New Ridley
Stocksfield
Northumberland
NE43 7RD
Director Name | Mr Steven Matthew Garbutt |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2020(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Building 5 South Acomb Farm Stocksfield Northumberland NE43 7AQ |
Director Name | Mr Michael Garbutt |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(same day as company formation) |
Role | Sales Representative |
Country of Residence | England |
Correspondence Address | 6 Castle Hill House Wylam Manor Wylam NE41 8JG |
Director Name | Mr Christopher Michael Garbutt |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2020(17 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Building 5 South Acomb Farm Stocksfield Northumberland NE43 7AQ |
Website | kablefree.co.uk |
---|---|
Telephone | 0191 2866011 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | First Floor Building 5 South Acomb Farm Stocksfield Northumberland NE43 7AQ |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Bywell |
Ward | Bywell |
1 at £1 | Michael Garbutt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£16,527 |
Current Liabilities | £97,536 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 15 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (3 months, 3 weeks from now) |
8 August 2022 | Delivered on: 9 August 2022 Persons entitled: Steven Matthew Garbutt Classification: A registered charge Outstanding |
---|
18 September 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
---|---|
27 April 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
23 September 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
9 August 2022 | Registration of charge 045124810001, created on 8 August 2022 (7 pages) |
12 January 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
9 September 2021 | Confirmation statement made on 15 August 2021 with no updates (2 pages) |
8 September 2021 | Previous accounting period extended from 31 December 2020 to 30 June 2021 (3 pages) |
10 November 2020 | Termination of appointment of Christopher Michael Garbutt as a director on 31 October 2020 (1 page) |
30 October 2020 | Notification of Steven Matthew Garbutt as a person with significant control on 18 March 2020 (2 pages) |
14 October 2020 | Notification of Christopher Michael Gabbutt as a person with significant control on 18 May 2020 (2 pages) |
14 October 2020 | Cessation of Michael Garbutt as a person with significant control on 18 May 2020 (3 pages) |
14 October 2020 | Registered office address changed from Redburn House Redburn Road Westerhope Newcastle upon Tyne Tyne and Wear NE5 1NB to First Floor Building 5 South Acomb Farm Stocksfield Northumberland NE43 7AQ on 14 October 2020 (2 pages) |
25 September 2020 | Confirmation statement made on 15 August 2020 with updates (4 pages) |
14 July 2020 | Termination of appointment of Michael Garbutt as a director on 8 June 2020 (1 page) |
23 June 2020 | Appointment of Mr Christopher Michael Garbutt as a director on 19 May 2020 (2 pages) |
9 June 2020 | Sub-division of shares on 19 May 2020 (9 pages) |
1 June 2020 | Appointment of Mr Steven Matthew Garbutt as a director on 19 May 2020 (2 pages) |
1 June 2020 | Registered office address changed from 2C St Marys Gardens Whickham Newcastle upon Tyne NE16 4DN to Redburn House Redburn Road Westerhope Newcastle upon Tyne Tyne and Wear NE5 1NB on 1 June 2020 (2 pages) |
2 March 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
23 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
27 February 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
15 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
8 March 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
17 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
16 August 2017 | Change of details for Mr Micael Garbutt as a person with significant control on 1 July 2017 (2 pages) |
16 August 2017 | Change of details for Mr Micael Garbutt as a person with significant control on 1 July 2017 (2 pages) |
1 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
1 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
25 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
9 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
11 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 August 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
12 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
29 May 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
14 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
20 October 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
16 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
30 July 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
24 October 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
24 October 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
24 September 2009 | Return made up to 15/08/09; full list of members (3 pages) |
24 September 2009 | Return made up to 15/08/09; full list of members (3 pages) |
27 August 2008 | Return made up to 15/08/08; full list of members (3 pages) |
27 August 2008 | Return made up to 15/08/08; full list of members (3 pages) |
12 June 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
12 June 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
5 October 2007 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
5 October 2007 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
30 August 2007 | Return made up to 15/08/07; no change of members
|
30 August 2007 | Return made up to 15/08/07; no change of members
|
15 August 2007 | Registered office changed on 15/08/07 from: c/o robsons ponteland LIMITED 17A bell villas ponteland newcastle upon tyne NE20 9BD (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: c/o robsons ponteland LIMITED 17A bell villas ponteland newcastle upon tyne NE20 9BD (1 page) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
4 September 2006 | Return made up to 15/08/06; full list of members (6 pages) |
4 September 2006 | Return made up to 15/08/06; full list of members (6 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
30 August 2005 | Return made up to 15/08/05; full list of members (6 pages) |
30 August 2005 | Return made up to 15/08/05; full list of members (6 pages) |
15 November 2004 | Registered office changed on 15/11/04 from: 57 hillhead parkway chapel house newcastle upon tyne NE5 1DQ (1 page) |
15 November 2004 | Director's particulars changed (1 page) |
15 November 2004 | Director's particulars changed (1 page) |
15 November 2004 | Registered office changed on 15/11/04 from: 57 hillhead parkway chapel house newcastle upon tyne NE5 1DQ (1 page) |
18 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
18 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
20 October 2003 | Resolutions
|
20 October 2003 | Resolutions
|
10 October 2003 | Return made up to 15/08/03; full list of members (6 pages) |
10 October 2003 | Return made up to 15/08/03; full list of members (6 pages) |
15 July 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
15 July 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
15 August 2002 | Incorporation (10 pages) |
15 August 2002 | Incorporation (10 pages) |