Wooler
Northumberland
NE71 6DR
Director Name | Jillian Birkett |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2007(2 years, 10 months after company formation) |
Appointment Duration | 15 years, 11 months (closed 24 January 2023) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 12 Queens Road Wooler Northumberland NE71 6DR |
Secretary Name | Jillian Birkett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 2007(2 years, 10 months after company formation) |
Appointment Duration | 15 years, 11 months (closed 24 January 2023) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 12 Queens Road Wooler Northumberland NE71 6DR |
Director Name | Mr Maurice Hylton Birkett |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Waren Mill Belford Northumberland NE70 7EE |
Director Name | Mr Robert Stephen Johnson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 1 Swinton Close Morpeth Northumberland NE61 2XD |
Secretary Name | Mr Robert Stephen Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 1 Swinton Close Morpeth Northumberland NE61 2XD |
Director Name | Blackstone Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2004(same day as company formation) |
Correspondence Address | 135 Sandyford Road Jesmond Newcastle Upon Tyne NE2 1QW |
Website | 4muddyfeet.com |
---|---|
Telephone | 07 436546434 |
Telephone region | Mobile |
Registered Address | 13 Windsor Terrace Jesmond Newcastle Upon Tyne NE2 4HE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
25 at £1 | Jillian Birkett 25.00% Ordinary |
---|---|
25 at £1 | Mark Hylton Birkett 25.00% Ordinary |
25 at £1 | Maurice Hylton Birkett 25.00% Ordinary |
25 at £1 | Robert Alston Birkett 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£141,215 |
Cash | £2,364 |
Current Liabilities | £10,012 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
14 December 2005 | Delivered on: 16 December 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
---|
11 February 2021 | Registered office address changed from 16 Bondgate without Alnwick NE66 1PP England to 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 11 February 2021 (1 page) |
---|---|
26 January 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
8 December 2020 | Confirmation statement made on 24 October 2020 with updates (6 pages) |
18 December 2019 | Registered office address changed from Co Aws Accountancy 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ to 16 Bondgate without Alnwick NE66 1PP on 18 December 2019 (1 page) |
4 December 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
29 July 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
27 November 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
2 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
24 October 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
24 October 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
26 May 2017 | Confirmation statement made on 17 March 2017 with updates (7 pages) |
26 May 2017 | Confirmation statement made on 17 March 2017 with updates (7 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 November 2016 | Change of name notice (2 pages) |
10 November 2016 | Company name changed 4 muddyfeet LTD\certificate issued on 10/11/16
|
10 November 2016 | Change of name notice (2 pages) |
10 November 2016 | Company name changed 4 muddyfeet LTD\certificate issued on 10/11/16
|
19 May 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
8 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
2 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (6 pages) |
22 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (6 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 June 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (6 pages) |
23 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (6 pages) |
23 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (6 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (6 pages) |
28 June 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
28 June 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
19 March 2010 | Director's details changed for Jillian Birkett on 17 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Jillian Birkett on 17 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Maurice Hylton Birkett on 17 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Maurice Hylton Birkett on 17 March 2010 (2 pages) |
21 September 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
21 September 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
17 March 2009 | Return made up to 17/03/09; full list of members (4 pages) |
17 March 2009 | Return made up to 17/03/09; full list of members (4 pages) |
13 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
13 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
2 April 2008 | Return made up to 17/03/08; full list of members (4 pages) |
2 April 2008 | Return made up to 17/03/08; full list of members (4 pages) |
23 October 2007 | Registered office changed on 23/10/07 from: c/o a w s accountancy & taxation service stanley street blyth northumberland NE24 2BU (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: c/o a w s accountancy & taxation service stanley street blyth northumberland NE24 2BU (1 page) |
22 June 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
22 June 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
17 April 2007 | Return made up to 17/03/07; full list of members
|
17 April 2007 | Registered office changed on 17/04/07 from: c/o aws accountancy 18 stanley street blyth northumberland NE24 2BU (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: c/o aws accountancy 18 stanley street blyth northumberland NE24 2BU (1 page) |
17 April 2007 | Return made up to 17/03/07; full list of members
|
11 March 2007 | New secretary appointed;new director appointed (1 page) |
11 March 2007 | New secretary appointed;new director appointed (1 page) |
27 February 2007 | Secretary resigned;director resigned (1 page) |
27 February 2007 | Secretary resigned;director resigned (1 page) |
20 December 2006 | Total exemption full accounts made up to 31 March 2006 (15 pages) |
20 December 2006 | Total exemption full accounts made up to 31 March 2006 (15 pages) |
27 March 2006 | Return made up to 17/03/06; full list of members
|
27 March 2006 | Return made up to 17/03/06; full list of members
|
16 December 2005 | Particulars of mortgage/charge (3 pages) |
16 December 2005 | Particulars of mortgage/charge (3 pages) |
17 November 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
17 November 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
24 March 2005 | Return made up to 17/03/05; full list of members
|
24 March 2005 | Return made up to 17/03/05; full list of members
|
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
19 April 2004 | New secretary appointed;new director appointed (2 pages) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | Ad 18/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 April 2004 | New secretary appointed;new director appointed (2 pages) |
19 April 2004 | Ad 18/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 April 2004 | New director appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | Secretary resigned (1 page) |
1 April 2004 | New secretary appointed (2 pages) |
1 April 2004 | New secretary appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | Secretary resigned (1 page) |
18 March 2004 | Incorporation (17 pages) |
18 March 2004 | Incorporation (17 pages) |