Felling
Gateshead
Tyne & Wear
NE10 0HJ
Secretary Name | Mrs Jennifer Gaydon-Lownds |
---|---|
Status | Current |
Appointed | 22 November 2022(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Correspondence Address | Pig Estates Abbotsford Road Gateshead NE10 0EX |
Secretary Name | Jeffrey Philip Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 679 West Road Newcastle Upon Tyne Tyne & Wear NE15 7QQ |
Director Name | Mr Geoffrey Allan Hornsby |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(5 days after company formation) |
Appointment Duration | 20 years, 10 months (resigned 22 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abbotsford Road Felling Gateshead Tyne & Wear NE10 0HJ |
Secretary Name | Mr Geoffrey Allan Hornsby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(4 years, 2 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 22 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abbotsford Road Felling Gateshead Tyne & Wear NE10 0HJ |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2002(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2002(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Abbotsford Road Felling Gateshead Tyne & Wear NE10 0HJ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Felling |
Built Up Area | Tyneside |
1 at £1 | Geoffrey Allan Hornsby 50.00% Ordinary |
---|---|
1 at £1 | Ian Macdonald 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £395,412 |
Cash | £76,183 |
Current Liabilities | £290,006 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
9 February 2024 | Confirmation statement made on 19 January 2024 with no updates (3 pages) |
---|---|
29 January 2024 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
6 February 2023 | Confirmation statement made on 19 January 2023 with updates (4 pages) |
25 January 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
5 December 2022 | Appointment of Mrs Jennifer Gaydon-Lownds as a secretary on 22 November 2022 (2 pages) |
5 December 2022 | Cessation of Geoffrey Allan Hornsby as a person with significant control on 16 November 2022 (1 page) |
5 December 2022 | Termination of appointment of Geoffrey Allan Hornsby as a director on 22 November 2022 (1 page) |
5 December 2022 | Termination of appointment of Geoffrey Allan Hornsby as a secretary on 22 November 2022 (1 page) |
24 January 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
23 November 2021 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
22 February 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
27 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
20 November 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
24 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
19 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
15 December 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
20 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
20 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
26 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
27 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
27 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
23 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
23 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
5 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
5 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
24 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Secretary's details changed for Mr Geoffrey Allan Hornsby on 19 January 2013 (1 page) |
24 January 2013 | Director's details changed for Mr Ian Macdonald on 18 January 2013 (2 pages) |
24 January 2013 | Director's details changed for Mr Geoffrey Allan Hornsby on 18 January 2013 (2 pages) |
24 January 2013 | Director's details changed for Mr Geoffrey Allan Hornsby on 18 January 2013 (2 pages) |
24 January 2013 | Director's details changed for Mr Ian Macdonald on 18 January 2013 (2 pages) |
24 January 2013 | Secretary's details changed for Mr Geoffrey Allan Hornsby on 19 January 2013 (1 page) |
15 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
15 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
14 February 2011 | Director's details changed for Ian Macdonald on 1 February 2011 (2 pages) |
14 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Director's details changed for Ian Macdonald on 1 February 2011 (2 pages) |
14 February 2011 | Director's details changed for Ian Macdonald on 1 February 2011 (2 pages) |
2 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
2 March 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
6 October 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
6 October 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
28 January 2009 | Return made up to 19/01/09; full list of members (4 pages) |
28 January 2009 | Return made up to 19/01/09; full list of members (4 pages) |
27 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
27 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
8 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
8 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
28 January 2008 | Return made up to 19/01/08; full list of members (2 pages) |
28 January 2008 | Return made up to 19/01/08; full list of members (2 pages) |
29 January 2007 | Return made up to 19/01/07; full list of members (2 pages) |
29 January 2007 | Return made up to 19/01/07; full list of members (2 pages) |
20 November 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
20 November 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
6 April 2006 | Secretary resigned (1 page) |
6 April 2006 | Registered office changed on 06/04/06 from: 679 west road newcastle upon tyne tyne & wear NE15 7QQ (1 page) |
6 April 2006 | Registered office changed on 06/04/06 from: 679 west road newcastle upon tyne tyne & wear NE15 7QQ (1 page) |
6 April 2006 | Secretary resigned (1 page) |
6 April 2006 | New secretary appointed (2 pages) |
6 April 2006 | New secretary appointed (2 pages) |
23 January 2006 | Return made up to 19/01/06; full list of members (2 pages) |
23 January 2006 | Director's particulars changed (1 page) |
23 January 2006 | Return made up to 19/01/06; full list of members (2 pages) |
23 January 2006 | Director's particulars changed (1 page) |
20 December 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
20 December 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
25 January 2005 | Return made up to 19/01/05; full list of members (7 pages) |
25 January 2005 | Return made up to 19/01/05; full list of members (7 pages) |
11 January 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
11 January 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
9 March 2004 | Return made up to 23/01/04; full list of members (7 pages) |
9 March 2004 | Return made up to 23/01/04; full list of members (7 pages) |
21 January 2004 | Ad 12/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 January 2004 | Ad 12/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 December 2003 | Memorandum and Articles of Association (12 pages) |
4 December 2003 | Resolutions
|
4 December 2003 | Resolutions
|
4 December 2003 | Memorandum and Articles of Association (12 pages) |
3 December 2003 | Return made up to 23/01/03; full list of members; amend (5 pages) |
3 December 2003 | Return made up to 23/01/03; full list of members; amend (5 pages) |
24 November 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
24 November 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
18 February 2003 | Return made up to 23/01/03; full list of members (7 pages) |
18 February 2003 | Return made up to 23/01/03; full list of members (7 pages) |
21 January 2003 | Accounting reference date extended from 31/01/03 to 30/04/03 (1 page) |
21 January 2003 | Accounting reference date extended from 31/01/03 to 30/04/03 (1 page) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
29 January 2002 | New secretary appointed (2 pages) |
29 January 2002 | New director appointed (2 pages) |
29 January 2002 | Registered office changed on 29/01/02 from: 31 corsham street london N1 6DR (1 page) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Secretary resigned (1 page) |
29 January 2002 | New secretary appointed (2 pages) |
29 January 2002 | New director appointed (2 pages) |
29 January 2002 | Secretary resigned (1 page) |
29 January 2002 | Registered office changed on 29/01/02 from: 31 corsham street london N1 6DR (1 page) |
23 January 2002 | Incorporation (18 pages) |
23 January 2002 | Incorporation (18 pages) |