Wideopen
Newcastle Upon Tyne
NE13 7GD
Director Name | Mr Craig Richardson |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2014(10 years, 10 months after company formation) |
Appointment Duration | 10 years |
Role | Roofer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Browns Park Brunswick Industrial Estate Wideopen Newcastle Upon Tyne NE13 7GD |
Director Name | Mrs Lisa Connelly |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Browns Park Brunswick Industrial Estate Wideopen Newcastle Upon Tyne NE13 7GD |
Director Name | Mr Aaron Keith Molson |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Browns Park Brunswick Industrial Estate Wideopen Newcastle Upon Tyne NE13 7GD |
Director Name | Joseph Patrick Connelly |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(same day as company formation) |
Role | Roofing Contractor |
Correspondence Address | 10 Cranwell Court Kingston Park Newcastle Upon Tyne NE3 2UX |
Secretary Name | Joseph Patrick Connelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Cranwell Court Kingston Park Newcastle Upon Tyne NE3 2UX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | mcroofing.co.uk |
---|---|
Telephone | 0191 2367901 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 1 Browns Park Brunswick Industrial Estate Wideopen Newcastle Upon Tyne NE13 7GD |
---|---|
Address Matches | 2 other UK companies use this postal address |
50k at £1 | Steven James Connelly 64.94% Ordinary |
---|---|
27k at £1 | Craig Richardson 35.06% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £13,547 |
Cash | £14 |
Current Liabilities | £571,599 |
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 | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
16 January 2004 | Delivered on: 28 January 2004 Persons entitled: Lloyds Tsb 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 |
---|
4 January 2024 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
2 January 2024 | Registration of charge 047677160003, created on 29 December 2023 (19 pages) |
2 November 2023 | Registration of charge 047677160002, created on 27 October 2023 (23 pages) |
22 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
15 March 2023 | Change of details for Mr Steven James Connelly as a person with significant control on 17 October 2022 (2 pages) |
20 October 2022 | Change of details for Mr Craig Richardson as a person with significant control on 17 October 2022 (2 pages) |
17 October 2022 | Change of details for Mr Craig Richardson as a person with significant control on 17 October 2022 (2 pages) |
17 October 2022 | Change of details for Mr Steven James Connelly as a person with significant control on 17 October 2022 (2 pages) |
28 June 2022 | Change of details for Mr Craig Richardson as a person with significant control on 28 June 2022 (2 pages) |
28 June 2022 | Director's details changed for Mr Craig Richardson on 28 June 2022 (2 pages) |
7 June 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
23 May 2022 | Confirmation statement made on 16 May 2022 with updates (4 pages) |
9 January 2022 | Memorandum and Articles of Association (19 pages) |
9 January 2022 | Resolutions
|
5 January 2022 | Statement of capital following an allotment of shares on 10 November 2021
|
5 January 2022 | Cessation of Lisa Connelly as a person with significant control on 10 November 2021 (1 page) |
17 July 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
25 May 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
29 September 2020 | Registered office address changed from Brunswick Industrial Estate Wideopen Newcastle upon Tyne NE13 7BA to Unit 1 Browns Park Brunswick Industrial Estate Wideopen Newcastle upon Tyne NE13 7GD on 29 September 2020 (1 page) |
28 September 2020 | Notification of Lisa Connelly as a person with significant control on 16 May 2020 (2 pages) |
28 September 2020 | Notification of Craig Richardson as a person with significant control on 16 May 2020 (2 pages) |
28 May 2020 | Confirmation statement made on 16 May 2020 with updates (4 pages) |
28 May 2020 | Change of details for Mr Steven James Connelly as a person with significant control on 16 May 2020 (2 pages) |
19 May 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
1 October 2019 | Appointment of Mrs Lisa Connelly as a director on 1 October 2019 (2 pages) |
1 October 2019 | Change of details for Mr Steven James Connelly as a person with significant control on 1 October 2019 (2 pages) |
1 October 2019 | Appointment of Mr Aaron Keith Molson as a director on 1 October 2019 (2 pages) |
1 October 2019 | Director's details changed for Mr Steven James Connelly on 1 October 2019 (2 pages) |
22 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
15 May 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
