Whitley Bay
Tyne & Wear
NE26 3QR
Director Name | Mr Simon John Michael Devonald |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hilltop View Wheathampstead St Albans Hertfordshire AL4 8AJ |
Secretary Name | Peter Andrew Halliwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 Paul House 41-43 Saffron Hill London EC1N 8FH |
Secretary Name | Mr Terry Howard Brannen |
---|---|
Status | Resigned |
Appointed | 01 December 2005(2 years, 9 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 01 February 2021) |
Role | Company Director |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | Niall Clifford Gordon Cathie |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2006(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 June 2011) |
Role | Senior Valuer |
Country of Residence | United Kingdom |
Correspondence Address | 21 Ord Court Fenham Newcastle Upon Tyne Tyne & Wear NE4 9YA |
Director Name | Gillian Harrison |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2006(3 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 24 October 2017) |
Role | HR Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | Mr Stuart Thomas Barnes |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2008(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 24 October 2017) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | Mrs Dianne Rye |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2012(9 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 05 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
Registered Address | Brennan & Partners 220 Park View Whitley Bay Tyne & Wear NE26 3QR |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 20 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (11 months, 1 week from now) |
26 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
1 March 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
28 February 2023 | Appointment of Mr Simon Dangerfield as a director on 20 February 2023 (2 pages) |
7 December 2022 | Termination of appointment of Dianne Rye as a director on 5 December 2022 (1 page) |
15 June 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
23 February 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
22 September 2021 | Previous accounting period shortened from 28 February 2021 to 31 December 2020 (1 page) |
25 February 2021 | Micro company accounts made up to 28 February 2020 (4 pages) |
23 February 2021 | Termination of appointment of Terry Howard Brannen as a secretary on 1 February 2021 (1 page) |
23 February 2021 | Appointment of Mr David Shaun Brannen as a secretary on 1 February 2021 (2 pages) |
23 February 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
21 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
12 November 2019 | Micro company accounts made up to 28 February 2019 (8 pages) |
21 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
29 November 2018 | Micro company accounts made up to 28 February 2018 (8 pages) |
28 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
14 December 2017 | Termination of appointment of Stuart Thomas Barnes as a director on 24 October 2017 (1 page) |
14 December 2017 | Termination of appointment of Gillian Harrison as a director on 24 October 2017 (1 page) |
14 December 2017 | Termination of appointment of Gillian Harrison as a director on 24 October 2017 (1 page) |
14 December 2017 | Termination of appointment of Stuart Thomas Barnes as a director on 24 October 2017 (1 page) |
14 November 2017 | Micro company accounts made up to 28 February 2017 (8 pages) |
14 November 2017 | Micro company accounts made up to 28 February 2017 (8 pages) |
28 February 2017 | Confirmation statement made on 20 February 2017 with updates (4 pages) |
28 February 2017 | Confirmation statement made on 20 February 2017 with updates (4 pages) |
24 October 2016 | Total exemption full accounts made up to 29 February 2016 (8 pages) |
24 October 2016 | Total exemption full accounts made up to 29 February 2016 (8 pages) |
9 March 2016 | Annual return made up to 20 February 2016 no member list (3 pages) |
9 March 2016 | Annual return made up to 20 February 2016 no member list (3 pages) |
16 October 2015 | Total exemption full accounts made up to 28 February 2015 (8 pages) |
