Bomarsund Bedlington
Northumberland
NE22 7AD
Secretary Name | Mr Thomas Fraser |
---|---|
Status | Current |
Appointed | 22 December 2013(13 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Correspondence Address | West Sleekburn Farm Bomarsund Bedlington Northumberland NE22 7AD |
Director Name | Mr Gerald Sutherland Kemp |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2014(13 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | West Sleekburn Farm Bomarsund Bedlington Northumberland NE22 7AD |
Director Name | Mr David Philip Wilkinson |
---|---|
Date of Birth | August 1954 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2016(15 years, 5 months after company formation) |
Appointment Duration | 7 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | West Sleekburn Farm Bomarsund Bedlington Northumberland NE22 7AD |
Secretary Name | Mr Keith Nicholson |
---|---|
Status | Current |
Appointed | 31 August 2016(15 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Correspondence Address | West Sleekburn Farm Bomarsund Bedlington Northumberland NE22 7AD |
Director Name | Mr Dave Ledger |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2019(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | West Sleekburn Farm Bomarsund Bedlington Northumberland NE22 7AD |
Director Name | Mrs Jayne Marie Nixon |
---|---|
Date of Birth | July 1979 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Sleekburn Farm Bomarsund Bedlington Northumberland NE22 7AD |
Director Name | Mr Paul Craig Hardesty |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2022(21 years, 5 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Sleekburn Farm Bomarsund Bedlington Northumberland NE22 7AD |
Director Name | Anthony Leech |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(same day as company formation) |
Role | Business Banking Manager For H |
Correspondence Address | 8 Fieldfare Court Crookgate, Burnopfield Newcastle Upon Tyne Tyne & Wear NE16 6LW |
Director Name | John Michael McCormack |
---|---|
Date of Birth | June 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(same day as company formation) |
Role | College Lecturer At Northumber |
Correspondence Address | 57 Broomlee Ashington Northumberland NE63 9NZ |
Secretary Name | Mr Afzul Mohammed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Plantation Grove Bill Quay Gateshead Tyne & Wear NE10 0TB |
Director Name | Mrs Jacqueline Henderson |
---|---|
Date of Birth | October 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year (resigned 23 November 2001) |
Role | Executive Director Lsc |
Country of Residence | England |
Correspondence Address | The Old Manse 4 High Market Ashington NE63 8PD |
Director Name | Andrew Wright |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2000(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 5 months (resigned 16 April 2008) |
Role | Headteacher |
Correspondence Address | 11 Stenigot Grove Doddington Park Lincoln LN6 3PF |
Director Name | Mr David Hardman |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 July 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Donnington Court Newcastle Upon Tyne Tyne & Wear NE3 1TP |
Secretary Name | Mr Brian Smith |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 28 September 2001(11 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 2 months (resigned 22 December 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 39 Humford Way Bedlington Northumberland NE22 5ET |
Director Name | Lionel Norman Hehir |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(2 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 09 February 2004) |
Role | Charity Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Grove Forest Hall Newcastle Upon Tyne Tyne And Wear NE12 9PE |
Director Name | David Armstrong |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 October 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 13 Whitsun Grove Bedlington Northumberland NE22 5BD |
Director Name | Mr Brian Smith |
---|---|
Date of Birth | July 1952 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 January 2007(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 22 December 2013) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 39 Humford Way Bedlington Northumberland NE22 5ET |
Director Name | Mr Martin Bruce Weatherston |
---|---|
