Company NameCaledonian Environmental Levenmouth Treatment Services Limited
DirectorsRichard Warneford and Steven Nicholas Crake
Company StatusActive
Company Number03991397
CategoryPrivate Limited Company
Incorporation Date12 May 2000(23 years, 11 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9001Collection & treatment of sewage
SIC 37000Sewerage

Directors

Director NameRichard Warneford
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2012(11 years, 10 months after company formation)
Appointment Duration12 years
RoleWaste Water Director
Country of ResidenceEngland
Correspondence AddressNorthumbria House Abbey Road
Pity Me
Durham
DH1 5FJ
Director NameMr Steven Nicholas Crake
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2018(18 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleHead Of Commercial Asset Services
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumbria House Abbey Road
Pity Me
Durham
DH1 5FJ
Secretary NameMr Richard William Peter Somerville
StatusCurrent
Appointed08 October 2021(21 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressNorthumbria House
Abbey Road Pity Me
Durham
DH1 5FJ
Director NameMr Michael Paul Woodhead
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Heathside
Sandridge Road
St Albans
Hertfordshire
AL1 4AG
Director NameDr Jonathan Watson Hargreaves
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2000(same day as company formation)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence Address118 Newgate Street
Morpeth
Northumberland
NE61 1DA
Secretary NameMartin Parker
NationalityBritish
StatusResigned
Appointed12 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address37 Lindisfarne Close
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2HT
Director NameDawn Maria Beveridge
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2000(5 months, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 06 December 2000)
RoleSolicitor
Correspondence Address165 Dinsdale Road
Newcastle Upon Tyne
Tyne & Wear
NE2 1DP
Director NameNicholas John Smith
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2000(5 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 21 November 2005)
RoleCorporate Tax Manager
Country of ResidenceEngland
Correspondence Address36 Denwick Close
Chester Le Street
County Durham
DH2 3TL
Secretary NameDawn Maria Beveridge
NationalityBritish
StatusResigned
Appointed29 October 2000(5 months, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 06 December 2000)
RoleCompany Director
Correspondence Address165 Dinsdale Road
Newcastle Upon Tyne
Tyne & Wear
NE2 1DP
Secretary NameMaria Beveridge
NationalityBritish
StatusResigned
Appointed06 December 2000(6 months, 4 weeks after company formation)
Appointment Duration16 years, 8 months (resigned 31 July 2017)
RoleCompany Director
Correspondence AddressBoldon House Wheatlands Way
Pity Me
Durham
DH1 5FA
Director NameGuillermo Cedaro
Date of BirthMarch 1965 (Born 59 years ago)
NationalityArgentinian
StatusResigned
Appointed03 May 2001(11 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 04 September 2002)
RoleCompany Director
Correspondence AddressLos Robles 157
Rosario
Sante Fe
2000
Director NameBarry Josef Windsor
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2002(2 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 June 2003)
RoleChief Financial Officer
Correspondence Address571 Chemin Des Groux
Villennes Sur Seine
78670
Director NameMr David Buckle
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2003(3 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 July 2004)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address145 Amersham Road
Beaconsfield
Buckinghamshire
HP9 2EH
Director NameBruno Hervet
Date of BirthJuly 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed23 June 2003(3 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 July 2004)
RoleFinance Director
Correspondence Address16 Rue Lacroix
Paris
75017
Foreign
Director NameWalter Hughes Herman Bauduin
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBelgian
StatusResigned
Appointed01 July 2004(4 years, 1 month after company formation)
Appointment Duration8 months (resigned 28 February 2005)
RoleGeneral Manager
Correspondence Address17 Rue De La Poste
Neville
76460
France
Director NameBenoit Brient
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(4 years, 9 months after company formation)
Appointment Duration11 months (resigned 24 January 2006)
RoleFinancial Director
Correspondence Address5 Lambrick Way
Abingdon
Oxfordshire
OX14 5TP
Director NamePierre Yves Boulet
Date of BirthMarch 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed28 February 2005(4 years, 9 months after company formation)
Appointment Duration11 months (resigned 24 January 2006)
RoleFinancial Director
Correspondence Address19 Rue Asseline
Paris
75014
