North Shields
NE30 1AY
Director Name | Mrs Jacqueline Ann Grey |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2015(11 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post Office 63 Saville Street North Shields NE30 1AY |
Director Name | Mr Maurice John Dobson |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2015(11 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post Office 63 Saville Street North Shields NE30 1AY |
Director Name | Victoria Louise Johnston |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post Office 63 Saville Street North Shields NE30 1AY |
Director Name | Mr Graeme Thomas Sutherland |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post Office 63 Saville Street North Shields NE30 1AY |
Director Name | Mr Maurice John Dobson |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 14 Haughton Terrace Blyth Northumberland NE24 2HA |
Director Name | Alfred Dunn Douglas |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Aylesford Square South Beach Blyth Northumberland NE24 3TW |
Director Name | Mrs June Carss |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Post Office 63 Saville Street North Shields NE30 1AY |
Secretary Name | Valerie Laws |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(same day as company formation) |
Role | Civil Servant |
Correspondence Address | 8 Sunningdale Whitley Bay Tyne & Wear NE25 9YF |
Secretary Name | Ms Treacey Kelly |
---|---|
Status | Resigned |
Appointed | 17 June 2010(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 March 2016) |
Role | Company Director |
Correspondence Address | 36 Craneswater Avenue Whitley Bay Tyne And Wear NE26 4NN |
Secretary Name | Mrs Melanie Armstrong Purdy |
---|---|
Status | Resigned |
Appointed | 20 March 2016(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 2018) |
Role | Company Director |
Correspondence Address | 14 Haughton Terrace 14 Haughton Terrace Blyth Northumberland NE24 2HA |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | The Old Post Office 63 Saville Street North Shields NE30 1AY |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £13,844 |
Net Worth | £14,606 |
Cash | £14,606 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 17 October 2023 (6 months ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 2 weeks from now) |
20 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
---|---|
23 January 2020 | Total exemption full accounts made up to 30 April 2019 (14 pages) |
18 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
5 February 2019 | Total exemption full accounts made up to 30 April 2018 (14 pages) |
25 October 2018 | Registered office address changed from 14 Haughton Terrace 14 Haughton Terrace Blyth Northumberland NE24 2HA United Kingdom to The Old Post Office 63 Saville Street North Shields NE30 1AY on 25 October 2018 (1 page) |
25 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
25 October 2018 | Termination of appointment of Melanie Armstrong Purdy as a secretary on 30 April 2018 (1 page) |
25 October 2018 | Director's details changed for June Carss on 25 October 2018 (2 pages) |
19 February 2018 | Termination of appointment of Alfred Dunn Douglas as a director on 27 January 2018 (1 page) |
19 February 2018 | Appointment of Mrs June Angela Fisher as a director on 1 May 2015 (2 pages) |
19 February 2018 | Appointment of Mrs Jacqueline Ann Grey as a director on 1 May 2015 (2 pages) |
26 January 2018 | Total exemption full accounts made up to 30 April 2017 (14 pages) |
20 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
24 January 2017 | Total exemption full accounts made up to 30 April 2016 (14 pages) |
24 January 2017 | Total exemption full accounts made up to 30 April 2016 (14 pages) |
17 December 2016 | Confirmation statement made on 17 October 2016 with updates (4 pages) |
17 December 2016 | Confirmation statement made on 17 October 2016 with updates (4 pages) |
30 March 2016 | Appointment of Mr Maurice John Dobson as a director on 1 June 2015 (2 pages) |
