Morpeth
Northumberland
NE65 9HP
Secretary Name | Ms Sara Anton |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 July 2007(3 years, 12 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodstock Felton Morpeth Northumberland NE65 9HP |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Director Name | Mr Gary Ritchie Bland |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 July 2007) |
Role | Engineering Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Micklow Hill Farm Aldbrough St. John Richmond DL11 7TS |
Secretary Name | Mr Paul Lavelle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stoneridge House Fields Road Chedworth Cirencester Gloucestershire GL54 4NQ Wales |
Website | www.stonebee.co.uk |
---|
Registered Address | Woodstock Felton Morpeth Northumberland NE65 9HP |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Felton |
Ward | Shilbottle |
Built Up Area | Felton (Northumberland) |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Paul Lavelle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£101,397 |
Cash | £14,828 |
Current Liabilities | £192,109 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 6 July 2023 (10 months ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 2 weeks from now) |
18 July 2007 | Delivered on: 20 July 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barns and land at quarry hill farm bibury gloucestershire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
11 July 2007 | Delivered on: 13 July 2007 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. See the mortgage charge document for full details. Outstanding |
20 May 2004 | Delivered on: 29 May 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lower field farm ampney st mary gloucestershire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
29 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
6 July 2023 | Confirmation statement made on 6 July 2023 with updates (4 pages) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
18 July 2022 | Confirmation statement made on 6 July 2022 with updates (4 pages) |
18 July 2022 | Director's details changed for Mr Paul Lavelle on 31 May 2022 (2 pages) |
18 July 2022 | Change of details for Mr Paul Lavelle as a person with significant control on 31 May 2022 (2 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
13 July 2021 | Confirmation statement made on 6 July 2021 with updates (4 pages) |
4 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
10 August 2020 | Confirmation statement made on 6 July 2020 with updates (4 pages) |
29 October 2019 | Registered office address changed from 92 Whitton View Rothbury Morpeth Northumberland NE65 7QN to Woodstock Felton Morpeth Northumberland NE65 9HP on 29 October 2019 (1 page) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
12 August 2019 | Confirmation statement made on 6 July 2019 with updates (4 pages) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
14 August 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
9 August 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
14 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
17 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
17 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
27 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
20 July 2015 | Registered office address changed from C/O Ryecroft Glenton 32 Portland Terrace Newcastle upon Tyne NE2 1QP to 92 Whitton View Rothbury Morpeth Northumberland NE65 7QN on 20 July 2015 (1 page) |
20 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Registered office address changed from C/O Ryecroft Glenton 32 Portland Terrace Newcastle upon Tyne NE2 1QP to 92 Whitton View Rothbury Morpeth Northumberland NE65 7QN on 20 July 2015 (1 page) |
20 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
28 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
1 May 2014 | Registered office address changed from Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ on 1 May 2014 (1 page) |
1 October 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
1 October 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
1 October 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 October 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
2 October 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
2 October 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
2 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
2 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
2 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
4 January 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
4 January 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (3 pages) |
20 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (3 pages) |
20 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (3 pages) |
18 August 2010 | Director's details changed for Paul Lavelle on 1 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Paul Lavelle on 1 July 2010 (2 pages) |
18 August 2010 | Secretary's details changed for Sara Anton on 1 July 2010 (1 page) |
18 August 2010 | Secretary's details changed for Sara Anton on 1 July 2010 (1 page) |
18 August 2010 | Director's details changed for Paul Lavelle on 1 July 2010 (2 pages) |
18 August 2010 | Secretary's details changed for Sara Anton on 1 July 2010 (1 page) |
28 July 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (3 pages) |
28 July 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (3 pages) |
24 September 2009 | Return made up to 06/07/09; full list of members (7 pages) |
24 September 2009 | Return made up to 06/07/09; full list of members (7 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from 32 houndgate darlington DL1 5RH (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from 32 houndgate darlington DL1 5RH (1 page) |
17 October 2008 | Company name changed feldak LIMITED\certificate issued on 20/10/08 (2 pages) |
17 October 2008 | Company name changed feldak LIMITED\certificate issued on 20/10/08 (2 pages) |
19 August 2008 | Return made up to 06/07/08; full list of members (3 pages) |
19 August 2008 | Return made up to 06/07/08; full list of members (3 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Return made up to 06/07/07; full list of members (2 pages) |
26 July 2007 | New secretary appointed (1 page) |
26 July 2007 | New secretary appointed (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Secretary resigned (1 page) |
26 July 2007 | Secretary resigned (1 page) |
26 July 2007 | Return made up to 06/07/07; full list of members (2 pages) |
20 July 2007 | Particulars of mortgage/charge (3 pages) |
20 July 2007 | Particulars of mortgage/charge (3 pages) |
13 July 2007 | Particulars of mortgage/charge (3 pages) |
13 July 2007 | Particulars of mortgage/charge (3 pages) |
28 July 2006 | Return made up to 06/07/06; full list of members (7 pages) |
28 July 2006 | Return made up to 06/07/06; full list of members (7 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
15 July 2005 | Return made up to 06/07/05; full list of members (7 pages) |
15 July 2005 | Return made up to 06/07/05; full list of members (7 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
21 March 2005 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
21 March 2005 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
20 August 2004 | Return made up to 06/07/04; full list of members (7 pages) |
20 August 2004 | Return made up to 06/07/04; full list of members (7 pages) |
29 May 2004 | Particulars of mortgage/charge (3 pages) |
29 May 2004 | Particulars of mortgage/charge (3 pages) |
15 August 2003 | New secretary appointed;new director appointed (2 pages) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | Registered office changed on 15/08/03 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page) |
15 August 2003 | Registered office changed on 15/08/03 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page) |
15 August 2003 | Ad 01/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | New secretary appointed;new director appointed (2 pages) |
15 August 2003 | Ad 01/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 August 2003 | Secretary resigned (1 page) |
4 August 2003 | Director resigned (1 page) |
4 August 2003 | Secretary resigned (1 page) |
4 August 2003 | Director resigned (1 page) |
6 July 2003 | Incorporation (13 pages) |
6 July 2003 | Incorporation (13 pages) |