Company NameWhinstone Mews Rtm Company Limited
DirectorsDerek Arthur Stubbs and Edward Barry Lambert
Company StatusActive
Company Number04980351
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 December 2003(20 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Secretary NameMr David Shaun Brannen
StatusCurrent
Appointed13 September 2018(14 years, 9 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence Address220 Park View
Whitley Bay
NE26 3QR
Director NameMr Derek Arthur Stubbs
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2018(14 years, 9 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address220 Park View
Whitley Bay
NE26 3QR
Director NameMr Edward Barry Lambert
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2018(14 years, 9 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
NE26 3QR
Director NameMr Alan John Atkin
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(same day as company formation)
RoleSystems Analyst
Correspondence Address7 Whinstone Mews
Benton
Newcastle/Tyne
Tyne And Wear
NE81 2AZ
Secretary NameMelville Pickering Ward
NationalityBritish
StatusResigned
Appointed01 December 2003(same day as company formation)
RoleRetired Engineer
Correspondence Address1 Whinstone Mews
Station Road
Newcastle Upon Tyne
NE12 8AZ
Director NameMr Darren Taylor
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(10 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Whinstone Mews
Station Road Beaton
Newcastle Upon Tyne
Tyne & Wear
NE12 8AZ
Director NameGlenys Lillian Hamilton
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2007(3 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 05 August 2007)
RoleOffice Manager
Correspondence Address4 Whinstone Mews
Station Road
Newcastle On Tyne
Tyne & Wear
NE12 8AZ
Director NameMr Alan John Atkin
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2009(6 years after company formation)
Appointment Duration8 years, 9 months (resigned 19 September 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Whinstone Mews Station Road
Benton
Newcastle Upon Tyne
NE12 8AZ
Director NameMrs Joyce Crawford
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(6 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 10 August 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Whinstone Mews
Station Road
Newcastle
Tyne And Wear
NE12 8AX
Director NameMr David Hamilaton
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(6 years, 4 months after company formation)
Appointment Duration9 months (resigned 01 January 2011)
RolePrinter
Country of ResidenceEngland
Correspondence AddressKingston Property Services Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Secretary NameMr Alan John Atkin
StatusResigned
Appointed30 November 2010(7 years after company formation)
Appointment Duration7 years, 9 months (resigned 13 September 2018)
RoleCompany Director
Correspondence Address7 Whinstone Mews, Station Road
Newcastle Upon Tyne
NE12 8AZ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed01 December 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed01 December 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameKingston Property Services (Corporation)
StatusResigned
Appointed27 September 2009(5 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 2010)
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER

Location

Registered Address220 Park View
Whitley Bay
NE26 3QR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£17,536
Cash£17,074
Current Liabilities£976

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Filing History

3 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
16 November 2020Micro company accounts made up to 30 November 2019 (8 pages)
10 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
3 September 2019Micro company accounts made up to 30 November 2018 (8 pages)
23 August 2019Previous accounting period shortened from 31 December 2018 to 30 November 2018 (1 page)
5 August 2019Current accounting period shortened from 31 December 2019 to 30 November 2019 (1 page)
2 May 2019Notification of a person with significant control statement (2 pages)
10 April 2019Cessation of Alan John Atkin as a person with significant control on 19 September 2018 (1 page)
13 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
1 October 2018Appointment of Mr Derek Arthur Stubbs as a director on 19 September 2018 (2 pages)
1 October 2018Termination of appointment of Alan John Atkin as a director on 19 September 2018 (1 page)
26 September 2018Appointment of Mr Edward Barry Lambert as a director on 19 September 2018 (2 pages)
13 September 2018Appointment of Mr David Shaun Brannen as a secretary on 13 September 2018 (2 pages)
