Bristol
BS6 7SQ
Director Name | Mr Thomas Alexander Turnbull |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2002(2 days after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Beverley Gardens North Shields Tyne & Wear NE30 4NS |
Secretary Name | Mr Thomas Alexander Turnbull |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 February 2002(2 days after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Beverley Gardens North Shields Tyne & Wear NE30 4NS |
Secretary Name | Dr Sean Stephen Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 York Terrace Coach Lane North Shields Tyne & Wear NE29 0EF |
Director Name | Corporate Legal Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Registered Address | Jopling & Turnbull Ltd Factory Road Blaydon Tyne & Wear NE21 5RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Blaydon |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £171,339 |
Current Liabilities | £29,244 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 24 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 7 January 2025 (8 months, 1 week from now) |
22 June 2007 | Delivered on: 29 June 2007 Persons entitled: Mortgage Express Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 38 goldspink lane newcastle upon tyne t/n ND14995 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
---|---|
27 April 2007 | Delivered on: 28 April 2007 Persons entitled: Mortgage Express Classification: Mortgage deed Secured details: £212,500.00 due or to become due from the company to the chargee. Particulars: 197 osborne road newcastle upon tyne fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
28 November 2003 | Delivered on: 29 November 2003 Persons entitled: Mortgage Express Classification: (Legal charge)/mortgage deed Secured details: £127,500.00 due or to become due from the company to the chargee. Particulars: 95 helmsley road sandyford NE2 1RE. Outstanding |
27 November 2003 | Delivered on: 28 November 2003 Persons entitled: Mortgage Express Classification: Mortgage deed Secured details: £91,428.00 due or to become due from the company to the chargee. Particulars: 93 helmsley road sandyford newcastle upon tyne. Outstanding |
8 July 2002 | Delivered on: 10 July 2002 Satisfied on: 4 July 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that freehold land and dwelling house situate and known as 38 goldspink lane sandyford newcastle upon tyne in the county of tyne & wear. Fully Satisfied |
8 July 2002 | Delivered on: 10 July 2002 Satisfied on: 3 May 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that leasehold land and dwelling house situate and known as 197 osborne road jesmond newcastle upon tyne in the county of tyne & wear. Fully Satisfied |
27 February 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
---|---|
1 February 2023 | Confirmation statement made on 24 December 2022 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
31 January 2022 | Confirmation statement made on 24 December 2021 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
6 January 2021 | Confirmation statement made on 24 December 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
24 December 2019 | Confirmation statement made on 24 December 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
24 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
24 January 2019 | Change of details for Mr Thomas Alexander Turnbull as a person with significant control on 1 December 2018 (2 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
24 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
27 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
27 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
12 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
26 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
18 February 2014 | Director's details changed for David Llewellyn Rees on 18 February 2014 (2 pages) |
18 February 2014 | Director's details changed for David Llewellyn Rees on 18 February 2014 (2 pages) |
18 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
26 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Director's details changed for David Llewellyn Rees on 1 January 2013 (2 pages) |
26 March 2013 | Director's details changed for David Llewellyn Rees on 1 January 2013 (2 pages) |
26 March 2013 | Director's details changed for David Llewellyn Rees on 1 January 2013 (2 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
16 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
8 March 2011 | Amended accounts made up to 31 May 2010 (6 pages) |
8 March 2011 | Amended accounts made up to 31 May 2010 (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
14 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
16 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for David Llewellyn Rees on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for David Llewellyn Rees on 16 February 2010 (2 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
20 March 2009 | Return made up to 12/02/09; full list of members (4 pages) |
20 March 2009 | Return made up to 12/02/09; full list of members (4 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
4 March 2008 | Return made up to 12/02/08; full list of members (4 pages) |
4 March 2008 | Return made up to 12/02/08; full list of members (4 pages) |
4 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2007 | Particulars of mortgage/charge (4 pages) |
29 June 2007 | Particulars of mortgage/charge (4 pages) |
3 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2007 | Particulars of mortgage/charge (3 pages) |
28 April 2007 | Particulars of mortgage/charge (3 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
28 February 2007 | Return made up to 12/02/07; full list of members
|
28 February 2007 | Return made up to 12/02/07; full list of members
|
2 May 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
28 February 2006 | Return made up to 12/02/06; full list of members (7 pages) |
28 February 2006 | Return made up to 12/02/06; full list of members (7 pages) |
8 February 2005 | Return made up to 12/02/05; full list of members (7 pages) |
8 February 2005 | Return made up to 12/02/05; full list of members (7 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
10 February 2004 | Return made up to 12/02/04; full list of members (7 pages) |
10 February 2004 | Return made up to 12/02/04; full list of members (7 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
29 November 2003 | Particulars of mortgage/charge (3 pages) |
29 November 2003 | Particulars of mortgage/charge (3 pages) |
28 November 2003 | Particulars of mortgage/charge (3 pages) |
28 November 2003 | Particulars of mortgage/charge (3 pages) |
21 March 2003 | Return made up to 12/02/03; full list of members
|
21 March 2003 | Return made up to 12/02/03; full list of members
|
10 July 2002 | Particulars of mortgage/charge (3 pages) |
10 July 2002 | Particulars of mortgage/charge (3 pages) |
10 July 2002 | Particulars of mortgage/charge (3 pages) |
10 July 2002 | Particulars of mortgage/charge (3 pages) |
6 July 2002 | Accounting reference date extended from 28/02/03 to 31/05/03 (1 page) |
6 July 2002 | Accounting reference date extended from 28/02/03 to 31/05/03 (1 page) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | New director appointed (2 pages) |
15 March 2002 | New secretary appointed;new director appointed (2 pages) |
15 March 2002 | New secretary appointed;new director appointed (2 pages) |
26 February 2002 | Secretary resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Secretary resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
12 February 2002 | Incorporation (10 pages) |
12 February 2002 | Incorporation (10 pages) |