Whitley Bay
Tyne And Wear
NE26 3QR
Secretary Name | Mr David Shaun Brannen |
---|---|
Status | Current |
Appointed | 01 July 2020(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | 220 Park View Whitley Bay Tyne And Wear NE26 3QR |
Director Name | Mr James Michael Wright |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne And Wear NE26 3QR |
Director Name | Mr Thomas Byrom Hope |
---|---|
Date of Birth | November 1940 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne And Wear NE26 3QR |
Director Name | Mr Norman Anthony Lovell |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne And Wear NE26 3QR |
Director Name | Rutter Carroll |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2000(same day as company formation) |
Role | Architect |
Correspondence Address | 16 Ferndene Court Moor Road South Newcastle Upon Tyne Tyne & Wear NE3 1NN |
Director Name | Derek Anthony Martin |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2000(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne And Wear NE26 3QR |
Secretary Name | Mrs Christine Tweedie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Ferndene Court Moor Road South Gosforth Newcastle Upon Tyne NE3 1NN |
Secretary Name | Derek Anthony Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2001(1 year after company formation) |
Appointment Duration | 9 years, 9 months (resigned 26 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Ferndene Court Moor Road South Newcastle Upon Tyne Tyne & Wear NE3 1NN |
Director Name | Linda Lovell |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 July 2004) |
Role | Company Director |
Correspondence Address | 2 Ferndene Court Moor Road South Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1NN |
Director Name | Edward John Barrow |
---|---|
Date of Birth | March 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(2 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 16 April 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne And Wear NE26 3QR |
Director Name | Mr John Richard Coates |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2009(9 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 04 November 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne And Wear NE26 3QR |
Secretary Name | Mr Terence Howard Brannen |
---|---|
Status | Resigned |
Appointed | 26 May 2011(10 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 July 2020) |
Role | Company Director |
Correspondence Address | 220 Park View Whitley Bay Tyne And Wear NE26 3QR |
Director Name | Mr James Howard Revell Marshall |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(13 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 05 May 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne And Wear NE26 3QR |
Director Name | Dr Lynn Fiona Cain |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2014(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 May 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne And Wear NE26 3QR |
Director Name | Mr James Michael Wright |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2019(18 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 20 April 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne And Wear NE26 3QR |
Registered Address | 220 Park View Whitley Bay Tyne And Wear NE26 3QR |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Derek A. Martin & Christine A. Martin 5.56% Ordinary |
---|---|
1 at £1 | Dorothy Gibson & Keith Gibson 5.56% Ordinary |
1 at £1 | Dorothy Wood 5.56% Ordinary |
1 at £1 | Dr Dita Rowland 5.56% Ordinary |
1 at £1 | Frank Constable 5.56% Ordinary |
1 at £1 | Geoffrey William Everard Milburn 5.56% Ordinary |
1 at £1 | Gwendoline Dias 5.56% Ordinary |
1 at £1 | James Marshall 5.56% Ordinary |
1 at £1 | John Coates 5.56% Ordinary |
1 at £1 | John Taggart & Paula Taggart 5.56% Ordinary |
1 at £1 | Mr D. Charlton 5.56% Ordinary |
1 at £1 | Mr E.j. Barrow & Mrs E.j. Barrow 5.56% Ordinary |
1 at £1 | Mr M.s. Levi 5.56% Ordinary |
1 at £1 | Mr Norman Lovell & Mrs Linda Lovell 5.56% Ordinary |
1 at £1 | Mr R. Carroll & Mrs R. Carroll 5.56% Ordinary |
1 at £1 | Mr S. Douglass & Mrs S. Douglass 5.56% Ordinary |
1 at £1 | Mrs S. Jeffreys 5.56% Ordinary |
1 at £1 | Mrs Wright & Mr Wright 5.56% Ordinary |
Latest Accounts | 31 March 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 7 July 2023 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (10 months from now) |
10 March 2021 | Micro company accounts made up to 31 March 2020 (8 pages) |
---|---|
14 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
13 July 2020 | Termination of appointment of Lynn Fiona Cain as a director on 18 May 2020 (1 page) |
7 July 2020 | Appointment of Mr David Shaun Brannen as a secretary on 1 July 2020 (2 pages) |
7 July 2020 | Termination of appointment of Terence Howard Brannen as a secretary on 1 July 2020 (1 page) |
18 May 2020 | Termination of appointment of James Michael Wright as a director on 20 April 2020 (1 page) |
11 May 2020 | Termination of appointment of James Howard Revell Marshall as a director on 5 May 2020 (1 page) |
