Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0JZ
Director Name | David Coulson Stonehouse |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2004(1 year after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kingsway North Kingsway North Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JZ |
Secretary Name | Mrs Joanne Deane |
---|---|
Status | Current |
Appointed | 31 October 2014(11 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Correspondence Address | Kingsway North Kingsway North Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JZ |
Director Name | Mr Steven James Lynn |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingsway North Kingsway North Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JZ |
Director Name | Mr Rory Alexander McKeand |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Kingsway North Kingsway North Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JZ |
Secretary Name | Mr Andrew Kirk Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 22 July 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Towers Avenue Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3QE |
Director Name | Mr Nigel Gary Hudson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(3 months, 1 week after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 29 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Reid Park Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2ER |
Director Name | Mr Alan Donald Schofield |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Summerhill Avenue Newcastle Upon Tyne Tyne & Wear NE3 5QJ |
Director Name | Mr Mark Raymond Joynson |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2004(6 months, 1 week after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Elmfield Park Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4UX |
Director Name | Peter Joynson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2004(6 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 01 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 115 Runnymede Road Darras Hall Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9HL |
Director Name | Mr Simon Peter Kujawa |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(1 year after company formation) |
Appointment Duration | 6 years, 4 months (resigned 10 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Laverockdale Loan Colinton Edinburgh Midlothian EH13 0EZ Scotland |
Director Name | Elisabeth Mary Nicola Marshall |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2005(2 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 30 May 2006) |
Role | Company Director |
Correspondence Address | 45 Camac Road Twickenham Middlesex TW2 6NU |
Secretary Name | Mr Duncan Phillip Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2005(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Gosforth Parkway Gosforth Business Park Newcastle Upon Tyne Tyne And Wear NE12 8ET |
Director Name | Mr Duncan Phillip Davies |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 October 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | One Gosforth Parkway Gosforth Business Park Newcastle Upon Tyne Tyne And Wear NE12 8ET |
Director Name | Mr Thomas O'Hara |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Kirklands Drive Newton Mearns Glasgow G77 5FF Scotland |
Director Name | Alexander James Henderson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 April 2013) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | The Apartment 346 Sheffield Road Barnsley South Yorkshire S70 5TU |
Director Name | Mr Steven Jon Cox |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(9 years after company formation) |
Appointment Duration | 4 years (resigned 30 June 2016) |
Role | Chief Technology Officer |
Country of Residence | United Kingdom |
Correspondence Address | One Gosforth Parkway Gosforth Business Park Newcastle Upon Tyne Tyne And Wear NE12 8ET |
