Durham
DH1 1TW
Director Name | Mr Robert William Jefferson |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2012(8 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | First Floor, Finchale House Belmont Business Park Durham DH1 1TW |
Director Name | Mr David Harmon Biesterfield |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1a Dukesway Court Gateshead Tyne & Wear NE11 0PJ |
Director Name | Robert James Whitelaw |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(same day as company formation) |
Role | Chart Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rowantree House 12 West Meadows Road Cleadon Sunderland Tyne & Wear SR6 7TX |
Secretary Name | Robert James Whitelaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(same day as company formation) |
Role | Chart Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rowantree House 12 West Meadows Road Cleadon Sunderland Tyne & Wear SR6 7TX |
Director Name | Mr Christopher John Gill |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 December 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 33 Meadow Court Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9RB |
Secretary Name | Mr Phillip Nigel Blain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 March 2009) |
Role | Chartered Accountant |
Correspondence Address | 8 Ladyrigg Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9QS |
Director Name | Gillian Noble |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(5 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 20 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairfield Elgy Road Gosforth Newcastle Upon Tyne |
Director Name | Leslie Norman |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2009(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 March 2012) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | L'Abri Belle Hougue Avenue La Grande Route Des Sablons Grouville Jersey JE3 9BL |
Director Name | Mr Thomas Michael Scott Wooldridge |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2012(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 February 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Earl Grey House 75-85 Grey Street Newcastle Upon Tyne NE1 6EF |
Secretary Name | Thomas Michael Scott Wooldridge |
---|---|
Status | Resigned |
Appointed | 26 September 2014(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 February 2016) |
Role | Company Director |
Correspondence Address | First Floor Earl Grey House 75-85 Grey Street Newcastle Upon Tyne NE1 6EF |
Secretary Name | Mrs Helen Austin |
---|---|
Status | Resigned |
Appointed | 25 February 2016(12 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 23 February 2022) |
Role | Company Director |
Correspondence Address | First Floor, Finchale House Belmont Business Park Durham DH1 1TW |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2003(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2003(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2009(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 September 2014) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Registered Address | First Floor, Finchale House Belmont Business Park Durham DH1 1TW |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Address Matches | Over 10 other UK companies use this postal address |
6.3m at £0.01 | Jolan LTD 99.00% Ordinary Deferred |
---|---|
638 at £1 | Jolan LTD 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,096,792 |
Cash | £174 |
Current Liabilities | £50,579 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 3 weeks from now) |
29 April 2014 | Delivered on: 3 May 2014 Satisfied on: 9 July 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Fully Satisfied |
---|
12 June 2023 | Confirmation statement made on 4 June 2023 with updates (4 pages) |
---|---|
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
6 June 2022 | Confirmation statement made on 4 June 2022 with updates (4 pages) |
28 February 2022 | Cessation of Robert William Jefferson as a person with significant control on 28 February 2022 (1 page) |
28 February 2022 | Termination of appointment of Helen Austin as a secretary on 23 February 2022 (1 page) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
10 June 2021 | Confirmation statement made on 4 June 2021 with updates (4 pages) |
8 April 2021 | Full accounts made up to 31 March 2020 (19 pages) |
