Whitley Bay
Tyne & Wear
NE26 3QR
Director Name | Mrs Julie Edwards |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2020(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Secretary Name | Mr David Shaun Brannen |
---|---|
Status | Current |
Appointed | 01 February 2021(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | Michael Cox |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(same day as company formation) |
Role | Landlord |
Country of Residence | England |
Correspondence Address | 19 Kimberley Avenue North Shields Tyne & Wear NE29 0RU |
Director Name | William Thynne Jobson |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(same day as company formation) |
Role | Retired |
Correspondence Address | 14 Maywood Close Kenton Newcastle Upon Tyne Tyne & Wear NE3 3QT |
Director Name | Stephen James Purvis |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(same day as company formation) |
Role | Student |
Correspondence Address | 36 St Just Place Kenton Bar Newcastle Upon Tyne Tyne & Wear NE5 3XG |
Director Name | Mr Peter Jeremy George Renwick |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(same day as company formation) |
Role | Letting |
Country of Residence | England |
Correspondence Address | 17 Rectory Drive Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1XT |
Director Name | Kevin Robson |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(same day as company formation) |
Role | Driving Instructor |
Correspondence Address | South Middlebrook Darras Hall Ponteland Northumberland NE20 3XH |
Director Name | Mr John Taylor Sanderson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 The Oval Forest Hall Newcastle Upon Tyne Tyne & Wear NE12 9PP |
Director Name | Mrs Dorothy Cox |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(same day as company formation) |
Role | Landlord |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | John Richard Wordsworth Wordsworth Goodram |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(same day as company formation) |
Role | Estate Agent |
Correspondence Address | 44 Saint Just Place Kenten Bar Newcastle Upon Tyne Tyne & Wear NE5 3XG |
Secretary Name | Joseph Erskine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(same day as company formation) |
Role | Retail Assistant |
Correspondence Address | 6 Fourstones Close Kenton Bar Estate Newcastle Upon Tyne NE3 3YZ |
Secretary Name | Stephen James Purvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2003(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 December 2005) |
Role | Student |
Correspondence Address | 36 St Just Place Kenton Bar Newcastle Upon Tyne Tyne & Wear NE5 3XG |
Secretary Name | Mr Terence Howard Brannen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(4 years, 6 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 01 February 2021) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | Sylvia Truscott |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 September 2007) |
Role | Probation Officer |
Correspondence Address | 38 St Just Place Newcastle Upon Tyne Tyne & Wear NE5 3XG |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2001(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2001(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Craig Alan Ewart 6.25% Ordinary |
---|---|
1 at £1 | Delsyl 6.25% Ordinary |
1 at £1 | Miss Margaret Fisher 6.25% Ordinary |
1 at £1 | Mr Alan Ewart & Mrs Sharon Ewart 6.25% Ordinary |
1 at £1 | Mr B. Armstrong 6.25% Ordinary |
1 at £1 | Mr Ian Michael Robinson 6.25% Ordinary |
1 at £1 | Mr Mark D. Campbell 6.25% Ordinary |
1 at £1 | Mr P. Renwick 6.25% Ordinary |
1 at £1 | Mr R. Sanderson 6.25% Ordinary |
1 at £1 | Mr Waiel K. Mohanad Yonos 6.25% Ordinary |
1 at £1 | Mrs Gwenda Mary Major & Mr Jonathan Michael Major 6.25% Ordinary |
1 at £1 | Mrs Jane Dixon 6.25% Ordinary |
4 at £1 | Dorothy Cox 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,006 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 19 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (11 months, 1 week from now) |
23 February 2021 | Confirmation statement made on 19 February 2021 with updates (5 pages) |
---|---|
19 February 2021 | Termination of appointment of Terence Howard Brannen as a secretary on 1 February 2021 (1 page) |
19 February 2021 | Appointment of Mr David Shaun Brannen as a secretary on 1 February 2021 (2 pages) |
26 January 2021 | Micro company accounts made up to 29 February 2020 (3 pages) |
22 October 2020 | Appointment of Mrs Julie Edwards as a director on 20 October 2020 (2 pages) |
29 September 2020 | Termination of appointment of Dorothy Cox as a director on 25 September 2020 (1 page) |
21 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
22 August 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
26 February 2019 | Confirmation statement made on 19 February 2019 with updates (5 pages) |
27 July 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
28 February 2018 | Confirmation statement made on 19 February 2018 with updates (5 pages) |
10 October 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
10 October 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
28 February 2017 | Confirmation statement made on 19 February 2017 with updates (7 pages) |
28 February 2017 | Confirmation statement made on 19 February 2017 with updates (7 pages) |
8 November 2016 | Total exemption full accounts made up to 29 February 2016 (6 pages) |
8 November 2016 | Total exemption full accounts made up to 29 February 2016 (6 pages) |
8 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
23 October 2015 | Total exemption full accounts made up to 28 February 2015 (6 pages) |
23 October 2015 | Total exemption full accounts made up to 28 February 2015 (6 pages) |
3 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
12 November 2014 | Total exemption full accounts made up to 28 February 2014 (6 pages) |
12 November 2014 | Total exemption full accounts made up to 28 February 2014 (6 pages) |
3 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
1 November 2013 | Total exemption full accounts made up to 28 February 2013 (8 pages) |
1 November 2013 | Total exemption full accounts made up to 28 February 2013 (8 pages) |
12 June 2013 | Director's details changed for Mrs Dorothy Cox on 1 June 2013 (2 pages) |
12 June 2013 | Director's details changed for Alan Ewart on 1 June 2013 (2 pages) |
