Whitley Bay
Tyne & Wear
NE26 3QR
Secretary Name | Mr David Shaun Brannen |
---|---|
Status | Current |
Appointed | 25 November 2014(12 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | Mrs Josephine Chapman |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2019(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | Mr Jonathan Peters |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2020(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | Mr Brian Nugent |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2020(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | Mr Ronald Ariss |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Millview Drive Tynemouth Tyne & Wear NE30 2QJ |
Director Name | Christopher Steven Scott Davison |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Hepscott Drive Whitley Bay Tyne & Wear NE25 9XJ |
Secretary Name | Christopher Steven Scott Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Hepscott Drive Whitley Bay Tyne & Wear NE25 9XJ |
Secretary Name | Dr Sean Stephen Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 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 | Edward James Wormald |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 June 2013) |
Role | Retired Ex Power Station Manag |
Country of Residence | England |
Correspondence Address | 21 Kingswood Court Tynemouth Tyne & Wear NE30 4DH |
Director Name | Kathleen Moore |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Kingswood Court Tynemouth Tyne & Wear NE30 4DH |
Secretary Name | Mr Robin Alexander Worthington Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 25 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | Mrs Rachel Louise Turnbull |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(7 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 26 January 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Kingswood Court Tynemouth Tyne And Wear NE30 4DH |
Director Name | Mr Kevin Anderson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2015(12 years, 8 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 22 February 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | Mr Barry Graham |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2015(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 October 2019) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | Mr William Barfoot |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2016(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | Corporate Legal Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2002(same day as company formation) |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Registered Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Mr Ronald Ariss & Mr Bradley Scott Ariss & Mr Christopher Stephen Scott Davison 7.41% Ordinary |
---|---|
1 at £1 | Ann Callum & David Callum 3.70% Ordinary |
1 at £1 | Keith Glover 3.70% Ordinary |
1 at £1 | Mr Andrew Gibson & Dr Deborah Freake 3.70% Ordinary |
1 at £1 | Mr Bradley Scott Ariss & Mr Michael Gordon Burnip 3.70% Ordinary |
1 at £1 | Mr James Douglas Louth 3.70% Ordinary |
1 at £1 | Mr Kevin Anderson 3.70% Ordinary |
1 at £1 | Mr Michael Leslie Dale 3.70% Ordinary |
1 at £1 | Mr Michael Mcleman 3.70% Ordinary |
1 at £1 | Mr Norman Kincaid & Mrs Elizabeth Anne Kincaid 3.70% Ordinary |
1 at £1 | Mr Stephen John Wilmshurst & Mrs Nicola Jayne Wilmshurst 3.70% Ordinary |
1 at £1 | Mrs Iris Helena Stafford 3.70% Ordinary |
1 at £1 | Mrs Joan Lilian Davison & Mr Christopher Stephen Scott Davison 3.70% Ordinary |
1 at £1 | Mrs Joan Lillian Osborne 3.70% Ordinary |
1 at £1 | Mrs Maureen Marjory Wormald 3.70% Ordinary |
1 at £1 | Mrs Rachel Turnbull & Mr Gary Turnbull 3.70% Ordinary |
1 at £1 | Ms Angela Gillie & Mr Norman Ainsley 3.70% Ordinary |
1 at £1 | Ms J. Baker 3.70% Ordinary |
1 at £1 | Sheila Wakenshaw & David Andrew Wakenshaw 3.70% Ordinary |
1 at £1 | William Dodds Patterson 3.70% Ordinary |
- | OTHER 22.22% - |
Year | 2014 |
---|---|
Net Worth | £27 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 23 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 1 week from now) |
17 September 2004 | Delivered on: 5 October 2004 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property known as land on the north side of tynemouth road tynemouth t/n TY391828,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
---|---|
24 September 2002 | Delivered on: 28 September 2002 Persons entitled: Mercantile Building Society Classification: Legal charge 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: All that l/h interest in the land and buildings situate at tynemouth road tynemouth tyne & wear. Outstanding |
27 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
2 August 2023 | Confirmation statement made on 23 July 2023 with updates (7 pages) |
