Blyth
Northumberland
NE24 3RH
Director Name | Colin Matthew Baxter |
---|---|
Date of Birth | May 1944 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2007(7 years after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Retail Consultant |
Country of Residence | England |
Correspondence Address | 37 Herring Gull Close Blyth Northumberland NE24 3RH |
Director Name | Thomas Robert Hedley |
---|---|
Date of Birth | April 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(same day as company formation) |
Role | Retired |
Correspondence Address | 23 Allerhope Cramlington Northumberland NE23 6ST |
Secretary Name | Kenneth Andrew Waterhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Fallowfield Way Ashington Northumberland NE63 8LD |
Secretary Name | Miss Anne Elizabeth Donnelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2001(1 year after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Curlew Way South Beach Blyth Northumberland NE24 3SD |
Director Name | Ian Keith Evans |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(7 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 10 August 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 5 Bath Terrace Blyth Northumberland NE24 3AX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Care Of Jfs Torbitt, 58 Durham Road Birtley Chester Le Street Tyne And Wear DH3 2QJ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Blyth Spartans A.f.c. LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£25,917 |
Cash | £10,957 |
Current Liabilities | £11,991 |
Latest Accounts | 31 May 2022 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 29 February 2024 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 14 August 2022 (7 months, 1 week ago) |
---|---|
Next Return Due | 28 August 2023 (5 months from now) |
16 August 2021 | Confirmation statement made on 14 August 2021 with updates (4 pages) |
---|---|
12 March 2021 | Micro company accounts made up to 31 May 2020 (6 pages) |
4 December 2020 | Confirmation statement made on 14 August 2020 with updates (4 pages) |
4 December 2020 | Notification of Michael Coulson as a person with significant control on 6 March 2020 (2 pages) |
10 November 2020 | Cessation of Anthony Joseph Seghini as a person with significant control on 6 March 2020 (1 page) |
2 September 2020 | Change of details for Mr Mark Graham Scott as a person with significant control on 15 August 2019 (2 pages) |
2 September 2020 | Change of details for Mr Kevin Scott as a person with significant control on 15 August 2019 (2 pages) |
2 September 2020 | Change of details for Mr Anthony Robert Platten as a person with significant control on 15 August 2019 (2 pages) |
2 September 2020 | Change of details for Miss Jane Elizabeth Freeman as a person with significant control on 15 August 2019 (2 pages) |
2 September 2020 | Change of details for Mr Steven Ronald Frake as a person with significant control on 15 August 2019 (2 pages) |
2 September 2020 | Change of details for Mr Andrew Jonathon Bowron as a person with significant control on 15 August 2019 (2 pages) |
2 September 2020 | Change of details for Mrs Gillian Blackett as a person with significant control on 15 August 2019 (2 pages) |
2 September 2020 | Change of details for Mr Colin Blackett as a person with significant control on 15 August 2019 (2 pages) |
2 September 2020 | Change of details for Colin Matthew Baxter as a person with significant control on 15 August 2019 (2 pages) |
2 October 2019 | Confirmation statement made on 14 August 2019 with updates (4 pages) |
2 October 2019 | Cessation of Stuart Leigh Neilson Dick as a person with significant control on 14 August 2019 (1 page) |
6 September 2019 | Micro company accounts made up to 31 May 2019 (5 pages) |
9 October 2018 | Micro company accounts made up to 31 May 2018 (5 pages) |
5 September 2018 | Confirmation statement made on 14 August 2018 with updates (4 pages) |
4 September 2018 | Termination of appointment of Ian Keith Evans as a director on 10 August 2018 (1 page) |
4 September 2018 | Cessation of Ian Keith Evans as a person with significant control on 10 August 2018 (1 page) |
19 September 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
19 September 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
5 September 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
5 September 2017 | Notification of Anthony Joseph Seghini as a person with significant control on 1 June 2017 (2 pages) |
5 September 2017 | Notification of Stuart Leigh Neilson Dick as a person with significant control on 1 June 2017 (2 pages) |
5 September 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
5 September 2017 | Notification of Anthony Joseph Seghini as a person with significant control on 1 June 2017 (2 pages) |
5 September 2017 | Notification of Stuart Leigh Neilson Dick as a person with significant control on 1 June 2017 (2 pages) |
7 March 2017 | Registered office address changed from C/O Jfs Torbitt 27 Harraton Terrace, Durham Road Birtley Chester Le Street County Durham DH3 2QG to Care of Jfs Torbitt, 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 7 March 2017 (1 page) |
7 March 2017 | Registered office address changed from C/O Jfs Torbitt 27 Harraton Terrace, Durham Road Birtley Chester Le Street County Durham DH3 2QG to Care of Jfs Torbitt, 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 7 March 2017 (1 page) |
16 December 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
8 September 2016 | Confirmation statement made on 14 August 2016 with updates (14 pages) |
8 September 2016 | Confirmation statement made on 14 August 2016 with updates (14 pages) |
21 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
28 August 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
30 December 2014 | Registered office address changed from The Media Centre Stonehills Shields Road Pelaw Gateshead NE10 0HW to C/O Jfs Torbitt 27 Harraton Terrace, Durham Road Birtley Chester Le Street County Durham DH3 2QG on 30 December 2014 (1 page) |
30 December 2014 | Registered office address changed from The Media Centre Stonehills Shields Road Pelaw Gateshead NE10 0HW to C/O Jfs Torbitt 27 Harraton Terrace, Durham Road Birtley Chester Le Street County Durham DH3 2QG on 30 December 2014 (1 page) |
6 October 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
9 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
27 August 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
16 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
