Ponteland
Newcastle Upon Tyne
NE20 9QJ
Director Name | Mrs Sandra Doreen Renton |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2002(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 31 Rowan Drive Ponteland Newcastle Upon Tyne NE20 9QJ |
Secretary Name | Mrs Sandra Doreen Renton |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 February 2002(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 31 Rowan Drive Ponteland Newcastle Upon Tyne NE20 9QJ |
Director Name | Mrs Nicola Jane Renton |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2015(13 years after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 North Road Ponteland Newcastle Upon Tyne Northumberland NE20 9UN |
Director Name | Mr John Robert William Renton |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 57 North Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9UN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 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 | 07 February 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | jrentongroundworks.com |
---|---|
Email address | [email protected] |
Telephone | 01661 823652 |
Telephone region | Prudhoe |
Registered Address | 57 North Road Ponteland Newcastle Upon Tyne Northumberland NE20 9UN |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland North |
Built Up Area | Ponteland |
25 at £1 | John Renton 25.00% Ordinary B |
---|---|
25 at £1 | John Robert William Renton 25.00% Ordinary A |
25 at £1 | Nicola Renton 25.00% Ordinary D |
25 at £1 | Sandra Doreen Renton 25.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £239,740 |
Cash | £118,775 |
Current Liabilities | £177,254 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
6 November 2014 | Delivered on: 8 November 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The paddock, prestwick road, dinnington, newcastle upon tyne. Outstanding |
---|---|
23 May 2003 | Delivered on: 30 May 2003 Persons entitled: Barclays Bank 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
10 March 2021 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
---|---|
26 May 2020 | Confirmation statement made on 7 February 2020 with updates (5 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
22 February 2019 | Confirmation statement made on 7 February 2019 with updates (5 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
21 July 2018 | Termination of appointment of John Robert William Renton as a director on 9 April 2018 (1 page) |
21 February 2018 | Confirmation statement made on 7 February 2018 with updates (5 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
21 February 2017 | Confirmation statement made on 7 February 2017 with updates (8 pages) |
21 February 2017 | Confirmation statement made on 7 February 2017 with updates (8 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Appointment of Mrs Nicola Jane Renton as a director on 5 February 2015 (2 pages) |
13 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Appointment of Mrs Nicola Jane Renton as a director on 5 February 2015 (2 pages) |
13 March 2015 | Appointment of Mrs Nicola Jane Renton as a director on 5 February 2015 (2 pages) |
13 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
8 November 2014 | Registration of charge 043687690002, created on 6 November 2014 (12 pages) |
8 November 2014 | Registration of charge 043687690002, created on 6 November 2014 (12 pages) |
8 November 2014 | Registration of charge 043687690002, created on 6 November 2014 (12 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
29 October 2012 | Change of share class name or designation (2 pages) |
29 October 2012 | Resolutions
|
29 October 2012 | Change of share class name or designation (2 pages) |
29 October 2012 | Resolutions
|
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
13 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
13 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 November 2011 | Change of share class name or designation (2 pages) |
22 November 2011 | Change of share class name or designation (2 pages) |
22 November 2011 | Resolutions
|
22 November 2011 | Resolutions
|
23 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
23 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
23 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
14 December 2010 | Registered office address changed from 31 Rowan Drive Ponteland Newcastle upon Tyne NE20 9QJ on 14 December 2010 (1 page) |
14 December 2010 | Registered office address changed from 31 Rowan Drive Ponteland Newcastle upon Tyne NE20 9QJ on 14 December 2010 (1 page) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 March 2010 | Director's details changed for John Robert William Renton on 1 October 2009 (2 pages) |
1 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for John Renton on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for John Robert William Renton on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for John Renton on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Sandra Doreen Renton on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Sandra Doreen Renton on 1 October 2009 (2 pages) |
1 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Sandra Doreen Renton on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for John Robert William Renton on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for John Renton on 1 October 2009 (2 pages) |
1 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
12 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 February 2008 | Return made up to 07/02/08; full list of members (4 pages) |
27 February 2008 | Return made up to 07/02/08; full list of members (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 March 2007 | Return made up to 07/02/07; full list of members (7 pages) |
28 March 2007 | Return made up to 07/02/07; full list of members (7 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 March 2006 | Return made up to 07/02/06; full list of members (7 pages) |
1 March 2006 | Return made up to 07/02/06; full list of members (7 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
17 February 2005 | Return made up to 07/02/05; full list of members (7 pages) |
17 February 2005 | Return made up to 07/02/05; full list of members (7 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
6 March 2004 | Return made up to 07/02/04; full list of members (7 pages) |
6 March 2004 | Return made up to 07/02/04; full list of members (7 pages) |
9 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
9 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
13 October 2003 | Director's particulars changed (1 page) |
13 October 2003 | Director's particulars changed (1 page) |
30 May 2003 | Particulars of mortgage/charge (4 pages) |
30 May 2003 | Particulars of mortgage/charge (4 pages) |
25 February 2003 | Return made up to 07/02/03; full list of members (7 pages) |
25 February 2003 | Return made up to 07/02/03; full list of members (7 pages) |
21 May 2002 | Registered office changed on 21/05/02 from: 25 bridge street morpeth northumberland NE61 1PE (1 page) |
21 May 2002 | Registered office changed on 21/05/02 from: 25 bridge street morpeth northumberland NE61 1PE (1 page) |
26 March 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
26 March 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
19 March 2002 | Ad 07/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 March 2002 | Ad 07/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | Secretary resigned (1 page) |
9 March 2002 | New secretary appointed;new director appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | Director resigned (1 page) |
9 March 2002 | Secretary resigned (1 page) |
9 March 2002 | Director resigned (1 page) |
9 March 2002 | New secretary appointed;new director appointed (2 pages) |
7 February 2002 | Incorporation (16 pages) |
7 February 2002 | Incorporation (16 pages) |