Spital Hill Mitford
Morpeth
Northumberland
NE61 3PN
Director Name | Mr Benjamin John Strother Shallcross |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | English |
Status | Current |
Appointed | 04 January 2016(14 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 66 Potter Street Wallsend Tyne And Wear NE28 6TZ |
Director Name | Mr John Strother Shallcross |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 May 2001(1 month after company formation) |
Appointment Duration | 18 years, 11 months (resigned 28 March 2020) |
Role | Welding Engineer |
Country of Residence | England |
Correspondence Address | Spital Hill Lodge Spital Hill, Mitford Morpeth Northumberland NE61 3PN |
Secretary Name | Michelle Frances Peart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 September 2003) |
Role | Company Director |
Correspondence Address | Spital Hill Lodge Spital Hill, Mitford Morpeth Northumberland NE61 3PN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | prw.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2656510 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 66 Potter Street Wallsend Tyne And Wear NE28 6TZ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Riverside |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £249,831 |
Cash | £102,267 |
Current Liabilities | £394,319 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
13 April 2016 | Delivered on: 19 April 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|---|
13 April 2016 | Delivered on: 19 April 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 66 potter street, wallsend, tyne and wear NE28 6TZ and registered at land registry under title number TY246296 and TY233294. Outstanding |
13 April 2016 | Delivered on: 19 April 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The city wire works, morton street, byker, NE6 2JH and registered at the land registry under title number TY64775. Outstanding |
22 January 2013 | Delivered on: 29 January 2013 Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
31 January 2003 | Delivered on: 7 February 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H city wine works morton street byker newcastle upon tyne. Outstanding |
19 January 2021 | Notification of Benjamin Js Shallcross as a person with significant control on 18 January 2021 (2 pages) |
---|---|
13 January 2021 | Cessation of John Strother Shallcross as a person with significant control on 28 March 2020 (1 page) |
20 November 2020 | Total exemption full accounts made up to 31 August 2020 (12 pages) |
28 May 2020 | Termination of appointment of John Strother Shallcross as a director on 28 March 2020 (1 page) |
11 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
11 November 2019 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
10 April 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
1 November 2018 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
4 September 2018 | Change of share class name or designation (2 pages) |
4 September 2018 | Resolutions
|
29 March 2018 | Confirmation statement made on 29 March 2018 with updates (3 pages) |
15 November 2017 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
15 November 2017 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
28 September 2017 | Satisfaction of charge 041898320003 in full (1 page) |
28 September 2017 | Satisfaction of charge 041898320003 in full (1 page) |
5 May 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
17 June 2016 | Registered office address changed from The City Wire Works Morton Street Byker Newcastle upon Tyne NE6 2JH to 66 Potter Street Wallsend Tyne and Wear NE28 6TZ on 17 June 2016 (1 page) |
17 June 2016 | Registered office address changed from The City Wire Works Morton Street Byker Newcastle upon Tyne NE6 2JH to 66 Potter Street Wallsend Tyne and Wear NE28 6TZ on 17 June 2016 (1 page) |
11 June 2016 | Resolutions
|
11 June 2016 | Resolutions
|
19 April 2016 | Registration of charge 041898320005, created on 13 April 2016 (18 pages) |
19 April 2016 | Registration of charge 041898320004, created on 13 April 2016 (16 pages) |
19 April 2016 | Registration of charge 041898320005, created on 13 April 2016 (18 pages) |
19 April 2016 | Registration of charge 041898320004, created on 13 April 2016 (16 pages) |
19 April 2016 | Registration of charge 041898320003, created on 13 April 2016 (16 pages) |
19 April 2016 | Registration of charge 041898320003, created on 13 April 2016 (16 pages) |
6 April 2016 | Satisfaction of charge 1 in full (1 page) |
6 April 2016 | Satisfaction of charge 2 in full (1 page) |
6 April 2016 | Satisfaction of charge 1 in full (1 page) |
6 April 2016 | Satisfaction of charge 2 in full (1 page) |
4 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 January 2016 | Appointment of Mr Benjamin John Strother Shallcross as a director on 4 January 2016 (2 pages) |
4 January 2016 | Appointment of Mr Benjamin John Strother Shallcross as a director on 4 January 2016 (2 pages) |
4 January 2016 | Appointment of Mr Benjamin John Strother Shallcross as a director on 4 January 2016 (2 pages) |
2 November 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
2 November 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
1 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
4 November 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
31 March 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
7 November 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
9 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
29 January 2013 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
3 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
29 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
14 April 2010 | Director's details changed for John Strother Shallcross on 29 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for John Strother Shallcross on 29 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
16 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
16 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
23 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
23 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
18 April 2007 | Return made up to 29/03/07; full list of members (6 pages) |
18 April 2007 | Return made up to 29/03/07; full list of members (6 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
13 April 2006 | Return made up to 29/03/06; full list of members (6 pages) |
13 April 2006 | Return made up to 29/03/06; full list of members (6 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
7 April 2005 | Return made up to 29/03/05; full list of members (6 pages) |
7 April 2005 | Return made up to 29/03/05; full list of members (6 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
6 April 2004 | Return made up to 29/03/04; no change of members (6 pages) |
6 April 2004 | Return made up to 29/03/04; no change of members (6 pages) |
9 December 2003 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
9 December 2003 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
5 December 2003 | Secretary resigned (1 page) |
5 December 2003 | Secretary resigned (1 page) |
7 November 2003 | New secretary appointed (2 pages) |
7 November 2003 | New secretary appointed (2 pages) |
22 April 2003 | Return made up to 29/03/03; no change of members (6 pages) |
22 April 2003 | Return made up to 29/03/03; no change of members (6 pages) |
7 February 2003 | Particulars of mortgage/charge (3 pages) |
7 February 2003 | Particulars of mortgage/charge (3 pages) |
12 November 2002 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
12 November 2002 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
26 March 2002 | Return made up to 29/03/02; full list of members
|
26 March 2002 | Return made up to 29/03/02; full list of members
|
14 September 2001 | Ad 03/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 September 2001 | Ad 03/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 September 2001 | Accounting reference date extended from 31/03/02 to 31/08/02 (1 page) |
14 September 2001 | Accounting reference date extended from 31/03/02 to 31/08/02 (1 page) |
30 August 2001 | Memorandum and Articles of Association (9 pages) |
30 August 2001 | Registered office changed on 30/08/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
30 August 2001 | Registered office changed on 30/08/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
30 August 2001 | Memorandum and Articles of Association (9 pages) |
23 August 2001 | Company name changed clockpaper LIMITED\certificate issued on 23/08/01 (2 pages) |
23 August 2001 | Company name changed clockpaper LIMITED\certificate issued on 23/08/01 (2 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New secretary appointed (2 pages) |
22 August 2001 | New secretary appointed (2 pages) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | Secretary resigned (1 page) |
20 August 2001 | Secretary resigned (1 page) |
20 August 2001 | Director resigned (1 page) |
29 March 2001 | Incorporation (13 pages) |
29 March 2001 | Incorporation (13 pages) |