Director Name | Mr Thomas Gerard Duffy |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2013(10 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 15 August 2014) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | One Gosforth Parkway Gosforth Business Park Newcastle Upon Tyne Tyne And Wear NE12 8ET |
Director Name | Mr Thomas Gerard Duffy |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2013(10 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 15 August 2014) |
Role | Sales Director |
Country of Residence | United States |
Correspondence Address | One Gosforth Parkway Gosforth Business Park Newcastle Upon Tyne Tyne And Wear NE12 8ET |
Director Name | Osborne Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Correspondence Address | 5 Osborne Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 1SQ |
Secretary Name | Osborne Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Correspondence Address | The Cube Barrack Road Newcastle Upon Tyne Tyne & Wear NE4 6DB |
Website | sophos-online-shop.co.uk |
---|---|
Telephone | 0191 2561160 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Kingsway North Kingsway North Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JZ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
3.7m at £1 | Trustee Of Wylie Children's Trust 9.25% Ordinary B |
---|---|
18.4m at £1 | Andrew William Graham Wylie 45.46% Ordinary A |
8.6m at £1 | Andrew William Graham Wylie 21.20% Ordinary B |
1.1m at £1 | David Coulson Stonehouse 2.75% Ordinary B |
7.7m at £1 | Trustee Of Wylie Children's Settlement 19.01% Ordinary A |
220k at £1 | Trustees Of Private Pension & D.c. Stonehouse 0.54% Ordinary B |
135.5k at £1 | Simon Kujawa 0.34% Ordinary B |
120k at £1 | Rachel Louise Garden Wylie 0.30% Ordinary B |
119.2k at £1 | Andrea Wylie 0.29% Ordinary A |
101.7k at £1 | Andrea Wylie 0.25% Ordinary B |
78.7k at £1 | Karl Norman Olaf Weibye 0.19% Ordinary B |
40k at £1 | Richard James Wylie 0.10% Ordinary B |
35k at £1 | Kevin Turton 0.09% Ordinary B |
34.2k at £1 | Alan Logan Turnbull 0.08% Ordinary B |
- | OTHER 0.08% - |
15.1k at £1 | Mark Lawrence Jenner 0.04% Ordinary B |
16.8k at £1 | Thomas Martin Booth 0.04% Ordinary B |
1.000k at £0.0001 | David Coulson Stonehouse 0.00% Ordinary D |
915k at £0.0001 | David Coulson Stonehouse 0.00% Ordinary C |
625k at £0.0001 | Mark Wood 0.00% Ordinary D |
875k at £0.0001 | Steven Cox 0.00% Ordinary D |
Year | 2014 |
---|---|
Turnover | £36,267,000 |
Gross Profit | £13,855,000 |
Net Worth | -£4,802,000 |
Cash | £84,000 |
Current Liabilities | £8,009,000 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (9 months ago) |
---|---|
Next Return Due | 14 July 2024 (3 months, 2 weeks from now) |
20 December 2017 | Delivered on: 21 December 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: By way of fixed charge, all estates or interests in any freehold or leasehold property belonging to the company at the date of the debenture or at any time after together with all the buildings and fixtures (including trade and tenant's fixtures) which are at any time on or attached to the property and, as at the date of the debenture or thereafter, all interests of the company in the proceeds of the sale of any land and all licences to the company to enter upon or use land. By way of first fixed charge all patents, registered and unregistered trade and service marks, rights in passing off, copyright, registered and unregistered rights in designs and database rights and any other intellectual property rights, in each case at the date of the debenture or in the future held by the company (whether alone or jointly with others) anywhere in the world and including any extensions and renewals of, and any application for such rights. Outstanding |
---|---|
9 June 2011 | Delivered on: 11 June 2011 Persons entitled: Andrew William Graham Wylie and Andrew Kirk Walker (As Trustees) 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, plant & machinery. See image for full details. Outstanding |
26 March 2010 | Delivered on: 1 April 2010 Persons entitled: Andrew William Graham Wylie 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 see image for full details. Outstanding |
