Whalton
Northumberland
NE61 3TQ
Secretary Name | David Strachan |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 September 2000(2 days after company formation) |
Appointment Duration | 23 years |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | Kiplaw Farm Whalton Northumberland NE61 3TQ |
Director Name | Mr Razvan Alexandru Georgescu |
---|---|
Date of Birth | November 1990 (Born 32 years ago) |
Nationality | Romanian |
Status | Current |
Appointed | 22 December 2021(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 36 Heaton Road Newcastle Upon Tyne NE6 1SD |
Director Name | Mr George Sebastian Miricioiu |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | Romanian |
Status | Current |
Appointed | 22 December 2021(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 36 Heaton Road Newcastle Upon Tyne NE6 1SD |
Director Name | Peter Hamilton |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(2 days after company formation) |
Appointment Duration | 11 years, 3 months (resigned 20 January 2012) |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Red Thorpe 248 Heaton Road Heaton Newcastle Upon Tyne NE6 5QE |
Director Name | Mr John David Tyson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(2 days after company formation) |
Appointment Duration | 11 years, 3 months (resigned 20 January 2012) |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 18 West Park Road Gateshead Tyne And Wear NE8 4SP |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | www.strachantysonhamiltonne6.co.uk |
---|
Registered Address | 36 Heaton Road Newcastle Upon Tyne NE6 1SD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Heaton |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,050 |
Cash | £53,837 |
Current Liabilities | £82,582 |
Latest Accounts | 31 October 2022 (11 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (10 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 7 December 2022 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2023 (2 months, 3 weeks from now) |
16 November 2009 | Delivered on: 25 November 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 51 sunbury avenue jesmond newcastle upon tyne. Outstanding |
---|
3 November 2020 | Confirmation statement made on 26 September 2020 with updates (5 pages) |
---|---|
30 July 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
16 March 2020 | Registered office address changed from Third Floor Citygate St James Boulevard Newcastle upon Tyne NE1 4JE to Borough Hall Wellway Morpeth Northumberland NE61 1BN on 16 March 2020 (1 page) |
27 September 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
24 July 2019 | Satisfaction of charge 1 in full (4 pages) |
11 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
10 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
7 August 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
7 August 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
12 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
10 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
9 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
6 May 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
2 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
6 November 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Termination of appointment of John Tyson as a director (1 page) |
5 November 2012 | Termination of appointment of Peter Hamilton as a director (1 page) |
5 November 2012 | Termination of appointment of John Tyson as a director (1 page) |
5 November 2012 | Termination of appointment of Peter Hamilton as a director (1 page) |
26 September 2012 | Purchase of own shares. (3 pages) |
26 September 2012 | Cancellation of shares. Statement of capital on 26 September 2012
|
26 September 2012 | Purchase of own shares. (3 pages) |
26 September 2012 | Cancellation of shares. Statement of capital on 26 September 2012
|
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
27 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (6 pages) |
27 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
4 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Director's details changed for Mr John David Tyson on 26 September 2010 (2 pages) |
4 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Director's details changed for Mr John David Tyson on 26 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Peter Hamilton on 26 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Peter Hamilton on 26 September 2010 (2 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
25 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 November 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
12 November 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
14 January 2009 | Return made up to 26/09/08; full list of members (4 pages) |
14 January 2009 | Return made up to 26/09/08; full list of members (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
26 February 2008 | Registered office changed on 26/02/2008 from c/o unw LLP citygate st james' boulevard newcastle upon tyne NE1 4JE (1 page) |
26 February 2008 | Registered office changed on 26/02/2008 from c/o unw LLP citygate st james' boulevard newcastle upon tyne NE1 4JE (1 page) |
7 November 2007 | Return made up to 26/09/07; no change of members (7 pages) |
7 November 2007 | Return made up to 26/09/07; no change of members (7 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
12 October 2006 | Return made up to 26/09/06; full list of members (7 pages) |
12 October 2006 | Return made up to 26/09/06; full list of members (7 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
20 October 2005 | Return made up to 26/09/05; full list of members
|
20 October 2005 | Return made up to 26/09/05; full list of members
|
19 August 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
31 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
31 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
8 July 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
8 July 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
13 October 2003 | Return made up to 26/09/03; full list of members
|
13 October 2003 | Return made up to 26/09/03; full list of members
|
19 March 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
19 March 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
15 October 2002 | Return made up to 26/09/02; full list of members
|
15 October 2002 | Return made up to 26/09/02; full list of members
|
4 July 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
4 July 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
22 November 2001 | Return made up to 26/09/01; full list of members
|
22 November 2001 | Return made up to 26/09/01; full list of members
|
1 November 2000 | Accounting reference date extended from 30/09/01 to 31/10/01 (1 page) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New secretary appointed;new director appointed (2 pages) |
1 November 2000 | Ad 28/09/00--------- £ si 149@1=149 £ ic 1/150 (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | Ad 28/09/00--------- £ si 149@1=149 £ ic 1/150 (2 pages) |
1 November 2000 | New secretary appointed;new director appointed (2 pages) |
1 November 2000 | Accounting reference date extended from 30/09/01 to 31/10/01 (1 page) |
1 November 2000 | New director appointed (2 pages) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | Secretary resigned (1 page) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | Secretary resigned (1 page) |
26 September 2000 | Incorporation (10 pages) |
26 September 2000 | Incorporation (10 pages) |