Blackhall Mill
Gateshead
Tyne And Wear
NE17 7TD
Director Name | Jacqueline Elizabeth Meyler |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2008(7 years, 2 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Trainer |
Country of Residence | United Kingdom |
Correspondence Address | 105 Heaton Park Road Newcastle Tyne Tyne And Wear NE6 5NR |
Secretary Name | Jacqueline Elizabeth Meyler |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 September 2008(7 years, 2 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Trainer |
Country of Residence | United Kingdom |
Correspondence Address | 105 Heaton Park Road Newcastle Tyne Tyne And Wear NE6 5NR |
Director Name | Stuart William Sharp |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2001(1 week after company formation) |
Appointment Duration | 7 years, 2 months (resigned 17 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Adderstone Crescent Jesmond Newcastle Upon Tyne Tyne And Wear NE2 2HH |
Secretary Name | Mr Adam Richard Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2001(1 week after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 March 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Ferndale Mount View Terrace Stocksfield Northumberland NE43 7HL |
Director Name | Graham Thomas Turner |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2005(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 September 2008) |
Role | Managing Director |
Correspondence Address | 32 Millview Drive Tynemouth Tyne & Wear NE30 2PU |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | juice-dbt.com |
---|
Registered Address | 103 Heaton Park Road Heaton Newcastle Upon Tyne NE6 5NR |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | Alice Boyd 50.00% Ordinary |
---|---|
10 at £1 | Jacqueline Meyler 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £272,006 |
Cash | £118,859 |
Current Liabilities | £471,953 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 4 weeks from now) |
25 July 2014 | Delivered on: 31 July 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
27 August 2010 | Delivered on: 14 September 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings at south farm throckley newcastle upon tyne together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
28 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
24 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
21 July 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
15 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
19 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
12 August 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
24 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 5 April 2018 (9 pages) |
11 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
8 May 2018 | Previous accounting period extended from 30 September 2017 to 31 March 2018 (1 page) |
21 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
13 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
13 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
31 August 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
31 August 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
25 August 2016 | Register inspection address has been changed from C/O J Meyler the Old Mill South Farm Throckley Newcastle upon Tyne NE15 9RH England to C/O J Meyler 103 Heaton Park Road Newcastle upon Tyne NE6 5NR (1 page) |
25 August 2016 | Register inspection address has been changed from C/O J Meyler the Old Mill South Farm Throckley Newcastle upon Tyne NE15 9RH England to C/O J Meyler 103 Heaton Park Road Newcastle upon Tyne NE6 5NR (1 page) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
10 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
29 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
31 July 2014 | Registration of charge 042495770002, created on 25 July 2014 (44 pages) |
31 July 2014 | Registration of charge 042495770002, created on 25 July 2014 (44 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
10 June 2014 | Company name changed it's the human factor LTD.\certificate issued on 10/06/14
|
10 June 2014 | Company name changed it's the human factor LTD.\certificate issued on 10/06/14
|
10 April 2014 | Company name changed juice dbt LIMITED\certificate issued on 10/04/14
|
10 April 2014 | Company name changed juice dbt LIMITED\certificate issued on 10/04/14
|
6 September 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
17 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
17 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
13 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
14 September 2011 | Register inspection address has been changed from C/O Quentin Caisley Unit 6 Bearl Stocksfield Northumberland NE43 7AJ England (1 page) |
14 September 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (6 pages) |
14 September 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (6 pages) |
14 September 2011 | Register inspection address has been changed from C/O Quentin Caisley Unit 6 Bearl Stocksfield Northumberland NE43 7AJ England (1 page) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
15 October 2010 | Register(s) moved to registered inspection location (1 page) |
15 October 2010 | Register inspection address has been changed (1 page) |
15 October 2010 | Register inspection address has been changed (1 page) |
15 October 2010 | Register(s) moved to registered inspection location (1 page) |
13 October 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Director's details changed for Jacqueline Elizabeth Meyler on 1 January 2010 (2 pages) |
13 October 2010 | Director's details changed for Alice Boyd on 1 January 2010 (2 pages) |
13 October 2010 | Director's details changed for Alice Boyd on 1 January 2010 (2 pages) |
