Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Secretary Name | Mr Russell John Hall |
---|---|
Status | Current |
Appointed | 10 December 2018(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | 2 Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Director Name | Mrs Charlotte Ann Burnham |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(22 years after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Secretary Name | Mrs Charlotte Ann Burnham |
---|---|
Status | Current |
Appointed | 01 September 2022(22 years after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | 2 Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Director Name | Dion Joseph Petri |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Malthouse Lane Earlswood Solihull West Midlands B94 5RZ |
Director Name | Mr David Charles Annetts |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(10 months, 4 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Snead Pensax Abberley Worcestershire WR6 6AG |
Director Name | Andrew Martin Barker |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(10 months, 4 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 December 2001) |
Role | Company Director |
Correspondence Address | Upper Birch Farm Shatterford Bewdley Worcestershire DY12 1TR |
Director Name | Mr Andrew John Bruckland |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(10 months, 4 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Eldorado Road Cheltenham Gloucestershire GL50 2PT Wales |
Director Name | Stephen Moorhouse |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 26 June 2009) |
Role | Company Director |
Correspondence Address | 9 Methven Way Cramlington Northumberland NE23 3XQ |
Director Name | Mr Alan Park |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(1 year, 6 months after company formation) |
Appointment Duration | 10 years (resigned 23 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Secretary Name | Stephen Moorhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 26 June 2009) |
Role | Company Director |
Correspondence Address | 9 Methven Way Cramlington Northumberland NE23 3XQ |
Director Name | Steven Thompson |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2009(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 October 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Secretary Name | Steven Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2009(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 October 2013) |
Role | Head Of Corporate Legal Services |
Country of Residence | England |
Correspondence Address | 2 Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Director Name | Mr Austin Jonathan Woods |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2013(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 December 2018) |
Role | Director Of Legal |
Country of Residence | England |
Correspondence Address | 2 Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Secretary Name | Mr Austin Jonathan Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2013(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Director Name | Mr Russell John Hall |
---|---|
Date of Birth | March 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2018(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 2022) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Secretary Name | Mr Russell John Hall |
---|---|
Status | Resigned |
Appointed | 10 December 2018(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 2022) |
Role | Company Director |
Correspondence Address | 2 Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Secretary Name | Capital Ventures Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2000(same day as company formation) |
Correspondence Address | Whittington Hall Whittington Road Worcester WR5 2ZX |
Secretary Name | CIM Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2001(10 months, 4 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 December 2001) |
Correspondence Address | Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX |
Director Name | Pemberstone (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2001(1 year, 3 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 28 February 2002) |
Correspondence Address | Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX |
Secretary Name | Pemberstone (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2001(1 year, 3 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 28 February 2002) |
Correspondence Address | Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX |
Registered Address | One Strawberry Lane Newcastle Upon Tyne Tyne And Wear NE1 4BX |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 May 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 6 February 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 20 February 2024 (4 months, 2 weeks from now) |
1 March 2002 | Delivered on: 13 March 2002 Persons entitled: Halifax PLC,as Security Agent for and on Behalf of the Lender Classification: A mortgage deed Secured details: All present and future obligations and liabilities due or to become due from the obligors to the chargee. Particulars: All right,title and interest in the real property known as knots landing located at hartlepool marina,hartlepool; t/no ce 148217; see form 395 for details. Outstanding |
---|---|
1 March 2002 | Delivered on: 13 March 2002 Persons entitled: Halifax PLC,as Security Agent for and on Behalf of the Lender Classification: Debenture Secured details: All present and future obligations and liabilities due or to become due from the obligors to the chargee. Particulars: All right,title and interest in the real property known as knots landing located at hartlepool marina,hartlepool; t/no ce 148217; see form 395 for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
1 December 2020 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
---|---|
17 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
7 November 2019 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
14 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
10 December 2018 | Appointment of Mr Russell John Hall as a secretary on 10 December 2018 (2 pages) |
10 December 2018 | Termination of appointment of Austin Jonathan Woods as a director on 10 December 2018 (1 page) |
10 December 2018 | Appointment of Mr Russell John Hall as a director on 10 December 2018 (2 pages) |
10 December 2018 | Termination of appointment of Austin Jonathan Woods as a secretary on 10 December 2018 (1 page) |
8 November 2018 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
14 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
3 November 2017 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
3 November 2017 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
11 September 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
14 November 2016 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
14 November 2016 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
16 September 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
9 November 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
9 November 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
18 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
16 December 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
16 December 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
21 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 November 2013 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
21 November 2013 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
14 November 2013 | Appointment of Mr Austin Jonathan Woods as a secretary (1 page) |
14 November 2013 | Appointment of Mr Austin Jonathan Woods as a director (2 pages) |
14 November 2013 | Termination of appointment of Steven Thompson as a director (1 page) |
14 November 2013 | Termination of appointment of Steven Thompson as a secretary (1 page) |