4 June 2020 | Confirmation statement made on 4 June 2020 with updates (4 pages) |
19 December 2019 | Full accounts made up to 31 March 2019 (50 pages) |
4 June 2019 | Confirmation statement made on 4 June 2019 with updates (4 pages) |
17 December 2018 | Full accounts made up to 31 March 2018 (20 pages) |
9 August 2018 | Confirmation statement made on 1 August 2018 with updates (4 pages) |
15 June 2018 | Change of details for Mr Robert William Jefferson as a person with significant control on 14 June 2018 (2 pages) |
14 June 2018 | Change of details for Mr Robert Jefferson as a person with significant control on 14 June 2018 (2 pages) |
14 June 2018 | Change of details for Mr John Corbitt Barnsley as a person with significant control on 14 June 2018 (2 pages) |
5 January 2018 | Full accounts made up to 31 March 2017 (21 pages) |
11 August 2017 | Change of details for Mr John Corbitt Barnsley as a person with significant control on 31 May 2017 (2 pages) |
11 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
11 August 2017 | Change of details for Mr John Corbitt Barnsley as a person with significant control on 31 May 2017 (2 pages) |
11 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
31 May 2017 | Registered office address changed from Earl Grey House 75-85 Grey Street Newcastle upon Tyne NE1 6EF to First Floor, Finchale House Belmont Business Park Durham DH1 1TW on 31 May 2017 (1 page) |
31 May 2017 | Registered office address changed from Earl Grey House 75-85 Grey Street Newcastle upon Tyne NE1 6EF to First Floor, Finchale House Belmont Business Park Durham DH1 1TW on 31 May 2017 (1 page) |
22 December 2016 | Full accounts made up to 31 March 2016 (21 pages) |
22 December 2016 | Full accounts made up to 31 March 2016 (21 pages) |
17 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
17 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
25 February 2016 | Termination of appointment of Thomas Michael Scott Wooldridge as a secretary on 25 February 2016 (1 page) |
25 February 2016 | Termination of appointment of Thomas Michael Scott Wooldridge as a director on 25 February 2016 (1 page) |
25 February 2016 | Appointment of Mrs Helen Austin as a secretary on 25 February 2016 (2 pages) |
25 February 2016 | Appointment of Mrs Helen Austin as a secretary on 25 February 2016 (2 pages) |
25 February 2016 | Termination of appointment of Thomas Michael Scott Wooldridge as a director on 25 February 2016 (1 page) |
25 February 2016 | Termination of appointment of Thomas Michael Scott Wooldridge as a secretary on 25 February 2016 (1 page) |
23 November 2015 | Full accounts made up to 31 March 2015 (15 pages) |
23 November 2015 | Full accounts made up to 31 March 2015 (15 pages) |
5 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
9 July 2015 | Satisfaction of charge 048534690001 in full (4 pages) |
9 July 2015 | Satisfaction of charge 048534690001 in full (4 pages) |
20 March 2015 | Director's details changed for Mr Robert William Jefferson on 20 March 2015 (2 pages) |
20 March 2015 | Director's details changed for Thomas Michael Scott Wooldridge on 20 March 2015 (2 pages) |
20 March 2015 | Director's details changed for Mr John Corbitt Barnsley on 20 March 2015 (2 pages) |
20 March 2015 | Director's details changed for Thomas Michael Scott Wooldridge on 20 March 2015 (2 pages) |
20 March 2015 | Director's details changed for Mr John Corbitt Barnsley on 20 March 2015 (2 pages) |
20 March 2015 | Director's details changed for Mr Robert William Jefferson on 20 March 2015 (2 pages) |
4 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
4 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
26 September 2014 | Appointment of Thomas Michael Scott Wooldridge as a secretary on 26 September 2014 (2 pages) |
26 September 2014 | Termination of appointment of Prima Secretary Limited as a secretary on 16 September 2014 (1 page) |
26 September 2014 | Appointment of Thomas Michael Scott Wooldridge as a secretary on 26 September 2014 (2 pages) |
26 September 2014 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to Earl Grey House 75-85 Grey Street Newcastle upon Tyne NE1 6EF on 26 September 2014 (1 page) |
26 September 2014 | Termination of appointment of Prima Secretary Limited as a secretary on 16 September 2014 (1 page) |
