Cramlington
Northumberland
NE23 8AD
Director Name | William Mattinson |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2004(5 months, 1 week after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8-10 Terrace Factories Bassington Industrial Estat Cramlington Northumberland NE23 8AD |
Director Name | Kevin Malcolm Henderson |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2007(3 years, 5 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8-10 Terrace Factories Bassington Industrial Estat Cramlington Northumberland NE23 8AD |
Director Name | Sharon Henderson |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2007(3 years, 5 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8-10 Terrace Factories Bassington Industrial Estat Cramlington Northumberland NE23 8AD |
Secretary Name | Mrs Sharon Henderson |
---|---|
Status | Current |
Appointed | 01 March 2017(13 years, 3 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Correspondence Address | 8-10 Terrace Factories Bassington Industrial Estate Cramlington Northumberland NE23 8AD |
Secretary Name | Patricia Alice Mattinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(5 months, 1 week after company formation) |
Appointment Duration | 12 years, 10 months (resigned 01 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8-10 Terrace Factories Bassington Industrial Estat Cramlington Northumberland NE23 8AD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 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 | 14 November 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | mattinsonbedrooms.com |
---|
Registered Address | 8-10 Terrace Factories Bassington Industrial Estate Cramlington Northumberland NE23 8AD |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
25 at £1 | Mr William Mattinson 31.25% Ordinary |
---|---|
25 at £1 | Mrs Patricia Alice Mattinson 31.25% Ordinary |
15 at £1 | Mr Kevin Malcolm Henderson 18.75% Ordinary |
15 at £1 | Mrs Sharon Henderson 18.75% Ordinary |
Year | 2014 |
---|---|
Net Worth | £46 |
Cash | £2,727 |
Current Liabilities | £104,054 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 14 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (8 months from now) |
18 May 2004 | Delivered on: 19 May 2004 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
21 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
---|---|
1 March 2017 | Appointment of Mrs Sharon Henderson as a secretary on 1 March 2017 (2 pages) |
1 March 2017 | Termination of appointment of Patricia Alice Mattinson as a secretary on 1 March 2017 (1 page) |
20 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
22 November 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
24 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
21 January 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
27 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
12 December 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
21 November 2013 | Director's details changed for William Mattinson on 14 November 2013 (2 pages) |
21 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Director's details changed for Kevin Malcolm Henderson on 14 November 2013 (2 pages) |
21 November 2013 | Director's details changed for Sharon Henderson on 14 November 2013 (2 pages) |
21 November 2013 | Director's details changed for Patricia Alice Mattinson on 14 November 2013 (2 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
27 November 2012 | Annual return made up to 14 November 2012 (16 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (16 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
6 December 2010 | Annual return made up to 14 November 2010 (16 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
15 January 2010 | Annual return made up to 14 November 2009 (14 pages) |
11 December 2009 | Director's details changed for Patricia Alice Mattinson on 14 November 2009 (3 pages) |
11 December 2009 | Director's details changed for William Mattinson on 14 November 2009 (3 pages) |
11 December 2009 | Secretary's details changed for Patricia Alice Mattinson on 14 November 2009 (3 pages) |
11 December 2009 | Director's details changed for Sharon Henderson on 14 November 2009 (3 pages) |
11 December 2009 | Director's details changed for Kevin Malcolm Henderson on 14 November 2009 (3 pages) |
16 December 2008 | Return made up to 14/11/08; full list of members (8 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
15 January 2008 | Return made up to 14/11/07; change of members; amend (8 pages) |
27 November 2007 | Return made up to 14/11/07; no change of members (8 pages) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | Ad 18/04/07--------- £ si 78@1=78 £ ic 2/80 (2 pages) |
25 July 2007 | New director appointed (2 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
15 December 2006 | Return made up to 14/11/06; full list of members (7 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
14 December 2005 | Return made up to 14/11/05; full list of members (7 pages) |
13 December 2004 | Return made up to 14/11/04; full list of members (7 pages) |
22 November 2004 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
10 November 2004 | Ad 22/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 November 2004 | Accounting reference date shortened from 30/11/04 to 31/05/04 (1 page) |
19 May 2004 | Particulars of mortgage/charge (3 pages) |
27 April 2004 | Registered office changed on 27/04/04 from: 5 west lane chester le street county durham DH3 3HJ (1 page) |
27 April 2004 | New secretary appointed;new director appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | Secretary resigned (1 page) |
14 November 2003 | Incorporation (9 pages) |