30 March 2016 | Appointment of Mr Maurice John Dobson as a director on 1 June 2015 (2 pages) |
30 March 2016 | Annual return made up to 17 October 2015 no member list (4 pages) |
30 March 2016 | Annual return made up to 17 October 2015 no member list (4 pages) |
30 March 2016 | Termination of appointment of Treacey Kelly as a secretary on 11 March 2016 (1 page) |
30 March 2016 | Termination of appointment of Treacey Kelly as a secretary on 11 March 2016 (1 page) |
20 March 2016 | Appointment of Mrs Melanie Armstrong Purdy as a secretary on 20 March 2016 (2 pages) |
20 March 2016 | Appointment of Mrs Melanie Armstrong Purdy as a secretary on 20 March 2016 (2 pages) |
11 March 2016 | Registered office address changed from C/O T Kelly 36 Craneswater Avenue Whitley Bay Tyne and Wear NE26 4NN to 14 Haughton Terrace 14 Haughton Terrace Blyth Northumberland NE24 2HA on 11 March 2016 (1 page) |
11 March 2016 | Termination of appointment of Treacey Kelly as a secretary on 11 March 2016 (1 page) |
11 March 2016 | Termination of appointment of Treacey Kelly as a secretary on 11 March 2016 (1 page) |
11 March 2016 | Registered office address changed from C/O T Kelly 36 Craneswater Avenue Whitley Bay Tyne and Wear NE26 4NN to 14 Haughton Terrace 14 Haughton Terrace Blyth Northumberland NE24 2HA on 11 March 2016 (1 page) |
2 December 2015 | Total exemption full accounts made up to 30 April 2015 (7 pages) |
2 December 2015 | Total exemption full accounts made up to 30 April 2015 (7 pages) |
1 December 2014 | Annual return made up to 17 October 2014 no member list (5 pages) |
1 December 2014 | Annual return made up to 17 October 2014 no member list (5 pages) |
30 November 2014 | Termination of appointment of Maurice John Dobson as a director on 14 June 2014 (1 page) |
30 November 2014 | Termination of appointment of Maurice John Dobson as a director on 14 June 2014 (1 page) |
29 October 2014 | Total exemption full accounts made up to 30 April 2014 (6 pages) |
29 October 2014 | Total exemption full accounts made up to 30 April 2014 (6 pages) |
16 January 2014 | Total exemption full accounts made up to 30 April 2013 (6 pages) |
16 January 2014 | Total exemption full accounts made up to 30 April 2013 (6 pages) |
3 December 2013 | Annual return made up to 17 October 2013 no member list (5 pages) |
3 December 2013 | Annual return made up to 17 October 2013 no member list (5 pages) |
23 November 2012 | Total exemption full accounts made up to 30 April 2012 (6 pages) |
23 November 2012 | Total exemption full accounts made up to 30 April 2012 (6 pages) |
13 November 2012 | Annual return made up to 17 October 2012 no member list (5 pages) |
13 November 2012 | Annual return made up to 17 October 2012 no member list (5 pages) |
6 March 2012 | Resolutions
|
6 March 2012 | Resolutions
|
8 November 2011 | Total exemption full accounts made up to 30 April 2011 (6 pages) |
8 November 2011 | Total exemption full accounts made up to 30 April 2011 (6 pages) |
29 October 2011 | Annual return made up to 17 October 2011 no member list (5 pages) |
29 October 2011 | Annual return made up to 17 October 2011 no member list (5 pages) |
15 November 2010 | Registered office address changed from 10 Avocet Close Links Estate Blyth Northumberland NE24 3RF on 15 November 2010 (1 page) |
15 November 2010 | Annual return made up to 17 October 2010 no member list (5 pages) |
15 November 2010 | Annual return made up to 17 October 2010 no member list (5 pages) |
15 November 2010 | Registered office address changed from 10 Avocet Close Links Estate Blyth Northumberland NE24 3RF on 15 November 2010 (1 page) |
15 November 2010 | Appointment of Ms Treacey Kelly as a secretary (2 pages) |
15 November 2010 | Appointment of Ms Treacey Kelly as a secretary (2 pages) |
12 November 2010 | Termination of appointment of Valerie Laws as a secretary (1 page) |
12 November 2010 | Termination of appointment of Valerie Laws as a secretary (1 page) |
