Morpeth
NE61 2BD
Secretary Name | Mr Paul Andrew Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 March 2001(1 week, 4 days after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Abbey Meadows Morpeth NE61 2BD |
Director Name | Mr John William Edwards Robson |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2017(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Abbey Meadows Morpeth NE61 2BD |
Director Name | Mrs Rachael Swinney |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2017(16 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Tyne View Newcastle Upon Tyne NE15 8DE |
Director Name | Mrs Susan Brown |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Abbey Meadows Morpeth NE61 2BD |
Director Name | Mrs Susan Brown |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(1 week, 4 days after company formation) |
Appointment Duration | 19 years, 5 months (resigned 01 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Tyne View Newcastle Upon Tyne NE15 8DE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 16 Abbey Meadows Morpeth NE61 2BD |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Morpeth |
Ward | Morpeth Kirkhill |
Built Up Area | Morpeth |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Mr P.a. Brown 50.00% Ordinary |
---|---|
1 at £1 | Mrs S. Brown 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £178 |
Cash | £88 |
Current Liabilities | £27,752 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
17 September 2015 | Delivered on: 21 September 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
18 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
4 October 2023 | Appointment of Mr Drew Peter Coates as a director on 1 October 2023 (2 pages) |
28 February 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
28 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
5 March 2022 | Confirmation statement made on 22 February 2022 with updates (5 pages) |
5 March 2022 | Cessation of Susan Brown as a person with significant control on 31 March 2021 (1 page) |
5 March 2022 | Notification of Rachael Swinney as a person with significant control on 31 March 2021 (2 pages) |
28 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
4 September 2021 | Change of share class name or designation (2 pages) |
5 August 2021 | Registered office address changed from 4 Tyne View Newcastle upon Tyne NE15 8DE England to 16 Abbey Meadows Morpeth NE61 2BD on 5 August 2021 (1 page) |
4 August 2021 | Director's details changed for Mrs Rachael Swinney on 25 June 2021 (2 pages) |
22 February 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
28 January 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
19 September 2020 | Director's details changed for Miss Rachael Brown on 28 August 2020 (2 pages) |
3 September 2020 | Appointment of Mrs Susan Brown as a director on 1 August 2020 (2 pages) |
2 September 2020 | Termination of appointment of Susan Brown as a director on 1 August 2020 (1 page) |
3 June 2020 | Registered office address changed from Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY England to 4 Tyne View Newcastle upon Tyne NE15 8DE on 3 June 2020 (1 page) |
27 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
7 March 2019 | Confirmation statement made on 22 February 2019 with updates (4 pages) |
22 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
14 March 2018 | Confirmation statement made on 22 February 2018 with updates (5 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
14 November 2017 | Appointment of Miss Rachael Brown as a director on 1 October 2017 (2 pages) |
14 November 2017 | Appointment of Miss Rachael Brown as a director on 1 October 2017 (2 pages) |
27 June 2017 | Appointment of Mr John William Edwards Robson as a director on 27 June 2017 (2 pages) |
27 June 2017 | Appointment of Mr John William Edwards Robson as a director on 27 June 2017 (2 pages) |
28 February 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
26 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 December 2015 | Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 (1 page) |
21 September 2015 | Registration of charge 041657110001, created on 17 September 2015 (8 pages) |
21 September 2015 | Registration of charge 041657110001, created on 17 September 2015 (8 pages) |
23 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
14 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Director's details changed for Mr Paul Andrew Brown on 1 January 2011 (2 pages) |
30 March 2011 | Director's details changed for Mr Paul Andrew Brown on 1 January 2011 (2 pages) |
30 March 2011 | Director's details changed for Mr Paul Andrew Brown on 1 January 2011 (2 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 April 2010 | Director's details changed for Mr Paul Andrew Brown on 1 January 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Mr Paul Andrew Brown on 1 January 2010 (1 page) |
12 April 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Mr Paul Andrew Brown on 1 January 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Mr Paul Andrew Brown on 1 January 2010 (1 page) |
12 April 2010 | Secretary's details changed for Mr Paul Andrew Brown on 1 January 2010 (1 page) |
12 April 2010 | Director's details changed for Susan Brown on 1 January 2010 (2 pages) |
12 April 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Mr Paul Andrew Brown on 1 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Susan Brown on 1 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Susan Brown on 1 January 2010 (2 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
30 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 May 2008 | Return made up to 22/02/08; full list of members (4 pages) |
5 May 2008 | Return made up to 22/02/08; full list of members (4 pages) |
18 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
18 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
26 June 2007 | Registered office changed on 26/06/07 from: henry studdy house 139 bede burn road, jarrow newcastle upon tyne NE32 5AZ (1 page) |
26 June 2007 | Registered office changed on 26/06/07 from: henry studdy house 139 bede burn road, jarrow newcastle upon tyne NE32 5AZ (1 page) |
10 April 2007 | Return made up to 22/02/07; full list of members (2 pages) |
10 April 2007 | Return made up to 22/02/07; full list of members (2 pages) |
24 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
24 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
23 May 2006 | Return made up to 22/02/06; full list of members (2 pages) |
23 May 2006 | Return made up to 22/02/06; full list of members (2 pages) |
9 December 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
9 December 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
12 April 2005 | Return made up to 22/02/05; full list of members (3 pages) |
12 April 2005 | Return made up to 22/02/05; full list of members (3 pages) |
17 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
17 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
27 April 2004 | Return made up to 22/02/04; full list of members (7 pages) |
27 April 2004 | Return made up to 22/02/04; full list of members (7 pages) |
19 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
19 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
14 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
14 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
24 December 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
24 December 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
21 March 2002 | Return made up to 22/02/02; full list of members (6 pages) |
21 March 2002 | Return made up to 22/02/02; full list of members (6 pages) |
13 March 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
13 March 2001 | Ad 05/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 March 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New secretary appointed;new director appointed (2 pages) |
13 March 2001 | Ad 05/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New secretary appointed;new director appointed (2 pages) |
26 February 2001 | Secretary resigned (1 page) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | Secretary resigned (1 page) |
22 February 2001 | Incorporation (12 pages) |
22 February 2001 | Incorporation (12 pages) |