11 Ridley Place
Newcastle Upon Tyne
NE1 8JQ
Director Name | Mr James Henry Clark |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2004(same day as company formation) |
Role | Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 11 Ridley Place Newcastle Upon Tyne NE1 8JQ |
Director Name | Mr Jonathan Dunn |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2012(7 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 11 Ridley Place Newcastle Upon Tyne NE1 8JQ |
Director Name | Ms Monika Ewa Jarochowicz |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 01 May 2020(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 11 Ridley Place Newcastle Upon Tyne NE1 8JQ |
Secretary Name | Pamela Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 1 McCracken Close Gosforth Newcastle Upon Tyne Tyne & Wear NE3 2DW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 0191 2305444 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 2nd Floor 11 Ridley Place Newcastle Upon Tyne NE1 8JQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
45 at £1 | Nicholas James Clark 45.00% Ordinary |
---|---|
35 at £1 | James Henry Clark 35.00% Ordinary |
10 at £1 | Jonathan Dunn 10.00% Ordinary |
10 at £1 | Pamela Clark 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,034,617 |
Cash | £436,109 |
Current Liabilities | £406,961 |
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 | 15 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 29 November 2024 (7 months from now) |
22 October 2021 | Delivered on: 26 October 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
18 October 2005 | Delivered on: 25 October 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 |
5 February 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
---|---|
15 January 2021 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
1 May 2020 | Director's details changed for Mr James Henry Clark on 1 May 2020 (2 pages) |
1 May 2020 | Appointment of Mrs Monika Ewa Jarochowicz as a director on 1 May 2020 (2 pages) |
23 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
15 November 2019 | Termination of appointment of Pamela Clark as a secretary on 12 December 2018 (1 page) |
15 November 2019 | Confirmation statement made on 15 November 2019 with updates (4 pages) |
28 January 2019 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
8 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
17 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (11 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
4 December 2016 | Confirmation statement made on 29 November 2016 with updates (7 pages) |
4 December 2016 | Confirmation statement made on 29 November 2016 with updates (7 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 November 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-11-29
|
29 November 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-11-29
|
18 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
13 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
16 November 2013 | Director's details changed for Mr Nicholas James Clark on 1 October 2013 (2 pages) |
16 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-16
|
16 November 2013 | Director's details changed for Mr Nicholas James Clark on 1 October 2013 (2 pages) |
16 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-16
|
16 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-16
|
12 November 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
12 November 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
22 January 2013 | Accounts for a small company made up to 30 April 2012 (5 pages) |
22 January 2013 | Accounts for a small company made up to 30 April 2012 (5 pages) |
17 January 2013 | Registered office address changed from C/O 11 Ridley Place 11 Ridley Place Newcastle upon Tyne NE1 8JQ United Kingdom on 17 January 2013 (1 page) |
17 January 2013 | Registered office address changed from C/O 11 Ridley Place 11 Ridley Place Newcastle upon Tyne NE1 8JQ United Kingdom on 17 January 2013 (1 page) |
14 January 2013 | Registered office address changed from 1St Floor 142 Northumberland Street Newcastle upon Tyne Tyne & Wear NE1 7DQ on 14 January 2013 (1 page) |
14 January 2013 | Registered office address changed from 1St Floor 142 Northumberland Street Newcastle upon Tyne Tyne & Wear NE1 7DQ on 14 January 2013 (1 page) |
15 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (6 pages) |
15 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (6 pages) |
15 November 2012 | Appointment of Mr Jonathan Dunn as a director (2 pages) |
15 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (6 pages) |
15 November 2012 | Appointment of Mr Jonathan Dunn as a director (2 pages) |
6 December 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
6 December 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
26 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
26 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
26 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Company name changed B2B design & print LIMITED\certificate issued on 03/11/11
|
3 November 2011 | Company name changed B2B design & print LIMITED\certificate issued on 03/11/11
|
26 September 2011 | Statement of capital following an allotment of shares on 19 September 2011
|
26 September 2011 | Statement of capital following an allotment of shares on 19 September 2011
|
26 September 2011 | Resolutions
|
26 September 2011 | Resolutions
|
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
26 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
26 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
26 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
23 November 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
23 November 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
16 November 2009 | Director's details changed for Nicholas James Clark on 16 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Director's details changed for James Henry Clark on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Nicholas James Clark on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for James Henry Clark on 16 November 2009 (2 pages) |
2 February 2009 | Return made up to 09/11/08; full list of members (4 pages) |
2 February 2009 | Return made up to 09/11/08; full list of members (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
23 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
16 November 2007 | Return made up to 09/11/07; no change of members (7 pages) |
16 November 2007 | Return made up to 09/11/07; no change of members (7 pages) |
7 November 2007 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
7 November 2007 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
4 December 2006 | Return made up to 09/11/06; full list of members (7 pages) |
4 December 2006 | Return made up to 09/11/06; full list of members (7 pages) |
12 September 2006 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
12 September 2006 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
30 January 2006 | Registered office changed on 30/01/06 from: 1 mc cracken close gosforth newcastle upon tyne NE3 2DW (1 page) |
30 January 2006 | Registered office changed on 30/01/06 from: 1 mc cracken close gosforth newcastle upon tyne NE3 2DW (1 page) |
5 January 2006 | Return made up to 09/11/05; full list of members (7 pages) |
5 January 2006 | Return made up to 09/11/05; full list of members (7 pages) |
25 October 2005 | Particulars of mortgage/charge (9 pages) |
25 October 2005 | Particulars of mortgage/charge (9 pages) |
19 September 2005 | Accounting reference date extended from 30/11/05 to 30/04/06 (1 page) |
19 September 2005 | Accounting reference date extended from 30/11/05 to 30/04/06 (1 page) |
13 June 2005 | Registered office changed on 13/06/05 from: 65 higher drive purley surrey CR8 2HR (1 page) |
13 June 2005 | Registered office changed on 13/06/05 from: 65 higher drive purley surrey CR8 2HR (1 page) |
23 May 2005 | Ad 12/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 May 2005 | Ad 12/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | New secretary appointed (2 pages) |
21 January 2005 | Secretary resigned (1 page) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | Secretary resigned (1 page) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | New secretary appointed (2 pages) |
9 November 2004 | Incorporation (16 pages) |
9 November 2004 | Incorporation (16 pages) |