Ponteland
Newcastle Upon Tyne
NE20 9UH
Director Name | Mr Victoria Jane Ponton |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2017(14 years, 7 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West 2 Asama Court Newcastle Business Park Newcastle Upon Tyne NE4 7YD |
Director Name | Mr Mark Adam Walton |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2017(14 years, 7 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West 2 Asama Court Newcastle Business Park Newcastle Upon Tyne NE4 7YD |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mark Adam Walton |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Westlands High Heaton Newcastle Upon Tyne Tyne & Wear NE7 7YL |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mrs Diane Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Old Rectory 1 North Road Ponteland Newcastle Upon Tyne NE20 9UH |
Director Name | Mr Edward James Walton |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2017(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West 2 Asama Court Newcastle Business Park Newcastle Upon Tyne NE4 7YD |
Registered Address | West 2 Asama Court Newcastle Business Park Newcastle Upon Tyne NE4 7YD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Mr Philip George Walton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,432,537 |
Cash | £1,340,269 |
Current Liabilities | £2,818,943 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 October 2023 (6 months ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 2 weeks from now) |
22 April 2013 | Delivered on: 4 May 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 51A and 51B sunbury avenue, newcastle upon tyne t/no ND6759. Notification of addition to or amendment of charge. Outstanding |
---|---|
1 December 2005 | Delivered on: 3 December 2005 Persons entitled: Universal 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: 22, 24, 26, 28, 30, 32, 34, 36, 38 and 40 brentwood avenue jesmond newcastle upon tyne t/n TY392186 all buildings any goodwill all plant, machinery floating charge all property assets and rights. See the mortgage charge document for full details. Outstanding |
19 November 2002 | Delivered on: 21 November 2002 Satisfied on: 9 November 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 22, 24, 26, 28, 30, 32, 34, 36, 38 & 40 brentwood avenue jesmond newcastle upon tyne NE2 3DH. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
17 October 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
---|---|
12 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
3 July 2017 | Director's details changed for Mrs Victoria Jane Walton on 1 July 2017 (2 pages) |
10 May 2017 | Appointment of Mr Edward James Walton as a director on 11 April 2017 (2 pages) |
10 May 2017 | Appointment of Mrs Victoria Jane Walton as a director on 11 April 2017 (2 pages) |
10 May 2017 | Appointment of Mr Mark Adam Walton as a director on 11 April 2017 (2 pages) |
27 April 2017 | Resolutions
|
20 October 2016 | Confirmation statement made on 11 September 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 May 2016 | Sub-division of shares on 1 April 2016 (5 pages) |
4 May 2016 | Change of share class name or designation (2 pages) |
29 April 2016 | Resolutions
|
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
16 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
17 March 2014 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
17 December 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
23 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
4 May 2013 | Registration of charge 045322180003 (16 pages) |
23 April 2013 | Amended accounts made up to 31 March 2012 (8 pages) |
2 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
14 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Registered office address changed from the Old Rectory 1 North Road Ponteland Newcastle upon Tyne NE20 9UH on 7 February 2012 (1 page) |
7 February 2012 | Registered office address changed from the Old Rectory 1 North Road Ponteland Newcastle upon Tyne NE20 9UH on 7 February 2012 (1 page) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
14 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
16 September 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
15 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 11 September 2009 with a full list of shareholders (3 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
17 March 2009 | Accounts for a small company made up to 31 December 2007 (6 pages) |
10 October 2008 | Return made up to 11/09/08; full list of members (6 pages) |
12 March 2008 | Appointment terminated director mark walton (1 page) |
28 February 2008 | Return made up to 11/09/07; full list of members (7 pages) |
8 January 2008 | Accounts for a small company made up to 31 December 2006 (6 pages) |
9 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
22 September 2006 | Return made up to 11/09/06; full list of members (7 pages) |
7 March 2006 | Return made up to 11/09/05; full list of members (7 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
3 December 2005 | Particulars of mortgage/charge (3 pages) |
22 June 2005 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
29 November 2004 | Return made up to 11/09/04; full list of members (7 pages) |
7 October 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
8 January 2004 | Return made up to 11/09/03; full list of members (7 pages) |
21 November 2002 | Particulars of mortgage/charge (3 pages) |
19 September 2002 | Registered office changed on 19/09/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | New secretary appointed (2 pages) |
19 September 2002 | Secretary resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | New director appointed (2 pages) |
11 September 2002 | Incorporation (18 pages) |