Chester Le Street
DH3 3DB
Director Name | Mr Patrick Gerard Cronin |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2008(6 years, 3 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hadrian House Front Street Chester Le Street DH3 3DB |
Secretary Name | Mrs Morven Sheridan Cronin |
---|---|
Status | Current |
Appointed | 20 September 2013(11 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Correspondence Address | Peacock House Coppy Lane Beamish Park Stanley Co. Durham DH9 0RG |
Secretary Name | Mr Kevin Robert Wills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2007(5 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 20 September 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Richmond Street Sunderland Tyne & Wear SR5 1BQ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Director Name | Wb Company Directors Limited (Corporation) |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Status | Resigned |
Appointed | 25 July 2002(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 March 2007) |
Correspondence Address | 1 St James Gate Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2002(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 August 2007) |
Correspondence Address | 1 St James Gate Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Website | edwardthompson.com |
---|---|
Email address | [email protected] |
Telephone | 0191 5144199 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Mains House 143 Front Street Chester Le Street County Durham DH3 3AU |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Ward | Chester-le-Street West Central |
Built Up Area | Sunderland |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Phillip John Cronin 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 17 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (3 months from now) |
18 September 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Accounts for a dormant company made up to 31 July 2022 (3 pages) |
30 November 2022 | Registered office address changed from Hadrian House Front Street Chester Le Street DH3 3DB England to Mains House 143 Front Street Chester Le Street County Durham DH3 3AU on 30 November 2022 (1 page) |
19 August 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
26 April 2022 | Accounts for a dormant company made up to 31 July 2021 (3 pages) |
22 March 2022 | Registered office address changed from 1 Richmond Street Sunderland Tyne & Wear SR5 1BQ to Hadrian House Front Street Chester Le Street DH3 3DB on 22 March 2022 (1 page) |
27 July 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
5 August 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
24 April 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
12 August 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
24 April 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
7 August 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
26 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
22 July 2016 | Register(s) moved to registered inspection location Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
22 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
22 July 2016 | Register(s) moved to registered inspection location Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
22 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
17 May 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
17 May 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
17 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
12 September 2014 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
12 September 2014 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
1 September 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
30 August 2014 | Register(s) moved to registered inspection location Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
30 August 2014 | Register inspection address has been changed to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
30 August 2014 | Register inspection address has been changed to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
30 August 2014 | Register(s) moved to registered inspection location Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
21 January 2014 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
21 January 2014 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
4 November 2013 | Termination of appointment of Kevin Wills as a secretary (1 page) |
4 November 2013 | Termination of appointment of Kevin Wills as a secretary (1 page) |
1 November 2013 | Appointment of Mrs Morven Sheridan Cronin as a secretary (2 pages) |
1 November 2013 | Appointment of Mrs Morven Sheridan Cronin as a secretary (2 pages) |
22 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
12 December 2012 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
12 December 2012 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
20 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
26 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
18 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
18 April 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
28 July 2010 | Secretary's details changed for Mr Kevin Robert Wills on 17 July 2010 (1 page) |
28 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (3 pages) |
28 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (3 pages) |
28 July 2010 | Secretary's details changed for Mr Kevin Robert Wills on 17 July 2010 (1 page) |
28 July 2010 | Director's details changed for Mr Patrick Gerard Cronin on 17 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr Patrick Gerard Cronin on 17 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr Philip John Cronin on 17 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr Philip John Cronin on 17 July 2010 (2 pages) |
1 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
1 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
20 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
20 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
31 October 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
31 October 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
22 October 2008 | Director appointed mr patrick gerrard cronin (2 pages) |
22 October 2008 | Director appointed mr patrick gerrard cronin (2 pages) |
23 July 2008 | Return made up to 17/07/08; full list of members (3 pages) |
23 July 2008 | Return made up to 17/07/08; full list of members (3 pages) |
13 December 2007 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
13 December 2007 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
30 August 2007 | Location of debenture register (1 page) |
30 August 2007 | Location of register of members (1 page) |
30 August 2007 | New secretary appointed (1 page) |
30 August 2007 | Return made up to 17/07/07; full list of members (2 pages) |
30 August 2007 | Secretary resigned (1 page) |
30 August 2007 | Location of register of members (1 page) |
30 August 2007 | Location of debenture register (1 page) |
30 August 2007 | Registered office changed on 30/08/07 from: 1 st james' gate newcastle upon tyne NE99 1YQ (1 page) |
30 August 2007 | Registered office changed on 30/08/07 from: 1 st james' gate newcastle upon tyne NE99 1YQ (1 page) |
30 August 2007 | Secretary resigned (1 page) |
30 August 2007 | Return made up to 17/07/07; full list of members (2 pages) |
30 August 2007 | New secretary appointed (1 page) |
15 March 2007 | New director appointed (2 pages) |
15 March 2007 | New director appointed (2 pages) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
6 March 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
6 March 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
6 February 2007 | Return made up to 17/07/06; full list of members (2 pages) |
6 February 2007 | Return made up to 17/07/06; full list of members (2 pages) |
30 September 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
30 September 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
21 July 2005 | Return made up to 17/07/05; full list of members (2 pages) |
21 July 2005 | Return made up to 17/07/05; full list of members (2 pages) |
13 October 2004 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
13 October 2004 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
23 August 2004 | Return made up to 17/07/04; full list of members
|
23 August 2004 | Return made up to 17/07/04; full list of members
|
7 April 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
7 April 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
13 October 2003 | Return made up to 17/07/03; full list of members (6 pages) |
13 October 2003 | Return made up to 17/07/03; full list of members (6 pages) |
23 August 2002 | Secretary resigned (1 page) |
23 August 2002 | Secretary resigned (1 page) |
14 August 2002 | Registered office changed on 14/08/02 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
14 August 2002 | Resolutions
|
14 August 2002 | Resolutions
|
14 August 2002 | £ nc 100/10000000 25/07/02 (1 page) |
14 August 2002 | New director appointed (2 pages) |
14 August 2002 | £ nc 100/10000000 25/07/02 (1 page) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | New secretary appointed (2 pages) |
14 August 2002 | Registered office changed on 14/08/02 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | New secretary appointed (2 pages) |
14 August 2002 | New director appointed (2 pages) |
5 August 2002 | Company name changed berrypick LIMITED\certificate issued on 05/08/02 (2 pages) |
5 August 2002 | Company name changed berrypick LIMITED\certificate issued on 05/08/02 (2 pages) |
17 July 2002 | Incorporation (12 pages) |
17 July 2002 | Incorporation (12 pages) |