Newcastle Upon Tyne
NE42 6PL
Director Name | Roger Michael Walker |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2, Princess Court Low Prudhoe Newcastle Upon Tyne NE42 6PL |
Secretary Name | Mrs Christine Anne Lawson |
---|---|
Nationality | English |
Status | Current |
Appointed | 11 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2, Princess Court Low Prudhoe Newcastle Upon Tyne NE42 6PL |
Director Name | Mr Thomas George Marshall |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2017(15 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 16 June 2017) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Unit 2, Princess Court Low Prudhoe Newcastle Upon Tyne NE42 6PL |
Director Name | 1st Cert Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2001(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Director Name | Reportaction Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2001(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Secretary Name | 1st Cert Formations Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2001(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Registered Address | Unit 2, Princess Court Low Prudhoe Newcastle Upon Tyne NE42 6PL |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Prudhoe |
Ward | Prudhoe North |
Built Up Area | Prudhoe |
Address Matches | 2 other UK companies use this postal address |
8 at £1 | Christine Anne Lawson 80.00% Ordinary |
---|---|
2 at £1 | Victoria Petrie 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,614 |
Cash | £1,524 |
Current Liabilities | £184,564 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (4 months, 3 weeks from now) |
1 May 2018 | Delivered on: 14 May 2018 Persons entitled: Seneca Trade Partners LTD Classification: A registered charge Particulars: All present and future property of the borrower and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land. All intellectual property owned by the borrower. For more details please refer to the instrument. Outstanding |
---|---|
20 December 2017 | Delivered on: 21 December 2017 Persons entitled: Skipton Business Finance Limited Classification: A registered charge Particulars: I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents. Outstanding |
3 February 2004 | Delivered on: 10 February 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
17 August 2023 | Confirmation statement made on 10 August 2023 with no updates (3 pages) |
---|---|
22 August 2022 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
4 July 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
25 April 2022 | Satisfaction of charge 042503150003 in full (1 page) |
5 October 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
24 August 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
9 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
10 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
15 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
21 June 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
8 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
14 May 2018 | Registration of charge 042503150003, created on 1 May 2018 (19 pages) |
21 December 2017 | Registration of charge 042503150002, created on 20 December 2017 (15 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
1 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
19 June 2017 | Termination of appointment of Thomas George Marshall as a director on 16 June 2017 (1 page) |
19 June 2017 | Termination of appointment of Thomas George Marshall as a director on 16 June 2017 (1 page) |
3 April 2017 | Registered office address changed from C/O Addere Valorem Ltd Grainger Suite Dobson House Regent Business Centre Newcastle upon Tyne NE3 3PF England to Unit 2, Princess Court Low Prudhoe Newcastle upon Tyne NE42 6PL on 3 April 2017 (1 page) |
3 April 2017 | Registered office address changed from C/O Addere Valorem Ltd Grainger Suite Dobson House Regent Business Centre Newcastle upon Tyne NE3 3PF England to Unit 2, Princess Court Low Prudhoe Newcastle upon Tyne NE42 6PL on 3 April 2017 (1 page) |
8 March 2017 | Satisfaction of charge 1 in full (1 page) |
8 March 2017 | Satisfaction of charge 1 in full (1 page) |
10 January 2017 | Appointment of Mr Thomas George Marshall as a director on 3 January 2017 (2 pages) |
10 January 2017 | Appointment of Mr Thomas George Marshall as a director on 3 January 2017 (2 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
11 March 2016 | Registered office address changed from C/O George Arthur Ltd York House 4 Wigmores South Welwyn Garden City Herts AL8 6PL to C/O Addere Valorem Ltd Grainger Suite Dobson House Regent Business Centre Newcastle upon Tyne NE3 3PF on 11 March 2016 (1 page) |
11 March 2016 | Registered office address changed from C/O George Arthur Ltd York House 4 Wigmores South Welwyn Garden City Herts AL8 6PL to C/O Addere Valorem Ltd Grainger Suite Dobson House Regent Business Centre Newcastle upon Tyne NE3 3PF on 11 March 2016 (1 page) |
16 November 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
16 November 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
16 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
18 November 2013 | Amended accounts made up to 31 December 2012 (5 pages) |
