Nedderton Village
Bedlington
Northumberland
NE22 6BQ
Director Name | Mr William Andrew Johnson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2004(1 day after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Building Contractor |
Country of Residence | England |
Correspondence Address | 19 The Grange Nedderton Village Bedlington Northumberland NE22 6BQ |
Secretary Name | Mrs Rita Mary Johnson |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 July 2004(1 day after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 19 The Grange Nedderton Village Bedlington Northumberland NE22 6BQ |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Telephone | 01670 734151 |
---|---|
Telephone region | Morpeth |
Registered Address | 58 Durham Road Birtley Chester Le Street DH3 2QJ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Rita Mary Johnson 50.00% Ordinary |
---|---|
50 at £1 | William Andrew Johnson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,267 |
Cash | £60,701 |
Current Liabilities | £44,963 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
9 August 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
8 August 2023 | Previous accounting period shortened from 31 August 2023 to 31 March 2023 (1 page) |
11 July 2023 | Change of details for Mr William Andrew Johnson as a person with significant control on 5 November 2022 (2 pages) |
11 July 2023 | Confirmation statement made on 7 July 2023 with updates (4 pages) |
10 July 2023 | Director's details changed for Mr William Andrew Johnson on 5 November 2022 (2 pages) |
10 July 2023 | Change of details for Mr William Andrew Johnson as a person with significant control on 5 November 2022 (2 pages) |
10 July 2023 | Director's details changed for Mr William Andrew Johnson on 10 July 2023 (2 pages) |
7 July 2023 | Change of details for Mrs Rita Mary Johnson as a person with significant control on 16 May 2023 (2 pages) |
6 July 2023 | Registered office address changed from 19 the Grange Nedderton Village Bedlington Northumberland NE22 6BQ England to 58 Durham Road Birtley Chester Le Street DH3 2QJ on 6 July 2023 (1 page) |
5 July 2023 | Secretary's details changed for Mrs Rita Mary Johnson on 5 July 2023 (1 page) |
5 July 2023 | Change of details for Mrs Rita Mary Johnson as a person with significant control on 16 May 2023 (2 pages) |
5 July 2023 | Director's details changed for Mrs Rita Mary Johnson on 5 July 2023 (2 pages) |
5 July 2023 | Director's details changed for Mrs Rita Mary Johnson on 16 May 2023 (2 pages) |
19 May 2023 | Micro company accounts made up to 31 August 2022 (4 pages) |
7 July 2022 | Confirmation statement made on 7 July 2022 with updates (4 pages) |
24 May 2022 | Micro company accounts made up to 31 August 2021 (4 pages) |
7 July 2021 | Confirmation statement made on 7 July 2021 with updates (4 pages) |
27 May 2021 | Micro company accounts made up to 31 August 2020 (4 pages) |
22 July 2020 | Confirmation statement made on 7 July 2020 with updates (4 pages) |
28 May 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
9 July 2019 | Confirmation statement made on 7 July 2019 with updates (4 pages) |
23 May 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
17 July 2018 | Confirmation statement made on 7 July 2018 with updates (4 pages) |
29 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
14 March 2018 | Registered office address changed from Care of Jfs Torbitt, 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ England to 19 the Grange Nedderton Village Bedlington Northumberland NE22 6BQ on 14 March 2018 (1 page) |
13 March 2018 | Change of details for Mrs Rita Mary Johnson as a person with significant control on 13 August 2017 (2 pages) |
13 March 2018 | Director's details changed for Mrs Rita Mary Johnson on 13 August 2017 (2 pages) |
13 March 2018 | Change of details for Mr William Andrew Johnson as a person with significant control on 13 August 2017 (2 pages) |
13 March 2018 | Director's details changed for Mr William Andrew Johnson on 13 August 2017 (2 pages) |
12 December 2017 | Director's details changed for William Andrew Johnson on 12 July 2017 (2 pages) |
12 December 2017 | Secretary's details changed for Rita Mary Johnson on 12 July 2017 (1 page) |
12 December 2017 | Secretary's details changed for Rita Mary Johnson on 12 July 2017 (1 page) |
12 December 2017 | Director's details changed for Mrs Rita Mary Johnson on 12 July 2017 (2 pages) |
12 December 2017 | Director's details changed for William Andrew Johnson on 12 July 2017 (2 pages) |
12 December 2017 | Director's details changed for Mrs Rita Mary Johnson on 12 July 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
29 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
29 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
6 March 2017 | Director's details changed for Rita Mary Johnson on 6 March 2017 (2 pages) |
6 March 2017 | Registered office address changed from C/O Jfs Torbitt 27 Harraton Terrace Durham Road Birtley Co Durham DH3 2QG England to Care of Jfs Torbitt, 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 6 March 2017 (1 page) |
6 March 2017 | Director's details changed for William Andrew Johnson on 6 March 2017 (2 pages) |
6 March 2017 | Registered office address changed from C/O Jfs Torbitt 27 Harraton Terrace Durham Road Birtley Co Durham DH3 2QG England to Care of Jfs Torbitt, 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 6 March 2017 (1 page) |