31 May 2006 | Delivered on: 20 June 2006 Persons entitled: Iota Propeties Limited Classification: Deed of rental deposit Secured details: £5,500.00 due or to become due from the company to. Particulars: A deposit account in name of messrs laceys and the balance from time to time credited to the said deposit account. Outstanding |
20 April 2005 | Delivered on: 30 April 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Scottish shares pledge 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: The pledgor pledges and assigns its entire right title and interest in and to the shares and securities all dividends monies and assets whatsoever at any time accruing on or payable or receivable in respect of any of the shares or securities and all voting and other rights benefits and powers of any kind at any time in respect of any of the shares and securities. Outstanding |
20 April 2005 | Delivered on: 23 April 2005 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 |
15 December 2020 | Solvency Statement dated 23/11/20 (1 page) |
---|---|
15 December 2020 | Statement by Directors (1 page) |
15 December 2020 | Statement of capital on 15 December 2020
|
15 December 2020 | Resolutions
|
30 October 2020 | Group of companies' accounts made up to 31 March 2020 (47 pages) |
8 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
1 April 2020 | Appointment of Mr Rory Alexander Mckeand as a director on 1 April 2020 (2 pages) |
29 October 2019 | Group of companies' accounts made up to 31 March 2019 (44 pages) |
10 July 2019 | Confirmation statement made on 30 June 2019 with updates (6 pages) |
29 March 2019 | Purchase of own shares. (3 pages) |
19 March 2019 | Cancellation of shares. Statement of capital on 18 February 2019
|
15 January 2019 | Purchase of own shares. (3 pages) |
18 December 2018 | Cancellation of shares. Statement of capital on 7 December 2018
|
22 November 2018 | Secretary's details changed for Joanne Walker on 26 October 2018 (1 page) |
24 October 2018 | Group of companies' accounts made up to 31 March 2018 (43 pages) |
13 July 2018 | Confirmation statement made on 30 June 2018 with updates (9 pages) |
1 May 2018 | Appointment of Mr Steven James Lynn as a director on 1 May 2018 (2 pages) |
30 April 2018 | Registered office address changed from One Gosforth Parkway Gosforth Business Park Newcastle upon Tyne Tyne and Wear NE12 8ET to Q11 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on 30 April 2018 (1 page) |
28 March 2018 | Resolutions
|
28 December 2017 | Group of companies' accounts made up to 31 March 2017 (42 pages) |
28 December 2017 | Group of companies' accounts made up to 31 March 2017 (42 pages) |
21 December 2017 | Registration of charge 048166730006, created on 20 December 2017 (21 pages) |
21 December 2017 | Registration of charge 048166730006, created on 20 December 2017 (21 pages) |
20 December 2017 | Satisfaction of charge 5 in full (1 page) |
20 December 2017 | Satisfaction of charge 4 in full (1 page) |
20 December 2017 | Satisfaction of charge 1 in full (1 page) |
20 December 2017 | Satisfaction of charge 5 in full (1 page) |
20 December 2017 | Satisfaction of charge 1 in full (1 page) |
20 December 2017 | Satisfaction of charge 4 in full (1 page) |
5 December 2017 | Satisfaction of charge 3 in full (1 page) |
5 December 2017 | Satisfaction of charge 3 in full (1 page) |
4 December 2017 | Satisfaction of charge 2 in full (2 pages) |
4 December 2017 | Satisfaction of charge 2 in full (2 pages) |
23 November 2017 | Withdrawal of a person with significant control statement on 23 November 2017 (2 pages) |
23 November 2017 | Withdrawal of a person with significant control statement on 23 November 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
11 July 2017 | Notification of Andrew William Graham Wylie as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
