Company NameNewcastle Financial Advisers Limited
Company StatusActive
Company Number04509702
CategoryPrivate Limited Company
Incorporation Date13 August 2002(21 years, 8 months ago)
Previous NameNewcastle Financial Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Stuart Miller
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2018(15 years, 6 months after company formation)
Appointment Duration6 years, 2 months
RoleBuilding Society Customer Director
Country of ResidenceEngland
Correspondence Address1 Cobalt Park Way
Wallsend
NE28 9EJ
Director NameMrs Anne Laverack
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2020(17 years, 8 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cobalt Park Way
Wallsend
NE28 9EJ
Director NameMr James David Alexander Ramsbotham
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2022(19 years, 8 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cobalt Park Way
Wallsend
NE28 9EJ
Secretary NameMrs Catherine Emma Bolam
StatusCurrent
Appointed28 July 2022(19 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence Address1 Cobalt Park Way
Wallsend
NE28 9EJ
Director NameMr Iain Lightfoot
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2023(20 years, 8 months after company formation)
Appointment Duration1 year
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Cobalt Park Way
Wallsend
NE28 9EJ
Director NameRobert John Hollinshead
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2002(3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Rise
The Street Little Bealings
Woodbridge
Suffolk
IP13 6LN
Director NameMr Steven Marks
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2002(3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 23 January 2008)
RoleBuilding Society Executive
Country of ResidenceEngland
Correspondence Address40 The Ridings
Redhouse Farm
Whitley Bay
Tyne & Wear
NE25 9XZ
Secretary NameLeslie Todd
NationalityBritish
StatusResigned
Appointed03 September 2002(3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 01 November 2007)
RoleCompany Director
Correspondence Address20 Lodgeside Meadow
Tunstall Lodge
Sunderland
Tyne & Wear
SR3 2PN
Director NameCaroline Hallatt
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2002(3 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 January 2004)
RoleOperations Manager
Correspondence AddressUpholme
22 Westlecot Road Old Town
Swindon
Wiltshire
SN1 4HB
Director NameJames Whaley Heppell
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2002(3 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Green Close
Stannington
Northumberland
NE61 6PE
Director NameDermot John McKeever
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2002(3 months after company formation)
Appointment Duration6 months, 1 week (resigned 22 May 2003)
RoleSales Director
Correspondence Address16 Sandbourne Road
Bournemouth
Dorset
BH4 8JH
Director NameMr Philip Newton
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2002(3 months, 4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 21 March 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address39 Bradwell Way
Philadelphia
Houghton Le Spring
Tyne & Wear
DH4 4XA
Director NameIan Michael Brian McLaughlin
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(10 months, 3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 January 2004)
RoleCompany Director
Correspondence AddressThe Lodge Upton Leigh
Overton Road
Cheltenham
Gloucestershire
GL50 3BL
Wales
Director NameMrs Wendy Lee
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2004(1 year, 11 months after company formation)
Appointment Duration6 years (resigned 31 July 2010)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewcastle Building Society
Portland House, New Bridge
Street, Newcastle Upon Tyne
Tyne & Wear
NE1 8AL
Director NameMr Robert John Mottershead
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2006(3 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Burdon Park
Sunniside
Newcastle Upon Tyne
NE16 5HA
Director NameDavid Roger Plant
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2007(4 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2009)
RoleCompany Director
Correspondence AddressBeyond
Alkington Road
Whitchurch
Shropshire
SY13 1TE
Wales
Secretary NameMrs Gillian Tiplady
NationalityBritish
StatusResigned
Appointed01 November 2007(5 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 January 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNewcastle Building Society
