Blyth
Northumberland
NE24 3BA
Secretary Name | Mr Steven Johnson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Business Person |
Country of Residence | United Kingdom |
Correspondence Address | Glendale House 51 Ridley Avenue Blyth Northumberland NE24 3BA |
Director Name | Mr Steven Johnson |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2009(8 years, 9 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glendale House 51 Ridley Avenue Blyth Northumberland NE24 3BA |
Secretary Name | Mr John Charles Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(same day as company formation) |
Role | Business Person |
Country of Residence | United Kingdom |
Correspondence Address | 27 Anerley Road Westcliff On Sea Essex SS0 7HJ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Glendale House 51 Ridley Avenue Blyth Northumberland NE24 3BA |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Blyth |
Ward | Wensleydale |
Built Up Area | Blyth (Northumberland) |
Year | 2012 |
---|---|
Net Worth | £13,056 |
Cash | £12,211 |
Current Liabilities | £14,816 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 6 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (6 months from now) |
11 November 2020 | Director's details changed for Mr Steven Johnson on 11 November 2020 (2 pages) |
---|---|
11 November 2020 | Director's details changed for Ms Sandra Salbany Russell on 11 November 2020 (2 pages) |
11 November 2020 | Secretary's details changed for Mr Steven Johnson on 11 November 2020 (1 page) |
11 November 2020 | Director's details changed for Mr Steven Johnson on 11 November 2020 (2 pages) |
11 November 2020 | Change of details for Mr Steven Johnson as a person with significant control on 11 November 2020 (2 pages) |
11 November 2020 | Director's details changed for Ms Sandra Salbany Russell on 11 November 2020 (2 pages) |
11 November 2020 | Change of details for Ms Sandra Salbany Russell as a person with significant control on 11 November 2020 (2 pages) |
8 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
29 April 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
7 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
24 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
8 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
25 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
11 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
19 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
19 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
9 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
6 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
8 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
21 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
21 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
19 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
12 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 October 2010 (10 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 October 2010 (10 pages) |
22 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
20 November 2009 | Director's details changed for Steven Johnson on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Steven Johnson on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Sandra Salbany Russell on 20 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Director's details changed for Sandra Salbany Russell on 20 November 2009 (2 pages) |
5 August 2009 | Director appointed steven johnson (2 pages) |
5 August 2009 | Director appointed steven johnson (2 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
28 October 2008 | Return made up to 06/10/08; full list of members (3 pages) |
28 October 2008 | Return made up to 06/10/08; full list of members (3 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
14 November 2007 | Return made up to 06/10/07; no change of members (6 pages) |
14 November 2007 | Return made up to 06/10/07; no change of members (6 pages) |
19 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
19 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
23 November 2006 | Return made up to 06/10/06; full list of members (6 pages) |
23 November 2006 | Return made up to 06/10/06; full list of members (6 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
20 October 2005 | Return made up to 06/10/05; full list of members (6 pages) |
20 October 2005 | Return made up to 06/10/05; full list of members (6 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
12 October 2004 | Return made up to 06/10/04; full list of members
|
12 October 2004 | Return made up to 06/10/04; full list of members
|
9 June 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
9 June 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
4 December 2003 | Registered office changed on 04/12/03 from: 37 glebe mews chesters bedlington northumberland NE22 6LJ (1 page) |
4 December 2003 | Registered office changed on 04/12/03 from: 37 glebe mews chesters bedlington northumberland NE22 6LJ (1 page) |
13 October 2003 | Return made up to 06/10/03; full list of members (6 pages) |
13 October 2003 | Return made up to 06/10/03; full list of members (6 pages) |
11 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
11 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
11 October 2002 | Return made up to 06/10/02; full list of members
|
11 October 2002 | Return made up to 06/10/02; full list of members
|
15 August 2002 | Registered office changed on 15/08/02 from: 11 woodgate house south bank surbiton surrey KT6 6DQ (1 page) |
15 August 2002 | Registered office changed on 15/08/02 from: 11 woodgate house south bank surbiton surrey KT6 6DQ (1 page) |
27 June 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
27 June 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
8 November 2001 | Return made up to 06/10/01; full list of members
|
8 November 2001 | Return made up to 06/10/01; full list of members
|
17 October 2001 | Registered office changed on 17/10/01 from: 9 woodgate house south bank surbiton surrey KT6 6DQ (1 page) |
17 October 2001 | Registered office changed on 17/10/01 from: 9 woodgate house south bank surbiton surrey KT6 6DQ (1 page) |
9 March 2001 | New secretary appointed (2 pages) |
9 March 2001 | Secretary resigned (1 page) |
9 March 2001 | New secretary appointed (2 pages) |
9 March 2001 | Secretary resigned (1 page) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | New secretary appointed (2 pages) |
10 October 2000 | Secretary resigned (1 page) |
10 October 2000 | Registered office changed on 10/10/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
10 October 2000 | Director resigned (1 page) |
10 October 2000 | Secretary resigned (1 page) |
10 October 2000 | New secretary appointed (2 pages) |
10 October 2000 | Registered office changed on 10/10/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | Director resigned (1 page) |
6 October 2000 | Incorporation (14 pages) |
6 October 2000 | Incorporation (14 pages) |