|
2 April 2001 | Return made up to 05/03/01; full list of members
|
29 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
29 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
24 March 2000 | Return made up to 05/03/00; full list of members (6 pages) |
24 March 2000 | Return made up to 05/03/00; full list of members (6 pages) |
15 February 2000 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
15 February 2000 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
10 August 1999 | Registered office changed on 10/08/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
10 August 1999 | Registered office changed on 10/08/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
2 May 1999 | Director resigned (1 page) |
2 May 1999 | New secretary appointed;new director appointed (2 pages) |
2 May 1999 | New director appointed (2 pages) |
2 May 1999 | Secretary resigned (1 page) |
2 May 1999 | New secretary appointed;new director appointed (2 pages) |
2 May 1999 | Director resigned (1 page) |
2 May 1999 | New director appointed (2 pages) |
2 May 1999 | Secretary resigned (1 page) |
5 March 1999 | Incorporation (13 pages) |
5 March 1999 | Incorporation (13 pages) |