North Shields
Tyne And Wear
NE30 1AR
Director Name | Mr Robert Arthur Little |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Coast Road Redcar Cleveland TS10 3NL |
Secretary Name | Sharon Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Coast Road Redcar Cleveland TS10 3NL |
Director Name | Mr Alastair Simon Raine |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 December 2010) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | Shipmeadow Low Worsall, Yarm Stockton Cleveland TS15 9PJ |
Director Name | Mr Christopher John Woodhams |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 April 2011) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Stables Grange Farm Great Broughton Middlesbrough Cleveland TS9 7HE |
Secretary Name | Mr Alastair Simon Raine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 December 2010) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | Shipmeadow Low Worsall, Yarm Stockton Cleveland TS15 9PJ |
Secretary Name | Mr Robert Aaron Little |
---|---|
Status | Resigned |
Appointed | 27 May 2011(7 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 May 2012) |
Role | Company Director |
Correspondence Address | 29 Howard Street North Shields Tyne And Wear NE30 1AR |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | boblittle.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01642 477758 |
Telephone region | Middlesbrough |
Registered Address | 29 Howard Street North Shields Tyne And Wear NE30 1AR |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Sharon Little 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £489,950 |
Cash | £303,534 |
Current Liabilities | £113,098 |
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 | 6 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (2 months from now) |
22 December 2010 | Delivered on: 12 January 2011 Satisfied on: 18 December 2013 Persons entitled: Mr Christopher Woodhams and Mr Alastair Raine Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
---|
3 September 2020 | Confirmation statement made on 6 June 2020 with updates (4 pages) |
---|---|
20 May 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
21 January 2020 | Cancellation of shares. Statement of capital on 14 January 2020
|
20 January 2020 | Purchase of own shares. (3 pages) |
20 January 2020 | Resolutions
|
19 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
17 May 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
30 October 2018 | Change of details for Mrs Sharon Little as a person with significant control on 5 April 2018 (5 pages) |
25 October 2018 | Statement of company's objects (2 pages) |
25 September 2018 | Statement of capital following an allotment of shares on 5 April 2018
|
25 September 2018 | Particulars of variation of rights attached to shares (4 pages) |
24 September 2018 | Resolutions
|
18 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
17 August 2018 | Confirmation statement made on 6 June 2018 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
15 May 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
15 May 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
2 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
18 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
2 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
18 December 2013 | Satisfaction of charge 1 in full (4 pages) |
18 December 2013 | Satisfaction of charge 1 in full (4 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
6 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
6 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Termination of appointment of Robert Little as a secretary (1 page) |
17 May 2012 | Termination of appointment of Robert Little as a secretary (1 page) |
9 January 2012 | Termination of appointment of Robert Little as a director (1 page) |
9 January 2012 | Termination of appointment of Robert Little as a director (1 page) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 November 2011 | Appointment of Mr Robert Aaron Little as a director (2 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 November 2011 | Appointment of Mr Robert Aaron Little as a director (2 pages) |
5 September 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Appointment of Mr Robert Aaron Little as a secretary (1 page) |
27 May 2011 | Appointment of Mr Robert Aaron Little as a secretary (1 page) |
5 April 2011 | Termination of appointment of Christopher Woodhams as a director (1 page) |
5 April 2011 | Termination of appointment of Christopher Woodhams as a director (1 page) |
1 March 2011 | Termination of appointment of Alastair Raine as a director (1 page) |
1 March 2011 | Termination of appointment of Alastair Raine as a director (1 page) |
19 January 2011 | Termination of appointment of Alastair Raine as a secretary (1 page) |
19 January 2011 | Termination of appointment of Alastair Raine as a secretary (1 page) |
14 January 2011 | Memorandum and Articles of Association (13 pages) |
14 January 2011 | Resolutions
|
14 January 2011 | Memorandum and Articles of Association (13 pages) |
