Horton Road
Horton
Bedlington
NE24 4HJ
Secretary Name | Suzette Scott |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadow Lodge Horton Road Horton Bedlington NE24 4HJ |
Director Name | Samantha Jayne Scott |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2008(5 years, 8 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Osprey Drive South Beach Blyth Northumberland NE24 3QT |
Director Name | Mr James Allan Scott |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2019(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 1 Jesmond Business Court Jesmond Road Newcastle Upon Tyne NE2 1LA |
Director Name | James Scott |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadow Lodge Horton Road Horton Bedlington NE24 4HJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01670 364832 |
---|---|
Telephone region | Morpeth |
Registered Address | 51 Bowes Street Blyth NE24 1EB |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Blyth |
Ward | Croft |
Built Up Area | Blyth (Northumberland) |
Year | 2013 |
---|---|
Net Worth | £491,435 |
Cash | £950,259 |
Current Liabilities | £831,972 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
31 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
16 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
7 July 2019 | Change of details for Mrs Suzette Scott as a person with significant control on 1 July 2019 (2 pages) |
17 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
30 May 2019 | Appointment of Mr. James Allan Scott as a director on 18 May 2019 (2 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
13 June 2018 | Confirmation statement made on 12 June 2018 with updates (4 pages) |
31 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
31 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
27 December 2017 | Termination of appointment of James Scott as a director on 5 January 2017 (1 page) |
27 December 2017 | Termination of appointment of James Scott as a director on 5 January 2017 (1 page) |
27 June 2017 | Notification of Suzette Scott as a person with significant control on 1 January 2017 (2 pages) |
27 June 2017 | Notification of Suzette Scott as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Suzette Scott as a person with significant control on 1 January 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
29 March 2016 | Registered office address changed from Williamsons Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA on 29 March 2016 (1 page) |
29 March 2016 | Registered office address changed from Williamsons Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA on 29 March 2016 (1 page) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
26 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
13 March 2014 | Registered office address changed from C/O G W Accountants Limited 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 13 March 2014 (1 page) |
13 March 2014 | Registered office address changed from C/O G W Accountants Limited 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 13 March 2014 (1 page) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 November 2013 | Statement of capital following an allotment of shares on 30 October 2013
|
1 November 2013 | Statement of capital following an allotment of shares on 30 October 2013
|
19 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (6 pages) |
19 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (6 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (6 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 September 2010 | Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN on 8 September 2010 (1 page) |
8 September 2010 | Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN on 8 September 2010 (1 page) |
8 September 2010 | Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN on 8 September 2010 (1 page) |
27 April 2010 | Director's details changed for Samantha Jayne Scott on 19 March 2010 (2 pages) |
27 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for James Scott on 19 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Suzette Scott on 19 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Samantha Jayne Scott on 19 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Suzette Scott on 19 March 2010 (2 pages) |
27 April 2010 | Director's details changed for James Scott on 19 March 2010 (2 pages) |
27 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from croft stairs, city road newcastle upon tyne tyne and wear NE1 2HG (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from croft stairs, city road newcastle upon tyne tyne and wear NE1 2HG (1 page) |
1 June 2009 | Return made up to 19/03/09; full list of members (4 pages) |
1 June 2009 | Return made up to 19/03/09; full list of members (4 pages) |
9 February 2009 | Director appointed samantha jayne scott (2 pages) |
9 February 2009 | Director appointed samantha jayne scott (2 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 April 2008 | Return made up to 19/03/08; full list of members (3 pages) |
23 April 2008 | Return made up to 19/03/08; full list of members (3 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 May 2007 | Return made up to 19/03/07; full list of members (2 pages) |
30 May 2007 | Return made up to 19/03/07; full list of members (2 pages) |
19 April 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 April 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 March 2006 | Return made up to 19/03/06; full list of members (2 pages) |
31 March 2006 | Return made up to 19/03/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 April 2005 | Return made up to 19/03/05; full list of members (2 pages) |
28 April 2005 | Return made up to 19/03/05; full list of members (2 pages) |
9 February 2005 | Ad 11/01/04--------- £ si 99@1 (2 pages) |
9 February 2005 | Ad 11/01/04--------- £ si 99@1 (2 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
13 April 2004 | Return made up to 19/03/04; full list of members (7 pages) |
13 April 2004 | Return made up to 19/03/04; full list of members (7 pages) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | New secretary appointed;new director appointed (2 pages) |
16 April 2003 | New secretary appointed;new director appointed (2 pages) |
16 April 2003 | New director appointed (2 pages) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Secretary resigned (1 page) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Secretary resigned (1 page) |
19 March 2003 | Incorporation (17 pages) |
19 March 2003 | Incorporation (17 pages) |