Director NameMr James Henry John King
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2005(5 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 25 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoldon House Wheatlands Way
Pity Me
Durham
DH1 5FA
Director NameFrancois Regis Mouret
Date of BirthMarch 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed24 January 2006(5 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 03 October 2006)
RoleLegal Counsel
Correspondence Address14 Rue Du General Delestraint
Paris
75016
Foreign
Director NameFrancois Unal
Date of BirthMarch 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed24 January 2006(5 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 03 October 2006)
RoleCompany Director
Correspondence Address150 Avenue Emile Zola
Paris
75015
Foreign
Director NameMichel Le Bras
Date of BirthJune 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed03 October 2006(6 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 November 2008)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address31 Bis Avenue Pasteur
Leplessis Trevise
94420
France
Director NameHarold D'Hauteville
Date of BirthAugust 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed03 October 2006(6 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 September 2007)
RoleCompany Director
Correspondence Address22 Biddulph Mansions
London
W9 1HY
Director NameThierry Guillot
Date of BirthAugust 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed12 September 2007(7 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 November 2008)
RoleDir International Audit
Correspondence Address183 Avenue Du 18 Juin 1940
Rueil Malmaison
92500
France
Director NameHenry Mark Wilson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(7 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 March 2012)
RoleWastewater & Networks (North) Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Barrington Street
Toronto
Bishop Auckland
County Durham
DL14 7SA
Director NameThierry Guillot
Date of BirthAugust 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed04 December 2008(8 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 April 2010)
RoleDir Internal Ctrl
Country of ResidenceFrance
Correspondence Address45 Boulevard Gouvion Saint-Cyr
Paris
75017
Foreign
Director NameXavier Morel
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed17 February 2009(8 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 April 2010)
RoleFinance Director
Country of ResidenceFrance
Correspondence Address22 Rue De Beaumont
Montesson
78360
Director NameMr Michael Gerard McGreevy
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2010(9 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 October 2010)
RoleChartered Civil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Melmerby Close
Whitebridge Park
Newcastle Upon Tyne
Tyne And Wear
NE3 5JA
Director NameMs Maxine Eleanor Mayhew
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2012(11 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 2017)
RoleGroup Commercial Director
Country of ResidenceBritain
Correspondence AddressNorthumbria House Abbey Road
Pity Me
Durham
DH1 5FJ
Secretary NameMr Martin Parker
StatusResigned
Appointed31 July 2017(17 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 October 2021)
RoleCompany Director
Correspondence AddressNorthumbria House
Abbey Road Pity Me
Durham
DH1 5FJ
Director NameMr Graham Brinsley Southall
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2018(17 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2022)
RoleCommercial Director, In Water Sector
Country of ResidenceUnited Kingdom
Correspondence AddressBoldon House Wheatlands Way
Pity Me
Durham
DH1 5FA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 May 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitenwpropertysolutions.co.uk
Telephone0191 3016497
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressNorthumbria House
Abbey Road Pity Me
Durham
DH1 5FJ
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishFramwellgate Moor
WardFramwellgate and Newton Hall
Built Up AreaDurham
Address Matches6 other UK companies use this postal address

Shareholders

4 at £1Northumbrian Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,540,000
Net Worth£2,807,000
Cash£2,482,000
Current Liabilities£1,082,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return8 May 2023 (11 months, 2 weeks ago)
Next Return Due22 May 2024 (1 month from now)

Filing History

24 November 2023Director's details changed for Mr Steven Nicholas Crake on 24 November 2023 (2 pages)
25 October 2023Full accounts made up to 31 March 2023 (21 pages)
22 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
3 January 2023Termination of appointment of Graham Brinsley Southall as a director on 31 December 2022 (1 page)
