Company NameEarthbalance 2000
Company StatusActive
Company Number04088392
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date6 October 2000(23 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Thomas Fraser
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2013(13 years, 2 months after company formation)
Appointment Duration10 years, 4 months
RoleTechnical Manager
Country of ResidenceEngland
Correspondence AddressWest Sleekburn Farm
Bomarsund Bedlington
Northumberland
NE22 7AD
Director NameMr Gerald Sutherland Kemp
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2014(13 years, 3 months after company formation)
Appointment Duration10 years, 3 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressWest Sleekburn Farm
Bomarsund Bedlington
Northumberland
NE22 7AD
Secretary NameMr Keith Nicholson
StatusCurrent
Appointed31 August 2016(15 years, 11 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence AddressWest Sleekburn Farm
Bomarsund Bedlington
Northumberland
NE22 7AD
Director NameMr Dave Ledger
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2019(18 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressWest Sleekburn Farm
Bomarsund Bedlington
Northumberland
NE22 7AD
Director NameMrs Jayne Marie Nixon
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(19 years, 10 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Sleekburn Farm
Bomarsund Bedlington
Northumberland
NE22 7AD
Director NameMr Paul Craig Hardesty
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2022(21 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Sleekburn Farm
Bomarsund Bedlington
Northumberland
NE22 7AD
Director NameAnthony Leech
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2000(same day as company formation)
RoleBusiness Banking Manager For H
Correspondence Address8 Fieldfare Court
Crookgate, Burnopfield
Newcastle Upon Tyne
Tyne & Wear
NE16 6LW
Director NameJohn Michael McCormack
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2000(same day as company formation)
RoleCollege Lecturer At Northumber
Correspondence Address57 Broomlee
Ashington
Northumberland
NE63 9NZ
Secretary NameMr Afzul Mohammed
NationalityBritish
StatusResigned
Appointed06 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Plantation Grove
Bill Quay
Gateshead
Tyne & Wear
NE10 0TB
Director NameMrs Jacqueline Henderson
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2000(3 weeks, 6 days after company formation)
Appointment Duration1 year (resigned 23 November 2001)
RoleExecutive Director Lsc
Country of ResidenceEngland
Correspondence AddressThe Old Manse
4 High Market
Ashington
NE63 8PD
Director NameAndrew Wright
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2000(1 month, 1 week after company formation)
Appointment Duration7 years, 5 months (resigned 16 April 2008)
RoleHeadteacher
Correspondence Address11 Stenigot Grove
Doddington Park
Lincoln
LN6 3PF
Director NameMr David Hardman
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(2 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 28 July 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Donnington Court
Newcastle Upon Tyne
Tyne & Wear
NE3 1TP
Secretary NameMr Brian Smith
NationalityEnglish
StatusResigned
Appointed28 September 2001(11 months, 3 weeks after company formation)
Appointment Duration12 years, 2 months (resigned 22 December 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address39 Humford Way
Bedlington
Northumberland
NE22 5ET
Director NameLionel Norman Hehir
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(2 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 09 February 2004)
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence Address12 The Grove
Forest Hall
Newcastle Upon Tyne
Tyne And Wear
NE12 9PE
Director NameDavid Armstrong
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2005(4 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 08 October 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address13 Whitsun Grove
Bedlington
Northumberland
NE22 5BD
Director NameMr Martin Bruce Weatherston
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2007(6 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 22 December 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address26 Kestrel Drive
Fallowfield
Ashington
Northumberland
NE63 8JS
Director NameMr Brian Smith
Date of BirthJuly 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed27 January 2007(6 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 22 December 2013)
RoleManager
Country of ResidenceEngland
Correspondence Address39 Humford Way
Bedlington
Northumberland
NE22 5ET
