Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD
Director Name | Mr Joseph Pooley |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2001(3 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Surgeon |
Country of Residence | England |
Correspondence Address | West 2 Asama Court Newcastle Business Park Newcastle Upon Tyne NE4 7YD |
Secretary Name | Mrs Jane Pooley |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 July 2001(3 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 12 Darras Road Ponteland Tyne & Wear NE20 9PA |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | West 2 Asama Court Newcastle Business Park Newcastle Upon Tyne NE4 7YD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
40 at £1 | Joseph Pooley 40.00% Ordinary |
---|---|
29 at £1 | Mrs Jane Pooley 29.00% Ordinary A |
11 at £1 | Mrs Jane Pooley 11.00% Ordinary |
10 at £1 | Jane Pooley Discretionary Settlement 2001 10.00% Ordinary B |
10 at £1 | Joe Pooley Discretionary Settlement 2001 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £53,986 |
Cash | £1 |
Current Liabilities | £97,261 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 5 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 19 April 2025 (12 months from now) |
9 March 2010 | Delivered on: 16 March 2010 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 |
---|
26 January 2024 | Total exemption full accounts made up to 30 April 2023 (12 pages) |
---|---|
28 April 2023 | Total exemption full accounts made up to 30 April 2022 (13 pages) |
6 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
29 April 2022 | Total exemption full accounts made up to 30 April 2021 (12 pages) |
5 April 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
14 April 2021 | Total exemption full accounts made up to 30 April 2020 (13 pages) |
6 April 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
9 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
6 February 2020 | Director's details changed for Mrs Jane Pooley on 6 February 2020 (2 pages) |
6 February 2020 | Director's details changed for Mr Joseph Pooley on 6 February 2020 (2 pages) |
5 February 2020 | Registered office address changed from Bulman House Regent Centre, Gosforth Newcastle upon Tyne Tyne & Wear NE3 3LS to West 2 Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD on 5 February 2020 (1 page) |
4 February 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
15 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
23 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
23 April 2018 | Confirmation statement made on 5 April 2018 with updates (4 pages) |
19 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
10 May 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
14 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
5 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
5 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
21 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
28 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
2 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
2 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
2 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
16 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
16 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
14 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
27 April 2011 | Director's details changed for Jane Pooley on 5 April 2011 (2 pages) |
27 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (7 pages) |
27 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (7 pages) |
27 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (7 pages) |
27 April 2011 | Director's details changed for Joseph Pooley on 5 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Jane Pooley on 5 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Jane Pooley on 5 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Joseph Pooley on 5 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Joseph Pooley on 5 April 2011 (2 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
27 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (14 pages) |
27 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (14 pages) |
27 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (14 pages) |
16 March 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
16 March 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
28 May 2009 | Return made up to 05/04/09; full list of members (5 pages) |
28 May 2009 | Return made up to 05/04/09; full list of members (5 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
29 July 2008 | Return made up to 05/04/08; full list of members (6 pages) |
29 July 2008 | Return made up to 05/04/08; full list of members (6 pages) |
21 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
21 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
24 May 2007 | Return made up to 05/04/07; full list of members (6 pages) |
24 May 2007 | Return made up to 05/04/07; full list of members (6 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
11 May 2006 | Return made up to 05/04/06; full list of members (6 pages) |
11 May 2006 | Return made up to 05/04/06; full list of members (6 pages) |
10 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
10 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
3 May 2005 | Return made up to 05/04/05; full list of members (6 pages) |
3 May 2005 | Return made up to 05/04/05; full list of members (6 pages) |
16 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
16 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
4 May 2004 | Return made up to 05/04/04; full list of members (6 pages) |
4 May 2004 | Return made up to 05/04/04; full list of members (6 pages) |
7 November 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
7 November 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
20 May 2003 | Return made up to 05/04/03; full list of members (6 pages) |
20 May 2003 | Return made up to 05/04/03; full list of members (6 pages) |
13 December 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
13 December 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
24 July 2002 | Return made up to 05/04/02; full list of members (6 pages) |
24 July 2002 | Return made up to 05/04/02; full list of members (6 pages) |
20 June 2002 | Ad 31/08/01--------- £ si 89@1=89 £ ic 1/90 (3 pages) |
20 June 2002 | Resolutions
|
20 June 2002 | Ad 31/08/01--------- £ si 89@1=89 £ ic 1/90 (3 pages) |
20 June 2002 | Resolutions
|
31 July 2001 | Director resigned (1 page) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | Registered office changed on 31/07/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
31 July 2001 | Company name changed melrose contractors LIMITED\certificate issued on 31/07/01 (2 pages) |
31 July 2001 | New secretary appointed;new director appointed (2 pages) |
31 July 2001 | Secretary resigned (1 page) |
31 July 2001 | New secretary appointed;new director appointed (2 pages) |
31 July 2001 | Secretary resigned (1 page) |
31 July 2001 | Registered office changed on 31/07/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
31 July 2001 | Director resigned (1 page) |
31 July 2001 | Company name changed melrose contractors LIMITED\certificate issued on 31/07/01 (2 pages) |
31 July 2001 | New director appointed (2 pages) |
5 April 2001 | Incorporation (18 pages) |
5 April 2001 | Incorporation (18 pages) |