Newcastle
NE1 2BE
Secretary Name | Deborah Anne Honeywood |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 April 2003(same day as company formation) |
Role | Learning Mentor |
Correspondence Address | 3 Ouseburn Gateway 163 City Road Newcastle NE1 2BE |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | www.readysalted.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2572472 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 3 Ouseburn Gateway 163 City Road Newcastle NE1 2BE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
80 at £1 | Simon Honeywood 80.00% Ordinary |
---|---|
20 at £1 | Deborah Honeywood 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,238 |
Cash | £4,823 |
Current Liabilities | £21,318 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 11 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 25 April 2025 (1 year from now) |
21 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
5 May 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
12 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 December 2018 | Registered office address changed from Office 7, Tst House Cumberland Road North Shields NE29 8rd England to 3 Ouseburn Gateway 163 City Road Newcastle NE1 2BE on 19 December 2018 (1 page) |
13 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 October 2016 | Registered office address changed from 61 Boscombe Drive Battlehill Wallsend Tyne & Wear NE28 9DP to Office 7, Tst House Cumberland Road North Shields NE29 8rd on 4 October 2016 (1 page) |
4 October 2016 | Registered office address changed from 61 Boscombe Drive Battlehill Wallsend Tyne & Wear NE28 9DP to Office 7, Tst House Cumberland Road North Shields NE29 8rd on 4 October 2016 (1 page) |
11 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 July 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 June 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 June 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 June 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
10 June 2010 | Director's details changed for Simon Antony Honeywood on 1 January 2010 (2 pages) |
10 June 2010 | Director's details changed for Simon Antony Honeywood on 1 January 2010 (2 pages) |
10 June 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Director's details changed for Simon Antony Honeywood on 1 January 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 April 2009 | Return made up to 11/04/09; full list of members (3 pages) |
27 April 2009 | Return made up to 11/04/09; full list of members (3 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 August 2008 | Return made up to 11/04/08; full list of members (3 pages) |
12 August 2008 | Return made up to 11/04/08; full list of members (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 June 2007 | Return made up to 11/04/07; full list of members (2 pages) |
4 June 2007 | Return made up to 11/04/07; full list of members (2 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
17 July 2006 | Secretary's particulars changed (1 page) |
17 July 2006 | Return made up to 11/04/06; full list of members (2 pages) |
17 July 2006 | Secretary's particulars changed (1 page) |
17 July 2006 | Return made up to 11/04/06; full list of members (2 pages) |
17 July 2006 | Director's particulars changed (1 page) |
17 July 2006 | Director's particulars changed (1 page) |
1 March 2006 | Registered office changed on 01/03/06 from: 2 boyd road wallsend tyne & wear NE28 7SA (1 page) |
1 March 2006 | Registered office changed on 01/03/06 from: 2 boyd road wallsend tyne & wear NE28 7SA (1 page) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
17 May 2005 | Return made up to 11/04/05; full list of members (2 pages) |
17 May 2005 | Return made up to 11/04/05; full list of members (2 pages) |
11 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
11 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
11 February 2005 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
11 February 2005 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
21 April 2004 | Return made up to 11/04/04; full list of members (6 pages) |
21 April 2004 | Return made up to 11/04/04; full list of members (6 pages) |
2 May 2003 | New director appointed (2 pages) |
2 May 2003 | New director appointed (2 pages) |
2 May 2003 | New secretary appointed (2 pages) |
2 May 2003 | New secretary appointed (2 pages) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Secretary resigned (1 page) |
16 April 2003 | Secretary resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
11 April 2003 | Incorporation (9 pages) |
11 April 2003 | Incorporation (9 pages) |