Whickham
Newcastle Upon Tyne
NE16 4QZ
Director Name | Michael James Taylor |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Broom Lane Whickham Newcastle Upon Tyne NE16 4QZ |
Director Name | Mr Phillip Taylor |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2002(same day as company formation) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 73 Broom Lane Whickham Newcastle Upon Tyne NE16 4QZ |
Secretary Name | Iris Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 73 Broom Lane Whickham Newcastle Upon Tyne NE16 4QZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01665 721310 |
---|---|
Telephone region | Alnwick |
Registered Address | 73 Broom Lane Whickham Newcastle Upon Tyne NE16 4QZ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Dunston Hill and Whickham East |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | -£9,598 |
Cash | £57,268 |
Current Liabilities | £181,543 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 May |
Latest Return | 22 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 September 2024 (5 months, 1 week from now) |
28 July 2020 | Delivered on: 29 July 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
29 December 2017 | Delivered on: 10 January 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
10 March 2017 | Delivered on: 17 March 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
15 October 2004 | Delivered on: 28 October 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 12 main street seahouses. Outstanding |
24 August 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
---|---|
29 July 2020 | Registration of charge 045174720004, created on 28 July 2020 (41 pages) |
27 June 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
27 February 2020 | Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page) |
9 October 2019 | Satisfaction of charge 045174720003 in full (1 page) |
22 August 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
6 September 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
10 January 2018 | Registration of charge 045174720003, created on 29 December 2017 (43 pages) |
10 January 2018 | Registration of charge 045174720003, created on 29 December 2017 (43 pages) |
24 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
17 March 2017 | Registration of charge 045174720002, created on 10 March 2017 (18 pages) |
17 March 2017 | Registration of charge 045174720002, created on 10 March 2017 (18 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
6 September 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
6 September 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
2 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Director's details changed for Christopher Phillip Taylor on 22 August 2015 (2 pages) |
2 September 2015 | Director's details changed for Michael James Taylor on 22 August 2015 (2 pages) |
2 September 2015 | Director's details changed for Michael James Taylor on 22 August 2015 (2 pages) |
2 September 2015 | Director's details changed for Christopher Phillip Taylor on 22 August 2015 (2 pages) |
2 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
22 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
18 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
2 October 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
17 October 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (6 pages) |
17 October 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
9 November 2010 | Director's details changed for Michael James Taylor on 22 August 2010 (2 pages) |
9 November 2010 | Director's details changed for Christopher Phillip Taylor on 22 August 2010 (2 pages) |
9 November 2010 | Director's details changed for Christopher Phillip Taylor on 22 August 2010 (2 pages) |
9 November 2010 | Director's details changed for Phillip Taylor on 22 August 2010 (2 pages) |
9 November 2010 | Director's details changed for Michael James Taylor on 22 August 2010 (2 pages) |
9 November 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Director's details changed for Phillip Taylor on 22 August 2010 (2 pages) |
9 November 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
10 September 2009 | Return made up to 22/08/09; full list of members (4 pages) |
10 September 2009 | Return made up to 22/08/09; full list of members (4 pages) |
9 September 2009 | Return made up to 22/08/08; full list of members (4 pages) |
9 September 2009 | Return made up to 22/08/08; full list of members (4 pages) |
19 June 2009 | Return made up to 22/08/07; full list of members (4 pages) |
19 June 2009 | Return made up to 22/08/07; full list of members (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
9 February 2009 | Director's change of particulars / michael taylor / 05/09/2005 (1 page) |
9 February 2009 | Director's change of particulars / michael taylor / 05/09/2005 (1 page) |
9 February 2009 | Director's change of particulars / christopher taylor / 21/12/2008 (1 page) |
9 February 2009 | Director's change of particulars / christopher taylor / 21/12/2008 (1 page) |
12 August 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
28 February 2007 | Return made up to 22/08/06; full list of members (3 pages) |
28 February 2007 | Return made up to 22/08/06; full list of members (3 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
5 January 2006 | Return made up to 22/08/05; full list of members (7 pages) |
5 January 2006 | Return made up to 22/08/05; full list of members (7 pages) |
9 February 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
9 February 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
28 October 2004 | Particulars of mortgage/charge (3 pages) |
28 October 2004 | Particulars of mortgage/charge (3 pages) |
5 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
5 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
20 February 2004 | Accounting reference date shortened from 31/08/03 to 31/05/03 (1 page) |
20 February 2004 | Accounting reference date shortened from 31/08/03 to 31/05/03 (1 page) |
22 October 2003 | Return made up to 22/08/03; full list of members
|
22 October 2003 | Return made up to 22/08/03; full list of members
|
22 August 2002 | Secretary resigned (1 page) |
22 August 2002 | Secretary resigned (1 page) |
22 August 2002 | Incorporation (17 pages) |
22 August 2002 | Incorporation (17 pages) |