Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Director Name | Mr Tom Taylor |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2020(18 years, 6 months after company formation) |
Appointment Duration | 11 months, 4 weeks (closed 25 May 2021) |
Role | Cro |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
Director Name | Mr Iain Alexander Jamieson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2020(18 years, 6 months after company formation) |
Appointment Duration | 11 months, 4 weeks (closed 25 May 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
Secretary Name | Mr Iain Alexander Jamieson |
---|---|
Status | Closed |
Appointed | 01 June 2020(18 years, 6 months after company formation) |
Appointment Duration | 11 months, 4 weeks (closed 25 May 2021) |
Role | Company Director |
Correspondence Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
Secretary Name | Jeffrey Harold Aubrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 95 Valiant House Vicarage Crescent London SW11 3LX |
Director Name | Mr Andrew Watts |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(1 week, 3 days after company formation) |
Appointment Duration | 16 years, 10 months (resigned 26 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Kernow 7 Southcott Road, Lower Raleigh Bideford Devon EX39 3NP |
Director Name | David Martin Roberts |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(2 weeks after company formation) |
Appointment Duration | 17 years, 4 months (resigned 20 March 2019) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 49 Youings Drive Barnstaple Devon EX31 1QL |
Director Name | Michael George Alfred Hastings |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 October 2003) |
Role | Financial Advisor |
Correspondence Address | Wealden Cottage Mapledrakes Road Ewhurst Surrey GU6 7QP |
Director Name | Michael Ahern |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2002(1 year after company formation) |
Appointment Duration | 4 years (resigned 22 November 2006) |
Role | Company Director |
Correspondence Address | 78 Northlands Road Derry BT48 0AL Northern Ireland |
Secretary Name | Mr John Gerald Crehan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 July 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Woodlawn Close Putney London SW15 2RE |
Director Name | Nic Hamilton Browne |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 April 2005) |
Role | Manager |
Correspondence Address | 31b Southside Weston Super Mare Somerset BS23 2QU |
Director Name | Gary James Powling |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2005(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 November 2006) |
Role | Company Director |
Correspondence Address | 9 Cefn Onn Meadows Lisvane Cardiff South Glamorgan CF14 0FL Wales |
Secretary Name | David Martin Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(4 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 20 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Youings Drive Barnstaple Devon EX31 1QL |
Director Name | Mrs Jane Marie Watts |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2019(17 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 20 March 2019) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 7 Southcott Road Bideford Devon EX39 3NP |
Director Name | Mr Scott Hopkinson |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2019(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
Secretary Name | Mr Scott Hopkinson |
---|---|
Status | Resigned |
Appointed | 20 March 2019(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 2020) |
Role | Company Director |
Correspondence Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
Director Name | Whale Rock Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2001(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Website | https://swfp.tppowered.com/ |
---|---|
Telephone | 01237 475507 |
Telephone region | Bideford |
Registered Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Boldon Colliery |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £43,111 |
Cash | £58,960 |
Current Liabilities | £45,755 |
Latest Accounts | 20 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 20 March |
30 July 2002 | Delivered on: 2 August 2002 Satisfied on: 11 September 2006 Persons entitled: National Westminster 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. Fully Satisfied |
---|
13 November 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
---|---|
16 September 2020 | Second filing for the appointment of Ian Alexander Jamieson as a secretary (6 pages) |
13 July 2020 | Second filing for the appointment of Mr Tom Taylor as a director (3 pages) |
29 June 2020 | Second filing for the appointment of Iain Alexander Jamieson as a director (3 pages) |
26 June 2020 | Register(s) moved to registered inspection location Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
26 June 2020 | Register inspection address has been changed to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
8 June 2020 | Appointment of Mr Iain Alexander Jamieson as a director on 1 June 2020
|
8 June 2020 | Termination of appointment of Scott Hopkinson as a director on 1 June 2020 (1 page) |
8 June 2020 | Appointment of Tom Taylor as a director on 1 June 2020
|
8 June 2020 | Appointment of Mr Iain Alexander Jamieson as a secretary on 1 June 2020
|