Portland House, New Bridge
Street, Newcastle Upon Tyne
Tyne & Wear
NE1 8AL
Director NameMr Jonathan Westhoff
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2007(5 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2009)
RoleBuilding Society Director
Country of ResidenceUnited Kingdom
Correspondence Address146 Featherstone Grove
Newcastle Great Park
Newcastle Upon Tyne
Tyne And Wear
NE3 5RJ
Director NameMr Steven Urwin
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2010(7 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 19 August 2016)
RoleSales & Marketing Executive
Country of ResidenceEngland
Correspondence AddressNewcastle Building Society
Portland House, New Bridge
Street, Newcastle Upon Tyne
Tyne & Wear
NE1 8AL
Director NameMr Michael Noone
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2010(7 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 November 2013)
RoleManager
Country of ResidenceEngland
Correspondence AddressNewcastle Building Society
Portland House, New Bridge
Street, Newcastle Upon Tyne
Tyne & Wear
NE1 8AL
Director NameMr James Henry Willens
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2010(7 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 November 2010)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressNewcastle Building Society
Portland House, New Bridge
Street, Newcastle Upon Tyne
Tyne & Wear
NE1 8AL
Director NameMs Angela May Russell
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(8 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 06 March 2018)
RoleBuilding Society Finance Director
Country of ResidenceEngland
Correspondence AddressPortland House New Bridge Street West
Newcastle Upon Tyne
Tyne & Wear
NE1 8AL
Director NameMr John Henderson Warden
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(8 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2012)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewcastle Building Society
Portland House, New Bridge
Street, Newcastle Upon Tyne
Tyne & Wear
NE1 8AL
Secretary NameMr Ian Good
StatusResigned
Appointed11 January 2011(8 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 26 May 2022)
RoleCompany Director
Correspondence Address1 Cobalt Park Way
Wallsend
NE28 9EJ
Director NameMr Stuart John Dodson
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed15 November 2013(11 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 January 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cobalt Park Way
Wallsend
NE28 9EJ
Director NameMr Damian Carmichael Thompson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2016(14 years, 2 months after company formation)
Appointment Duration6 months (resigned 24 April 2017)
RoleCustomer Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewcastle Building Society
Portland House, New Bridge
Street, Newcastle Upon Tyne
Tyne & Wear
NE1 8AL
Director NameMr Ian William Ward
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2017(14 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cobalt Park Way
Wallsend
NE28 9EJ
Director NameIngleby Holdings Limited (Corporation)
StatusResigned
Appointed13 August 2002(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS
Secretary NameIngleby Nominees Limited (Corporation)
StatusResigned
Appointed13 August 2002(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS

Contact

Websitewww.newcastle.co.uk
Telephone0191 2442433
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address1 Cobalt Park Way
Wallsend
NE28 9EJ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Newcastle Building Society
100.00%
Ordinary

Financials

Year2014
Turnover£3,159,535
Gross Profit£1,405,623
Net Worth£1,709,086
Cash£43,933
Current Liabilities£390,957

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Filing History

27 August 2020Director's details changed for Mr Stuart John Dodson on 27 August 2020 (2 pages)
27 August 2020Director's details changed for Mr Stuart Miller on 27 August 2020 (2 pages)
28 July 2020Full accounts made up to 31 December 2019 (26 pages)
24 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
24 April 2020Appointment of Mrs Anne Laverack as a director on 21 April 2020 (2 pages)
6 August 2019Full accounts made up to 31 December 2018 (25 pages)
27 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
27 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
7 June 2018Full accounts made up to 31 December 2017 (24 pages)