25 November 2022Full accounts made up to 31 March 2022 (20 pages)
28 September 2022Register(s) moved to registered office address Northumbria House Abbey Road Pity Me Durham DH1 5FJ (1 page)
20 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
15 December 2021Full accounts made up to 31 March 2021 (20 pages)
11 October 2021Appointment of Mr Richard William Peter Somerville as a secretary on 8 October 2021 (2 pages)
11 October 2021Termination of appointment of Martin Parker as a secretary on 8 October 2021 (1 page)
21 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
23 October 2020Full accounts made up to 31 March 2020 (19 pages)
19 October 2020Director's details changed for Mr Steven Nicholas Crake on 14 October 2020 (2 pages)
20 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
19 September 2019Full accounts made up to 31 March 2019 (19 pages)
18 June 2019Director's details changed for Mr Graham Brinsley Southall on 13 June 2019 (2 pages)
21 May 2019Confirmation statement made on 8 May 2019 with updates (4 pages)
8 May 2019Register(s) moved to registered inspection location Boldon House Wheatlands Way Durham DH1 5FA (1 page)
30 October 2018Termination of appointment of James Henry John King as a director on 25 October 2018 (1 page)
30 October 2018Appointment of Mr Steven Nicholas Crake as a director on 25 October 2018 (2 pages)
30 September 2018Full accounts made up to 31 March 2018 (19 pages)
23 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
10 January 2018Appointment of Mr Graham Brinsley Southall as a director on 8 January 2018 (2 pages)
22 November 2017Full accounts made up to 31 March 2017 (18 pages)
22 November 2017Full accounts made up to 31 March 2017 (18 pages)
8 August 2017Termination of appointment of Maria Beveridge as a secretary on 31 July 2017 (1 page)
8 August 2017Appointment of Mr Martin Parker as a secretary on 31 July 2017 (2 pages)
8 August 2017Termination of appointment of Maria Beveridge as a secretary on 31 July 2017 (1 page)
8 August 2017Appointment of Mr Martin Parker as a secretary on 31 July 2017 (2 pages)
5 July 2017Termination of appointment of Maxine Eleanor Mayhew as a director on 30 June 2017 (1 page)
5 July 2017Termination of appointment of Maxine Eleanor Mayhew as a director on 30 June 2017 (1 page)
22 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
4 January 2017Full accounts made up to 31 March 2016 (18 pages)
4 January 2017Full accounts made up to 31 March 2016 (18 pages)
1 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 4
(7 pages)
1 June 2016Register(s) moved to registered inspection location Boldon House Wheatlands Way Durham DH1 5FA (1 page)
1 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 4
(7 pages)
1 June 2016Register(s) moved to registered inspection location Boldon House Wheatlands Way Durham DH1 5FA (1 page)
8 December 2015Director's details changed for Mr James Henry John King on 8 December 2015 (2 pages)
8 December 2015Secretary's details changed for Maria Beveridge on 8 December 2015 (1 page)
8 December 2015Secretary's details changed for Maria Beveridge on 8 December 2015 (1 page)
8 December 2015Director's details changed for Mr James Henry John King on 8 December 2015 (2 pages)
22 October 2015Full accounts made up to 31 March 2015 (15 pages)
22 October 2015Full accounts made up to 31 March 2015 (15 pages)
3 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 4
(7 pages)
3 June 2015Register(s) moved to registered inspection location Boldon House Wheatlands Way Durham DH1 5FA (1 page)
3 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 4
(7 pages)
3 June 2015Register inspection address has been changed to Boldon House Wheatlands Way Durham DH1 5FA (1 page)
3 June 2015Register(s) moved to registered inspection location Boldon House Wheatlands Way Durham DH1 5FA (1 page)
3 June 2015Register inspection address has been changed to Boldon House Wheatlands Way Durham DH1 5FA (1 page)
16 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages)
16 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages)
27 May 2014Full accounts made up to 31 December 2013 (15 pages)
27 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 4
(7 pages)
27 May 2014Full accounts made up to 31 December 2013 (15 pages)
27 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 4
(7 pages)
5 June 2013Full accounts made up to 31 December 2012 (16 pages)
5 June 2013Full accounts made up to 31 December 2012 (16 pages)
4 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (7 pages)
4 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (7 pages)
19 February 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
19 February 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
18 December 2012Full accounts made up to 31 March 2012 (16 pages)
18 December 2012Full accounts made up to 31 March 2012 (16 pages)