8 June 2020 | Termination of appointment of Scott Hopkinson as a secretary on 1 June 2020 (1 page) |
20 November 2019 | Confirmation statement made on 9 November 2019 with updates (5 pages) |
15 October 2019 | Total exemption full accounts made up to 20 March 2019 (4 pages) |
24 July 2019 | Previous accounting period shortened from 31 March 2019 to 20 March 2019 (1 page) |
22 March 2019 | Registered office address changed from 7 Southcott Road Bideford Devon EX39 3NP to 1 the Bulrushes Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF on 22 March 2019 (1 page) |
21 March 2019 | Termination of appointment of David Martin Roberts as a director on 20 March 2019 (1 page) |
21 March 2019 | Cessation of Executors of Andrew Watts Deceased as a person with significant control on 20 March 2019 (1 page) |
21 March 2019 | Termination of appointment of David Martin Roberts as a secretary on 20 March 2019 (1 page) |
21 March 2019 | Cessation of David Martin Roberts as a person with significant control on 20 March 2019 (1 page) |
21 March 2019 | Notification of Fairstone Holdings Limited as a person with significant control on 20 March 2019 (2 pages) |
21 March 2019 | Appointment of Mr Scott Hopkinson as a director on 20 March 2019 (2 pages) |
21 March 2019 | Termination of appointment of Jane Marie Watts as a director on 20 March 2019 (1 page) |
21 March 2019 | Appointment of Mr Lee Graham Hartley as a director on 20 March 2019 (2 pages) |
21 March 2019 | Appointment of Mr Scott Hopkinson as a secretary on 20 March 2019 (2 pages) |
4 March 2019 | Appointment of Mrs Jane Marie Watts as a director on 4 March 2019 (2 pages) |
22 February 2019 | Cessation of Andrew Watts as a person with significant control on 22 January 2019 (1 page) |
22 February 2019 | Notification of Executors of Andrew Watts Deceased as a person with significant control on 22 February 2019 (2 pages) |
12 November 2018 | Confirmation statement made on 9 November 2018 with updates (4 pages) |
23 October 2018 | Change of details for David Martin Roberts as a person with significant control on 18 September 2018 (2 pages) |
23 October 2018 | Change of details for Mr Andrew Watts as a person with significant control on 18 September 2018 (2 pages) |
12 October 2018 | Termination of appointment of Andrew Watts as a director on 26 September 2018 (1 page) |
24 May 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
12 November 2017 | Confirmation statement made on 9 November 2017 with updates (5 pages) |
12 November 2017 | Confirmation statement made on 9 November 2017 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 November 2016 | Confirmation statement made on 9 November 2016 with updates (7 pages) |
17 November 2016 | Confirmation statement made on 9 November 2016 with updates (7 pages) |
16 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 July 2015 | Second filing of SH01 previously delivered to Companies House
|
22 July 2015 | Second filing of SH01 previously delivered to Companies House
|
15 June 2015 | Statement of capital following an allotment of shares on 2 June 2015
|
15 June 2015 | Statement of capital following an allotment of shares on 2 June 2015
|
15 June 2015 | Resolutions
|
15 June 2015 | Statement of capital following an allotment of shares on 2 June 2015
|
15 June 2015 | Resolutions
|
11 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
26 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (6 pages) |
9 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (6 pages) |
9 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (6 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 November 2011 | Registered office address changed from 122 Boutport Street Barnstaple Devon EX31 1TD on 13 November 2011 (1 page) |
13 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (6 pages) |
13 November 2011 | Registered office address changed from 7 Southcott Road Bideford Devon EX39 3NP England on 13 November 2011 (1 page) |
13 November 2011 | Registered office address changed from 122 Boutport Street Barnstaple Devon EX31 1TD on 13 November 2011 (1 page) |
13 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (6 pages) |
13 November 2011 | Registered office address changed from 7 Southcott Road Bideford Devon EX39 3NP England on 13 November 2011 (1 page) |
13 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (6 pages) |
10 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (6 pages) |
10 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (6 pages) |
4 December 2009 | Director's details changed for David Martin Roberts on 31 October 2009 (2 pages) |
4 December 2009 | Director's details changed for David Martin Roberts on 31 October 2009 (2 pages) |
4 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (6 pages) |
4 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (6 pages) |
4 December 2009 | Director's details changed for Andrew Watts on 31 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Andrew Watts on 31 October 2009 (2 pages) |
4 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (6 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 November 2008 | Return made up to 09/11/08; full list of members (5 pages) |
14 November 2008 | Return made up to 09/11/08; full list of members (5 pages) |
13 August 2008 | Resolutions
|
13 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
