Blyth
Northumberland
NE24 5SF
Director Name | Mr Michael Kingsley Fox |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2007(4 years, 3 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Driver |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cowley Place Blyth Northumberland NE24 5PL |
Secretary Name | Mr John William Nickells |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 July 2007(4 years, 3 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Driver |
Country of Residence | United Kingdom |
Correspondence Address | 7 Leaholme Crescent Blyth Northumberland NE24 5SF |
Secretary Name | Evelyn Nickells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 7 Leaholme Crescent Blyth Northumberland NE24 5SF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington South East |
Built Up Area | Cramlington |
Address Matches | Over 100 other UK companies use this postal address |
99 at £1 | Mr John William Nickells 50.51% Ordinary |
---|---|
96 at £1 | Mr Micheal Kingsley Fox 48.98% Ordinary |
1 at £1 | Mrs Evelyn Nickells 0.51% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£55,561 |
Cash | £83,524 |
Current Liabilities | £139,085 |
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 | 28 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
2 May 2003 | Delivered on: 7 May 2003 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
14 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
30 March 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
11 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
5 June 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
29 March 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 May 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
3 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
23 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 March 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (6 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (6 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (6 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 March 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
13 November 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
13 November 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
30 March 2009 | Return made up to 28/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 28/03/09; full list of members (4 pages) |
16 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
16 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
4 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
4 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
3 April 2008 | Registered office changed on 03/04/2008 from 18 stanley street blyth northumberland NE24 2BU (1 page) |
3 April 2008 | Registered office changed on 03/04/2008 from 18 stanley street blyth northumberland NE24 2BU (1 page) |
8 November 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
8 November 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
13 August 2007 | Ad 04/07/07--------- £ si 96@1=96 £ ic 100/196 (2 pages) |
13 August 2007 | Ad 04/07/07--------- £ si 96@1=96 £ ic 100/196 (2 pages) |
29 July 2007 | Nc inc already adjusted 04/07/07 (1 page) |
29 July 2007 | Nc inc already adjusted 04/07/07 (1 page) |
28 July 2007 | Resolutions
|
28 July 2007 | Resolutions
|
26 July 2007 | New secretary appointed (1 page) |
26 July 2007 | New secretary appointed (1 page) |
26 July 2007 | Secretary resigned (1 page) |
26 July 2007 | New director appointed (1 page) |
26 July 2007 | Secretary resigned (1 page) |
26 July 2007 | New director appointed (1 page) |
27 April 2007 | Return made up to 28/03/07; full list of members (6 pages) |
27 April 2007 | Return made up to 28/03/07; full list of members (6 pages) |
30 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
30 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
5 April 2006 | Return made up to 28/03/06; full list of members (6 pages) |
5 April 2006 | Return made up to 28/03/06; full list of members (6 pages) |
8 September 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
8 September 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
19 April 2005 | Return made up to 28/03/05; full list of members (6 pages) |
19 April 2005 | Return made up to 28/03/05; full list of members (6 pages) |
27 August 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
27 August 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
20 April 2004 | Return made up to 28/03/04; full list of members (6 pages) |
20 April 2004 | Return made up to 28/03/04; full list of members (6 pages) |
7 May 2003 | Particulars of mortgage/charge (3 pages) |
7 May 2003 | Particulars of mortgage/charge (3 pages) |
17 April 2003 | Secretary resigned (1 page) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | Secretary resigned (1 page) |
17 April 2003 | Director resigned (1 page) |
15 April 2003 | New secretary appointed (2 pages) |
15 April 2003 | Ad 28/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 April 2003 | Ad 28/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New secretary appointed (2 pages) |
28 March 2003 | Incorporation (16 pages) |
28 March 2003 | Incorporation (16 pages) |