Wideopen
Newcastle Upon Tyne
NE13 6LE
Secretary Name | Margaret Whelpton |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 April 2005(2 years after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Correspondence Address | 28 St James Drive Northallerton North Yorkshire DL7 8XL |
Director Name | Haley Elizabeth Whelpton |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Role | List Broker |
Correspondence Address | Rowan House Raby Lane, East Cowton Darlington North Yorkshire DL7 0BW |
Secretary Name | Neil Alan Whelpton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Role | List Broker |
Correspondence Address | Rowan House Raby Lane, East Cowton Darlington North Yorkshire DL7 0BW |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | neilwhelpton.com |
---|
Registered Address | 67 Duke Street Darlington Co Durham DL3 7SD |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Neil Alan Whelpton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,196 |
Cash | £2,859 |
Current Liabilities | £13,134 |
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 | 2 April 2023 (1 year ago) |
---|---|
Next Return Due | 16 April 2024 (overdue) |
12 May 2005 | Delivered on: 14 May 2005 Persons entitled: National Westminster 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 |
---|
17 October 2023 | Micro company accounts made up to 28 February 2023 (4 pages) |
---|---|
25 May 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
14 November 2022 | Micro company accounts made up to 28 February 2022 (4 pages) |
6 June 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
17 November 2021 | Micro company accounts made up to 28 February 2021 (5 pages) |
6 July 2021 | Director's details changed for Mr Neil Alan Whelpton on 5 July 2021 (2 pages) |
5 July 2021 | Change of details for Mr Neil Alan Whelpton as a person with significant control on 5 July 2021 (2 pages) |
2 July 2021 | Notification of Neil Andrew Whelpton as a person with significant control on 2 July 2021 (2 pages) |
2 July 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
2 July 2021 | Cessation of Neil Andrew Whelpton as a person with significant control on 2 July 2021 (1 page) |
1 December 2020 | Micro company accounts made up to 28 February 2020 (5 pages) |
27 July 2020 | Registered office address changed from 25 Thornfield Road Darlington DL3 9TQ England to 67 Duke Street Darlington Co Durham DL3 7SD on 27 July 2020 (1 page) |
1 June 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
24 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
21 December 2018 | Registered office address changed from 2 Chancery Lane Darlington County Durham DL1 5QP to 25 Thornfield Road Darlington DL3 9TQ on 21 December 2018 (1 page) |
21 December 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
30 May 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
6 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
6 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
15 May 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
27 May 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
27 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
18 June 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
13 March 2014 | Company name changed neil whelpton associates LIMITED\certificate issued on 13/03/14
|
13 March 2014 | Company name changed neil whelpton associates LIMITED\certificate issued on 13/03/14
|
13 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
13 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
24 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
3 July 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
3 July 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
19 June 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
6 April 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
25 September 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
25 September 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
11 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Director's details changed for Neil Alan Whelpton on 2 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Neil Alan Whelpton on 2 April 2010 (2 pages) |
11 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Director's details changed for Neil Alan Whelpton on 2 April 2010 (2 pages) |
11 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
1 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
9 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
9 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
1 November 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
1 November 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
9 October 2008 | Return made up to 02/04/08; full list of members (3 pages) |
9 October 2008 | Return made up to 02/04/08; full list of members (3 pages) |
23 October 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
23 October 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
8 May 2007 | Return made up to 02/04/07; full list of members (2 pages) |
8 May 2007 | Return made up to 02/04/07; full list of members (2 pages) |
6 December 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
6 December 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
26 May 2006 | Return made up to 02/04/06; full list of members
|
26 May 2006 | Return made up to 02/04/06; full list of members
|
16 September 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
16 September 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
14 May 2005 | Particulars of mortgage/charge (3 pages) |
14 May 2005 | Particulars of mortgage/charge (3 pages) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | New secretary appointed (2 pages) |
8 April 2005 | Return made up to 02/04/05; full list of members (7 pages) |
8 April 2005 | Return made up to 02/04/05; full list of members (7 pages) |
25 November 2004 | Registered office changed on 25/11/04 from: rowan house raby lane east cowton darlington north yorkshire DL7 0BW (1 page) |
25 November 2004 | Registered office changed on 25/11/04 from: rowan house raby lane east cowton darlington north yorkshire DL7 0BW (1 page) |
4 June 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
4 June 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
15 April 2004 | Return made up to 02/04/04; full list of members (7 pages) |
15 April 2004 | Registered office changed on 15/04/04 from: rowan house raby lane, east cowton darlington north yorkshire DL7 0BW (1 page) |
15 April 2004 | Return made up to 02/04/04; full list of members (7 pages) |
15 April 2004 | Registered office changed on 15/04/04 from: rowan house raby lane, east cowton darlington north yorkshire DL7 0BW (1 page) |
1 April 2004 | Registered office changed on 01/04/04 from: 16 churchill way cardiff CF10 2DX (1 page) |
1 April 2004 | Registered office changed on 01/04/04 from: 16 churchill way cardiff CF10 2DX (1 page) |
17 May 2003 | New secretary appointed;new director appointed (2 pages) |
17 May 2003 | New secretary appointed;new director appointed (2 pages) |
17 May 2003 | New director appointed (2 pages) |
17 May 2003 | New director appointed (2 pages) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | Secretary resigned (1 page) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | Secretary resigned (1 page) |
9 May 2003 | Accounting reference date shortened from 30/04/04 to 29/02/04 (1 page) |
9 May 2003 | Ad 04/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 May 2003 | Ad 04/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 May 2003 | Accounting reference date shortened from 30/04/04 to 29/02/04 (1 page) |
2 April 2003 | Incorporation (12 pages) |
2 April 2003 | Incorporation (12 pages) |