Ponteland
Newcastle Upon Tyne
NE20 9NH
Director Name | Mr Jonathan Edward Vanstone |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(15 years, 12 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Forbes Drive Heathfield Industrial Estate Ayr South Ayrshire KA8 9FG Scotland |
Director Name | Mr John Bruce Struthers |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2022(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Main Street Ponteland Newcastle Upon Tyne NE20 9NH |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 May 2021(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Peter Thomas Dawson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Millburn, 17 Drumdow Road Turnberry Ayrshire KA26 9LR Scotland |
Director Name | Stephen Charles Walker |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 High Street Shoreham Sevenoaks Kent TN14 7TB |
Secretary Name | Patricia Mary Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 High Street Shoreham Sevenoaks Kent TN14 7TB |
Director Name | Patricia Mary Walker |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2002(4 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 August 2005) |
Role | Company Director |
Correspondence Address | 59 High Street Shoreham Sevenoaks Kent TN14 7TB |
Director Name | Mr Peter Thomas Dawson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2005(3 years, 7 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kinnell House Midton Road Howwood PA9 1AG Scotland |
Secretary Name | Mrs Marjory Leslie Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(4 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 01 April 2015) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Kinnell House Midton Road Howwood PA9 1AG Scotland |
Director Name | Mrs Jennifer Lesley Reid |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2013(11 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 20 May 2021) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 17 Main Street Ponteland Newcastle Upon Tyne NE20 9NH |
Director Name | Mr Alastair Forbes Wilson |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2013(11 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 June 2018) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 1st Floor 14 Castle Street Liverpool L2 0NE |
Director Name | Mr Barrie Robert Smith-Wright |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2013(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 August 2018) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 1st Floor 14 Castle Street Liverpool L2 0NE |
Director Name | Miss Fiona Elizabeth Michie |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2013(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 27 April 2020) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 1st Floor 14 Castle Street Liverpool L2 0NE |
Director Name | Mr Michael Billington |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2013(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 14 Castle Street Liverpool L2 0NE |
Secretary Name | Mr Alastair Forbes Wilson |
---|---|
Status | Resigned |
Appointed | 01 April 2015(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 June 2018) |
Role | Company Director |
Correspondence Address | 1st Floor 14 Castle Street Liverpool L2 0NE |
Director Name | Mr Jeremy MacDuff Brettell |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2018(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2021) |
Role | Non Executive Director |
Country of Residence | Scotland |
Correspondence Address | 17 Main Street Ponteland Newcastle Upon Tyne NE20 9NH |
Secretary Name | Mr Blair John Houston |
---|---|
Status | Resigned |
Appointed | 24 October 2019(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 May 2021) |
Role | Company Director |
Correspondence Address | 4 Forbes Drive Heathfield Industrial Estate Ayr South Ayrshire KA8 9FG Scotland |
Director Name | Mr William Thomas Coates |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2021(19 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 10 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Main Street Ponteland Newcastle Upon Tyne NE20 9NH |
Website | www.certass.co.uk/ |
---|---|
Telephone | 01292 292099 |
Telephone region | Ayr |
Registered Address | 17 Main Street Ponteland Newcastle Upon Tyne NE20 9NH |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland North |
Built Up Area | Ponteland |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Peter Thomas Dawson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,906,621 |
Gross Profit | £1,156,756 |
Net Worth | £297,626 |
Cash | £370,052 |
Current Liabilities | £590,167 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (8 months, 3 weeks from now) |
23 October 2014 | Delivered on: 29 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
16 March 2009 | Delivered on: 4 April 2009 Satisfied on: 4 December 2014 Persons entitled: Millburn Insurance Company Limited Classification: Debenture Secured details: All book debts due or to become due from the company to the chargee. Particulars: Fixed and floating charge over all the company's assets. Fully Satisfied |
15 May 2007 | Delivered on: 24 May 2007 Satisfied on: 3 December 2014 Persons entitled: The Royal Bank of Scotland 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
25 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
---|---|
22 December 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
28 April 2020 | Termination of appointment of Fiona Elizabeth Michie as a director on 27 April 2020 (1 page) |
9 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
24 October 2019 | Appointment of Mr Blair John Houston as a secretary on 24 October 2019 (2 pages) |
24 September 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
15 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
11 September 2018 | Appointment of Mr Jeremy Macduff Brettell as a director on 5 September 2018 (2 pages) |
6 September 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
20 August 2018 | Termination of appointment of Barrie Robert Smith-Wright as a director on 16 August 2018 (1 page) |
2 July 2018 | Termination of appointment of Alastair Forbes Wilson as a director on 29 June 2018 (1 page) |
