Beach Road Cresswell
Morpeth
Northumberland
NE61 5LF
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 September 2019(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Mrs Edna Thompson |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springfield Christon Bank Alnwick Northumberland NE66 3ET |
Director Name | Mr Henry Gordon Thompson |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springfield Christon Bank Alnwick Northumberland NE66 3ET |
Secretary Name | Mr Henry Gordon Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springfield Christon Bank Alnwick Northumberland NE66 3ET |
Telephone | 0191 2260766 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix Newcastle Upon Tyne NE4 5DE |
---|---|
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | H.g. Thompson Funded Unapproved Retirement Benefit Scheme 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £111,782 |
Cash | £134,210 |
Current Liabilities | £87,880 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 26 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 3 weeks from now) |
13 March 2005 | Delivered on: 23 March 2005 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 |
---|
2 July 2020 | Termination of appointment of Henry Gordon Thompson as a secretary on 30 September 2019 (1 page) |
---|---|
2 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
23 June 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
30 September 2019 | Appointment of Prima Secretary Limited as a secretary on 30 September 2019 (2 pages) |
12 September 2019 | Registered office address changed from C/O Hindsight Tax Consultants Limited Yours Business Networks Suite a 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 12 September 2019 (1 page) |
26 June 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
3 June 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
26 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
25 July 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
26 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
27 July 2016 | Confirmation statement made on 13 July 2016 with updates (7 pages) |
27 July 2016 | Confirmation statement made on 13 July 2016 with updates (7 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 December 2015 | Registered office address changed from 12 the Riverside Studios Newcastle Business Park Amethyst Road, Newcastle upon Tyne, Tyne & Wear NE4 7YL to C/O Hindsight Tax Consultants Limited Yours Business Networks Suite a 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ on 10 December 2015 (1 page) |
10 December 2015 | Registered office address changed from 12 the Riverside Studios Newcastle Business Park Amethyst Road, Newcastle upon Tyne, Tyne & Wear NE4 7YL to C/O Hindsight Tax Consultants Limited Yours Business Networks Suite a 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ on 10 December 2015 (1 page) |
3 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
22 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
5 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
29 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (6 pages) |
3 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (6 pages) |
5 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (6 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Director's details changed for Edna Thompson on 13 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Director's details changed for Nigel Thompson on 13 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Henry Gordon Thompson on 13 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Nigel Thompson on 13 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Henry Gordon Thompson on 13 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Edna Thompson on 13 July 2010 (2 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
28 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
28 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
16 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
16 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 July 2007 | Return made up to 13/07/07; no change of members (7 pages) |
25 July 2007 | Return made up to 13/07/07; no change of members (7 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
31 July 2006 | Return made up to 13/07/06; full list of members (7 pages) |
31 July 2006 | Return made up to 13/07/06; full list of members (7 pages) |
20 October 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
20 October 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
28 July 2005 | Return made up to 13/07/05; full list of members (7 pages) |
28 July 2005 | Return made up to 13/07/05; full list of members (7 pages) |
23 March 2005 | Particulars of mortgage/charge (9 pages) |
23 March 2005 | Particulars of mortgage/charge (9 pages) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | New director appointed (2 pages) |
13 July 2004 | Incorporation (19 pages) |
13 July 2004 | Incorporation (19 pages) |