6 September 2019 | Appointment of Mr James Michael Wright as a director on 9 April 2019 (2 pages) |
19 July 2019 | Confirmation statement made on 7 July 2019 with updates (5 pages) |
5 July 2019 | Current accounting period extended from 30 September 2019 to 31 March 2020 (1 page) |
9 May 2019 | Micro company accounts made up to 30 September 2018 (9 pages) |
12 July 2018 | Confirmation statement made on 7 July 2018 with updates (5 pages) |
12 July 2018 | Termination of appointment of Derek Anthony Martin as a director on 9 June 2018 (1 page) |
13 April 2018 | Micro company accounts made up to 30 September 2017 (9 pages) |
7 November 2017 | Termination of appointment of John Richard Coates as a director on 4 November 2017 (1 page) |
7 November 2017 | Termination of appointment of John Richard Coates as a director on 4 November 2017 (1 page) |
11 July 2017 | Confirmation statement made on 7 July 2017 with updates (5 pages) |
11 July 2017 | Confirmation statement made on 7 July 2017 with updates (5 pages) |
25 April 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
25 April 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
16 August 2016 | Appointment of Mr Keith Frederick Gibson as a director on 24 March 2015 (2 pages) |
16 August 2016 | Appointment of Mr Keith Frederick Gibson as a director on 24 March 2015 (2 pages) |
28 July 2016 | Confirmation statement made on 7 July 2016 with updates (7 pages) |
28 July 2016 | Confirmation statement made on 7 July 2016 with updates (7 pages) |
4 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
4 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
4 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Appointment of Dr Lynn Fiona Cain as a director on 13 November 2014 (2 pages) |
4 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Appointment of Dr Lynn Fiona Cain as a director on 13 November 2014 (2 pages) |
23 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
23 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
17 April 2015 | Termination of appointment of Edward John Barrow as a director on 16 April 2015 (1 page) |
17 April 2015 | Termination of appointment of Edward John Barrow as a director on 16 April 2015 (1 page) |
11 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
3 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
3 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
23 May 2014 | Appointment of Mr James Howard Revell Marshall as a director (2 pages) |
23 May 2014 | Appointment of Mr James Howard Revell Marshall as a director (2 pages) |
18 July 2013 | Director's details changed for Edward John Barrow on 1 July 2013 (2 pages) |
18 July 2013 | Director's details changed for Derek Anthony Martin on 1 July 2013 (2 pages) |
18 July 2013 | Director's details changed for Mr John Richard Coates on 1 July 2013 (2 pages) |
18 July 2013 | Director's details changed for Derek Anthony Martin on 1 July 2013 (2 pages) |
18 July 2013 | Director's details changed for Mr John Richard Coates on 1 July 2013 (2 pages) |
18 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (6 pages) |
18 July 2013 | Director's details changed for Derek Anthony Martin on 1 July 2013 (2 pages) |
18 July 2013 | Director's details changed for Edward John Barrow on 1 July 2013 (2 pages) |
18 July 2013 | Director's details changed for Mr John Richard Coates on 1 July 2013 (2 pages) |
18 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (6 pages) |
18 July 2013 | Director's details changed for Edward John Barrow on 1 July 2013 (2 pages) |
18 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (6 pages) |
3 May 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
3 May 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
12 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (7 pages) |
12 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (7 pages) |
12 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (7 pages) |
1 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
1 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
19 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (7 pages) |
19 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (7 pages) |
19 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (7 pages) |
19 July 2011 | Termination of appointment of Derek Martin as a secretary (1 page) |
19 July 2011 | Termination of appointment of Derek Martin as a secretary (1 page) |
7 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
7 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
31 May 2011 | Appointment of Mr Terence Howard Brannen as a secretary (1 page) |
31 May 2011 | Appointment of Mr Terence Howard Brannen as a secretary (1 page) |
21 July 2010 | Director's details changed for Derek Anthony Martin on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Derek Anthony Martin on 1 October 2009 (2 pages) |
21 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (8 pages) |
21 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (8 pages) |
