Boldon Business Park
Tyne & Wear
NE35 9PF
Director Name | Mr Lee Graham Hartley |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 2017(14 years, 7 months after company formation) |
Appointment Duration | 2 years (closed 29 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Bulrushes Woodstock Way Boldon Business Park Tyne & Wear NE35 9PF |
Secretary Name | Mr Scott Hopkinson |
---|---|
Status | Closed |
Appointed | 23 October 2017(14 years, 7 months after company formation) |
Appointment Duration | 2 years (closed 29 October 2019) |
Role | Company Director |
Correspondence Address | 1 The Bulrushes Woodstock Way Boldon Business Park Tyne & Wear NE35 9PF |
Director Name | Mr John Michael Osborne |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2003(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Garden Close Halton Aylesbury Buckinghamshire HP22 5PE |
Secretary Name | Helen Elizabeth Osborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Garden Close Halton Aylesbury Bucks HP22 5PE |
Director Name | Mrs Helen Elizabeth Osborne |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2011(8 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 May 2011) |
Role | Finance & Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Chiltern Court Back Street Wendover Buckinghamshire HP22 6EP |
Director Name | Mr Jonathan Patrick Walsh |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 August 2015) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Chiltern Court Back Street Wendover Buckinghamshire HP22 6EP |
Website | haseosborne.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01296 620950 |
Telephone region | Aylesbury |
Registered Address | 1 The Bulrushes Woodstock Way Boldon Business Park Tyne & Wear NE35 9PF |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Boldon Colliery |
Built Up Area | Tyneside |
51 at £1 | Mr John Michael Osborne 48.57% Ordinary A |
---|---|
49 at £1 | Helen Elizabeth Osborne 46.67% Ordinary A |
5 at £1 | Jonathan Walsh 4.76% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £917,118 |
Cash | £1,061,591 |
Current Liabilities | £183,082 |
Latest Accounts | 23 October 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 23 October |
30 November 2017 | Registered office address changed from Chiltern Court Back Street Wendover Buckinghamshire HP22 6EP to 1 the Bulrushes Woodstock Way Boldon Business Park Tyne & Wear NE35 9PF on 30 November 2017 (1 page) |
---|---|
29 November 2017 | Appointment of Mr Scott Hopkinson as a director on 23 October 2017 (2 pages) |
29 November 2017 | Appointment of Mr Lee Graham Hartley as a director on 23 October 2017 (2 pages) |
29 November 2017 | Termination of appointment of Helen Elizabeth Osborne as a secretary on 23 October 2017 (1 page) |
29 November 2017 | Termination of appointment of John Michael Osborne as a director on 23 October 2017 (1 page) |
29 November 2017 | Appointment of Mr Scott Hopkinson as a secretary on 23 October 2017 (2 pages) |
15 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
22 March 2016 | Statement of capital following an allotment of shares on 14 March 2016
|
22 March 2016 | Resolutions
|
5 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
18 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
14 September 2015 | Termination of appointment of Jonathan Patrick Walsh as a director on 28 August 2015 (1 page) |
19 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
29 September 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
17 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
20 November 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
25 March 2013 | Appointment of Mr Jonathan Patrick Walsh as a director (2 pages) |
25 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (6 pages) |
20 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
16 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
12 December 2011 | Statement of capital following an allotment of shares on 4 November 2011
|
12 December 2011 | Statement of capital following an allotment of shares on 4 November 2011
|
10 November 2011 | Change of share class name or designation (2 pages) |
10 November 2011 | Resolutions
|
19 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
13 June 2011 | Termination of appointment of Helen Osborne as a director (1 page) |
17 March 2011 | Appointment of Mrs Helen Elizabeth Osborne as a director (2 pages) |
17 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
19 August 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
19 March 2010 | Director's details changed for Mr John Michael Osborne on 19 February 2010 (2 pages) |
19 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
3 August 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
11 March 2009 | Return made up to 11/03/09; full list of members (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
18 April 2008 | Return made up to 11/03/08; full list of members (3 pages) |
6 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
23 October 2007 | Registered office changed on 23/10/07 from: c/o colin gray & co 26 lower kings road berkhamsted herts HP4 2AB (1 page) |
23 May 2007 | Return made up to 11/03/07; full list of members (6 pages) |
7 March 2007 | Full accounts made up to 30 April 2006 (17 pages) |
11 April 2006 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
20 March 2006 | Return made up to 11/03/06; full list of members (6 pages) |
15 November 2005 | Full accounts made up to 31 March 2005 (16 pages) |
21 March 2005 | Return made up to 11/03/05; full list of members (6 pages) |
26 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 March 2004 | Return made up to 11/03/04; full list of members (6 pages) |
9 April 2003 | Ad 11/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 March 2003 | Incorporation (10 pages) |