Seaton Burn
Newcastle Upon Tyne
NE13 6EN
Secretary Name | Mrs Christine Ferguson |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Bridge Street Seaton Burn Newcastle Upon Tyne NE13 6EN |
Director Name | Mrs Christine Ferguson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Bridge Street Seaton Burn Newcastle Upon Tyne NE13 6EN |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1999(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1999(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Telephone | 0191 2364602 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Glebe Cottage 24 Cottage Road Wooler Northumberland NE71 6AD |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Wooler |
Ward | Wooler |
Built Up Area | Wooler |
Year | 2013 |
---|---|
Net Worth | £1,085,769 |
Cash | £990,080 |
Current Liabilities | £102,356 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 23 April 2025 (12 months from now) |
28 June 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
22 May 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
14 February 2023 | Registered office address changed from 31 Bridge Street Seaton Burn Newcastle upon Tyne NE13 6EN to Glebe Cottage 24 Cottage Road Wooler Northumberland NE71 6AD on 14 February 2023 (1 page) |
9 August 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
27 May 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
28 June 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
21 May 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
1 October 2020 | Memorandum and Articles of Association (8 pages) |
1 October 2020 | Statement of company's objects (2 pages) |
1 October 2020 | Resolutions
|
3 September 2020 | Appointment of Mrs Christine Ferguson as a director on 1 September 2020 (2 pages) |
1 July 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
23 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
22 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
23 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
24 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
24 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
21 April 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
2 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Director's details changed for Richard Ferguson on 18 April 2013 (2 pages) |
23 April 2013 | Director's details changed for Richard Ferguson on 18 April 2013 (2 pages) |
23 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
17 April 2013 | Registered office address changed from 35 Rayleigh Drive Wideopen Newcastle upon Tyne Tyne & Wear NE13 6AH on 17 April 2013 (1 page) |
17 April 2013 | Registered office address changed from 35 Rayleigh Drive Wideopen Newcastle upon Tyne Tyne & Wear NE13 6AH on 17 April 2013 (1 page) |
24 August 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
25 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
19 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (3 pages) |
19 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (3 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 April 2010 | Secretary's details changed for Mrs Christine Ferguson on 19 April 2010 (1 page) |
23 April 2010 | Director's details changed for Richard Ferguson on 19 April 2010 (2 pages) |
23 April 2010 | Secretary's details changed for Mrs Christine Ferguson on 19 April 2010 (1 page) |
23 April 2010 | Director's details changed for Richard Ferguson on 19 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
8 August 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
8 August 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 April 2009 | Return made up to 19/04/09; full list of members (3 pages) |
28 April 2009 | Return made up to 19/04/09; full list of members (3 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 May 2008 | Return made up to 19/04/08; full list of members (3 pages) |
12 May 2008 | Return made up to 19/04/08; full list of members (3 pages) |
12 May 2008 | Secretary's change of particulars / christine ferguson / 12/05/2008 (1 page) |
12 May 2008 | Secretary's change of particulars / christine ferguson / 12/05/2008 (1 page) |
21 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 May 2007 | Return made up to 19/04/07; full list of members (2 pages) |
3 May 2007 | Return made up to 19/04/07; full list of members (2 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
10 May 2006 | Return made up to 19/04/06; full list of members (2 pages) |
10 May 2006 | Return made up to 19/04/06; full list of members (2 pages) |
22 June 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
22 June 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
12 May 2005 | Return made up to 19/04/05; full list of members (3 pages) |
12 May 2005 | Return made up to 19/04/05; full list of members (3 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 June 2004 | Return made up to 19/04/04; full list of members (6 pages) |
11 June 2004 | Return made up to 19/04/04; full list of members (6 pages) |
18 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
18 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
18 June 2003 | Return made up to 19/04/03; full list of members (6 pages) |
18 June 2003 | Return made up to 19/04/03; full list of members (6 pages) |
10 June 2002 | Ad 01/03/02--------- £ si 98@1 (2 pages) |
10 June 2002 | Ad 01/03/02--------- £ si 98@1 (2 pages) |
10 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
10 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
14 May 2002 | Return made up to 19/04/02; full list of members (6 pages) |
14 May 2002 | Return made up to 19/04/02; full list of members (6 pages) |
21 May 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
21 May 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
9 May 2001 | Return made up to 19/04/01; full list of members (6 pages) |
9 May 2001 | Return made up to 19/04/01; full list of members (6 pages) |
12 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
12 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
27 April 2000 | Return made up to 19/04/00; full list of members (6 pages) |
27 April 2000 | Return made up to 19/04/00; full list of members (6 pages) |
5 April 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
5 April 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
23 April 1999 | Director resigned (1 page) |
23 April 1999 | New secretary appointed (2 pages) |
23 April 1999 | New secretary appointed (2 pages) |
23 April 1999 | Secretary resigned (1 page) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | Secretary resigned (1 page) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | Director resigned (1 page) |
19 April 1999 | Incorporation (16 pages) |
19 April 1999 | Incorporation (16 pages) |