Woodstock Way, 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 | 02 November 2020(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 22 March 2022) |
Role | Chief Risk Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Bulrushes Woodstock Way, Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
Secretary Name | Mr Iain Alexander Jamieson |
---|---|
Status | Closed |
Appointed | 02 November 2020(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 22 March 2022) |
Role | Company Director |
Correspondence Address | 1 The Bulrushes Woodstock Way, Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
Director Name | Mr Simon Timothy Pile |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2021(19 years, 3 months after company formation) |
Appointment Duration | 9 months, 4 weeks (closed 22 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Bulrushes Woodstock Way, Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
Director Name | Mr Robert William Reich |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 18 years, 8 months (resigned 02 November 2020) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 88 Sheep Street Bicester Oxfordshire OX26 6LP |
Secretary Name | Susanne Reich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 18 years, 8 months (resigned 02 November 2020) |
Role | Company Director |
Correspondence Address | 88 Sheep Street Bicester Oxfordshire OX26 6LP |
Director Name | Mr Lee Graham Hartley |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2020(18 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 May 2021) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Bulrushes Woodstock Way, Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 The Bulrushes Woodstock Way, 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 |
70 at £1 | Robert William Reich 70.00% Ordinary |
---|---|
30 at £1 | Susanne Reich 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,228 |
Cash | £43,093 |
Current Liabilities | £27,153 |
Latest Accounts | 2 November 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 02 November |
11 March 2021 | Confirmation statement made on 28 February 2021 with updates (4 pages) |
---|---|
16 February 2021 | Previous accounting period shortened from 31 January 2021 to 2 November 2020 (1 page) |
11 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
26 November 2020 | Appointment of Mr Tom Taylor as a director on 2 November 2020 (2 pages) |
26 November 2020 | Registered office address changed from 88 Sheep Street Bicester Oxfordshire OX26 6LP to 1 the Bulrushes Woodstock Way, Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF on 26 November 2020 (1 page) |
25 November 2020 | Notification of Fairstone Holdings Limited as a person with significant control on 2 November 2020 (2 pages) |
25 November 2020 | Appointment of Mr Iain Alexander Jamieson as a director on 2 November 2020 (2 pages) |
25 November 2020 | Appointment of Mr Lee Graham Hartley as a director on 2 November 2020 (2 pages) |
25 November 2020 | Termination of appointment of Susanne Reich as a secretary on 2 November 2020 (1 page) |
25 November 2020 | Termination of appointment of Robert William Reich as a director on 2 November 2020 (1 page) |
25 November 2020 | Appointment of Mr Iain Alexander Jamieson as a secretary on 2 November 2020 (2 pages) |
20 November 2020 | Cessation of Robert William Reich as a person with significant control on 2 November 2020 (3 pages) |
19 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
30 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
28 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
22 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
25 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (9 pages) |
25 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (9 pages) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
29 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
26 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
21 November 2014 | Statement of capital following an allotment of shares on 5 February 2014
|
21 November 2014 | Statement of capital following an allotment of shares on 5 February 2014
|
21 November 2014 | Statement of capital following an allotment of shares on 5 February 2014
|
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
6 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
19 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
13 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Secretary's details changed for Susanne Reich on 4 February 2012 (1 page) |
13 February 2012 | Director's details changed for Robert William Reich on 4 February 2012 (2 pages) |
13 February 2012 | Secretary's details changed for Susanne Reich on 4 February 2012 (1 page) |
13 February 2012 | Director's details changed for Robert William Reich on 4 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Robert William Reich on 4 February 2012 (2 pages) |
13 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Secretary's details changed for Susanne Reich on 4 February 2012 (1 page) |
13 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
11 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
8 February 2010 | Director's details changed for Robert William Reich on 4 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for Robert William Reich on 4 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for Robert William Reich on 4 February 2010 (2 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
12 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
12 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
21 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
21 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
3 December 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
3 December 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
21 February 2007 | Return made up to 04/02/07; full list of members (2 pages) |
21 February 2007 | Return made up to 04/02/07; full list of members (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
7 February 2006 | Return made up to 04/02/06; full list of members (2 pages) |
7 February 2006 | Return made up to 04/02/06; full list of members (2 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
1 February 2005 | Return made up to 04/02/05; full list of members (6 pages) |
1 February 2005 | Return made up to 04/02/05; full list of members (6 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
10 February 2004 | Return made up to 04/02/04; full list of members
|
10 February 2004 | Return made up to 04/02/04; full list of members
|
22 October 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
12 September 2003 | Accounting reference date shortened from 28/02/03 to 31/01/03 (1 page) |
12 September 2003 | Accounting reference date shortened from 28/02/03 to 31/01/03 (1 page) |
13 March 2003 | Return made up to 04/02/03; full list of members
|
13 March 2003 | Return made up to 04/02/03; full list of members
|
9 March 2002 | New secretary appointed (2 pages) |
9 March 2002 | Secretary resigned (1 page) |
9 March 2002 | Director resigned (1 page) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New secretary appointed (2 pages) |
9 March 2002 | Secretary resigned (1 page) |
9 March 2002 | Director resigned (1 page) |
28 February 2002 | Registered office changed on 28/02/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
28 February 2002 | Registered office changed on 28/02/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
4 February 2002 | Incorporation (18 pages) |
4 February 2002 | Incorporation (18 pages) |