Wellway
Morpeth
Northumberland
NE61 1BN
Director Name | Paul Bate |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2016(16 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Borough Hall Wellway Morpeth Northumberland NE61 1BN |
Director Name | Graham Dennis Barber |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 04 November 2002) |
Role | Company Director |
Correspondence Address | 5 Weststanley Avenue Amersham Buckinghamshire HP7 9AZ |
Director Name | Mr Nicholas John Sibley |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 04 November 2002) |
Role | Company Director |
Correspondence Address | Kimpton Grange Kimpton Hertfordshire SG4 8HA |
Secretary Name | Mr Nicholas William Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 04 November 2002) |
Role | Compant Secretary |
Country of Residence | England |
Correspondence Address | 1 The Pickerings Brixworth Northampton Northamptonshire NN6 9XA |
Secretary Name | Andrew Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 July 2004) |
Role | Company Director |
Correspondence Address | 54 Eastlea Crescent Seaham County Durham SR7 8EF |
Secretary Name | Paul Bate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 26 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 St Annes Quay Quayside Newcastle Upon Tyne Tyne & Wear NE1 3BB |
Director Name | Mr Melvin Beaney |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2016(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Borough Hall Wellway Morpeth Northumberland NE61 1BN |
Director Name | Rutland Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Correspondence Address | 18 Southampton Place London WC1A 2AJ |
Secretary Name | Rutland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Correspondence Address | 18 Southampton Place London WC1A 2AJ |
Website | nortechgaragedoors.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01670 700700 |
Telephone region | Morpeth |
Registered Address | Borough Hall Wellway Morpeth Northumberland NE61 1BN |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Morpeth |
Ward | Morpeth North |
Built Up Area | Morpeth |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £43,190 |
Current Liabilities | £126,645 |
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 | 23 April 2024 (5 days ago) |
---|---|
Next Return Due | 7 May 2025 (1 year from now) |
4 August 2020 | Confirmation statement made on 4 August 2020 with updates (5 pages) |
---|---|
4 May 2020 | Termination of appointment of Melvin Beaney as a director on 24 April 2020 (1 page) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
29 November 2019 | Confirmation statement made on 29 November 2019 with updates (5 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
21 December 2018 | Confirmation statement made on 10 December 2018 with updates (5 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (14 pages) |
20 December 2017 | Confirmation statement made on 10 December 2017 with updates (5 pages) |
20 December 2017 | Confirmation statement made on 10 December 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
20 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
2 August 2016 | Appointment of Mr Paul Bate as a director on 2 August 2016 (2 pages) |
2 August 2016 | Appointment of Mr Paul Bate as a director on 2 August 2016 (2 pages) |
2 August 2016 | Appointment of Mr Melvin Beaney as a director on 2 August 2016 (2 pages) |
2 August 2016 | Appointment of Mr Melvin Beaney as a director on 2 August 2016 (2 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
21 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
23 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Director's details changed for Mr Steven Bate on 10 December 2014 (2 pages) |
23 December 2014 | Director's details changed for Mr Steven Bate on 10 December 2014 (2 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
23 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
20 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (3 pages) |
20 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Amended accounts made up to 30 April 2011 (5 pages) |
27 March 2012 | Amended accounts made up to 30 April 2011 (5 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
21 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (3 pages) |
21 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
6 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (3 pages) |
6 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (3 pages) |
26 April 2010 | Termination of appointment of Paul Bate as a secretary (1 page) |
26 April 2010 | Termination of appointment of Paul Bate as a secretary (1 page) |
15 April 2010 | Current accounting period extended from 28 February 2010 to 30 April 2010 (1 page) |
15 April 2010 | Current accounting period extended from 28 February 2010 to 30 April 2010 (1 page) |
8 March 2010 | Director's details changed for Steven Bate on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Steven Bate on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Steven Bate on 8 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (4 pages) |
2 March 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Steven Bate on 10 December 2009 (2 pages) |
2 March 2010 | Director's details changed for Steven Bate on 10 December 2009 (2 pages) |
27 April 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
27 April 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
26 March 2009 | Memorandum and Articles of Association (12 pages) |
26 March 2009 | Memorandum and Articles of Association (12 pages) |
20 March 2009 | Resolutions
|
20 March 2009 | Ad 10/03/09\gbp si 199@1=199\gbp ic 1/200\ (2 pages) |
