Beach Road Cresswell
Morpeth
Northumberland
NE61 5LF
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 May 2015(13 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2002(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2002(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Registered Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix Newcastle Upon Tyne NE4 5DE |
---|---|
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Nigel Thompson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £409,339 |
Cash | £113,614 |
Current Liabilities | £6,471 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
8 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
---|---|
22 June 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
5 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
5 April 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
7 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
25 July 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
5 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
8 February 2018 | Registered office address changed from Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 8 February 2018 (1 page) |
7 July 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
7 July 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
13 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
10 March 2016 | Register(s) moved to registered office address Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
10 March 2016 | Register(s) moved to registered office address Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
24 February 2016 | Secretary's details changed for Prima Secretary Limited on 8 June 2015 (1 page) |
24 February 2016 | Secretary's details changed for Prima Secretary Limited on 8 June 2015 (1 page) |
26 October 2015 | Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
26 October 2015 | Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
15 October 2015 | Appointment of Prima Secretary Limited as a secretary on 20 May 2015 (2 pages) |
15 October 2015 | Appointment of Prima Secretary Limited as a secretary on 20 May 2015 (2 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 May 2015 | Registered office address changed from Central Square South Orchard Street Newcastle upon Tyne NE1 3XX to Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 20 May 2015 (1 page) |
20 May 2015 | Registered office address changed from Central Square South Orchard Street Newcastle upon Tyne NE1 3XX to Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 20 May 2015 (1 page) |
19 May 2015 | Termination of appointment of Eversecretary Limited as a secretary on 18 May 2015 (1 page) |
19 May 2015 | Termination of appointment of Eversecretary Limited as a secretary on 18 May 2015 (1 page) |
17 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
5 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 May 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
11 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
22 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
17 June 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Register(s) moved to registered inspection location (1 page) |
18 March 2010 | Register(s) moved to registered inspection location (1 page) |
18 March 2010 | Register inspection address has been changed (1 page) |
18 March 2010 | Register(s) moved to registered inspection location (1 page) |
18 March 2010 | Register(s) moved to registered inspection location (1 page) |
18 March 2010 | Register(s) moved to registered inspection location (1 page) |
18 March 2010 | Register(s) moved to registered inspection location (1 page) |
18 March 2010 | Register(s) moved to registered inspection location (1 page) |
18 March 2010 | Register(s) moved to registered inspection location (1 page) |
18 March 2010 | Register(s) moved to registered inspection location (1 page) |
18 March 2010 | Register(s) moved to registered inspection location (1 page) |
18 March 2010 | Register(s) moved to registered inspection location (1 page) |
18 March 2010 | Register(s) moved to registered inspection location (1 page) |
18 March 2010 | Register inspection address has been changed (1 page) |
24 September 2009 | Amended accounts made up to 31 December 2008 (5 pages) |
24 September 2009 | Amended accounts made up to 31 December 2008 (5 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
27 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 May 2008 | Return made up to 05/03/08; full list of members (3 pages) |
9 May 2008 | Return made up to 05/03/08; full list of members (3 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
10 May 2007 | Return made up to 05/03/07; full list of members (2 pages) |
10 May 2007 | Return made up to 05/03/07; full list of members (2 pages) |
6 March 2007 | Resolutions
|
6 March 2007 | Resolutions
|
18 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
26 September 2006 | Return made up to 05/03/06; full list of members (2 pages) |
26 September 2006 | Return made up to 05/03/06; full list of members (2 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (12 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (12 pages) |
8 April 2005 | Return made up to 05/03/05; full list of members (2 pages) |
8 April 2005 | Return made up to 05/03/05; full list of members (2 pages) |
1 March 2005 | Secretary's particulars changed (1 page) |
1 March 2005 | Secretary's particulars changed (1 page) |
15 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
15 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
11 March 2004 | Return made up to 05/03/04; full list of members (6 pages) |
11 March 2004 | Return made up to 05/03/04; full list of members (6 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
31 March 2003 | Return made up to 05/03/03; full list of members (6 pages) |
31 March 2003 | Return made up to 05/03/03; full list of members (6 pages) |
7 February 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
7 February 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
14 May 2002 | Company name changed cresswell home farm LIMITED\certificate issued on 14/05/02 (2 pages) |
14 May 2002 | Company name changed cresswell home farm LIMITED\certificate issued on 14/05/02 (2 pages) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | New director appointed (2 pages) |
2 May 2002 | Company name changed ever 1731 LIMITED\certificate issued on 02/05/02 (2 pages) |
2 May 2002 | Company name changed ever 1731 LIMITED\certificate issued on 02/05/02 (2 pages) |
5 March 2002 | Incorporation (30 pages) |
5 March 2002 | Incorporation (30 pages) |