South Road
Alnwick
Northumberland
NE66 2QW
Director Name | Mr Lawrence Whensley |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2002(1 year after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Sawmill Industrial Estate South Road Alnwick Northumberland NE66 2QW |
Secretary Name | Mr Alan Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 4 Sawmill Industrial Estate South Road Alnwick Northumberland NE66 2QW |
Director Name | Mr Alan Wilson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2012(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Sawmill Industrial Estate South Road Alnwick Northumberland NE66 2QW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | southroadtyres.fsnet.co.uk |
---|
Registered Address | Unit 4 Sawmill Industrial Estate South Road Alnwick Northumberland NE66 2QW |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Alnwick |
Ward | Alnwick |
Built Up Area | Alnwick |
50 at £1 | Alan Wilson 32.89% Ordinary |
---|---|
50 at £1 | Colin Kirkup 32.89% Ordinary |
50 at £1 | Lawrence Whensley 32.89% Ordinary |
1 at £1 | Colin Kirkup 0.66% Ordinary A |
1 at £1 | Lawrence Whensley 0.66% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £5,699 |
Cash | £8,395 |
Current Liabilities | £22,359 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 29 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 1 week from now) |
23 October 2023 | Micro company accounts made up to 30 June 2023 (6 pages) |
---|---|
3 July 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
6 March 2023 | Unaudited abridged accounts made up to 30 June 2022 (10 pages) |
12 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
26 October 2021 | Unaudited abridged accounts made up to 30 June 2021 (11 pages) |
6 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
23 October 2020 | Unaudited abridged accounts made up to 30 June 2020 (11 pages) |
29 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
19 February 2020 | Micro company accounts made up to 30 June 2019 (6 pages) |
1 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
5 February 2019 | Unaudited abridged accounts made up to 30 June 2018 (9 pages) |
2 August 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
26 September 2017 | Micro company accounts made up to 30 June 2017 (7 pages) |
26 September 2017 | Micro company accounts made up to 30 June 2017 (7 pages) |
2 August 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
17 October 2016 | Micro company accounts made up to 30 June 2016 (4 pages) |
17 October 2016 | Micro company accounts made up to 30 June 2016 (4 pages) |
4 August 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
4 August 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
4 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
4 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
13 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
24 October 2014 | Total exemption full accounts made up to 30 June 2014 (15 pages) |
24 October 2014 | Total exemption full accounts made up to 30 June 2014 (15 pages) |
12 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
11 August 2014 | Register(s) moved to registered office address Unit 4 Sawmill Industrial Estate South Road Alnwick Northumberland NE66 2QW (1 page) |
11 August 2014 | Register(s) moved to registered office address Unit 4 Sawmill Industrial Estate South Road Alnwick Northumberland NE66 2QW (1 page) |
23 June 2014 | Termination of appointment of Alan Wilson as a director (1 page) |
23 June 2014 | Termination of appointment of Alan Wilson as a director (1 page) |
29 January 2014 | Statement of capital following an allotment of shares on 14 January 2014
|
29 January 2014 | Statement of capital following an allotment of shares on 14 January 2014
|
24 September 2013 | Total exemption full accounts made up to 30 June 2013 (14 pages) |
24 September 2013 | Total exemption full accounts made up to 30 June 2013 (14 pages) |
1 July 2013 | Director's details changed for Mr Alan Wilson on 30 June 2013 (2 pages) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Register inspection address has been changed from Victoria House Bondgate within Alnwick Northumberland NE66 1TA (1 page) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Director's details changed for Mr Alan Wilson on 30 June 2013 (2 pages) |
1 July 2013 | Register inspection address has been changed from Victoria House Bondgate within Alnwick Northumberland NE66 1TA (1 page) |
4 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
4 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
24 January 2013 | Appointment of Mr Alan Wilson as a director (2 pages) |
24 January 2013 | Appointment of Mr Alan Wilson as a director (2 pages) |
21 January 2013 | Termination of appointment of Alan Wilson as a director (1 page) |
21 January 2013 | Termination of appointment of Alan Wilson as a secretary (1 page) |
21 January 2013 | Termination of appointment of Alan Wilson as a secretary (1 page) |
21 January 2013 | Termination of appointment of Alan Wilson as a director (1 page) |
3 July 2012 | Director's details changed for Colin Kirkup on 30 June 2012 (2 pages) |
3 July 2012 | Director's details changed for Alan Wilson on 30 June 2012 (2 pages) |
3 July 2012 | Director's details changed for Colin Kirkup on 30 June 2012 (2 pages) |
3 July 2012 | Director's details changed for Lawrence Whensley on 30 June 2012 (2 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Secretary's details changed for Alan Wilson on 30 June 2012 (1 page) |
3 July 2012 | Director's details changed for Lawrence Whensley on 30 June 2012 (2 pages) |
3 July 2012 | Secretary's details changed for Alan Wilson on 30 June 2012 (1 page) |
3 July 2012 | Director's details changed for Alan Wilson on 30 June 2012 (2 pages) |
13 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
13 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 June 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (8 pages) |
30 June 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (8 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
20 July 2010 | Register(s) moved to registered inspection location (1 page) |
20 July 2010 | Director's details changed for Alan Wilson on 30 June 2010 (2 pages) |
20 July 2010 | Register(s) moved to registered inspection location (1 page) |
20 July 2010 | Director's details changed for Colin Kirkup on 30 June 2010 (2 pages) |
