Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director Name | Mr Paul Victor Young |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2012(12 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Mr Ben Maxted |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2022(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Secretary Name | Mr David Brind |
---|---|
Status | Current |
Appointed | 18 July 2022(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Mr Michael Hull |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(6 days after company formation) |
Appointment Duration | 11 years (resigned 20 October 2011) |
Role | Food Retailer |
Country of Residence | England |
Correspondence Address | 62 Hall Ing Lane Honley Holmfirth HD9 6QW |
Director Name | Annabelle Sara Musgrave |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(6 days after company formation) |
Appointment Duration | 12 years, 1 month (resigned 30 November 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 52 Moor Lane Kirkburton Huddersfield West Yorkshire HD8 0QS |
Director Name | Mr Michael Harry Musgrave |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(6 days after company formation) |
Appointment Duration | 12 years, 1 month (resigned 30 November 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 52 Moor Lane High Burton Huddersfield West Yorkshire HD8 0QS |
Secretary Name | Mr Michael Hull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(6 days after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 04 November 2000) |
Role | Food Retailer |
Country of Residence | England |
Correspondence Address | 62 Hall Ing Lane Honley Holmfirth HD9 6QW |
Director Name | Mr Michael Timothy Lister |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2000(1 month after company formation) |
Appointment Duration | 12 years (resigned 30 November 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Toppit Croft Toppitt Farm Bagden Lane Clayton West Huddersfield HD8 9LQ |
Secretary Name | Mr Michael Timothy Lister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2000(1 month after company formation) |
Appointment Duration | 12 years (resigned 30 November 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Toppit Croft Toppitt Farm Bagden Lane Clayton West Huddersfield HD8 9LQ |
Director Name | Miss Patricia Ada Rice |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(12 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 18 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Secretary Name | Patricia Ada Rice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(12 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 18 July 2022) |
Role | Company Director |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | fwbishop.co.uk |
---|
Registered Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Chirton |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
40k at £1 | Teatime Tasties LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 October |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 1 week from now) |
17 November 2000 | Delivered on: 18 November 2000 Satisfied on: 3 February 2006 Persons entitled: Thomas Joseph Clinton and Kathleen Clinton Classification: Debenture Secured details: All monies due or to become due from the company to the chargee described in clause 3 of an agreement of even date. Particulars: Premises known as units 1,2 and 3 enterprise park reliance street newton heath manchester by way of first floating charge all the company's property both present and future including its uncalled capital but excluding the premises. Fully Satisfied |
---|
2 August 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
---|---|
24 May 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/10/22 (96 pages) |
24 May 2023 | Audit exemption subsidiary accounts made up to 31 October 2022 (9 pages) |
9 March 2023 | Audit exemption statement of guarantee by parent company for period ending 31/10/22 (3 pages) |
9 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/10/22 (1 page) |
20 July 2022 | Appointment of Mr David Brind as a secretary on 18 July 2022 (2 pages) |
20 July 2022 | Termination of appointment of Patricia Ada Rice as a director on 18 July 2022 (1 page) |
20 July 2022 | Termination of appointment of Patricia Ada Rice as a secretary on 18 July 2022 (1 page) |
20 July 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
16 June 2022 | Audit exemption subsidiary accounts made up to 31 October 2021 (9 pages) |
16 June 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/10/21 (88 pages) |
24 May 2022 | Audit exemption statement of guarantee by parent company for period ending 31/10/21 (3 pages) |
24 May 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/10/21 (1 page) |
6 January 2022 | Appointment of Mr Ben Maxted as a director on 3 January 2022 (2 pages) |
15 October 2021 | Statement by Directors (1 page) |
30 July 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
25 May 2021 | Accounts for a dormant company made up to 31 October 2020 (8 pages) |
3 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
15 April 2020 | Current accounting period extended from 30 April 2020 to 31 October 2020 (1 page) |
4 December 2019 | Accounts for a dormant company made up to 30 April 2019 (8 pages) |
15 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
7 February 2019 | Accounts for a dormant company made up to 30 April 2018 (8 pages) |
28 September 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
1 February 2018 | Accounts for a dormant company made up to 30 April 2017 (8 pages) |
28 September 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
21 December 2016 | Accounts for a dormant company made up to 30 April 2016 (8 pages) |
21 December 2016 | Accounts for a dormant company made up to 30 April 2016 (8 pages) |
21 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
15 March 2016 | Resolutions
|
15 March 2016 | Resolutions
|
10 December 2015 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
10 December 2015 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
5 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
3 June 2015 | Registered office address changed from Unit 4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SY to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from Unit 4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SY to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from Unit 4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SY to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 3 June 2015 (1 page) |
11 November 2014 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
11 November 2014 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
21 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
4 November 2013 | Accounts for a dormant company made up to 30 April 2013 (8 pages) |
4 November 2013 | Accounts for a dormant company made up to 30 April 2013 (8 pages) |
21 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
18 January 2013 | Appointment of Mr David Leonard Brind as a director (3 pages) |
18 January 2013 | Appointment of Miss Patricia Ada Rice as a director (3 pages) |
18 January 2013 | Appointment of Mr David Leonard Brind as a director (3 pages) |
18 January 2013 | Appointment of Miss Patricia Ada Rice as a director (3 pages) |
11 January 2013 | Appointment of Patricia Ada Rice as a secretary (3 pages) |