14 November 2013 | Termination of appointment of Steven Thompson as a secretary (1 page) |
14 November 2013 | Appointment of Mr Austin Jonathan Woods as a secretary (1 page) |
14 November 2013 | Termination of appointment of Steven Thompson as a director (1 page) |
14 November 2013 | Appointment of Mr Austin Jonathan Woods as a director (2 pages) |
21 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
16 November 2012 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
16 November 2012 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
17 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (3 pages) |
17 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Termination of appointment of Alan Park as a director (1 page) |
29 May 2012 | Termination of appointment of Alan Park as a director (1 page) |
16 November 2011 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
16 November 2011 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
18 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (3 pages) |
18 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
16 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
16 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (3 pages) |
16 August 2010 | Director's details changed for Steven Thompson on 14 August 2010 (2 pages) |
16 August 2010 | Secretary's details changed for Steven Thompson on 14 August 2010 (1 page) |
16 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (3 pages) |
16 August 2010 | Director's details changed for Steven Thompson on 14 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Alan Park on 14 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Alan Park on 14 August 2010 (2 pages) |
16 August 2010 | Secretary's details changed for Steven Thompson on 14 August 2010 (1 page) |
1 February 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
14 August 2009 | Return made up to 14/08/09; full list of members (3 pages) |
14 August 2009 | Return made up to 14/08/09; full list of members (3 pages) |
13 July 2009 | Director and secretary appointed steven thompson (2 pages) |
13 July 2009 | Director and secretary appointed steven thompson (2 pages) |
10 July 2009 | Appointment terminated director stephen moorhouse (1 page) |
10 July 2009 | Appointment terminated secretary stephen moorhouse (1 page) |
10 July 2009 | Appointment terminated director stephen moorhouse (1 page) |
10 July 2009 | Appointment terminated secretary stephen moorhouse (1 page) |
29 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
29 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
26 August 2008 | Return made up to 14/08/08; full list of members (3 pages) |
26 August 2008 | Return made up to 14/08/08; full list of members (3 pages) |
30 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
30 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
15 August 2007 | Return made up to 14/08/07; full list of members (2 pages) |
15 August 2007 | Return made up to 14/08/07; full list of members (2 pages) |
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Director's particulars changed (1 page) |
21 April 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
21 April 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
2 April 2007 | Registered office changed on 02/04/07 from: ridley house regent centre newcastle upon tyne NE3 3JE (1 page) |
2 April 2007 | Registered office changed on 02/04/07 from: ridley house regent centre newcastle upon tyne NE3 3JE (1 page) |
11 January 2007 | Memorandum and Articles of Association (12 pages) |
11 January 2007 | Memorandum and Articles of Association (12 pages) |
20 December 2006 | Company name changed knots landing nominee LIMITED\certificate issued on 20/12/06 (2 pages) |
20 December 2006 | Company name changed knots landing nominee LIMITED\certificate issued on 20/12/06 (2 pages) |
29 August 2006 | Return made up to 14/08/06; full list of members (2 pages) |
29 August 2006 | Return made up to 14/08/06; full list of members (2 pages) |
19 January 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
19 January 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
24 August 2005 | Return made up to 14/08/05; full list of members
|
24 August 2005 | Return made up to 14/08/05; full list of members
|
2 March 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
2 March 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
20 August 2004 | Return made up to 14/08/04; full list of members (7 pages) |
20 August 2004 | Return made up to 14/08/04; full list of members (7 pages) |
1 March 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
1 March 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
24 December 2003 | Resolutions
|
24 December 2003 | Resolutions
|
24 December 2003 | Resolutions
|
24 December 2003 | Resolutions
|
9 September 2003 | Return made up to 14/08/03; full list of members (7 pages) |
9 September 2003 | Return made up to 14/08/03; full list of members (7 pages) |
31 March 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
31 March 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
27 August 2002 | Return made up to 14/08/02; full list of members (7 pages) |
27 August 2002 | Return made up to 14/08/02; full list of members (7 pages) |
30 April 2002 | Secretary resigned (1 page) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Secretary resigned (1 page) |
30 April 2002 | Director resigned (1 page) |
15 April 2002 | New secretary appointed;new director appointed (3 pages) |
15 April 2002 | New secretary appointed;new director appointed (3 pages) |
15 April 2002 | New director appointed (3 pages) |
15 April 2002 | Registered office changed on 15/04/02 from: whittington hall whittington road, whittington worcester worcestershire WR5 2ZX (1 page) |
15 April 2002 | Registered office changed on 15/04/02 from: whittington hall whittington road, whittington worcester worcestershire WR5 2ZX (1 page) |
15 April 2002 | New director appointed (3 pages) |
8 April 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
8 April 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
13 March 2002 | Particulars of mortgage/charge (12 pages) |
13 March 2002 | Particulars of mortgage/charge (15 pages) |
13 March 2002 | Particulars of mortgage/charge (12 pages) |
13 March 2002 | Particulars of mortgage/charge (15 pages) |
27 December 2001 | New director appointed (3 pages) |
27 December 2001 | Director resigned (1 page) |
27 December 2001 | New secretary appointed (2 pages) |
27 December 2001 | Director resigned (1 page) |
27 December 2001 | New secretary appointed (2 pages) |
27 December 2001 | Director resigned (1 page) |
27 December 2001 | Director resigned (1 page) |
27 December 2001 | Secretary resigned (1 page) |
27 December 2001 | Director resigned (1 page) |
27 December 2001 | Director resigned (1 page) |
27 December 2001 | Secretary resigned (1 page) |
27 December 2001 | New director appointed (3 pages) |
19 October 2001 | Company name changed socc 12 LIMITED\certificate issued on 19/10/01 (2 pages) |
19 October 2001 | Company name changed socc 12 LIMITED\certificate issued on 19/10/01 (2 pages) |
13 September 2001 | Return made up to 14/08/01; full list of members
|
13 September 2001 | Return made up to 14/08/01; full list of members
|
19 July 2001 | New director appointed (4 pages) |
19 July 2001 | New director appointed (4 pages) |
19 July 2001 | Secretary resigned (1 page) |
19 July 2001 | New director appointed (4 pages) |
19 July 2001 | New secretary appointed (2 pages) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | New director appointed (4 pages) |
19 July 2001 | Secretary resigned (1 page) |
19 July 2001 | New director appointed (4 pages) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | New director appointed (4 pages) |
19 July 2001 | New secretary appointed (2 pages) |
14 August 2000 | Incorporation (19 pages) |
14 August 2000 | Incorporation (19 pages) |