20 July 2010 | Register inspection address has been changed (1 page) |
20 July 2010 | Register(s) moved to registered inspection location (1 page) |
20 July 2010 | Register inspection address has been changed from Victoria House Bondgate within Alnwick Northumberland NE66 1TA (1 page) |
20 July 2010 | Director's details changed for Colin Kirkup on 30 June 2010 (2 pages) |
20 July 2010 | Register(s) moved to registered inspection location (1 page) |
20 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (8 pages) |
20 July 2010 | Director's details changed for Alan Wilson on 30 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Lawrence Whensley on 30 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Lawrence Whensley on 30 June 2010 (2 pages) |
20 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (8 pages) |
20 July 2010 | Register inspection address has been changed from Victoria House Bondgate within Alnwick Northumberland NE66 1TA (1 page) |
20 July 2010 | Register inspection address has been changed (1 page) |
19 July 2010 | Director's details changed for Colin Kirkup on 30 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Lawrence Whensley on 30 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Colin Kirkup on 30 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Alan Wilson on 30 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Alan Wilson on 30 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Lawrence Whensley on 30 June 2010 (2 pages) |
16 November 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
16 November 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
24 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
24 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
10 November 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
10 November 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
8 October 2008 | Return made up to 16/09/08; full list of members (4 pages) |
8 October 2008 | Registered office changed on 08/10/2008 from unit 1 sawmill industrial estate south road alnwick northumberland NE66 2QW (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from unit 1 sawmill industrial estate south road alnwick northumberland NE66 2QW (1 page) |
8 October 2008 | Return made up to 16/09/08; full list of members (4 pages) |
27 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
27 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
12 November 2007 | Return made up to 22/10/07; full list of members (3 pages) |
12 November 2007 | Return made up to 22/10/07; full list of members (3 pages) |
12 December 2006 | Director's particulars changed (1 page) |
12 December 2006 | Director's particulars changed (1 page) |
12 December 2006 | Return made up to 21/11/06; full list of members (3 pages) |
12 December 2006 | Director's particulars changed (1 page) |
12 December 2006 | Registered office changed on 12/12/06 from: unit 1 sawmill industrial estate south road alnwick northumberland NE66 2QW (1 page) |
12 December 2006 | Return made up to 21/11/06; full list of members (3 pages) |
12 December 2006 | Registered office changed on 12/12/06 from: unit 1 sawmill industrial estate south road alnwick northumberland NE66 2QW (1 page) |
12 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 December 2006 | Location of register of members (1 page) |
12 December 2006 | Location of register of members (1 page) |
12 December 2006 | Director's particulars changed (1 page) |
12 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 September 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
27 September 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
21 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
21 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
25 January 2006 | Director's particulars changed (1 page) |
25 January 2006 | Director's particulars changed (1 page) |
25 January 2006 | Return made up to 04/01/06; full list of members (3 pages) |
25 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2006 | Director's particulars changed (1 page) |
25 January 2006 | Director's particulars changed (1 page) |
25 January 2006 | Registered office changed on 25/01/06 from: unit 1 sawmill industrial estate south road alnwick northumberland NE66 2QW (1 page) |
25 January 2006 | Location of register of members (1 page) |
25 January 2006 | Location of register of members (1 page) |
25 January 2006 | Registered office changed on 25/01/06 from: unit 1 sawmill industrial estate south road alnwick northumberland NE66 2QW (1 page) |
25 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2006 | Return made up to 04/01/06; full list of members (3 pages) |
17 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
17 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
18 March 2005 | Return made up to 18/02/05; full list of members
|
18 March 2005 | Return made up to 18/02/05; full list of members
|
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
4 May 2004 | Return made up to 06/04/04; full list of members (7 pages) |
4 May 2004 | Return made up to 06/04/04; full list of members (7 pages) |
9 June 2003 | Ad 01/07/02--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
9 June 2003 | Ad 01/07/02--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
9 June 2003 | Return made up to 13/05/03; full list of members (7 pages) |
9 June 2003 | Return made up to 13/05/03; full list of members (7 pages) |
17 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
17 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | New director appointed (2 pages) |
13 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
13 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
27 July 2001 | Ad 13/06/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
27 July 2001 | Ad 13/06/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
20 July 2001 | Location of register of members (1 page) |
20 July 2001 | Location of register of members (1 page) |
22 June 2001 | Secretary resigned (1 page) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Secretary resigned (1 page) |
22 June 2001 | New secretary appointed;new director appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | New secretary appointed;new director appointed (2 pages) |
13 June 2001 | Incorporation (17 pages) |
13 June 2001 | Incorporation (17 pages) |