Hexham
Northumberland
NE47 5BG
Secretary Name | Mr Andrew John Davison |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 October 2004(3 years, 6 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4BF |
Director Name | Caroline Helen Theobald |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(same day as company formation) |
Role | Consultant |
Correspondence Address | 25 Cleveland Road North Shields Tyne And Wear NE29 0NG |
Secretary Name | Mr Alan Craigie Lamb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Tranby Gardens Nottingham Nottinghamshire NG8 2AB |
Director Name | Lorraine Ann Surtees |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 October 2003) |
Role | Managing Director |
Correspondence Address | Flat 3 3 Pink Lane Newcastle Tyne & Wear Ne1 |
Secretary Name | Lorraine Ann Surtees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(1 year, 4 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 27 March 2003) |
Role | Managing Director |
Correspondence Address | Flat 3 3 Pink Lane Newcastle Tyne & Wear Ne1 |
Director Name | Lorraine Ann Surtees |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2003(1 year, 10 months after company formation) |
Appointment Duration | 2 months (resigned 27 March 2003) |
Role | Managing Director |
Correspondence Address | 3 Pink Lane Newcastle Upon Tyne Tyne & Wear NE1 5DW |
Secretary Name | Mr Philip John Henry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 19 March 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 113 Hillhead Parkway Chapel House Estate Newcastle Tyne & Wear NE5 1JU |
Director Name | Nicholas Alan Imrie |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(2 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 09 October 2004) |
Role | Company Director |
Correspondence Address | 11 Victory Street Sunderland Tyne & Wear SR4 6SY |
Director Name | Kate Partridge |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 July 2009) |
Role | Business Manager |
Correspondence Address | 66 Hunters Court South Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1SP |
Director Name | Mr John Andrew Sargent |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 December 2011) |
Role | Research Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Leeming Gardens Windy Nook Gateshead Tyne And Wear NE9 6RD |
Director Name | STL Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2001(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Secretary Name | STL Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2001(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Website | bridgeclubnorth.com |
---|---|
Telephone | 0191 4069081 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Thistledene Newbrough Hexham Northumberland NE47 5BG |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Newbrough |
Ward | Humshaugh |
1 at £1 | Caroline Helen Theobald 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£54,966 |
Cash | £3,708 |
Current Liabilities | £77,912 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 18 March 2024 (1 month ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 2 weeks from now) |
13 July 2005 | Delivered on: 15 July 2005 Persons entitled: Lloyds Tsb Bank PLC 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. See the mortgage charge document for full details. Outstanding |
---|---|
23 June 2003 | Delivered on: 25 June 2003 Persons entitled: Hsbc Bank PLC 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 |
18 March 2024 | Confirmation statement made on 18 March 2024 with no updates (3 pages) |
---|---|
21 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
28 March 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
14 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
12 August 2022 | Registered office address changed from 5 Mcmillan Close Saltwell Business Park Low Fell Tyne & Wear NE9 5BF England to Thistledene Newbrough Hexham Northumberland NE47 5BG on 12 August 2022 (1 page) |
4 April 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
20 April 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
28 April 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
18 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
18 May 2018 | Registered office address changed from 16 Stockton Terrace Grangetown Sunderland Tyne & Wear SR2 9RN to 5 Mcmillan Close Saltwell Business Park Low Fell Tyne & Wear NE9 5BF on 18 May 2018 (1 page) |
16 May 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
15 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
31 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
25 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
25 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
22 March 2012 | Director's details changed for Caroline Helen Theobald on 22 March 2012 (2 pages) |
22 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Director's details changed for Caroline Helen Theobald on 22 March 2012 (2 pages) |
20 December 2011 | Termination of appointment of John Sargent as a director (1 page) |
20 December 2011 | Termination of appointment of John Sargent as a director (1 page) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
7 October 2009 | Secretary's details changed for Mr Andrew John Davison on 1 October 2009 (3 pages) |
7 October 2009 | Secretary's details changed for Mr Andrew John Davison on 1 October 2009 (3 pages) |
7 October 2009 | Secretary's details changed for Mr Andrew John Davison on 1 October 2009 (3 pages) |
