Whitley Bay
Tyne And Wear
NE26 3DL
Director Name | Mr Keith Michael Robinson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ashfield, Strathmore Road Rowlands Gill Tyne & Wear NE39 1HZ |
Secretary Name | Mr Paul Andrew Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 St Bartholomews Close Cresswell Morpeth Northumberland NE61 5JX |
Director Name | Suzanne Blakey |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 July 2008) |
Role | Company Director |
Correspondence Address | The Old Dairy West Duddo Farm Stannington Northumberland NE61 6BD |
Director Name | Mr David Blakey |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(2 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Manor Farm Cramlington Northumberland NE23 7JG |
Secretary Name | Suzanne Blakey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 November 2002) |
Role | Company Director |
Correspondence Address | 29 Keston Drive Hartford Lea Cramlington Northumberland NE23 3QA |
Secretary Name | Mr Christopher Applegarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2002(1 year, 9 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 10 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 126 Monkseaton Drive Whitley Bay Tyne & Wear NE26 1SZ |
Director Name | Mr Christopher Applegarth |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(2 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 10 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 126 Monkseaton Drive Whitley Bay Tyne & Wear NE26 1SZ |
Director Name | Mr Trevor James Marr |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 September 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Broad Park Wardley Gateshead Tyne & Wear NE10 8HW |
Director Name | Mrs June Tostdevine |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2014(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 January 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Laburnum Grove Hebburn Tyne And Wear NE31 2PL |
Director Name | Mr Stephen George Chambers |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2014(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 January 2018) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Turnberry Whitley Bay Tyne And Wear NE25 9NZ |
Secretary Name | Mrs June Tostdevine |
---|---|
Status | Resigned |
Appointed | 10 December 2014(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 January 2018) |
Role | Company Director |
Correspondence Address | 8 Laburnum Grove Hebburn Tyne And Wear NE31 2PL |
Website | dbsecurity-firesystems.com |
---|
Registered Address | 1 St. James Gate Newcastle Upon Tyne NE1 4AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
22k at £1 | David Blakey 55.00% Ordinary |
---|---|
18k at £1 | Christopher Applegarth 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£100,956 |
Cash | £56 |
Current Liabilities | £214,791 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
2 June 2006 | Delivered on: 6 June 2006 Persons entitled: Clydesdale Bank Public Limited Company 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 |
---|
9 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
---|---|
23 January 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
17 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
6 August 2015 | Termination of appointment of David Blakey as a director on 1 July 2015 (1 page) |
6 August 2015 | Termination of appointment of David Blakey as a director on 1 July 2015 (1 page) |
16 June 2015 | Appointment of Mr Christopher Applegarth as a director on 1 June 2015 (2 pages) |
16 June 2015 | Director's details changed for Mr David Blakey on 1 June 2015 (2 pages) |
16 June 2015 | Appointment of Mr Christopher Applegarth as a director on 1 June 2015 (2 pages) |
16 June 2015 | Director's details changed for Mr David Blakey on 1 June 2015 (2 pages) |
26 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Director's details changed for David Blakey on 22 January 2015 (2 pages) |
15 December 2014 | Appointment of Mrs June Tostdevine as a secretary on 10 December 2014 (2 pages) |
10 December 2014 | Appointment of Mrs June Tostdevine as a director on 10 December 2014 (2 pages) |
10 December 2014 | Termination of appointment of Christopher Applegarth as a secretary on 10 December 2014 (1 page) |
10 December 2014 | Appointment of Mr Stephen George Chambers as a director on 10 December 2014 (2 pages) |
10 December 2014 | Termination of appointment of Christopher Applegarth as a director on 10 December 2014 (1 page) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
2 October 2014 | Termination of appointment of June Tostdevine as a director on 1 September 2014 (1 page) |
2 October 2014 | Termination of appointment of June Tostdevine as a director on 1 September 2014 (1 page) |
18 June 2014 | Appointment of Mrs June Tostdevine as a director (2 pages) |
6 March 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
18 June 2013 | Registered office address changed from Unit 34 Brenkley Way Blezard Business Park Seaton Burn Newcastle upon Tyne Tyne and Wear NE13 6DS on 18 June 2013 (1 page) |
4 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 March 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 March 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Director's details changed for David Blakey on 22 January 2011 (2 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
28 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Christopher Applegarth on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for David Blakey on 20 January 2010 (2 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 April 2009 | Return made up to 22/01/09; full list of members (4 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 September 2008 | Appointment terminated director trevor marr (1 page) |
6 August 2008 | Appointment terminated director suzanne blakey (1 page) |
7 February 2008 | Return made up to 22/01/08; no change of members
|
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 March 2007 | New director appointed (1 page) |
2 February 2007 | Return made up to 22/01/07; full list of members (7 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 June 2006 | Particulars of mortgage/charge (4 pages) |
24 March 2006 | Return made up to 22/01/06; full list of members (7 pages) |
1 February 2006 | Registered office changed on 01/02/06 from: unit 34 brewkley way blezard business park seaton burm newcastle upon tyne meb 6DS (1 page) |
18 October 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
31 January 2005 | Return made up to 22/01/05; full list of members
|
15 October 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
6 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
1 February 2004 | Return made up to 22/01/04; full list of members (8 pages) |
8 October 2003 | New director appointed (2 pages) |
31 July 2003 | Return made up to 22/01/03; full list of members
|
9 July 2003 | Secretary resigned (1 page) |
9 July 2003 | Ad 14/01/02--------- £ si 54555@1 (2 pages) |
25 June 2003 | Nc inc already adjusted 14/01/02 (1 page) |
25 June 2003 | Resolutions
|
24 June 2003 | New secretary appointed (2 pages) |
25 November 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
6 February 2002 | Return made up to 22/01/02; full list of members (6 pages) |
14 December 2001 | Ad 03/04/01--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
15 May 2001 | New secretary appointed;new director appointed (2 pages) |
15 May 2001 | Secretary resigned (1 page) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | Ad 02/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 April 2001 | Registered office changed on 19/04/01 from: rudyerd house benton road shiremoor newcastle upon tyne tyne & wear NE27 0EP (1 page) |
22 January 2001 | Incorporation (17 pages) |