Industrial Estate Brunswick
Village Newcastle Upon Tyne
Tyne & Wear
NE13 7BA
Secretary Name | Diana Jane Stone |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 October 2000(3 weeks, 3 days after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Correspondence Address | Triskell House Brunswick Industrial Estate Brunswick Village Newcastle Upon Tyne Tyne & Wear NE13 7BA |
Director Name | Mr Glen Vincent Archbold |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2003(2 years, 9 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Quatity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Triskell House Brunswick Industrial Estate Brunswick Village Newcastle Upon Tyne Tyne & Wear NE13 7BA |
Director Name | Derek Michael Brown |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2003(2 years, 9 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Contract Manager |
Country of Residence | England |
Correspondence Address | Triskell House Brunswick Industrial Estate Brunswick Village Newcastle Upon Tyne Tyne & Wear NE13 7BA |
Director Name | Timothy John Horner |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2003(2 years, 9 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | Triskell House Brunswick Industrial Estate Brunswick Village Newcastle Upon Tyne Tyne & Wear NE13 7BA |
Director Name | Mr Reuben John Cooke |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(2 years, 9 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 11 April 2017) |
Role | Technical Manager |
Country of Residence | United Kingdom |
Correspondence Address | Triskell House Brunswick Industrial Estate Brunswick Village Newcastle Upon Tyne Tyne & Wear NE13 7BA |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2000(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
Secretary Name | Creditreform Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2000(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham West Midlands B2 5JX |
Website | chemplastriskell.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2170700 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Triskell House Brunswick Industrial Estate Brunswick Village Newcastle Upon Tyne Tyne & Wear NE13 7BA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Brunswick |
Ward | Castle |
Built Up Area | Wideopen |
268 at £1 | Mr Adam John William Stone 26.80% Ordinary |
---|---|
266 at £1 | Mr Derek Michael Brown 26.60% Ordinary |
266 at £1 | Mr Timothy John Horner 26.60% Ordinary |
100 at £1 | Mr Glen Vincent Archbold 10.00% Ordinary |
100 at £1 | Mr Reuben John Cooke 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £841,117 |
Cash | £19,124 |
Current Liabilities | £599,743 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 3 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
1 November 2023 | Confirmation statement made on 3 October 2023 with updates (4 pages) |
---|---|
5 October 2023 | Cessation of Timothy John Horner as a person with significant control on 26 September 2023 (1 page) |
5 October 2023 | Cessation of Adam John William Stone as a person with significant control on 26 September 2023 (1 page) |
5 October 2023 | Cessation of Derek Michael Brown as a person with significant control on 26 September 2023 (1 page) |
5 October 2023 | Notification of Chemplas Limited as a person with significant control on 26 September 2023 (2 pages) |
21 April 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
13 October 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
18 February 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
8 October 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
5 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
18 March 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
9 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
18 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
5 November 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
2 May 2018 | Accounts for a small company made up to 31 July 2017 (10 pages) |
24 November 2017 | Purchase of own shares. (3 pages) |
24 November 2017 | Cancellation of shares. Statement of capital on 7 July 2017
|
24 November 2017 | Cancellation of shares. Statement of capital on 7 July 2017
|
24 November 2017 | Purchase of own shares. (3 pages) |
10 November 2017 | Notification of Adam John William Stone as a person with significant control on 10 November 2017 (2 pages) |
10 November 2017 | Confirmation statement made on 3 October 2017 with updates (5 pages) |
10 November 2017 | Notification of Timothy John Horner as a person with significant control on 10 November 2017 (2 pages) |
10 November 2017 | Notification of Adam John William Stone as a person with significant control on 6 April 2016 (2 pages) |
10 November 2017 | Confirmation statement made on 3 October 2017 with updates (5 pages) |