11 December 2012Memorandum and Articles of Association (9 pages)
11 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 December 2012Memorandum and Articles of Association (9 pages)
15 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (7 pages)
15 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (7 pages)
4 April 2012Termination of appointment of Henry Wilson as a director (2 pages)
4 April 2012Appointment of Dr Maxine Eleanor Mayhew as a director (3 pages)
4 April 2012Appointment of Richard Warneford as a director (3 pages)
4 April 2012Appointment of Richard Warneford as a director (3 pages)
4 April 2012Appointment of Dr Maxine Eleanor Mayhew as a director (3 pages)
4 April 2012Termination of appointment of Henry Wilson as a director (2 pages)
18 October 2011Auditor's resignation (1 page)
18 October 2011Auditor's resignation (1 page)
17 October 2011Auditor's resignation (1 page)
17 October 2011Auditor's resignation (1 page)
22 September 2011Full accounts made up to 31 March 2011 (15 pages)
22 September 2011Full accounts made up to 31 March 2011 (15 pages)
1 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (6 pages)
1 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (6 pages)
5 October 2010Termination of appointment of Michael Mcgreevy as a director (2 pages)
5 October 2010Termination of appointment of Michael Mcgreevy as a director (2 pages)
29 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
29 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 August 2010Full accounts made up to 31 March 2010 (24 pages)
10 August 2010Full accounts made up to 31 March 2010 (24 pages)
21 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (6 pages)
21 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (6 pages)
20 April 2010Termination of appointment of Thierry Guillot as a director (2 pages)
20 April 2010Appointment of Michael Gerard Mcgreevy as a director (3 pages)
20 April 2010Termination of appointment of Xavier Morel as a director (2 pages)
20 April 2010Appointment of Michael Gerard Mcgreevy as a director (3 pages)
20 April 2010Termination of appointment of Xavier Morel as a director (2 pages)
20 April 2010Termination of appointment of Thierry Guillot as a director (2 pages)
8 August 2009Full accounts made up to 31 March 2009 (18 pages)
8 August 2009Full accounts made up to 31 March 2009 (18 pages)
22 May 2009Return made up to 12/05/09; full list of members (4 pages)
22 May 2009Return made up to 12/05/09; full list of members (4 pages)
23 February 2009Director appointed xavier morel (1 page)
23 February 2009Director appointed xavier morel (1 page)
12 December 2008Director appointed thierry guillot (1 page)
12 December 2008Director appointed thierry guillot (1 page)
5 December 2008Appointment terminated director thierry guillot (1 page)
5 December 2008Appointment terminated director michel le bras (1 page)
5 December 2008Appointment terminated director michel le bras (1 page)
5 December 2008Appointment terminated director thierry guillot (1 page)
28 July 2008Full accounts made up to 31 March 2008 (18 pages)
28 July 2008Full accounts made up to 31 March 2008 (18 pages)
16 May 2008Return made up to 12/05/08; full list of members (4 pages)
16 May 2008Return made up to 12/05/08; full list of members (4 pages)
17 April 2008Director appointed henry mark wilson (2 pages)
17 April 2008Director appointed henry mark wilson (2 pages)
17 April 2008Appointment terminated director michael mcgreevy (1 page)
17 April 2008Appointment terminated director michael mcgreevy (1 page)
18 September 2007New director appointed (3 pages)
18 September 2007New director appointed (3 pages)
18 September 2007Director resigned (1 page)
18 September 2007Director resigned (1 page)
20 July 2007Full accounts made up to 31 March 2007 (18 pages)
20 July 2007Full accounts made up to 31 March 2007 (18 pages)
16 May 2007Return made up to 12/05/07; full list of members (3 pages)
16 May 2007Return made up to 12/05/07; full list of members (3 pages)
12 March 2007Director's particulars changed (1 page)
12 March 2007Director's particulars changed (1 page)
19 February 2007Secretary's particulars changed (1 page)
19 February 2007Secretary's particulars changed (1 page)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
27 October 2006New director appointed (2 pages)
27 October 2006New director appointed (2 pages)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
30 June 2006Full accounts made up to 31 March 2006 (17 pages)
30 June 2006Full accounts made up to 31 March 2006 (17 pages)
16 May 2006Return made up to 12/05/06; full list of members (3 pages)
16 May 2006Return made up to 12/05/06; full list of members (3 pages)
27 April 2006Secretary's particulars changed (1 page)
27 April 2006Secretary's particulars changed (1 page)
10 February 2006New director appointed (3 pages)
