Opp. The Baimbridge Buildings, Tanfield Lane
Gateshead
Tyne & Wear
NE9 7AS
Director Name | Mr Laurence Michael Dinning |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2003(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Valley View Opp. The Baimbridge Buildings, Tanfield Lane Gateshead Tyne & Wear NE9 7AS |
Secretary Name | Margaret Mary Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Role | Administrator |
Correspondence Address | 7 Pine Street Jarrow Tyne And Wear NE32 5JF |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | rooneysforrecycling.co.uk |
---|---|
Telephone | 0191 4787833 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Rooneys Yard South Shore Road Gateshead Tyne & Wear NE8 3AE |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
50 at £1 | Mrs Angela Dinning 50.00% Ordinary |
---|---|
49 at £1 | Mr Laurence Michael Dinning 49.00% Ordinary |
1 at £1 | Margaret Mary Wilson 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £52,546 |
Cash | £17,370 |
Current Liabilities | £234,232 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 19 April 2024 (1 week ago) |
---|---|
Next Return Due | 3 May 2025 (1 year from now) |
24 March 2009 | Delivered on: 9 April 2009 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
---|
9 January 2024 | Total exemption full accounts made up to 30 April 2023 (10 pages) |
---|---|
20 April 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
10 January 2023 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
26 April 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
21 January 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
29 April 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
12 April 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
2 May 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
14 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
25 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
15 August 2018 | Satisfaction of charge 1 in full (1 page) |
19 April 2018 | Confirmation statement made on 19 April 2018 with updates (4 pages) |
22 February 2018 | Termination of appointment of Margaret Mary Wilson as a secretary on 20 February 2018 (1 page) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
27 April 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
16 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
16 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
10 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
30 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
22 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 October 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
22 October 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
24 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
22 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
19 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
23 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
23 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
9 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
26 April 2010 | Director's details changed for Laurence Michael Dinning on 19 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Angela Dinning on 19 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Laurence Michael Dinning on 19 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Angela Dinning on 19 April 2010 (2 pages) |
8 December 2009 | Total exemption full accounts made up to 30 April 2009 (13 pages) |
8 December 2009 | Total exemption full accounts made up to 30 April 2009 (13 pages) |
23 April 2009 | Return made up to 19/04/09; full list of members (4 pages) |
23 April 2009 | Return made up to 19/04/09; full list of members (4 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
22 September 2008 | Full accounts made up to 30 April 2008 (12 pages) |
22 September 2008 | Full accounts made up to 30 April 2008 (12 pages) |
24 April 2008 | Return made up to 19/04/08; full list of members (4 pages) |
24 April 2008 | Return made up to 19/04/08; full list of members (4 pages) |
18 September 2007 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
18 September 2007 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
30 April 2007 | Director's particulars changed (1 page) |
30 April 2007 | Director's particulars changed (1 page) |
30 April 2007 | Director's particulars changed (1 page) |
30 April 2007 | Director's particulars changed (1 page) |
23 April 2007 | Return made up to 19/04/07; full list of members (3 pages) |
23 April 2007 | Return made up to 19/04/07; full list of members (3 pages) |
1 December 2006 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
1 December 2006 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
18 April 2006 | Return made up to 19/04/06; full list of members (7 pages) |
18 April 2006 | Return made up to 19/04/06; full list of members (7 pages) |
15 November 2005 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
15 November 2005 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
23 June 2005 | Return made up to 19/04/05; full list of members
|
23 June 2005 | Return made up to 19/04/05; full list of members
|
30 September 2004 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
30 September 2004 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
29 April 2004 | Return made up to 19/04/04; full list of members
|
29 April 2004 | Return made up to 19/04/04; full list of members
|
15 May 2003 | Registered office changed on 15/05/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
15 May 2003 | Secretary resigned (1 page) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Secretary resigned (1 page) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | Registered office changed on 15/05/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | New secretary appointed (2 pages) |
15 May 2003 | Ad 29/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | Ad 29/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | New secretary appointed (2 pages) |
29 April 2003 | Incorporation (16 pages) |
29 April 2003 | Incorporation (16 pages) |