Director NameBeverley Wilkinson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(7 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 17 October 2013)
RoleTrainer
Country of ResidenceEngland
Correspondence Address41 Hillhead Parkway
Newcastle Upon Tyne
Tyne And Wear
NE5 1DQ
Director NameMrs Alison Jane Orgill
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(7 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 November 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Park Villas
Ashington
Northumberland
NE63 8HT
Director NameMrs Diana Louise McAlpine
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2011(10 years, 8 months after company formation)
Appointment Duration1 year (resigned 20 June 2012)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWest Sleekburn Farm
Bomarsund Bedlington
Northumberland
NE22 7AD
Secretary NameMr Thomas Fraser
StatusResigned
Appointed22 December 2013(13 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 18 March 2022)
RoleCompany Director
Correspondence AddressWest Sleekburn Farm
Bomarsund Bedlington
Northumberland
NE22 7AD
Director NameMr Paul Hurton Manning
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2014(13 years, 3 months after company formation)
Appointment Duration11 months (resigned 22 December 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWest Sleekburn Farm
Bomarsund Bedlington
Northumberland
NE22 7AD
Director NameMiss Meia Fraser
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2014(13 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2016)
RoleFarmer
Country of ResidenceIreland
Correspondence AddressWest Sleekburn Farm
Bomarsund Bedlington
Northumberland
NE22 7AD
Director NameMr Keith Nicholson
Date of BirthJuly 1978 (Born 45 years ago)
NationalityEnglish
StatusResigned
Appointed11 September 2014(13 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 December 2015)
RoleProgramme Manager
Country of ResidenceEngland
Correspondence AddressWest Sleekburn Farm
Bomarsund Bedlington
Northumberland
NE22 7AD
Director NameDr Alan Gray Rutherford
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2015(14 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWest Sleekburn Farm
Bomarsund Bedlington
Northumberland
NE22 7AD
Director NameMr David Philip Wilkinson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2016(15 years, 5 months after company formation)
Appointment Duration6 years (resigned 18 March 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWest Sleekburn Farm
Bomarsund Bedlington
Northumberland
NE22 7AD
Director NameMr Chris Pywell
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2016(15 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 July 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWest Sleekburn Farm
Bomarsund Bedlington
Northumberland
NE22 7AD
Director NameDr David Ronald Kell
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2017(16 years, 9 months after company formation)
Appointment Duration3 years (resigned 01 August 2020)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressWest Sleekburn Farm
Bomarsund Bedlington
Northumberland
NE22 7AD
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed06 October 2000(same day as company formation)
Correspondence AddressSun Alliance House 35 Mosley Street
Newcastle Upon Tyne
NE1 1XX

Contact

Websiteearthbalance.org
Telephone01670 457557
Telephone regionMorpeth

Location

Registered AddressWest Sleekburn Farm
Bomarsund Bedlington
Northumberland
NE22 7AD
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishChoppington
WardStakeford
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£34,099
Net Worth£106,895
Cash£6,812
Current Liabilities£46,420

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Charges

4 March 2003Delivered 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

Filing History

10 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
3 April 2023Appointment of Mr Robert Stuart Ferguson as a director on 3 April 2023 (2 pages)
23 December 2022Termination of appointment of Paul Craig Hardesty as a director on 16 December 2022 (1 page)
29 November 2022Total exemption full accounts made up to 31 March 2022 (23 pages)
7 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
28 March 2022Termination of appointment of David Philip Wilkinson as a director on 18 March 2022 (1 page)
28 March 2022Termination of appointment of Thomas Fraser as a secretary on 18 March 2022 (1 page)
22 March 2022Appointment of Mr Paul Craig Hardesty as a director on 18 March 2022 (2 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (23 pages)
15 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