26 September 2014 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to Earl Grey House 75-85 Grey Street Newcastle upon Tyne NE1 6EF on 26 September 2014 (1 page) |
18 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
16 May 2014 | Statement of capital following an allotment of shares on 29 April 2014
|
16 May 2014 | Statement of capital following an allotment of shares on 29 April 2014
|
3 May 2014 | Registration of charge 048534690001 (39 pages) |
3 May 2014 | Registration of charge 048534690001 (39 pages) |
25 October 2013 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
25 October 2013 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
5 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders (7 pages) |
5 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders (7 pages) |
5 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders (7 pages) |
30 July 2013 | Full accounts made up to 31 October 2012 (14 pages) |
30 July 2013 | Full accounts made up to 31 October 2012 (14 pages) |
9 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (7 pages) |
9 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (7 pages) |
9 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (7 pages) |
14 June 2012 | Full accounts made up to 31 October 2011 (14 pages) |
14 June 2012 | Full accounts made up to 31 October 2011 (14 pages) |
3 May 2012 | Appointment of Robert William Jefferson as a director (3 pages) |
3 May 2012 | Appointment of Thomas Michael Scott Wooldridge as a director (3 pages) |
3 May 2012 | Appointment of Robert William Jefferson as a director (3 pages) |
3 May 2012 | Appointment of Thomas Michael Scott Wooldridge as a director (3 pages) |
13 April 2012 | Termination of appointment of Leslie Norman as a director (1 page) |
13 April 2012 | Termination of appointment of Leslie Norman as a director (1 page) |
1 November 2011 | Auditor's resignation (1 page) |
1 November 2011 | Auditor's resignation (1 page) |
11 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
11 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
11 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Full accounts made up to 31 October 2010 (12 pages) |
20 May 2011 | Full accounts made up to 31 October 2010 (12 pages) |
21 September 2010 | Secretary's details changed for Prima Secretary Limited on 1 August 2010 (2 pages) |
21 September 2010 | Secretary's details changed for Prima Secretary Limited on 1 August 2010 (2 pages) |
21 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
21 September 2010 | Secretary's details changed for Prima Secretary Limited on 1 August 2010 (2 pages) |
21 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
21 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Director's details changed for John Corbitt Barnsley on 25 June 2010 (2 pages) |
26 July 2010 | Director's details changed for John Corbitt Barnsley on 25 June 2010 (2 pages) |
6 July 2010 | Full accounts made up to 31 October 2009 (12 pages) |
6 July 2010 | Full accounts made up to 31 October 2009 (12 pages) |
1 September 2009 | Full accounts made up to 31 October 2007 (11 pages) |
1 September 2009 | Full accounts made up to 31 October 2008 (12 pages) |
1 September 2009 | Full accounts made up to 31 October 2007 (11 pages) |
1 September 2009 | Full accounts made up to 31 October 2008 (12 pages) |
7 August 2009 | Registered office changed on 07/08/2009 from st ann's wharfe 112 quayside newcastle upon tyne NE1 3DX (1 page) |
7 August 2009 | Return made up to 01/08/09; full list of members (6 pages) |
7 August 2009 | Registered office changed on 07/08/2009 from st ann's wharfe 112 quayside newcastle upon tyne NE1 3DX (1 page) |
7 August 2009 | Return made up to 01/08/09; full list of members (6 pages) |
5 June 2009 | Registered office changed on 05/06/2009 from clb 1 park place canary wharf london E14 4HJ (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from clb 1 park place canary wharf london E14 4HJ (1 page) |
4 June 2009 | Appointment terminated director gillian noble (1 page) |
4 June 2009 | Director appointed leslie norman (2 pages) |
4 June 2009 | Director appointed leslie norman (2 pages) |
4 June 2009 | Appointment terminated director gillian noble (1 page) |
29 April 2009 | Secretary appointed prima secretary LIMITED (2 pages) |
29 April 2009 | Secretary appointed prima secretary LIMITED (2 pages) |
22 April 2009 | Appointment terminated director david biesterfield (1 page) |
