Wynyard
Billingham
TS22 5QJ
Director Name | Heather Logan |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2002(2 days after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Office Worker |
Country of Residence | United Kingdom |
Correspondence Address | Arle House 9 Wellington Drive Wynyard Billingham TS22 5QJ |
Secretary Name | Heather Logan |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 February 2002(2 days after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Office Worker |
Country of Residence | United Kingdom |
Correspondence Address | Arle House 9 Wellington Drive Wynyard Billingham TS22 5QJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Arle House, 9 Wellington Drive Wynyard Billingham TS22 5QJ |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Grindon |
Ward | Northern Parishes |
Built Up Area | Wynyard Village |
50 at £1 | Gordon Logan 50.00% Ordinary |
---|---|
50 at £1 | Heather Logan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,824 |
Cash | £6,673 |
Current Liabilities | £9,015 |
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 | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
18 September 2019 | Delivered on: 27 September 2019 Persons entitled: Heather Logan Gordon Logan Classification: A registered charge Particulars: The parcel of land having a frontage of 60 feet or thereabouts to derby road milford belper and containing 1,300 square yards or thereabouts. Outstanding |
---|---|
18 September 2019 | Delivered on: 27 September 2019 Persons entitled: Heather Logan Gordon Logan Heather Logan Gordon Logan Classification: A registered charge Outstanding |
17 November 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
13 February 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
19 February 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
19 March 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
12 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
17 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
27 September 2019 | Registration of charge 043720610001, created on 18 September 2019 (52 pages) |
27 September 2019 | Registration of charge 043720610002, created on 18 September 2019 (6 pages) |
12 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
12 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
13 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
13 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 June 2014 | Registered office address changed from Arle House 9 Wellington Drive Wynyard Billingham Cleveland TS22 5QJ England on 26 June 2014 (1 page) |
26 June 2014 | Registered office address changed from Arle House 9 Wellington Drive Wynyard Billingham Cleveland TS22 5QJ England on 26 June 2014 (1 page) |
19 June 2014 | Director's details changed for Mr Gordon Logan on 9 June 2014 (2 pages) |
19 June 2014 | Director's details changed for Heather Logan on 9 June 2014 (2 pages) |
19 June 2014 | Secretary's details changed for Heather Logan on 9 June 2014 (1 page) |
19 June 2014 | Director's details changed for Mr Gordon Logan on 9 June 2014 (2 pages) |
19 June 2014 | Secretary's details changed for Heather Logan on 9 June 2014 (1 page) |
19 June 2014 | Secretary's details changed for Heather Logan on 9 June 2014 (1 page) |
19 June 2014 | Director's details changed for Mr Gordon Logan on 9 June 2014 (2 pages) |
19 June 2014 | Director's details changed for Heather Logan on 9 June 2014 (2 pages) |
19 June 2014 | Director's details changed for Heather Logan on 9 June 2014 (2 pages) |
19 June 2014 | Director's details changed for Mr Gordon Logan on 9 June 2014 (2 pages) |
19 June 2014 | Director's details changed for Mr Gordon Logan on 9 June 2014 (2 pages) |
19 June 2014 | Director's details changed for Mr Gordon Logan on 9 June 2014 (2 pages) |
16 June 2014 | Registered office address changed from 15 Wynyard Woods Wynyard Billingham TS22 5GJ on 16 June 2014 (1 page) |
16 June 2014 | Registered office address changed from 15 Wynyard Woods Wynyard Billingham TS22 5GJ on 16 June 2014 (1 page) |
9 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-09
|
9 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-09
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
5 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
17 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Registered office address changed from Arle House 9 Wellington Drive Wynyard Billingham TS22 5QJ on 11 January 2011 (1 page) |
11 January 2011 | Secretary's details changed for Heather Logan on 7 January 2011 (2 pages) |
11 January 2011 | Director's details changed for Heather Logan on 7 January 2011 (2 pages) |
11 January 2011 | Director's details changed for Mr Gordon Logan on 7 January 2011 (2 pages) |
11 January 2011 | Director's details changed for Mr Gordon Logan on 7 January 2011 (2 pages) |
