Alnmouth
Alnwick
Northumberland
NE66 2RG
Secretary Name | Miss Jillian Ruth Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 April 2006(5 years, 5 months after company formation) |
Appointment Duration | 18 years |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Pinfold Alnmouth Alnwick NE66 2RG |
Director Name | Ms Valerie Lesley Campbell McDermid |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2014(13 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Dalton Court Commercial Road Darwen Lancashire BB3 0DG |
Director Name | Mrs Diane Loughborough |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2021(20 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Occupational Health Advisor |
Country of Residence | England |
Correspondence Address | 4 The Pinfold Alnmouth Alnwick NE66 2RG |
Director Name | David Carr |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(same day as company formation) |
Role | Builder |
Correspondence Address | 11 Highfield Sunniside Newcastle Tyne And Wear |
Director Name | Pamela Pike |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Trevethick Street Merthyr Tydfil Mid Glamorgan CF47 0HX Wales |
Secretary Name | Margaret Michelle Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Twelfth Avenue Merthyr Tydfil CF47 9TB Wales |
Secretary Name | Peter Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(same day as company formation) |
Role | Licensed Conveyancer |
Correspondence Address | 2 Jasmine Villas Whickham Newcastle Upon Tyne Tyne & Wear NE16 4JH |
Director Name | John Ellis Gregson |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 July 2006) |
Role | Tutor |
Correspondence Address | 2 The Pinfold Alnmouth Northumberland NE66 2RG |
Director Name | Mr Robert John Mackrill |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(11 months, 2 weeks after company formation) |
Appointment Duration | 11 months (resigned 06 September 2002) |
Role | Clerk In Holy Orders |
Correspondence Address | 110 Lonsdale Road Stamford Lincolnshire PE9 2SF |
Secretary Name | John Ellis Gregson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 April 2006) |
Role | Tutor |
Correspondence Address | 2 The Pinfold Alnmouth Northumberland NE66 2RG |
Director Name | Rosslyn Bower |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 August 2003) |
Role | Company Director |
Correspondence Address | 26 Northumberland Street Alnmouth Alnwick Northumberland NE66 2RA |
Director Name | Susan Elizabeth Robertson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(1 year after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 June 2006) |
Role | Accountant |
Correspondence Address | 3 The Pinfold Alnmouth Alnwick Northumberland NE66 2RG |
Director Name | Philip Antony Lawson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(5 years, 5 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 22 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burnside Great North Road Gosforth Newcastle Upon Tyne NE3 2DS |
Director Name | David Martin Taylor |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2006(5 years, 7 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 15 December 2022) |
Role | Professional |
Country of Residence | England |
Correspondence Address | 4 The Pinfold Alnmouth Alnwick NE66 2RG |
Director Name | Mrs Esme Ann Forster |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 28 June 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Pinfold Alnmouth Alnwick Northumberland NE66 2RG |
Registered Address | 4 The Pinfold Alnmouth Alnwick NE66 2RG |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Alnmouth |
Ward | Alnwick |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £10 |
Cash | £10 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 22 October 2023 (6 months ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 2 weeks from now) |
29 October 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
---|---|
29 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
31 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
30 July 2019 | Registered office address changed from 26 Whitefields Drive Richmond North Yorkshire DL10 7DL to 4 the Pinfold Alnmouth Alnwick NE66 2RG on 30 July 2019 (1 page) |
27 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
29 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
2 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
24 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
10 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
25 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
25 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
18 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Appointment of Miss Valerie Lesley Campbell Mcdermid as a director on 6 March 2014 (2 pages) |
18 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Appointment of Miss Valerie Lesley Campbell Mcdermid as a director on 6 March 2014 (2 pages) |
18 November 2014 | Appointment of Miss Valerie Lesley Campbell Mcdermid as a director on 6 March 2014 (2 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
15 July 2014 | Termination of appointment of Esme Ann Forster as a director on 28 June 2014 (1 page) |
15 July 2014 | Registered office address changed from 4 the Pinfold Alnmouth Alnwick Northumberland NE66 2RG to 26 Whitefields Drive Richmond North Yorkshire DL10 7DL on 15 July 2014 (1 page) |
