Winlaton
Blaydon-On-Tyne
Tyne & Wear
NE21 6DD
Director Name | Mrs Sandra Jean Robinson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2002(2 days after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32a Front Street Winlaton Blaydon-On-Tyne Tyne & Wear NE21 6DD |
Secretary Name | Mr Keith Michael Robinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 November 2002(2 days after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32a Front Street Winlaton Blaydon-On-Tyne Tyne & Wear NE21 6DD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 32a Front Street Winlaton Blaydon-On-Tyne Tyne & Wear NE21 6DD |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Winlaton and High Spen |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Mrs S.j. Robinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,875 |
Cash | £1,442 |
Current Liabilities | £154,635 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 11 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 25 November 2024 (7 months from now) |
14 March 2006 | Delivered on: 31 March 2006 Persons entitled: National Westminster 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: 9 tower street hendon sunderland. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
30 July 2005 | Delivered on: 20 August 2005 Persons entitled: National Westminster 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: 91 napier road swalwell newcastle upon tyne. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
12 August 2005 | Delivered on: 19 August 2005 Persons entitled: National Westminster 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: 9 tower street sunderland tyne & wear. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
19 February 2003 | Delivered on: 27 February 2003 Persons entitled: National Westminster 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: The property k/a 18 mary street blaydon tyne and wear t/n TY359184. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
13 February 2003 | Delivered on: 25 February 2003 Persons entitled: National Westminster 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: 112 northbourne street gateshead & f/h reversion in 114 northbourne street t/n's TY250347 l/h and TY380997 f/H. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
18 February 2003 | Delivered on: 25 February 2003 Persons entitled: National Westminster 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: 77 axwell terrace swalwell tyne & wear t/n TM183099 and TY243089. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
21 December 2023 | Confirmation statement made on 11 November 2023 with no updates (3 pages) |
---|---|
31 August 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
20 December 2022 | Confirmation statement made on 11 November 2022 with no updates (3 pages) |
31 August 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
15 December 2021 | Confirmation statement made on 11 November 2021 with no updates (3 pages) |
10 September 2021 | Director's details changed for Mrs Sandra Jean Robinson on 9 September 2021 (2 pages) |
10 September 2021 | Director's details changed for Mr Keith Michael Robinson on 9 September 2021 (2 pages) |
10 September 2021 | Secretary's details changed for Mr Keith Michael Robinson on 9 September 2021 (1 page) |
23 August 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
20 November 2020 | Confirmation statement made on 11 November 2020 with no updates (3 pages) |
24 August 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
10 June 2020 | Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to 32a Front Street Winlaton Blaydon-on-Tyne Tyne & Wear NE21 6DD on 10 June 2020 (1 page) |
13 November 2019 | Confirmation statement made on 11 November 2019 with no updates (3 pages) |
28 August 2019 | Micro company accounts made up to 30 November 2018 (5 pages) |
7 January 2019 | Confirmation statement made on 11 November 2018 with no updates (3 pages) |
26 July 2018 | Micro company accounts made up to 30 November 2017 (5 pages) |
13 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
16 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
16 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
15 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
16 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
17 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
17 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
24 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
11 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
11 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
15 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
6 March 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
6 March 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
29 January 2013 | Annual return made up to 11 November 2012 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 11 November 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
17 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
23 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
23 December 2009 | Director's details changed for Sandra Jean Robinson on 1 November 2009 (2 pages) |
23 December 2009 | Director's details changed for Sandra Jean Robinson on 1 November 2009 (2 pages) |
23 December 2009 | Director's details changed for Sandra Jean Robinson on 1 November 2009 (2 pages) |
23 December 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (5 pages) |
11 July 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
11 July 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
27 November 2008 | Return made up to 11/11/08; full list of members (3 pages) |
27 November 2008 | Return made up to 11/11/08; full list of members (3 pages) |
9 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
9 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
28 November 2007 | Return made up to 11/11/07; full list of members (2 pages) |
28 November 2007 | Registered office changed on 28/11/07 from: henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page) |
28 November 2007 | Return made up to 11/11/07; full list of members (2 pages) |
28 November 2007 | Registered office changed on 28/11/07 from: henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page) |
3 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
3 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
14 November 2006 | Return made up to 11/11/06; full list of members (2 pages) |
14 November 2006 | Return made up to 11/11/06; full list of members (2 pages) |
1 September 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
1 September 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
31 March 2006 | Particulars of mortgage/charge (3 pages) |
31 March 2006 | Particulars of mortgage/charge (3 pages) |
11 November 2005 | Director's particulars changed (1 page) |
11 November 2005 | Return made up to 11/11/05; full list of members (2 pages) |
11 November 2005 | Director's particulars changed (1 page) |
11 November 2005 | Return made up to 11/11/05; full list of members (2 pages) |
20 August 2005 | Particulars of mortgage/charge (3 pages) |
20 August 2005 | Particulars of mortgage/charge (3 pages) |
19 August 2005 | Particulars of mortgage/charge (3 pages) |
19 August 2005 | Particulars of mortgage/charge (3 pages) |
10 February 2005 | Total exemption full accounts made up to 30 November 2004 (11 pages) |
10 February 2005 | Total exemption full accounts made up to 30 November 2004 (11 pages) |
22 November 2004 | Return made up to 20/11/04; full list of members
|
22 November 2004 | Return made up to 20/11/04; full list of members
|
17 August 2004 | Total exemption full accounts made up to 30 November 2003 (11 pages) |
17 August 2004 | Total exemption full accounts made up to 30 November 2003 (11 pages) |
5 December 2003 | Return made up to 20/11/03; full list of members
|
5 December 2003 | Return made up to 20/11/03; full list of members
|
27 February 2003 | Particulars of mortgage/charge (3 pages) |
27 February 2003 | Particulars of mortgage/charge (3 pages) |
25 February 2003 | Particulars of mortgage/charge (3 pages) |
25 February 2003 | Particulars of mortgage/charge (3 pages) |
25 February 2003 | Particulars of mortgage/charge (3 pages) |
25 February 2003 | Particulars of mortgage/charge (3 pages) |
16 December 2002 | New secretary appointed;new director appointed (2 pages) |
16 December 2002 | New secretary appointed;new director appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | Secretary resigned (1 page) |
27 November 2002 | Secretary resigned (1 page) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | Registered office changed on 27/11/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
27 November 2002 | Registered office changed on 27/11/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
20 November 2002 | Incorporation (9 pages) |
20 November 2002 | Incorporation (9 pages) |