16 October 2015 | Total exemption full accounts made up to 28 February 2015 (8 pages) |
27 February 2015 | Annual return made up to 20 February 2015 no member list (3 pages) |
27 February 2015 | Annual return made up to 20 February 2015 no member list (3 pages) |
10 October 2014 | Total exemption full accounts made up to 28 February 2014 (8 pages) |
10 October 2014 | Total exemption full accounts made up to 28 February 2014 (8 pages) |
5 March 2014 | Annual return made up to 20 February 2014 no member list (3 pages) |
5 March 2014 | Annual return made up to 20 February 2014 no member list (3 pages) |
20 September 2013 | Total exemption full accounts made up to 28 February 2013 (8 pages) |
20 September 2013 | Total exemption full accounts made up to 28 February 2013 (8 pages) |
12 June 2013 | Secretary's details changed for Mr Terry Howard Brannen on 1 June 2013 (1 page) |
12 June 2013 | Director's details changed for Mrs Dianne Rye on 1 June 2013 (2 pages) |
12 June 2013 | Director's details changed for Mrs Dianne Rye on 1 June 2013 (2 pages) |
12 June 2013 | Director's details changed for Gillian Harrison on 1 June 2013 (2 pages) |
12 June 2013 | Secretary's details changed for Mr Terry Howard Brannen on 1 June 2013 (1 page) |
12 June 2013 | Director's details changed for Gillian Harrison on 1 June 2013 (2 pages) |
12 June 2013 | Director's details changed for Mrs Dianne Rye on 1 June 2013 (2 pages) |
12 June 2013 | Director's details changed for Mr Stuart Thomas Barnes on 1 June 2013 (2 pages) |
12 June 2013 | Director's details changed for Gillian Harrison on 1 June 2013 (2 pages) |
12 June 2013 | Secretary's details changed for Mr Terry Howard Brannen on 1 June 2013 (1 page) |
12 June 2013 | Director's details changed for Mr Stuart Thomas Barnes on 1 June 2013 (2 pages) |
12 June 2013 | Director's details changed for Mr Stuart Thomas Barnes on 1 June 2013 (2 pages) |
27 February 2013 | Annual return made up to 20 February 2013 no member list (5 pages) |
27 February 2013 | Annual return made up to 20 February 2013 no member list (5 pages) |
9 October 2012 | Appointment of Mrs Dianne Rye as a director (2 pages) |
9 October 2012 | Appointment of Mrs Dianne Rye as a director (2 pages) |
27 September 2012 | Total exemption full accounts made up to 29 February 2012 (10 pages) |
27 September 2012 | Total exemption full accounts made up to 29 February 2012 (10 pages) |
24 February 2012 | Annual return made up to 20 February 2012 no member list (4 pages) |
24 February 2012 | Annual return made up to 20 February 2012 no member list (4 pages) |
29 September 2011 | Total exemption full accounts made up to 28 February 2011 (10 pages) |
29 September 2011 | Total exemption full accounts made up to 28 February 2011 (10 pages) |
11 August 2011 | Termination of appointment of Niall Cathie as a director (1 page) |
11 August 2011 | Termination of appointment of Niall Cathie as a director (1 page) |
18 March 2011 | Annual return made up to 20 February 2011 no member list (5 pages) |
18 March 2011 | Annual return made up to 20 February 2011 no member list (5 pages) |
15 November 2010 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
15 November 2010 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
11 March 2010 | Director's details changed for Niall Clifford Gordon Cathie on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Niall Clifford Gordon Cathie on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Mr Stuart Thomas Barnes on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Niall Clifford Gordon Cathie on 1 October 2009 (2 pages) |
11 March 2010 | Annual return made up to 20 February 2010 no member list (4 pages) |
11 March 2010 | Director's details changed for Gillian Harrison on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Gillian Harrison on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Gillian Harrison on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Mr Stuart Thomas Barnes on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Mr Stuart Thomas Barnes on 1 October 2009 (2 pages) |
11 March 2010 | Annual return made up to 20 February 2010 no member list (4 pages) |
9 March 2010 | Appointment of Mr Terry Howard Brannen as a secretary (1 page) |
9 March 2010 | Appointment of Mr Terry Howard Brannen as a secretary (1 page) |