14 January 2011 | Resolutions
|
14 January 2011 | Resolutions
|
14 January 2011 | Resolutions
|
12 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (7 pages) |
20 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (7 pages) |
14 July 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
14 July 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
11 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (6 pages) |
11 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (6 pages) |
11 March 2010 | Director's details changed for Mr Christopher Woodhams on 5 February 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr Christopher Woodhams on 5 February 2010 (2 pages) |
11 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (6 pages) |
11 March 2010 | Director's details changed for Mr Christopher Woodhams on 5 February 2010 (2 pages) |
31 July 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
31 July 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
17 April 2009 | Location of debenture register (1 page) |
17 April 2009 | Location of debenture register (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from 29 howard street north shields tyne & wear NE30 1AR (1 page) |
17 April 2009 | Location of register of members (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from 29 howard street north shields tyne & wear NE30 1AR (1 page) |
17 April 2009 | Return made up to 03/02/09; full list of members (4 pages) |
17 April 2009 | Location of register of members (1 page) |
17 April 2009 | Return made up to 03/02/09; full list of members (4 pages) |
18 November 2008 | Director's change of particulars / christopher woodhams / 18/11/2008 (1 page) |
18 November 2008 | Director's change of particulars / christopher woodhams / 18/11/2008 (1 page) |
10 November 2008 | Director's change of particulars / christopher woodhams / 10/11/2008 (2 pages) |
10 November 2008 | Director's change of particulars / christopher woodhams / 10/11/2008 (2 pages) |
23 October 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
23 October 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
3 March 2008 | Return made up to 03/02/08; full list of members (4 pages) |
3 March 2008 | Return made up to 03/02/08; full list of members (4 pages) |
23 September 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
23 September 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
28 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 March 2007 | Return made up to 03/02/07; full list of members (3 pages) |
28 March 2007 | Return made up to 03/02/07; full list of members (3 pages) |
21 November 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
21 November 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
21 February 2006 | Return made up to 03/02/06; full list of members (7 pages) |
21 February 2006 | Return made up to 03/02/06; full list of members (7 pages) |
21 October 2005 | Ad 16/09/05--------- £ si 10@1=10 £ ic 100/110 (2 pages) |
21 October 2005 | Ad 16/09/05--------- £ si 10@1=10 £ ic 100/110 (2 pages) |
6 October 2005 | Secretary resigned (1 page) |
6 October 2005 | Secretary resigned (1 page) |
4 October 2005 | Nc inc already adjusted 16/09/05 (2 pages) |
4 October 2005 | Nc inc already adjusted 16/09/05 (2 pages) |
26 September 2005 | Memorandum and Articles of Association (10 pages) |
26 September 2005 | Resolutions
|
26 September 2005 | Memorandum and Articles of Association (10 pages) |
26 September 2005 | Resolutions
|
26 September 2005 | Resolutions
|
26 September 2005 | Resolutions
|
24 July 2005 | New director appointed (1 page) |
24 July 2005 | Ad 19/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 July 2005 | New secretary appointed;new director appointed (1 page) |
24 July 2005 | Ad 19/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 July 2005 | New secretary appointed;new director appointed (1 page) |
24 July 2005 | New director appointed (1 page) |
18 July 2005 | Registered office changed on 18/07/05 from: 1A chaloner street guisborough TS14 6QD (1 page) |
18 July 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
18 July 2005 | Registered office changed on 18/07/05 from: 1A chaloner street guisborough TS14 6QD (1 page) |
18 July 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
18 July 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
18 July 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
1 March 2005 | Return made up to 03/02/05; full list of members (6 pages) |
1 March 2005 | Return made up to 03/02/05; full list of members (6 pages) |
3 February 2004 | New secretary appointed (1 page) |
3 February 2004 | New secretary appointed (1 page) |
3 February 2004 | Secretary resigned (1 page) |
3 February 2004 | New director appointed (1 page) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | Secretary resigned (1 page) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | Incorporation (13 pages) |
3 February 2004 | Incorporation (13 pages) |
3 February 2004 | New director appointed (1 page) |