Stocksfield
Northumberland
NE43 7QX
Director Name | Anthony Barrington Slimmings |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Role | Independent Financial Adviser |
Correspondence Address | 1 Lapwing Road Hartlepool TS26 0ST |
Director Name | Jeremy James Swift |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 November 2003) |
Role | Solicitor |
Correspondence Address | 9 Browning Drive Winwick Warrington Cheshire WA2 8XL |
Secretary Name | Veronica Mae Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(2 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 09 May 2017) |
Role | Company Director |
Correspondence Address | 34 Ashvale Avenue Kibblesworth Gateshead Tyne And Wear NE11 0XT |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | DWF Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Correspondence Address | C/O Dwf Centurion House 129 Deansgate Manchester M3 3AA |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Yours Business Networks Suite B 7-8 Delta Bank Road Gateshead Tyne And Wear NE11 9DJ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
10 at £1 | Andrew Raymond Mcghee 100.00% Ordinary |
---|
Latest Accounts | 30 April 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
1 February 2007 | Delivered on: 21 February 2007 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Notice of assignment of cash deposit security deed Secured details: All monies due or to become due from the borrowers to the chargee and/or the bank's group on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the future right, title and interest in and to the security account and the security assets. See the mortgage charge document for full details. Outstanding |
---|---|
13 December 2006 | Delivered on: 19 December 2006 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Cash deposit security deed Secured details: All monies due or to become due from the borrowers to the chargee and/or the chargee's group on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the deposit by way of first fixed charge. See the mortgage charge document for full details. Outstanding |
30 March 2005 | Delivered on: 13 April 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Cash deposit pledge Secured details: All monies due or to become due from brookfields development partners LLP to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The account numbered 802000-6068371 and the deposit of £100,880,. see the mortgage charge document for full details. Outstanding |
24 February 2004 | Delivered on: 2 March 2004 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Cash deposit security deed Secured details: All monies due or to become due from the borrowers to the chargee and/or the bank's group on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The interest in the deposit. See the mortgage charge document for full details. Outstanding |
10 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
---|---|
9 May 2017 | Termination of appointment of Veronica Mae Taylor as a secretary on 9 May 2017 (1 page) |
15 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
18 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Registered office address changed from C/O Hindsight Tax Consultants Limited Yours Business Networks Suite a 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ United Kingdom to C/O Hindsight Tax Consultants Yours Business Networks Suite B 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ on 18 May 2016 (1 page) |
10 December 2015 | Registered office address changed from 12 the Riverside Studios Amethyst Road Newcastle upon Tyne NE4 7YL to C/O Hindsight Tax Consultants Limited Yours Business Networks Suite a 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ on 10 December 2015 (1 page) |
11 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
11 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
12 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
21 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
5 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
23 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
2 November 2012 | Total exemption full accounts made up to 30 April 2012 (8 pages) |
11 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption full accounts made up to 30 April 2011 (8 pages) |
12 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Total exemption full accounts made up to 30 April 2010 (5 pages) |
20 May 2010 | Director's details changed for Mr Andrew Raymond Mcghee on 26 April 2010 (2 pages) |
20 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Total exemption full accounts made up to 30 April 2009 (5 pages) |
18 May 2009 | Return made up to 26/04/09; full list of members (3 pages) |
18 May 2009 | Secretary's change of particulars / veronica taylor / 01/01/2009 (1 page) |
4 February 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
30 April 2008 | Return made up to 26/04/08; full list of members (3 pages) |
6 March 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
1 June 2007 | Return made up to 26/04/07; no change of members (6 pages) |
21 February 2007 | Particulars of mortgage/charge (4 pages) |
16 January 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
19 December 2006 | Particulars of mortgage/charge (5 pages) |
16 May 2006 | Return made up to 26/04/06; full list of members (6 pages) |
24 March 2006 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
26 July 2005 | Return made up to 26/04/05; full list of members (6 pages) |
13 April 2005 | Particulars of mortgage/charge (4 pages) |
12 January 2005 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
19 May 2004 | Return made up to 26/04/04; full list of members
|
13 May 2004 | Secretary resigned (1 page) |
13 May 2004 | New secretary appointed (2 pages) |
13 May 2004 | Registered office changed on 13/05/04 from: harvester house 37 peter street manchester greater manchester M2 5GB (1 page) |
5 March 2004 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
2 March 2004 | Particulars of mortgage/charge (4 pages) |
20 January 2004 | Director resigned (1 page) |
20 January 2004 | New director appointed (2 pages) |
30 May 2003 | Return made up to 26/04/03; full list of members (6 pages) |
10 October 2002 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | Return made up to 26/04/02; full list of members (6 pages) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Ad 25/01/02--------- £ si 9@1 (2 pages) |
13 July 2001 | Company name changed happy holler LIMITED\certificate issued on 13/07/01 (2 pages) |
29 June 2001 | Secretary resigned (1 page) |
29 June 2001 | New secretary appointed (2 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | Registered office changed on 29/06/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
29 June 2001 | Director resigned (1 page) |
26 April 2001 | Incorporation (15 pages) |