21 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (8 pages) |
21 July 2010 | Director's details changed for Edward John Barrow on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Edward John Barrow on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Mr John Richard Coates on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Mr John Richard Coates on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Mr John Richard Coates on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Edward John Barrow on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Derek Anthony Martin on 1 October 2009 (2 pages) |
24 June 2010 | Appointment of Mr John Richard Coates as a director (1 page) |
24 June 2010 | Appointment of Mr John Richard Coates as a director (1 page) |
18 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
18 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
16 July 2009 | Return made up to 07/07/09; full list of members (10 pages) |
16 July 2009 | Return made up to 07/07/09; full list of members (10 pages) |
28 May 2009 | Registered office changed on 28/05/2009 from 11 ferndene court moor road south newcastle upon tyne NE3 1NN (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from 11 ferndene court moor road south newcastle upon tyne NE3 1NN (1 page) |
19 May 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
19 May 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
16 December 2008 | Appointment terminated director rutter carroll (1 page) |
16 December 2008 | Appointment terminated director rutter carroll (1 page) |
29 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
29 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
28 July 2008 | Return made up to 07/07/08; full list of members (10 pages) |
28 July 2008 | Return made up to 07/07/08; full list of members (10 pages) |
18 July 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
18 July 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
10 July 2007 | Return made up to 07/07/07; full list of members (6 pages) |
10 July 2007 | Return made up to 07/07/07; full list of members (6 pages) |
18 July 2006 | Return made up to 07/07/06; no change of members (7 pages) |
18 July 2006 | Return made up to 07/07/06; no change of members (7 pages) |
10 July 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
10 July 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
10 August 2005 | Return made up to 07/07/05; full list of members (10 pages) |
10 August 2005 | Return made up to 07/07/05; full list of members (10 pages) |
27 June 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
27 June 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
26 August 2004 | Director resigned (1 page) |
26 August 2004 | Director resigned (1 page) |
22 July 2004 | Return made up to 07/07/04; full list of members (8 pages) |
22 July 2004 | Return made up to 07/07/04; full list of members (8 pages) |
28 April 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
28 April 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
18 September 2003 | Ad 20/08/03--------- £ si 1@1=1 £ ic 16/17 (2 pages) |
18 September 2003 | Ad 20/08/03--------- £ si 1@1=1 £ ic 16/17 (2 pages) |
27 August 2003 | Return made up to 07/07/03; no change of members (8 pages) |
27 August 2003 | Return made up to 07/07/03; no change of members (8 pages) |
8 June 2003 | New director appointed (2 pages) |
8 June 2003 | New director appointed (2 pages) |
22 May 2003 | New director appointed (2 pages) |
22 May 2003 | New director appointed (2 pages) |
9 April 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
9 April 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
12 July 2002 | Return made up to 07/07/02; full list of members (7 pages) |
12 July 2002 | Return made up to 07/07/02; full list of members (7 pages) |
18 March 2002 | Ad 04/03/02--------- £ si 15@1=15 £ ic 1/16 (4 pages) |
18 March 2002 | Ad 04/03/02--------- £ si 15@1=15 £ ic 1/16 (4 pages) |
20 December 2001 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
20 December 2001 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
3 December 2001 | Registered office changed on 03/12/01 from: 8 ferndene court moor road south newcastle upon tyne tyne & wear NE3 1NN (1 page) |
3 December 2001 | Registered office changed on 03/12/01 from: 8 ferndene court moor road south newcastle upon tyne tyne & wear NE3 1NN (1 page) |
7 September 2001 | Secretary resigned (1 page) |
7 September 2001 | New secretary appointed (2 pages) |
7 September 2001 | Secretary resigned (1 page) |
7 September 2001 | New secretary appointed (2 pages) |
17 August 2001 | Return made up to 13/07/01; full list of members (6 pages) |
17 August 2001 | Return made up to 13/07/01; full list of members (6 pages) |
28 June 2001 | Accounting reference date extended from 31/07/01 to 30/09/01 (1 page) |
28 June 2001 | Accounting reference date extended from 31/07/01 to 30/09/01 (1 page) |
13 July 2000 | Incorporation (16 pages) |
13 July 2000 | Incorporation (16 pages) |