2 July 2018 | Termination of appointment of Alastair Forbes Wilson as a secretary on 29 June 2018 (1 page) |
20 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
15 January 2018 | Termination of appointment of Michael Billington as a director on 31 December 2017 (1 page) |
15 January 2018 | Appointment of Mr Jonathan Edward Vanstone as a director on 1 January 2018 (2 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
25 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
27 May 2016 | Full accounts made up to 31 December 2015 (14 pages) |
27 May 2016 | Full accounts made up to 31 December 2015 (14 pages) |
22 March 2016 | Satisfaction of charge 043502340003 in full (1 page) |
22 March 2016 | Satisfaction of charge 043502340003 in full (1 page) |
11 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
9 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
9 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
15 April 2015 | Termination of appointment of Marjory Leslie Dawson as a secretary on 1 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Marjory Leslie Dawson as a secretary on 1 April 2015 (1 page) |
15 April 2015 | Appointment of Mr Alastair Forbes Wilson as a secretary on 1 April 2015 (2 pages) |
15 April 2015 | Appointment of Mr Alastair Forbes Wilson as a secretary on 1 April 2015 (2 pages) |
15 April 2015 | Appointment of Mr Alastair Forbes Wilson as a secretary on 1 April 2015 (2 pages) |
15 April 2015 | Termination of appointment of Marjory Leslie Dawson as a secretary on 1 April 2015 (1 page) |
23 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
4 December 2014 | Satisfaction of charge 2 in full (1 page) |
4 December 2014 | Satisfaction of charge 2 in full (1 page) |
3 December 2014 | Satisfaction of charge 1 in full (1 page) |
3 December 2014 | Satisfaction of charge 1 in full (1 page) |
29 October 2014 | Registration of charge 043502340003, created on 23 October 2014 (4 pages) |
29 October 2014 | Registration of charge 043502340003, created on 23 October 2014 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
6 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
29 May 2013 | Appointment of Mr Michael Billington as a director (2 pages) |
29 May 2013 | Appointment of Mr Michael Billington as a director (2 pages) |
22 May 2013 | Appointment of Mr Jason Martin Clemmit as a director (2 pages) |
22 May 2013 | Appointment of Miss Fiona Elizabeth Michie as a director (2 pages) |
22 May 2013 | Appointment of Mr Barrie Robert Smith-Wright as a director (2 pages) |
22 May 2013 | Appointment of Mr Barrie Robert Smith-Wright as a director (2 pages) |
22 May 2013 | Appointment of Miss Fiona Elizabeth Michie as a director (2 pages) |
22 May 2013 | Appointment of Mr Jason Martin Clemmit as a director (2 pages) |
18 January 2013 | Appointment of Mr Alastair Forbes Wilson as a director (2 pages) |
18 January 2013 | Appointment of Mr Alastair Forbes Wilson as a director (2 pages) |
18 January 2013 | Appointment of Mrs Jennifer Lesley Reid as a director (2 pages) |
18 January 2013 | Appointment of Mrs Jennifer Lesley Reid as a director (2 pages) |
9 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
14 June 2012 | Registered office address changed from 106 Coppergate House 16 Brune Street London E1 7NJ on 14 June 2012 (1 page) |
14 June 2012 | Registered office address changed from 106 Coppergate House 16 Brune Street London E1 7NJ on 14 June 2012 (1 page) |
14 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
12 January 2010 | Director's details changed for Peter Thomas Dawson on 9 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Director's details changed for Peter Thomas Dawson on 9 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Peter Thomas Dawson on 9 January 2010 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
21 September 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
21 September 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
16 February 2009 | Return made up to 09/01/09; full list of members (3 pages) |
16 February 2009 | Return made up to 09/01/09; full list of members (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
24 February 2008 | Return made up to 09/01/08; full list of members (3 pages) |
24 February 2008 | Return made up to 09/01/08; full list of members (3 pages) |
3 July 2007 | Return made up to 09/01/07; no change of members
|
3 July 2007 | Return made up to 09/01/07; no change of members
|
24 May 2007 | Particulars of mortgage/charge (3 pages) |
24 May 2007 | Particulars of mortgage/charge (3 pages) |
28 April 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
28 April 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
17 January 2007 | Registered office changed on 17/01/07 from: broad house the broadway old hatfield herts AL9 5BG (1 page) |
17 January 2007 | Registered office changed on 17/01/07 from: broad house the broadway old hatfield herts AL9 5BG (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | New secretary appointed (2 pages) |
16 May 2006 | New secretary appointed (2 pages) |
9 February 2006 | Registered office changed on 09/02/06 from: 59 high street shoreham sevenoaks kent TN14 7TB (1 page) |
9 February 2006 | Return made up to 09/01/06; full list of members
|
9 February 2006 | Registered office changed on 09/02/06 from: 59 high street shoreham sevenoaks kent TN14 7TB (1 page) |
9 February 2006 | Return made up to 09/01/06; full list of members
|
23 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | Director resigned (1 page) |
26 January 2005 | Return made up to 09/01/05; full list of members (7 pages) |
26 January 2005 | Return made up to 09/01/05; full list of members (7 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 January 2004 | Return made up to 09/01/04; full list of members (7 pages) |
16 January 2004 | Return made up to 09/01/04; full list of members (7 pages) |
4 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
14 January 2003 | Return made up to 09/01/03; full list of members
|
14 January 2003 | Return made up to 09/01/03; full list of members
|
2 December 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
2 December 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Director resigned (1 page) |
9 January 2002 | Incorporation (8 pages) |
9 January 2002 | Incorporation (8 pages) |