Nelson Way Nelson Park West
Cramlington
Northumberland
NE23 1WG
Director Name | Mr Richard William Oliver |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2000(same day as company formation) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 F Admiral Business Park Nelson Way Nelson Park West Cramlington Northumberland NE23 1WG |
Secretary Name | Mr Richard William Oliver |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 June 2000(same day as company formation) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 F Admiral Business Park Nelson Way Nelson Park West Cramlington Northumberland NE23 1WG |
Website | iss-catalogue.co.uk |
---|---|
Telephone | 01670 734422 |
Telephone region | Morpeth |
Registered Address | Unit 2 F Admiral Business Park Nelson Way Nelson Park West Cramlington Northumberland NE23 1WG |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
1 at £1 | Jonathan Harbottle 50.00% Ordinary |
---|---|
1 at £1 | Richard Oliver 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £96,905 |
Cash | £41,291 |
Current Liabilities | £223,550 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
27 February 2008 | Delivered on: 5 March 2008 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re industrial supply specialists limited business base rate tracker account account number 23286363. Outstanding |
---|
5 November 2020 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
---|---|
4 September 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
25 October 2019 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
28 August 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
9 October 2018 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
31 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
30 April 2018 | Notification of Jonathan Harbottle as a person with significant control on 27 April 2018 (2 pages) |
2 October 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
2 October 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
28 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
23 September 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
23 September 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
10 August 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
10 August 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
29 September 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
17 August 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
4 September 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
4 September 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
7 August 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
9 September 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
9 September 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
9 September 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
9 September 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
3 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
12 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (3 pages) |
29 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
5 July 2010 | Director's details changed for Mr Richard William Oliver on 27 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Secretary's details changed for Mr Richard William Oliver on 27 June 2010 (1 page) |
5 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Mr Richard William Oliver on 27 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Jonathan Harbottle on 27 June 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Mr Richard William Oliver on 27 June 2010 (1 page) |
5 July 2010 | Director's details changed for Mr Jonathan Harbottle on 27 June 2010 (2 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
13 August 2009 | Return made up to 27/06/09; full list of members (4 pages) |
13 August 2009 | Return made up to 27/06/09; full list of members (4 pages) |
7 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
7 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
4 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
4 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
5 March 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 March 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
12 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
14 August 2007 | Return made up to 27/06/07; no change of members (7 pages) |
14 August 2007 | Return made up to 27/06/07; no change of members (7 pages) |
19 October 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
19 October 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
11 July 2006 | Return made up to 27/06/06; full list of members
|
11 July 2006 | Return made up to 27/06/06; full list of members
|
26 June 2006 | Registered office changed on 26/06/06 from: unit 17 south nelson road south nelson industrial estate cramlington northumberland NE23 1WF (1 page) |
26 June 2006 | Registered office changed on 26/06/06 from: unit 17 south nelson road south nelson industrial estate cramlington northumberland NE23 1WF (1 page) |
5 October 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
5 October 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
14 July 2005 | Return made up to 27/06/05; full list of members (7 pages) |
14 July 2005 | Return made up to 27/06/05; full list of members (7 pages) |
18 March 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
18 March 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
18 August 2004 | Return made up to 27/06/04; full list of members
|
18 August 2004 | Return made up to 27/06/04; full list of members
|
4 May 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
4 May 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
5 September 2003 | Return made up to 27/06/03; full list of members (7 pages) |
5 September 2003 | Return made up to 27/06/03; full list of members (7 pages) |
27 January 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
27 January 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
19 June 2002 | Return made up to 27/06/02; full list of members (7 pages) |
19 June 2002 | Return made up to 27/06/02; full list of members (7 pages) |
15 November 2001 | Registered office changed on 15/11/01 from: unit N3 senet business park green lane ashington northumberland NE63 0EF (1 page) |
15 November 2001 | Registered office changed on 15/11/01 from: unit N3 senet business park green lane ashington northumberland NE63 0EF (1 page) |
6 November 2001 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
6 November 2001 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
10 July 2001 | Return made up to 27/06/01; full list of members (6 pages) |
10 July 2001 | Return made up to 27/06/01; full list of members (6 pages) |
7 March 2001 | Registered office changed on 07/03/01 from: 20 easington avenue cramlington northumberland NE23 3HR (1 page) |
7 March 2001 | Registered office changed on 07/03/01 from: 20 easington avenue cramlington northumberland NE23 3HR (1 page) |
27 June 2000 | Incorporation (15 pages) |
27 June 2000 | Incorporation (15 pages) |