12 Burdon Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 3AE
Director Name | Mr Tom William Renwick |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2022(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 12-14 Burdon Terrace Newcastle Upon Tyne Tyne & Wear NE2 3AE |
Secretary Name | Mr Tom William Renwick |
---|---|
Status | Current |
Appointed | 30 April 2022(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | 12-14 Burdon Terrace Newcastle Upon Tyne Tyne & Wear NE2 3AE |
Director Name | Helen May Pickles |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1999(same day as company formation) |
Role | Journalist |
Correspondence Address | 12 Burdon Terrace Newcastle Upon Tyne Tyne & Wear NE2 3AE |
Director Name | Ian Spence |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1999(same day as company formation) |
Role | Computer Manager |
Correspondence Address | 12 Burdon Terrace Newcastle Upon Tyne Tyne & Wear NE2 3AE |
Secretary Name | Helen May Pickles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1999(same day as company formation) |
Role | Journalist |
Correspondence Address | 12 Burdon Terrace Newcastle Upon Tyne Tyne & Wear NE2 3AE |
Director Name | Morag Wedderburn |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 August 2003) |
Role | Operations Manager |
Correspondence Address | Flat 2 14 Burdon Terrace Jesmond Newcastle Upon Tyne NE2 3AE |
Secretary Name | Morag Wedderburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 August 2003) |
Role | Operations Manager |
Correspondence Address | Flat 2 14 Burdon Terrace Jesmond Newcastle Upon Tyne NE2 3AE |
Director Name | Hamarach Pornpibul |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 11 August 2003(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 2005) |
Role | Company Director |
Correspondence Address | Flat 4 12 Burdon Terrace Jesmond Newcastle Upon Tyne NE2 3AE |
Secretary Name | Hamarach Pornpibul |
---|---|
Nationality | Thai |
Status | Resigned |
Appointed | 11 August 2003(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 2005) |
Role | Company Director |
Correspondence Address | Flat 4 12 Burdon Terrace Jesmond Newcastle Upon Tyne NE2 3AE |
Director Name | Richard Michael Geeves |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2008) |
Role | Consultant |
Correspondence Address | Flat 2 14 Burdon Terrace Jesmond Tyne & Wear NE2 3AE |
Secretary Name | Richard Michael Geeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2008) |
Role | Consultant |
Correspondence Address | Flat 2 14 Burdon Terrace Jesmond Tyne & Wear NE2 3AE |
Director Name | Mr Paul Rushworth |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 September 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Royal House 5-7 Market Street Newcastle Upon Tyne NE1 6JN |
Secretary Name | Mr Paul Rushworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 September 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Royal House 5-7 Market Street Newcastle Upon Tyne NE1 6JN |
Director Name | Mr Roger Mark Whiteside |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2013(13 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12-14 Burdon Terrace Newcastle Upon Tyne Tyne & Wear NE2 3AE |
Secretary Name | Mr Roger Whiteside |
---|---|
Status | Resigned |
Appointed | 06 September 2013(13 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 April 2022) |
Role | Company Director |
Correspondence Address | 12-14 Burdon Terrace Newcastle Upon Tyne Tyne & Wear NE2 3AE |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 12-14 Burdon Terrace Newcastle Upon Tyne Tyne & Wear NE2 3AE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
1 at £1 | Helen May Pickles 16.67% Ordinary |
---|---|
1 at £1 | Joan Stokoe 16.67% Ordinary |
1 at £1 | Richard Wylie 16.67% Ordinary |
1 at £1 | Robin Armstrong & Terri Armstrong 16.67% Ordinary |
1 at £1 | Roger Whiteside & Elizabeth Whiteside 16.67% Ordinary |
1 at £1 | Sarah Kristine Sinton 16.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,830 |
Net Worth | £1,413 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 18 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (7 months from now) |
19 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
---|---|
24 July 2020 | Total exemption full accounts made up to 31 October 2019 (2 pages) |
21 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
4 July 2019 | Total exemption full accounts made up to 31 October 2018 (2 pages) |
22 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
15 August 2018 | Total exemption full accounts made up to 31 October 2017 (2 pages) |
25 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
25 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
26 July 2017 | Total exemption full accounts made up to 31 October 2016 (2 pages) |
26 July 2017 | Total exemption full accounts made up to 31 October 2016 (2 pages) |
24 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 October 2015 (2 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 October 2015 (2 pages) |
27 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (2 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (2 pages) |
20 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
2 July 2014 | Total exemption small company accounts made up to 31 October 2013 (2 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 October 2013 (2 pages) |
29 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
28 October 2013 | Appointment of Mr Roger Whiteside as a director (2 pages) |
28 October 2013 | Appointment of Mr Roger Whiteside as a secretary (1 page) |
28 October 2013 | Termination of appointment of Paul Rushworth as a director (1 page) |
28 October 2013 | Appointment of Mr Roger Whiteside as a director (2 pages) |
28 October 2013 | Termination of appointment of Paul Rushworth as a secretary (1 page) |
28 October 2013 | Termination of appointment of Paul Rushworth as a secretary (1 page) |
28 October 2013 | Termination of appointment of Paul Rushworth as a director (1 page) |
28 October 2013 | Appointment of Mr Roger Whiteside as a secretary (1 page) |
