Belasis Hall Technology Park
Billingham
Durham
TS23 4HN
Director Name | Mrs Norma Margaret Wilburn |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2003(same day as company formation) |
Role | Research Executive |
Country of Residence | United Kingdom |
Correspondence Address | C/O Hmb Accountants Limited 18a Manor Way Belasis Hall Technology Park Billingham Durham TS23 4HN |
Secretary Name | David Matthew Wilburn |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 October 2003(same day as company formation) |
Role | Research Exec |
Country of Residence | England |
Correspondence Address | 45 Crooks Barn Lane Stockton On Tees Cleveland TS20 1LU |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Website | nwaresearch.co.uk |
---|
Registered Address | C/O Hmb Accountants Limited 18a Manor Way Belasis Hall Technology Park Billingham Durham TS23 4HN |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham East |
Address Matches | Over 50 other UK companies use this postal address |
2 at £0.3 | Norma Margaret Wilburn 66.00% Ordinary A |
---|---|
1 at £0.3 | David Wilburn 33.00% Ordinary A |
- | OTHER 1.00% - |
Year | 2014 |
---|---|
Net Worth | £18,719 |
Cash | £9,926 |
Current Liabilities | £36,610 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
26 November 2009 | Delivered on: 28 November 2009 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
11 November 2020 | Confirmation statement made on 6 October 2020 with updates (4 pages) |
---|---|
9 July 2020 | Notification of David Matthew Wilburn as a person with significant control on 9 July 2020 (2 pages) |
9 July 2020 | Change of details for Mrs Norma Margaret Wilburn as a person with significant control on 9 July 2020 (2 pages) |
11 March 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
16 October 2019 | Confirmation statement made on 6 October 2019 with updates (4 pages) |
30 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (9 pages) |
6 October 2018 | Confirmation statement made on 6 October 2018 with updates (4 pages) |
30 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (11 pages) |
9 October 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
9 October 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
3 October 2017 | Registered office address changed from C/O Hmb Accountants Dbh Serviced Business Centre Coxwold Way Belasis Hall Technology Park Billingham Cleveland TS23 4EA to Biz-Hub, Coxwold Way Belasis Hall Technology Park Billingham TS23 4EA on 3 October 2017 (1 page) |
3 October 2017 | Registered office address changed from C/O Hmb Accountants Dbh Serviced Business Centre Coxwold Way Belasis Hall Technology Park Billingham Cleveland TS23 4EA to Biz-Hub, Coxwold Way Belasis Hall Technology Park Billingham TS23 4EA on 3 October 2017 (1 page) |
11 April 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
26 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
29 April 2016 | Director's details changed for Mrs Norma Margaret Wilburn on 29 April 2016 (2 pages) |
29 April 2016 | Director's details changed for Mrs Norma Margaret Wilburn on 29 April 2016 (2 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
16 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
23 March 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
23 March 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
14 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
9 January 2014 | Registered office address changed from Hollyhouse 68 the Green Norton Stockton-on-Tees Cleveland TS20 1BN on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from Hollyhouse 68 the Green Norton Stockton-on-Tees Cleveland TS20 1BN on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from Hollyhouse 68 the Green Norton Stockton-on-Tees Cleveland TS20 1BN on 9 January 2014 (1 page) |
12 December 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
11 December 2013 | Registered office address changed from No. 4a Hollyhouse Holly Street Norton Stockton-on-Tees Cleveland TS20 1AW United Kingdom on 11 December 2013 (1 page) |
11 December 2013 | Registered office address changed from No. 4a Hollyhouse Holly Street Norton Stockton-on-Tees Cleveland TS20 1AW United Kingdom on 11 December 2013 (1 page) |
16 September 2013 | Amended accounts made up to 31 August 2012 (7 pages) |
16 September 2013 | Amended accounts made up to 31 August 2012 (7 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
12 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
10 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
17 February 2011 | Registered office address changed from Durham & Tees Valley Bus Centre Suite 2 3 & 4 Primrose Hill Ind Estate Orde Wingate Way Stockton on Tees Cleveland TS19 0GA on 17 February 2011 (1 page) |
17 February 2011 | Registered office address changed from Durham & Tees Valley Bus Centre Suite 2 3 & 4 Primrose Hill Ind Estate Orde Wingate Way Stockton on Tees Cleveland TS19 0GA on 17 February 2011 (1 page) |
14 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
21 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
8 December 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Director's details changed for David Matthew Wilburn on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mrs Norma Margaret Wilburn on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for David Matthew Wilburn on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mrs Norma Margaret Wilburn on 30 November 2009 (2 pages) |
28 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 August 2009 | Accounting reference date shortened from 31/10/2009 to 31/08/2009 (1 page) |
13 August 2009 | Accounting reference date shortened from 31/10/2009 to 31/08/2009 (1 page) |
17 February 2009 | Accounts for a dormant company made up to 31 October 2008 (7 pages) |
17 February 2009 | Accounts for a dormant company made up to 31 October 2008 (7 pages) |
3 February 2009 | Return made up to 06/10/08; full list of members (3 pages) |
3 February 2009 | Return made up to 06/10/08; full list of members (3 pages) |
15 November 2008 | Company name changed nwa research LIMITED\certificate issued on 18/11/08 (2 pages) |
15 November 2008 | Company name changed nwa research LIMITED\certificate issued on 18/11/08 (2 pages) |
11 January 2008 | Accounts for a dormant company made up to 31 October 2007 (7 pages) |
11 January 2008 | Accounts for a dormant company made up to 31 October 2007 (7 pages) |
15 November 2007 | Return made up to 06/10/07; full list of members (2 pages) |
15 November 2007 | Return made up to 06/10/07; full list of members (2 pages) |
10 August 2007 | Accounts for a dormant company made up to 31 October 2006 (6 pages) |
10 August 2007 | Accounts for a dormant company made up to 31 October 2006 (6 pages) |
7 February 2007 | Return made up to 06/10/06; full list of members (2 pages) |
7 February 2007 | Return made up to 06/10/06; full list of members (2 pages) |
30 October 2006 | Registered office changed on 30/10/06 from: stratford house 1ST floor 31 westrow stockton on tees cleveland TS18 1BN (1 page) |
30 October 2006 | Registered office changed on 30/10/06 from: stratford house 1ST floor 31 westrow stockton on tees cleveland TS18 1BN (1 page) |
10 January 2006 | Accounts for a dormant company made up to 31 October 2005 (6 pages) |
10 January 2006 | Accounts for a dormant company made up to 31 October 2005 (6 pages) |
29 November 2005 | Return made up to 06/10/05; full list of members (7 pages) |
29 November 2005 | Return made up to 06/10/05; full list of members (7 pages) |
28 June 2005 | Accounts for a dormant company made up to 31 October 2004 (6 pages) |
28 June 2005 | Accounts for a dormant company made up to 31 October 2004 (6 pages) |
17 November 2004 | Return made up to 06/10/04; full list of members (7 pages) |
17 November 2004 | Return made up to 06/10/04; full list of members (7 pages) |
16 October 2003 | Secretary resigned (1 page) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Registered office changed on 16/10/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | New secretary appointed;new director appointed (2 pages) |
16 October 2003 | New secretary appointed;new director appointed (2 pages) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | Secretary resigned (1 page) |
16 October 2003 | Registered office changed on 16/10/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
6 October 2003 | Incorporation (18 pages) |
6 October 2003 | Incorporation (18 pages) |