11 July 2017 | Notification of Andrew William Graham Wylie as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Andrew William Graham Wylie as a person with significant control on 6 April 2016 (2 pages) |
9 January 2017 | Group of companies' accounts made up to 31 March 2016 (40 pages) |
9 January 2017 | Group of companies' accounts made up to 31 March 2016 (40 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (10 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (10 pages) |
30 June 2016 | Termination of appointment of Steven Jon Cox as a director on 30 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Steven Jon Cox as a director on 30 June 2016 (1 page) |
6 January 2016 | Group of companies' accounts made up to 31 March 2015 (36 pages) |
6 January 2016 | Group of companies' accounts made up to 31 March 2015 (36 pages) |
25 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
8 June 2015 | Statement of capital following an allotment of shares on 7 May 2015
|
8 June 2015 | Statement of capital following an allotment of shares on 7 May 2015
|
8 June 2015 | Statement of capital following an allotment of shares on 7 May 2015
|
5 June 2015 | Resolutions
|
5 June 2015 | Resolutions
|
31 March 2015 | Statement of capital following an allotment of shares on 16 March 2015
|
31 March 2015 | Statement of capital following an allotment of shares on 16 March 2015
|
27 February 2015 | Statement of capital following an allotment of shares on 16 February 2015
|
27 February 2015 | Statement of capital following an allotment of shares on 16 February 2015
|
28 January 2015 | Statement of capital following an allotment of shares on 19 January 2015
|
28 January 2015 | Statement of capital following an allotment of shares on 19 January 2015
|
13 January 2015 | Group of companies' accounts made up to 31 March 2014 (32 pages) |
13 January 2015 | Group of companies' accounts made up to 31 March 2014 (32 pages) |
28 December 2014 | Statement of capital following an allotment of shares on 17 December 2014
|
28 December 2014 | Statement of capital following an allotment of shares on 17 December 2014
|
7 November 2014 | Termination of appointment of Duncan Phillip Davies as a secretary on 31 October 2014 (1 page) |
7 November 2014 | Appointment of Joanne Walker as a secretary on 31 October 2014 (2 pages) |
7 November 2014 | Appointment of Joanne Walker as a secretary on 31 October 2014 (2 pages) |
7 November 2014 | Termination of appointment of Duncan Phillip Davies as a secretary on 31 October 2014 (1 page) |
3 November 2014 | Termination of appointment of Duncan Phillip Davies as a director on 31 October 2014 (1 page) |
3 November 2014 | Termination of appointment of Duncan Phillip Davies as a director on 31 October 2014 (1 page) |
15 August 2014 | Termination of appointment of Thomas Gerard Duffy as a director on 15 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Thomas Gerard Duffy as a director on 15 August 2014 (1 page) |
25 July 2014 | Director's details changed for David Coulson Stonehouse on 25 July 2014 (2 pages) |
25 July 2014 | Director's details changed for Mr Duncan Phillip Davies on 25 July 2014 (2 pages) |
25 July 2014 | Secretary's details changed for Mr Duncan Phillip Davies on 25 July 2014 (1 page) |
25 July 2014 | Director's details changed for Mr Andrew William Graham Wylie on 25 July 2014 (2 pages) |
25 July 2014 | Director's details changed for Mr Duncan Phillip Davies on 25 July 2014 (2 pages) |
25 July 2014 | Director's details changed for David Coulson Stonehouse on 25 July 2014 (2 pages) |
25 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Director's details changed for Mr Andrew William Graham Wylie on 25 July 2014 (2 pages) |
25 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Secretary's details changed for Mr Duncan Phillip Davies on 25 July 2014 (1 page) |
4 January 2014 | Group of companies' accounts made up to 31 March 2013 (32 pages) |
4 January 2014 | Group of companies' accounts made up to 31 March 2013 (32 pages) |
25 October 2013 | Appointment of Mr Thomas Gerard Duffy as a director (2 pages) |