10 November 2017 | Notification of Derek Michael Brown as a person with significant control on 10 November 2017 (2 pages) |
10 November 2017 | Termination of appointment of Reuben John Cooke as a director on 11 April 2017 (1 page) |
10 November 2017 | Notification of Timothy John Horner as a person with significant control on 6 April 2016 (2 pages) |
10 November 2017 | Termination of appointment of Reuben John Cooke as a director on 11 April 2017 (1 page) |
10 November 2017 | Notification of Derek Michael Brown as a person with significant control on 6 April 2016 (2 pages) |
28 April 2017 | Accounts for a small company made up to 31 July 2016 (13 pages) |
28 April 2017 | Accounts for a small company made up to 31 July 2016 (13 pages) |
10 November 2016 | Confirmation statement made on 3 October 2016 with updates (8 pages) |
10 November 2016 | Confirmation statement made on 3 October 2016 with updates (8 pages) |
28 April 2016 | Accounts for a small company made up to 31 July 2015 (6 pages) |
28 April 2016 | Accounts for a small company made up to 31 July 2015 (6 pages) |
12 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
28 April 2015 | Accounts for a small company made up to 31 July 2014 (6 pages) |
28 April 2015 | Accounts for a small company made up to 31 July 2014 (6 pages) |
6 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
24 April 2014 | Accounts for a small company made up to 31 July 2013 (6 pages) |
24 April 2014 | Accounts for a small company made up to 31 July 2013 (6 pages) |
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
1 May 2013 | Accounts for a small company made up to 31 July 2012 (6 pages) |
1 May 2013 | Accounts for a small company made up to 31 July 2012 (6 pages) |
3 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
24 April 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
4 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
26 October 2010 | Director's details changed for Director Derek Michael Brown on 7 October 2010 (2 pages) |
26 October 2010 | Director's details changed for Director Derek Michael Brown on 7 October 2010 (2 pages) |
26 October 2010 | Director's details changed for Director Derek Michael Brown on 7 October 2010 (2 pages) |
26 October 2010 | Director's details changed for Adam John William Stone on 7 October 2010 (2 pages) |
26 October 2010 | Director's details changed for Adam John William Stone on 7 October 2010 (2 pages) |
26 October 2010 | Director's details changed for Adam John William Stone on 7 October 2010 (2 pages) |
25 October 2010 | Director's details changed for Mr Reuben John Cooke on 7 October 2010 (2 pages) |
25 October 2010 | Director's details changed for Timothy John Horner on 7 October 2010 (2 pages) |
25 October 2010 | Secretary's details changed for Diana Jane Stone on 7 October 2010 (1 page) |
25 October 2010 | Director's details changed for Timothy John Horner on 7 October 2010 (2 pages) |
25 October 2010 | Director's details changed for Mr Glen Vincent Archbold on 7 October 2010 (2 pages) |
25 October 2010 | Director's details changed for Mr Reuben John Cooke on 7 October 2010 (2 pages) |
25 October 2010 | Director's details changed for Timothy John Horner on 7 October 2010 (2 pages) |
25 October 2010 | Secretary's details changed for Diana Jane Stone on 7 October 2010 (1 page) |
25 October 2010 | Director's details changed for Mr Glen Vincent Archbold on 7 October 2010 (2 pages) |
25 October 2010 | Director's details changed for Mr Glen Vincent Archbold on 7 October 2010 (2 pages) |
25 October 2010 | Director's details changed for Mr Reuben John Cooke on 7 October 2010 (2 pages) |
25 October 2010 | Secretary's details changed for Diana Jane Stone on 7 October 2010 (1 page) |
5 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (9 pages) |
5 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (9 pages) |
5 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (9 pages) |
4 March 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
4 March 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
8 October 2009 | Director's details changed for Director Derek Michael Brown on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Reuben John Cooke on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Timothy John Horner on 8 October 2009 (2 pages) |
8 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
8 October 2009 | Director's details changed for Adam John William Stone on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Glen Vincent Archbold on 8 October 2009 (2 pages) |
8 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
8 October 2009 | Director's details changed for Adam John William Stone on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Glen Vincent Archbold on 8 October 2009 (2 pages) |
8 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
