Carrsfield
Corbridge
Northumberland
NE45 5LJ
Secretary Name | Mrs Gillian Louise Cooke |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Corwood Carrsfield Corbridge Northumberland NE45 5LJ |
Director Name | Mr Peter Robert Cooke |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2013(10 years after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Northern Design Centre Baltic Business Quarter Abbott's Hill Gateshead Tyne And Wear NE8 3DF |
Director Name | Mr Adam Blenkinsop |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2013(10 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Northern Design Centre Baltic Business Quarter Abbott's Hill Gateshead Tyne And Wear NE8 3DF |
Director Name | Mr Peter Robert Cooke |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Corwood Carrsfield Corbridge Northumberland NE45 5LJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 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 | 16 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | r-evolution.co.uk |
---|---|
Telephone | 0191 4998415 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | The Northern Design Centre Baltic Business Quarter Abbott's Hill Gateshead Tyne And Wear NE8 3DF |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | -£15,771 |
Cash | £4,899 |
Current Liabilities | £111,579 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
16 January 2017 | Delivered on: 23 January 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
14 July 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
---|---|
7 March 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
13 July 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
11 January 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
25 August 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
11 February 2021 | Change of details for Mrs Gillian Louise Cooke as a person with significant control on 5 February 2021 (2 pages) |
31 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
25 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
2 September 2018 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
24 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
12 December 2017 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
12 December 2017 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
26 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
23 January 2017 | Registration of charge 048345100001, created on 16 January 2017 (18 pages) |
23 January 2017 | Registration of charge 048345100001, created on 16 January 2017 (18 pages) |
29 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
22 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
18 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
11 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
3 January 2014 | Appointment of Mr Adam Blenkinsop as a director (2 pages) |
3 January 2014 | Appointment of Mr Peter Robert Cooke as a director (2 pages) |
3 January 2014 | Appointment of Mr Adam Blenkinsop as a director (2 pages) |
3 January 2014 | Appointment of Mr Peter Robert Cooke as a director (2 pages) |
23 October 2013 | Change of share class name or designation (2 pages) |
23 October 2013 | Particulars of variation of rights attached to shares (2 pages) |
23 October 2013 | Particulars of variation of rights attached to shares (2 pages) |
23 October 2013 | Particulars of variation of rights attached to shares (2 pages) |
23 October 2013 | Change of share class name or designation (2 pages) |
23 October 2013 | Particulars of variation of rights attached to shares (2 pages) |
18 October 2013 | Resolutions
|
18 October 2013 | Resolutions
|
16 October 2013 | Statement of company's objects (2 pages) |
16 October 2013 | Statement of company's objects (2 pages) |
16 October 2013 | Resolutions
|
16 October 2013 | Resolutions
|
22 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
28 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
28 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
3 September 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Registered office address changed from Milburn House Hexham Business Park Burn Lane Hexham Northumberland NE46 3RU United Kingdom on 20 August 2012 (1 page) |
20 August 2012 | Registered office address changed from Milburn House Hexham Business Park Burn Lane Hexham Northumberland NE46 3RU United Kingdom on 20 August 2012 (1 page) |
14 November 2011 | Director's details changed for Gillian Louise Burgess on 14 November 2011 (2 pages) |
14 November 2011 | Secretary's details changed for Gillian Louise Burgess on 14 November 2011 (1 page) |
14 November 2011 | Secretary's details changed for Gillian Louise Burgess on 14 November 2011 (1 page) |
14 November 2011 | Director's details changed for Gillian Louise Burgess on 14 November 2011 (2 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
25 July 2011 | Director's details changed for Gillian Louise Burgess on 25 July 2011 (2 pages) |
25 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Director's details changed for Gillian Louise Burgess on 25 July 2011 (2 pages) |
8 June 2011 | Registered office address changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB15QB England on 8 June 2011 (1 page) |
8 June 2011 | Registered office address changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB15QB England on 8 June 2011 (1 page) |
8 June 2011 | Registered office address changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB15QB England on 8 June 2011 (1 page) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
7 February 2011 | Termination of appointment of Peter Cooke as a director (1 page) |
7 February 2011 | Termination of appointment of Peter Cooke as a director (1 page) |
19 October 2010 | Registered office address changed from Oakmount 6 East Park Rd Blackburn BB1 8BW on 19 October 2010 (1 page) |
19 October 2010 | Registered office address changed from Oakmount 6 East Park Rd Blackburn BB1 8BW on 19 October 2010 (1 page) |
19 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
20 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
20 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
21 July 2008 | Return made up to 16/07/08; full list of members (4 pages) |
21 July 2008 | Return made up to 16/07/08; full list of members (4 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
30 July 2007 | Return made up to 16/07/07; full list of members (7 pages) |
30 July 2007 | Return made up to 16/07/07; full list of members (7 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
20 September 2006 | Return made up to 16/07/06; full list of members (7 pages) |
20 September 2006 | Return made up to 16/07/06; full list of members (7 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
20 October 2005 | Return made up to 16/07/05; full list of members (7 pages) |
20 October 2005 | Return made up to 16/07/05; full list of members (7 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
17 August 2004 | Return made up to 16/07/04; full list of members (7 pages) |
17 August 2004 | Return made up to 16/07/04; full list of members (7 pages) |
12 September 2003 | Resolutions
|
12 September 2003 | New secretary appointed;new director appointed (2 pages) |
12 September 2003 | Location of register of members (1 page) |
12 September 2003 | New director appointed (2 pages) |
12 September 2003 | New secretary appointed;new director appointed (2 pages) |
12 September 2003 | New director appointed (2 pages) |
12 September 2003 | Resolutions
|
12 September 2003 | Location of register of members (1 page) |
12 September 2003 | Ad 16/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 September 2003 | Ad 16/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | Director resigned (1 page) |
16 July 2003 | Incorporation (9 pages) |
16 July 2003 | Incorporation (9 pages) |