6 March 2017 | Director's details changed for William Andrew Johnson on 6 March 2017 (2 pages) |
6 March 2017 | Director's details changed for Rita Mary Johnson on 6 March 2017 (2 pages) |
15 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
15 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
12 July 2016 | Secretary's details changed for Rita Mary Johnson on 12 July 2016 (1 page) |
12 July 2016 | Director's details changed for Rita Mary Johnson on 6 July 2016 (2 pages) |
12 July 2016 | Secretary's details changed for Rita Mary Johnson on 12 July 2016 (1 page) |
12 July 2016 | Director's details changed for Rita Mary Johnson on 6 July 2016 (2 pages) |
12 July 2016 | Director's details changed for William Andrew Johnson on 12 July 2016 (2 pages) |
12 July 2016 | Director's details changed for William Andrew Johnson on 12 July 2016 (2 pages) |
10 May 2016 | Registered office address changed from 39 Torcross Way, Parkside Grange Cramlington Northumberland NE23 1PX to C/O Jfs Torbitt 27 Harraton Terrace Durham Road Birtley Co Durham DH3 2QG on 10 May 2016 (1 page) |
10 May 2016 | Registered office address changed from 39 Torcross Way, Parkside Grange Cramlington Northumberland NE23 1PX to C/O Jfs Torbitt 27 Harraton Terrace Durham Road Birtley Co Durham DH3 2QG on 10 May 2016 (1 page) |
6 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
5 August 2015 | Director's details changed for William Andrew Johnson on 5 August 2015 (2 pages) |
5 August 2015 | Secretary's details changed for Rita Mary Johnson on 5 August 2015 (1 page) |
5 August 2015 | Director's details changed for Rita Mary Johnson on 5 August 2015 (2 pages) |
5 August 2015 | Director's details changed for Rita Mary Johnson on 5 August 2015 (2 pages) |
5 August 2015 | Secretary's details changed for Rita Mary Johnson on 5 August 2015 (1 page) |
5 August 2015 | Director's details changed for William Andrew Johnson on 5 August 2015 (2 pages) |
5 August 2015 | Secretary's details changed for Rita Mary Johnson on 5 August 2015 (1 page) |
5 August 2015 | Director's details changed for William Andrew Johnson on 5 August 2015 (2 pages) |
5 August 2015 | Director's details changed for Rita Mary Johnson on 5 August 2015 (2 pages) |
3 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
18 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
4 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
6 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
6 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
15 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
23 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
1 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
20 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Director's details changed for Rita Mary Johnson on 1 October 2009 (2 pages) |
20 July 2010 | Director's details changed for Rita Mary Johnson on 1 October 2009 (2 pages) |
20 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Director's details changed for William Andrew Johnson on 1 October 2009 (2 pages) |
20 July 2010 | Director's details changed for William Andrew Johnson on 1 October 2009 (2 pages) |
20 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Director's details changed for Rita Mary Johnson on 1 October 2009 (2 pages) |
20 July 2010 | Director's details changed for William Andrew Johnson on 1 October 2009 (2 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
14 August 2009 | Return made up to 07/07/09; full list of members (4 pages) |
14 August 2009 | Return made up to 07/07/09; full list of members (4 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
15 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
15 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
11 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
11 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
17 July 2006 | Return made up to 07/07/06; full list of members (2 pages) |
17 July 2006 | Return made up to 07/07/06; full list of members (2 pages) |
11 May 2006 | Accounting reference date extended from 31/07/05 to 31/08/05 (1 page) |
11 May 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
11 May 2006 | Accounting reference date extended from 31/07/05 to 31/08/05 (1 page) |
11 May 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
23 August 2005 | Registered office changed on 23/08/05 from: 27 durham road birtley co durham DH3 2QG (1 page) |
23 August 2005 | Registered office changed on 23/08/05 from: 27 durham road birtley co durham DH3 2QG (1 page) |
23 August 2005 | Return made up to 07/07/05; full list of members (3 pages) |
23 August 2005 | Return made up to 07/07/05; full list of members (3 pages) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Secretary resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Secretary resigned (1 page) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | Ad 08/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 May 2005 | New secretary appointed;new director appointed (2 pages) |
11 May 2005 | New secretary appointed;new director appointed (2 pages) |
11 May 2005 | Ad 08/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 July 2004 | Incorporation (9 pages) |
7 July 2004 | Incorporation (9 pages) |