12 June 2013 | Director's details changed for Mrs Dorothy Cox on 1 June 2013 (2 pages) |
12 June 2013 | Secretary's details changed for Mr Terence Howard Brannen on 1 June 2013 (1 page) |
12 June 2013 | Director's details changed for Mrs Dorothy Cox on 1 June 2013 (2 pages) |
12 June 2013 | Director's details changed for Alan Ewart on 1 June 2013 (2 pages) |
12 June 2013 | Secretary's details changed for Mr Terence Howard Brannen on 1 June 2013 (1 page) |
12 June 2013 | Secretary's details changed for Mr Terence Howard Brannen on 1 June 2013 (1 page) |
12 June 2013 | Director's details changed for Alan Ewart on 1 June 2013 (2 pages) |
22 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (7 pages) |
22 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (7 pages) |
23 January 2013 | Termination of appointment of Michael Cox as a director (1 page) |
23 January 2013 | Termination of appointment of Michael Cox as a director (1 page) |
21 November 2012 | Total exemption full accounts made up to 29 February 2012 (9 pages) |
21 November 2012 | Total exemption full accounts made up to 29 February 2012 (9 pages) |
24 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (8 pages) |
24 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (8 pages) |
4 November 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
4 November 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
18 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (8 pages) |
18 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (8 pages) |
25 November 2010 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
25 November 2010 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
4 March 2010 | Director's details changed for Michael Cox on 1 October 2009 (2 pages) |
4 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (11 pages) |
4 March 2010 | Director's details changed for Dorothy Cox on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Alan Ewart on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Michael Cox on 1 October 2009 (2 pages) |
4 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (11 pages) |
4 March 2010 | Director's details changed for Michael Cox on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Dorothy Cox on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Alan Ewart on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Dorothy Cox on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Alan Ewart on 1 October 2009 (2 pages) |
18 September 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
18 September 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
3 March 2009 | Return made up to 19/02/09; full list of members (11 pages) |
3 March 2009 | Return made up to 19/02/09; full list of members (11 pages) |
8 September 2008 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
8 September 2008 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
21 February 2008 | Return made up to 19/02/08; full list of members (7 pages) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Return made up to 19/02/08; full list of members (7 pages) |
21 February 2008 | Director resigned (1 page) |
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | New director appointed (2 pages) |
19 December 2007 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
19 December 2007 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
6 March 2007 | Return made up to 19/02/07; change of members
|
6 March 2007 | Return made up to 19/02/07; change of members
|
13 December 2006 | Total exemption full accounts made up to 28 February 2006 (12 pages) |
13 December 2006 | Total exemption full accounts made up to 28 February 2006 (12 pages) |
28 March 2006 | Return made up to 19/02/06; full list of members
|
28 March 2006 | Return made up to 19/02/06; full list of members
|
2 March 2006 | New director appointed (1 page) |
2 March 2006 | New director appointed (1 page) |
4 January 2006 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
4 January 2006 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | Director resigned (1 page) |
10 October 2005 | New secretary appointed (2 pages) |
10 October 2005 | Registered office changed on 10/10/05 from: c/o castle estates north east LTD 3A sandringham road south gosforth newcastle upon tyne NE3 1NB (1 page) |
10 October 2005 | Registered office changed on 10/10/05 from: c/o castle estates north east LTD 3A sandringham road south gosforth newcastle upon tyne NE3 1NB (1 page) |
10 October 2005 | New secretary appointed (2 pages) |
4 January 2005 | Total exemption full accounts made up to 29 February 2004 (6 pages) |
4 January 2005 | Total exemption full accounts made up to 29 February 2004 (6 pages) |
31 March 2004 | Return made up to 19/02/04; change of members
|
31 March 2004 | Return made up to 19/02/04; change of members
|
19 November 2003 | Secretary resigned (1 page) |
19 November 2003 | New secretary appointed (2 pages) |
19 November 2003 | Secretary resigned (1 page) |
19 November 2003 | New secretary appointed (2 pages) |
24 September 2003 | Total exemption full accounts made up to 28 February 2003 (7 pages) |
24 September 2003 | Total exemption full accounts made up to 28 February 2003 (7 pages) |
5 June 2003 | Return made up to 19/02/03; no change of members
|
5 June 2003 | Return made up to 19/02/03; no change of members
|
23 October 2002 | Total exemption full accounts made up to 28 February 2002 (7 pages) |
23 October 2002 | Total exemption full accounts made up to 28 February 2002 (7 pages) |
25 March 2002 | Return made up to 15/02/02; full list of members (11 pages) |
25 March 2002 | Return made up to 15/02/02; full list of members (11 pages) |
18 May 2001 | Ad 26/03/01--------- £ si 14@1=14 £ ic 2/16 (4 pages) |
18 May 2001 | Ad 26/03/01--------- £ si 14@1=14 £ ic 2/16 (4 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | Registered office changed on 27/03/01 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page) |
27 March 2001 | Registered office changed on 27/03/01 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page) |
27 March 2001 | New secretary appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New secretary appointed (2 pages) |
20 March 2001 | Secretary resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Secretary resigned (1 page) |
19 February 2001 | Incorporation (14 pages) |
19 February 2001 | Incorporation (14 pages) |