Date of Birth | May 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2007(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 22 December 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26 Kestrel Drive Fallowfield Ashington Northumberland NE63 8JS |
Director Name | Mrs Alison Jane Orgill |
---|---|
Date of Birth | April 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 November 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Park Villas Ashington Northumberland NE63 8HT |
Director Name | Beverley Wilkinson |
---|---|
Date of Birth | August 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 October 2013) |
Role | Trainer |
Country of Residence | England |
Correspondence Address | 41 Hillhead Parkway Newcastle Upon Tyne Tyne And Wear NE5 1DQ |
Director Name | Mrs Diana Louise McAlpine |
---|---|
Date of Birth | July 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2011(10 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 20 June 2012) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | West Sleekburn Farm Bomarsund Bedlington Northumberland NE22 7AD |
Secretary Name | Mr Thomas Fraser |
---|---|
Status | Resigned |
Appointed | 22 December 2013(13 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 18 March 2022) |
Role | Company Director |
Correspondence Address | West Sleekburn Farm Bomarsund Bedlington Northumberland NE22 7AD |
Director Name | Mr Paul Hurton Manning |
---|---|
Date of Birth | September 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2014(13 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 22 December 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | West Sleekburn Farm Bomarsund Bedlington Northumberland NE22 7AD |
Director Name | Miss Meia Fraser |
---|---|
Date of Birth | August 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2014(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 2016) |
Role | Farmer |
Country of Residence | Ireland |
Correspondence Address | West Sleekburn Farm Bomarsund Bedlington Northumberland NE22 7AD |
Director Name | Mr Keith Nicholson |
---|---|
Date of Birth | July 1978 (Born 44 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 September 2014(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 December 2015) |
Role | Programme Manager |
Country of Residence | England |
Correspondence Address | West Sleekburn Farm Bomarsund Bedlington Northumberland NE22 7AD |
Director Name | Dr Alan Gray Rutherford |
---|---|
Date of Birth | October 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2015(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | West Sleekburn Farm Bomarsund Bedlington Northumberland NE22 7AD |
Director Name | Mr David Philip Wilkinson |
---|---|
Date of Birth | August 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2016(15 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 18 March 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | West Sleekburn Farm Bomarsund Bedlington Northumberland NE22 7AD |
Director Name | Mr Chris Pywell |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2016(15 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 July 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | West Sleekburn Farm Bomarsund Bedlington Northumberland NE22 7AD |
Director Name | Dr David Ronald Kell |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2017(16 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 01 August 2020) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | West Sleekburn Farm Bomarsund Bedlington Northumberland NE22 7AD |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2000(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1XX |
Website | earthbalance.org |
---|---|
Telephone | 01670 457557 |
Telephone region | Morpeth |
Registered Address | West Sleekburn Farm Bomarsund Bedlington Northumberland NE22 7AD |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Choppington |
Ward | Stakeford |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £34,099 |
Net Worth | £106,895 |
Cash | £6,812 |
Current Liabilities | £46,420 |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 October 2022 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2023 (6 months, 3 weeks from now) |
4 March 2003 | Delivered on: 6 March 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
---|
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (23 pages) |
---|---|
15 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
26 January 2021 | Total exemption full accounts made up to 31 March 2020 (23 pages) |
6 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