27 July 2023 | Termination of appointment of David James Callum as a director on 5 October 2021 (1 page) |
9 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
28 July 2022 | Confirmation statement made on 23 July 2022 with updates (7 pages) |
20 December 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
3 August 2021 | Confirmation statement made on 23 July 2021 with updates (6 pages) |
25 May 2021 | Termination of appointment of William Barfoot as a director on 25 May 2021 (1 page) |
24 July 2020 | Confirmation statement made on 23 July 2020 with updates (6 pages) |
6 March 2020 | Appointment of Mr Brian Nugent as a director on 18 February 2020 (2 pages) |
3 March 2020 | Appointment of Mr Jonathan Peters as a director on 18 February 2020 (2 pages) |
4 February 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
22 October 2019 | Termination of appointment of Barry Graham as a director on 22 October 2019 (1 page) |
27 September 2019 | Current accounting period extended from 31 July 2020 to 31 December 2020 (1 page) |
24 July 2019 | Confirmation statement made on 23 July 2019 with updates (6 pages) |
4 July 2019 | Appointment of Mrs Josephine Chapman as a director on 7 May 2019 (2 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
26 July 2018 | Confirmation statement made on 23 July 2018 with updates (6 pages) |
8 March 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
27 July 2017 | Confirmation statement made on 23 July 2017 with updates (6 pages) |
27 July 2017 | Confirmation statement made on 23 July 2017 with updates (6 pages) |
9 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
9 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
29 July 2016 | Appointment of Mr William Barfoot as a director on 10 March 2016 (2 pages) |
29 July 2016 | Appointment of Mr William Barfoot as a director on 10 March 2016 (2 pages) |
26 July 2016 | Confirmation statement made on 23 July 2016 with updates (8 pages) |
26 July 2016 | Confirmation statement made on 23 July 2016 with updates (8 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
23 February 2016 | Termination of appointment of Kevin Anderson as a director on 22 February 2016 (1 page) |
23 February 2016 | Termination of appointment of Kevin Anderson as a director on 22 February 2016 (1 page) |
6 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
19 June 2015 | All of the property or undertaking has been released from charge 2 (5 pages) |
19 June 2015 | All of the property or undertaking has been released from charge 1 (5 pages) |
19 June 2015 | All of the property or undertaking has been released from charge 2 (5 pages) |
19 June 2015 | All of the property or undertaking has been released from charge 1 (5 pages) |
30 April 2015 | Appointment of Mr Kevin Anderson as a director on 30 March 2015 (2 pages) |
30 April 2015 | Appointment of Mr Barry Graham as a director on 30 March 2015 (2 pages) |
30 April 2015 | Appointment of Mr Kevin Anderson as a director on 30 March 2015 (2 pages) |
30 April 2015 | Appointment of Mr Barry Graham as a director on 30 March 2015 (2 pages) |
19 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
19 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
25 November 2014 | Termination of appointment of Robin Alexander Worthington Clark as a secretary on 25 November 2014 (1 page) |
25 November 2014 | Appointment of Mr David Shaun Brannen as a secretary on 25 November 2014 (2 pages) |
25 November 2014 | Termination of appointment of Robin Alexander Worthington Clark as a secretary on 25 November 2014 (1 page) |
25 November 2014 | Appointment of Mr David Shaun Brannen as a secretary on 25 November 2014 (2 pages) |
31 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
7 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
7 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
2 August 2013 | Director's details changed for Mr David James Callum on 2 July 2013 (2 pages) |
2 August 2013 | Secretary's details changed for Mr Robin Alexander Worthington Clark on 1 July 2013 (1 page) |
2 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
2 August 2013 | Director's details changed for Mr David James Callum on 2 July 2013 (2 pages) |
2 August 2013 | Director's details changed for Mr David James Callum on 2 July 2013 (2 pages) |
2 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
2 August 2013 | Secretary's details changed for Mr Robin Alexander Worthington Clark on 1 July 2013 (1 page) |
2 August 2013 | Secretary's details changed for Mr Robin Alexander Worthington Clark on 1 July 2013 (1 page) |
3 July 2013 | Termination of appointment of Edward Wormald as a director (1 page) |
3 July 2013 | Termination of appointment of Edward Wormald as a director (1 page) |
8 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
8 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
