Morpeth
Northumberland
NE61 1HX
Director Name | Mrs Jill Elizabeth Nicholson |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2004(2 days after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 12 Kings Avenue Morpeth Northumberland NE61 1HX |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2004(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2004(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | GWA Cosec Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2004(2 days after company formation) |
Appointment Duration | 15 years, 5 months (resigned 13 January 2020) |
Correspondence Address | 17 Walkergate Berwick-Upon-Tweed Northumberland TD15 1DJ Scotland |
Registered Address | . Main Road Wylam NE41 8AB |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Wylam |
Ward | Bywell |
Built Up Area | Wylam |
1 at £1 | Andrew Nicholson & Jill Elizabeth Nicholson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £147,401 |
Current Liabilities | £90,043 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 17 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 31 August 2024 (4 months from now) |
3 December 2004 | Delivered on: 8 December 2004 Persons entitled: Hsbc 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 |
---|
19 September 2023 | Total exemption full accounts made up to 30 April 2023 (12 pages) |
---|---|
21 August 2023 | Confirmation statement made on 17 August 2023 with no updates (3 pages) |
20 September 2022 | Total exemption full accounts made up to 30 April 2022 (13 pages) |
21 August 2022 | Confirmation statement made on 17 August 2022 with no updates (3 pages) |
12 May 2022 | Change of details for Mrs Jill Elizabeth Nicholson as a person with significant control on 16 December 2020 (2 pages) |
12 May 2022 | Change of details for Mr Andrew Nicholson as a person with significant control on 16 December 2020 (2 pages) |
26 August 2021 | Confirmation statement made on 17 August 2021 with updates (5 pages) |
30 July 2021 | Total exemption full accounts made up to 30 April 2021 (13 pages) |
16 December 2020 | Resolutions
|
16 December 2020 | Particulars of variation of rights attached to shares (3 pages) |
16 December 2020 | Memorandum and Articles of Association (17 pages) |
16 December 2020 | Statement of company's objects (2 pages) |
16 December 2020 | Change of share class name or designation (2 pages) |
18 November 2020 | Statement of capital following an allotment of shares on 1 November 2020
|
27 October 2020 | Total exemption full accounts made up to 30 April 2020 (13 pages) |
21 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
17 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
13 January 2020 | Termination of appointment of Gwa Cosec Ltd as a secretary on 13 January 2020 (1 page) |
13 January 2020 | Registered office address changed from 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ United Kingdom to . Main Road Wylam NE41 8AB on 13 January 2020 (1 page) |
22 August 2019 | Confirmation statement made on 17 August 2019 with updates (4 pages) |
11 October 2018 | Micro company accounts made up to 30 April 2018 (4 pages) |
17 August 2018 | Confirmation statement made on 17 August 2018 with updates (4 pages) |
22 September 2017 | Micro company accounts made up to 30 April 2017 (4 pages) |
22 September 2017 | Micro company accounts made up to 30 April 2017 (4 pages) |
31 August 2017 | Confirmation statement made on 17 August 2017 with updates (4 pages) |
31 August 2017 | Confirmation statement made on 17 August 2017 with updates (4 pages) |
28 March 2017 | Satisfaction of charge 1 in full (6 pages) |
28 March 2017 | Satisfaction of charge 1 in full (6 pages) |
13 February 2017 | Registered office address changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 13 February 2017 (1 page) |
13 February 2017 | Registered office address changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 13 February 2017 (1 page) |
11 February 2017 | Secretary's details changed for Gwa Cosec Ltd on 9 February 2017 (1 page) |
11 February 2017 | Secretary's details changed for Gwa Cosec Ltd on 9 February 2017 (1 page) |
1 December 2016 | Micro company accounts made up to 30 April 2016 (4 pages) |
1 December 2016 | Micro company accounts made up to 30 April 2016 (4 pages) |
31 August 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
31 August 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
15 January 2016 | Micro company accounts made up to 30 April 2015 (4 pages) |
15 January 2016 | Micro company accounts made up to 30 April 2015 (4 pages) |
24 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
8 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
8 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
22 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
8 November 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
8 November 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
19 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
12 December 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
12 December 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
30 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
24 October 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
24 October 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
15 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
22 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
22 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
7 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (14 pages) |
7 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (14 pages) |
8 October 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
8 October 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
30 September 2009 | Return made up to 17/08/09; full list of members (5 pages) |
30 September 2009 | Director's change of particulars / jill nicholson / 21/08/2009 (1 page) |
30 September 2009 | Director's change of particulars / jill nicholson / 21/08/2009 (1 page) |
30 September 2009 | Director's change of particulars / andrew nicholson / 21/08/2009 (1 page) |
30 September 2009 | Director's change of particulars / andrew nicholson / 21/08/2009 (1 page) |
30 September 2009 | Return made up to 17/08/09; full list of members (5 pages) |
19 November 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
19 November 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
2 September 2008 | Return made up to 17/08/08; full list of members (5 pages) |
2 September 2008 | Return made up to 17/08/08; full list of members (5 pages) |
15 October 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
15 October 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
18 September 2007 | Return made up to 17/08/07; full list of members (5 pages) |
18 September 2007 | Return made up to 17/08/07; full list of members (5 pages) |
13 September 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
13 September 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
1 September 2006 | Return made up to 17/08/06; full list of members
|
1 September 2006 | Return made up to 17/08/06; full list of members
|
17 November 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
17 November 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
5 September 2005 | Return made up to 17/08/05; full list of members (5 pages) |
5 September 2005 | Return made up to 17/08/05; full list of members (5 pages) |
8 December 2004 | Particulars of mortgage/charge (3 pages) |
8 December 2004 | Particulars of mortgage/charge (3 pages) |
5 November 2004 | Accounting reference date shortened from 31/08/05 to 30/04/05 (1 page) |
5 November 2004 | Accounting reference date shortened from 31/08/05 to 30/04/05 (1 page) |
26 August 2004 | Registered office changed on 26/08/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
26 August 2004 | New secretary appointed (2 pages) |
26 August 2004 | New director appointed (2 pages) |
26 August 2004 | New secretary appointed (2 pages) |
26 August 2004 | New director appointed (2 pages) |
26 August 2004 | New director appointed (2 pages) |
26 August 2004 | Registered office changed on 26/08/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
26 August 2004 | New director appointed (2 pages) |
19 August 2004 | Secretary resigned (1 page) |
19 August 2004 | Director resigned (1 page) |
19 August 2004 | Secretary resigned (1 page) |
19 August 2004 | Director resigned (1 page) |
17 August 2004 | Incorporation (14 pages) |
17 August 2004 | Incorporation (14 pages) |