Airport Industrial Estate
Kingston Park
Newcastle Upon Tyne
NE3 2EF
Director Name | Mr Stephen Smith |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2021(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 16f Airport Industrial Estate Kingston Park Newcastle Upon Tyne NE3 2EF |
Director Name | Kevin Stuart Eltringham |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Role | General Manager |
Correspondence Address | Greystones Main Road, Ryton Tyne And Wear NE40 3BT |
Director Name | Frederick Alan Wind |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Role | Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Croft Kenton Newcastle Upon Tyne Tyne And Wear NE3 4RF |
Director Name | Isobel Constance Wind |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Croft Kenton Newcastle Upon Tyne Tyne And Wear NE3 4RF |
Secretary Name | Isobel Constance Wind |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Croft Kenton Newcastle Upon Tyne Tyne And Wear NE3 4RF |
Director Name | Mr Robert John Lines |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2010(7 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 11 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Allonby House Dene Road Rowlands Gill Tyne And Wear NE39 1DU |
Secretary Name | Jennifer Lines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2011(7 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 11 January 2021) |
Role | Company Director |
Correspondence Address | Allonby House Dene Road Rowlands Gill Tyne And Wear NE39 1DU |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 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 | 25 June 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | dolphinliftsnorth.com |
---|---|
Email address | [email protected] |
Telephone | 0191 2712600 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 16f Airport Industrial Estate Kingston Park Newcastle Upon Tyne NE3 2EF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Tyneside |
75 at £1 | Robert Lines 75.00% Ordinary |
---|---|
25 at £1 | Jennifer Lines 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,933 |
Cash | £45,247 |
Current Liabilities | £143,755 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 2 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (8 months, 3 weeks from now) |
30 November 2010 | Delivered on: 17 December 2010 Persons entitled: The Royal Bank of Scotland 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
---|---|
22 November 2005 | Delivered on: 30 November 2005 Satisfied on: 16 November 2010 Persons entitled: Barclays 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. Fully Satisfied |
3 January 2024 | Confirmation statement made on 2 December 2023 with no updates (3 pages) |
---|---|
30 December 2023 | Unaudited abridged accounts made up to 31 December 2022 (9 pages) |
27 January 2023 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
15 December 2022 | Confirmation statement made on 2 December 2022 with updates (4 pages) |
28 September 2022 | Previous accounting period shortened from 11 January 2022 to 31 December 2021 (1 page) |
30 December 2021 | Total exemption full accounts made up to 11 January 2021 (12 pages) |
22 December 2021 | Previous accounting period extended from 31 December 2020 to 11 January 2021 (1 page) |
16 December 2021 | Confirmation statement made on 2 December 2021 with updates (5 pages) |
12 January 2021 | Notification of Depend Group Limited as a person with significant control on 11 January 2021 (2 pages) |
12 January 2021 | Cessation of Robert John Lines as a person with significant control on 11 January 2021 (1 page) |
12 January 2021 | Termination of appointment of Robert John Lines as a director on 11 January 2021 (1 page) |
12 January 2021 | Appointment of Mr Stephen Smith as a director on 11 January 2021 (2 pages) |
12 January 2021 | Appointment of Mrs Mary Smith as a director on 11 January 2021 (2 pages) |
12 January 2021 | Termination of appointment of Jennifer Lines as a secretary on 11 January 2021 (1 page) |
2 December 2020 | Confirmation statement made on 2 December 2020 with updates (4 pages) |
17 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
26 June 2020 | Satisfaction of charge 2 in full (1 page) |
26 June 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
18 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
13 July 2018 | Confirmation statement made on 25 June 2018 with updates (4 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 June 2017 | Notification of Robert John Lines as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Robert John Lines as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 August 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
8 August 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
5 August 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Appointment of Jennifer Lines as a secretary (3 pages) |
18 May 2011 | Appointment of Jennifer Lines as a secretary (3 pages) |
17 December 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 December 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (8 pages) |
17 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (8 pages) |
19 October 2010 | Termination of appointment of Isobel Wind as a secretary (2 pages) |
19 October 2010 | Appointment of Mr Robert John Lines as a director (3 pages) |
19 October 2010 | Appointment of Mr Robert John Lines as a director (3 pages) |
19 October 2010 | Termination of appointment of Frederick Wind as a director (2 pages) |
19 October 2010 | Termination of appointment of Isobel Wind as a director (2 pages) |
19 October 2010 | Termination of appointment of Isobel Wind as a secretary (2 pages) |
19 October 2010 | Termination of appointment of Isobel Wind as a director (2 pages) |
19 October 2010 | Termination of appointment of Frederick Wind as a director (2 pages) |
29 September 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Director's details changed for Isobel Constance Wind on 25 June 2010 (2 pages) |
6 September 2010 | Director's details changed for Frederick Alan Wind on 25 June 2010 (2 pages) |
6 September 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Director's details changed for Isobel Constance Wind on 25 June 2010 (2 pages) |
6 September 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Director's details changed for Frederick Alan Wind on 25 June 2010 (2 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
22 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
22 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
4 July 2008 | Director and secretary's change of particulars / isobel wind / 30/11/2007 (1 page) |
4 July 2008 | Director's change of particulars / frederick wind / 30/11/2007 (1 page) |
4 July 2008 | Director's change of particulars / frederick wind / 30/11/2007 (1 page) |
4 July 2008 | Director and secretary's change of particulars / isobel wind / 30/11/2007 (1 page) |
4 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
19 July 2007 | Return made up to 25/06/07; no change of members (7 pages) |
19 July 2007 | Return made up to 25/06/07; no change of members (7 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
4 October 2006 | Return made up to 25/06/06; full list of members (7 pages) |
4 October 2006 | Return made up to 25/06/06; full list of members (7 pages) |
30 November 2005 | Particulars of mortgage/charge (9 pages) |
30 November 2005 | Particulars of mortgage/charge (9 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
20 July 2005 | Return made up to 25/06/05; full list of members (7 pages) |
20 July 2005 | Return made up to 25/06/05; full list of members (7 pages) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Director resigned (1 page) |
4 November 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
9 September 2004 | Ad 30/04/04--------- £ si 99@1 (2 pages) |
9 September 2004 | Ad 30/04/04--------- £ si 99@1 (2 pages) |
27 July 2004 | Return made up to 25/06/04; full list of members (7 pages) |
27 July 2004 | Return made up to 25/06/04; full list of members (7 pages) |
26 July 2004 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
26 July 2004 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | Registered office changed on 17/07/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
17 July 2003 | New secretary appointed;new director appointed (2 pages) |
17 July 2003 | Secretary resigned (1 page) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | Secretary resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | New secretary appointed;new director appointed (2 pages) |
17 July 2003 | Registered office changed on 17/07/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
25 June 2003 | Incorporation (16 pages) |
25 June 2003 | Incorporation (16 pages) |