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (2 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (2 pages) |
7 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (6 pages) |
7 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 October 2011 (2 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 October 2011 (2 pages) |
28 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (6 pages) |
28 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 October 2010 (2 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 October 2010 (2 pages) |
25 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (6 pages) |
25 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (6 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 October 2009 (2 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Paul Rushworth on 18 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Paul Rushworth on 18 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (7 pages) |
20 October 2009 | Director's details changed for Sarah Kristine Sinton on 18 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Sarah Kristine Sinton on 18 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (7 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 October 2008 (2 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 October 2008 (2 pages) |
4 November 2008 | Return made up to 18/10/08; full list of members (5 pages) |
4 November 2008 | Appointment terminated secretary richard geeves (1 page) |
4 November 2008 | Appointment terminated director richard geeves (1 page) |
4 November 2008 | Director and secretary's change of particulars / paul rushworth / 30/09/2008 (1 page) |
4 November 2008 | Director appointed mr paul rushworth (2 pages) |
4 November 2008 | Appointment terminated director richard geeves (1 page) |
4 November 2008 | Appointment terminated secretary richard geeves (1 page) |
4 November 2008 | Director and secretary's change of particulars / paul rushworth / 30/09/2008 (1 page) |
4 November 2008 | Secretary appointed mr paul rushworth (1 page) |
4 November 2008 | Director appointed mr paul rushworth (2 pages) |
4 November 2008 | Secretary appointed mr paul rushworth (1 page) |
4 November 2008 | Return made up to 18/10/08; full list of members (5 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 October 2007 (2 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 October 2007 (2 pages) |
7 November 2007 | Return made up to 18/10/07; no change of members
|
7 November 2007 | Return made up to 18/10/07; no change of members
|
5 October 2007 | Total exemption small company accounts made up to 31 October 2006 (2 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 October 2006 (2 pages) |
16 November 2006 | Return made up to 18/10/06; full list of members (9 pages) |
16 November 2006 | Return made up to 18/10/06; full list of members (9 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 October 2005 (2 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 October 2005 (2 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 October 2004 (2 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 October 2004 (2 pages) |
27 October 2005 | Return made up to 18/10/05; full list of members
|
27 October 2005 | Return made up to 18/10/05; full list of members
|
8 July 2005 | Secretary resigned;director resigned (1 page) |
8 July 2005 | Secretary resigned;director resigned (1 page) |
8 July 2005 | New secretary appointed;new director appointed (2 pages) |
8 July 2005 | New secretary appointed;new director appointed (2 pages) |
22 October 2004 | Return made up to 18/10/04; full list of members (9 pages) |
22 October 2004 | Return made up to 18/10/04; full list of members (9 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
17 November 2003 | Return made up to 27/10/03; full list of members (9 pages) |
17 November 2003 | Return made up to 27/10/03; full list of members (9 pages) |
17 October 2003 | Total exemption small company accounts made up to 31 October 2002 (2 pages) |
17 October 2003 | Total exemption small company accounts made up to 31 October 2002 (2 pages) |
6 September 2003 | New secretary appointed;new director appointed (2 pages) |
6 September 2003 | New secretary appointed;new director appointed (2 pages) |
27 August 2003 | Secretary resigned;director resigned (1 page) |
27 August 2003 | Secretary resigned;director resigned (1 page) |
12 June 2003 | Return made up to 27/10/02; full list of members
|
12 June 2003 | Return made up to 27/10/02; full list of members
|
18 September 2002 | Full accounts made up to 31 October 2001 (5 pages) |
18 September 2002 | Full accounts made up to 31 October 2001 (5 pages) |
21 June 2002 | Return made up to 27/10/01; full list of members (8 pages) |
21 June 2002 | Return made up to 27/10/01; full list of members (8 pages) |
23 July 2001 | Full accounts made up to 31 October 2000 (5 pages) |
23 July 2001 | Full accounts made up to 31 October 2000 (5 pages) |
15 November 2000 | Secretary resigned;director resigned (1 page) |
15 November 2000 | Secretary resigned;director resigned (1 page) |
15 November 2000 | Return made up to 27/10/00; full list of members
|
15 November 2000 | Return made up to 27/10/00; full list of members
|
19 October 2000 | New secretary appointed;new director appointed (1 page) |
19 October 2000 | New secretary appointed;new director appointed (1 page) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
25 November 1999 | Ad 27/10/99--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
25 November 1999 | Ad 27/10/99--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | New secretary appointed;new director appointed (2 pages) |
4 November 1999 | Registered office changed on 04/11/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | Registered office changed on 04/11/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
4 November 1999 | Secretary resigned (1 page) |
4 November 1999 | New secretary appointed;new director appointed (2 pages) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | Secretary resigned (1 page) |
27 October 1999 | Incorporation (18 pages) |
27 October 1999 | Incorporation (18 pages) |