Heaton Road
Newcastle Upon Tyne
Tyne & Wear
NE6 1SE
Director Name | Mr Thomas William Duffy |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2013(10 years, 1 month after company formation) |
Appointment Duration | 11 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor Cragside House Heaton Road Newcastle Upon Tyne Tyne & Wear NE6 1SE |
Secretary Name | Mr Thomas William Duffy |
---|---|
Status | Current |
Appointed | 31 July 2015(12 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Correspondence Address | 3rd Floor Cragside House Heaton Road Newcastle Upon Tyne Tyne & Wear NE6 1SE |
Director Name | Edward Watson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 30 Jameson Drive Corbridge Northumberland NE45 5EX |
Secretary Name | Edward Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 30 Jameson Drive Corbridge Northumberland NE45 5EX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.glencrodger.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0191 2761311 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 3rd Floor Cragside House Heaton Road Newcastle Upon Tyne Tyne & Wear NE6 1SE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Heaton |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
8 at £1 | Edward Watson 8.00% Ordinary A |
---|---|
7 at £1 | Alexander Robin Purvis 7.00% Ordinary B |
5 at £1 | Jennifer Mary Watson 5.00% Ordinary A |
26 at £1 | Robin Alistair Purvis 26.00% Ordinary B |
19 at £1 | Thomas Duffy 19.00% Ordinary A |
18 at £1 | Lisa Marie Duffy 18.00% Ordinary A |
17 at £1 | Susan Lynne Purvis 17.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £10,582 |
Cash | £16,342 |
Current Liabilities | £64,535 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 February |
Latest Return | 21 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 3 weeks from now) |
12 March 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
---|---|
24 September 2020 | Micro company accounts made up to 29 February 2020 (2 pages) |
21 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
22 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
25 October 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
21 February 2018 | Director's details changed for Thomas William Duffy on 25 August 2016 (2 pages) |
21 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
21 February 2018 | Secretary's details changed for Mr Thomas William Duffy on 25 August 2016 (1 page) |
23 June 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
23 June 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
23 February 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
25 July 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
25 July 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
23 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
3 August 2015 | Appointment of Mr Thomas William Duffy as a secretary on 31 July 2015 (2 pages) |
3 August 2015 | Termination of appointment of Edward Watson as a secretary on 31 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Edward Watson as a secretary on 31 July 2015 (1 page) |
3 August 2015 | Appointment of Mr Thomas William Duffy as a secretary on 31 July 2015 (2 pages) |
3 August 2015 | Termination of appointment of Edward Watson as a director on 31 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Edward Watson as a director on 31 July 2015 (1 page) |
20 July 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
20 July 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
2 March 2015 | Director's details changed for Thomas William Duffy on 1 March 2014 (2 pages) |
2 March 2015 | Director's details changed for Thomas William Duffy on 1 March 2014 (2 pages) |
2 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Director's details changed for Thomas William Duffy on 1 March 2014 (2 pages) |
28 October 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
28 October 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
24 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Director's details changed for Thomas William Duffy on 16 November 2013 (2 pages) |
24 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Director's details changed for Thomas William Duffy on 16 November 2013 (2 pages) |
12 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
12 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
26 April 2013 | Appointment of Thomas William Duffy as a director (3 pages) |
26 April 2013 | Appointment of Thomas William Duffy as a director (3 pages) |
22 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (6 pages) |
22 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (6 pages) |
14 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
14 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
23 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (6 pages) |
9 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
9 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
23 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (6 pages) |
23 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (6 pages) |
4 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
4 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
23 February 2010 | Director's details changed for Edward Watson on 21 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Edward Watson on 21 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Robin Alistair Purvis on 21 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Director's details changed for Robin Alistair Purvis on 21 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (6 pages) |
6 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
6 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
23 February 2009 | Return made up to 21/02/09; full list of members (4 pages) |
23 February 2009 | Return made up to 21/02/09; full list of members (4 pages) |
5 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
5 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
5 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
5 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
7 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
7 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
20 March 2007 | Resolutions
|
20 March 2007 | Resolutions
|
26 February 2007 | Return made up to 21/02/07; full list of members (3 pages) |
26 February 2007 | Return made up to 21/02/07; full list of members (3 pages) |
20 December 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
20 December 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
18 April 2006 | Return made up to 21/02/06; full list of members (3 pages) |
18 April 2006 | Return made up to 21/02/06; full list of members (3 pages) |
20 December 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
20 December 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
14 March 2005 | Return made up to 21/02/05; full list of members
|
14 March 2005 | Return made up to 21/02/05; full list of members
|
16 December 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
16 December 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
8 March 2004 | Return made up to 21/02/04; full list of members (8 pages) |
8 March 2004 | Return made up to 21/02/04; full list of members (8 pages) |
5 April 2003 | Ad 03/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 April 2003 | Ad 03/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 March 2003 | Secretary resigned (1 page) |
4 March 2003 | Secretary resigned (1 page) |
21 February 2003 | Incorporation (23 pages) |
21 February 2003 | Incorporation (23 pages) |