22 April 2009 | Appointment terminated director david biesterfield (1 page) |
22 April 2009 | Appointment terminated secretary phillip blain (1 page) |
22 April 2009 | Appointment terminated secretary phillip blain (1 page) |
3 April 2009 | Director appointed john corbitt barnsley (4 pages) |
3 April 2009 | Director appointed gillian elizabeth noble (3 pages) |
3 April 2009 | Director appointed john corbitt barnsley (4 pages) |
3 April 2009 | Director appointed gillian elizabeth noble (3 pages) |
19 March 2009 | Nc inc already adjusted 10/03/09 (2 pages) |
19 March 2009 | Memorandum and Articles of Association (7 pages) |
19 March 2009 | Ad 10/03/09\gbp si [email protected]=62867.21\gbp ic 100/62967.21\ (2 pages) |
19 March 2009 | Memorandum and Articles of Association (7 pages) |
19 March 2009 | Nc inc already adjusted 10/03/09 (2 pages) |
19 March 2009 | Resolutions
|
19 March 2009 | Resolutions
|
19 March 2009 | Ad 10/03/09\gbp si [email protected]=62867.21\gbp ic 100/62967.21\ (2 pages) |
2 February 2009 | Certificate of re-registration from Unlimited to Limited (1 page) |
2 February 2009 | Resolutions
|
2 February 2009 | Re-registration of Memorandum and Articles (13 pages) |
2 February 2009 | Application for reregistration from UNLTD to LTD (1 page) |
2 February 2009 | Resolutions
|
2 February 2009 | Certificate of re-registration from Unlimited to Limited (1 page) |
2 February 2009 | Re-registration of Memorandum and Articles (13 pages) |
2 February 2009 | Application for reregistration from UNLTD to LTD (1 page) |
6 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
6 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
13 August 2007 | Director's particulars changed (1 page) |
13 August 2007 | Director's particulars changed (1 page) |
13 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
13 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
18 January 2007 | New secretary appointed (2 pages) |
18 January 2007 | New secretary appointed (2 pages) |
18 January 2007 | Secretary resigned;director resigned (1 page) |
18 January 2007 | Secretary resigned;director resigned (1 page) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
6 September 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
6 September 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
16 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
16 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
10 August 2005 | Return made up to 01/08/05; full list of members (7 pages) |
10 August 2005 | Return made up to 01/08/05; full list of members (7 pages) |
5 August 2005 | Registered office changed on 05/08/05 from: clb 8TH floor aldwych house 81 aldwych house london WC2B 4HP (1 page) |
5 August 2005 | Registered office changed on 05/08/05 from: clb 8TH floor aldwych house 81 aldwych house london WC2B 4HP (1 page) |
12 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
12 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
8 June 2004 | Resolutions
|
8 June 2004 | Resolutions
|
8 June 2004 | Resolutions
|
8 June 2004 | Accounting reference date extended from 31/08/04 to 31/10/04 (1 page) |
8 June 2004 | Accounting reference date extended from 31/08/04 to 31/10/04 (1 page) |
8 June 2004 | Resolutions
|
8 June 2004 | Resolutions
|
8 June 2004 | Resolutions
|
8 June 2004 | Resolutions
|
8 June 2004 | Resolutions
|
8 June 2004 | Resolutions
|
8 June 2004 | Resolutions
|
18 September 2003 | Memorandum and Articles of Association (16 pages) |
18 September 2003 | Memorandum and Articles of Association (16 pages) |
16 September 2003 | Registered office changed on 16/09/03 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (1 page) |
16 September 2003 | New director appointed (3 pages) |
16 September 2003 | New secretary appointed;new director appointed (3 pages) |
16 September 2003 | New director appointed (3 pages) |
16 September 2003 | New secretary appointed;new director appointed (3 pages) |
16 September 2003 | Registered office changed on 16/09/03 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (1 page) |
8 September 2003 | Director resigned (1 page) |
8 September 2003 | Secretary resigned (1 page) |
8 September 2003 | Director resigned (1 page) |
8 September 2003 | Secretary resigned (1 page) |
1 August 2003 | Incorporation (21 pages) |
1 August 2003 | Incorporation (21 pages) |