10 February 2006New director appointed (3 pages)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
3 February 2006New director appointed (3 pages)
3 February 2006New director appointed (3 pages)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
30 November 2005New director appointed (2 pages)
30 November 2005Director resigned (1 page)
30 November 2005Director resigned (1 page)
30 November 2005New director appointed (2 pages)
20 July 2005Full accounts made up to 31 March 2005 (18 pages)
20 July 2005Full accounts made up to 31 March 2005 (18 pages)
13 June 2005Return made up to 12/05/05; full list of members (7 pages)
13 June 2005Return made up to 12/05/05; full list of members (7 pages)
21 March 2005New director appointed (2 pages)
21 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
29 October 2004Full accounts made up to 31 March 2004 (18 pages)
29 October 2004Full accounts made up to 31 March 2004 (18 pages)
5 August 2004Director resigned (1 page)
5 August 2004Director resigned (1 page)
5 August 2004Director resigned (1 page)
5 August 2004New director appointed (3 pages)
5 August 2004New director appointed (3 pages)
5 August 2004Director resigned (1 page)
26 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 July 2004Memorandum and Articles of Association (20 pages)
26 July 2004Memorandum and Articles of Association (20 pages)
26 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 June 2004Return made up to 12/05/04; full list of members (8 pages)
1 June 2004Return made up to 12/05/04; full list of members (8 pages)
16 March 2004Secretary's particulars changed (1 page)
16 March 2004Secretary's particulars changed (1 page)
7 October 2003Full accounts made up to 31 March 2003 (15 pages)
7 October 2003Full accounts made up to 31 March 2003 (15 pages)
17 September 2003New director appointed (3 pages)
17 September 2003New director appointed (3 pages)
14 July 2003Director resigned (1 page)
14 July 2003Director resigned (1 page)
14 July 2003New director appointed (2 pages)
14 July 2003New director appointed (2 pages)
22 May 2003Return made up to 12/05/03; no change of members (7 pages)
22 May 2003Return made up to 12/05/03; no change of members (7 pages)
6 October 2002Full accounts made up to 31 March 2002 (16 pages)
6 October 2002Full accounts made up to 31 March 2002 (16 pages)
18 September 2002Director resigned (1 page)
18 September 2002New director appointed (3 pages)
18 September 2002New director appointed (3 pages)
18 September 2002Director resigned (1 page)
20 August 2002Auditor's resignation (2 pages)
20 August 2002Auditor's resignation (2 pages)
17 May 2002Return made up to 12/05/02; full list of members (7 pages)
17 May 2002Return made up to 12/05/02; full list of members (7 pages)
6 March 2002Registered office changed on 06/03/02 from: northumbria house regent centre gosforth newcastle upon tyne tyne & wear NE3 3PX (1 page)
6 March 2002Registered office changed on 06/03/02 from: northumbria house regent centre gosforth newcastle upon tyne tyne & wear NE3 3PX (1 page)
17 August 2001Full accounts made up to 31 March 2001 (11 pages)
17 August 2001Full accounts made up to 31 March 2001 (11 pages)
22 June 2001Director resigned (1 page)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
22 June 2001Director resigned (1 page)
15 June 2001Return made up to 12/05/01; full list of members
  • 363(287) ‐ Registered office changed on 15/06/01
(7 pages)
15 June 2001Return made up to 12/05/01; full list of members
  • 363(287) ‐ Registered office changed on 15/06/01
(7 pages)
20 December 2000Secretary resigned (1 page)
20 December 2000Secretary resigned (1 page)
20 December 2000New secretary appointed (2 pages)
20 December 2000New secretary appointed (2 pages)
18 December 2000Secretary resigned;director resigned (1 page)
18 December 2000Secretary resigned;director resigned (1 page)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(46 pages)
31 October 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(46 pages)
31 October 2000New director appointed (3 pages)
31 October 2000New director appointed (3 pages)
30 October 2000New secretary appointed (4 pages)
30 October 2000New secretary appointed (4 pages)
20 July 2000Director resigned (1 page)
20 July 2000Director resigned (1 page)
25 May 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/05/00
(1 page)
25 May 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/05/00
(1 page)
22 May 2000Ad 12/05/00--------- £ si 3@1=3 £ ic 1/4 (1 page)
22 May 2000Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
22 May 2000Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
22 May 2000Ad 12/05/00--------- £ si 3@1=3 £ ic 1/4 (1 page)
12 May 2000Incorporation (18 pages)
12 May 2000Secretary resigned (1 page)
12 May 2000Incorporation (18 pages)
12 May 2000Secretary resigned (1 page)