North Shields
Tyne And Wear
NE30 1AY
Director Name | Robert Johnstone Cromar |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2004(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post Office 63 Saville Street North Shields Tyne And Wear NE30 1AY |
Secretary Name | Dorothy Isabella Cromar |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 January 2004(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post Office 63 Saville Street North Shields Tyne And Wear NE30 1AY |
Director Name | Andrew Cromar |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2008(4 years, 8 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Timber Specialist |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post Office 63 Saville Street North Shields Tyne And Wear NE30 1AY |
Director Name | Glen Cromar |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2008(4 years, 8 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Timber Specialist |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post Office 63 Saville Street North Shields Tyne And Wear NE30 1AY |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | harelawsawmill.com |
---|---|
Email address | [email protected] |
Telephone | 01207 290373 |
Telephone region | Consett |
Registered Address | The Old Post Office 63 Saville Street North Shields Tyne And Wear 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 |
50 at £1 | Dorothy Isabella Cromar 50.00% Ordinary |
---|---|
50 at £1 | Robert Johnstone Cromar 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £242,555 |
Cash | £426,108 |
Current Liabilities | £75,702 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 26 January 2025 (9 months, 1 week from now) |
12 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
---|---|
12 February 2020 | Statement of company's objects (2 pages) |
12 February 2020 | Resolutions
|
7 February 2020 | Statement of capital following an allotment of shares on 1 February 2019
|
7 February 2020 | Confirmation statement made on 12 January 2020 with updates (4 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
3 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
12 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 January 2013 | Director's details changed for Glen Cromar on 1 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Glen Cromar on 1 January 2013 (2 pages) |
14 January 2013 | Secretary's details changed for Dorothy Isabella Cromar on 1 January 2013 (1 page) |
14 January 2013 | Secretary's details changed for Dorothy Isabella Cromar on 1 January 2013 (1 page) |
14 January 2013 | Director's details changed for Robert Johnstone Cromar on 1 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Andrew Cromar on 1 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Dorothy Isabella Cromar on 1 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Andrew Cromar on 1 January 2013 (2 pages) |
14 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Director's details changed for Dorothy Isabella Cromar on 1 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Robert Johnstone Cromar on 1 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Andrew Cromar on 1 January 2013 (2 pages) |
14 January 2013 | Secretary's details changed for Dorothy Isabella Cromar on 1 January 2013 (1 page) |
14 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Director's details changed for Glen Cromar on 1 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Robert Johnstone Cromar on 1 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Dorothy Isabella Cromar on 1 January 2013 (2 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (7 pages) |
12 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (7 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
12 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (7 pages) |
12 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (7 pages) |
24 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Director's details changed for Dorothy Isabella Cromar on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Dorothy Isabella Cromar on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Glen Cromar on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Andrew Cromar on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Andrew Cromar on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Glen Cromar on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Andrew Cromar on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Dorothy Isabella Cromar on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Glen Cromar on 1 October 2009 (2 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 March 2009 | Return made up to 12/01/09; full list of members (4 pages) |
30 March 2009 | Return made up to 12/01/09; full list of members (4 pages) |
4 December 2008 | Registered office changed on 04/12/2008 from tindle williamson chartered accountants coliseum building 248 whitley road whitley bay tyne & wear NE26 2TE (1 page) |
4 December 2008 | Registered office changed on 04/12/2008 from tindle williamson chartered accountants coliseum building 248 whitley road whitley bay tyne & wear NE26 2TE (1 page) |
3 October 2008 | Director appointed glen cromar (1 page) |
3 October 2008 | Director appointed andrew cromar (2 pages) |
3 October 2008 | Director appointed andrew cromar (2 pages) |
3 October 2008 | Director appointed glen cromar (1 page) |
17 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 February 2008 | Return made up to 12/01/08; no change of members (7 pages) |
2 February 2008 | Return made up to 12/01/08; no change of members (7 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 January 2007 | Return made up to 12/01/07; full list of members (7 pages) |
25 January 2007 | Return made up to 12/01/07; full list of members (7 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
8 February 2006 | Return made up to 12/01/06; full list of members (7 pages) |
8 February 2006 | Return made up to 12/01/06; full list of members (7 pages) |
27 January 2005 | Return made up to 12/01/05; full list of members (7 pages) |
27 January 2005 | Return made up to 12/01/05; full list of members (7 pages) |
12 February 2004 | Ad 26/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 February 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
12 February 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
12 February 2004 | Ad 26/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 February 2004 | New director appointed (2 pages) |
3 February 2004 | New secretary appointed;new director appointed (2 pages) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | Registered office changed on 03/02/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
3 February 2004 | New secretary appointed;new director appointed (2 pages) |
3 February 2004 | Registered office changed on 03/02/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
3 February 2004 | New director appointed (2 pages) |
3 February 2004 | Secretary resigned (1 page) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | Secretary resigned (1 page) |
12 January 2004 | Incorporation (16 pages) |
12 January 2004 | Incorporation (16 pages) |