6 October 2010 | Total exemption full accounts made up to 30 April 2010 (6 pages) |
6 October 2010 | Total exemption full accounts made up to 30 April 2010 (6 pages) |
27 October 2009 | Director's details changed for June Carss on 26 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Alfred Dunn Douglas on 26 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for Valerie Laws on 26 October 2009 (1 page) |
27 October 2009 | Secretary's details changed for Valerie Laws on 26 October 2009 (1 page) |
27 October 2009 | Director's details changed for Alfred Dunn Douglas on 26 October 2009 (2 pages) |
27 October 2009 | Director's details changed for June Carss on 26 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 17 October 2009 no member list (4 pages) |
27 October 2009 | Director's details changed for Maurice John Dobson on 26 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 17 October 2009 no member list (4 pages) |
27 October 2009 | Director's details changed for Maurice John Dobson on 26 October 2009 (2 pages) |
28 September 2009 | Total exemption full accounts made up to 30 April 2009 (6 pages) |
28 September 2009 | Total exemption full accounts made up to 30 April 2009 (6 pages) |
25 November 2008 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
25 November 2008 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
12 November 2008 | Annual return made up to 17/10/08 (10 pages) |
12 November 2008 | Annual return made up to 17/10/08 (10 pages) |
19 February 2008 | Total exemption full accounts made up to 30 April 2007 (6 pages) |
19 February 2008 | Total exemption full accounts made up to 30 April 2007 (6 pages) |
2 November 2007 | Annual return made up to 17/10/07 (4 pages) |
2 November 2007 | Annual return made up to 17/10/07 (4 pages) |
5 March 2007 | Total exemption full accounts made up to 30 April 2006 (6 pages) |
5 March 2007 | Total exemption full accounts made up to 30 April 2006 (6 pages) |
21 November 2006 | Annual return made up to 17/10/06 (4 pages) |
21 November 2006 | Annual return made up to 17/10/06 (4 pages) |
1 March 2006 | Total exemption full accounts made up to 30 April 2005 (6 pages) |
1 March 2006 | Total exemption full accounts made up to 30 April 2005 (6 pages) |
8 November 2005 | Annual return made up to 17/10/05 (4 pages) |
8 November 2005 | Annual return made up to 17/10/05 (4 pages) |
11 March 2005 | Total exemption full accounts made up to 30 April 2004 (6 pages) |
11 March 2005 | Total exemption full accounts made up to 30 April 2004 (6 pages) |
6 December 2004 | Accounting reference date shortened from 31/10/04 to 30/04/04 (1 page) |
6 December 2004 | Annual return made up to 17/10/04 (4 pages) |
6 December 2004 | Annual return made up to 17/10/04 (4 pages) |
6 December 2004 | Accounting reference date shortened from 31/10/04 to 30/04/04 (1 page) |
1 February 2004 | New director appointed (2 pages) |
1 February 2004 | New director appointed (2 pages) |
16 January 2004 | New director appointed (2 pages) |
16 January 2004 | New director appointed (2 pages) |
16 January 2004 | New secretary appointed (2 pages) |
16 January 2004 | New director appointed (2 pages) |
16 January 2004 | New director appointed (2 pages) |
16 January 2004 | New secretary appointed (2 pages) |
18 December 2003 | Registered office changed on 18/12/03 from: 4 northumberland place north shields tyne & wear NE30 1QP (1 page) |
18 December 2003 | Registered office changed on 18/12/03 from: 4 northumberland place north shields tyne & wear NE30 1QP (1 page) |
30 October 2003 | Secretary resigned (1 page) |
30 October 2003 | Secretary resigned (1 page) |
30 October 2003 | Registered office changed on 30/10/03 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
30 October 2003 | Director resigned (1 page) |
30 October 2003 | Director resigned (1 page) |
30 October 2003 | Registered office changed on 30/10/03 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
17 October 2003 | Incorporation (17 pages) |
17 October 2003 | Incorporation (17 pages) |