26 January 2021Total exemption full accounts made up to 31 March 2020 (23 pages)
6 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
10 August 2020Termination of appointment of David Ronald Kell as a director on 1 August 2020 (1 page)
10 August 2020Appointment of Mrs Jayne Marie Nixon as a director on 1 August 2020 (2 pages)
23 March 2020Satisfaction of charge 1 in full (4 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (23 pages)
7 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
19 June 2019Appointment of Mr David Ledger as a director on 14 June 2019 (2 pages)
4 June 2019Termination of appointment of Alan Gray Rutherford as a director on 31 May 2018 (1 page)
8 January 2019Total exemption full accounts made up to 31 March 2018 (23 pages)
9 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (24 pages)
11 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
31 July 2017Termination of appointment of Chris Pywell as a director on 10 July 2017 (1 page)
31 July 2017Appointment of Dr David Ronald Kell as a director on 10 July 2017 (2 pages)
31 July 2017Appointment of Dr David Ronald Kell as a director on 10 July 2017 (2 pages)
31 July 2017Termination of appointment of Chris Pywell as a director on 10 July 2017 (1 page)
7 October 2016Confirmation statement made on 6 October 2016 with updates (4 pages)
7 October 2016Confirmation statement made on 6 October 2016 with updates (4 pages)
29 September 2016Total exemption full accounts made up to 31 March 2016 (20 pages)
29 September 2016Total exemption full accounts made up to 31 March 2016 (20 pages)
27 September 2016Appointment of Mr Keith Nicholson as a secretary on 31 August 2016 (2 pages)
27 September 2016Appointment of Mr Keith Nicholson as a secretary on 31 August 2016 (2 pages)
26 September 2016Appointment of Mr Chris Pywell as a director on 31 August 2016 (2 pages)
26 September 2016Appointment of Mr Chris Pywell as a director on 31 August 2016 (2 pages)
26 September 2016Termination of appointment of Meia Fraser as a director on 31 August 2016 (1 page)
26 September 2016Termination of appointment of Meia Fraser as a director on 31 August 2016 (1 page)
11 April 2016Appointment of Mr David Philip Wilkinson as a director on 11 March 2016 (2 pages)
11 April 2016Appointment of Mr David Philip Wilkinson as a director on 11 March 2016 (2 pages)
8 April 2016Termination of appointment of Keith Nicholson as a director on 15 December 2015 (1 page)
8 April 2016Appointment of Dr Alan Gray Rutherford as a director on 25 March 2015 (2 pages)
8 April 2016Termination of appointment of Keith Nicholson as a director on 15 December 2015 (1 page)
8 April 2016Appointment of Dr Alan Gray Rutherford as a director on 25 March 2015 (2 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 October 2015Termination of appointment of Paul Hurton Manning as a director on 22 December 2014 (1 page)
26 October 2015Termination of appointment of Paul Hurton Manning as a director on 22 December 2014 (1 page)
23 October 2015Annual return made up to 6 October 2015 no member list (4 pages)
23 October 2015Annual return made up to 6 October 2015 no member list (4 pages)
23 October 2015Annual return made up to 6 October 2015 no member list (4 pages)
16 October 2015Auditor's resignation (1 page)
16 October 2015Auditor's resignation (1 page)
6 January 2015Total exemption full accounts made up to 31 March 2014 (26 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (26 pages)
28 October 2014Annual return made up to 6 October 2014 no member list (4 pages)
28 October 2014Annual return made up to 6 October 2014 no member list (4 pages)
28 October 2014Annual return made up to 6 October 2014 no member list (4 pages)
25 September 2014Appointment of Mr Keith Nicholson as a director on 11 September 2014 (2 pages)
25 September 2014Appointment of Mr Keith Nicholson as a director on 11 September 2014 (2 pages)
12 May 2014Total exemption full accounts made up to 31 March 2013 (24 pages)
12 May 2014Total exemption full accounts made up to 31 March 2013 (24 pages)
26 April 2014Compulsory strike-off action has been discontinued (1 page)
26 April 2014Compulsory strike-off action has been discontinued (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
24 January 2014Appointment of Miss Meia Fraser as a director (2 pages)
24 January 2014Appointment of Miss Meia Fraser as a director (2 pages)
24 January 2014Appointment of Mr Gerald Sutherland Kemp as a director (2 pages)
24 January 2014Appointment of Mr Paul Hurton Manning as a director (2 pages)
24 January 2014Appointment of Mr Paul Hurton Manning as a director (2 pages)
24 January 2014Appointment of Mr Gerald Sutherland Kemp as a director (2 pages)
