Newcastle Upon Tyne
NE5 4EN
Secretary Name | Jaspal Kaur Chadha |
---|---|
Nationality | Indian |
Status | Current |
Appointed | 31 July 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 81 Lazonby Way Newcastle Upon Tyne NE5 4EN |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Website | northernwholesale.co.uk |
---|---|
Telephone | 0191 4824699 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 6 Bamburgh Court Team Valley Gateshead Tyne & Wear NE11 0TX |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
1 at £1 | Mrs Jaspal Kaur Chadha 50.00% Ordinary |
---|---|
1 at £1 | Satinder Pal Singh Chadha 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,154 |
Cash | £2,609 |
Current Liabilities | £133,979 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 29 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 3 weeks from now) |
23 October 2020 | Micro company accounts made up to 30 April 2020 (5 pages) |
---|---|
4 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
24 September 2019 | Micro company accounts made up to 30 April 2019 (5 pages) |
9 September 2019 | Change of details for Mr Satinder Pal Singh Chadha as a person with significant control on 9 September 2019 (2 pages) |
9 September 2019 | Director's details changed for Mr Satinder Pal Singh Chadha on 9 September 2019 (2 pages) |
9 September 2019 | Change of details for Mrs Jaspal Kaur Chadha as a person with significant control on 9 September 2019 (2 pages) |
9 September 2019 | Secretary's details changed for Jaspal Kaur Chadha on 9 September 2019 (1 page) |
19 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
7 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
31 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
11 December 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
11 December 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
15 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
10 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
10 August 2016 | Register(s) moved to registered inspection location C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
10 August 2016 | Register(s) moved to registered inspection location C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
10 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
10 August 2016 | Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
10 August 2016 | Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
7 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
7 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
17 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
29 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
6 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
16 December 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
16 December 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
15 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
4 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
4 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
10 August 2011 | Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
10 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
6 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
18 August 2010 | Register inspection address has been changed (1 page) |
18 August 2010 | Register inspection address has been changed (1 page) |
18 August 2010 | Register(s) moved to registered inspection location (1 page) |
18 August 2010 | Director's details changed for Satinder Pal Singh Chadha on 31 July 2010 (2 pages) |
18 August 2010 | Register(s) moved to registered inspection location (1 page) |
18 August 2010 | Director's details changed for Satinder Pal Singh Chadha on 31 July 2010 (2 pages) |
18 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
12 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
12 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
13 January 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
13 January 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
8 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
8 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
17 August 2007 | Director's particulars changed (1 page) |
17 August 2007 | Secretary's particulars changed (1 page) |
17 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
17 August 2007 | Secretary's particulars changed (1 page) |
17 August 2007 | Director's particulars changed (1 page) |
17 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
20 January 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
20 January 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
30 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
30 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
13 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
13 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
31 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
31 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
15 December 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
15 December 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
10 September 2004 | Return made up to 31/07/04; full list of members (6 pages) |
10 September 2004 | Return made up to 31/07/04; full list of members (6 pages) |
4 December 2003 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
4 December 2003 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
3 November 2003 | Accounting reference date shortened from 31/07/03 to 30/04/03 (1 page) |
3 November 2003 | Accounting reference date shortened from 31/07/03 to 30/04/03 (1 page) |
16 October 2003 | Return made up to 31/07/03; full list of members (6 pages) |
16 October 2003 | Return made up to 31/07/03; full list of members (6 pages) |
29 April 2003 | Ad 28/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 April 2003 | Ad 28/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 December 2002 | Accounts for a dormant company made up to 31 July 2002 (5 pages) |
31 December 2002 | Accounts for a dormant company made up to 31 July 2002 (5 pages) |
19 September 2002 | Resolutions
|
19 September 2002 | Resolutions
|
11 September 2002 | Return made up to 31/07/02; full list of members
|
11 September 2002 | Return made up to 31/07/02; full list of members
|
28 August 2001 | Registered office changed on 28/08/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
28 August 2001 | Registered office changed on 28/08/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Secretary resigned (1 page) |
28 August 2001 | New secretary appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | Secretary resigned (1 page) |
28 August 2001 | New secretary appointed (2 pages) |
28 August 2001 | Director resigned (1 page) |
31 July 2001 | Incorporation (18 pages) |
31 July 2001 | Incorporation (18 pages) |