11 January 2011 | Secretary's details changed for Heather Logan on 7 January 2011 (2 pages) |
11 January 2011 | Registered office address changed from Arle House 9 Wellington Drive Wynyard Billingham TS22 5QJ on 11 January 2011 (1 page) |
11 January 2011 | Director's details changed for Heather Logan on 7 January 2011 (2 pages) |
11 January 2011 | Director's details changed for Heather Logan on 7 January 2011 (2 pages) |
11 January 2011 | Secretary's details changed for Heather Logan on 7 January 2011 (2 pages) |
11 January 2011 | Director's details changed for Mr Gordon Logan on 7 January 2011 (2 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 March 2010 | Director's details changed for Heather Logan on 8 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Gordon Logan on 8 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Gordon Logan on 8 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Gordon Logan on 8 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Heather Logan on 8 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Heather Logan on 8 March 2010 (2 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 February 2009 | Return made up to 12/02/09; full list of members (4 pages) |
16 February 2009 | Return made up to 12/02/09; full list of members (4 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 March 2008 | Return made up to 12/02/08; full list of members (4 pages) |
14 March 2008 | Return made up to 12/02/08; full list of members (4 pages) |
13 March 2008 | Director's change of particulars / gordon logan / 26/06/2007 (1 page) |
13 March 2008 | Director and secretary's change of particulars / heather logan / 26/06/2007 (1 page) |
13 March 2008 | Director's change of particulars / gordon logan / 26/06/2007 (1 page) |
13 March 2008 | Director and secretary's change of particulars / heather logan / 26/06/2007 (1 page) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 July 2007 | Registered office changed on 04/07/07 from: 14 field house farm seaham county durham SR7 0DB (1 page) |
4 July 2007 | Registered office changed on 04/07/07 from: 14 field house farm seaham county durham SR7 0DB (1 page) |
15 March 2007 | Return made up to 12/02/07; full list of members (7 pages) |
15 March 2007 | Return made up to 12/02/07; full list of members (7 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
22 February 2006 | Return made up to 12/02/06; full list of members (7 pages) |
22 February 2006 | Return made up to 12/02/06; full list of members (7 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 July 2005 | Registered office changed on 19/07/05 from: 14 field house farm seaham county durham SR7 0DB (1 page) |
19 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 July 2005 | Director's particulars changed (1 page) |
19 July 2005 | Director's particulars changed (1 page) |
19 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 July 2005 | Registered office changed on 19/07/05 from: 14 field house farm seaham county durham SR7 0DB (1 page) |
27 June 2005 | Registered office changed on 27/06/05 from: 9 wellington drive wynyard cleveland TS22 5QJ (1 page) |
27 June 2005 | Registered office changed on 27/06/05 from: 9 wellington drive wynyard cleveland TS22 5QJ (1 page) |
7 March 2005 | Return made up to 12/02/05; full list of members (7 pages) |
7 March 2005 | Return made up to 12/02/05; full list of members (7 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 February 2004 | Return made up to 12/02/04; full list of members (7 pages) |
7 February 2004 | Return made up to 12/02/04; full list of members (7 pages) |
5 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
1 August 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
1 August 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
11 March 2003 | Return made up to 12/02/03; full list of members
|
11 March 2003 | Return made up to 12/02/03; full list of members
|
8 March 2002 | Accounting reference date shortened from 28/02/03 to 31/03/02 (1 page) |
8 March 2002 | Accounting reference date shortened from 28/02/03 to 31/03/02 (1 page) |
28 February 2002 | New secretary appointed;new director appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | New secretary appointed;new director appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | Registered office changed on 28/02/02 from: 9 wellington drive wynyard cleveland TS22 5QJ (1 page) |
28 February 2002 | Registered office changed on 28/02/02 from: 9 wellington drive wynyard cleveland TS22 5QJ (1 page) |
28 February 2002 | Ad 14/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 February 2002 | Ad 14/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | Secretary resigned (1 page) |
14 February 2002 | Secretary resigned (1 page) |
12 February 2002 | Incorporation (11 pages) |
12 February 2002 | Incorporation (11 pages) |