Forest Hall
Newcastle Upon Tyne
NE12 9LN
Director Name | Mr Howard Trevor Wood |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2016(14 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hunters Road Gosforth Tyne And Wear NE3 1SE |
Director Name | Franco Joseph Polsinelli |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(same day as company formation) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 39 Eslington Terrace Jesmond Newcastle Upon Tyne NE2 4RN |
Director Name | William Park |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Hollies Old Ridley Farm Stocksfield Northumberland NE43 7RU |
Secretary Name | Franco Joseph Polsinelli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(same day as company formation) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 39 Eslington Terrace Jesmond Newcastle Upon Tyne NE2 4RN |
Director Name | Mr Robert Thomas Laing |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2016(14 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 24 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rectory Road East Felling Gateshead Tyne And Wear NE10 9DN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 0191 2710077 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Borough Hall Wellway Morpeth Northumberland NE61 1BN |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Morpeth |
Ward | Morpeth North |
Built Up Area | Morpeth |
Address Matches | Over 30 other UK companies use this postal address |
450 at £1 | William Park 45.00% Ordinary A |
---|---|
450 at £1 | William Park 45.00% Ordinary B |
100 at £1 | William Park 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £284,555 |
Cash | £232,603 |
Current Liabilities | £41,205 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 15 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (6 months from now) |
6 January 2021 | Confirmation statement made on 15 October 2020 with updates (5 pages) |
---|---|
29 April 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
30 October 2019 | Confirmation statement made on 15 October 2019 with updates (5 pages) |
3 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
25 October 2018 | Confirmation statement made on 15 October 2018 with updates (5 pages) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
17 October 2017 | Change of details for Mr William Park as a person with significant control on 16 October 2017 (2 pages) |
17 October 2017 | Change of details for Mr William Park as a person with significant control on 16 October 2017 (2 pages) |
16 October 2017 | Confirmation statement made on 15 October 2017 with updates (6 pages) |
16 October 2017 | Confirmation statement made on 15 October 2017 with updates (6 pages) |
21 August 2017 | Termination of appointment of Robert Thomas Laing as a director on 24 July 2017 (1 page) |
21 August 2017 | Termination of appointment of Robert Thomas Laing as a director on 24 July 2017 (1 page) |
1 March 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
11 January 2017 | Appointment of Mr Howard Trevor Wood as a director on 5 December 2016 (2 pages) |
11 January 2017 | Termination of appointment of William Park as a director on 5 December 2016 (1 page) |
11 January 2017 | Appointment of Mr Robert Thomas Laing as a director on 5 December 2016 (2 pages) |
11 January 2017 | Appointment of Mr Robert Thomas Laing as a director on 5 December 2016 (2 pages) |
11 January 2017 | Termination of appointment of William Park as a director on 5 December 2016 (1 page) |
11 January 2017 | Appointment of Mr Howard Trevor Wood as a director on 5 December 2016 (2 pages) |
9 January 2017 | Appointment of Mr Spencer James Teasdale as a director on 5 December 2016 (2 pages) |
9 January 2017 | Appointment of Mr Spencer James Teasdale as a director on 5 December 2016 (2 pages) |
28 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
11 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
30 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
26 March 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
26 March 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
15 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
2 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
2 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
18 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
17 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
16 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
28 October 2009 | Director's details changed for William Park on 1 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Director's details changed for William Park on 1 October 2009 (2 pages) |
28 October 2009 | Director's details changed for William Park on 1 October 2009 (2 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
29 October 2008 | Return made up to 17/10/08; full list of members (4 pages) |
29 October 2008 | Return made up to 17/10/08; full list of members (4 pages) |
9 June 2008 | Appointment terminated director franco polsinelli (1 page) |
9 June 2008 | Appointment terminated director franco polsinelli (1 page) |
9 June 2008 | Appointment terminated secretary franco polsinelli (1 page) |
9 June 2008 | Appointment terminated secretary franco polsinelli (1 page) |
6 February 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
1 November 2007 | Return made up to 17/10/07; full list of members (3 pages) |
1 November 2007 | Return made up to 17/10/07; full list of members (3 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
30 October 2006 | Return made up to 17/10/06; full list of members (3 pages) |
30 October 2006 | Return made up to 17/10/06; full list of members (3 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
7 November 2005 | Return made up to 17/10/05; full list of members (3 pages) |
7 November 2005 | Return made up to 17/10/05; full list of members (3 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
9 November 2004 | Return made up to 17/10/04; full list of members
|
9 November 2004 | Return made up to 17/10/04; full list of members
|
16 March 2004 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
16 March 2004 | Accounting reference date shortened from 31/10/03 to 31/07/03 (1 page) |
16 March 2004 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
16 March 2004 | Accounting reference date shortened from 31/10/03 to 31/07/03 (1 page) |
20 November 2003 | Return made up to 17/10/03; full list of members (7 pages) |
20 November 2003 | Return made up to 17/10/03; full list of members (7 pages) |
15 July 2003 | Resolutions
|
15 July 2003 | Resolutions
|
15 July 2003 | Resolutions
|
15 July 2003 | Resolutions
|
26 June 2003 | Ad 10/04/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
26 June 2003 | Ad 10/04/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | Secretary resigned (1 page) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | Secretary resigned (1 page) |
12 June 2003 | New secretary appointed;new director appointed (2 pages) |
12 June 2003 | New secretary appointed;new director appointed (2 pages) |
17 October 2002 | Incorporation (16 pages) |
17 October 2002 | Incorporation (16 pages) |