Heddon On The Wall
Newcastle Upon Tyne
Tyne & Wear
NE15 0BT
Director Name | Mr Stephen Wroe |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2004(1 month after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Vigodale Birtley Chester Le Street County Durham DH3 2HP |
Secretary Name | Stephen Wroe |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 August 2004(1 month after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Vigodale Birtley Chester Le Street County Durham DH3 2HP |
Director Name | Joyce Davison |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 08 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Falkland Avenue Newcastle Upon Tyne Tyne & Wear NE3 4TR |
Director Name | Maureen Rose Waterston |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 28 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ashton Close Abbey Grange Newcastle Upon Tyne NE5 1QU |
Director Name | Prima Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2004(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2004(same day as company formation) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Website | jandmsewing.com |
---|---|
Telephone | 0191 2329589 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 1 Charlotte Square Newcastle Upon Tyne Tyne & Wear NE1 4XF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
45 at £1 | S. Wroe 50.00% Ordinary B |
---|---|
45 at £1 | T. Tiffin 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £77,052 |
Cash | £60,913 |
Current Liabilities | £66,758 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (3 months from now) |
23 September 2004 | Delivered on: 2 October 2004 Persons entitled: Barclays 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 |
---|
30 November 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
5 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
6 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
5 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
6 October 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
6 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
30 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
7 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
26 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
15 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
18 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
13 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 July 2016 | Confirmation statement made on 6 July 2016 with updates (7 pages) |
13 July 2016 | Confirmation statement made on 6 July 2016 with updates (7 pages) |
31 May 2016 | Secretary's details changed for Stephen Wroe on 13 May 2016 (1 page) |
31 May 2016 | Director's details changed for Stephen Wroe on 13 May 2016 (2 pages) |
31 May 2016 | Secretary's details changed for Stephen Wroe on 13 May 2016 (1 page) |
31 May 2016 | Director's details changed for Stephen Wroe on 13 May 2016 (2 pages) |
27 April 2016 | Purchase of own shares. (3 pages) |
27 April 2016 | Cancellation of shares. Statement of capital on 31 March 2016
|
27 April 2016 | Purchase of own shares. (3 pages) |
27 April 2016 | Cancellation of shares. Statement of capital on 31 March 2016
|
28 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
29 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (6 pages) |
11 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (6 pages) |
11 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Purchase of own shares. (3 pages) |
19 February 2013 | Purchase of own shares. (3 pages) |
11 February 2013 | Termination of appointment of Maureen Waterston as a director (1 page) |
11 February 2013 | Termination of appointment of Maureen Waterston as a director (1 page) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (7 pages) |
10 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (7 pages) |
10 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (7 pages) |
14 December 2011 | Purchase of own shares. (3 pages) |
14 December 2011 | Purchase of own shares. (3 pages) |
7 December 2011 | Resolutions
|
7 December 2011 | Resolutions
|
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (7 pages) |
11 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (7 pages) |
11 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (7 pages) |
2 December 2010 | Termination of appointment of Joyce Davison as a director (1 page) |
2 December 2010 | Termination of appointment of Joyce Davison as a director (1 page) |
22 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 July 2010 | Director's details changed for Maureen Rose Waterston on 6 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (8 pages) |
29 July 2010 | Director's details changed for Joyce Davison on 6 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (8 pages) |
29 July 2010 | Director's details changed for Stephen Wroe on 6 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Maureen Rose Waterston on 6 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Maureen Rose Waterston on 6 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Theresa Tiffin on 6 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Theresa Tiffin on 6 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Stephen Wroe on 6 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Theresa Tiffin on 6 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Joyce Davison on 6 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Stephen Wroe on 6 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (8 pages) |
29 July 2010 | Director's details changed for Joyce Davison on 6 July 2010 (2 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 July 2009 | Return made up to 06/07/09; full list of members (5 pages) |
11 July 2009 | Return made up to 06/07/09; full list of members (5 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 July 2008 | Return made up to 06/07/08; full list of members (5 pages) |
29 July 2008 | Return made up to 06/07/08; full list of members (5 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 September 2007 | Return made up to 06/07/07; full list of members (8 pages) |
3 September 2007 | Return made up to 06/07/07; full list of members (8 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 September 2006 | Return made up to 06/07/06; full list of members (9 pages) |
7 September 2006 | Return made up to 06/07/06; full list of members (9 pages) |
19 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
19 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
8 August 2005 | Return made up to 06/07/05; full list of members
|
8 August 2005 | Return made up to 06/07/05; full list of members
|
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | Resolutions
|
13 October 2004 | Resolutions
|
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
13 October 2004 | Ad 01/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 October 2004 | Ad 01/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 October 2004 | New director appointed (2 pages) |
2 October 2004 | Particulars of mortgage/charge (9 pages) |
2 October 2004 | Particulars of mortgage/charge (9 pages) |
6 September 2004 | New director appointed (2 pages) |
6 September 2004 | New secretary appointed;new director appointed (2 pages) |
6 September 2004 | New secretary appointed;new director appointed (2 pages) |
6 September 2004 | New director appointed (2 pages) |
27 August 2004 | Company name changed j & m sewing LTD\certificate issued on 27/08/04 (2 pages) |
27 August 2004 | Company name changed j & m sewing LTD\certificate issued on 27/08/04 (2 pages) |
24 August 2004 | Secretary resigned (1 page) |
24 August 2004 | Registered office changed on 24/08/04 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
24 August 2004 | Director resigned (1 page) |
24 August 2004 | Director resigned (1 page) |
24 August 2004 | Secretary resigned (1 page) |
24 August 2004 | Registered office changed on 24/08/04 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
18 August 2004 | Company name changed crossco (811) LIMITED\certificate issued on 18/08/04 (2 pages) |
18 August 2004 | Company name changed crossco (811) LIMITED\certificate issued on 18/08/04 (2 pages) |
6 July 2004 | Incorporation (15 pages) |
6 July 2004 | Incorporation (15 pages) |