Park Road
Haltwhistle
Northumberland
NE49 9BP
Director Name | Mr Benjamin Blake |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2013(10 years, 8 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Malvern Park Road Haltwhistle Northumberland NE49 9BP |
Director Name | Jennifer Ann Blake |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2002(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Malvern Park Road Haltwhistle Northumberland NE49 9BP |
Secretary Name | Jennifer Ann Blake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2002(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Malvern Park Road Haltwhistle Northumberland NE49 9BP |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Telephone | 01434 320193 |
---|---|
Telephone region | Bellingham / Haltwhistle / Hexham |
Registered Address | 1 Park View Westgate Haltwhistle Northumberland NE49 9AQ |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Haltwhistle |
Ward | Haltwhistle |
Built Up Area | Haltwhistle |
50 at £1 | Benjamin Blake 50.00% Ordinary B |
---|---|
50 at £1 | Kenneth Neville Blake 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£12,489 |
Current Liabilities | £72,433 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 27 January 2024 (3 months ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
4 September 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
30 January 2023 | Director's details changed for Mr Kenneth Neville Blake on 30 January 2023 (2 pages) |
30 January 2023 | Change of details for Jennifer Ann Blake as a person with significant control on 30 January 2023 (2 pages) |
30 January 2023 | Change of details for Mr Kenneth Neville Blake as a person with significant control on 30 January 2023 (2 pages) |
27 January 2023 | Registered office address changed from Unit 8F West End Industrial Estate Haltwhistle Northumberland NE49 9HA to 1 Park View Westgate Haltwhistle Northumberland NE49 9AQ on 27 January 2023 (1 page) |
27 January 2023 | Confirmation statement made on 27 January 2023 with updates (4 pages) |
26 January 2023 | Termination of appointment of Benjamin Blake as a director on 30 November 2022 (1 page) |
26 January 2023 | Cessation of Benjamin Blake as a person with significant control on 30 November 2022 (1 page) |
26 January 2023 | Notification of Jennifer Ann Blake as a person with significant control on 30 November 2022 (2 pages) |
9 August 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
1 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
16 November 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
5 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
4 August 2021 | Register inspection address has been changed from Bute House Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW England to St Matthews House Haugh Lane Industrial Estate Haugh Lane Hexham Northumberland NE46 3PU (1 page) |
3 August 2021 | Register(s) moved to registered inspection location Bute House Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW (1 page) |
5 November 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
8 September 2020 | Confirmation statement made on 31 July 2020 with updates (4 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
28 August 2019 | Confirmation statement made on 31 July 2019 with updates (4 pages) |
12 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
2 August 2018 | Confirmation statement made on 31 July 2018 with updates (4 pages) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
14 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
14 August 2017 | Change of details for Mr Kenneth Neville Blake as a person with significant control on 1 August 2016 (2 pages) |
14 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
14 August 2017 | Change of details for Mr Benjamin Blake as a person with significant control on 1 August 2016 (2 pages) |
14 August 2017 | Change of details for Mr Kenneth Neville Blake as a person with significant control on 1 August 2016 (2 pages) |
14 August 2017 | Change of details for Mr Benjamin Blake as a person with significant control on 1 August 2016 (2 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 August 2016 | Confirmation statement made on 31 July 2016 with updates (7 pages) |
2 August 2016 | Confirmation statement made on 31 July 2016 with updates (7 pages) |
7 June 2016 | Memorandum and Articles of Association (24 pages) |
7 June 2016 | Memorandum and Articles of Association (24 pages) |
19 May 2016 | Change of share class name or designation (2 pages) |
19 May 2016 | Change of share class name or designation (2 pages) |
19 May 2016 | Resolutions
|
19 May 2016 | Resolutions
|
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
20 February 2014 | Statement of company's objects (2 pages) |
20 February 2014 | Statement of company's objects (2 pages) |
20 February 2014 | Resolutions
|
20 February 2014 | Change of share class name or designation (2 pages) |
20 February 2014 | Resolutions
|
20 February 2014 | Change of share class name or designation (2 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 December 2013 | Termination of appointment of Jennifer Blake as a secretary (1 page) |
13 December 2013 | Termination of appointment of Jennifer Blake as a director (1 page) |
13 December 2013 | Termination of appointment of Jennifer Blake as a director (1 page) |
13 December 2013 | Appointment of Mr Benjamin Blake as a director (2 pages) |
13 December 2013 | Appointment of Mr Benjamin Blake as a director (2 pages) |
13 December 2013 | Termination of appointment of Jennifer Blake as a secretary (1 page) |
14 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (6 pages) |
16 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (6 pages) |
22 August 2011 | Register inspection address has been changed (1 page) |
22 August 2011 | Register(s) moved to registered inspection location (1 page) |
22 August 2011 | Register(s) moved to registered inspection location (1 page) |
22 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (6 pages) |
22 August 2011 | Register inspection address has been changed (1 page) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 August 2010 | Director's details changed for Kenneth Neville Blake on 13 August 2010 (2 pages) |
16 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Director's details changed for Jennifer Ann Blake on 13 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Jennifer Ann Blake on 13 August 2010 (2 pages) |
16 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Director's details changed for Kenneth Neville Blake on 13 August 2010 (2 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 August 2009 | Return made up to 13/08/09; full list of members (4 pages) |
13 August 2009 | Return made up to 13/08/09; full list of members (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 September 2008 | Return made up to 13/08/08; full list of members (4 pages) |
19 September 2008 | Return made up to 13/08/08; full list of members (4 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 September 2007 | Return made up to 13/08/07; no change of members (7 pages) |
10 September 2007 | Return made up to 13/08/07; no change of members (7 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 August 2006 | Return made up to 13/08/06; full list of members (7 pages) |
23 August 2006 | Return made up to 13/08/06; full list of members (7 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 October 2005 | Return made up to 13/08/05; full list of members (7 pages) |
5 October 2005 | Return made up to 13/08/05; full list of members (7 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 October 2004 | Return made up to 13/08/04; full list of members (7 pages) |
14 October 2004 | Return made up to 13/08/04; full list of members (7 pages) |
23 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
23 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
12 September 2003 | Return made up to 13/08/03; full list of members
|
12 September 2003 | Return made up to 13/08/03; full list of members
|
25 November 2002 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
25 November 2002 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
25 October 2002 | Ad 13/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 October 2002 | Ad 13/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 October 2002 | Registered office changed on 14/10/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
14 October 2002 | Secretary resigned (1 page) |
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | New secretary appointed;new director appointed (2 pages) |
14 October 2002 | Secretary resigned (1 page) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | New secretary appointed;new director appointed (2 pages) |
14 October 2002 | Registered office changed on 14/10/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
14 October 2002 | Director resigned (1 page) |
13 August 2002 | Incorporation (16 pages) |
13 August 2002 | Incorporation (16 pages) |