22 December 2013Termination of appointment of Brian Smith as a secretary (1 page)
22 December 2013Appointment of Mr Thomas Fraser as a director (2 pages)
22 December 2013Termination of appointment of Brian Smith as a director (1 page)
22 December 2013Termination of appointment of Martin Weatherston as a director (1 page)
22 December 2013Termination of appointment of Martin Weatherston as a director (1 page)
22 December 2013Termination of appointment of Brian Smith as a director (1 page)
22 December 2013Appointment of Mr Thomas Fraser as a secretary (2 pages)
22 December 2013Appointment of Mr Thomas Fraser as a director (2 pages)
22 December 2013Termination of appointment of Brian Smith as a secretary (1 page)
22 December 2013Appointment of Mr Thomas Fraser as a secretary (2 pages)
29 November 2013Annual return made up to 6 October 2013 no member list (4 pages)
29 November 2013Termination of appointment of a director (1 page)
29 November 2013Annual return made up to 6 October 2013 no member list (4 pages)
29 November 2013Termination of appointment of a director (1 page)
29 November 2013Annual return made up to 6 October 2013 no member list (4 pages)
18 October 2013Termination of appointment of Beverley Wilkinson as a director (1 page)
18 October 2013Termination of appointment of Beverley Wilkinson as a director (1 page)
14 June 2013Total exemption full accounts made up to 31 March 2012 (21 pages)
14 June 2013Total exemption full accounts made up to 31 March 2012 (21 pages)
3 April 2013Compulsory strike-off action has been discontinued (1 page)
3 April 2013Compulsory strike-off action has been discontinued (1 page)
2 April 2013Annual return made up to 6 October 2012 no member list (5 pages)
2 April 2013Annual return made up to 6 October 2012 no member list (5 pages)
2 April 2013Termination of appointment of Diana Mcalpine as a director (1 page)
2 April 2013Termination of appointment of Diana Mcalpine as a director (1 page)
2 April 2013Annual return made up to 6 October 2012 no member list (5 pages)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
20 December 2011Total exemption full accounts made up to 31 March 2011 (24 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (24 pages)
24 November 2011Annual return made up to 6 October 2011 no member list (5 pages)
24 November 2011Annual return made up to 6 October 2011 no member list (5 pages)
24 November 2011Annual return made up to 6 October 2011 no member list (5 pages)
6 June 2011Appointment of Mrs Diana Louise Mcalpine as a director (2 pages)
6 June 2011Appointment of Mrs Diana Louise Mcalpine as a director (2 pages)
12 March 2011Termination of appointment of David Armstrong as a director (1 page)
12 March 2011Termination of appointment of David Armstrong as a director (1 page)
31 January 2011Total exemption full accounts made up to 31 March 2010 (23 pages)
31 January 2011Total exemption full accounts made up to 31 March 2010 (23 pages)
18 January 2011Total exemption full accounts made up to 31 March 2009 (23 pages)
18 January 2011Compulsory strike-off action has been discontinued (1 page)
18 January 2011Total exemption full accounts made up to 31 March 2009 (23 pages)
18 January 2011Compulsory strike-off action has been discontinued (1 page)
16 January 2011Annual return made up to 6 October 2010 no member list (6 pages)
16 January 2011Annual return made up to 6 October 2010 no member list (6 pages)
16 January 2011Annual return made up to 6 October 2010 no member list (6 pages)
19 June 2010Compulsory strike-off action has been suspended (2 pages)
19 June 2010Compulsory strike-off action has been suspended (2 pages)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 January 2010Annual return made up to 6 October 2009 no member list (4 pages)
11 January 2010Annual return made up to 6 October 2009 no member list (4 pages)
11 January 2010Annual return made up to 6 October 2009 no member list (4 pages)
10 January 2010Director's details changed for Beverley Wilkinson on 10 January 2010 (2 pages)
10 January 2010Director's details changed for David Armstrong on 10 January 2010 (2 pages)
10 January 2010Director's details changed for Martin Bruce Weatherston on 10 January 2010 (2 pages)
10 January 2010Director's details changed for Brian Smith on 10 January 2010 (2 pages)
10 January 2010Director's details changed for David Armstrong on 10 January 2010 (2 pages)
10 January 2010Director's details changed for Beverley Wilkinson on 10 January 2010 (2 pages)
10 January 2010Termination of appointment of Alison Orgill as a director (1 page)
