Chase Farm
Blyth
Northumberland
NE24 4LT
Secretary Name | Mrs Hazel Doggett |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Inglewood Close Chase Farm Blyth Northumberland NE24 4LT |
Director Name | Miss Zoe Doggett |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | The Garage Newburn Road Newburn Newcastle Upon Tyne Tyne & Wear NE15 8PR |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | milleniummot.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2673747 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | The Garage Newburn Road Newburn Newcastle Upon Tyne Tyne & Wear NE15 8PR |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Newburn |
Built Up Area | Tyneside |
50 at £1 | Hazel Doggett 50.00% Ordinary |
---|---|
50 at £1 | Stanley William Doggett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,265 |
Cash | £33,749 |
Current Liabilities | £61,462 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 29 December 2023 (3 months ago) |
---|---|
Next Return Due | 12 January 2025 (9 months, 2 weeks from now) |
5 January 2024 | Confirmation statement made on 29 December 2023 with no updates (3 pages) |
---|---|
5 June 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
5 January 2023 | Confirmation statement made on 29 December 2022 with no updates (3 pages) |
9 November 2022 | Appointment of Miss Zoe Doggett as a director on 1 November 2022 (2 pages) |
11 April 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
6 January 2022 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
23 April 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
7 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
19 October 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
9 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
29 April 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
3 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
13 June 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
3 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
2 August 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
2 August 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
5 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
4 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
22 April 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
5 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
12 June 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
12 June 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
2 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
26 April 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
10 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
11 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
5 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Secretary's details changed for Hazel Anderson on 11 October 2010 (1 page) |
11 October 2010 | Secretary's details changed for Hazel Anderson on 11 October 2010 (1 page) |
17 March 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
4 January 2010 | Director's details changed for Stanley William Doggett on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Stanley William Doggett on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Stanley William Doggett on 4 January 2010 (2 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
5 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
17 December 2008 | Registered office changed on 17/12/2008 from dicksons industrial estate hexham road throckley newcastle upon tyne NE15 9EA (1 page) |
17 December 2008 | Registered office changed on 17/12/2008 from dicksons industrial estate hexham road throckley newcastle upon tyne NE15 9EA (1 page) |
12 June 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
21 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
21 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
15 March 2007 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
15 March 2007 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
16 January 2007 | Return made up to 29/12/06; full list of members (6 pages) |
16 January 2007 | Return made up to 29/12/06; full list of members (6 pages) |
27 March 2006 | Total exemption full accounts made up to 31 January 2006 (7 pages) |
27 March 2006 | Total exemption full accounts made up to 31 January 2006 (7 pages) |
16 January 2006 | Return made up to 29/12/05; full list of members (6 pages) |
16 January 2006 | Return made up to 29/12/05; full list of members (6 pages) |
12 April 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
12 April 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
15 December 2004 | Return made up to 29/12/04; full list of members (6 pages) |
15 December 2004 | Return made up to 29/12/04; full list of members (6 pages) |
18 October 2004 | Registered office changed on 18/10/04 from: meadowfield garage meadowfield industrial estaate ponteland tyne and wear NE20 9SD (1 page) |
18 October 2004 | Registered office changed on 18/10/04 from: meadowfield garage meadowfield industrial estaate ponteland tyne and wear NE20 9SD (1 page) |
5 April 2004 | Total exemption full accounts made up to 31 January 2004 (7 pages) |
5 April 2004 | Total exemption full accounts made up to 31 January 2004 (7 pages) |
12 February 2004 | Return made up to 29/12/03; full list of members (6 pages) |
12 February 2004 | Return made up to 29/12/03; full list of members (6 pages) |
12 April 2003 | Total exemption full accounts made up to 31 January 2003 (7 pages) |
12 April 2003 | Total exemption full accounts made up to 31 January 2003 (7 pages) |
24 February 2003 | Return made up to 29/12/02; full list of members (6 pages) |
24 February 2003 | Return made up to 29/12/02; full list of members (6 pages) |
28 March 2002 | Total exemption full accounts made up to 31 January 2002 (7 pages) |
28 March 2002 | Total exemption full accounts made up to 31 January 2002 (7 pages) |
20 February 2002 | Return made up to 29/12/01; full list of members (6 pages) |
20 February 2002 | Return made up to 29/12/01; full list of members (6 pages) |
17 January 2001 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
17 January 2001 | Ad 10/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 January 2001 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
17 January 2001 | Ad 10/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 January 2001 | Registered office changed on 11/01/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | New secretary appointed (2 pages) |
11 January 2001 | Secretary resigned (1 page) |
11 January 2001 | Registered office changed on 11/01/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | Secretary resigned (1 page) |
11 January 2001 | New secretary appointed (2 pages) |
11 January 2001 | Director resigned (1 page) |
29 December 2000 | Incorporation (12 pages) |
29 December 2000 | Incorporation (12 pages) |