25 October 2013 | Appointment of Mr Thomas Gerard Duffy as a director (2 pages) |
5 August 2013 | Termination of appointment of Andrew Walker as a secretary (1 page) |
5 August 2013 | Termination of appointment of Andrew Walker as a secretary (1 page) |
24 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
13 May 2013 | Termination of appointment of Mark Joynson as a director (1 page) |
13 May 2013 | Termination of appointment of Mark Joynson as a director (1 page) |
2 May 2013 | Termination of appointment of Alexander Henderson as a director (1 page) |
2 May 2013 | Termination of appointment of Alexander Henderson as a director (1 page) |
3 April 2013 | Termination of appointment of Thomas O'hara as a director (1 page) |
3 April 2013 | Termination of appointment of Thomas O'hara as a director (1 page) |
27 March 2013 | Auditor's resignation (3 pages) |
27 March 2013 | Auditor's resignation (3 pages) |
25 March 2013 | Auditor's resignation (1 page) |
25 March 2013 | Auditor's resignation (1 page) |
20 December 2012 | Group of companies' accounts made up to 31 March 2012 (37 pages) |
20 December 2012 | Group of companies' accounts made up to 31 March 2012 (37 pages) |
7 September 2012 | Director's details changed for Mr Mark Raymond Joynson on 3 September 2012 (2 pages) |
7 September 2012 | Director's details changed for Mr Mark Raymond Joynson on 3 September 2012 (2 pages) |
7 September 2012 | Director's details changed for Mr Mark Raymond Joynson on 3 September 2012 (2 pages) |
13 August 2012 | Appointment of Mr Steven Jon Cox as a director (2 pages) |
13 August 2012 | Appointment of Mr Steven Jon Cox as a director (2 pages) |
16 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (12 pages) |
16 July 2012 | Director's details changed for David Coulson Stonehouse on 30 June 2012 (2 pages) |
16 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (12 pages) |
16 July 2012 | Director's details changed for David Coulson Stonehouse on 30 June 2012 (2 pages) |
16 July 2012 | Director's details changed for Mr Andrew William Graham Wylie on 30 June 2012 (2 pages) |
16 July 2012 | Director's details changed for Mr Andrew William Graham Wylie on 30 June 2012 (2 pages) |
6 June 2012 | Statement of capital following an allotment of shares on 30 May 2012
|
6 June 2012 | Statement of capital following an allotment of shares on 30 May 2012
|
2 April 2012 | Resolutions
|
2 April 2012 | Resolutions
|
2 April 2012 | Statement of capital following an allotment of shares on 28 March 2012
|
2 April 2012 | Statement of capital following an allotment of shares on 28 March 2012
|
15 November 2011 | Group of companies' accounts made up to 31 March 2011 (35 pages) |
15 November 2011 | Group of companies' accounts made up to 31 March 2011 (35 pages) |
19 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (12 pages) |
19 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (12 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
10 May 2011 | Statement of capital following an allotment of shares on 27 April 2011
|
10 May 2011 | Statement of capital following an allotment of shares on 27 April 2011
|
7 January 2011 | Group of companies' accounts made up to 31 March 2010 (36 pages) |
7 January 2011 | Group of companies' accounts made up to 31 March 2010 (36 pages) |
17 December 2010 | Termination of appointment of Simon Kujawa as a director (1 page) |
17 December 2010 | Termination of appointment of Simon Kujawa as a director (1 page) |
21 September 2010 | Director's details changed for Alexander James Henderson on 13 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Alexander James Henderson on 13 September 2010 (2 pages) |
26 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (13 pages) |
26 July 2010 | Director's details changed for Simon Kujawa on 30 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Alexander James Henderson on 30 June 2010 (2 pages) |
26 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (13 pages) |