15 July 2014 | Termination of appointment of Esme Ann Forster as a director on 28 June 2014 (1 page) |
15 July 2014 | Termination of appointment of Esme Ann Forster as a director on 28 June 2014 (1 page) |
15 July 2014 | Registered office address changed from 4 the Pinfold Alnmouth Alnwick Northumberland NE66 2RG to 26 Whitefields Drive Richmond North Yorkshire DL10 7DL on 15 July 2014 (1 page) |
15 July 2014 | Termination of appointment of Esme Ann Forster as a director on 28 June 2014 (1 page) |
29 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
29 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (6 pages) |
29 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (6 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
29 March 2012 | Registered office address changed from the Pack Horse Inn Ellingham Ellingham Chathill Northumberland NE67 5HA England on 29 March 2012 (1 page) |
29 March 2012 | Registered office address changed from the Pack Horse Inn Ellingham Ellingham Chathill Northumberland NE67 5HA England on 29 March 2012 (1 page) |
21 November 2011 | Director's details changed for David Martin Taylor on 21 November 2011 (2 pages) |
21 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (6 pages) |
21 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (6 pages) |
21 November 2011 | Director's details changed for David Martin Taylor on 21 November 2011 (2 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
27 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (6 pages) |
27 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (6 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
26 January 2010 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
26 January 2010 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Director's details changed for Miss Jillian Ruth Brown on 7 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Esme Ann Forster on 7 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Philip Antony Lawson on 7 November 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Miss Jillian Ruth Brown on 7 November 2009 (1 page) |
9 November 2009 | Director's details changed for David Martin Taylor on 7 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Philip Antony Lawson on 7 November 2009 (2 pages) |
9 November 2009 | Director's details changed for David Martin Taylor on 7 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Esme Ann Forster on 7 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Miss Jillian Ruth Brown on 7 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Esme Ann Forster on 7 November 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Miss Jillian Ruth Brown on 7 November 2009 (1 page) |
9 November 2009 | Secretary's details changed for Miss Jillian Ruth Brown on 7 November 2009 (1 page) |
9 November 2009 | Director's details changed for David Martin Taylor on 7 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Philip Antony Lawson on 7 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Miss Jillian Ruth Brown on 7 November 2009 (2 pages) |
8 November 2009 | Registered office address changed from 4 the Pinfold Alnmouth Alnwick Northumberland NE66 2RG United Kingdom on 8 November 2009 (1 page) |
8 November 2009 | Registered office address changed from 4 the Pinfold Alnmouth Alnwick Northumberland NE66 2RG United Kingdom on 8 November 2009 (1 page) |
8 November 2009 | Registered office address changed from 4 the Pinfold Alnmouth Alnwick Northumberland NE66 2RG United Kingdom on 8 November 2009 (1 page) |
13 October 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
27 October 2008 | Director and secretary's change of particulars / jillian brown / 25/10/2008 (1 page) |
27 October 2008 | Return made up to 25/10/08; full list of members (5 pages) |
27 October 2008 | Return made up to 25/10/08; full list of members (5 pages) |
27 October 2008 | Director and secretary's change of particulars / jillian brown / 25/10/2008 (1 page) |
24 October 2008 | Registered office changed on 24/10/2008 from 20 argyle street alnmouth alnwick northumberland NE66 2SB united kingdom (1 page) |
24 October 2008 | Registered office changed on 24/10/2008 from 20 argyle street alnmouth alnwick northumberland NE66 2SB united kingdom (1 page) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
19 August 2008 | Registered office changed on 19/08/2008 from 29 northumberland street, alnmouth, alnwick northumberland NE66 2RA (1 page) |
19 August 2008 | Director and secretary's change of particulars / jillian brown / 18/08/2008 (2 pages) |
19 August 2008 | Director and secretary's change of particulars / jillian brown / 18/08/2008 (2 pages) |
19 August 2008 | Director and secretary's change of particulars / jillian brown / 18/08/2008 (2 pages) |
19 August 2008 | Director and secretary's change of particulars / jillian brown / 18/08/2008 (2 pages) |
19 August 2008 | Registered office changed on 19/08/2008 from 29 northumberland street, alnmouth, alnwick northumberland NE66 2RA (1 page) |
22 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: driftwood lodge 59 northumberland street alnmouth alnwick northumberland NE66 2RS (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: driftwood lodge 59 northumberland street alnmouth alnwick northumberland NE66 2RS (1 page) |
21 November 2007 | Return made up to 27/10/07; full list of members (4 pages) |
