Bedlington
Northumberland
NE22 7JN
Director Name | Mr David Alan Fielding |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(1 week after company formation) |
Appointment Duration | 15 years, 8 months (resigned 28 February 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Wansbeck Mews Ashington Northumberland NE63 8QH |
Secretary Name | Mr David Alan Fielding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(1 week after company formation) |
Appointment Duration | 15 years, 8 months (resigned 28 February 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Wansbeck Mews Ashington Northumberland NE63 8QH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | wansbeck.gov.uk |
---|
Registered Address | 19 Station Street Bedlington Northumberland NE22 7JN |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | East Bedlington |
Ward | Sleekburn |
Built Up Area | Bedlington |
Address Matches | Over 70 other UK companies use this postal address |
66 at £1 | David Alan Fielding 66.00% Ordinary |
---|---|
34 at £1 | Jason Andrew Fielding 34.00% Ordinary |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 4 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
30 June 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
---|---|
18 April 2020 | Notification of Christine Elizabeth Fielding as a person with significant control on 1 January 2020 (2 pages) |
18 April 2020 | Confirmation statement made on 4 April 2020 with updates (4 pages) |
18 April 2020 | Cessation of Jason Andrew Fielding as a person with significant control on 1 January 2020 (1 page) |
4 April 2019 | Confirmation statement made on 4 April 2019 with updates (4 pages) |
4 April 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
4 April 2019 | Director's details changed for Mr Jason Andrew Fielding on 29 March 2019 (2 pages) |
22 March 2019 | Registered office address changed from 7 Wansbeck Mews Ashington Northumberland NE63 8QH to 66 Front Street East Bedlington Northumberland NE22 5AB on 22 March 2019 (1 page) |
6 March 2019 | Change of details for Mr Jason Andrew Fielding as a person with significant control on 28 February 2019 (2 pages) |
5 March 2019 | Change of details for Mr Jason Andrew Fielding as a person with significant control on 28 February 2019 (2 pages) |
5 March 2019 | Cessation of David Alan Fielding as a person with significant control on 28 February 2019 (1 page) |
5 March 2019 | Termination of appointment of David Alan Fielding as a director on 28 February 2019 (1 page) |
5 March 2019 | Termination of appointment of David Alan Fielding as a secretary on 28 February 2019 (1 page) |
6 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
6 July 2017 | Notification of Jason Andrew Fielding as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Notification of Jason Andrew Fielding as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Director's details changed for Mr Jason Andrew Fielding on 23 June 2017 (2 pages) |
6 July 2017 | Notification of David Alan Fielding as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of David Alan Fielding as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Director's details changed for Mr Jason Andrew Fielding on 23 June 2017 (2 pages) |
6 July 2017 | Notification of Jason Andrew Fielding as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
6 July 2017 | Notification of David Alan Fielding as a person with significant control on 6 July 2017 (2 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (3 pages) |
20 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
20 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
21 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
16 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
19 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
21 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
9 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
22 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Director's details changed for Jason Andrew Fielding on 23 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Jason Andrew Fielding on 23 June 2010 (2 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
14 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
14 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
18 July 2008 | Return made up to 24/06/08; full list of members (4 pages) |
18 July 2008 | Return made up to 24/06/08; full list of members (4 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
5 July 2007 | Return made up to 24/06/07; full list of members (2 pages) |
5 July 2007 | Return made up to 24/06/07; full list of members (2 pages) |
31 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
31 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
27 June 2006 | Return made up to 24/06/06; full list of members (2 pages) |
27 June 2006 | Return made up to 24/06/06; full list of members (2 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
19 July 2005 | Return made up to 24/06/05; full list of members (2 pages) |
19 July 2005 | Return made up to 24/06/05; full list of members (2 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
23 July 2004 | Return made up to 24/06/04; full list of members (7 pages) |
23 July 2004 | Return made up to 24/06/04; full list of members (7 pages) |
8 July 2003 | Registered office changed on 08/07/03 from: 86A front street east bedlington northumberland NE22 5AB (1 page) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | Registered office changed on 08/07/03 from: 86A front street east bedlington northumberland NE22 5AB (1 page) |
8 July 2003 | New secretary appointed;new director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New secretary appointed;new director appointed (2 pages) |
27 June 2003 | Secretary resigned (1 page) |
27 June 2003 | Director resigned (1 page) |
27 June 2003 | Director resigned (1 page) |
27 June 2003 | Secretary resigned (1 page) |
24 June 2003 | Incorporation (9 pages) |
24 June 2003 | Incorporation (9 pages) |