Barrington Industrial Estate
Bedlington
NE22 7DQ
Director Name | Mr Graham Shannon |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2007(5 years, 10 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Gooch Avenue Barrington Industrial Estate Bedlington NE22 7DQ |
Director Name | Mr Gerald Wilfred Lee |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2001(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 81 Ashington Drive Choppington Northumberland NE62 5XR |
Director Name | Margaret Mary Mason |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2001(same day as company formation) |
Role | Charity Administrator |
Correspondence Address | 34 Hangingwater Road Sheffield South Yorkshire S11 7EQ |
Secretary Name | Shirley McClenn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Brinkburn Gardens Stakeford Northumberland NE62 5XY |
Secretary Name | Mr Gerald Wilfred Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(1 year after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 26 November 2002) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | 81 Ashington Drive Choppington Northumberland NE62 5XR |
Director Name | Guy Readman |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2002(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 15 August 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 21 Graham Park Road Newcastle Upon Tyne Tyne & Wear NE3 4BH |
Secretary Name | Mrs Margaret Sewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2002(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 April 2007) |
Role | Project Director |
Country of Residence | England |
Correspondence Address | 16 Simonside Avenue Stakesside Choppington Northumberland NE62 5LJ |
Director Name | Margaret Ball |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 January 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Marden Close Kirkhill Morpeth Northumberland NE61 2XS |
Secretary Name | Margaret Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 January 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Marden Close Kirkhill Morpeth Northumberland NE61 2XS |
Website | choysez.org |
---|---|
Telephone | 01670 821515 |
Telephone region | Morpeth |
Registered Address | 2 Gooch Avenue Barrington Industrial Estate Bedlington NE22 7DQ |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Choppington |
Ward | Choppington |
Year | 2014 |
---|---|
Turnover | £436,361 |
Net Worth | £268,996 |
Cash | £247,068 |
Current Liabilities | £55,630 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 13 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 27 September 2024 (5 months, 1 week from now) |
7 June 2007 | Delivered on: 9 June 2007 Satisfied on: 19 December 2013 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
---|---|
14 May 2007 | Delivered on: 22 May 2007 Satisfied on: 19 December 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Property k/a land on the north side of gooch avenue, barrington industrial estate, bedlington, northumberland. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
14 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
---|---|
3 December 2019 | Total exemption full accounts made up to 31 August 2019 (12 pages) |
13 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 August 2018 (12 pages) |
13 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
19 March 2018 | Total exemption full accounts made up to 31 August 2017 (13 pages) |
13 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
19 December 2016 | Total exemption full accounts made up to 31 August 2016 (13 pages) |
19 December 2016 | Total exemption full accounts made up to 31 August 2016 (13 pages) |
19 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
14 December 2015 | Total exemption full accounts made up to 31 August 2015 (13 pages) |
14 December 2015 | Total exemption full accounts made up to 31 August 2015 (13 pages) |
14 September 2015 | Annual return made up to 13 September 2015 no member list (2 pages) |
14 September 2015 | Annual return made up to 13 September 2015 no member list (2 pages) |
21 October 2014 | Total exemption full accounts made up to 31 August 2014 (12 pages) |
21 October 2014 | Total exemption full accounts made up to 31 August 2014 (12 pages) |
9 October 2014 | Director's details changed for Mr Graham Shannon on 1 September 2014 (2 pages) |
9 October 2014 | Annual return made up to 13 September 2014 no member list (2 pages) |
9 October 2014 | Director's details changed for Mr Graham Shannon on 1 September 2014 (2 pages) |
9 October 2014 | Annual return made up to 13 September 2014 no member list (2 pages) |
9 October 2014 | Director's details changed for Mr Graham Shannon on 1 September 2014 (2 pages) |
24 September 2014 | Termination of appointment of Guy Readman as a director on 15 August 2014 (1 page) |
24 September 2014 | Termination of appointment of Guy Readman as a director on 15 August 2014 (1 page) |
19 December 2013 | Total exemption full accounts made up to 31 August 2013 (14 pages) |
19 December 2013 | Satisfaction of charge 1 in full (2 pages) |
19 December 2013 | Satisfaction of charge 1 in full (2 pages) |
19 December 2013 | Satisfaction of charge 2 in full (1 page) |
19 December 2013 | Satisfaction of charge 2 in full (1 page) |
19 December 2013 | Total exemption full accounts made up to 31 August 2013 (14 pages) |
18 September 2013 | Annual return made up to 13 September 2013 no member list (4 pages) |
18 September 2013 | Annual return made up to 13 September 2013 no member list (4 pages) |
29 November 2012 | Total exemption full accounts made up to 31 August 2012 (14 pages) |
29 November 2012 | Total exemption full accounts made up to 31 August 2012 (14 pages) |
