Templetown
Consett
Co Durham
DH8 7NH
Director Name | Mr John Andrew Murray |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 160 Moor View Camperdown Newcastle Upon Tyne Tyne & Wear NE12 5XR |
Secretary Name | Mr John Andrew Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Role | National Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 160 Moor View Camperdown Newcastle Upon Tyne Tyne & Wear NE12 5XR |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 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 | 08 April 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Unit 5 Morgan Business Park Clockmill Road Gateshead NE8 2QX |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £177,948 |
Cash | £59,371 |
Current Liabilities | £88,735 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 8 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 22 April 2025 (11 months, 4 weeks from now) |
28 April 1999 | Delivered on: 7 May 1999 Persons entitled: Tsb 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. See the mortgage charge document for full details. Outstanding |
---|
1 September 2023 | Registered office address changed from Unit 5 Clockmill Road Gateshead NE8 2XQ England to Unit 5 Morgan Business Park Clockmill Road Gateshead NE8 2QX on 1 September 2023 (1 page) |
---|---|
10 May 2023 | Registered office address changed from 2B North Sands Business Centre Sunderland SR6 0QA England to Unit 5 Clockmill Road Gateshead NE8 2XQ on 10 May 2023 (1 page) |
14 April 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
28 June 2022 | Satisfaction of charge 1 in full (1 page) |
13 May 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
11 May 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
16 April 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
13 May 2020 | Termination of appointment of John Andrew Murray as a director on 28 February 2020 (1 page) |
13 May 2020 | Termination of appointment of John Andrew Murray as a secretary on 28 February 2020 (1 page) |
13 May 2020 | Confirmation statement made on 8 April 2020 with updates (5 pages) |
13 May 2020 | Cessation of John Andrew Murray as a person with significant control on 28 February 2020 (1 page) |
13 May 2020 | Notification of Jason Mcgowan as a person with significant control on 28 February 2020 (2 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
12 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
7 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
23 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
14 February 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
2 May 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
14 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
14 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
18 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
27 November 2015 | Registered office address changed from 5 Morgan Business Park Clockmill Road Gateshead Tyne & Wear NE8 2QX to 2B North Sands Business Centre Sunderland SR6 0QA on 27 November 2015 (1 page) |
27 November 2015 | Registered office address changed from 5 Morgan Business Park Clockmill Road Gateshead Tyne & Wear NE8 2QX to 2B North Sands Business Centre Sunderland SR6 0QA on 27 November 2015 (1 page) |
3 October 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
3 October 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
30 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
3 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
3 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
28 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
22 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
22 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
23 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
13 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
18 August 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
18 August 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
9 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
16 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
16 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
19 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Jason Mcgowan on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr John Andrew Murray on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr John Andrew Murray on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Jason Mcgowan on 9 April 2010 (2 pages) |
9 April 2010 | Register inspection address has been changed (1 page) |
9 April 2010 | Director's details changed for Mr John Andrew Murray on 9 April 2010 (2 pages) |
9 April 2010 | Register inspection address has been changed (1 page) |
9 April 2010 | Director's details changed for Jason Mcgowan on 9 April 2010 (2 pages) |
3 July 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
3 July 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
15 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
15 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
11 August 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
11 August 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
21 April 2008 | Return made up to 08/04/08; full list of members (4 pages) |
21 April 2008 | Return made up to 08/04/08; full list of members (4 pages) |
22 August 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
22 August 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
20 April 2007 | Return made up to 08/04/07; change of members (7 pages) |
20 April 2007 | Return made up to 08/04/07; change of members (7 pages) |
23 October 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
23 October 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
11 April 2006 | Return made up to 08/04/06; full list of members
|
11 April 2006 | Return made up to 08/04/06; full list of members
|
30 September 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
30 September 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
14 April 2005 | Return made up to 08/04/05; full list of members (7 pages) |
14 April 2005 | Return made up to 08/04/05; full list of members (7 pages) |
12 October 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
12 October 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
29 April 2004 | Return made up to 08/04/04; full list of members (7 pages) |
29 April 2004 | Return made up to 08/04/04; full list of members (7 pages) |
24 July 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
24 July 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
1 April 2003 | Return made up to 08/04/03; full list of members (7 pages) |
1 April 2003 | Return made up to 08/04/03; full list of members (7 pages) |
2 August 2002 | Total exemption small company accounts made up to 30 April 2002 (10 pages) |
2 August 2002 | Total exemption small company accounts made up to 30 April 2002 (10 pages) |
23 April 2002 | Return made up to 08/04/02; full list of members
|
23 April 2002 | Return made up to 08/04/02; full list of members
|
24 August 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
24 August 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
2 April 2001 | Return made up to 08/04/01; full list of members
|
2 April 2001 | Return made up to 08/04/01; full list of members
|
2 August 2000 | Nc inc already adjusted 26/04/00 (1 page) |
2 August 2000 | Resolutions
|
2 August 2000 | Resolutions
|
2 August 2000 | Nc inc already adjusted 26/04/00 (1 page) |
26 July 2000 | Return made up to 08/04/00; full list of members (6 pages) |
26 July 2000 | Return made up to 08/04/00; full list of members (6 pages) |
19 July 2000 | Registered office changed on 19/07/00 from: 114-116 high street gosforth newcastle upon tyne tyne & wear NE3 1HB (1 page) |
19 July 2000 | Registered office changed on 19/07/00 from: 114-116 high street gosforth newcastle upon tyne tyne & wear NE3 1HB (1 page) |
19 June 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
19 June 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
16 June 2000 | Ad 26/04/00--------- £ si 35098@1=35098 £ ic 35099/70197 (2 pages) |
16 June 2000 | Ad 26/04/00--------- £ si 35098@1=35098 £ ic 35099/70197 (2 pages) |
25 May 2000 | Ad 26/04/00--------- £ si 35098@1=35098 £ ic 1/35099 (2 pages) |
25 May 2000 | Ad 26/04/00--------- £ si 35098@1=35098 £ ic 1/35099 (2 pages) |
7 May 1999 | Particulars of mortgage/charge (9 pages) |
7 May 1999 | Particulars of mortgage/charge (9 pages) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | Secretary resigned (1 page) |
20 April 1999 | Registered office changed on 20/04/99 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
20 April 1999 | Secretary resigned (1 page) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | New secretary appointed (2 pages) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | Registered office changed on 20/04/99 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
20 April 1999 | New secretary appointed (2 pages) |
20 April 1999 | New director appointed (2 pages) |
8 April 1999 | Incorporation (12 pages) |
8 April 1999 | Incorporation (12 pages) |