Church Bank, Felton
Morpeth
Northumberland
NE65 9HP
Secretary Name | Kerry Jane White |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 June 2004(3 months, 1 week after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Correspondence Address | Glebefield Church Bank, Felton Morpeth Northumberland NE65 9HP |
Director Name | Miss Kerry Jane White |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2008(3 years, 9 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glebefield Felton Morpeth Northumberland NE65 9HP |
Director Name | Benjamin Paul Dowman |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Role | Trainer |
Correspondence Address | 27 Horncop Lane Kendal Cumbria LA9 4SR |
Secretary Name | David Hourston Wiseman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Role | Trainer |
Correspondence Address | 9 Lonsdale Terrace Jesmond Newcastle Upon Tyne NE2 3HQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | team-wise.co.uk |
---|---|
Telephone | 01670 787512 |
Telephone region | Morpeth |
Registered Address | Glebefield, Church Bank Felton Morpeth Northumberland NE65 9HP |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Felton |
Ward | Shilbottle |
Built Up Area | Felton (Northumberland) |
100 at £1 | David Houston Wiseman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,777 |
Cash | £4,060 |
Current Liabilities | £27,929 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 3 weeks from now) |
8 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
---|---|
11 February 2020 | Total exemption full accounts made up to 31 December 2019 (3 pages) |
8 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
25 February 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
9 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
16 February 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
21 April 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
21 April 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
9 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
9 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
9 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
20 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
8 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
15 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
11 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
9 March 2013 | Director's details changed for David Houston Wiseman on 9 March 2013 (2 pages) |
9 March 2013 | Director's details changed for David Houston Wiseman on 9 March 2013 (2 pages) |
9 March 2013 | Director's details changed for David Houston Wiseman on 9 March 2013 (2 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
9 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 March 2010 | Director's details changed for David Houston Wiseman on 15 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Miss Kerry Jane White on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for David Houston Wiseman on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Miss Kerry Jane White on 15 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
12 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
12 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
24 April 2008 | Director appointed miss kerry jane white (1 page) |
24 April 2008 | Director appointed miss kerry jane white (1 page) |
24 April 2008 | Return made up to 08/03/08; full list of members (3 pages) |
24 April 2008 | Return made up to 08/03/08; full list of members (3 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
15 March 2007 | Registered office changed on 15/03/07 from: 9 lonsdale terrace jesmond newcastle upon tyne NE2 3HQ (1 page) |
15 March 2007 | Director's particulars changed (1 page) |
15 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
15 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
15 March 2007 | Secretary's particulars changed (1 page) |
15 March 2007 | Director's particulars changed (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: 9 lonsdale terrace jesmond newcastle upon tyne NE2 3HQ (1 page) |
15 March 2007 | Secretary's particulars changed (1 page) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
13 March 2006 | Secretary's particulars changed (1 page) |
13 March 2006 | Return made up to 08/03/06; full list of members (2 pages) |
13 March 2006 | Director's particulars changed (1 page) |
13 March 2006 | Director's particulars changed (1 page) |
13 March 2006 | Return made up to 08/03/06; full list of members (2 pages) |
13 March 2006 | Secretary's particulars changed (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: 2 church street longframlington morpeth northumberland NE65 8DL (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: 2 church street longframlington morpeth northumberland NE65 8DL (1 page) |
30 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
5 April 2005 | Return made up to 08/03/05; full list of members (6 pages) |
5 April 2005 | Return made up to 08/03/05; full list of members (6 pages) |
7 July 2004 | New secretary appointed (2 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | New secretary appointed (2 pages) |
7 July 2004 | Secretary resigned (1 page) |
7 July 2004 | Secretary resigned (1 page) |
27 April 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
27 April 2004 | Ad 08/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 April 2004 | Ad 08/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 April 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
27 April 2004 | Registered office changed on 27/04/04 from: 25 bridge street morpeth northumberland NE61 1PE (1 page) |
27 April 2004 | Registered office changed on 27/04/04 from: 25 bridge street morpeth northumberland NE61 1PE (1 page) |
8 April 2004 | New secretary appointed;new director appointed (2 pages) |
8 April 2004 | New secretary appointed;new director appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Secretary resigned (1 page) |
8 April 2004 | Secretary resigned (1 page) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | Director resigned (1 page) |
8 March 2004 | Incorporation (16 pages) |
8 March 2004 | Incorporation (16 pages) |