9 October 2012 | Termination of appointment of Margaret Ball as a director (1 page) |
9 October 2012 | Director's details changed for Margaret Sewell on 26 January 2012 (2 pages) |
9 October 2012 | Termination of appointment of Margaret Ball as a secretary (1 page) |
9 October 2012 | Director's details changed for Margaret Sewell on 26 January 2012 (2 pages) |
9 October 2012 | Termination of appointment of Margaret Ball as a director (1 page) |
9 October 2012 | Annual return made up to 13 September 2012 no member list (4 pages) |
9 October 2012 | Termination of appointment of Margaret Ball as a secretary (1 page) |
9 October 2012 | Annual return made up to 13 September 2012 no member list (4 pages) |
7 December 2011 | Total exemption full accounts made up to 31 August 2011 (12 pages) |
7 December 2011 | Total exemption full accounts made up to 31 August 2011 (12 pages) |
16 September 2011 | Annual return made up to 13 September 2011 no member list (6 pages) |
16 September 2011 | Annual return made up to 13 September 2011 no member list (6 pages) |
14 December 2010 | Total exemption full accounts made up to 31 August 2010 (12 pages) |
14 December 2010 | Total exemption full accounts made up to 31 August 2010 (12 pages) |
17 September 2010 | Director's details changed for Margaret Ball on 13 September 2010 (2 pages) |
17 September 2010 | Director's details changed for Margaret Ball on 13 September 2010 (2 pages) |
17 September 2010 | Director's details changed for Margaret Sewell on 13 September 2010 (2 pages) |
17 September 2010 | Annual return made up to 13 September 2010 no member list (6 pages) |
17 September 2010 | Director's details changed for Margaret Sewell on 13 September 2010 (2 pages) |
17 September 2010 | Director's details changed for Guy Readman on 13 September 2010 (2 pages) |
17 September 2010 | Director's details changed for Guy Readman on 13 September 2010 (2 pages) |
17 September 2010 | Annual return made up to 13 September 2010 no member list (6 pages) |
24 November 2009 | Total exemption full accounts made up to 31 August 2009 (12 pages) |
24 November 2009 | Total exemption full accounts made up to 31 August 2009 (12 pages) |
14 October 2009 | Annual return made up to 13 September 2009 no member list (3 pages) |
14 October 2009 | Annual return made up to 13 September 2009 no member list (3 pages) |
14 November 2008 | Total exemption full accounts made up to 31 August 2008 (12 pages) |
14 November 2008 | Total exemption full accounts made up to 31 August 2008 (12 pages) |
3 November 2008 | Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page) |
3 November 2008 | Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page) |
21 October 2008 | Annual return made up to 13/09/08 (3 pages) |
21 October 2008 | Annual return made up to 13/09/08 (3 pages) |
8 November 2007 | Annual return made up to 13/09/07
|
8 November 2007 | Annual return made up to 13/09/07
|
7 November 2007 | New director appointed (2 pages) |
7 November 2007 | New secretary appointed;new director appointed (2 pages) |
7 November 2007 | New director appointed (2 pages) |
7 November 2007 | New secretary appointed;new director appointed (2 pages) |
24 July 2007 | Full accounts made up to 31 March 2007 (13 pages) |
24 July 2007 | Full accounts made up to 31 March 2007 (13 pages) |
9 June 2007 | Particulars of mortgage/charge (6 pages) |
9 June 2007 | Particulars of mortgage/charge (6 pages) |
22 May 2007 | Particulars of mortgage/charge (3 pages) |
22 May 2007 | Particulars of mortgage/charge (3 pages) |
5 November 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
5 November 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
30 October 2006 | Annual return made up to 13/09/06
|
30 October 2006 | Annual return made up to 13/09/06
|
29 November 2005 | Annual return made up to 13/09/05 (2 pages) |
29 November 2005 | Director's particulars changed (1 page) |
29 November 2005 | Director's particulars changed (1 page) |
29 November 2005 | Annual return made up to 13/09/05 (2 pages) |
26 October 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
26 October 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
9 November 2004 | Annual return made up to 13/09/04
|
9 November 2004 | Annual return made up to 13/09/04
|
7 July 2004 | Full accounts made up to 31 March 2004 (9 pages) |
7 July 2004 | Full accounts made up to 31 March 2004 (9 pages) |
6 November 2003 | Full accounts made up to 31 March 2003 (9 pages) |
6 November 2003 | Full accounts made up to 31 March 2003 (9 pages) |
11 September 2003 | Annual return made up to 13/09/03
|
11 September 2003 | Annual return made up to 13/09/03
|
9 January 2003 | Secretary resigned (1 page) |
9 January 2003 | New secretary appointed (2 pages) |
9 January 2003 | New secretary appointed (2 pages) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | Secretary resigned (1 page) |
9 January 2003 | New director appointed (2 pages) |
2 December 2002 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
2 December 2002 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
21 October 2002 | New secretary appointed (1 page) |
21 October 2002 | New secretary appointed (1 page) |
21 October 2002 | Annual return made up to 13/09/02 (4 pages) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | Annual return made up to 13/09/02 (4 pages) |
16 October 2002 | New secretary appointed (2 pages) |
16 October 2002 | New secretary appointed (2 pages) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | Secretary resigned (1 page) |
12 August 2002 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
12 August 2002 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Director resigned (1 page) |
13 September 2001 | Incorporation (27 pages) |
13 September 2001 | Incorporation (27 pages) |