Hubbway Business Centre
Cramlington
Northumberland
NE23 8AD
Director Name | Mr Robert Lincoln-Williams |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2018(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Hubbway Business Centre Cramlington Northumberland NE23 8AD |
Director Name | Mr Henry Cairns |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(same day as company formation) |
Role | Tile Distributor |
Country of Residence | England |
Correspondence Address | Unit 3 Hubbway Business Centre Cramlington Northumberland NE23 8AD |
Director Name | Mr Michael Freedman |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(same day as company formation) |
Role | Tile Distributor |
Country of Residence | England |
Correspondence Address | Unit 3 Hubbway Business Centre Cramlington Northumberland NE23 8AD |
Director Name | Mr Donald Oswald Gibbling |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(same day as company formation) |
Role | Tile Distributor |
Country of Residence | England |
Correspondence Address | Unit 3 Hubbway Business Centre Cramlington Northumberland NE23 8AD |
Secretary Name | Mr Michael Freedman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(same day as company formation) |
Role | Tile Distributor |
Country of Residence | England |
Correspondence Address | Unit 3 Hubbway Business Centre Cramlington Northumberland NE23 8AD |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | northeastceramics.co.uk |
---|
Registered Address | Unit 3 Hubbway Business Centre Cramlington Northumberland NE23 8AD |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
500 at £1 | Donald Oswald Gibling 33.33% Ordinary |
---|---|
500 at £1 | Henry Cairns 33.33% Ordinary |
500 at £1 | Michael Freedman 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £148,433 |
Cash | £168,477 |
Current Liabilities | £242,628 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
2 November 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
31 October 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
18 March 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
20 October 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
27 April 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
27 October 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
15 May 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
12 November 2019 | Change of details for Mr Robert Lincoln-Williams as a person with significant control on 12 November 2019 (2 pages) |
24 October 2019 | Confirmation statement made on 24 October 2019 with updates (4 pages) |
25 July 2019 | Cancellation of shares. Statement of capital on 7 April 2019
|
9 May 2019 | Cessation of Henry Cairns as a person with significant control on 6 April 2019 (1 page) |
9 May 2019 | Termination of appointment of Michael Freedman as a director on 6 April 2019 (1 page) |
9 May 2019 | Termination of appointment of Michael Freedman as a secretary on 6 April 2019 (1 page) |
9 May 2019 | Notification of Lee Costello as a person with significant control on 6 April 2019 (2 pages) |
9 May 2019 | Termination of appointment of Henry Cairns as a director on 6 April 2019 (1 page) |
9 May 2019 | Cessation of Donald Oswald Gibbling as a person with significant control on 6 April 2019 (1 page) |
9 May 2019 | Notification of Robert Lincoln-Williams as a person with significant control on 6 April 2019 (2 pages) |
9 May 2019 | Termination of appointment of Donald Oswald Gibbling as a director on 6 April 2019 (1 page) |
9 May 2019 | Cessation of Michael Freedman as a person with significant control on 6 April 2019 (1 page) |
8 April 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
21 December 2018 | Director's details changed for Mr Lee Costello on 18 December 2018 (2 pages) |
20 December 2018 | Appointment of Mr Robert Lincoln-Williams as a director on 17 December 2018 (2 pages) |
20 December 2018 | Confirmation statement made on 20 December 2018 with updates (4 pages) |
20 December 2018 | Change of details for Mr Donald Oswald Gibbling as a person with significant control on 17 December 2018 (2 pages) |
20 December 2018 | Change of details for Mr Henry Cairns as a person with significant control on 17 December 2018 (2 pages) |
20 December 2018 | Appointment of Mr Lee Costello as a director on 17 December 2018 (2 pages) |
20 December 2018 | Change of details for Mr Michael Freedman as a person with significant control on 17 December 2018 (2 pages) |
7 June 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
27 April 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
16 May 2017 | Confirmation statement made on 16 May 2017 with updates (7 pages) |
16 May 2017 | Confirmation statement made on 16 May 2017 with updates (7 pages) |
20 April 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
20 April 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
20 June 2016 | Unaudited abridged accounts made up to 31 December 2015 (10 pages) |
20 June 2016 | Unaudited abridged accounts made up to 31 December 2015 (10 pages) |
20 June 2016 | Accounts made up to 31 December 2015 (10 pages) |
23 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
15 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
12 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
15 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