6 March 2018Termination of appointment of Angela May Russell as a director on 6 March 2018 (1 page)
26 February 2018Appointment of Mr Stuart Miller as a director on 23 February 2018 (2 pages)
21 July 2017Appointment of Mr Ian William Ward as a director on 21 July 2017 (2 pages)
21 July 2017Appointment of Mr Ian William Ward as a director on 21 July 2017 (2 pages)
19 July 2017Full accounts made up to 31 December 2016 (22 pages)
19 July 2017Full accounts made up to 31 December 2016 (22 pages)
30 June 2017Registered office address changed from Newcastle Building Society Portland House, New Bridge Street, Newcastle upon Tyne Tyne & Wear NE1 8AL to Portland House New Bridge Street West Newcastle upon Tyne Tyne & Wear NE1 8AL on 30 June 2017 (1 page)
30 June 2017Registered office address changed from Newcastle Building Society Portland House, New Bridge Street, Newcastle upon Tyne Tyne & Wear NE1 8AL to Portland House New Bridge Street West Newcastle upon Tyne Tyne & Wear NE1 8AL on 30 June 2017 (1 page)
26 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
26 June 2017Notification of Newcastle Building Society as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Newcastle Building Society as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
24 April 2017Termination of appointment of Damian Thompson as a director on 24 April 2017 (1 page)
24 April 2017Termination of appointment of Damian Thompson as a director on 24 April 2017 (1 page)
25 October 2016Appointment of Mr Damian Thompson as a director on 21 October 2016 (2 pages)
25 October 2016Appointment of Mr Damian Thompson as a director on 21 October 2016 (2 pages)
17 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-22
(3 pages)
17 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-22
(3 pages)
19 August 2016Termination of appointment of Steven Urwin as a director on 19 August 2016 (1 page)
19 August 2016Termination of appointment of Steven Urwin as a director on 19 August 2016 (1 page)
4 August 2016Full accounts made up to 31 December 2015 (21 pages)
4 August 2016Full accounts made up to 31 December 2015 (21 pages)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(5 pages)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(5 pages)
8 September 2015Full accounts made up to 31 December 2014 (22 pages)
8 September 2015Full accounts made up to 31 December 2014 (22 pages)
20 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(5 pages)
20 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(5 pages)
2 October 2014Full accounts made up to 31 December 2013 (21 pages)
2 October 2014Full accounts made up to 31 December 2013 (21 pages)
15 August 2014Director's details changed for Mr Stuart John Dodson on 15 November 2013 (2 pages)
15 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(5 pages)
15 August 2014Director's details changed for Mrs. Angela May Russell on 15 August 2014 (2 pages)
15 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(5 pages)
15 August 2014Director's details changed for Mrs. Angela May Russell on 15 August 2014 (2 pages)
15 August 2014Director's details changed for Mr Stuart John Dodson on 15 November 2013 (2 pages)
15 August 2014Director's details changed for Mr Steven Urwin on 15 August 2014 (2 pages)
15 August 2014Director's details changed for Mr Steven Urwin on 15 August 2014 (2 pages)
14 August 2014Statement of company's objects (2 pages)
14 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
14 August 2014Statement of company's objects (2 pages)
14 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
2 December 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Mr Stuart John Dodson
(5 pages)
2 December 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Mr Stuart John Dodson
(5 pages)
20 November 2013Termination of appointment of Michael Noone as a director on 15 November 2013 (1 page)
20 November 2013Appointment of Mr Stuart John Dodson as a director on 15 November 2013
  • ANNOTATION A second filed AP01 was registered on 02/12/2013
(3 pages)
20 November 2013Appointment of Mr Stuart John Dodson as a director on 15 November 2013
  • ANNOTATION A second filed AP01 was registered on 02/12/2013
(3 pages)
20 November 2013Termination of appointment of Michael Noone as a director on 15 November 2013 (1 page)
11 September 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for angela russell
(5 pages)
11 September 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for angela russell