20 March 2009 | Resolutions
|
20 March 2009 | Ad 10/03/09\gbp si 199@1=199\gbp ic 1/200\ (2 pages) |
17 December 2008 | Return made up to 10/12/08; full list of members (3 pages) |
17 December 2008 | Return made up to 10/12/08; full list of members (3 pages) |
6 November 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
6 November 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
17 January 2008 | Return made up to 10/12/07; full list of members (2 pages) |
17 January 2008 | Return made up to 10/12/07; full list of members (2 pages) |
27 December 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
27 December 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
30 January 2007 | Company name changed iconic design & graphics LIMITED\certificate issued on 30/01/07 (2 pages) |
30 January 2007 | Company name changed iconic design & graphics LIMITED\certificate issued on 30/01/07 (2 pages) |
18 December 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
18 December 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
18 December 2006 | Director's particulars changed (1 page) |
18 December 2006 | Return made up to 10/12/06; full list of members (2 pages) |
18 December 2006 | Director's particulars changed (1 page) |
18 December 2006 | Return made up to 10/12/06; full list of members (2 pages) |
5 January 2006 | Return made up to 10/12/05; full list of members (2 pages) |
5 January 2006 | Secretary's particulars changed (1 page) |
5 January 2006 | Secretary's particulars changed (1 page) |
5 January 2006 | Return made up to 10/12/05; full list of members (2 pages) |
4 January 2006 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
4 January 2006 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
11 April 2005 | Return made up to 10/12/04; full list of members
|
11 April 2005 | Return made up to 10/12/04; full list of members
|
7 January 2005 | Accounts for a dormant company made up to 28 February 2004 (6 pages) |
7 January 2005 | Accounts for a dormant company made up to 28 February 2004 (6 pages) |
28 September 2004 | Secretary resigned (1 page) |
28 September 2004 | New secretary appointed (2 pages) |
28 September 2004 | Secretary resigned (1 page) |
28 September 2004 | New secretary appointed (2 pages) |
23 July 2004 | Registered office changed on 23/07/04 from: 25 bridge street morpeth northumberland NE61 1PE (1 page) |
23 July 2004 | Registered office changed on 23/07/04 from: 25 bridge street morpeth northumberland NE61 1PE (1 page) |
30 January 2004 | Return made up to 10/12/03; full list of members (6 pages) |
30 January 2004 | Return made up to 10/12/03; full list of members (6 pages) |
14 July 2003 | Company name changed nortech (building supplies) limi ted\certificate issued on 14/07/03 (2 pages) |
14 July 2003 | Company name changed nortech (building supplies) limi ted\certificate issued on 14/07/03 (2 pages) |
2 July 2003 | Return made up to 10/12/02; full list of members (7 pages) |
2 July 2003 | Accounts for a dormant company made up to 28 February 2003 (5 pages) |
2 July 2003 | Return made up to 10/12/02; full list of members (7 pages) |
2 July 2003 | Accounts for a dormant company made up to 28 February 2003 (5 pages) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Secretary resigned (1 page) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Secretary resigned (1 page) |
28 April 2003 | New director appointed (2 pages) |
17 April 2003 | Registered office changed on 17/04/03 from: arundel house arundel road luton bedfordshire LU4 8DY (1 page) |
17 April 2003 | New secretary appointed (2 pages) |
17 April 2003 | Registered office changed on 17/04/03 from: arundel house arundel road luton bedfordshire LU4 8DY (1 page) |
17 April 2003 | New secretary appointed (2 pages) |
23 January 2003 | Accounts for a dormant company made up to 28 February 2002 (5 pages) |
23 January 2003 | Accounts for a dormant company made up to 28 February 2002 (5 pages) |
13 December 2001 | Return made up to 10/12/01; full list of members (6 pages) |
13 December 2001 | Return made up to 10/12/01; full list of members (6 pages) |
15 August 2001 | Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page) |
15 August 2001 | Accounts for a dormant company made up to 28 February 2001 (5 pages) |
15 August 2001 | Accounts for a dormant company made up to 28 February 2001 (5 pages) |
15 August 2001 | Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page) |
6 April 2001 | Return made up to 17/03/01; full list of members (6 pages) |
6 April 2001 | Return made up to 17/03/01; full list of members (6 pages) |
15 December 2000 | New director appointed (3 pages) |
15 December 2000 | Registered office changed on 15/12/00 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
15 December 2000 | New secretary appointed (2 pages) |
15 December 2000 | New director appointed (3 pages) |
15 December 2000 | Secretary resigned (1 page) |
15 December 2000 | Secretary resigned (1 page) |
15 December 2000 | Director resigned (1 page) |
15 December 2000 | Registered office changed on 15/12/00 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
15 December 2000 | New secretary appointed (2 pages) |
15 December 2000 | New director appointed (3 pages) |
15 December 2000 | Director resigned (1 page) |
15 December 2000 | New director appointed (3 pages) |
21 November 2000 | Company name changed eminent methods LIMITED\certificate issued on 22/11/00 (2 pages) |
21 November 2000 | Company name changed eminent methods LIMITED\certificate issued on 22/11/00 (2 pages) |
17 March 2000 | Incorporation (19 pages) |
17 March 2000 | Incorporation (19 pages) |