3 October 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
12 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
1 November 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Registered office address changed from C/O G W Accountants Limited 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from C/O G W Accountants Limited 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 1 November 2011 (1 page) |
1 November 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Registered office address changed from C/O G W Accountants Limited 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 1 November 2011 (1 page) |
8 September 2010 | Registered office address changed from First Floor Mcleans House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN England on 8 September 2010 (1 page) |
8 September 2010 | Registered office address changed from First Floor Mcleans House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN England on 8 September 2010 (1 page) |
8 September 2010 | Registered office address changed from First Floor Mcleans House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN England on 8 September 2010 (1 page) |
20 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Director's details changed for Ian Keith Evans on 14 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Colin Matthew Baxter on 14 August 2010 (2 pages) |
20 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Director's details changed for Ian Keith Evans on 14 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Colin Matthew Baxter on 14 August 2010 (2 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
4 September 2009 | Return made up to 14/08/09; full list of members (3 pages) |
4 September 2009 | Registered office changed on 04/09/2009 from mcleans house heber street newcastle upon tyne tyne and wear NE4 5TB (1 page) |
4 September 2009 | Return made up to 14/08/09; full list of members (3 pages) |
4 September 2009 | Registered office changed on 04/09/2009 from mcleans house heber street newcastle upon tyne tyne and wear NE4 5TB (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from 1 croft stairs city road newcastle upon tyne NE1 2HG united kingdom (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from 1 croft stairs city road newcastle upon tyne NE1 2HG united kingdom (1 page) |
16 September 2008 | Return made up to 14/08/08; full list of members (3 pages) |
16 September 2008 | Registered office changed on 16/09/2008 from grant williamson croft stairs city road newcastle upon tyne NE1 2HG (1 page) |
16 September 2008 | Location of debenture register (1 page) |
16 September 2008 | Location of register of members (1 page) |
16 September 2008 | Return made up to 14/08/08; full list of members (3 pages) |
16 September 2008 | Registered office changed on 16/09/2008 from grant williamson croft stairs city road newcastle upon tyne NE1 2HG (1 page) |
16 September 2008 | Location of debenture register (1 page) |
16 September 2008 | Location of register of members (1 page) |
19 August 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
18 October 2007 | Return made up to 14/08/07; full list of members (2 pages) |
18 October 2007 | Return made up to 14/08/07; full list of members (2 pages) |
1 October 2007 | New director appointed (1 page) |
1 October 2007 | New director appointed (1 page) |
1 October 2007 | New director appointed (1 page) |
1 October 2007 | New director appointed (1 page) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
17 August 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
3 October 2006 | Return made up to 14/08/06; full list of members (2 pages) |
3 October 2006 | Return made up to 14/08/06; full list of members (2 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
25 August 2005 | Return made up to 14/08/05; full list of members (2 pages) |
25 August 2005 | Return made up to 14/08/05; full list of members (2 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
15 April 2005 | Return made up to 14/08/04; full list of members (2 pages) |
15 April 2005 | Return made up to 14/08/04; full list of members (2 pages) |
14 April 2005 | New secretary appointed (2 pages) |
14 April 2005 | Secretary resigned (2 pages) |
14 April 2005 | New secretary appointed (2 pages) |
14 April 2005 | Secretary resigned (2 pages) |
24 September 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
24 September 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
21 October 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
21 October 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
29 August 2003 | Return made up to 14/08/03; full list of members (6 pages) |
29 August 2003 | Return made up to 14/08/03; full list of members (6 pages) |
8 March 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
8 March 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
20 December 2002 | Return made up to 14/08/02; full list of members
|
20 December 2002 | Return made up to 14/08/02; full list of members
|
6 October 2002 | Registered office changed on 06/10/02 from: the offices of rmt fava & co suite 216 queens court 73 gilkes street middlesbrough cleveland TS1 5EH (1 page) |
6 October 2002 | Registered office changed on 06/10/02 from: the offices of rmt fava & co suite 216 queens court 73 gilkes street middlesbrough cleveland TS1 5EH (1 page) |
3 January 2002 | Secretary resigned (1 page) |
3 January 2002 | Secretary resigned (1 page) |
23 October 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
23 October 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
25 September 2001 | Return made up to 14/08/01; full list of members (6 pages) |
25 September 2001 | Return made up to 14/08/01; full list of members (6 pages) |
13 September 2001 | Accounting reference date shortened from 31/08/01 to 31/05/01 (1 page) |
13 September 2001 | Accounting reference date shortened from 31/08/01 to 31/05/01 (1 page) |
12 September 2001 | New secretary appointed (2 pages) |
12 September 2001 | New secretary appointed (2 pages) |
15 September 2000 | Ad 04/09/00--------- £ si [email protected]=2 £ ic 1/3 (2 pages) |
15 September 2000 | Ad 04/09/00--------- £ si [email protected]=2 £ ic 1/3 (2 pages) |
29 August 2000 | Secretary resigned (1 page) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New secretary appointed (2 pages) |
29 August 2000 | Secretary resigned (1 page) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New secretary appointed (2 pages) |
14 August 2000 | Incorporation (19 pages) |
14 August 2000 | Incorporation (19 pages) |