8 October 2009 | Director's details changed for Director Derek Michael Brown on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Adam John William Stone on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Glen Vincent Archbold on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Reuben John Cooke on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Reuben John Cooke on 8 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Diana Jane Stone on 8 October 2009 (1 page) |
8 October 2009 | Director's details changed for Timothy John Horner on 8 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Diana Jane Stone on 8 October 2009 (1 page) |
8 October 2009 | Secretary's details changed for Diana Jane Stone on 8 October 2009 (1 page) |
8 October 2009 | Director's details changed for Director Derek Michael Brown on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Timothy John Horner on 8 October 2009 (2 pages) |
25 September 2009 | Director's change of particulars / reuben cooke / 22/09/2009 (2 pages) |
25 September 2009 | Director's change of particulars / reuben cooke / 22/09/2009 (2 pages) |
6 April 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
6 April 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
6 October 2008 | Return made up to 03/10/08; full list of members (5 pages) |
6 October 2008 | Return made up to 03/10/08; full list of members (5 pages) |
7 May 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
7 May 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
4 October 2007 | Return made up to 03/10/07; full list of members (4 pages) |
4 October 2007 | Return made up to 03/10/07; full list of members (4 pages) |
21 April 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
21 April 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
10 October 2006 | Return made up to 03/10/06; full list of members (4 pages) |
10 October 2006 | Return made up to 03/10/06; full list of members (4 pages) |
27 April 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
27 April 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
10 October 2005 | Director's particulars changed (1 page) |
10 October 2005 | Return made up to 03/10/05; full list of members (4 pages) |
10 October 2005 | Return made up to 03/10/05; full list of members (4 pages) |
10 October 2005 | Director's particulars changed (1 page) |
19 January 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
19 January 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
15 November 2004 | Return made up to 03/10/04; full list of members (9 pages) |
15 November 2004 | Return made up to 03/10/04; full list of members (9 pages) |
1 April 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
1 April 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
29 October 2003 | Return made up to 03/10/03; full list of members (9 pages) |
29 October 2003 | Return made up to 03/10/03; full list of members (9 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
29 July 2003 | Company name changed devereaux and sinclair LIMITED\certificate issued on 29/07/03 (2 pages) |
29 July 2003 | Company name changed devereaux and sinclair LIMITED\certificate issued on 29/07/03 (2 pages) |
31 May 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
31 May 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
20 January 2003 | Accounting reference date extended from 31/05/02 to 31/07/02 (1 page) |
20 January 2003 | Accounting reference date extended from 31/05/02 to 31/07/02 (1 page) |
10 October 2002 | Return made up to 03/10/02; full list of members (6 pages) |
10 October 2002 | Return made up to 03/10/02; full list of members (6 pages) |
25 February 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
25 February 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
21 February 2002 | Return made up to 03/10/01; full list of members; amend (6 pages) |
21 February 2002 | Return made up to 03/10/01; full list of members; amend (6 pages) |
28 December 2001 | Return made up to 03/10/01; full list of members
|
28 December 2001 | Return made up to 03/10/01; full list of members
|
30 July 2001 | Accounting reference date shortened from 31/10/01 to 31/05/01 (1 page) |
30 July 2001 | Accounting reference date shortened from 31/10/01 to 31/05/01 (1 page) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New director appointed (2 pages) |
6 November 2000 | New secretary appointed (2 pages) |
6 November 2000 | Registered office changed on 06/11/00 from: windsor house temple row birmingham west midlands B2 5JX (1 page) |
6 November 2000 | Secretary resigned (1 page) |
6 November 2000 | Director resigned (1 page) |
6 November 2000 | Director resigned (1 page) |
6 November 2000 | Secretary resigned (1 page) |
6 November 2000 | New secretary appointed (2 pages) |
6 November 2000 | Registered office changed on 06/11/00 from: windsor house temple row birmingham west midlands B2 5JX (1 page) |
3 October 2000 | Incorporation (16 pages) |
3 October 2000 | Incorporation (16 pages) |