Annitsford
Cramlington
Northumberland
NE23 7BF
Secretary Name | Ruth Anne Denton |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2003(2 years, 11 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Correspondence Address | Unit 2 Apex Business Village Annitsford Cramlington Northumberland NE23 7BF |
Director Name | Mr David Anthony Howe |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2009(8 years, 11 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Apex Business Village Annitsford Cramlington Northumberland NE23 7BF |
Director Name | Frank Woodhouse |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Coruisk Elm Road, Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9BS |
Secretary Name | Frank Woodhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Coruisk Elm Road, Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9BS |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | denton-woodhouse.co.uk |
---|
Registered Address | Unit 2 Apex Business Village Annitsford Cramlington Northumberland NE23 7BF |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington South East |
Built Up Area | Cramlington |
Address Matches | 5 other UK companies use this postal address |
57 at £1 | Geoffrey Denton 57.00% Ordinary |
---|---|
5 at £1 | David Anthony Gunning 5.00% Ordinary |
5 at £1 | Mrs Ruth Denton 5.00% Ordinary |
33 at £1 | Mr David Anthony Howe 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£705,248 |
Cash | £5,332 |
Current Liabilities | £247,138 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 28 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
25 November 2021 | Delivered on: 30 November 2021 Persons entitled: Allied Dunbar Assurance PLC Classification: A registered charge Outstanding |
---|
3 April 2024 | Confirmation statement made on 28 March 2024 with no updates (3 pages) |
---|---|
6 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (9 pages) |
18 April 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
11 January 2023 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
13 April 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
23 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
30 November 2021 | Registration of charge 039585850001, created on 25 November 2021 (34 pages) |
1 April 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
26 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
16 June 2020 | Resolutions
|
14 May 2020 | Memorandum and Articles of Association (54 pages) |
3 May 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
23 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
3 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
21 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
15 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
26 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
6 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
29 March 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (3 pages) |
6 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (3 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
7 April 2010 | Director's details changed for Geoffrey Denton on 28 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr David Anthony Howe on 28 March 2010 (2 pages) |
7 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Director's details changed for Geoffrey Denton on 28 March 2010 (2 pages) |
7 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Secretary's details changed for Ruth Anne Denton on 28 March 2010 (1 page) |
7 April 2010 | Secretary's details changed for Ruth Anne Denton on 28 March 2010 (1 page) |
7 April 2010 | Director's details changed for Mr David Anthony Howe on 28 March 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
10 March 2009 | Director appointed mr david anthony howe (1 page) |
10 March 2009 | Director appointed mr david anthony howe (1 page) |
11 September 2008 | Return made up to 28/03/08; full list of members (3 pages) |
11 September 2008 | Return made up to 28/03/08; full list of members (3 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 October 2007 | Registered office changed on 30/10/07 from: 23 kingsway house team valley trading estate gateshead tyne and wear NE11 0HW (1 page) |
30 October 2007 | Registered office changed on 30/10/07 from: 23 kingsway house team valley trading estate gateshead tyne and wear NE11 0HW (1 page) |
10 May 2007 | Return made up to 28/03/07; full list of members (2 pages) |
10 May 2007 | Registered office changed on 10/05/07 from: 89-91 jesmond road jesmond newcastle upon tyne NE2 1NH (1 page) |
10 May 2007 | Return made up to 28/03/07; full list of members (2 pages) |
10 May 2007 | Registered office changed on 10/05/07 from: 89-91 jesmond road jesmond newcastle upon tyne NE2 1NH (1 page) |
4 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 March 2006 | Return made up to 28/03/06; full list of members (6 pages) |
23 March 2006 | Return made up to 28/03/06; full list of members (6 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
22 March 2005 | Return made up to 28/03/05; full list of members (6 pages) |
22 March 2005 | Return made up to 28/03/05; full list of members (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
10 December 2004 | New secretary appointed (2 pages) |
10 December 2004 | Secretary resigned;director resigned (1 page) |
10 December 2004 | New secretary appointed (2 pages) |
10 December 2004 | Secretary resigned;director resigned (1 page) |
23 April 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
23 April 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
1 April 2004 | Return made up to 28/03/04; full list of members (6 pages) |
1 April 2004 | Return made up to 28/03/04; full list of members (6 pages) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
29 May 2003 | Return made up to 28/03/03; full list of members (8 pages) |
29 May 2003 | Return made up to 28/03/03; full list of members (8 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
9 April 2002 | Return made up to 28/03/02; full list of members
|
9 April 2002 | Return made up to 28/03/02; full list of members
|
11 March 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
11 March 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
9 April 2001 | Return made up to 28/03/01; full list of members (6 pages) |
9 April 2001 | Return made up to 28/03/01; full list of members (6 pages) |
5 April 2001 | Registered office changed on 05/04/01 from: 17/ 21 saint ronans road whitley bay tyne & wear NE25 8AX (1 page) |
5 April 2001 | Registered office changed on 05/04/01 from: 17/ 21 saint ronans road whitley bay tyne & wear NE25 8AX (1 page) |
13 September 2000 | Ad 28/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 September 2000 | Ad 28/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 April 2000 | New secretary appointed;new director appointed (2 pages) |
6 April 2000 | Secretary resigned (1 page) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | Secretary resigned (1 page) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | Registered office changed on 06/04/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
6 April 2000 | Registered office changed on 06/04/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
6 April 2000 | New secretary appointed;new director appointed (2 pages) |
28 March 2000 | Incorporation (12 pages) |
28 March 2000 | Incorporation (12 pages) |