(5 pages)
30 August 2013Annual return made up to 13 August 2013 with a full list of shareholders (5 pages)
30 August 2013Annual return made up to 13 August 2013 with a full list of shareholders (5 pages)
15 August 2013Full accounts made up to 31 December 2012 (21 pages)
15 August 2013Full accounts made up to 31 December 2012 (21 pages)
28 September 2012Full accounts made up to 31 December 2011 (21 pages)
28 September 2012Full accounts made up to 31 December 2011 (21 pages)
28 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
30 June 2012Termination of appointment of John Henderson Warden as a director on 30 June 2012 (1 page)
30 June 2012Termination of appointment of John Henderson Warden as a director on 30 June 2012 (1 page)
27 September 2011Full accounts made up to 31 December 2010 (21 pages)
27 September 2011Full accounts made up to 31 December 2010 (21 pages)
2 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
21 January 2011Termination of appointment of Gillian Tiplady as a secretary (1 page)
21 January 2011Appointment of Mr. Ian Good as a secretary (1 page)
21 January 2011Termination of appointment of Gillian Tiplady as a secretary (1 page)
21 January 2011Appointment of Mr. Ian Good as a secretary (1 page)
26 November 2010Termination of appointment of James Willens as a director (1 page)
26 November 2010Termination of appointment of James Willens as a director (1 page)
26 November 2010Appointment of Mr John Henderson Warden as a director (2 pages)
26 November 2010Appointment of Mr John Henderson Warden as a director (2 pages)
26 November 2010Appointment of Mrs Angela May Russell as a director
  • ANNOTATION A second filed AP01 was registered on 11/9/2013
(3 pages)
26 November 2010Appointment of Mrs Angela May Russell as a director
  • ANNOTATION A second filed AP01 was registered on 11/9/2013
(3 pages)
25 September 2010Full accounts made up to 31 December 2009 (21 pages)
25 September 2010Full accounts made up to 31 December 2009 (21 pages)
24 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
6 August 2010Appointment of Mr. James Henry Willens as a director (2 pages)
6 August 2010Appointment of Mr. James Henry Willens as a director (2 pages)
5 August 2010Termination of appointment of Wendy Lee as a director (1 page)
5 August 2010Termination of appointment of Wendy Lee as a director (1 page)
4 February 2010Register inspection address has been changed (1 page)
4 February 2010Register(s) moved to registered inspection location (1 page)
4 February 2010Register inspection address has been changed (1 page)
4 February 2010Register(s) moved to registered inspection location (1 page)
3 February 2010Director's details changed for Wendy Lee on 1 February 2010 (2 pages)
3 February 2010Secretary's details changed for Ms Gillian Tiplady on 1 February 2010 (1 page)
3 February 2010Secretary's details changed for Ms Gillian Tiplady on 1 February 2010 (1 page)
3 February 2010Director's details changed for Wendy Lee on 1 February 2010 (2 pages)
3 February 2010Secretary's details changed for Ms Gillian Tiplady on 1 February 2010 (1 page)
3 February 2010Director's details changed for Wendy Lee on 1 February 2010 (2 pages)
2 February 2010Appointment of Mr Steven Urwin as a director (2 pages)
2 February 2010Appointment of Mr Steven Urwin as a director (2 pages)
1 February 2010Appointment of Mr. Michael Noone as a director (2 pages)
1 February 2010Appointment of Mr. Michael Noone as a director (2 pages)
4 January 2010Termination of appointment of David Plant as a director (1 page)
4 January 2010Termination of appointment of David Plant as a director (1 page)
29 October 2009Full accounts made up to 31 December 2008 (19 pages)
29 October 2009Full accounts made up to 31 December 2008 (19 pages)
8 September 2009Return made up to 13/08/09; full list of members (3 pages)
8 September 2009Return made up to 13/08/09; full list of members (3 pages)
7 August 2009Appointment terminated director robert mottershead (1 page)
7 August 2009Appointment terminated director robert mottershead (1 page)
8 May 2009Appointment terminated director jonathan westhoff (1 page)
8 May 2009Appointment terminated director jonathan westhoff (1 page)
16 October 2008Full accounts made up to 31 December 2007 (20 pages)
16 October 2008Full accounts made up to 31 December 2007 (20 pages)
19 August 2008Return made up to 13/08/08; full list of members (4 pages)
