North Shields
Tyne And Wear
NE29 7XJ
Director Name | Mr Paul Victor Young |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2016(17 years after company formation) |
Appointment Duration | 7 years, 7 months (closed 02 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Mr Ben Maxted |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2016(17 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 02 April 2024) |
Role | Frozen Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Secretary Name | Mr David Brind |
---|---|
Status | Closed |
Appointed | 04 July 2022(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 02 April 2024) |
Role | Company Director |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Andrew John Bebb |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kittiwake Close Woodley Reading Berkshire RG5 4UF |
Secretary Name | Karen Elizabeth Bebb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Kittiwake Close Woodley Reading Berkshire RG5 4UF |
Secretary Name | Patricia Ada Rice |
---|---|
Status | Resigned |
Appointed | 18 August 2016(17 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 July 2022) |
Role | Company Director |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | https://plus.google.com/115070391431904693889/about |
---|---|
Telephone | 0118 9413111 |
Telephone region | Reading |
Registered Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Chirton |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £723,646 |
Cash | £665,273 |
Current Liabilities | £765,059 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 October |
24 July 2003 | Delivered on: 31 July 2003 Persons entitled: The Wellcome Trust Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rent deposit being £25,497.50. Outstanding |
---|---|
19 October 1999 | Delivered on: 1 November 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
1 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
---|---|
18 May 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/10/22 (94 pages) |
18 May 2023 | Audit exemption subsidiary accounts made up to 31 October 2022 (9 pages) |
9 March 2023 | Audit exemption statement of guarantee by parent company for period ending 31/10/22 (3 pages) |
9 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/10/22 (2 pages) |
5 July 2022 | Termination of appointment of Patricia Ada Rice as a secretary on 4 July 2022 (1 page) |
5 July 2022 | Appointment of Mr David Brind as a secretary on 4 July 2022 (2 pages) |
5 July 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
15 June 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/10/21 (87 pages) |
15 June 2022 | Audit exemption subsidiary accounts made up to 31 October 2021 (9 pages) |
24 May 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/10/21 (1 page) |
24 May 2022 | Audit exemption statement of guarantee by parent company for period ending 31/10/21 (3 pages) |
15 December 2021 | Resolutions
|
15 December 2021 | Statement of capital on 15 December 2021
|
8 November 2021 | Solvency Statement dated 22/09/21 (1 page) |
15 October 2021 | Statement by Directors (1 page) |
28 June 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
27 May 2021 | Accounts for a dormant company made up to 31 October 2020 (11 pages) |
30 June 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
15 April 2020 | Current accounting period extended from 30 April 2020 to 31 October 2020 (1 page) |
4 December 2019 | Full accounts made up to 30 April 2019 (14 pages) |
30 July 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
7 February 2019 | Accounts for a dormant company made up to 30 April 2018 (11 pages) |
21 September 2018 | Satisfaction of charge 2 in full (4 pages) |
7 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
3 July 2018 | Accounts for a dormant company made up to 30 September 2017 (15 pages) |
17 April 2018 | Current accounting period shortened from 30 September 2018 to 30 April 2018 (1 page) |
1 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
1 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
6 July 2017 | Full accounts made up to 30 September 2016 (27 pages) |
6 July 2017 | Full accounts made up to 30 September 2016 (27 pages) |
21 December 2016 | Cancellation of shares. Statement of capital on 18 August 2016
|
21 December 2016 | Cancellation of shares. Statement of capital on 18 August 2016
|
7 December 2016 | Purchase of own shares. (3 pages) |
7 December 2016 | Purchase of own shares. (3 pages) |
16 November 2016 | Appointment of Mr Ben Maxted as a director on 14 November 2016 (2 pages) |
16 November 2016 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
16 November 2016 | Appointment of Mr Ben Maxted as a director on 14 November 2016 (2 pages) |
16 November 2016 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
12 October 2016 | Second filing of the annual return made up to 11 November 2012 (23 pages) |
12 October 2016 | Second filing of the annual return made up to 11 November 2015 (23 pages) |
12 October 2016 | Second filing of the annual return made up to 11 November 2012 (23 pages) |
12 October 2016 | Second filing of the annual return made up to 11 November 2015 (23 pages) |
