North Shields
NE29 0NW
Director Name | Robert Cameron |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Broom Lane Whickham Newcastle Upon Tyne NE16 4QP |
Director Name | James Edward Mawdsley |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Ravenswood Road Heaton Newcastle Upon Tyne Tyne & Wear NE6 5TX |
Director Name | Lee Liddell Melrose |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Southlands High Heaton Newcastle Upon Tyne NE7 7YJ |
Director Name | Mr Russell Scott Bradford |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ouston Bank Farm Ouston Chester Le Street County Durham DH2 1BB |
Secretary Name | Robert Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Broom Lane Whickham Newcastle Upon Tyne NE16 4QP |
Registered Address | 71 Cleveland Road North Shields NE29 0NW |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Preston |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
3 at £1 | Neil Bainbridge 50.00% Ordinary |
---|---|
3 at £1 | Russell Scott Bradford 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,564 |
Cash | £58,043 |
Current Liabilities | £188,494 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (10 months, 1 week from now) |
18 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
---|---|
3 July 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
22 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
14 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
18 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
8 June 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
1 February 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
16 March 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
9 February 2017 | Registered office address changed from 11 Lartington Gardens Newcastle upon Tyne NE3 1SX to 71 Cleveland Road North Shields NE29 0NW on 9 February 2017 (1 page) |
9 February 2017 | Registered office address changed from 11 Lartington Gardens Newcastle upon Tyne NE3 1SX to 71 Cleveland Road North Shields NE29 0NW on 9 February 2017 (1 page) |
8 February 2017 | Termination of appointment of Russell Scott Bradford as a director on 31 January 2017 (1 page) |
8 February 2017 | Termination of appointment of Russell Scott Bradford as a director on 31 January 2017 (1 page) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 March 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 April 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 March 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 June 2011 | Appointment of Neil David Bainbridge as a director (2 pages) |
9 June 2011 | Appointment of Neil David Bainbridge as a director (2 pages) |
8 June 2011 | Termination of appointment of Lee Melrose as a director (1 page) |
8 June 2011 | Termination of appointment of Lee Melrose as a director (1 page) |
19 April 2011 | Director's details changed for Russell Scott Bradford on 8 April 2011 (2 pages) |
19 April 2011 | Director's details changed for Russell Scott Bradford on 8 April 2011 (2 pages) |
19 April 2011 | Director's details changed for Russell Scott Bradford on 8 April 2011 (2 pages) |
23 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
23 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 April 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Termination of appointment of Robert Cameron as a secretary (1 page) |
12 April 2010 | Termination of appointment of Robert Cameron as a director (1 page) |
12 April 2010 | Director's details changed for Robert Cameron on 17 January 2010 (2 pages) |
12 April 2010 | Termination of appointment of Robert Cameron as a director (1 page) |
12 April 2010 | Director's details changed for Russell Scott Bradford on 17 January 2010 (2 pages) |
12 April 2010 | Termination of appointment of Robert Cameron as a secretary (1 page) |
12 April 2010 | Director's details changed for Lee Liddell Melrose on 17 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Lee Liddell Melrose on 17 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Robert Cameron on 17 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Russell Scott Bradford on 17 January 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 March 2009 | Return made up to 17/01/09; full list of members (4 pages) |
31 March 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 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 January 2009 | Registered office changed on 13/01/2009 from griffin court 201 chapel street salford manchester lancashire M3 5EQ (1 page) |
13 January 2009 | Registered office changed on 13/01/2009 from griffin court 201 chapel street salford manchester lancashire M3 5EQ (1 page) |
28 April 2008 | Return made up to 17/01/08; full list of members (4 pages) |
28 April 2008 | Return made up to 17/01/08; full list of members (4 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
3 May 2007 | Return made up to 17/01/07; full list of members (7 pages) |
3 May 2007 | Return made up to 17/01/07; full list of members (7 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
3 February 2006 | Return made up to 17/01/06; full list of members (8 pages) |
3 February 2006 | Return made up to 17/01/06; full list of members (8 pages) |
17 November 2005 | Resolutions
|
17 November 2005 | Resolutions
|
10 November 2005 | Resolutions
|
10 November 2005 | Resolutions
|
3 November 2005 | Ad 28/04/05--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
3 November 2005 | Ad 28/04/05--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
22 April 2005 | Return made up to 17/01/05; full list of members (8 pages) |
22 April 2005 | Registered office changed on 22/04/05 from: c/o ryecroft glenton 27 portland terrace jesmond newcastle upon tyne NE2 1QP (1 page) |
22 April 2005 | Registered office changed on 22/04/05 from: c/o ryecroft glenton 27 portland terrace jesmond newcastle upon tyne NE2 1QP (1 page) |
22 April 2005 | Return made up to 17/01/05; full list of members (8 pages) |
17 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
26 May 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
26 May 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
11 May 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
11 May 2004 | Ad 01/04/04--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
11 May 2004 | Ad 01/04/04--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
11 May 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
23 April 2004 | Return made up to 17/01/04; full list of members (8 pages) |
23 April 2004 | Return made up to 17/01/04; full list of members (8 pages) |
17 January 2003 | Incorporation (10 pages) |
17 January 2003 | Incorporation (10 pages) |