10 August 2020 | Appointment of Mrs Jayne Marie Nixon as a director on 1 August 2020 (2 pages) |
10 August 2020 | Termination of appointment of David Ronald Kell as a director on 1 August 2020 (1 page) |
23 March 2020 | Satisfaction of charge 1 in full (4 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (23 pages) |
7 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
19 June 2019 | Appointment of Mr David Ledger as a director on 14 June 2019 (2 pages) |
4 June 2019 | Termination of appointment of Alan Gray Rutherford as a director on 31 May 2018 (1 page) |
8 January 2019 | Total exemption full accounts made up to 31 March 2018 (23 pages) |
9 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (24 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) |
31 July 2017 | Appointment of Dr David Ronald Kell as a director on 10 July 2017 (2 pages) |
31 July 2017 | Termination of appointment of Chris Pywell as a director on 10 July 2017 (1 page) |
31 July 2017 | Appointment of Dr David Ronald Kell as a director on 10 July 2017 (2 pages) |
31 July 2017 | Termination of appointment of Chris Pywell as a director on 10 July 2017 (1 page) |
7 October 2016 | Confirmation statement made on 6 October 2016 with updates (4 pages) |
7 October 2016 | Confirmation statement made on 6 October 2016 with updates (4 pages) |
29 September 2016 | Total exemption full accounts made up to 31 March 2016 (20 pages) |
29 September 2016 | Total exemption full accounts made up to 31 March 2016 (20 pages) |
27 September 2016 | Appointment of Mr Keith Nicholson as a secretary on 31 August 2016 (2 pages) |
27 September 2016 | Appointment of Mr Keith Nicholson as a secretary on 31 August 2016 (2 pages) |
26 September 2016 | Appointment of Mr Chris Pywell as a director on 31 August 2016 (2 pages) |
26 September 2016 | Termination of appointment of Meia Fraser as a director on 31 August 2016 (1 page) |
26 September 2016 | Appointment of Mr Chris Pywell as a director on 31 August 2016 (2 pages) |
26 September 2016 | Termination of appointment of Meia Fraser as a director on 31 August 2016 (1 page) |
11 April 2016 | Appointment of Mr David Philip Wilkinson as a director on 11 March 2016 (2 pages) |
11 April 2016 | Appointment of Mr David Philip Wilkinson as a director on 11 March 2016 (2 pages) |
8 April 2016 | Appointment of Dr Alan Gray Rutherford as a director on 25 March 2015 (2 pages) |
8 April 2016 | Termination of appointment of Keith Nicholson as a director on 15 December 2015 (1 page) |
8 April 2016 | Appointment of Dr Alan Gray Rutherford as a director on 25 March 2015 (2 pages) |
8 April 2016 | Termination of appointment of Keith Nicholson as a director on 15 December 2015 (1 page) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 October 2015 | Termination of appointment of Paul Hurton Manning as a director on 22 December 2014 (1 page) |
26 October 2015 | Termination of appointment of Paul Hurton Manning as a director on 22 December 2014 (1 page) |
23 October 2015 | Annual return made up to 6 October 2015 no member list (4 pages) |
23 October 2015 | Annual return made up to 6 October 2015 no member list (4 pages) |
23 October 2015 | Annual return made up to 6 October 2015 no member list (4 pages) |
16 October 2015 | Auditor's resignation (1 page) |
16 October 2015 | Auditor's resignation (1 page) |
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (26 pages) |
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (26 pages) |
28 October 2014 | Annual return made up to 6 October 2014 no member list (4 pages) |
28 October 2014 | Annual return made up to 6 October 2014 no member list (4 pages) |
28 October 2014 | Annual return made up to 6 October 2014 no member list (4 pages) |
25 September 2014 | Appointment of Mr Keith Nicholson as a director on 11 September 2014 (2 pages) |
25 September 2014 | Appointment of Mr Keith Nicholson as a director on 11 September 2014 (2 pages) |
12 May 2014 | Total exemption full accounts made up to 31 March 2013 (24 pages) |
12 May 2014 | Total exemption full accounts made up to 31 March 2013 (24 pages) |
26 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2014 | Appointment of Miss Meia Fraser as a director (2 pages) |
24 January 2014 | Appointment of Mr Gerald Sutherland Kemp as a director (2 pages) |
24 January 2014 | Appointment of Mr Paul Hurton Manning as a director (2 pages) |
24 January 2014 | Appointment of Miss Meia Fraser as a director (2 pages) |