12 October 2016 | Second filing of the annual return made up to 11 November 2014 (23 pages) |
12 October 2016 | Second filing of the annual return made up to 11 November 2014 (23 pages) |
27 September 2016 | Second filing of the annual return made up to 11 November 2009 (23 pages) |
27 September 2016 | Second filing of the annual return made up to 11 November 2013 (23 pages) |
27 September 2016 | Second filing of the annual return made up to 11 November 2009 (23 pages) |
27 September 2016 | Second filing of the annual return made up to 11 November 2010 (23 pages) |
27 September 2016 | Second filing of the annual return made up to 11 November 2010 (23 pages) |
27 September 2016 | Second filing of the annual return made up to 11 November 2011 (23 pages) |
27 September 2016 | Second filing of the annual return made up to 11 November 2011 (23 pages) |
27 September 2016 | Second filing of the annual return made up to 11 November 2013 (23 pages) |
19 September 2016 | Annual return made up to 11 November 2008 with a full list of shareholders (10 pages) |
19 September 2016 | Annual return made up to 12 August 2008 with a full list of shareholders (10 pages) |
19 September 2016 | Annual return made up to 12 August 2008 with a full list of shareholders (10 pages) |
19 September 2016 | Annual return made up to 11 November 2008 with a full list of shareholders (10 pages) |
8 September 2016 | Appointment of Director David Leonard Brind as a director on 18 August 2016 (3 pages) |
8 September 2016 | Appointment of Mr Paul Victor Young as a director on 18 August 2016 (3 pages) |
8 September 2016 | Appointment of Patricia Ada Rice as a secretary on 18 August 2016 (3 pages) |
8 September 2016 | Termination of appointment of Andrew John Bebb as a director on 18 August 2016 (2 pages) |
8 September 2016 | Registered office address changed from , Unit 19 Stadium Industrial Est, Stadium Way, Reading, RG30 6BX to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 8 September 2016 (2 pages) |
8 September 2016 | Appointment of Mr Paul Victor Young as a director on 18 August 2016 (3 pages) |
8 September 2016 | Termination of appointment of Andrew John Bebb as a director on 18 August 2016 (2 pages) |
8 September 2016 | Registered office address changed from , Unit 19 Stadium Industrial Est, Stadium Way, Reading, RG30 6BX to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 8 September 2016 (2 pages) |
8 September 2016 | Appointment of Director David Leonard Brind as a director on 18 August 2016 (3 pages) |
8 September 2016 | Appointment of Patricia Ada Rice as a secretary on 18 August 2016 (3 pages) |
7 September 2016 | Termination of appointment of Karen Elizabeth Bebb as a secretary on 18 August 2016 (2 pages) |
7 September 2016 | Termination of appointment of Karen Elizabeth Bebb as a secretary on 18 August 2016 (2 pages) |
1 September 2016 | Resolutions
|
1 September 2016 | Resolutions
|
23 June 2016 | Satisfaction of charge 1 in full (4 pages) |
23 June 2016 | Satisfaction of charge 1 in full (4 pages) |
11 January 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
11 January 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
24 November 2015 | Annual return Statement of capital on 2015-11-24
Statement of capital on 2016-10-12
|
24 November 2015 | Annual return Statement of capital on 2015-11-24
Statement of capital on 2016-10-12
|
24 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
11 December 2014 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
11 December 2014 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
8 December 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
17 December 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
19 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
27 May 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
27 May 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
23 January 2013 | Change of share class name or designation (2 pages) |
23 January 2013 | Change of share class name or designation (2 pages) |
23 January 2013 | Cancellation of shares. Statement of capital on 23 January 2013
|
23 January 2013 | Purchase of own shares. (3 pages) |
23 January 2013 | Purchase of own shares. (3 pages) |
23 January 2013 | Cancellation of shares. Statement of capital on 23 January 2013
|
20 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders
|
20 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders
|
20 September 2012 | Resolutions
|
20 September 2012 | Resolutions
|
20 September 2012 | Resolutions
|
20 September 2012 | Particulars of variation of rights attached to shares (2 pages) |
20 September 2012 | Particulars of variation of rights attached to shares (2 pages) |
20 September 2012 | Resolutions
|
7 December 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
7 December 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
28 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders
|
28 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders
|
11 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
11 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
29 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders
|
