Whitley Bay
Tyne & Wear
NE25 8LN
Secretary Name | Carole Dolphin |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 2001(2 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Retired |
Correspondence Address | 6 Cauldwell Lane Monkseaton Whitley Bay Tyne & Wear NE25 8LN |
Secretary Name | Kerry Swindon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Windsor Gardens Whitley Bay Tyne & Wear NE26 3BG |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2001(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 | 23 January 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | royerringtonwb.com |
---|---|
Telephone | 0191 2527316 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Suite 5 2nd Floor, Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
20k at £1 | Paul Dolphin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £27,849 |
Cash | £31 |
Current Liabilities | £478 |
Latest Accounts | 30 September 2021 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 23 January 2022 (1 year, 8 months ago) |
---|---|
Next Return Due | 6 February 2023 (overdue) |
3 April 2001 | Delivered on: 14 April 2001 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
---|
3 February 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
---|---|
27 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
18 June 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
23 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
12 June 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
29 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
29 January 2018 | Notification of Paul Dolphin as a person with significant control on 9 January 2018 (2 pages) |
29 January 2018 | Withdrawal of a person with significant control statement on 29 January 2018 (2 pages) |
1 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
1 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
10 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
19 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
10 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (3 pages) |
28 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (3 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
25 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (3 pages) |
25 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (3 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
31 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Director's details changed for Paul Dolphin on 23 January 2011 (2 pages) |
31 January 2011 | Secretary's details changed for Carole Dolphin on 23 January 2011 (1 page) |
31 January 2011 | Secretary's details changed for Carole Dolphin on 23 January 2011 (1 page) |
31 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Director's details changed for Paul Dolphin on 23 January 2011 (2 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Director's details changed for Paul Dolphin on 23 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Paul Dolphin on 23 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 March 2009 | Return made up to 23/01/09; full list of members (3 pages) |
6 March 2009 | Return made up to 23/01/09; full list of members (3 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 February 2008 | Return made up to 23/01/08; full list of members (2 pages) |
1 February 2008 | Return made up to 23/01/08; full list of members (2 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 February 2007 | Return made up to 23/01/07; full list of members (6 pages) |
19 February 2007 | Return made up to 23/01/07; full list of members (6 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 February 2006 | Return made up to 23/01/06; full list of members (6 pages) |
9 February 2006 | Return made up to 23/01/06; full list of members (6 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 February 2005 | Return made up to 23/01/05; full list of members (6 pages) |
11 February 2005 | Return made up to 23/01/05; full list of members (6 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 January 2004 | Return made up to 23/01/04; full list of members (6 pages) |
14 January 2004 | Return made up to 23/01/04; full list of members (6 pages) |
24 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
17 January 2003 | Return made up to 23/01/03; full list of members (6 pages) |
17 January 2003 | Return made up to 23/01/03; full list of members (6 pages) |
5 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
5 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 March 2002 | Ad 02/04/01--------- £ si 19999@1 (2 pages) |
6 March 2002 | Ad 02/04/01--------- £ si 19999@1 (2 pages) |
5 February 2002 | Return made up to 23/01/02; full list of members (6 pages) |
5 February 2002 | Return made up to 23/01/02; full list of members (6 pages) |
4 November 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
4 November 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
19 April 2001 | Secretary resigned (1 page) |
19 April 2001 | New secretary appointed (2 pages) |
19 April 2001 | Secretary resigned (1 page) |
19 April 2001 | New secretary appointed (2 pages) |
14 April 2001 | Particulars of mortgage/charge (4 pages) |
14 April 2001 | Particulars of mortgage/charge (4 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Registered office changed on 08/02/01 from: 1 saville chambers 5 north st newcastle upon tyne NE1 8DF (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Secretary resigned (1 page) |
8 February 2001 | New secretary appointed (2 pages) |
8 February 2001 | New secretary appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | Registered office changed on 08/02/01 from: 1 saville chambers 5 north st newcastle upon tyne NE1 8DF (1 page) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | Secretary resigned (1 page) |
23 January 2001 | Incorporation (12 pages) |
23 January 2001 | Incorporation (12 pages) |