Gallowhill
Morpeth
Northumberland
NE61 3TU
Director Name | Mr Donald Joseph Innes |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2019(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Child Protection Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bell Villas Ponteland Newcastle Upon Tyne NE20 9BE |
Director Name | Mr Neil Leslie Perkins |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2019(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nicholson & Morgan 14 Bell Villas Ponteland Newcastle Upon Tyne NE20 9BE |
Director Name | Mr James Robson Anderson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 57 Hatfield Drive Seghill Northumberland NE23 7TU |
Director Name | Mr Eric Herbert Robert Hughes |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 1 Chapel Ridding Patterdale Road Windermere Cumbria LA23 1NL |
Secretary Name | Mr Malcolm Howard Preece |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leopold Villa 45 Leopold Street Derby Derbyshire DE1 2HF |
Director Name | Mark David Harry Blackburn |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2002(1 year, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 March 2003) |
Role | Retailer |
Correspondence Address | 8 Whalton Park Gallowhill Morpeth Northumberland NE61 3TU |
Director Name | Mr Laurence Sydney Foster |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(1 year, 10 months after company formation) |
Appointment Duration | 3 years (resigned 26 April 2006) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12 Whalton Park Gallowhill Morpeth Northumberland NE61 3TU |
Director Name | Malcolm Newman |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 May 2008) |
Role | Consultant |
Correspondence Address | The Coach House 9 Whalton Park Morpeth Northumberland NE61 3TU |
Director Name | John Williamson |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 May 2008) |
Role | Photographer |
Correspondence Address | Highbury Whalton Park Morpeth Northumberland NE61 3TU |
Director Name | Carol Elizabeth Bird |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(3 years, 9 months after company formation) |
Appointment Duration | 14 years (resigned 27 February 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Whalton Park Morpeth Northumberland NE61 3TU |
Secretary Name | Malcolm Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 May 2008) |
Role | Consultant |
Correspondence Address | The Coach House 9 Whalton Park Morpeth Northumberland NE61 3TU |
Director Name | Stuart Kenneth Lowe |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(6 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 26 March 2019) |
Role | Dental Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Library House Whalton Park Gallowhill Morpeth Northumberland NE61 3TU |
Secretary Name | Carol Elizabeth Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(6 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 16 November 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Whalton Park Morpeth Northumberland NE61 3TU |
Director Name | Mr Norman Andreasen |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2011(9 years, 12 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 10 June 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bell Villas Ponteland Newcastle Upon Tyne NE20 9BE |
Director Name | Dr Graham Starkey |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2019(17 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 11 November 2019) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 14 Bell Villas Ponteland Newcastle Upon Tyne NE20 9BE |
Registered Address | 14 Bell Villas Ponteland Newcastle Upon Tyne NE20 9BE |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland East and Stannington |
Built Up Area | Ponteland |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £18,192 |
Net Worth | £29,741 |
Cash | £31,094 |
Current Liabilities | £1,353 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 16 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (2 months from now) |
22 October 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
---|---|
22 May 2020 | Termination of appointment of Graham Starkey as a director on 11 November 2019 (1 page) |
22 May 2020 | Termination of appointment of a director (1 page) |
21 May 2020 | Appointment of Mr Neil Leslie Perkins as a director on 11 November 2019 (2 pages) |
21 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
27 September 2019 | Termination of appointment of Norman Andreasen as a director on 10 June 2019 (1 page) |
11 June 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
11 June 2019 | Notification of Donald Joseph Innes as a person with significant control on 23 May 2019 (2 pages) |
16 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
27 March 2019 | Termination of appointment of Stuart Kenneth Lowe as a director on 26 March 2019 (1 page) |
3 March 2019 | Termination of appointment of Carol Elizabeth Bird as a director on 27 February 2019 (1 page) |
3 March 2019 | Appointment of Dr Graham Starkey as a director on 27 February 2019 (2 pages) |
20 February 2019 | Appointment of Mr Donald Joseph Innes as a director on 9 January 2019 (2 pages) |
22 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
3 May 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
25 May 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
25 May 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
19 May 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
19 May 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
14 December 2016 | Termination of appointment of Carol Elizabeth Bird as a secretary on 16 November 2016 (1 page) |
14 December 2016 | Termination of appointment of Carol Elizabeth Bird as a secretary on 16 November 2016 (1 page) |
24 May 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
24 May 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
16 May 2016 | Annual return made up to 16 May 2016 no member list (5 pages) |
16 May 2016 | Annual return made up to 16 May 2016 no member list (5 pages) |
5 June 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
5 June 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