24 January 2014 | Appointment of Mr Gerald Sutherland Kemp as a director (2 pages) |
24 January 2014 | Appointment of Mr Paul Hurton Manning as a director (2 pages) |
22 December 2013 | Termination of appointment of Martin Weatherston as a director (1 page) |
22 December 2013 | Termination of appointment of Brian Smith as a director (1 page) |
22 December 2013 | Termination of appointment of Brian Smith as a secretary (1 page) |
22 December 2013 | Appointment of Mr Thomas Fraser as a secretary (2 pages) |
22 December 2013 | Appointment of Mr Thomas Fraser as a director (2 pages) |
22 December 2013 | Termination of appointment of Martin Weatherston as a director (1 page) |
22 December 2013 | Termination of appointment of Brian Smith as a director (1 page) |
22 December 2013 | Termination of appointment of Brian Smith as a secretary (1 page) |
22 December 2013 | Appointment of Mr Thomas Fraser as a secretary (2 pages) |
22 December 2013 | Appointment of Mr Thomas Fraser as a director (2 pages) |
29 November 2013 | Annual return made up to 6 October 2013 no member list (4 pages) |
29 November 2013 | Termination of appointment of a director (1 page) |
29 November 2013 | Annual return made up to 6 October 2013 no member list (4 pages) |
29 November 2013 | Annual return made up to 6 October 2013 no member list (4 pages) |
29 November 2013 | Termination of appointment of a director (1 page) |
18 October 2013 | Termination of appointment of Beverley Wilkinson as a director (1 page) |
18 October 2013 | Termination of appointment of Beverley Wilkinson as a director (1 page) |
14 June 2013 | Total exemption full accounts made up to 31 March 2012 (21 pages) |
14 June 2013 | Total exemption full accounts made up to 31 March 2012 (21 pages) |
3 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2013 | Annual return made up to 6 October 2012 no member list (5 pages) |
2 April 2013 | Termination of appointment of Diana Mcalpine as a director (1 page) |
2 April 2013 | Annual return made up to 6 October 2012 no member list (5 pages) |
2 April 2013 | Annual return made up to 6 October 2012 no member list (5 pages) |
2 April 2013 | Termination of appointment of Diana Mcalpine as a director (1 page) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 (24 pages) |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 (24 pages) |
24 November 2011 | Annual return made up to 6 October 2011 no member list (5 pages) |
24 November 2011 | Annual return made up to 6 October 2011 no member list (5 pages) |
24 November 2011 | Annual return made up to 6 October 2011 no member list (5 pages) |
6 June 2011 | Appointment of Mrs Diana Louise Mcalpine as a director (2 pages) |
6 June 2011 | Appointment of Mrs Diana Louise Mcalpine as a director (2 pages) |
12 March 2011 | Termination of appointment of David Armstrong as a director (1 page) |
12 March 2011 | Termination of appointment of David Armstrong as a director (1 page) |
31 January 2011 | Total exemption full accounts made up to 31 March 2010 (23 pages) |
31 January 2011 | Total exemption full accounts made up to 31 March 2010 (23 pages) |
18 January 2011 | Total exemption full accounts made up to 31 March 2009 (23 pages) |
18 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2011 | Total exemption full accounts made up to 31 March 2009 (23 pages) |
18 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2011 | Annual return made up to 6 October 2010 no member list (6 pages) |
16 January 2011 | Annual return made up to 6 October 2010 no member list (6 pages) |
16 January 2011 | Annual return made up to 6 October 2010 no member list (6 pages) |
19 June 2010 | Compulsory strike-off action has been suspended (2 pages) |
19 June 2010 | Compulsory strike-off action has been suspended (2 pages) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2010 | Annual return made up to 6 October 2009 no member list (4 pages) |
11 January 2010 | Annual return made up to 6 October 2009 no member list (4 pages) |
11 January 2010 | Annual return made up to 6 October 2009 no member list (4 pages) |
10 January 2010 | Termination of appointment of Alison Orgill as a director (1 page) |
10 January 2010 | Director's details changed for Beverley Wilkinson on 10 January 2010 (2 pages) |
10 January 2010 | Director's details changed for Martin Bruce Weatherston on 10 January 2010 (2 pages) |
10 January 2010 | Director's details changed for David Armstrong on 10 January 2010 (2 pages) |