11 January 2013 | Registered office address changed from Units 1-3 Enterprise Park Reliance Street Newton Heath Manchester M40 3AL on 11 January 2013 (2 pages) |
11 January 2013 | Termination of appointment of Michael Lister as a director (2 pages) |
11 January 2013 | Registered office address changed from Units 1-3 Enterprise Park Reliance Street Newton Heath Manchester M40 3AL on 11 January 2013 (2 pages) |
11 January 2013 | Termination of appointment of Annabelle Musgrave as a director (2 pages) |
11 January 2013 | Termination of appointment of Michael Musgrave as a director (2 pages) |
11 January 2013 | Termination of appointment of Michael Lister as a secretary (2 pages) |
11 January 2013 | Termination of appointment of Michael Lister as a secretary (2 pages) |
11 January 2013 | Termination of appointment of Michael Musgrave as a director (2 pages) |
11 January 2013 | Termination of appointment of Annabelle Musgrave as a director (2 pages) |
11 January 2013 | Appointment of Mr Paul Victor Young as a director (3 pages) |
11 January 2013 | Appointment of Mr Paul Victor Young as a director (3 pages) |
11 January 2013 | Appointment of Patricia Ada Rice as a secretary (3 pages) |
11 January 2013 | Termination of appointment of Michael Lister as a director (2 pages) |
18 December 2012 | Current accounting period extended from 31 January 2013 to 30 April 2013 (3 pages) |
18 December 2012 | Current accounting period extended from 31 January 2013 to 30 April 2013 (3 pages) |
23 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
16 May 2012 | Accounts for a dormant company made up to 31 January 2012 (5 pages) |
16 May 2012 | Accounts for a dormant company made up to 31 January 2012 (5 pages) |
21 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (7 pages) |
21 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (7 pages) |
21 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (7 pages) |
20 October 2011 | Termination of appointment of Michael Hull as a director (1 page) |
20 October 2011 | Termination of appointment of Michael Hull as a director (1 page) |
14 April 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
14 April 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
19 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (7 pages) |
19 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (7 pages) |
19 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (7 pages) |
23 April 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
23 April 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
27 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Director's details changed for Michael Harry Musgrave on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Michael Timothy Lister on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Michael Hull on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Annabelle Sara Musgrave on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Michael Hull on 27 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Director's details changed for Michael Timothy Lister on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Annabelle Sara Musgrave on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Michael Harry Musgrave on 27 October 2009 (2 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
31 October 2008 | Return made up to 04/10/08; full list of members (6 pages) |
31 October 2008 | Return made up to 04/10/08; full list of members (6 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
6 November 2007 | Return made up to 04/10/07; full list of members (8 pages) |
6 November 2007 | Return made up to 04/10/07; full list of members (8 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
21 December 2006 | Return made up to 04/10/06; full list of members (9 pages) |
21 December 2006 | Return made up to 04/10/06; full list of members (9 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
3 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 2005 | Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page) |
15 December 2005 | Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page) |
18 November 2005 | Return made up to 04/10/05; full list of members
|
18 November 2005 | Return made up to 04/10/05; full list of members
|
7 July 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
15 November 2004 | Return made up to 04/10/04; full list of members (9 pages) |
15 November 2004 | Return made up to 04/10/04; full list of members (9 pages) |
17 June 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
17 June 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
13 October 2003 | Return made up to 04/10/03; full list of members (9 pages) |
13 October 2003 | Return made up to 04/10/03; full list of members (9 pages) |
22 May 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
22 May 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
11 October 2002 | Return made up to 04/10/02; full list of members (9 pages) |
11 October 2002 | Return made up to 04/10/02; full list of members (9 pages) |
30 May 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
30 May 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
9 October 2001 | Return made up to 04/10/01; full list of members
|
9 October 2001 | Return made up to 04/10/01; full list of members
|
4 December 2000 | Registered office changed on 04/12/00 from: 13 station street huddersfield west yorkshire HD1 1LY (1 page) |
4 December 2000 | Registered office changed on 04/12/00 from: 13 station street huddersfield west yorkshire HD1 1LY (1 page) |
18 November 2000 | Particulars of mortgage/charge (3 pages) |
18 November 2000 | Particulars of mortgage/charge (3 pages) |
14 November 2000 | Ad 04/11/00--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages) |
14 November 2000 | Ad 04/11/00--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages) |
9 November 2000 | New secretary appointed;new director appointed (2 pages) |
9 November 2000 | Resolutions
|
9 November 2000 | Secretary resigned (1 page) |
9 November 2000 | Secretary resigned (1 page) |
9 November 2000 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
9 November 2000 | Nc inc already adjusted 04/11/00 (1 page) |
9 November 2000 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
9 November 2000 | Memorandum and Articles of Association (4 pages) |
9 November 2000 | Nc inc already adjusted 04/11/00 (1 page) |
9 November 2000 | New secretary appointed;new director appointed (2 pages) |
9 November 2000 | Memorandum and Articles of Association (4 pages) |
9 November 2000 | Resolutions
|
24 October 2000 | Director resigned (1 page) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | Registered office changed on 24/10/00 from: 120 east road london N1 6AA (1 page) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | Registered office changed on 24/10/00 from: 120 east road london N1 6AA (1 page) |
24 October 2000 | Secretary resigned (1 page) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | Secretary resigned (1 page) |
24 October 2000 | New secretary appointed;new director appointed (2 pages) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | New secretary appointed;new director appointed (2 pages) |
16 October 2000 | Company name changed postglide LIMITED\certificate issued on 17/10/00 (2 pages) |
16 October 2000 | Company name changed postglide LIMITED\certificate issued on 17/10/00 (2 pages) |
4 October 2000 | Incorporation (15 pages) |
4 October 2000 | Incorporation (15 pages) |