13 October 2010 | Director's details changed for Alice Boyd on 1 January 2010 (2 pages) |
13 October 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Director's details changed for Jacqueline Elizabeth Meyler on 1 January 2010 (2 pages) |
13 October 2010 | Director's details changed for Jacqueline Elizabeth Meyler on 1 January 2010 (2 pages) |
14 September 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
14 September 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
3 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
3 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
28 April 2010 | Previous accounting period extended from 31 July 2009 to 30 September 2009 (3 pages) |
28 April 2010 | Previous accounting period extended from 31 July 2009 to 30 September 2009 (3 pages) |
28 January 2010 | Registered office address changed from Mikasa House Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD on 28 January 2010 (2 pages) |
28 January 2010 | Registered office address changed from Mikasa House Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD on 28 January 2010 (2 pages) |
1 December 2009 | Statement of capital following an allotment of shares on 1 September 2009
|
1 December 2009 | Statement of capital following an allotment of shares on 1 September 2009
|
1 December 2009 | Statement of capital following an allotment of shares on 1 September 2009
|
1 December 2009 | Statement of capital following an allotment of shares on 1 September 2009
|
1 December 2009 | Statement of capital following an allotment of shares on 1 September 2009
|
1 December 2009 | Statement of capital following an allotment of shares on 1 September 2009
|
30 November 2009 | Termination of appointment of Adam Black as a secretary (1 page) |
30 November 2009 | Termination of appointment of Adam Black as a secretary (1 page) |
20 August 2009 | Return made up to 10/07/09; full list of members (4 pages) |
20 August 2009 | Return made up to 10/07/09; full list of members (4 pages) |
17 April 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
17 April 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
26 September 2008 | Company name changed educated thinking LIMITED\certificate issued on 29/09/08 (2 pages) |
26 September 2008 | Company name changed educated thinking LIMITED\certificate issued on 29/09/08 (2 pages) |
26 September 2008 | Director appointed alice boyd (2 pages) |
26 September 2008 | Director appointed alice boyd (2 pages) |
22 September 2008 | Appointment terminated director stuart sharp (1 page) |
22 September 2008 | Director and secretary appointed jacqueline elizabeth meyler (2 pages) |
22 September 2008 | Appointment terminated director stuart sharp (1 page) |
22 September 2008 | Director and secretary appointed jacqueline elizabeth meyler (2 pages) |
22 September 2008 | Appointment terminated director graham turner (1 page) |
22 September 2008 | Appointment terminated director graham turner (1 page) |
28 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
28 July 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
28 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
28 July 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
17 July 2007 | Return made up to 10/07/07; full list of members (2 pages) |
17 July 2007 | Return made up to 10/07/07; full list of members (2 pages) |
25 May 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
25 May 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
2 August 2006 | Return made up to 10/07/06; full list of members (7 pages) |
2 August 2006 | Return made up to 10/07/06; full list of members (7 pages) |
7 March 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
7 March 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
3 August 2005 | Return made up to 10/07/05; full list of members (7 pages) |
3 August 2005 | Return made up to 10/07/05; full list of members (7 pages) |
31 March 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
31 March 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
9 February 2005 | New director appointed (2 pages) |
9 February 2005 | New director appointed (2 pages) |
28 January 2005 | Company name changed thinkmedicine LIMITED\certificate issued on 28/01/05 (2 pages) |
28 January 2005 | Company name changed thinkmedicine LIMITED\certificate issued on 28/01/05 (2 pages) |
3 December 2004 | Return made up to 10/07/04; full list of members
|
3 December 2004 | Return made up to 10/07/04; full list of members
|
1 July 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
1 July 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
24 July 2003 | Return made up to 10/07/03; full list of members (6 pages) |
24 July 2003 | Return made up to 10/07/03; full list of members (6 pages) |
17 May 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
17 May 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
13 May 2003 | Company name changed paarl valley LIMITED\certificate issued on 13/05/03 (2 pages) |
13 May 2003 | Company name changed paarl valley LIMITED\certificate issued on 13/05/03 (2 pages) |
8 October 2002 | Return made up to 10/07/02; full list of members
|
8 October 2002 | Return made up to 10/07/02; full list of members
|
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New secretary appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New secretary appointed (2 pages) |
20 July 2001 | Resolutions
|
20 July 2001 | Resolutions
|
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Secretary resigned (1 page) |
18 July 2001 | Registered office changed on 18/07/01 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
18 July 2001 | Secretary resigned (1 page) |
18 July 2001 | Registered office changed on 18/07/01 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
10 July 2001 | Incorporation (10 pages) |
10 July 2001 | Incorporation (10 pages) |