19 May 2015 | Annual return made up to 16 May 2015 no member list (5 pages) |
19 May 2015 | Annual return made up to 16 May 2015 no member list (5 pages) |
11 June 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
11 June 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
19 May 2014 | Annual return made up to 16 May 2014 no member list (5 pages) |
19 May 2014 | Annual return made up to 16 May 2014 no member list (5 pages) |
22 May 2013 | Annual return made up to 16 May 2013 no member list (5 pages) |
22 May 2013 | Annual return made up to 16 May 2013 no member list (5 pages) |
8 May 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
8 May 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
29 May 2012 | Director's details changed for Carol Elizabeth Bird on 29 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Carol Elizabeth Bird on 29 May 2012 (2 pages) |
29 May 2012 | Annual return made up to 16 May 2012 no member list (5 pages) |
29 May 2012 | Annual return made up to 16 May 2012 no member list (5 pages) |
18 April 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
18 April 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
27 May 2011 | Total exemption full accounts made up to 31 December 2010 (16 pages) |
27 May 2011 | Total exemption full accounts made up to 31 December 2010 (16 pages) |
23 May 2011 | Appointment of Mr Norman Andreasen as a director (2 pages) |
23 May 2011 | Appointment of Mr Norman Andreasen as a director (2 pages) |
18 May 2011 | Annual return made up to 16 May 2011 no member list (5 pages) |
18 May 2011 | Annual return made up to 16 May 2011 no member list (5 pages) |
7 June 2010 | Total exemption full accounts made up to 31 December 2009 (18 pages) |
7 June 2010 | Total exemption full accounts made up to 31 December 2009 (18 pages) |
25 May 2010 | Director's details changed for Stuart Kenneth Lowe on 16 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Carol Elizabeth Bird on 16 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Carol Elizabeth Bird on 16 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 16 May 2010 no member list (4 pages) |
25 May 2010 | Annual return made up to 16 May 2010 no member list (4 pages) |
25 May 2010 | Director's details changed for Stuart Kenneth Lowe on 16 May 2010 (2 pages) |
17 May 2010 | Registered office address changed from 4 Whalton Park Gallowhill Morpeth Northumberland NE61 3TU on 17 May 2010 (1 page) |
17 May 2010 | Registered office address changed from 4 Whalton Park Gallowhill Morpeth Northumberland NE61 3TU on 17 May 2010 (1 page) |
14 July 2009 | Total exemption full accounts made up to 31 December 2008 (16 pages) |
14 July 2009 | Total exemption full accounts made up to 31 December 2008 (16 pages) |
4 June 2009 | Annual return made up to 16/05/09 (3 pages) |
4 June 2009 | Annual return made up to 16/05/09 (3 pages) |
29 May 2008 | Annual return made up to 16/05/08 (2 pages) |
29 May 2008 | Annual return made up to 16/05/08 (2 pages) |
28 May 2008 | Director appointed stuart kenneth lowe (2 pages) |
28 May 2008 | Director appointed stuart kenneth lowe (2 pages) |
20 May 2008 | Director appointed duncan warren butterworth (2 pages) |
20 May 2008 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
20 May 2008 | Appointment terminated director john williamson (1 page) |
20 May 2008 | Appointment terminated director and secretary malcolm newman (1 page) |
20 May 2008 | Secretary appointed carol bird (2 pages) |
20 May 2008 | Appointment terminated director john williamson (1 page) |
20 May 2008 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
20 May 2008 | Appointment terminated director and secretary malcolm newman (1 page) |
20 May 2008 | Director appointed duncan warren butterworth (2 pages) |
20 May 2008 | Secretary appointed carol bird (2 pages) |
10 December 2007 | Registered office changed on 10/12/07 from: the coach house 9 whalton park morpeth northumberland NE61 3TU (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: the coach house 9 whalton park morpeth northumberland NE61 3TU (1 page) |
21 September 2007 | Total exemption full accounts made up to 31 December 2006 (17 pages) |
21 September 2007 | Total exemption full accounts made up to 31 December 2006 (17 pages) |
25 June 2007 | Annual return made up to 16/05/07 (4 pages) |
25 June 2007 | Annual return made up to 16/05/07 (4 pages) |
29 August 2006 | Total exemption full accounts made up to 31 December 2005 (15 pages) |
29 August 2006 | Total exemption full accounts made up to 31 December 2005 (15 pages) |
14 August 2006 | Annual return made up to 16/05/06
|
14 August 2006 | Annual return made up to 16/05/06
|
18 October 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
18 October 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
24 June 2005 | Annual return made up to 16/05/05
|
24 June 2005 | Annual return made up to 16/05/05
|
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | New secretary appointed;new director appointed (2 pages) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | Secretary resigned (1 page) |
2 March 2005 | New secretary appointed;new director appointed (2 pages) |
2 March 2005 | Secretary resigned (1 page) |
2 March 2005 | Director resigned (1 page) |
16 September 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
16 September 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
28 May 2004 | Annual return made up to 16/05/04 (4 pages) |
28 May 2004 | Annual return made up to 16/05/04 (4 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | New director appointed (2 pages) |
15 June 2003 | Annual return made up to 16/05/03
|
15 June 2003 | Annual return made up to 16/05/03
|
16 September 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
16 June 2002 | Annual return made up to 16/05/02 (4 pages) |
16 June 2002 | Annual return made up to 16/05/02 (4 pages) |
6 December 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
6 December 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
30 August 2001 | Resolutions
|
30 August 2001 | Resolutions
|
30 August 2001 | Resolutions
|
30 August 2001 | Resolutions
|
16 May 2001 | Incorporation (26 pages) |
16 May 2001 | Incorporation (26 pages) |