Bells Close Lemington
Newcastle Upon Tyne
NE15 6YF
Director Name | Mrs Lianne Taylor |
---|---|
Date of Birth | January 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2006(5 years, 9 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Accounts And Embroidery |
Country of Residence | United Kingdom |
Correspondence Address | Elite House Front Street Bells Close Lemington Newcastle Upon Tyne NE15 6YF |
Secretary Name | Mrs Lianne Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 March 2008(7 years, 8 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elite House Front Street Bells Close Lemington Newcastle Upon Tyne NE15 6YF |
Director Name | George Arthur Taylor |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 April 2006) |
Role | Embroidery |
Correspondence Address | The Shieling Queens Road, Walbottle Newcastle Upon Tyne Tyne & Wear NE15 8JB |
Secretary Name | George Arthur Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 13 March 2008) |
Role | Embrodlery |
Correspondence Address | The Shieling Queens Road, Walbottle Newcastle Upon Tyne Tyne & Wear NE15 8JB |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 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 | 07 July 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | eliteembroideryltd.co.uk |
---|---|
Telephone | 0191 2290848 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Elite House Front Street Bells Close Lemington Newcastle Upon Tyne NE15 6YF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Lemington |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
7 at £1 | Antony Lee Taylor 70.00% Ordinary |
---|---|
3 at £1 | Lianne Taylor 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,374,785 |
Cash | £441,258 |
Current Liabilities | £97,351 |
Latest Accounts | 30 November 2022 (10 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 7 July 2023 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (9 months, 3 weeks from now) |
26 May 2004 | Delivered on: 5 June 2004 Persons entitled: Yorkshire Bank Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Elite house front street bells close newcastle upon tyne. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
---|
2 September 2020 | Total exemption full accounts made up to 30 November 2019 (11 pages) |
---|---|
21 July 2020 | Director's details changed for Mr Antony Lee Taylor on 8 January 2019 (2 pages) |
21 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
21 July 2020 | Change of details for Mr Antony Lee Taylor as a person with significant control on 8 January 2019 (2 pages) |
21 July 2020 | Director's details changed for Mrs Lianne Taylor on 8 January 2019 (2 pages) |
21 July 2020 | Change of details for Mrs Lianne Taylor as a person with significant control on 8 January 2019 (2 pages) |
21 July 2020 | Secretary's details changed for Mrs Lianne Taylor on 8 January 2019 (1 page) |
29 August 2019 | Total exemption full accounts made up to 30 November 2018 (11 pages) |
9 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
21 January 2019 | Secretary's details changed for Mrs Lianne Taylor on 7 January 2019 (1 page) |
21 January 2019 | Director's details changed for Mr Antony Lee Taylor on 7 January 2019 (2 pages) |
21 January 2019 | Director's details changed for Mrs Lianne Taylor on 8 January 2019 (2 pages) |
21 January 2019 | Director's details changed for Mrs Lianne Taylor on 8 January 2019 (2 pages) |
21 January 2019 | Secretary's details changed for Mrs Lianne Taylor on 8 January 2019 (1 page) |
21 January 2019 | Director's details changed for Mr Antony Lee Taylor on 8 January 2019 (2 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
19 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
11 August 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
27 July 2016 | Confirmation statement made on 7 July 2016 with updates (7 pages) |
27 July 2016 | Confirmation statement made on 7 July 2016 with updates (7 pages) |
8 June 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
8 June 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
9 September 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
9 September 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
20 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
3 September 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
3 September 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
21 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
2 September 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
2 September 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
12 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
12 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
12 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
2 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
13 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
25 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
25 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
5 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
11 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
11 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
9 July 2010 | Director's details changed for Antony Lee Taylor on 6 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Lianne Taylor on 6 July 2010 (2 pages) |
9 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Lianne Taylor on 6 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Antony Lee Taylor on 6 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Antony Lee Taylor on 6 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Lianne Taylor on 6 July 2010 (2 pages) |
9 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
4 August 2009 | Return made up to 07/07/09; full list of members (5 pages) |
4 August 2009 | Return made up to 07/07/09; full list of members (5 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
1 August 2008 | Return made up to 07/07/08; full list of members (4 pages) |
1 August 2008 | Return made up to 07/07/08; full list of members (4 pages) |
18 March 2008 | Secretary appointed lianne taylor (2 pages) |
18 March 2008 | Appointment terminated secretary george taylor (1 page) |
18 March 2008 | Secretary appointed lianne taylor (2 pages) |
18 March 2008 | Appointment terminated secretary george taylor (1 page) |
13 March 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
13 March 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
20 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
20 July 2007 | Director's particulars changed (1 page) |
20 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
20 July 2007 | Director's particulars changed (1 page) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | New director appointed (2 pages) |
28 June 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
28 June 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
28 September 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
28 September 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
2 August 2006 | Return made up to 07/07/06; full list of members (3 pages) |
2 August 2006 | Return made up to 07/07/06; full list of members (3 pages) |
30 September 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
30 September 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
24 July 2005 | Return made up to 07/07/05; full list of members
|
24 July 2005 | Return made up to 07/07/05; full list of members
|
26 July 2004 | Return made up to 07/07/04; full list of members
|
26 July 2004 | Return made up to 07/07/04; full list of members
|
15 July 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
15 July 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
5 June 2004 | Particulars of mortgage/charge (3 pages) |
5 June 2004 | Particulars of mortgage/charge (3 pages) |
22 September 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
22 September 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
11 August 2003 | Return made up to 07/07/03; full list of members (7 pages) |
11 August 2003 | Return made up to 07/07/03; full list of members (7 pages) |
4 August 2002 | Return made up to 07/07/02; full list of members
|
4 August 2002 | Return made up to 07/07/02; full list of members
|
13 May 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
13 May 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
24 July 2001 | Return made up to 07/07/01; full list of members
|
24 July 2001 | Return made up to 07/07/01; full list of members
|
26 February 2001 | Ad 26/11/00--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
26 February 2001 | Ad 26/11/00--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
26 February 2001 | Accounting reference date extended from 31/07/01 to 30/11/01 (1 page) |
26 February 2001 | Accounting reference date extended from 31/07/01 to 30/11/01 (1 page) |
20 November 2000 | Company name changed blindmade LIMITED\certificate issued on 21/11/00 (2 pages) |
20 November 2000 | Company name changed blindmade LIMITED\certificate issued on 21/11/00 (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New secretary appointed;new director appointed (2 pages) |
15 November 2000 | Registered office changed on 15/11/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New secretary appointed;new director appointed (2 pages) |
15 November 2000 | Secretary resigned (1 page) |
15 November 2000 | Registered office changed on 15/11/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
15 November 2000 | Secretary resigned (1 page) |
7 July 2000 | Incorporation (17 pages) |
7 July 2000 | Incorporation (17 pages) |