Hadston
Morpeth
Northumberland
NE65 9YG
Secretary Name | Ms Patricia Wendy Roe |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2009(7 years, 3 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5b Hadston Industrial Estate Hadston Morpeth Northumberland NE65 9YG |
Director Name | Judy Rosalie Cowan |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 135 Sandyford Road Newcastle Upon Tyne Tyne & Wear NE2 1QW |
Secretary Name | Mrs Margaret Lavinia Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(same day as company formation) |
Role | Administrator |
Correspondence Address | C/O The Old Works Red Row Morpeth Northumberland NE61 5AU |
Director Name | Ms Patricia Wendy Roe |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5b Hadston Industrial Estate Hadston Morpeth Northumberland NE65 9YG |
Secretary Name | Chancery Business Communications Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2002(same day as company formation) |
Correspondence Address | 135 Sandyford Road Jesmond Newcastle Upon Tyne NE2 1QW |
Telephone | 01670 761711 |
---|---|
Telephone region | Morpeth |
Registered Address | 5b Hadston Industrial Estate Hadston Morpeth Northumberland NE65 9YG |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | East Chevington |
Ward | Druridge Bay |
Built Up Area | Hadston |
100 at £1 | John George Tuck 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£20,581 |
Cash | £600 |
Current Liabilities | £29,604 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 8 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 22 January 2025 (9 months, 1 week from now) |
12 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
---|---|
10 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
8 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (3 pages) |
17 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (3 pages) |
17 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (3 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (3 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 July 2011 | Termination of appointment of Patricia Roe as a director (1 page) |
17 July 2011 | Termination of appointment of Patricia Roe as a director (1 page) |
23 June 2011 | Registered office address changed from the Old Works Red Row Morpeth Northumberland NE61 5AU on 23 June 2011 (1 page) |
23 June 2011 | Registered office address changed from the Old Works Red Row Morpeth Northumberland NE61 5AU on 23 June 2011 (1 page) |
17 January 2011 | Secretary's details changed for Ms Patricia Wendy Roe on 1 October 2009 (1 page) |
17 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (3 pages) |
17 January 2011 | Director's details changed for Mr John George Tuck on 1 October 2009 (2 pages) |
17 January 2011 | Secretary's details changed for Ms Patricia Wendy Roe on 1 October 2009 (1 page) |
17 January 2011 | Secretary's details changed for Ms Patricia Wendy Roe on 1 October 2009 (1 page) |
17 January 2011 | Director's details changed for Ms Patricia Wendy Roe on 1 October 2009 (2 pages) |
17 January 2011 | Director's details changed for Ms Patricia Wendy Roe on 1 October 2009 (2 pages) |
17 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (3 pages) |
17 January 2011 | Director's details changed for Mr John George Tuck on 1 October 2009 (2 pages) |
17 January 2011 | Director's details changed for Mr John George Tuck on 1 October 2009 (2 pages) |
17 January 2011 | Director's details changed for Ms Patricia Wendy Roe on 1 October 2009 (2 pages) |
17 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Ms Patricia Wendy Roe on 31 December 2009 (2 pages) |
1 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for John George Tuck on 31 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Ms Patricia Wendy Roe on 31 December 2009 (2 pages) |
1 February 2010 | Director's details changed for John George Tuck on 31 December 2009 (2 pages) |
1 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 May 2009 | Director and secretary's change of particulars / patricia roe / 02/05/2009 (1 page) |
12 May 2009 | Director and secretary's change of particulars / patricia roe / 02/05/2009 (1 page) |
11 May 2009 | Director appointed ms particia wendy roe (1 page) |
11 May 2009 | Appointment terminated secretary margaret reed (1 page) |
11 May 2009 | Appointment terminated secretary margaret reed (1 page) |
11 May 2009 | Director and secretary's change of particulars / particia roe / 02/05/2009 (1 page) |
11 May 2009 | Director and secretary's change of particulars / particia roe / 02/05/2009 (1 page) |
11 May 2009 | Director appointed ms particia wendy roe (1 page) |
11 May 2009 | Secretary appointed ms particia wendy roe (1 page) |
11 May 2009 | Secretary appointed ms particia wendy roe (1 page) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 January 2009 | Return made up to 08/01/09; full list of members (3 pages) |
9 January 2009 | Return made up to 08/01/09; full list of members (3 pages) |
20 May 2008 | Secretary's change of particulars / margaret reed / 01/04/2008 (2 pages) |
20 May 2008 | Return made up to 08/01/08; full list of members (3 pages) |
20 May 2008 | Return made up to 08/01/08; full list of members (3 pages) |
20 May 2008 | Secretary's change of particulars / margaret reed / 01/04/2008 (2 pages) |
27 February 2008 | Registered office changed on 27/02/2008 from scots gap cambo morpeth northumberland NE61 4EG (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from scots gap cambo morpeth northumberland NE61 4EG (1 page) |
19 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 January 2007 | Director's particulars changed (1 page) |
18 January 2007 | Secretary's particulars changed (1 page) |
18 January 2007 | Secretary's particulars changed (1 page) |
18 January 2007 | Return made up to 08/01/07; full list of members (2 pages) |
18 January 2007 | Return made up to 08/01/07; full list of members (2 pages) |
18 January 2007 | Director's particulars changed (1 page) |
8 February 2006 | Secretary's particulars changed (1 page) |
8 February 2006 | Secretary's particulars changed (1 page) |
8 February 2006 | Secretary's particulars changed (1 page) |
8 February 2006 | Return made up to 08/01/06; full list of members (2 pages) |
8 February 2006 | Return made up to 08/01/06; full list of members (2 pages) |
8 February 2006 | Secretary's particulars changed (1 page) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
13 January 2005 | Return made up to 08/01/05; full list of members (6 pages) |
13 January 2005 | Return made up to 08/01/05; full list of members (6 pages) |
18 November 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
18 November 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
20 January 2004 | Return made up to 14/01/04; full list of members (6 pages) |
20 January 2004 | Return made up to 14/01/04; full list of members (6 pages) |
27 October 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
27 October 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
13 March 2003 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
13 March 2003 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
3 March 2003 | Return made up to 14/01/03; full list of members (6 pages) |
3 March 2003 | Return made up to 14/01/03; full list of members (6 pages) |
24 January 2002 | New secretary appointed (2 pages) |
24 January 2002 | Secretary resigned (1 page) |
24 January 2002 | New secretary appointed (2 pages) |
24 January 2002 | Secretary resigned (1 page) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Registered office changed on 24/01/02 from: 135 sandyford road jesmond newcastle upon tyne tyne & wear NE2 1RG (1 page) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Registered office changed on 24/01/02 from: 135 sandyford road jesmond newcastle upon tyne tyne & wear NE2 1RG (1 page) |
24 January 2002 | New director appointed (2 pages) |
14 January 2002 | Incorporation (17 pages) |
14 January 2002 | Incorporation (17 pages) |