26 July 2010 | Director's details changed for Alexander James Henderson on 30 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Simon Kujawa on 30 June 2010 (2 pages) |
14 April 2010 | Resolutions
|
14 April 2010 | Statement of capital following an allotment of shares on 26 March 2010
|
14 April 2010 | Statement of capital following an allotment of shares on 26 March 2010
|
14 April 2010 | Resolutions
|
7 April 2010 | Statement of capital following an allotment of shares on 29 January 2010
|
7 April 2010 | Statement of capital following an allotment of shares on 29 January 2010
|
7 April 2010 | Statement of capital following an allotment of shares on 29 January 2010
|
7 April 2010 | Statement of capital following an allotment of shares on 29 January 2010
|
1 April 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
12 February 2010 | Statement of capital following an allotment of shares on 29 January 2010
|
12 February 2010 | Statement of capital following an allotment of shares on 29 January 2010
|
9 February 2010 | Statement of capital following an allotment of shares on 29 January 2010
|
9 February 2010 | Statement of capital following an allotment of shares on 29 January 2010
|
6 February 2010 | Group of companies' accounts made up to 31 March 2009 (38 pages) |
6 February 2010 | Group of companies' accounts made up to 31 March 2009 (38 pages) |
1 September 2009 | Appointment terminated director nigel hudson (1 page) |
1 September 2009 | Appointment terminated director nigel hudson (1 page) |
10 July 2009 | Registered office changed on 10/07/2009 from the cube barrack road newcastle upon tyne NE4 6DB united kingdom (1 page) |
10 July 2009 | Registered office changed on 10/07/2009 from the cube barrack road newcastle upon tyne NE4 6DB united kingdom (1 page) |
7 July 2009 | Location of register of members (1 page) |
7 July 2009 | Location of debenture register (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from, one gosforth parkway, gosforth business park, newcastle upon tyne, NE12 8ET (1 page) |
7 July 2009 | Location of debenture register (1 page) |
7 July 2009 | Return made up to 30/06/09; full list of members (13 pages) |
7 July 2009 | Registered office changed on 07/07/2009 from, one gosforth parkway, gosforth business park, newcastle upon tyne, NE12 8ET (1 page) |
7 July 2009 | Location of register of members (1 page) |
7 July 2009 | Return made up to 30/06/09; full list of members (13 pages) |
5 November 2008 | Resolutions
|
5 November 2008 | Resolutions
|
6 October 2008 | Resolutions
|
6 October 2008 | Accounting reference date extended from 31/10/2008 to 31/03/2009 alignment with parent or subsidiary (1 page) |
6 October 2008 | Accounting reference date extended from 31/10/2008 to 31/03/2009 alignment with parent or subsidiary (1 page) |
6 October 2008 | Resolutions
|
21 August 2008 | Return made up to 30/06/08; full list of members (17 pages) |
21 August 2008 | Return made up to 30/06/08; full list of members (17 pages) |
14 August 2008 | Group of companies' accounts made up to 31 October 2007 (31 pages) |
14 August 2008 | Group of companies' accounts made up to 31 October 2007 (31 pages) |
14 April 2008 | Resolutions
|
14 April 2008 | Resolutions
|
7 November 2007 | New director appointed (2 pages) |
7 November 2007 | New director appointed (2 pages) |
3 November 2007 | Resolutions
|
3 November 2007 | Ad 26/10/07--------- £ si 2000000@1=2000000 £ ic 28090693/30090693 (4 pages) |
3 November 2007 | Ad 26/10/07--------- £ si 2000000@1=2000000 £ ic 28090693/30090693 (4 pages) |
3 November 2007 | Resolutions
|
8 September 2007 | Group of companies' accounts made up to 31 October 2006 (34 pages) |
8 September 2007 | Group of companies' accounts made up to 31 October 2006 (34 pages) |
28 July 2007 | Resolutions
|
28 July 2007 | Resolutions
|
17 July 2007 | Return made up to 30/06/07; change of members (11 pages) |
17 July 2007 | Return made up to 30/06/07; change of members (11 pages) |
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | New director appointed (2 pages) |