21 November 2007 | Return made up to 27/10/07; full list of members (4 pages) |
3 May 2007 | Registered office changed on 03/05/07 from: seafield house 18 northumberland street alnmouth alnwick northumberland NE66 2RJ (1 page) |
3 May 2007 | Registered office changed on 03/05/07 from: seafield house 18 northumberland street alnmouth alnwick northumberland NE66 2RJ (1 page) |
30 April 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
23 November 2006 | Return made up to 27/10/06; full list of members (4 pages) |
23 November 2006 | Return made up to 27/10/06; full list of members (4 pages) |
23 November 2006 | New director appointed (1 page) |
23 November 2006 | New director appointed (1 page) |
22 November 2006 | New director appointed (1 page) |
22 November 2006 | Director resigned (1 page) |
22 November 2006 | Director resigned (1 page) |
22 November 2006 | Director resigned (1 page) |
22 November 2006 | New director appointed (1 page) |
22 November 2006 | Director resigned (1 page) |
24 August 2006 | Total exemption full accounts made up to 31 October 2005 (4 pages) |
24 August 2006 | Total exemption full accounts made up to 31 October 2005 (4 pages) |
16 June 2006 | Secretary resigned (1 page) |
16 June 2006 | New secretary appointed (2 pages) |
16 June 2006 | Registered office changed on 16/06/06 from: 3 the pinfold alnmouth alnwick northumberland NE66 2RG (1 page) |
16 June 2006 | Registered office changed on 16/06/06 from: 3 the pinfold alnmouth alnwick northumberland NE66 2RG (1 page) |
16 June 2006 | Secretary resigned (1 page) |
16 June 2006 | New secretary appointed (2 pages) |
24 April 2006 | New director appointed (2 pages) |
24 April 2006 | New director appointed (2 pages) |
11 November 2005 | Return made up to 27/10/05; full list of members (8 pages) |
11 November 2005 | Return made up to 27/10/05; full list of members (8 pages) |
22 April 2005 | Total exemption full accounts made up to 31 October 2004 (5 pages) |
22 April 2005 | Total exemption full accounts made up to 31 October 2004 (5 pages) |
23 November 2004 | Director's particulars changed (1 page) |
23 November 2004 | Director's particulars changed (1 page) |
19 November 2004 | Return made up to 27/10/04; full list of members (8 pages) |
19 November 2004 | Return made up to 27/10/04; full list of members (8 pages) |
3 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2004 | Registered office changed on 17/05/04 from: 12 mooredge drive matlock derbyshire DE4 5LW (1 page) |
17 May 2004 | Registered office changed on 17/05/04 from: 12 mooredge drive matlock derbyshire DE4 5LW (1 page) |
10 May 2004 | Total exemption full accounts made up to 31 October 2003 (4 pages) |
10 May 2004 | Total exemption full accounts made up to 31 October 2003 (4 pages) |
5 November 2003 | Return made up to 27/10/03; full list of members (9 pages) |
5 November 2003 | Return made up to 27/10/03; full list of members (9 pages) |
7 September 2003 | Director resigned (1 page) |
7 September 2003 | Director resigned (1 page) |
2 May 2003 | Total exemption full accounts made up to 31 October 2002 (4 pages) |
2 May 2003 | Total exemption full accounts made up to 31 October 2002 (4 pages) |
6 December 2002 | New director appointed (2 pages) |
6 December 2002 | New director appointed (2 pages) |
15 November 2002 | Return made up to 27/10/02; full list of members (10 pages) |
15 November 2002 | Return made up to 27/10/02; full list of members (10 pages) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | Director resigned (1 page) |
25 June 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
25 June 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
29 November 2001 | New director appointed (2 pages) |
29 November 2001 | New director appointed (2 pages) |
23 November 2001 | New director appointed (2 pages) |
23 November 2001 | New director appointed (2 pages) |
9 November 2001 | Return made up to 27/10/01; full list of members (6 pages) |
9 November 2001 | Return made up to 27/10/01; full list of members (6 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Registered office changed on 30/10/01 from: 2 jasmine villas whickham newcastle upon tyne tyne and wear NE16 4JW (1 page) |
30 October 2001 | New secretary appointed;new director appointed (2 pages) |
30 October 2001 | Registered office changed on 30/10/01 from: 2 jasmine villas whickham newcastle upon tyne tyne and wear NE16 4JW (1 page) |
30 October 2001 | Secretary resigned (1 page) |
30 October 2001 | New secretary appointed;new director appointed (2 pages) |
30 October 2001 | Secretary resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
6 November 2000 | Registered office changed on 06/11/00 from: 2 high street penydarren merthyr tydfil CF47 9AH (1 page) |
6 November 2000 | Director resigned (1 page) |
6 November 2000 | Director resigned (1 page) |
6 November 2000 | Registered office changed on 06/11/00 from: 2 high street penydarren merthyr tydfil CF47 9AH (1 page) |
6 November 2000 | New secretary appointed (2 pages) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | Secretary resigned (1 page) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | New secretary appointed (2 pages) |
6 November 2000 | Secretary resigned (1 page) |
27 October 2000 | Incorporation (21 pages) |
27 October 2000 | Incorporation (21 pages) |