Otterburn
Newcastle Upon Tyne
NE19 1HB
Director Name | Mrs Alison Marina Snaith |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Role | Coach Travel |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Otterburn Newcastle Upon Tyne NE19 1HB |
Director Name | Mr Howard James Snaith |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Role | Coach Travel |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Otterburn Newcastle Upon Tyne NE19 1HB |
Secretary Name | Mrs Alison Marina Snaith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Role | Coach Travel |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Otterburn Newcastle Upon Tyne NE19 1HB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Lloyds Bank House Bellingham Hexham NE48 2AZ |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Bellingham |
Ward | Bellingham |
Built Up Area | Bellingham |
Address Matches | Over 70 other UK companies use this postal address |
50 at £1 | Alison Marina Snaith 50.00% Ordinary |
---|---|
50 at £1 | Howard James Snaith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,405,597 |
Cash | £732 |
Current Liabilities | £218,196 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 March |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
23 December 2009 | Delivered on: 29 December 2009 Persons entitled: Barclays 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: F/H otterburn police house main street northumberland t/NO144013. Outstanding |
---|
30 January 2024 | Micro company accounts made up to 31 March 2023 (6 pages) |
---|---|
30 January 2024 | Micro company accounts made up to 31 March 2022 (6 pages) |
27 October 2023 | Confirmation statement made on 19 October 2023 with no updates (3 pages) |
20 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2023 | Compulsory strike-off action has been suspended (1 page) |
23 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2022 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page) |
22 December 2022 | Confirmation statement made on 19 October 2022 with updates (4 pages) |
26 September 2022 | Micro company accounts made up to 31 March 2021 (6 pages) |
23 September 2022 | Registered office address changed from Millburn House Hexham Business Park Burn Lane Hexham Northumberland NE46 3RU United Kingdom to Lloyds Bank House Bellingham Hexham NE48 2AZ on 23 September 2022 (1 page) |
9 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2021 | Confirmation statement made on 19 October 2021 with updates (4 pages) |
1 April 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
2 March 2021 | Confirmation statement made on 17 January 2021 with updates (5 pages) |
25 February 2021 | Cessation of Howard James Snaith as a person with significant control on 19 February 2020 (1 page) |
25 February 2021 | Micro company accounts made up to 31 March 2019 (4 pages) |
16 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2020 | Termination of appointment of Howard James Snaith as a director on 19 February 2020 (1 page) |
30 January 2020 | Confirmation statement made on 17 January 2020 with updates (4 pages) |
21 November 2019 | Registered office address changed from Milburn House Hexham Business Park Burn Lane Hexham Northumberland NE46 3RU to Millburn House Hexham Business Park Burn Lane Hexham Northumberland NE46 3RU on 21 November 2019 (1 page) |
7 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2019 | Micro company accounts made up to 31 March 2018 (4 pages) |
9 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
17 May 2018 | Micro company accounts made up to 31 March 2017 (3 pages) |
12 February 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 February 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
3 November 2015 | Appointment of Mr Howard Robert Snaith as a director on 1 October 2015 (2 pages) |
3 November 2015 | Appointment of Mr Howard Robert Snaith as a director on 1 October 2015 (2 pages) |
3 November 2015 | Appointment of Mr Howard Robert Snaith as a director on 1 October 2015 (2 pages) |
30 June 2015 | Termination of appointment of Alison Snaith as a secretary on 15 May 2015 (1 page) |
30 June 2015 | Termination of appointment of Alison Snaith as a director on 15 May 2015 (1 page) |
30 June 2015 | Termination of appointment of Alison Snaith as a director on 15 May 2015 (1 page) |
30 June 2015 | Termination of appointment of Alison Snaith as a secretary on 15 May 2015 (1 page) |
13 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
16 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 March 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
4 April 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 April 2010 | Director's details changed for Alison Snaith on 1 October 2009 (2 pages) |
9 April 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Alison Snaith on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Howard James Snaith on 1 October 2009 (2 pages) |
9 April 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Howard James Snaith on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Alison Snaith on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Howard James Snaith on 1 October 2009 (2 pages) |
29 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 February 2009 | Return made up to 17/01/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 February 2009 | Return made up to 17/01/09; full list of members (4 pages) |
1 February 2008 | Return made up to 17/01/08; no change of members (7 pages) |
1 February 2008 | Return made up to 17/01/08; no change of members (7 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 December 2007 | Registered office changed on 31/12/07 from: 1 orchard place hexham northumberland NE46 1PD (1 page) |
31 December 2007 | Registered office changed on 31/12/07 from: 1 orchard place hexham northumberland NE46 1PD (1 page) |
14 August 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 February 2007 | Return made up to 17/01/07; full list of members (7 pages) |
8 February 2007 | Return made up to 17/01/07; full list of members (7 pages) |
19 May 2006 | Return made up to 17/01/06; full list of members (7 pages) |
19 May 2006 | Return made up to 17/01/06; full list of members (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
29 January 2005 | Return made up to 17/01/05; full list of members (7 pages) |
29 January 2005 | Return made up to 17/01/05; full list of members (7 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
16 January 2004 | Return made up to 17/01/04; full list of members (7 pages) |
16 January 2004 | Return made up to 17/01/04; full list of members (7 pages) |
2 April 2003 | Company name changed hillman north east LIMITED\certificate issued on 02/04/03 (2 pages) |
2 April 2003 | Company name changed hillman north east LIMITED\certificate issued on 02/04/03 (2 pages) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | Secretary resigned (1 page) |
20 March 2003 | New secretary appointed;new director appointed (2 pages) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | Secretary resigned (1 page) |
20 March 2003 | New secretary appointed;new director appointed (2 pages) |
20 March 2003 | New director appointed (2 pages) |
18 March 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
18 March 2003 | Ad 17/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 March 2003 | Ad 17/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 March 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
17 January 2003 | Incorporation (16 pages) |
17 January 2003 | Incorporation (16 pages) |