10 January 2010Director's details changed for Martin Bruce Weatherston on 10 January 2010 (2 pages)
10 January 2010Termination of appointment of Alison Orgill as a director (1 page)
10 January 2010Director's details changed for Brian Smith on 10 January 2010 (2 pages)
17 November 2009Termination of appointment of Alison Orgill as a director (2 pages)
17 November 2009Termination of appointment of Alison Orgill as a director (2 pages)
14 January 2009Total exemption full accounts made up to 31 March 2008 (18 pages)
14 January 2009Total exemption full accounts made up to 31 March 2008 (18 pages)
11 December 2008Annual return made up to 06/10/08 (3 pages)
11 December 2008Annual return made up to 06/10/08 (3 pages)
17 June 2008Director appointed beverley wilkinson (2 pages)
17 June 2008Director appointed beverley wilkinson (2 pages)
22 April 2008Full accounts made up to 31 March 2007 (19 pages)
22 April 2008Full accounts made up to 31 March 2007 (19 pages)
18 April 2008Director appointed mrs alison jane orgill (1 page)
18 April 2008Director appointed mrs alison jane orgill (1 page)
18 April 2008Appointment terminated director andrew wright (1 page)
18 April 2008Appointment terminated director andrew wright (1 page)
30 November 2007Annual return made up to 06/10/07 (5 pages)
30 November 2007Annual return made up to 06/10/07 (5 pages)
10 August 2007Annual return made up to 06/10/06 (5 pages)
10 August 2007Annual return made up to 06/10/06 (5 pages)
16 February 2007New director appointed (2 pages)
16 February 2007New director appointed (2 pages)
16 February 2007New director appointed (2 pages)
16 February 2007New director appointed (2 pages)
8 February 2007Full accounts made up to 31 March 2006 (16 pages)
8 February 2007Full accounts made up to 31 March 2006 (16 pages)
4 February 2006Full accounts made up to 31 March 2005 (16 pages)
4 February 2006Full accounts made up to 31 March 2005 (16 pages)
9 December 2005Annual return made up to 06/10/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 December 2005Annual return made up to 06/10/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
3 February 2005Full accounts made up to 31 March 2004 (16 pages)
3 February 2005Full accounts made up to 31 March 2004 (16 pages)
2 December 2004Annual return made up to 06/10/04 (3 pages)
2 December 2004Annual return made up to 06/10/04 (3 pages)
6 August 2004Director resigned (1 page)
6 August 2004Director resigned (1 page)
11 March 2004Director resigned (1 page)
11 March 2004Director resigned (1 page)
3 February 2004Full accounts made up to 31 March 2003 (16 pages)
3 February 2004Full accounts made up to 31 March 2003 (16 pages)
17 October 2003Annual return made up to 06/10/03 (4 pages)
17 October 2003Annual return made up to 06/10/03 (4 pages)
18 August 2003Director resigned (1 page)
18 August 2003Director resigned (1 page)
30 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
30 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
5 April 2003New director appointed (2 pages)
5 April 2003New director appointed (2 pages)
17 March 2003Full accounts made up to 31 March 2002 (15 pages)
17 March 2003Full accounts made up to 31 March 2002 (15 pages)
6 March 2003Particulars of mortgage/charge (3 pages)
6 March 2003Particulars of mortgage/charge (3 pages)
25 October 2002New director appointed (2 pages)
25 October 2002Annual return made up to 06/10/02
  • 363(288) ‐ Secretary's particulars changed;director resigned
(5 pages)
25 October 2002Annual return made up to 06/10/02
  • 363(288) ‐ Secretary's particulars changed;director resigned
(5 pages)
25 October 2002New director appointed (2 pages)
12 November 2001Annual return made up to 06/10/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 November 2001Annual return made up to 06/10/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 November 2001New secretary appointed (2 pages)
5 November 2001New secretary appointed (2 pages)
5 November 2001Secretary resigned (2 pages)
5 November 2001Secretary resigned (2 pages)
16 August 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
16 August 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
20 July 2001Registered office changed on 20/07/01 from: sun alliance house 35 mosley street, newcastle upon tyne tyne & wear NE1 1XX (1 page)
20 July 2001Registered office changed on 20/07/01 from: sun alliance house 35 mosley street, newcastle upon tyne tyne & wear NE1 1XX (1 page)
5 January 2001New director appointed (2 pages)
5 January 2001New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
8 November 2000New director appointed (2 pages)
6 October 2000Incorporation (26 pages)
6 October 2000Incorporation (26 pages)