Whickham
Newcastle Upon Tyne
NE16 4QP
Secretary Name | Sallyann Bell (Corporation) |
---|---|
Status | Current |
Appointed | 30 December 2011(9 years, 1 month after company formation) |
Appointment Duration | 12 years, 4 months |
Correspondence Address | Acorn House Wistanswick Market Drayton Shropshire TF9 2EL |
Secretary Name | Celia Pamela Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2002(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Suncroft Harley Shrewsbury Shropshire SY5 6LP Wales |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 16 Broom Lane Whickham Newcastle Upon Tyne NE16 4QP |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Dunston Hill and Whickham East |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £68,510 |
Cash | £68,510 |
Latest Accounts | 30 November 2023 (5 months ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 28 October 2023 (6 months ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 2 weeks from now) |
1 December 2020 | Micro company accounts made up to 30 November 2020 (8 pages) |
---|---|
29 October 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 30 November 2019 (7 pages) |
31 October 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
12 January 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
30 October 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 30 November 2017 (15 pages) |
18 December 2017 | Total exemption full accounts made up to 30 November 2017 (15 pages) |
30 October 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
31 October 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
2 November 2015 | Secretary's details changed for Sallyann Bell on 1 November 2014 (1 page) |
2 November 2015 | Secretary's details changed for Sallyann Bell on 1 November 2014 (1 page) |
2 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Director's details changed for Dr Robert Leslie Hall on 1 November 2014 (2 pages) |
2 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Director's details changed for Dr Robert Leslie Hall on 1 November 2014 (2 pages) |
19 January 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
19 January 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
10 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
3 January 2014 | Registered office address changed from 7 Church Street Hinstock Market Drayton Shropshire TF9 2TF on 3 January 2014 (1 page) |
3 January 2014 | Registered office address changed from 7 Church Street Hinstock Market Drayton Shropshire TF9 2TF on 3 January 2014 (1 page) |
3 January 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
3 January 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
3 January 2014 | Registered office address changed from 7 Church Street Hinstock Market Drayton Shropshire TF9 2TF on 3 January 2014 (1 page) |
30 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
31 May 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
31 May 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
5 November 2012 | Appointment of Sallyann Bell as a secretary (2 pages) |
5 November 2012 | Appointment of Sallyann Bell as a secretary (2 pages) |
5 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
4 November 2012 | Termination of appointment of Celia Hall as a secretary (1 page) |
4 November 2012 | Termination of appointment of Celia Hall as a secretary (1 page) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
2 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
18 August 2011 | Registered office address changed from 75 Ellis Peters Drive Aqueduct Telford Shropshire TF3 1AW on 18 August 2011 (2 pages) |
18 August 2011 | Registered office address changed from 75 Ellis Peters Drive Aqueduct Telford Shropshire TF3 1AW on 18 August 2011 (2 pages) |
1 November 2010 | Director's details changed for Dr Robert L Hall on 1 October 2009 (2 pages) |
1 November 2010 | Director's details changed for Dr Robert L Hall on 1 October 2009 (2 pages) |
1 November 2010 | Director's details changed for Dr Robert L Hall on 1 October 2009 (2 pages) |
1 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
26 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
9 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
24 November 2008 | Return made up to 28/10/08; full list of members (3 pages) |
24 November 2008 | Return made up to 28/10/08; full list of members (3 pages) |
10 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
10 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
14 November 2007 | Return made up to 28/10/07; full list of members (2 pages) |
14 November 2007 | Return made up to 28/10/07; full list of members (2 pages) |
9 March 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
9 March 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
3 November 2006 | Return made up to 28/10/06; full list of members (2 pages) |
3 November 2006 | Director's particulars changed (1 page) |
3 November 2006 | Return made up to 28/10/06; full list of members (2 pages) |
3 November 2006 | Director's particulars changed (1 page) |
24 March 2006 | Resolutions
|
24 March 2006 | Resolutions
|
23 March 2006 | Registered office changed on 23/03/06 from: 4 ryder drive muxton telford shropshire TF2 8SX (1 page) |
23 March 2006 | Registered office changed on 23/03/06 from: 4 ryder drive muxton telford shropshire TF2 8SX (1 page) |
29 December 2005 | Resolutions
|
29 December 2005 | Resolutions
|
29 December 2005 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
29 December 2005 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
31 October 2005 | Return made up to 28/10/05; full list of members (2 pages) |
31 October 2005 | Return made up to 28/10/05; full list of members (2 pages) |
10 February 2005 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
10 February 2005 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
12 November 2004 | Return made up to 13/11/04; full list of members
|
12 November 2004 | Return made up to 13/11/04; full list of members
|
5 March 2004 | Total exemption small company accounts made up to 30 November 2003 (2 pages) |
5 March 2004 | Total exemption small company accounts made up to 30 November 2003 (2 pages) |
24 February 2004 | Registered office changed on 24/02/04 from: 27 tweedale wharf madeley telford shropshire TF7 4EW (1 page) |
24 February 2004 | Registered office changed on 24/02/04 from: 27 tweedale wharf madeley telford shropshire TF7 4EW (1 page) |
8 December 2003 | Return made up to 13/11/03; full list of members (6 pages) |
8 December 2003 | Return made up to 13/11/03; full list of members (6 pages) |
25 November 2002 | Director resigned (1 page) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | Director resigned (1 page) |
25 November 2002 | New secretary appointed (2 pages) |
25 November 2002 | Secretary resigned (1 page) |
25 November 2002 | Secretary resigned (1 page) |
25 November 2002 | Registered office changed on 25/11/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
25 November 2002 | New secretary appointed (2 pages) |
25 November 2002 | Registered office changed on 25/11/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
13 November 2002 | Incorporation (10 pages) |
13 November 2002 | Incorporation (10 pages) |