Morpeth
NE61 2BD
Director Name | Mrs Margaret Crosland |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 1999(same day as company formation) |
Role | Director And Consultant |
Country of Residence | England |
Correspondence Address | 16 Abbey Meadows Morpeth NE61 2BD |
Secretary Name | Mr Paul Andrew Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Abbey Meadows Morpeth NE61 2BD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 16 Abbey Meadows Morpeth NE61 2BD |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Morpeth |
Ward | Morpeth Kirkhill |
Built Up Area | Morpeth |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Ian Maxwell Crosland 50.00% Ordinary |
---|---|
2 at £1 | Mrs Margaret Crosland 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £49 |
Cash | £16,172 |
Current Liabilities | £27,572 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
30 January 2024 | Termination of appointment of Paul Andrew Brown as a secretary on 30 January 2024 (1 page) |
---|---|
8 December 2023 | Registered office address changed from 4 Tyne View Newcastle upon Tyne NE15 8DE England to 16 Abbey Meadows Morpeth NE61 2BD on 8 December 2023 (1 page) |
20 September 2023 | Micro company accounts made up to 31 May 2023 (3 pages) |
23 May 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
18 November 2022 | Micro company accounts made up to 31 May 2022 (3 pages) |
8 June 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
4 November 2021 | Micro company accounts made up to 31 May 2021 (3 pages) |
4 June 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
12 January 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
2 June 2020 | Registered office address changed from Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY England to 4 Tyne View Newcastle upon Tyne NE15 8DE on 2 June 2020 (1 page) |
23 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
10 October 2019 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
14 June 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
25 October 2018 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
23 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
9 September 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
9 September 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
29 May 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
29 May 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
27 August 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
27 August 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
23 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
20 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
20 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
9 December 2015 | Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 (1 page) |
29 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
27 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
28 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
3 October 2013 | Total exemption small company accounts made up to 31 May 2013 (11 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 May 2013 (11 pages) |
8 July 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
27 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
27 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
31 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (3 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
12 July 2010 | Director's details changed for Ian Maxwell Crosland on 1 January 2010 (2 pages) |
12 July 2010 | Director's details changed for Ian Maxwell Crosland on 1 January 2010 (2 pages) |
12 July 2010 | Secretary's details changed for Mr Paul Andrew Brown on 1 January 2010 (1 page) |
12 July 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Secretary's details changed for Mr Paul Andrew Brown on 1 January 2010 (1 page) |
12 July 2010 | Director's details changed for Margaret Crosland on 1 January 2010 (2 pages) |
12 July 2010 | Director's details changed for Margaret Crosland on 1 January 2010 (2 pages) |
12 July 2010 | Director's details changed for Ian Maxwell Crosland on 1 January 2010 (2 pages) |
12 July 2010 | Director's details changed for Margaret Crosland on 1 January 2010 (2 pages) |
12 July 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Secretary's details changed for Mr Paul Andrew Brown on 1 January 2010 (1 page) |
16 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
5 June 2009 | Return made up to 21/05/09; full list of members (3 pages) |
5 June 2009 | Return made up to 21/05/09; full list of members (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
11 August 2008 | Return made up to 21/05/08; full list of members (4 pages) |
11 August 2008 | Return made up to 21/05/08; full list of members (4 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
24 July 2007 | Director's particulars changed (1 page) |
24 July 2007 | Director's particulars changed (1 page) |
24 July 2007 | Director's particulars changed (1 page) |
24 July 2007 | Return made up to 21/05/07; full list of members (3 pages) |
24 July 2007 | Return made up to 21/05/07; full list of members (3 pages) |
24 July 2007 | Director's particulars changed (1 page) |
20 June 2007 | Registered office changed on 20/06/07 from: c/o pa brown & co henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page) |
20 June 2007 | Registered office changed on 20/06/07 from: c/o pa brown & co henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page) |
3 January 2007 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
3 January 2007 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
13 July 2006 | Return made up to 21/05/06; full list of members (3 pages) |
13 July 2006 | Return made up to 21/05/06; full list of members (3 pages) |
30 January 2006 | Total exemption full accounts made up to 31 May 2005 (12 pages) |
30 January 2006 | Total exemption full accounts made up to 31 May 2005 (12 pages) |
23 June 2005 | Return made up to 21/05/05; full list of members (3 pages) |
23 June 2005 | Return made up to 21/05/05; full list of members (3 pages) |
21 January 2005 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
21 January 2005 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
14 July 2004 | Return made up to 21/05/04; full list of members (7 pages) |
14 July 2004 | Return made up to 21/05/04; full list of members (7 pages) |
25 November 2003 | Total exemption full accounts made up to 31 May 2003 (12 pages) |
25 November 2003 | Total exemption full accounts made up to 31 May 2003 (12 pages) |
2 October 2003 | Ad 25/05/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
2 October 2003 | Ad 25/05/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
16 June 2003 | Return made up to 21/05/03; full list of members (7 pages) |
16 June 2003 | Return made up to 21/05/03; full list of members (7 pages) |
21 November 2002 | Total exemption full accounts made up to 31 May 2002 (12 pages) |
21 November 2002 | Total exemption full accounts made up to 31 May 2002 (12 pages) |
2 July 2002 | Return made up to 21/05/02; full list of members (7 pages) |
2 July 2002 | Return made up to 21/05/02; full list of members (7 pages) |
4 March 2002 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
4 March 2002 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
26 June 2001 | Return made up to 21/05/01; full list of members
|
26 June 2001 | Return made up to 21/05/01; full list of members
|
19 January 2001 | Full accounts made up to 31 May 2000 (11 pages) |
19 January 2001 | Full accounts made up to 31 May 2000 (11 pages) |
30 May 2000 | Return made up to 21/05/00; full list of members (6 pages) |
30 May 2000 | Return made up to 21/05/00; full list of members (6 pages) |
21 May 1999 | Secretary resigned (1 page) |
21 May 1999 | Incorporation (17 pages) |
21 May 1999 | Incorporation (17 pages) |
21 May 1999 | Secretary resigned (1 page) |