13 September 2018Registered office address changed from C/O a Atkin 7 Whinstone Mews Station Road Newcastle Tyne and Wear NE12 8AX to 220 Park View Whitley Bay NE26 3QR on 13 September 2018 (1 page)
13 September 2018Termination of appointment of Alan John Atkin as a secretary on 13 September 2018 (1 page)
30 April 2018Micro company accounts made up to 31 December 2017 (2 pages)
4 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
25 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 January 2017Confirmation statement made on 1 December 2016 with updates (4 pages)
16 January 2017Confirmation statement made on 1 December 2016 with updates (4 pages)
15 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 December 2015Annual return made up to 1 December 2015 no member list (3 pages)
4 December 2015Annual return made up to 1 December 2015 no member list (3 pages)
3 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 December 2014Annual return made up to 1 December 2014 no member list (3 pages)
16 December 2014Annual return made up to 1 December 2014 no member list (3 pages)
16 December 2014Annual return made up to 1 December 2014 no member list (3 pages)
14 March 2014Amended accounts made up to 31 December 2013 (2 pages)
14 March 2014Amended accounts made up to 31 December 2013 (2 pages)
13 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 December 2013Annual return made up to 1 December 2013 no member list (3 pages)
9 December 2013Annual return made up to 1 December 2013 no member list (3 pages)
9 December 2013Annual return made up to 1 December 2013 no member list (3 pages)
8 February 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 February 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 December 2012Annual return made up to 1 December 2012 no member list (3 pages)
5 December 2012Annual return made up to 1 December 2012 no member list (3 pages)
5 December 2012Annual return made up to 1 December 2012 no member list (3 pages)
29 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 December 2011Annual return made up to 1 December 2011 no member list (3 pages)
6 December 2011Annual return made up to 1 December 2011 no member list (3 pages)
6 December 2011Annual return made up to 1 December 2011 no member list (3 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 August 2011Termination of appointment of Joyce Crawford as a director (1 page)
26 August 2011Termination of appointment of Joyce Crawford as a director (1 page)
24 January 2011Annual return made up to 1 December 2010 no member list (5 pages)
24 January 2011Registered office address changed from Kingston Property Services Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 24 January 2011 (1 page)
24 January 2011Annual return made up to 1 December 2010 no member list (5 pages)
24 January 2011Registered office address changed from Kingston Property Services Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 24 January 2011 (1 page)
24 January 2011Annual return made up to 1 December 2010 no member list (5 pages)
23 January 2011Termination of appointment of David Hamilaton as a director (1 page)
23 January 2011Termination of appointment of David Hamilaton as a director (1 page)
30 November 2010Termination of appointment of Kingston Property Services as a secretary (1 page)
30 November 2010Appointment of Mr Alan John Atkin as a secretary (2 pages)
30 November 2010Appointment of Mr Alan John Atkin as a secretary (2 pages)
30 November 2010Termination of appointment of Kingston Property Services as a secretary (1 page)
6 April 2010Appointment of Mr David Hamilaton as a director (2 pages)
6 April 2010Appointment of Mr David Hamilaton as a director (2 pages)
15 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
15 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
11 February 2010Annual return made up to 1 January 2010 no member list (3 pages)
11 February 2010Director's details changed for Mrs Joyce Crawford on 1 January 2010 (2 pages)
11 February 2010Director's details changed for Mr Alan John Atkin on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Mrs Joyce Crawford on 1 January 2010 (2 pages)
11 February 2010Director's details changed for Mr Alan John Atkin on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 1 January 2010 no member list (3 pages)
11 February 2010Director's details changed for Mrs Joyce Crawford on 1 January 2010 (2 pages)
11 February 2010Annual return made up to 1 January 2010 no member list (3 pages)
22 January 2010Secretary's details changed for Kingston Property Services on 1 October 2009 (2 pages)
22 January 2010Secretary's details changed for Kingston Property Services on 1 October 2009 (2 pages)
22 January 2010Annual return made up to 1 December 2009 no member list (3 pages)