19 August 2008Return made up to 13/08/08; full list of members (4 pages)
9 May 2008Appointment terminated secretary leslie todd (1 page)
9 May 2008Secretary appointed mrs gillian tiplady (1 page)
9 May 2008Secretary appointed mrs gillian tiplady (1 page)
9 May 2008Appointment terminated secretary leslie todd (1 page)
30 January 2008Director resigned (1 page)
30 January 2008Director resigned (1 page)
12 November 2007New director appointed (1 page)
12 November 2007New director appointed (1 page)
27 October 2007Full accounts made up to 31 December 2006 (17 pages)
27 October 2007Full accounts made up to 31 December 2006 (17 pages)
21 August 2007Return made up to 13/08/07; full list of members (3 pages)
21 August 2007Return made up to 13/08/07; full list of members (3 pages)
20 August 2007Director's particulars changed (1 page)
20 August 2007Director's particulars changed (1 page)
20 August 2007Director's particulars changed (1 page)
20 August 2007Director's particulars changed (1 page)
10 July 2007New director appointed (1 page)
10 July 2007New director appointed (1 page)
17 October 2006Full accounts made up to 31 December 2005 (17 pages)
17 October 2006Full accounts made up to 31 December 2005 (17 pages)
13 September 2006Return made up to 13/08/06; full list of members (7 pages)
13 September 2006Return made up to 13/08/06; full list of members (7 pages)
26 July 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
7 July 2006Director resigned (1 page)
7 July 2006Director resigned (1 page)
5 April 2006New director appointed (2 pages)
5 April 2006New director appointed (2 pages)
23 November 2005Return made up to 13/08/05; change of members; amend (8 pages)
23 November 2005Return made up to 13/08/05; change of members; amend (8 pages)
4 November 2005Full accounts made up to 31 December 2004 (15 pages)
4 November 2005Full accounts made up to 31 December 2004 (15 pages)
27 September 2005Return made up to 13/08/05; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 September 2005Return made up to 13/08/05; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
20 August 2004Return made up to 13/08/04; full list of members (8 pages)
20 August 2004Return made up to 13/08/04; full list of members (8 pages)
28 July 2004New director appointed (2 pages)
28 July 2004New director appointed (2 pages)
14 April 2004Full accounts made up to 31 December 2003 (15 pages)
14 April 2004Full accounts made up to 31 December 2003 (15 pages)
10 February 2004Director resigned (1 page)
10 February 2004Director resigned (1 page)
10 February 2004Director resigned (1 page)
10 February 2004Director resigned (1 page)
22 September 2003Return made up to 13/08/03; full list of members (9 pages)
22 September 2003Return made up to 13/08/03; full list of members (9 pages)
13 July 2003New director appointed (1 page)
13 July 2003New director appointed (1 page)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
19 November 2002New director appointed (2 pages)
19 November 2002New director appointed (2 pages)
19 November 2002New director appointed (3 pages)
19 November 2002New director appointed (2 pages)
19 November 2002New director appointed (2 pages)
19 November 2002New director appointed (3 pages)
17 September 2002New director appointed (1 page)
17 September 2002New director appointed (1 page)
9 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
9 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
8 September 2002New secretary appointed (1 page)
8 September 2002Registered office changed on 08/09/02 from: 55 colmore row birmingham west midlands B3 2AS (1 page)
8 September 2002Secretary resigned (1 page)
8 September 2002New director appointed (2 pages)
8 September 2002Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
8 September 2002New secretary appointed (1 page)
8 September 2002Registered office changed on 08/09/02 from: 55 colmore row birmingham west midlands B3 2AS (1 page)
8 September 2002Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
8 September 2002New director appointed (2 pages)
8 September 2002Director resigned (1 page)
8 September 2002Secretary resigned (1 page)
8 September 2002Director resigned (1 page)
3 September 2002Company name changed ingleby (1527) LIMITED\certificate issued on 03/09/02 (2 pages)
3 September 2002Company name changed ingleby (1527) LIMITED\certificate issued on 03/09/02 (2 pages)
13 August 2002Incorporation (20 pages)
13 August 2002Incorporation (20 pages)