Gateshead
Tyne And Wear
NE11 0JQ
Secretary Name | Alison Ann Craggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2002(2 weeks after company formation) |
Appointment Duration | 1 year (resigned 07 April 2003) |
Role | Company Director |
Correspondence Address | 54 Evanlade Leam Lane Gateshead Tyne & Wear NE10 8DA |
Secretary Name | Joanne Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(1 year after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 June 2008) |
Role | Company Director |
Correspondence Address | 37 Alexandra Street Pelton Lane Ends Chester Le Street Co Durham DH2 1NT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Telephone | 0191 4606024 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0JQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Mr D.t. Clapperton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £102,021 |
Cash | £129,925 |
Current Liabilities | £33,928 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
17 March 2023 | Change of details for Mr David Terence Clapperton as a person with significant control on 5 July 2022 (2 pages) |
---|---|
17 March 2023 | Confirmation statement made on 9 March 2023 with updates (3 pages) |
13 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
5 July 2022 | Registered office address changed from 511 Durham Road Low Fell Gateshead Tyne and Wear NE9 5EY to A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JQ on 5 July 2022 (1 page) |
14 March 2022 | Confirmation statement made on 9 March 2022 with updates (4 pages) |
2 November 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
15 April 2021 | Confirmation statement made on 22 March 2021 with updates (4 pages) |
28 September 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
6 April 2020 | Confirmation statement made on 22 March 2020 with updates (4 pages) |
20 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
22 March 2019 | Confirmation statement made on 22 March 2019 with updates (4 pages) |
15 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
22 March 2018 | Confirmation statement made on 22 March 2018 with updates (4 pages) |
24 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
24 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 September 2017 | Change of details for Mr David Terence Clapperton as a person with significant control on 18 September 2017 (2 pages) |
18 September 2017 | Change of details for Mr David Terence Clapperton as a person with significant control on 18 September 2017 (2 pages) |
23 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
15 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
25 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
1 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
8 May 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Director's details changed for David Terence Clapperton on 1 January 2013 (2 pages) |
8 May 2013 | Director's details changed for David Terence Clapperton on 1 January 2013 (2 pages) |
8 May 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Director's details changed for David Terence Clapperton on 1 January 2013 (2 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (3 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (3 pages) |
13 September 2010 | Registered office address changed from 505 Durham Road Low Fell Gateshead Tyne & Wear NE9 5EY on 13 September 2010 (1 page) |
13 September 2010 | Registered office address changed from 505 Durham Road Low Fell Gateshead Tyne & Wear NE9 5EY on 13 September 2010 (1 page) |
17 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Director's details changed for David Terence Clapperton on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for David Terence Clapperton on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for David Terence Clapperton on 1 October 2009 (2 pages) |
11 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 March 2009 | Return made up to 22/03/09; full list of members (3 pages) |
27 March 2009 | Return made up to 22/03/09; full list of members (3 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 June 2008 | Appointment terminated secretary joanne atkinson (1 page) |
11 June 2008 | Appointment terminated secretary joanne atkinson (1 page) |
3 April 2008 | Return made up to 22/03/08; full list of members (3 pages) |
3 April 2008 | Return made up to 22/03/08; full list of members (3 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 March 2007 | Return made up to 22/03/07; full list of members (2 pages) |
28 March 2007 | Return made up to 22/03/07; full list of members (2 pages) |
1 September 2006 | Secretary's particulars changed (1 page) |
1 September 2006 | Secretary's particulars changed (1 page) |
30 August 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
30 August 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
26 April 2006 | Return made up to 22/03/06; full list of members (5 pages) |
26 April 2006 | Return made up to 22/03/06; full list of members (5 pages) |
24 October 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
24 October 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
15 April 2005 | Return made up to 22/03/05; full list of members (5 pages) |
15 April 2005 | Return made up to 22/03/05; full list of members (5 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
31 March 2004 | Return made up to 07/02/04; full list of members (5 pages) |
31 March 2004 | Return made up to 07/02/04; full list of members (5 pages) |
1 October 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
1 October 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
2 September 2003 | Registered office changed on 02/09/03 from: 511-513 durham road low fell gateshead tyne & wear NE9 5EY (1 page) |
2 September 2003 | Registered office changed on 02/09/03 from: 511-513 durham road low fell gateshead tyne & wear NE9 5EY (1 page) |
16 May 2003 | New secretary appointed (2 pages) |
16 May 2003 | New secretary appointed (2 pages) |
16 May 2003 | Secretary resigned (1 page) |
16 May 2003 | Secretary resigned (1 page) |
5 April 2003 | Return made up to 01/03/03; full list of members (5 pages) |
5 April 2003 | Return made up to 01/03/03; full list of members (5 pages) |
7 June 2002 | Resolutions
|
7 June 2002 | Resolutions
|
23 April 2002 | Registered office changed on 23/04/02 from: 27 torver road brunswick green newcastle upon tyne NE13 7HJ (1 page) |
23 April 2002 | New secretary appointed (2 pages) |
23 April 2002 | Registered office changed on 23/04/02 from: 27 torver road brunswick green newcastle upon tyne NE13 7HJ (1 page) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New secretary appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Secretary resigned (1 page) |
25 March 2002 | Secretary resigned (1 page) |
22 March 2002 | Incorporation (9 pages) |
22 March 2002 | Incorporation (9 pages) |