Hawthorn Road Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4TZ
Director Name | William Francis Stoner |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2008(6 years, 7 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 2 Hawthorn Court Hawthorn Road Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4TZ |
Director Name | Mrs Lynne Cvijetic |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2013(11 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Joseph Miller Floor A, Milburn House Dean Street Newcastle Upon Tyne NE1 1LE |
Director Name | Mr Kenneth George Johnston |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | English |
Status | Current |
Appointed | 27 July 2022(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Joseph Miller Floor A, Milburn House Dean Street Newcastle Upon Tyne NE1 1LE |
Director Name | Mrs Tatjana Surbek-Chaytor |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2022(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Biomedical Scientist |
Country of Residence | England |
Correspondence Address | C/O Joseph Miller Floor A, Milburn House Dean Street Newcastle Upon Tyne NE1 1LE |
Secretary Name | Bedelia Douglass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2003(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 December 2004) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Hawthorn Court Hawthorn Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4TZ |
Director Name | Dr David William Heaviside |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 December 2004) |
Role | Medical Practitioner |
Correspondence Address | 36 Oakfield Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4HS |
Director Name | Francis Elizabeth Tait |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2004(2 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 03 January 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Grove Park Avenues Gosforth Newcastle NE3 1BQ |
Director Name | Alison Elizabeth Welch |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2004(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 July 2008) |
Role | Finance Director |
Correspondence Address | 16 Hawthorn Court Hawthorn Road Gosforth Newcastle NE3 4TZ |
Secretary Name | Alison Elizabeth Welch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2004(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 July 2008) |
Role | Finance Director |
Correspondence Address | 16 Hawthorn Court Hawthorn Road Gosforth Newcastle NE3 4TZ |
Director Name | Mr Alan Tait |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(3 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 26 June 2019) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Weavers Cottage Tossen Mill Rothbury Morpeth Northumberland NE65 7NL |
Director Name | Irene Nicholson |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2007(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 October 2013) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 23 Hawthorn Court Hawthorn Road Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4TZ |
Secretary Name | Alan Tait |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2008(6 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 26 June 2019) |
Role | Self Employed |
Correspondence Address | Weavers Cottage Tosson Mill Rothbury Morpeth Northumberland NE65 7NL |
Director Name | Mrs Pam Couley |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2013(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 12 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Joseph Miller & Co Floor A Milburn House Dean Street Newcastle Upon Tyne NE1 1LE |
Director Name | Osborne Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2002(same day as company formation) |
Correspondence Address | 5 Osborne Terrace Jesmond Newcastle Upon Tyne Tyne And Wear NE2 1SQ |
Secretary Name | Osborne Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2002(same day as company formation) |
Correspondence Address | 5 Osborne Terrace Jesmond Newcastle Upon Tyne Tyne And Wear NE2 1SQ |
Registered Address | C/O Armstrong Watson 1st Floor One Strawberry Lane Newcastle Upon Tyne NE1 4BX |
---|---|
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Abhishek Raja 3.85% Ordinary |
---|---|
1 at £1 | Alan Tait & Frances Elizabeth Tait 3.85% Ordinary |
1 at £1 | Bedelia Douglass & George Blair Douglass 3.85% Ordinary |
1 at £1 | Christopher Henry Thompson 3.85% Ordinary |
1 at £1 | Christopher Mark Donald & Dolores Clare Doherty Donald 3.85% Ordinary |
1 at £1 | Darrel Mcclennan-fordyce & Emma Louise Mcclennan-fordyce 3.85% Ordinary |
1 at £1 | Dinah Margaret Halbert & Simon Aubrey Halbert 3.85% Ordinary |
1 at £1 | Dora Jean Carter 3.85% Ordinary |
1 at £1 | Ema-louise Long & Rishi Angelo Stanislaus 3.85% Ordinary |
1 at £1 | Gladys Isobella Jackson 3.85% Ordinary |
1 at £1 | Judith Mary Mclane & Peter James Mclane 3.85% Ordinary |
1 at £1 | Kevin Lucock & Caroline Hoy 3.85% Ordinary |
1 at £1 | Kevin M. Daunt 3.85% Ordinary |