18 November 2013 | Amended accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
12 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Statement of capital following an allotment of shares on 3 January 2012
|
1 February 2012 | Statement of capital following an allotment of shares on 3 January 2012
|
1 February 2012 | Statement of capital following an allotment of shares on 3 January 2012
|
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 September 2011 | Amended accounts made up to 31 December 2009 (5 pages) |
7 September 2011 | Amended accounts made up to 31 December 2009 (5 pages) |
17 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (3 pages) |
17 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (3 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
12 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Director's details changed for Roger Michael Walker on 1 January 2010 (2 pages) |
12 July 2010 | Director's details changed for Christine Anne Lawson on 1 January 2010 (2 pages) |
12 July 2010 | Secretary's details changed for Christine Anne Lawson on 1 January 2010 (1 page) |
12 July 2010 | Secretary's details changed for Christine Anne Lawson on 1 January 2010 (1 page) |
12 July 2010 | Director's details changed for Christine Anne Lawson on 1 January 2010 (2 pages) |
12 July 2010 | Director's details changed for Christine Anne Lawson on 1 January 2010 (2 pages) |
12 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Director's details changed for Roger Michael Walker on 1 January 2010 (2 pages) |
12 July 2010 | Secretary's details changed for Christine Anne Lawson on 1 January 2010 (1 page) |
12 July 2010 | Director's details changed for Roger Michael Walker on 1 January 2010 (2 pages) |
24 March 2010 | Amended accounts made up to 31 December 2008 (6 pages) |
24 March 2010 | Amended accounts made up to 31 December 2008 (6 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
21 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
21 July 2009 | Director's change of particulars / roger walker / 01/09/2008 (1 page) |
21 July 2009 | Director's change of particulars / roger walker / 01/09/2008 (1 page) |
21 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
25 September 2008 | Registered office changed on 25/09/2008 from bcr house 3 bredbury business park stockport cheshire SK6 2SN (1 page) |
25 September 2008 | Registered office changed on 25/09/2008 from bcr house 3 bredbury business park stockport cheshire SK6 2SN (1 page) |
21 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
21 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
7 September 2007 | Amended accounts made up to 31 December 2005 (5 pages) |
7 September 2007 | Amended accounts made up to 31 December 2005 (5 pages) |
19 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
19 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
20 July 2006 | Return made up to 11/07/06; full list of members (2 pages) |
20 July 2006 | Return made up to 11/07/06; full list of members (2 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
15 August 2005 | Return made up to 11/07/05; full list of members (3 pages) |
15 August 2005 | Return made up to 11/07/05; full list of members (3 pages) |
10 February 2005 | Registered office changed on 10/02/05 from: international house 15 bredbury business park stockport cheshire SK6 2NS (1 page) |
10 February 2005 | Registered office changed on 10/02/05 from: international house 15 bredbury business park stockport cheshire SK6 2NS (1 page) |
5 January 2005 | Amended accounts made up to 31 December 2003 (5 pages) |
5 January 2005 | Amended accounts made up to 31 December 2003 (5 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
23 July 2004 | Return made up to 11/07/04; full list of members (7 pages) |
23 July 2004 | Return made up to 11/07/04; full list of members (7 pages) |
10 February 2004 | Particulars of mortgage/charge (3 pages) |
10 February 2004 | Particulars of mortgage/charge (3 pages) |
18 July 2003 | Return made up to 11/07/03; full list of members (7 pages) |
18 July 2003 | Return made up to 11/07/03; full list of members (7 pages) |
15 May 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
15 May 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
7 November 2002 | Registered office changed on 07/11/02 from: olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page) |
7 November 2002 | Registered office changed on 07/11/02 from: olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page) |
10 August 2002 | Return made up to 11/07/02; full list of members
|
10 August 2002 | Return made up to 11/07/02; full list of members
|
22 May 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
22 May 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
29 July 2001 | Director resigned (1 page) |
29 July 2001 | Director resigned (1 page) |
28 July 2001 | Secretary resigned (1 page) |
28 July 2001 | Secretary resigned (1 page) |
23 July 2001 | New secretary appointed;new director appointed (2 pages) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | New secretary appointed;new director appointed (2 pages) |
11 July 2001 | Incorporation (19 pages) |
11 July 2001 | Incorporation (19 pages) |