16 November 2009 | Appointment of Mr Stuart Thomas Barnes as a director (1 page) |
16 November 2009 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
16 November 2009 | Appointment of Mr Stuart Thomas Barnes as a director (1 page) |
16 November 2009 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
5 March 2009 | Annual return made up to 20/02/09 (2 pages) |
5 March 2009 | Annual return made up to 20/02/09 (2 pages) |
4 March 2009 | Director's change of particulars / niall cathie / 20/02/2009 (1 page) |
4 March 2009 | Director's change of particulars / niall cathie / 20/02/2009 (1 page) |
19 November 2008 | Total exemption full accounts made up to 29 February 2008 (7 pages) |
19 November 2008 | Total exemption full accounts made up to 29 February 2008 (7 pages) |
7 March 2008 | Registered office changed on 07/03/2008 from trinity estates, lea river house 143 lower luton road harpenden hertfordshire AL5 5EQ (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from trinity estates, lea river house 143 lower luton road harpenden hertfordshire AL5 5EQ (1 page) |
7 March 2008 | Appointment terminated director simon devonald (1 page) |
7 March 2008 | Appointment terminated secretary peter halliwell (1 page) |
7 March 2008 | Appointment terminated secretary peter halliwell (1 page) |
7 March 2008 | Appointment terminated director simon devonald (1 page) |
20 February 2008 | Annual return made up to 20/02/08 (2 pages) |
20 February 2008 | Annual return made up to 20/02/08 (2 pages) |
7 November 2007 | Total exemption full accounts made up to 28 February 2007 (7 pages) |
7 November 2007 | Total exemption full accounts made up to 28 February 2007 (7 pages) |
19 April 2007 | Registered office changed on 19/04/07 from: trinity estates verulam house 110 luton road harpenden hertfordshire AL5 3BL (1 page) |
19 April 2007 | Location of register of members (1 page) |
19 April 2007 | Registered office changed on 19/04/07 from: trinity estates verulam house 110 luton road harpenden hertfordshire AL5 3BL (1 page) |
19 April 2007 | Annual return made up to 20/02/07 (2 pages) |
19 April 2007 | Location of debenture register (1 page) |
19 April 2007 | Annual return made up to 20/02/07 (2 pages) |
19 April 2007 | Location of register of members (1 page) |
19 April 2007 | Location of debenture register (1 page) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | New director appointed (2 pages) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | New director appointed (2 pages) |
23 November 2006 | Total exemption full accounts made up to 28 February 2006 (7 pages) |
23 November 2006 | Total exemption full accounts made up to 28 February 2006 (7 pages) |
7 March 2006 | Annual return made up to 20/02/06 (2 pages) |
7 March 2006 | Annual return made up to 20/02/06 (2 pages) |
10 October 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
10 October 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
21 February 2005 | Annual return made up to 20/02/05 (2 pages) |
21 February 2005 | Annual return made up to 20/02/05 (2 pages) |
6 January 2005 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
6 January 2005 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
1 November 2004 | Director's particulars changed (1 page) |
1 November 2004 | Director's particulars changed (1 page) |
25 June 2004 | Registered office changed on 25/06/04 from: harpenden hall, southdown road harpenden hertfordshire AL5 1TE (2 pages) |
25 June 2004 | Registered office changed on 25/06/04 from: harpenden hall, southdown road harpenden hertfordshire AL5 1TE (2 pages) |
27 February 2004 | Annual return made up to 20/02/04 (3 pages) |
27 February 2004 | Annual return made up to 20/02/04 (3 pages) |
1 September 2003 | New director appointed (3 pages) |
1 September 2003 | Secretary resigned (2 pages) |
1 September 2003 | Director resigned (2 pages) |
1 September 2003 | Director resigned (2 pages) |
1 September 2003 | New director appointed (3 pages) |
1 September 2003 | Secretary resigned (2 pages) |
1 September 2003 | New secretary appointed (2 pages) |
1 September 2003 | New secretary appointed (2 pages) |
20 February 2003 | Incorporation (18 pages) |
20 February 2003 | Incorporation (18 pages) |