Boldon Colliery
Tyne & Wear
NE35 9HL
Director Name | Mr Neil Gaine Thompson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2001(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cormorant Close Ayton Washington Tyne & Wear NE38 0DE |
Secretary Name | Lynn Dunbar |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 93 Brownlow Road South Shields Tyne & Wear NE34 0QT |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | stanleyfcutter.com |
---|
Registered Address | Cleadon Lane East Boldon Tyne And Wear NE36 0AJ |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Cleadon and East Boldon |
Built Up Area | Tyneside |
38 at £1 | Neil Gaine Thompson 38.00% Ordinary |
---|---|
38 at £1 | Shaun Smith 38.00% Ordinary |
12 at £1 | Dawne Thompson 12.00% Ordinary |
12 at £1 | Michelle Smith 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,887 |
Cash | £67,710 |
Current Liabilities | £106,217 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 5 May 2023 (12 months ago) |
---|---|
Next Return Due | 19 May 2024 (2 weeks, 2 days from now) |
2 October 2020 | Micro company accounts made up to 31 August 2020 (2 pages) |
---|---|
15 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
9 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
20 November 2019 | Micro company accounts made up to 31 August 2019 (2 pages) |
30 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
17 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
13 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
6 November 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
6 November 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
19 April 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
3 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
10 November 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
1 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
13 November 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
2 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
27 November 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
1 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
2 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
4 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
4 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Neil Gaine Thompson on 9 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Shaun Smith on 9 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Shaun Smith on 9 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Neil Gaine Thompson on 9 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Neil Gaine Thompson on 9 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Shaun Smith on 9 April 2010 (2 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
23 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
23 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
25 April 2008 | Return made up to 09/04/08; full list of members (4 pages) |
25 April 2008 | Return made up to 09/04/08; full list of members (4 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
8 May 2007 | Return made up to 09/04/07; full list of members (3 pages) |
8 May 2007 | Return made up to 09/04/07; full list of members (3 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
3 May 2006 | Return made up to 09/04/06; full list of members (3 pages) |
3 May 2006 | Return made up to 09/04/06; full list of members (3 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
29 April 2005 | Return made up to 09/04/05; full list of members (3 pages) |
29 April 2005 | Return made up to 09/04/05; full list of members (3 pages) |
10 December 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
10 December 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
16 April 2004 | Return made up to 09/04/04; full list of members (8 pages) |
16 April 2004 | Return made up to 09/04/04; full list of members (8 pages) |
14 November 2003 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
14 November 2003 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
4 April 2003 | Return made up to 09/04/03; full list of members
|
4 April 2003 | Return made up to 09/04/03; full list of members
|
26 November 2002 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
26 November 2002 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
16 April 2002 | Return made up to 09/04/02; full list of members (6 pages) |
16 April 2002 | Return made up to 09/04/02; full list of members (6 pages) |
6 February 2002 | Accounting reference date extended from 30/04/02 to 31/08/02 (1 page) |
6 February 2002 | Accounting reference date extended from 30/04/02 to 31/08/02 (1 page) |
30 April 2001 | Ad 20/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 April 2001 | Ad 20/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | Secretary resigned (1 page) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | Registered office changed on 13/04/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
13 April 2001 | Secretary resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | New secretary appointed (2 pages) |
13 April 2001 | Registered office changed on 13/04/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
13 April 2001 | New secretary appointed (2 pages) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | Director resigned (1 page) |
9 April 2001 | Incorporation (16 pages) |
9 April 2001 | Incorporation (16 pages) |