Whitley Bay
Tyne & Wear
NE26 4AF
Director Name | Mr Mark John Shone |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2004(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 15 West Crescent Amble Morpeth NE65 0PB |
Secretary Name | Mrs June Mary Theresa Shone |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 March 2004(same day as company formation) |
Role | Development Worker |
Country of Residence | England |
Correspondence Address | 26 Hastings Avenue Whitley Bay Tyne & Wear NE26 4AF |
Director Name | Mrs Barbara Slasor |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2012(8 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Information & Communication Manager |
Country of Residence | England |
Correspondence Address | Rookie Sports, Suite 4 John Buddle Work Village Buddle Road Newcastle Upon Tyne NE4 8AW |
Director Name | Mr Thomas Michael Lyons |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2022(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Community Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 28 Ghyll Edge Morpeth NE61 3QZ |
Director Name | Mr Patrick Tudor |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(2 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 September 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Hall 32 Northumberland Street Alnmouth Northumberland NE66 2RA |
Director Name | Ms Patricia Margaret Brady |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 30 September 2016(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 March 2019) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | John Buddle Works Village Buddle Road Newcastle Upon Tyne NE4 8AW |
Website | rookiesports.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2267356 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | John Buddle Work Village Buddle Road Newcastle Upon Tyne NE4 8AW |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Benwell and Scotswood |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£115 |
Cash | £7,288 |
Current Liabilities | £2,386 |
Latest Accounts | 30 November 2023 (5 months ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 9 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 23 March 2024 (overdue) |
18 March 2005 | Delivered on: 1 April 2005 Persons entitled: The Community Loan Fund for the North East Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
---|
29 December 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
---|---|
9 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
23 December 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
31 March 2022 | Satisfaction of charge 1 in full (1 page) |
23 March 2022 | Micro company accounts made up to 31 March 2021 (2 pages) |
17 March 2022 | Director's details changed for Mr Thomas Michael Lyons on 17 March 2022 (2 pages) |
17 March 2022 | Director's details changed for Mr Mark John Shone on 17 March 2022 (2 pages) |
14 March 2022 | Registered office address changed from John Buddle Works Village Buddle Road Newcastle upon Tyne NE4 8AW England to John Buddle Work Village Buddle Road Newcastle upon Tyne NE4 8AW on 14 March 2022 (1 page) |
11 March 2022 | Confirmation statement made on 9 March 2022 with updates (3 pages) |
2 February 2022 | Director's details changed for Mr Thomas Michael Lyons on 1 February 2022 (2 pages) |
21 January 2022 | Appointment of Mr Thomas Michael Lyons as a director on 20 January 2022 (2 pages) |
30 March 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
18 March 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
13 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
21 March 2019 | Termination of appointment of Patricia Margaret Brady as a director on 21 March 2019 (1 page) |
21 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
24 December 2018 | Registered office address changed from Suite 4 John Buddle Work Village Buddle Road Newcastle upon Tyne NE4 8AW to John Buddle Works Village Buddle Road Newcastle upon Tyne NE4 8AW on 24 December 2018 (1 page) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
22 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 March 2017 | Confirmation statement made on 9 March 2017 with updates (4 pages) |
13 March 2017 | Confirmation statement made on 9 March 2017 with updates (4 pages) |
13 December 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
13 December 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
4 October 2016 | Appointment of Ms Patricia Margaret Brady as a director on 30 September 2016 (2 pages) |
4 October 2016 | Appointment of Ms Patricia Margaret Brady as a director on 30 September 2016 (2 pages) |
3 October 2016 | Termination of appointment of Patrick Tudor as a director on 30 September 2016 (1 page) |