13 August 2008 | Ad 31/03/08\gbp si 1@1=1\gbp ic 100/101\ (2 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
13 August 2008 | Ad 31/03/08\gbp si 1@1=1\gbp ic 100/101\ (2 pages) |
13 August 2008 | Ad 31/03/08\gbp si 1@1=1\gbp ic 101/102\ (2 pages) |
13 August 2008 | Resolutions
|
13 August 2008 | Ad 31/03/08\gbp si 1@1=1\gbp ic 101/102\ (2 pages) |
12 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Return made up to 09/11/07; full list of members (3 pages) |
12 November 2007 | Return made up to 09/11/07; full list of members (3 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Director resigned (1 page) |
5 December 2006 | Company name changed millfield (sw) LIMITED\certificate issued on 05/12/06 (2 pages) |
5 December 2006 | Company name changed millfield (sw) LIMITED\certificate issued on 05/12/06 (2 pages) |
1 December 2006 | Accounts for a small company made up to 31 March 2006 (9 pages) |
1 December 2006 | Accounts for a small company made up to 31 March 2006 (9 pages) |
28 November 2006 | Return made up to 09/11/06; full list of members (3 pages) |
28 November 2006 | Secretary's particulars changed (1 page) |
28 November 2006 | Return made up to 09/11/06; full list of members (3 pages) |
28 November 2006 | Secretary's particulars changed (1 page) |
6 October 2006 | Location of register of members (1 page) |
6 October 2006 | Location of register of members (1 page) |
6 October 2006 | Registered office changed on 06/10/06 from: 1ST floor knollys hse 17 addiscombe road croydon surrey CR0 6SR (1 page) |
6 October 2006 | Registered office changed on 06/10/06 from: 1ST floor knollys hse 17 addiscombe road croydon surrey CR0 6SR (1 page) |
11 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2006 | Secretary resigned (1 page) |
27 July 2006 | Secretary resigned (1 page) |
27 July 2006 | New secretary appointed (2 pages) |
27 July 2006 | New secretary appointed (2 pages) |
10 November 2005 | Return made up to 09/11/05; full list of members (3 pages) |
10 November 2005 | Return made up to 09/11/05; full list of members (3 pages) |
30 August 2005 | Full accounts made up to 31 March 2005 (16 pages) |
30 August 2005 | Full accounts made up to 31 March 2005 (16 pages) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | New director appointed (2 pages) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
16 December 2004 | Secretary resigned (1 page) |
16 December 2004 | Secretary resigned (1 page) |
16 November 2004 | Return made up to 09/11/04; full list of members (9 pages) |
16 November 2004 | Return made up to 09/11/04; full list of members (9 pages) |
7 October 2004 | Full accounts made up to 31 March 2004 (18 pages) |
7 October 2004 | Full accounts made up to 31 March 2004 (18 pages) |
14 November 2003 | Return made up to 09/11/03; full list of members (10 pages) |
14 November 2003 | Return made up to 09/11/03; full list of members (10 pages) |
24 October 2003 | Director resigned (1 page) |
24 October 2003 | Director resigned (1 page) |
6 August 2003 | Full accounts made up to 31 March 2003 (16 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | Full accounts made up to 31 March 2003 (16 pages) |
6 August 2003 | New director appointed (2 pages) |
22 July 2003 | Amen 882 9900 ord 1P each 280303 (2 pages) |
22 July 2003 | Amen 882 9900 ord 1P each 280303 (2 pages) |
7 May 2003 | Ad 28/03/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
7 May 2003 | Ad 28/03/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
9 April 2003 | Nc inc already adjusted 20/03/03 (1 page) |
9 April 2003 | Resolutions
|
9 April 2003 | Nc inc already adjusted 20/03/03 (1 page) |
9 April 2003 | Resolutions
|
2 January 2003 | New secretary appointed (2 pages) |
2 January 2003 | New director appointed (2 pages) |
2 January 2003 | New director appointed (2 pages) |
2 January 2003 | New secretary appointed (2 pages) |
25 November 2002 | Return made up to 09/11/02; full list of members (7 pages) |
25 November 2002 | Return made up to 09/11/02; full list of members (7 pages) |
18 November 2002 | Registered office changed on 18/11/02 from: 1ST floor knollys house 17 addiscombe road croydon surrey CR0 6SR (1 page) |
18 November 2002 | Registered office changed on 18/11/02 from: 1ST floor knollys house 17 addiscombe road croydon surrey CR0 6SR (1 page) |
23 October 2002 | Registered office changed on 23/10/02 from: 190 strand london WC2R 1JN (1 page) |
23 October 2002 | Registered office changed on 23/10/02 from: 190 strand london WC2R 1JN (1 page) |
17 September 2002 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
17 September 2002 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
2 August 2002 | Particulars of mortgage/charge (3 pages) |
2 August 2002 | Particulars of mortgage/charge (3 pages) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | New director appointed (2 pages) |
20 December 2001 | Secretary resigned (1 page) |
20 December 2001 | New secretary appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | Secretary resigned (1 page) |
20 December 2001 | New secretary appointed (2 pages) |
29 November 2001 | New director appointed (2 pages) |
29 November 2001 | New director appointed (2 pages) |
29 November 2001 | Director resigned (1 page) |
29 November 2001 | Director resigned (1 page) |
9 November 2001 | Incorporation (21 pages) |
9 November 2001 | Incorporation (21 pages) |