1 at £1 | Kun Tai Yau & Tsang Yee Yau 3.85% Ordinary |
1 at £1 | Lynne Cvijetic & Bosko Cvijetic 3.85% Ordinary |
1 at £1 | Margaret Grace Williamson 3.85% Ordinary |
1 at £1 | Michael Henderson 3.85% Ordinary |
1 at £1 | Mr Charles Geoffrey Moir & A.j. Blair 3.85% Ordinary |
1 at £1 | Mr William Francis Stonor & Eleanor Dominic Stonor 3.85% Ordinary |
1 at £1 | Norma Lillian Stewart & Kenneth Arthur Stewart 3.85% Ordinary |
1 at £1 | Pamela Couley & Ronald Couley 3.85% Ordinary |
1 at £1 | R. Cassells-smith 3.85% Ordinary |
1 at £1 | Robert Ray & Ann Victoria Ray 3.85% Ordinary |
1 at £1 | Stanley Andrew Richardson 3.85% Ordinary |
1 at £1 | Wilfred Thomas Gaffney 3.85% Ordinary |
1 at £1 | William Andrew Lutman 3.85% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,704 |
Current Liabilities | £253 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (9 months from now) |
17 March 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
---|---|
19 November 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
17 January 2020 | Confirmation statement made on 3 January 2020 with updates (6 pages) |
16 January 2020 | Registered office address changed from Joseph Miller & Co Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE to C/O Joseph Miller Floor a, Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 16 January 2020 (1 page) |
5 November 2019 | Termination of appointment of Alan Tait as a secretary on 26 June 2019 (1 page) |
5 November 2019 | Cessation of Alan Tait as a person with significant control on 26 June 2019 (1 page) |
5 November 2019 | Termination of appointment of Alan Tait as a director on 26 June 2019 (1 page) |
5 November 2019 | Notification of a person with significant control statement (2 pages) |
31 October 2019 | Termination of appointment of Pam Couley as a director on 12 October 2019 (1 page) |
26 June 2019 | Total exemption full accounts made up to 31 December 2018 (3 pages) |
11 January 2019 | Confirmation statement made on 3 January 2019 with updates (6 pages) |
1 October 2018 | Total exemption full accounts made up to 31 December 2017 (3 pages) |
16 January 2018 | Confirmation statement made on 3 January 2018 with updates (6 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
14 February 2017 | Confirmation statement made on 3 January 2017 with updates (8 pages) |
14 February 2017 | Confirmation statement made on 3 January 2017 with updates (8 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 January 2016 | Director's details changed for Alan Tait on 1 January 2013 (2 pages) |
14 January 2016 | Director's details changed for Alan Tait on 1 January 2013 (2 pages) |
14 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 March 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
13 January 2014 | Appointment of Mrs Lynne Cvijetic as a director (2 pages) |
13 January 2014 | Appointment of Mrs Lynne Cvijetic as a director (2 pages) |
18 December 2013 | Appointment of Mrs Pam Couley as a director (2 pages) |
18 December 2013 | Appointment of Mrs Pam Couley as a director (2 pages) |
22 November 2013 | Termination of appointment of Irene Nicholson as a director (1 page) |
22 November 2013 | Termination of appointment of Irene Nicholson as a director (1 page) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (10 pages) |
3 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (10 pages) |
3 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (10 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 January 2012 | Termination of appointment of Francis Tait as a director (1 page) |
10 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (10 pages) |
10 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (10 pages) |
10 January 2012 | Termination of appointment of Francis Tait as a director (1 page) |
10 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (10 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 April 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (11 pages) |
1 April 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (11 pages) |
1 April 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (11 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
4 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (18 pages) |
4 February 2010 | Director's details changed for William Francis Stoner on 3 January 2010 (2 pages) |
4 February 2010 | Director's details changed for William Francis Stoner on 3 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Bedelia Douglass on 3 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Irene Nicholson on 3 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Alan Tait on 3 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Francis Elizabeth Tait on 3 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Irene Nicholson on 3 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Francis Elizabeth Tait on 3 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Irene Nicholson on 3 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (18 pages) |