14 March 2007 | Resolutions
|
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
16 January 2007 | Resolutions
|
16 January 2007 | Resolutions
|
21 December 2006 | Resolutions
|
21 December 2006 | Resolutions
|
11 November 2006 | Group of companies' accounts made up to 31 October 2005 (30 pages) |
11 November 2006 | Group of companies' accounts made up to 31 October 2005 (30 pages) |
12 October 2006 | Nc inc already adjusted 29/09/06 (1 page) |
12 October 2006 | Nc inc already adjusted 29/09/06 (1 page) |
12 October 2006 | Resolutions
|
12 October 2006 | Resolutions
|
12 October 2006 | Ad 28/09/06--------- £ si 4000000@1=4000000 £ ic 24090693/28090693 (2 pages) |
12 October 2006 | Ad 28/09/06--------- £ si 4000000@1=4000000 £ ic 24090693/28090693 (2 pages) |
27 September 2006 | Director's particulars changed (1 page) |
27 September 2006 | Director's particulars changed (1 page) |
25 July 2006 | Return made up to 30/06/06; full list of members (17 pages) |
25 July 2006 | Return made up to 30/06/06; full list of members (17 pages) |
12 July 2006 | New director appointed (3 pages) |
12 July 2006 | New director appointed (3 pages) |
20 June 2006 | Particulars of mortgage/charge (3 pages) |
20 June 2006 | Particulars of mortgage/charge (3 pages) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | Director resigned (1 page) |
23 May 2006 | Resolutions
|
23 May 2006 | Resolutions
|
6 March 2006 | Ad 01/12/05--------- £ si 118280@1=118280 £ ic 23972413/24090693 (4 pages) |
6 March 2006 | Ad 01/12/05--------- £ si 118280@1=118280 £ ic 23972413/24090693 (4 pages) |
11 January 2006 | Resolutions
|
11 January 2006 | Resolutions
|
2 December 2005 | Ad 06/02/04--------- £ si 2519444@1 (2 pages) |
2 December 2005 | Ad 06/02/04--------- £ si 2519444@1 (2 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | New secretary appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | New secretary appointed (2 pages) |
6 October 2005 | Resolutions
|
6 October 2005 | Resolutions
|
6 October 2005 | Group of companies' accounts made up to 31 October 2004 (29 pages) |
6 October 2005 | Group of companies' accounts made up to 31 October 2004 (29 pages) |
19 September 2005 | Return made up to 30/06/05; full list of members (18 pages) |
19 September 2005 | Return made up to 30/06/05; full list of members (18 pages) |
3 August 2005 | Resolutions
|
3 August 2005 | Resolutions
|
30 June 2005 | Ad 09/04/04-13/04/04 £ si 15447916@1 (2 pages) |
30 June 2005 | Ad 09/04/04-13/04/04 £ si 15447916@1 (2 pages) |
28 June 2005 | Ad 20/04/05--------- £ si 34972@1=34972 £ ic 23937441/23972413 (2 pages) |
28 June 2005 | Statement of affairs (78 pages) |
28 June 2005 | Statement of affairs (78 pages) |
28 June 2005 | Ad 20/04/05--------- £ si 34972@1=34972 £ ic 23937441/23972413 (2 pages) |
27 May 2005 | Ad 13/05/05--------- £ si 9289@1=9289 £ ic 23928152/23937441 (2 pages) |
27 May 2005 | Ad 13/05/05--------- £ si 9289@1=9289 £ ic 23928152/23937441 (2 pages) |
30 April 2005 | Particulars of mortgage/charge (7 pages) |
30 April 2005 | Particulars of mortgage/charge (7 pages) |
23 April 2005 | Particulars of mortgage/charge (7 pages) |
23 April 2005 | Particulars of mortgage/charge (7 pages) |
7 February 2005 | Ad 31/01/05--------- £ si 62430@1=62430 £ ic 23865722/23928152 (2 pages) |
7 February 2005 | Ad 31/01/05--------- £ si 62430@1=62430 £ ic 23865722/23928152 (2 pages) |
10 December 2004 | Ad 01/12/04--------- £ si 178664@1=178664 £ ic 23687058/23865722 (2 pages) |
10 December 2004 | Ad 01/12/04--------- £ si 178664@1=178664 £ ic 23687058/23865722 (2 pages) |
24 November 2004 | Ad 18/11/04--------- £ si 5748@1=5748 £ ic 23681310/23687058 (2 pages) |
24 November 2004 | Ad 18/11/04--------- £ si 5748@1=5748 £ ic 23681310/23687058 (2 pages) |
11 November 2004 | Accounting reference date extended from 31/07/04 to 31/10/04 (1 page) |
11 November 2004 | Accounting reference date extended from 31/07/04 to 31/10/04 (1 page) |