27 July 2009 | Appointment terminated director kate partridge (1 page) |
27 July 2009 | Appointment terminated director kate partridge (1 page) |
24 June 2009 | Director appointed john andrew sargent (1 page) |
24 June 2009 | Director appointed john andrew sargent (1 page) |
1 April 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
23 March 2009 | Return made up to 22/03/09; full list of members (3 pages) |
23 March 2009 | Return made up to 22/03/09; full list of members (3 pages) |
8 May 2008 | Return made up to 22/03/08; full list of members; amend (10 pages) |
8 May 2008 | Return made up to 22/03/08; full list of members; amend (10 pages) |
6 May 2008 | Location of register of members (1 page) |
6 May 2008 | Location of register of members (1 page) |
25 April 2008 | Director's change of particulars / caroline theobald / 01/09/2006 (1 page) |
25 April 2008 | Director's change of particulars / caroline theobald / 01/09/2006 (1 page) |
26 March 2008 | Return made up to 22/03/08; full list of members (3 pages) |
26 March 2008 | Return made up to 22/03/08; full list of members (3 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | New director appointed (2 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 March 2007 | Return made up to 22/03/07; full list of members (2 pages) |
22 March 2007 | Return made up to 22/03/07; full list of members (2 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 June 2006 | Registered office changed on 02/06/06 from: black swan court 69 a westgate road newcastle upon tyne tyne & wear NE1 1SG (1 page) |
2 June 2006 | Registered office changed on 02/06/06 from: black swan court 69 a westgate road newcastle upon tyne tyne & wear NE1 1SG (1 page) |
26 April 2006 | Resolutions
|
26 April 2006 | Resolutions
|
7 April 2006 | Return made up to 22/03/06; full list of members (2 pages) |
7 April 2006 | Return made up to 22/03/06; full list of members (2 pages) |
15 September 2005 | Registered office changed on 15/09/05 from: suite b the old casino 1-4 forth lane newcastle upon tyne tyne & wear NE1 5HX (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: suite b the old casino 1-4 forth lane newcastle upon tyne tyne & wear NE1 5HX (1 page) |
15 July 2005 | Particulars of mortgage/charge (7 pages) |
15 July 2005 | Particulars of mortgage/charge (7 pages) |
11 April 2005 | Return made up to 22/03/05; full list of members
|
11 April 2005 | Return made up to 22/03/05; full list of members
|
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | New secretary appointed (2 pages) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | New secretary appointed (2 pages) |
6 April 2004 | Return made up to 22/03/04; full list of members (7 pages) |
6 April 2004 | Return made up to 22/03/04; full list of members (7 pages) |
31 March 2004 | Secretary resigned (1 page) |
31 March 2004 | Secretary resigned (1 page) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | Director resigned (1 page) |
9 October 2003 | New director appointed (1 page) |
9 October 2003 | New director appointed (1 page) |
8 October 2003 | New director appointed (1 page) |
8 October 2003 | New director appointed (1 page) |
25 September 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
25 September 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
8 August 2003 | Registered office changed on 08/08/03 from: 25 cleveland road north shields tyne & wear NE29 0NG (1 page) |
8 August 2003 | Registered office changed on 08/08/03 from: 25 cleveland road north shields tyne & wear NE29 0NG (1 page) |
28 July 2003 | Company name changed caroline theobald associates lim ited\certificate issued on 28/07/03 (2 pages) |
28 July 2003 | Company name changed caroline theobald associates lim ited\certificate issued on 28/07/03 (2 pages) |
25 June 2003 | Particulars of mortgage/charge (3 pages) |
25 June 2003 | Particulars of mortgage/charge (3 pages) |
16 June 2003 | New secretary appointed (2 pages) |
16 June 2003 | New secretary appointed (2 pages) |
28 April 2003 | Return made up to 22/03/03; full list of members (7 pages) |
28 April 2003 | Return made up to 22/03/03; full list of members (7 pages) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
6 April 2003 | Secretary resigned (1 page) |
6 April 2003 | Secretary resigned (1 page) |
6 April 2003 | Secretary resigned (1 page) |
6 April 2003 | Secretary resigned (1 page) |
22 March 2003 | New director appointed (2 pages) |
22 March 2003 | New director appointed (2 pages) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | Director resigned (1 page) |
4 March 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
4 March 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
19 September 2002 | New secretary appointed;new director appointed (2 pages) |
19 September 2002 | New secretary appointed;new director appointed (2 pages) |
27 May 2002 | Return made up to 22/03/02; full list of members
|
27 May 2002 | Return made up to 22/03/02; full list of members
|
27 April 2001 | Director resigned (1 page) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | New secretary appointed (2 pages) |
27 April 2001 | Secretary resigned (1 page) |
27 April 2001 | Secretary resigned (1 page) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | New secretary appointed (2 pages) |
27 April 2001 | Director resigned (1 page) |
22 March 2001 | Incorporation (16 pages) |
22 March 2001 | Incorporation (16 pages) |