3 October 2016 | Termination of appointment of Patrick Tudor as a director on 30 September 2016 (1 page) |
17 March 2016 | Annual return made up to 9 March 2016 no member list (6 pages) |
17 March 2016 | Annual return made up to 9 March 2016 no member list (6 pages) |
17 December 2015 | Micro company accounts made up to 31 March 2015 (1 page) |
17 December 2015 | Micro company accounts made up to 31 March 2015 (1 page) |
13 March 2015 | Director's details changed for Mrs Barbara Slasor on 13 March 2015 (2 pages) |
13 March 2015 | Annual return made up to 9 March 2015 no member list (6 pages) |
13 March 2015 | Director's details changed for Mrs Barbara Slasor on 13 March 2015 (2 pages) |
13 March 2015 | Annual return made up to 9 March 2015 no member list (6 pages) |
13 March 2015 | Annual return made up to 9 March 2015 no member list (6 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 March 2014 | Annual return made up to 9 March 2014 no member list (6 pages) |
10 March 2014 | Annual return made up to 9 March 2014 no member list (6 pages) |
10 March 2014 | Annual return made up to 9 March 2014 no member list (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 November 2013 | Registered office address changed from Suite 14 John Buddle Work Village Buddle Road Newcastle upon Tyne NE4 8AW England on 20 November 2013 (1 page) |
20 November 2013 | Registered office address changed from Suite 14 John Buddle Work Village Buddle Road Newcastle upon Tyne NE4 8AW England on 20 November 2013 (1 page) |
16 May 2013 | Registered office address changed from 26 Hastings Avenue Whitley Bay Tyne & Wear NE26 4AF on 16 May 2013 (1 page) |
16 May 2013 | Registered office address changed from 26 Hastings Avenue Whitley Bay Tyne & Wear NE26 4AF on 16 May 2013 (1 page) |
3 April 2013 | Annual return made up to 9 March 2013 no member list (6 pages) |
3 April 2013 | Annual return made up to 9 March 2013 no member list (6 pages) |
3 April 2013 | Annual return made up to 9 March 2013 no member list (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 November 2012 | Appointment of Mrs Barbara Slasor as a director (2 pages) |
5 November 2012 | Appointment of Mrs Barbara Slasor as a director (2 pages) |
15 March 2012 | Annual return made up to 9 March 2012 no member list (5 pages) |
15 March 2012 | Annual return made up to 9 March 2012 no member list (5 pages) |
15 March 2012 | Annual return made up to 9 March 2012 no member list (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 May 2011 | Annual return made up to 9 March 2011 no member list (5 pages) |
4 May 2011 | Annual return made up to 9 March 2011 no member list (5 pages) |
4 May 2011 | Annual return made up to 9 March 2011 no member list (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
17 March 2010 | Annual return made up to 9 March 2010 no member list (4 pages) |
17 March 2010 | Director's details changed for Mark John Shone on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Patrick Tudor on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Patrick Tudor on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for June Mary Theresa Shone on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 9 March 2010 no member list (4 pages) |
17 March 2010 | Director's details changed for Mark John Shone on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 9 March 2010 no member list (4 pages) |
17 March 2010 | Director's details changed for June Mary Theresa Shone on 17 March 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
12 March 2009 | Annual return made up to 09/03/09 (3 pages) |
12 March 2009 | Annual return made up to 09/03/09 (3 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
19 March 2008 | Annual return made up to 09/03/08 (3 pages) |
19 March 2008 | Annual return made up to 09/03/08 (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
29 March 2007 | Annual return made up to 09/03/07 (2 pages) |
29 March 2007 | Annual return made up to 09/03/07 (2 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
3 July 2006 | New director appointed (2 pages) |
3 July 2006 | New director appointed (2 pages) |
10 March 2006 | Annual return made up to 09/03/06 (2 pages) |
10 March 2006 | Annual return made up to 09/03/06 (2 pages) |
12 January 2006 | Resolutions
|
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
12 January 2006 | Resolutions
|
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
8 April 2005 | Annual return made up to 09/03/05 (4 pages) |
8 April 2005 | Annual return made up to 09/03/05 (4 pages) |
1 April 2005 | Particulars of mortgage/charge (11 pages) |
1 April 2005 | Particulars of mortgage/charge (11 pages) |
9 March 2004 | Incorporation (23 pages) |
9 March 2004 | Incorporation (23 pages) |