3 November 2004 | Ad 29/10/04--------- £ si 30000@1=30000 £ ic 23651310/23681310 (2 pages) |
3 November 2004 | Ad 29/10/04--------- £ si 30000@1=30000 £ ic 23651310/23681310 (2 pages) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
21 October 2004 | Return made up to 30/06/04; full list of members; amend (10 pages) |
21 October 2004 | Return made up to 30/06/04; full list of members; amend (10 pages) |
3 September 2004 | Ad 25/08/04--------- £ si 153009@1=153009 £ ic 23498301/23651310 (2 pages) |
3 September 2004 | Ad 25/08/04--------- £ si 153009@1=153009 £ ic 23498301/23651310 (2 pages) |
26 July 2004 | Ad 19/07/04--------- £ si 30120@1=30120 £ ic 23468181/23498301 (2 pages) |
26 July 2004 | Ad 19/07/04--------- £ si 30120@1=30120 £ ic 23468181/23498301 (2 pages) |
21 July 2004 | Return made up to 30/06/04; full list of members
|
21 July 2004 | Return made up to 30/06/04; full list of members
|
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
4 June 2004 | Particulars of contract relating to shares (4 pages) |
4 June 2004 | Particulars of contract relating to shares (4 pages) |
2 June 2004 | Registered office changed on 02/06/04 from: 5 osborne terrace, jesmond, newcastle upon tyne, tyne & wear NE2 1SQ (1 page) |
2 June 2004 | Registered office changed on 02/06/04 from: 5 osborne terrace, jesmond, newcastle upon tyne, tyne & wear NE2 1SQ (1 page) |
1 June 2004 | Ad 20/05/04--------- £ si 186525@1=186525 £ ic 23281656/23468181 (2 pages) |
1 June 2004 | Ad 20/05/04--------- £ si 186525@1=186525 £ ic 23281656/23468181 (2 pages) |
1 June 2004 | Ad 12/05/04--------- £ si 78740@1=78740 £ ic 23202916/23281656 (2 pages) |
1 June 2004 | Ad 12/05/04--------- £ si 78740@1=78740 £ ic 23202916/23281656 (2 pages) |
7 May 2004 | Resolutions
|
7 May 2004 | Nc inc already adjusted 09/04/04 (1 page) |
7 May 2004 | Ad 09/04/04--------- £ si 15447916@1=15447916 £ ic 7755000/23202916 (2 pages) |
7 May 2004 | Ad 09/04/04--------- £ si 15447916@1=15447916 £ ic 7755000/23202916 (2 pages) |
7 May 2004 | Nc inc already adjusted 09/04/04 (1 page) |
7 May 2004 | Resolutions
|
8 April 2004 | 2519444 sh at £1 08/03/04 (2 pages) |
8 April 2004 | 2519444 sh at £1 08/03/04 (2 pages) |
15 March 2004 | Ad 08/03/04--------- £ si 180000@1=180000 £ ic 7575000/7755000 (2 pages) |
15 March 2004 | Ad 08/03/04--------- £ si 180000@1=180000 £ ic 7575000/7755000 (2 pages) |
4 March 2004 | Ad 06/02/04--------- £ si 2519444@1=2519444 £ ic 5055556/7575000 (2 pages) |
4 March 2004 | Ad 06/02/04--------- £ si 2519444@1=2519444 £ ic 5055556/7575000 (2 pages) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | New director appointed (2 pages) |
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | New director appointed (2 pages) |
10 January 2004 | Ad 23/12/03--------- £ si 50000@1=50000 £ ic 5005556/5055556 (2 pages) |
10 January 2004 | Ad 23/12/03--------- £ si 50000@1=50000 £ ic 5005556/5055556 (2 pages) |
7 January 2004 | Ad 23/12/03--------- £ si 5556@1=5556 £ ic 5000000/5005556 (3 pages) |
7 January 2004 | Ad 23/12/03--------- £ si 5556@1=5556 £ ic 5000000/5005556 (3 pages) |
3 November 2003 | Director resigned (1 page) |
3 November 2003 | New director appointed (2 pages) |
3 November 2003 | Director resigned (1 page) |
3 November 2003 | New director appointed (2 pages) |
24 October 2003 | Resolutions
|
24 October 2003 | Resolutions
|
24 October 2003 | Ad 13/10/03--------- £ si 4999999@1=4999999 £ ic 1/5000000 (2 pages) |
24 October 2003 | Ad 13/10/03--------- £ si 4999999@1=4999999 £ ic 1/5000000 (2 pages) |
14 September 2003 | Director resigned (1 page) |
14 September 2003 | New director appointed (2 pages) |
14 September 2003 | Director resigned (1 page) |
14 September 2003 | New secretary appointed (2 pages) |
14 September 2003 | Secretary resigned (1 page) |
14 September 2003 | New secretary appointed (2 pages) |
14 September 2003 | New director appointed (2 pages) |
14 September 2003 | Secretary resigned (1 page) |
1 July 2003 | Incorporation (16 pages) |
1 July 2003 | Incorporation (16 pages) |