Wrightsway
Burnhope
Tyne & Wear
DH7 0DL
Secretary Name | Glynnis Swatten |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Hollylodge Wrightsway Burnhope Tyne & Wear DH7 0DL |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 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 | 19 July 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Rwco Valley House Kingsway South, Tvte Gateshead NE11 0JW |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Lamesley |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Ainsley Harrison 50.00% Ordinary |
---|---|
1 at £1 | Glynis Swatten 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£19,601 |
Current Liabilities | £129,235 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
7 December 2006 | Delivered on: 9 December 2006 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: The principal sum of £146,200.00 and all other monies due or to become due. Particulars: Apt 6, 58 close quayside lofts, newcastle upon tyne. Fixed charge over all rental income and. Outstanding |
---|---|
19 May 2005 | Delivered on: 24 May 2005 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: £120,200.00 due or to become due from the company to the chargee. Particulars: L/Hold property known as 15 friars gate,low friar street,newcastle upon tyne NE1 5UE. Outstanding |
27 July 2004 | Delivered on: 29 July 2004 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: £118714.89 due or to become due from the company to the chargee. Particulars: All that leasehold property situate at and known as 9 ascot court west boldon tyne and wear NE36 0DA (formerly known as plot 10 ascot court). Outstanding |
30 June 2003 | Delivered on: 3 July 2003 Persons entitled: Britannic Money PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 127 warkworth woods newcastle great park newcastle. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
7 May 2003 | Delivered on: 10 May 2003 Satisfied on: 29 July 2005 Persons entitled: Britannic Money PLC Classification: Legal charge Secured details: £133,600 due or to become due from the company to the chargee. Particulars: L/H property k/a 20 willow green ashbrooke sunderland tyne and wear. Fully Satisfied |
28 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
---|---|
18 July 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
31 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
25 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
23 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
25 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
3 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
2 August 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
2 August 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
5 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
29 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
13 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
7 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
4 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
20 August 2010 | Register inspection address has been changed (1 page) |
20 August 2010 | Register inspection address has been changed (1 page) |
20 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Director's details changed for Ainsley Harrison on 1 June 2010 (2 pages) |
19 August 2010 | Director's details changed for Ainsley Harrison on 1 June 2010 (2 pages) |
19 August 2010 | Director's details changed for Ainsley Harrison on 1 June 2010 (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
17 September 2009 | Return made up to 19/07/09; full list of members (3 pages) |
17 September 2009 | Return made up to 19/07/09; full list of members (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
3 October 2008 | Return made up to 19/07/08; full list of members (3 pages) |
3 October 2008 | Return made up to 19/07/08; full list of members (3 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
6 August 2007 | Return made up to 19/07/07; full list of members (2 pages) |
6 August 2007 | Return made up to 19/07/07; full list of members (2 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
9 December 2006 | Particulars of mortgage/charge (4 pages) |
9 December 2006 | Particulars of mortgage/charge (4 pages) |
16 August 2006 | Return made up to 19/07/06; full list of members (6 pages) |
16 August 2006 | Return made up to 19/07/06; full list of members (6 pages) |
28 June 2006 | Registered office changed on 28/06/06 from: holly lodge wrightsway burnhope county durham DH7 0DL (1 page) |
28 June 2006 | Registered office changed on 28/06/06 from: holly lodge wrightsway burnhope county durham DH7 0DL (1 page) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
25 August 2005 | Return made up to 19/07/05; full list of members (6 pages) |
25 August 2005 | Return made up to 19/07/05; full list of members (6 pages) |
29 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
24 May 2005 | Particulars of mortgage/charge (3 pages) |
24 May 2005 | Particulars of mortgage/charge (3 pages) |
18 August 2004 | Return made up to 19/07/04; full list of members (6 pages) |
18 August 2004 | Return made up to 19/07/04; full list of members (6 pages) |
29 July 2004 | Particulars of mortgage/charge (3 pages) |
29 July 2004 | Particulars of mortgage/charge (3 pages) |
13 May 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
13 May 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
25 July 2003 | Return made up to 19/07/03; full list of members
|
25 July 2003 | Return made up to 19/07/03; full list of members
|
3 July 2003 | Particulars of mortgage/charge (3 pages) |
3 July 2003 | Particulars of mortgage/charge (3 pages) |
10 May 2003 | Particulars of mortgage/charge (3 pages) |
10 May 2003 | Particulars of mortgage/charge (3 pages) |
7 August 2002 | Ad 19/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 August 2002 | New secretary appointed (2 pages) |
7 August 2002 | Ad 19/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 August 2002 | Registered office changed on 07/08/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
7 August 2002 | Secretary resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Secretary resigned (1 page) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | Registered office changed on 07/08/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
7 August 2002 | New secretary appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | Director resigned (1 page) |
19 July 2002 | Incorporation (12 pages) |
19 July 2002 | Incorporation (12 pages) |