22 January 2010Annual return made up to 1 December 2009 no member list (3 pages)
22 January 2010Secretary's details changed for Kingston Property Services on 1 October 2009 (2 pages)
22 January 2010Annual return made up to 1 December 2009 no member list (3 pages)
3 January 2010Appointment of Mrs Joyce Crawford as a director (2 pages)
3 January 2010Appointment of Mrs Joyce Crawford as a director (2 pages)
2 January 2010Termination of appointment of Darren Taylor as a director (1 page)
2 January 2010Termination of appointment of Darren Taylor as a director (1 page)
15 December 2009Registered office address changed from 1 Whinstone Mews Station Road Newcastle upon Tyne NE12 8AZ on 15 December 2009 (1 page)
15 December 2009Appointment of Mr Alan John Atkin as a director (2 pages)
15 December 2009Registered office address changed from 1 Whinstone Mews Station Road Newcastle upon Tyne NE12 8AZ on 15 December 2009 (1 page)
15 December 2009Appointment of Mr Alan John Atkin as a director (2 pages)
28 September 2009Secretary appointed kingston property services (1 page)
28 September 2009Secretary appointed kingston property services (1 page)
31 August 2009Appointment terminated secretary melville ward (1 page)
31 August 2009Appointment terminated secretary melville ward (1 page)
1 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
1 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
29 December 2008Annual return made up to 01/12/08 (2 pages)
29 December 2008Annual return made up to 01/12/08 (2 pages)
18 April 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
18 April 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
8 January 2008Registered office changed on 08/01/08 from: 4 whinstone mews station road newcastle upon tyne NE12 8AZ (1 page)
8 January 2008Annual return made up to 01/12/07 (2 pages)
8 January 2008Annual return made up to 01/12/07 (2 pages)
8 January 2008Registered office changed on 08/01/08 from: 4 whinstone mews station road newcastle upon tyne NE12 8AZ (1 page)
13 August 2007Director resigned (1 page)
13 August 2007Director resigned (1 page)
3 March 2007Registered office changed on 03/03/07 from: 7 whinstone mews station road newcastle on tyne 12 8AZ (1 page)
3 March 2007New director appointed (2 pages)
3 March 2007New director appointed (2 pages)
3 March 2007Registered office changed on 03/03/07 from: 7 whinstone mews station road newcastle on tyne 12 8AZ (1 page)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
12 February 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
12 February 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
28 December 2006Annual return made up to 01/12/06 (2 pages)
28 December 2006Annual return made up to 01/12/06 (2 pages)
17 July 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
17 July 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
20 December 2005Annual return made up to 01/12/05
  • 363(287) ‐ Registered office changed on 20/12/05
(4 pages)
20 December 2005Annual return made up to 01/12/05
  • 363(287) ‐ Registered office changed on 20/12/05
(4 pages)
29 November 2005Registered office changed on 29/11/05 from: 2-6 condercum road benwell newcastle tyne & wear NE4 9JH (1 page)
29 November 2005Registered office changed on 29/11/05 from: 2-6 condercum road benwell newcastle tyne & wear NE4 9JH (1 page)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
25 October 2005Registered office changed on 25/10/05 from: 7 whinstone mews station road newcastle upon tyne tyne & wear NE12 8AZ (1 page)
25 October 2005Registered office changed on 25/10/05 from: 7 whinstone mews station road newcastle upon tyne tyne & wear NE12 8AZ (1 page)
28 July 2005Registered office changed on 28/07/05 from: 1 whinstone mews station road benton newcastle upon tyne NE12 8AZ (1 page)
28 July 2005Registered office changed on 28/07/05 from: 1 whinstone mews station road benton newcastle upon tyne NE12 8AZ (1 page)
28 January 2005Annual return made up to 01/12/04 (4 pages)
28 January 2005Annual return made up to 01/12/04 (4 pages)
20 October 2004New director appointed (2 pages)
20 October 2004New director appointed (2 pages)
24 May 2004Secretary resigned (1 page)
24 May 2004New director appointed (2 pages)
24 May 2004Director resigned (1 page)
24 May 2004New director appointed (2 pages)
24 May 2004Secretary resigned (1 page)
24 May 2004New secretary appointed (2 pages)
24 May 2004Director resigned (1 page)
24 May 2004New secretary appointed (2 pages)
24 May 2004Registered office changed on 24/05/04 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
24 May 2004Registered office changed on 24/05/04 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
1 December 2003Incorporation (30 pages)
1 December 2003Incorporation (30 pages)