7 June 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
23 May 2018 | Confirmation statement made on 16 May 2018 with updates (4 pages) |
23 May 2018 | Notification of Steven James Connelly as a person with significant control on 16 May 2018 (2 pages) |
23 May 2018 | Withdrawal of a person with significant control statement on 23 May 2018 (2 pages) |
5 June 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
5 June 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
24 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 July 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
12 May 2014 | Appointment of Craig Richardson as a director (3 pages) |
12 May 2014 | Resolutions
|
12 May 2014 | Appointment of Craig Richardson as a director (3 pages) |
12 May 2014 | Resolutions
|
11 March 2014 | Resolutions
|
11 March 2014 | Change of share class name or designation (2 pages) |
11 March 2014 | Resolutions
|
11 March 2014 | Statement of capital following an allotment of shares on 31 August 2012
|
11 March 2014 | Change of share class name or designation (2 pages) |
11 March 2014 | Statement of capital following an allotment of shares on 31 August 2012
|
11 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 May 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (3 pages) |
9 May 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (3 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
20 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
18 April 2012 | Termination of appointment of Joseph Connelly as a secretary (2 pages) |
18 April 2012 | Purchase of own shares. (3 pages) |
18 April 2012 | Cancellation of shares. Statement of capital on 18 April 2012
|
18 April 2012 | Termination of appointment of Joseph Connelly as a director (2 pages) |
18 April 2012 | Purchase of own shares. (3 pages) |
18 April 2012 | Termination of appointment of Joseph Connelly as a secretary (2 pages) |
18 April 2012 | Resolutions
|
18 April 2012 | Cancellation of shares. Statement of capital on 18 April 2012
|
18 April 2012 | Resolutions
|
18 April 2012 | Termination of appointment of Joseph Connelly as a director (2 pages) |
20 June 2011 | Annual return made up to 16 May 2011 (14 pages) |
20 June 2011 | Annual return made up to 16 May 2011 (14 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
3 June 2010 | Annual return made up to 16 May 2010 (12 pages) |
3 June 2010 | Annual return made up to 16 May 2010 (12 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
15 June 2009 | Return made up to 16/05/09; full list of members (5 pages) |
15 June 2009 | Return made up to 16/05/09; full list of members (5 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
16 May 2008 | Return made up to 16/05/08; full list of members (4 pages) |
16 May 2008 | Return made up to 16/05/08; full list of members (4 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
21 June 2007 | Return made up to 16/05/07; full list of members (2 pages) |
21 June 2007 | Return made up to 16/05/07; full list of members (2 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
16 October 2006 | Director's particulars changed (1 page) |
16 October 2006 | Director's particulars changed (1 page) |
7 June 2006 | Return made up to 16/05/06; full list of members
|
7 June 2006 | Return made up to 16/05/06; full list of members
|
19 October 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
31 May 2005 | Return made up to 16/05/05; full list of members (7 pages) |
31 May 2005 | Return made up to 16/05/05; full list of members (7 pages) |
14 March 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
14 March 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
6 January 2005 | Ad 30/06/04--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
6 January 2005 | Nc inc already adjusted 30/06/04 (1 page) |
6 January 2005 | Resolutions
|
6 January 2005 | Nc inc already adjusted 30/06/04 (1 page) |
6 January 2005 | Ad 30/06/04--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
6 January 2005 | Resolutions
|
10 June 2004 | Resolutions
|
10 June 2004 | Resolutions
|
7 June 2004 | Return made up to 16/05/04; full list of members
|
7 June 2004 | Return made up to 16/05/04; full list of members
|
1 April 2004 | Accounting reference date extended from 31/05/04 to 31/07/04 (1 page) |
1 April 2004 | Accounting reference date extended from 31/05/04 to 31/07/04 (1 page) |
28 January 2004 | Particulars of mortgage/charge (7 pages) |
28 January 2004 | Particulars of mortgage/charge (7 pages) |
7 July 2003 | Ad 16/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 July 2003 | Ad 16/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 May 2003 | Incorporation (17 pages) |
16 May 2003 | Incorporation (17 pages) |
16 May 2003 | Secretary resigned (1 page) |
16 May 2003 | Secretary resigned (1 page) |