10 January 2010 | Director's details changed for Brian Smith on 10 January 2010 (2 pages) |
10 January 2010 | Termination of appointment of Alison Orgill as a director (1 page) |
10 January 2010 | Director's details changed for David Armstrong on 10 January 2010 (2 pages) |
10 January 2010 | Director's details changed for Brian Smith on 10 January 2010 (2 pages) |
10 January 2010 | Director's details changed for Martin Bruce Weatherston on 10 January 2010 (2 pages) |
10 January 2010 | Director's details changed for Beverley Wilkinson on 10 January 2010 (2 pages) |
17 November 2009 | Termination of appointment of Alison Orgill as a director (2 pages) |
17 November 2009 | Termination of appointment of Alison Orgill as a director (2 pages) |
14 January 2009 | Total exemption full accounts made up to 31 March 2008 (18 pages) |
14 January 2009 | Total exemption full accounts made up to 31 March 2008 (18 pages) |
11 December 2008 | Annual return made up to 06/10/08 (3 pages) |
11 December 2008 | Annual return made up to 06/10/08 (3 pages) |
17 June 2008 | Director appointed beverley wilkinson (2 pages) |
17 June 2008 | Director appointed beverley wilkinson (2 pages) |
22 April 2008 | Full accounts made up to 31 March 2007 (19 pages) |
22 April 2008 | Full accounts made up to 31 March 2007 (19 pages) |
18 April 2008 | Director appointed mrs alison jane orgill (1 page) |
18 April 2008 | Appointment terminated director andrew wright (1 page) |
18 April 2008 | Director appointed mrs alison jane orgill (1 page) |
18 April 2008 | Appointment terminated director andrew wright (1 page) |
30 November 2007 | Annual return made up to 06/10/07 (5 pages) |
30 November 2007 | Annual return made up to 06/10/07 (5 pages) |
10 August 2007 | Annual return made up to 06/10/06 (5 pages) |
10 August 2007 | Annual return made up to 06/10/06 (5 pages) |
16 February 2007 | New director appointed (2 pages) |
16 February 2007 | New director appointed (2 pages) |
16 February 2007 | New director appointed (2 pages) |
16 February 2007 | New director appointed (2 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
9 December 2005 | Annual return made up to 06/10/05
|
9 December 2005 | Annual return made up to 06/10/05
|
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (16 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (16 pages) |
2 December 2004 | Annual return made up to 06/10/04 (3 pages) |
2 December 2004 | Annual return made up to 06/10/04 (3 pages) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Director resigned (1 page) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | Director resigned (1 page) |
3 February 2004 | Full accounts made up to 31 March 2003 (16 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (16 pages) |
17 October 2003 | Annual return made up to 06/10/03 (4 pages) |
17 October 2003 | Annual return made up to 06/10/03 (4 pages) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | Director resigned (1 page) |
30 June 2003 | Resolutions
|
30 June 2003 | Resolutions
|
5 April 2003 | New director appointed (2 pages) |
5 April 2003 | New director appointed (2 pages) |
17 March 2003 | Full accounts made up to 31 March 2002 (15 pages) |
17 March 2003 | Full accounts made up to 31 March 2002 (15 pages) |
6 March 2003 | Particulars of mortgage/charge (3 pages) |
6 March 2003 | Particulars of mortgage/charge (3 pages) |
25 October 2002 | Annual return made up to 06/10/02
|
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | Annual return made up to 06/10/02
|
25 October 2002 | New director appointed (2 pages) |
12 November 2001 | Annual return made up to 06/10/01
|
12 November 2001 | Annual return made up to 06/10/01
|
5 November 2001 | New secretary appointed (2 pages) |
5 November 2001 | Secretary resigned (2 pages) |
5 November 2001 | New secretary appointed (2 pages) |
5 November 2001 | Secretary resigned (2 pages) |
16 August 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
16 August 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
20 July 2001 | Registered office changed on 20/07/01 from: sun alliance house 35 mosley street, newcastle upon tyne tyne & wear NE1 1XX (1 page) |
20 July 2001 | Registered office changed on 20/07/01 from: sun alliance house 35 mosley street, newcastle upon tyne tyne & wear NE1 1XX (1 page) |
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | Director resigned (1 page) |
6 October 2000 | Incorporation (26 pages) |
6 October 2000 | Incorporation (26 pages) |