Heddon On The Wall
Newcastle Upon Tyne
NE15 0DT
Director Name | Rose Elizabeth Fox |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Keppel Street Duston Gateshead NE11 9AR |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Michael John Price |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Keppel Street Dunston Gateshead NE11 9AR |
Secretary Name | Rose Elizabeth Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Keppel Street Duston Gateshead NE11 9AR |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 5 Lowerys Lane Low Fell Gateshead Tyne And Wear NE9 5JB |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Low Fell |
Built Up Area | Tyneside |
80 at £1 | Mr Michael John Price 80.00% Ordinary |
---|---|
20 at £1 | Mrs Michelle Teasdale 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £116,965 |
Cash | £140,747 |
Current Liabilities | £92,702 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 4 weeks from now) |
12 November 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
---|---|
8 September 2020 | Confirmation statement made on 27 August 2020 with updates (4 pages) |
4 June 2020 | Termination of appointment of Michael John Price as a director on 13 January 2020 (1 page) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
5 September 2019 | Confirmation statement made on 5 September 2019 with updates (4 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
31 October 2018 | Confirmation statement made on 5 September 2018 with updates (4 pages) |
18 May 2018 | Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne Tyne & Wear NE3 3LS to 5 Lowerys Lane Low Fell Gateshead Tyne and Wear NE9 5JB on 18 May 2018 (1 page) |
20 October 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
10 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
10 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
23 November 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
24 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
24 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
10 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
25 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Termination of appointment of Rose Fox as a secretary (1 page) |
25 September 2013 | Termination of appointment of Rose Fox as a secretary (1 page) |
10 October 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
4 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
17 October 2011 | Director's details changed for Michael John Price on 5 September 2011 (2 pages) |
17 October 2011 | Director's details changed for Michelle Teasdale on 5 September 2011 (2 pages) |
17 October 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Director's details changed for Michael John Price on 5 September 2011 (2 pages) |
17 October 2011 | Director's details changed for Michelle Teasdale on 5 September 2011 (2 pages) |
17 October 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Director's details changed for Michael John Price on 5 September 2011 (2 pages) |
17 October 2011 | Director's details changed for Michelle Teasdale on 5 September 2011 (2 pages) |
17 October 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (14 pages) |
20 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (14 pages) |
20 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (14 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
20 September 2009 | Return made up to 05/09/09; full list of members (5 pages) |
20 September 2009 | Return made up to 05/09/09; full list of members (5 pages) |
16 September 2009 | Director's change of particulars / michelle teasdale / 15/10/2008 (1 page) |
16 September 2009 | Director's change of particulars / michelle teasdale / 15/10/2008 (1 page) |
30 October 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
17 October 2008 | Return made up to 05/09/08; full list of members (5 pages) |
17 October 2008 | Return made up to 05/09/08; full list of members (5 pages) |
27 October 2007 | Return made up to 05/09/07; full list of members (5 pages) |
27 October 2007 | Return made up to 05/09/07; full list of members (5 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
28 September 2006 | Return made up to 05/09/06; full list of members (5 pages) |
28 September 2006 | Return made up to 05/09/06; full list of members (5 pages) |
17 January 2006 | Return made up to 05/09/05; full list of members (5 pages) |
17 January 2006 | Return made up to 05/09/05; full list of members (5 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
11 October 2004 | Return made up to 05/09/04; full list of members (5 pages) |
11 October 2004 | Return made up to 05/09/04; full list of members (5 pages) |
5 January 2004 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
5 January 2004 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
20 September 2003 | Return made up to 05/09/03; full list of members (5 pages) |
20 September 2003 | Return made up to 05/09/03; full list of members (5 pages) |
19 September 2003 | Director resigned (1 page) |
19 September 2003 | Director resigned (1 page) |
25 October 2002 | Return made up to 05/09/02; full list of members (6 pages) |
25 October 2002 | Return made up to 05/09/02; full list of members (6 pages) |
22 April 2002 | Accounting reference date extended from 30/09/02 to 31/01/03 (1 page) |
22 April 2002 | Accounting reference date extended from 30/09/02 to 31/01/03 (1 page) |
15 October 2001 | New director appointed (3 pages) |
15 October 2001 | Registered office changed on 15/10/01 from: bulman house regent centre gosforth newcastle upon tyne NE3 3LS (1 page) |
15 October 2001 | New director appointed (3 pages) |
15 October 2001 | New secretary appointed;new director appointed (3 pages) |
15 October 2001 | Registered office changed on 15/10/01 from: bulman house regent centre gosforth newcastle upon tyne NE3 3LS (1 page) |
15 October 2001 | New director appointed (3 pages) |
15 October 2001 | New secretary appointed;new director appointed (3 pages) |
15 October 2001 | New director appointed (3 pages) |
8 October 2001 | Secretary resigned (1 page) |
8 October 2001 | Registered office changed on 08/10/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | Secretary resigned (1 page) |
8 October 2001 | Registered office changed on 08/10/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
5 September 2001 | Incorporation (18 pages) |
5 September 2001 | Incorporation (18 pages) |