Bedlington
Northumberland
NE22 5QH
Secretary Name | Sarah Jane Paylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2004(1 year, 7 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Correspondence Address | Hirst Head House Hirst Head Bedlington Northumberland NE22 5QH |
Director Name | Mrs Sarah Jane Paylor |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2015(13 years after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Hirst Head House Hirst Head Bedlington Northumberland NE22 5QH |
Director Name | Brian Davis Paylor |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Role | Engineer |
Correspondence Address | 25 Claremont Drive Retired Hartlepool Cleveland TS26 9PD |
Secretary Name | Mr Sean Stephen Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Secretary Name | Joan Elizabeth Paylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Claremont Drive Hartlepool Cleveland TS26 9PD |
Director Name | Corporate Legal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Website | queensberrydesign.co.uk |
---|---|
Telephone | 01670 789834 |
Telephone region | Morpeth |
Registered Address | Unit 5 The Staithes The Watermark Gateshead NE11 9SN |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Year | 2012 |
---|---|
Net Worth | £437,009 |
Cash | £19,512 |
Current Liabilities | £256,312 |
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 | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months from now) |
8 July 2008 | Delivered on: 12 July 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
8 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
---|---|
10 August 2020 | Registered office address changed from Unit 5 the Staithes the Watermark Gateshead NE11 9SZ England to Unit 5 the Staithes the Watermark Gateshead NE11 9SN on 10 August 2020 (1 page) |
18 June 2020 | Registered office address changed from Suite 2a Metro House Metro Centre Gateshead NE11 9NH England to Unit 5 the Staithes the Watermark Gateshead NE11 9SZ on 18 June 2020 (1 page) |
8 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
7 October 2019 | Unaudited abridged accounts made up to 31 December 2018 (11 pages) |
8 January 2019 | Confirmation statement made on 8 January 2019 with updates (4 pages) |
19 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
22 October 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
27 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (11 pages) |
27 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
27 November 2017 | Amended accounts made up to 31 December 2016 (8 pages) |
27 November 2017 | Amended accounts made up to 31 December 2016 (8 pages) |
27 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
20 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (16 pages) |
20 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (16 pages) |
25 April 2017 | Registered office address changed from Suite 7D Netherton Park Stannington Morpeth Northumberland NE61 6EF to Suite 2a Metro House Metro Centre Gateshead NE11 9NH on 25 April 2017 (1 page) |
25 April 2017 | Registered office address changed from Suite 7D Netherton Park Stannington Morpeth Northumberland NE61 6EF to Suite 2a Metro House Metro Centre Gateshead NE11 9NH on 25 April 2017 (1 page) |
26 October 2016 | Confirmation statement made on 21 October 2016 with updates (7 pages) |
26 October 2016 | Confirmation statement made on 21 October 2016 with updates (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Appointment of Mrs Sarah Jane Paylor as a director on 12 November 2015 (2 pages) |
13 November 2015 | Appointment of Mrs Sarah Jane Paylor as a director on 12 November 2015 (2 pages) |
13 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
29 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
29 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
25 September 2012 | Director's details changed for Mr Mark Darren Paylor on 21 September 2012 (2 pages) |
25 September 2012 | Secretary's details changed for Sarah Jane Paylor on 21 September 2012 (2 pages) |
25 September 2012 | Secretary's details changed for Sarah Jane Paylor on 21 September 2012 (2 pages) |
25 September 2012 | Director's details changed for Mr Mark Darren Paylor on 21 September 2012 (2 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
24 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
2 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
28 October 2009 | Director's details changed for Mark Darren Paylor on 1 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Mark Darren Paylor on 1 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
28 October 2009 | Director's details changed for Mark Darren Paylor on 1 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
8 December 2008 | Return made up to 21/10/08; full list of members (3 pages) |
8 December 2008 | Return made up to 21/10/08; full list of members (3 pages) |
12 July 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
12 July 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
9 November 2007 | Return made up to 21/10/07; no change of members
|
9 November 2007 | Return made up to 21/10/07; no change of members
|
20 July 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
8 November 2006 | Return made up to 21/10/06; full list of members
|
8 November 2006 | Return made up to 21/10/06; full list of members
|
10 October 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
26 May 2006 | Secretary's particulars changed (1 page) |
26 May 2006 | Secretary's particulars changed (1 page) |
11 May 2006 | Director's particulars changed (1 page) |
11 May 2006 | Director's particulars changed (1 page) |
11 May 2006 | Registered office changed on 11/05/06 from: 6 tranwell court tranwell woods morpeth northumberland NE61 9PG (1 page) |
11 May 2006 | Registered office changed on 11/05/06 from: 6 tranwell court tranwell woods morpeth northumberland NE61 9PG (1 page) |
6 January 2006 | Director's particulars changed (1 page) |
6 January 2006 | Registered office changed on 06/01/06 from: 6 tranwell court tranwell woods morpeth northumberland NE61 9PG (1 page) |
6 January 2006 | Registered office changed on 06/01/06 from: 6 tranwell court tranwell woods morpeth northumberland NE61 9PG (1 page) |
6 January 2006 | Director's particulars changed (1 page) |
16 November 2005 | Return made up to 21/10/05; full list of members
|
16 November 2005 | Return made up to 21/10/05; full list of members
|
13 September 2005 | Secretary's particulars changed (1 page) |
13 September 2005 | Secretary's particulars changed (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
3 March 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
3 March 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
25 October 2004 | Return made up to 21/10/04; full list of members (7 pages) |
25 October 2004 | Return made up to 21/10/04; full list of members (7 pages) |
25 June 2004 | New secretary appointed (2 pages) |
25 June 2004 | New secretary appointed (2 pages) |
25 June 2004 | Secretary resigned (1 page) |
25 June 2004 | Secretary resigned (1 page) |
17 February 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
17 February 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
1 December 2003 | Return made up to 21/10/03; full list of members
|
1 December 2003 | Return made up to 21/10/03; full list of members
|
3 October 2003 | New director appointed (2 pages) |
3 October 2003 | New director appointed (2 pages) |
14 February 2003 | New secretary appointed (2 pages) |
14 February 2003 | New secretary appointed (2 pages) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | New director appointed (2 pages) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Secretary resigned (1 page) |
30 October 2002 | Secretary resigned (1 page) |
21 October 2002 | Incorporation (10 pages) |
21 October 2002 | Incorporation (10 pages) |