29 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders
|
29 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (4 pages) |
17 December 2009 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
17 December 2009 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
24 November 2009 | Register inspection address has been changed (1 page) |
24 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for Andrew John Bebb on 11 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders
|
24 November 2009 | Register inspection address has been changed (1 page) |
24 November 2009 | Director's details changed for Andrew John Bebb on 11 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders
|
25 July 2009 | Ad 19/06/09\gbp si 29@1=29\gbp ic 100/129\ (2 pages) |
25 July 2009 | Ad 19/06/09\gbp si 29@1=29\gbp ic 100/129\ (2 pages) |
25 November 2008 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
25 November 2008 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
11 November 2008 | Return made up to 11/11/08; full list of members (3 pages) |
11 November 2008 | Return made up to 11/11/08; full list of members (3 pages) |
12 September 2008 | Return made up to 12/08/08; full list of members (3 pages) |
12 September 2008 | Return made up to 12/08/08; full list of members (3 pages) |
21 November 2007 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
21 November 2007 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
20 August 2007 | Return made up to 12/08/07; full list of members (2 pages) |
20 August 2007 | Return made up to 12/08/07; full list of members (2 pages) |
14 February 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
14 February 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
1 September 2006 | Auditor's resignation (1 page) |
1 September 2006 | Return made up to 12/08/06; full list of members (2 pages) |
1 September 2006 | Return made up to 12/08/06; full list of members (2 pages) |
1 September 2006 | Auditor's resignation (1 page) |
29 December 2005 | Accounts for a small company made up to 30 September 2005 (7 pages) |
29 December 2005 | Accounts for a small company made up to 30 September 2005 (7 pages) |
16 August 2005 | Return made up to 12/08/05; full list of members (6 pages) |
16 August 2005 | Return made up to 12/08/05; full list of members (6 pages) |
25 April 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
25 April 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
24 August 2004 | Return made up to 12/08/04; full list of members (6 pages) |
24 August 2004 | Return made up to 12/08/04; full list of members (6 pages) |
24 March 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
24 March 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
30 August 2003 | Return made up to 12/08/03; full list of members
|
30 August 2003 | Return made up to 12/08/03; full list of members
|
31 July 2003 | Particulars of mortgage/charge (6 pages) |
31 July 2003 | Particulars of mortgage/charge (6 pages) |
15 May 2003 | Registered office changed on 15/05/03 from: haydon house 14 haydon place guildford surrey GU1 4LL (1 page) |
15 May 2003 | Registered office changed on 15/05/03 from: haydon house, 14 haydon place, guildford, surrey GU1 4LL (1 page) |
20 February 2003 | Accounts for a small company made up to 27 September 2002 (7 pages) |
20 February 2003 | Accounts for a small company made up to 27 September 2002 (7 pages) |
10 September 2002 | Return made up to 12/08/02; full list of members (6 pages) |
10 September 2002 | Return made up to 12/08/02; full list of members (6 pages) |
13 March 2002 | Accounts for a small company made up to 28 September 2001 (6 pages) |
13 March 2002 | Accounts for a small company made up to 28 September 2001 (6 pages) |
29 August 2001 | Return made up to 12/08/01; full list of members (6 pages) |
29 August 2001 | Return made up to 12/08/01; full list of members (6 pages) |
2 March 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
2 March 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
4 September 2000 | Return made up to 12/08/00; full list of members (6 pages) |
4 September 2000 | Return made up to 12/08/00; full list of members (6 pages) |
12 June 2000 | Accounting reference date extended from 31/08/00 to 30/09/00 (1 page) |
12 June 2000 | Accounting reference date extended from 31/08/00 to 30/09/00 (1 page) |
1 November 1999 | Particulars of mortgage/charge (3 pages) |
1 November 1999 | Particulars of mortgage/charge (3 pages) |
20 September 1999 | New director appointed (2 pages) |
20 September 1999 | New director appointed (2 pages) |
3 September 1999 | Registered office changed on 03/09/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
3 September 1999 | Secretary resigned (1 page) |
3 September 1999 | New secretary appointed (2 pages) |
3 September 1999 | New secretary appointed (2 pages) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | Secretary resigned (1 page) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | Registered office changed on 03/09/99 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page) |
12 August 1999 | Incorporation (13 pages) |
12 August 1999 | Incorporation (13 pages) |