23 June 2014 | Director's details changed for Mr Michael Freedman on 6 April 2014 (2 pages) |
23 June 2014 | Secretary's details changed for Mr Michael Freedman on 6 April 2014 (1 page) |
23 June 2014 | Director's details changed for Mr Donald Oswald Gibbling on 6 April 2014 (2 pages) |
23 June 2014 | Director's details changed for Mr Michael Freedman on 6 April 2014 (2 pages) |
23 June 2014 | Director's details changed for Mr Henry Cairns on 6 April 2014 (2 pages) |
23 June 2014 | Director's details changed for Mr Henry Cairns on 6 April 2014 (2 pages) |
23 June 2014 | Secretary's details changed for Mr Michael Freedman on 6 April 2014 (1 page) |
23 June 2014 | Director's details changed for Mr Michael Freedman on 6 April 2014 (2 pages) |
23 June 2014 | Director's details changed for Mr Donald Oswald Gibbling on 6 April 2014 (2 pages) |
23 June 2014 | Director's details changed for Mr Henry Cairns on 6 April 2014 (2 pages) |
23 June 2014 | Secretary's details changed for Mr Michael Freedman on 6 April 2014 (1 page) |
23 June 2014 | Director's details changed for Mr Donald Oswald Gibbling on 6 April 2014 (2 pages) |
29 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
21 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (7 pages) |
21 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (7 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
20 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (7 pages) |
20 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (7 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (7 pages) |
10 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (7 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 May 2010 | Director's details changed for Donald Oswald Gibbling on 18 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Donald Oswald Gibbling on 18 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Henry Cairns on 18 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Register inspection address has been changed (1 page) |
28 May 2010 | Register(s) moved to registered inspection location (1 page) |
28 May 2010 | Director's details changed for Henry Cairns on 18 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Michael Freedman on 18 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Register inspection address has been changed (1 page) |
28 May 2010 | Director's details changed for Michael Freedman on 18 May 2010 (2 pages) |
28 May 2010 | Register(s) moved to registered inspection location (1 page) |
21 April 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
9 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
9 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
30 June 2008 | Return made up to 18/05/08; full list of members (4 pages) |
30 June 2008 | Return made up to 18/05/08; full list of members (4 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
9 November 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
9 November 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
17 August 2007 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
17 August 2007 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
21 June 2007 | Return made up to 18/05/07; full list of members (3 pages) |
21 June 2007 | Return made up to 18/05/07; full list of members (3 pages) |
6 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 2006 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
1 August 2006 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
15 June 2006 | Return made up to 18/05/06; full list of members
|
15 June 2006 | Return made up to 18/05/06; full list of members
|
31 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
31 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
2 August 2005 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
2 August 2005 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
15 June 2005 | Accounting reference date extended from 30/04/05 to 31/05/05 (1 page) |
15 June 2005 | Accounting reference date extended from 30/04/05 to 31/05/05 (1 page) |
31 May 2005 | Return made up to 18/05/05; full list of members
|
31 May 2005 | Return made up to 18/05/05; full list of members
|
23 March 2005 | Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page) |
23 March 2005 | Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page) |
7 October 2004 | Director's particulars changed (1 page) |
7 October 2004 | Director's particulars changed (1 page) |
25 June 2004 | Secretary resigned (1 page) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | Secretary resigned (1 page) |
21 June 2004 | Ad 25/05/04--------- £ si 1499@1=1499 £ ic 1/1500 (4 pages) |
21 June 2004 | Ad 25/05/04--------- £ si 1499@1=1499 £ ic 1/1500 (4 pages) |
17 June 2004 | Registered office changed on 17/06/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
17 June 2004 | New secretary appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | Registered office changed on 17/06/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New secretary appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
8 June 2004 | Company name changed tiles north east LIMITED\certificate issued on 08/06/04 (2 pages) |
8 June 2004 | Company name changed tiles north east LIMITED\certificate issued on 08/06/04 (2 pages) |
25 May 2004 | Incorporation (16 pages) |
25 May 2004 | Incorporation (16 pages) |