Peterlee
County Durham
SR8 1LW
Director Name | Mr Jason Spencer Robson |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2024(20 years, 10 months after company formation) |
Appointment Duration | 3 months |
Role | Team Leader |
Country of Residence | England |
Correspondence Address | 93 Sunny Blunts Sunny Blunts Peterlee SR8 1LW |
Director Name | June Robson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(3 days after company formation) |
Appointment Duration | 20 years, 10 months (resigned 20 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 93 Sunny Blunts Peterlee County Durham SR8 1LW |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2003(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2003(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Website | thebridesmother.co.uk |
---|---|
Telephone | 0191 5273945 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | C/O Begbies Traynor (Central) Llp Ground Floor Portland House Newcastle Upon Tyne NE1 8AP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
60 at £1 | June Robson 60.00% Ordinary |
---|---|
40 at £1 | Lynn Robson 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,560 |
Current Liabilities | £198,939 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 27 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 10 April 2024 (overdue) |
26 January 2010 | Delivered on: 26 January 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
10 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
1 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
9 April 2019 | Confirmation statement made on 27 March 2019 with updates (4 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
27 March 2018 | Confirmation statement made on 27 March 2018 with updates (4 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 March 2017 | Confirmation statement made on 27 March 2017 with updates (7 pages) |
29 March 2017 | Confirmation statement made on 27 March 2017 with updates (7 pages) |
20 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
20 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
22 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
6 May 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
25 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 March 2012 | Register inspection address has been changed from Oakland House 40 Victoria Road Hartlepool TS268DD England (1 page) |
27 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Register inspection address has been changed from Oakland House 40 Victoria Road Hartlepool TS268DD England (1 page) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
18 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
2 June 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
2 June 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
29 March 2010 | Register(s) moved to registered inspection location (1 page) |
29 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Register inspection address has been changed (1 page) |
29 March 2010 | Register(s) moved to registered inspection location (1 page) |
29 March 2010 | Register inspection address has been changed (1 page) |
29 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 January 2010 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
8 January 2010 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
30 March 2009 | Return made up to 27/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 27/03/09; full list of members (3 pages) |
22 January 2009 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
22 January 2009 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
16 December 2008 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2008 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2008 | Return made up to 27/03/08; full list of members (3 pages) |
15 December 2008 | Return made up to 27/03/08; full list of members (3 pages) |
9 December 2008 | Compulsory strike-off action has been suspended (1 page) |
9 December 2008 | Compulsory strike-off action has been suspended (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2007 | Return made up to 27/03/07; full list of members (2 pages) |
26 April 2007 | Return made up to 27/03/07; full list of members (2 pages) |
12 April 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
12 April 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
3 May 2006 | Return made up to 27/03/06; full list of members (6 pages) |
3 May 2006 | Return made up to 27/03/06; full list of members (6 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
29 April 2005 | Return made up to 27/03/05; full list of members (6 pages) |
29 April 2005 | Return made up to 27/03/05; full list of members (6 pages) |
13 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
13 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
8 June 2004 | Return made up to 27/03/04; full list of members (6 pages) |
8 June 2004 | Return made up to 27/03/04; full list of members (6 pages) |
9 April 2003 | Secretary resigned (1 page) |
9 April 2003 | Secretary resigned (1 page) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Registered office changed on 09/04/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY (1 page) |
9 April 2003 | New secretary appointed (2 pages) |
9 April 2003 | New secretary appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | Registered office changed on 09/04/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY (1 page) |
27 March 2003 | Incorporation (12 pages) |
27 March 2003 | Incorporation (12 pages) |