3 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (8 pages) |
3 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (8 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
7 February 2012 | Appointment of Mr David James Callum as a director (2 pages) |
7 February 2012 | Appointment of Mr David James Callum as a director (2 pages) |
7 February 2012 | Termination of appointment of Rachel Turnbull as a director (1 page) |
7 February 2012 | Termination of appointment of Rachel Turnbull as a director (1 page) |
7 February 2012 | Termination of appointment of Kathleen Moore as a director (1 page) |
7 February 2012 | Termination of appointment of Kathleen Moore as a director (1 page) |
29 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (9 pages) |
29 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (9 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 July 2010 | Director's details changed for Kathleen Moore on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for Kathleen Moore on 1 October 2009 (2 pages) |
28 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (9 pages) |
28 July 2010 | Director's details changed for Edward James Wormald on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for Edward James Wormald on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for Edward James Wormald on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for Mrs Rachel Louise Turnbull on 19 January 2010 (2 pages) |
28 July 2010 | Director's details changed for Mrs Rachel Louise Turnbull on 19 January 2010 (2 pages) |
28 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (9 pages) |
28 July 2010 | Director's details changed for Kathleen Moore on 1 October 2009 (2 pages) |
11 March 2010 | Appointment of Mrs Rachel Louise Turnbull as a director (2 pages) |
11 March 2010 | Appointment of Mrs Rachel Louise Turnbull as a director (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
31 July 2009 | Return made up to 23/07/09; full list of members (19 pages) |
31 July 2009 | Return made up to 23/07/09; full list of members (19 pages) |
17 April 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
17 April 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
25 July 2008 | Return made up to 23/07/08; full list of members (19 pages) |
25 July 2008 | Return made up to 23/07/08; full list of members (19 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
20 August 2007 | Return made up to 23/07/07; change of members
|
20 August 2007 | Return made up to 23/07/07; change of members
|
31 March 2007 | Registered office changed on 31/03/07 from: 26 park view whitley bay tyne & wear NE26 2TH (1 page) |
31 March 2007 | New secretary appointed (2 pages) |
31 March 2007 | New director appointed (2 pages) |
31 March 2007 | New director appointed (2 pages) |
31 March 2007 | Registered office changed on 31/03/07 from: 26 park view whitley bay tyne & wear NE26 2TH (1 page) |
31 March 2007 | New director appointed (2 pages) |
31 March 2007 | New secretary appointed (2 pages) |
31 March 2007 | New director appointed (2 pages) |
11 March 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
11 March 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
18 August 2006 | Return made up to 23/07/06; full list of members (8 pages) |
18 August 2006 | Return made up to 23/07/06; full list of members (8 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
22 August 2005 | Return made up to 23/07/05; full list of members (8 pages) |
22 August 2005 | Return made up to 23/07/05; full list of members (8 pages) |
1 February 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
1 February 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
5 October 2004 | Particulars of mortgage/charge (3 pages) |
5 October 2004 | Particulars of mortgage/charge (3 pages) |
24 August 2004 | Return made up to 23/07/04; full list of members
|
24 August 2004 | Return made up to 23/07/04; full list of members
|
6 November 2003 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
6 November 2003 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
26 August 2003 | Return made up to 23/07/03; full list of members (6 pages) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | Return made up to 23/07/03; full list of members (6 pages) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | New secretary appointed (2 pages) |
7 January 2003 | New secretary appointed (2 pages) |
28 September 2002 | Particulars of mortgage/charge (4 pages) |
28 September 2002 | Particulars of mortgage/charge (4 pages) |
2 August 2002 | Secretary resigned (1 page) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | Secretary resigned (1 page) |
2 August 2002 | Director resigned (1 page) |
23 July 2002 | Incorporation (10 pages) |
23 July 2002 | Incorporation (10 pages) |