Dilham
North Walsham
NR28 9PS
Director Name | Mr Trevor Paul Blake |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2004(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Kingfishers The Street Dilham North Walsham NR28 9PS |
Director Name | Mr George Hawley |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2014(10 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Aldeburgh Avenue West Denton Newcastle Upon Tyne NE15 8TA |
Director Name | Mr Andrew Darren Mitchell |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2014(10 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dairy Farm Bungalow Vicarage Road Dilham North Walsham NR28 9QA |
Director Name | Mrs Kate Louise Mitchell |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2014(10 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dairy Farm Bungalow Vicarage Road Dilham North Walsham NR28 9QA |
Director Name | Pamela Pike |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Trevethick Street Merthyr Tydfil Mid Glamorgan CF47 0HX Wales |
Secretary Name | Margaret Michelle Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Twelfth Avenue Merthyr Tydfil CF47 9TB Wales |
Secretary Name | Mrs Karen Blake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2004(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 1 Lyngate Gardens Lyngate Road North Walsham |
Registered Address | 7 Aldeburgh Avenue West Denton Newcastle Upon Tyne NE15 8TA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Lemington |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Karen Blake 50.00% Ordinary |
---|---|
50 at £1 | Trevor Blake 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,232 |
Cash | £77,054 |
Current Liabilities | £76,924 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 23 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 1 week from now) |
2 September 2017 | Micro company accounts made up to 31 August 2017 (6 pages) |
---|---|
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
24 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
7 September 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
24 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
3 September 2014 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
27 June 2014 | Appointment of Mr George Hawley as a director (2 pages) |
27 June 2014 | Appointment of Mr Andrew Darren Mitchell as a director (2 pages) |
27 June 2014 | Appointment of Mrs Kate Louise Mitchell as a director (2 pages) |
24 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
2 September 2013 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
25 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
26 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
24 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
25 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for Trevor Paul Blake on 24 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Karen Blake on 24 March 2010 (2 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
24 March 2009 | Return made up to 24/03/09; full list of members (4 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
24 March 2008 | Return made up to 24/03/08; full list of members (4 pages) |
25 February 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
24 September 2007 | Registered office changed on 24/09/07 from: 46 chancellor cottage 46 holway road sheringham norwich norfolk NR11 8RW (1 page) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (2 pages) |
30 March 2007 | Return made up to 24/03/07; full list of members (3 pages) |
29 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 March 2007 | Director's particulars changed (1 page) |
29 March 2007 | Director's particulars changed (1 page) |
28 March 2006 | Return made up to 24/03/06; full list of members (3 pages) |
26 January 2006 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
16 January 2006 | Accounting reference date extended from 31/03/05 to 31/08/05 (1 page) |
20 April 2005 | Ad 24/03/05--------- £ si 2@1=2 (1 page) |
20 April 2005 | Return made up to 24/03/05; full list of members (3 pages) |
7 April 2004 | New secretary appointed;new director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | Registered office changed on 07/04/04 from: chancellor cottage 46 holway road sheringham norfolk NR26 8HR (1 page) |
1 April 2004 | Secretary resigned (1 page) |
1 April 2004 | Director resigned (1 page) |
24 March 2004 | Incorporation (20 pages) |