4 February 2010 | Director's details changed for Alan Tait on 3 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Alan Tait on 3 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (18 pages) |
4 February 2010 | Director's details changed for Bedelia Douglass on 3 January 2010 (2 pages) |
4 February 2010 | Director's details changed for William Francis Stoner on 3 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Bedelia Douglass on 3 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Francis Elizabeth Tait on 3 January 2010 (2 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
20 February 2009 | Return made up to 03/01/09; full list of members (18 pages) |
20 February 2009 | Return made up to 03/01/09; full list of members (18 pages) |
2 September 2008 | Director appointed william francis stoner (2 pages) |
2 September 2008 | Director appointed william francis stoner (2 pages) |
1 August 2008 | Secretary appointed alan tait (1 page) |
1 August 2008 | Secretary appointed alan tait (1 page) |
22 July 2008 | Appointment terminated secretary alison welch (1 page) |
22 July 2008 | Appointment terminated director alison welch (1 page) |
22 July 2008 | Appointment terminated director alison welch (1 page) |
22 July 2008 | Appointment terminated secretary alison welch (1 page) |
3 July 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
9 June 2008 | Director appointed irene nicholson (3 pages) |
9 June 2008 | Director appointed irene nicholson (3 pages) |
5 February 2008 | Return made up to 03/01/08; full list of members (9 pages) |
5 February 2008 | Return made up to 03/01/08; full list of members (9 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
7 February 2007 | Return made up to 03/01/07; change of members (8 pages) |
7 February 2007 | Return made up to 03/01/07; change of members (8 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
9 March 2006 | Registered office changed on 09/03/06 from: scottish provident house 31 mosley street newcastle upon tyne NE1 1HX (1 page) |
9 March 2006 | Registered office changed on 09/03/06 from: scottish provident house 31 mosley street newcastle upon tyne NE1 1HX (1 page) |
15 February 2006 | Return made up to 03/01/06; change of members (8 pages) |
15 February 2006 | Return made up to 03/01/06; change of members (8 pages) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | New director appointed (2 pages) |
2 November 2005 | New director appointed (2 pages) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | New director appointed (2 pages) |
2 November 2005 | New director appointed (2 pages) |
2 November 2005 | New secretary appointed;new director appointed (2 pages) |
2 November 2005 | New director appointed (2 pages) |
2 November 2005 | Secretary resigned (1 page) |
2 November 2005 | New secretary appointed;new director appointed (2 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
2 November 2005 | Secretary resigned (1 page) |
2 November 2005 | New director appointed (2 pages) |
26 April 2005 | Return made up to 03/01/05; full list of members (14 pages) |
26 April 2005 | Return made up to 03/01/05; full list of members (14 pages) |
13 April 2005 | Ad 17/11/04--------- £ si 25@1=25 £ ic 1/26 (8 pages) |
13 April 2005 | Ad 17/11/04--------- £ si 25@1=25 £ ic 1/26 (8 pages) |
30 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
30 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
29 October 2004 | Registered office changed on 29/10/04 from: kensington house 4-6 osborne road jesmond newcastle upon tyne NE2 2AA (1 page) |
29 October 2004 | Registered office changed on 29/10/04 from: kensington house 4-6 osborne road jesmond newcastle upon tyne NE2 2AA (1 page) |
25 February 2004 | Return made up to 03/01/04; full list of members (7 pages) |
25 February 2004 | Return made up to 03/01/04; full list of members (7 pages) |
22 December 2003 | New director appointed (2 pages) |
22 December 2003 | New director appointed (2 pages) |
14 November 2003 | Secretary resigned (2 pages) |
14 November 2003 | Director resigned (1 page) |
14 November 2003 | Secretary resigned (2 pages) |
14 November 2003 | New secretary appointed (3 pages) |
14 November 2003 | New secretary appointed (3 pages) |
14 November 2003 | Director resigned (1 page) |
6 November 2003 | Return made up to 03/01/03; full list of members; amend (8 pages) |
6 November 2003 | Return made up to 03/01/03; full list of members; amend (8 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
4 November 2003 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
4 November 2003 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
30 September 2003 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2003 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2003 | Return made up to 03/01/03; full list of members (6 pages) |
26 September 2003 | Return made up to 03/01/03; full list of members (6 pages) |
1 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2002 | Incorporation (15 pages) |
3 January 2002 | Incorporation (15 pages) |