Ellington
Northumberland
NE61 5EY
Director Name | Darren Aaron Wilson |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2005(4 months, 1 week after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Calle Piulo 7 Costa Nova Javea Alicante 03 738 |
Secretary Name | Derek Aaron Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 April 2005(4 months, 1 week after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46a Woodhorn Road Ashington Northumberland NE63 9AE |
Director Name | Patricia Anne Wilson |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2007(2 years, 7 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 School Close Morpeth Northumberland NE61 1DY |
Director Name | Mrs Janine Graham |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2021(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Mitford Road Morpeth Northumberland NE61 1RG |
Director Name | Mrs Claire Wilson |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2021(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Calle Piulo 7 Costa Nova Javea Alicante 03738 |
Director Name | Debra Dean |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 6 Forster Street Blyth Northumberland NE24 3BG |
Secretary Name | Peter Weldon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 87 Station Road Ashington Northumberland NE63 8RS |
Director Name | Derek Aaron Wilson |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(4 months, 1 week after company formation) |
Appointment Duration | 13 years, 1 month (resigned 30 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46a Woodhorn Road Ashington Northumberland NE63 9AE |
Registered Address | 36 Woodhorn Road Ashington Northumberland NE63 9AE |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Ashington Central |
Built Up Area | Ashington (Northumberland) |
10 at £1 | Darren Aaron Wilson 25.00% Ordinary |
---|---|
10 at £1 | Derek Aaron Wilson 25.00% Ordinary |
10 at £1 | Mark Graham 25.00% Ordinary |
10 at £1 | Patricia Anne Wilson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,096 |
Current Liabilities | £118,381 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 24 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 1 week from now) |
6 June 2005 | Delivered on: 9 June 2005 Persons entitled: Scottish Courage Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of assignment all its rights and title (if any) in respect of the goodwill of the business of trading from licensed premises to be carried on by the company. By way of assignment all justices licences and any public entertainment licenses held by the company in connection with the business. See the mortgage charge document for full details. Outstanding |
---|---|
6 June 2005 | Delivered on: 9 June 2005 Persons entitled: Scottish Courage Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The f/h land an premises and buildings situate thereon and k/a 36 woodhorn road ashington t/n ND94880. By way of assignment the goodwill of the business the benefit of all justices licences and any public entertainment liceences. See the mortgage charge document for full details. Outstanding |
21 December 2020 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
---|---|
16 January 2020 | Confirmation statement made on 24 November 2019 with updates (5 pages) |
14 January 2020 | Director's details changed for Darren Aaron Wilson on 14 January 2020 (2 pages) |
19 November 2019 | Micro company accounts made up to 28 February 2019 (6 pages) |
4 April 2019 | Statement of capital following an allotment of shares on 4 April 2019
|
7 December 2018 | Confirmation statement made on 24 November 2018 with updates (5 pages) |
6 December 2018 | Termination of appointment of Derek Aaron Wilson as a director on 30 May 2018 (1 page) |
21 November 2018 | Registered office address changed from 87 Station Road Ashington Northumberland NE63 8RS to 36 Woodhorn Road Ashington Northumberland NE63 9AE on 21 November 2018 (1 page) |
14 November 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
27 November 2017 | Confirmation statement made on 24 November 2017 with updates (4 pages) |
27 November 2017 | Confirmation statement made on 24 November 2017 with updates (4 pages) |
25 November 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
17 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
17 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
8 August 2016 | Director's details changed for Darren Aaron Wilson on 13 January 2016 (2 pages) |
8 August 2016 | Director's details changed for Darren Aaron Wilson on 13 January 2016 (2 pages) |
22 June 2016 | Previous accounting period shortened from 31 May 2016 to 29 February 2016 (1 page) |
22 June 2016 | Previous accounting period shortened from 31 May 2016 to 29 February 2016 (1 page) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
25 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
27 January 2015 | Micro company accounts made up to 31 May 2014 (2 pages) |
27 January 2015 | Micro company accounts made up to 31 May 2014 (2 pages) |
26 November 2014 | Director's details changed for Derek Aaron Wilson on 1 September 2014 (2 pages) |
26 November 2014 | Director's details changed for Derek Aaron Wilson on 1 September 2014 (2 pages) |
26 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Director's details changed for Derek Aaron Wilson on 1 September 2014 (2 pages) |
13 August 2014 | Secretary's details changed for Derek Aaron Wilson on 1 August 2014 (1 page) |
13 August 2014 | Director's details changed for Patricia Anne Wilson on 1 August 2014 (2 pages) |
13 August 2014 | Director's details changed for Patricia Anne Wilson on 1 August 2014 (2 pages) |
13 August 2014 | Secretary's details changed for Derek Aaron Wilson on 1 August 2014 (1 page) |
13 August 2014 | Secretary's details changed for Derek Aaron Wilson on 1 August 2014 (1 page) |
13 August 2014 | Director's details changed for Patricia Anne Wilson on 1 August 2014 (2 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
3 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
9 January 2013 | Annual return made up to 24 November 2012 with a full list of shareholders (7 pages) |
9 January 2013 | Annual return made up to 24 November 2012 with a full list of shareholders (7 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
13 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (7 pages) |
13 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (7 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
29 November 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (7 pages) |
29 November 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (7 pages) |
14 December 2009 | Director's details changed for Patricia Anne Wilson on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Darren Aaron Wilson on 14 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (6 pages) |
14 December 2009 | Director's details changed for Mark Graham on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Derek Aaron Wilson on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Derek Aaron Wilson on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Darren Aaron Wilson on 14 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (6 pages) |
14 December 2009 | Director's details changed for Mark Graham on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Patricia Anne Wilson on 14 December 2009 (2 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
3 December 2008 | Return made up to 24/11/08; full list of members (5 pages) |
3 December 2008 | Return made up to 24/11/08; full list of members (5 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
12 December 2007 | Return made up to 24/11/07; full list of members (3 pages) |
12 December 2007 | Return made up to 24/11/07; full list of members (3 pages) |
30 August 2007 | New director appointed (1 page) |
30 August 2007 | New director appointed (1 page) |
29 August 2007 | Ad 28/08/07--------- £ si 10@1=10 £ ic 30/40 (1 page) |
29 August 2007 | Ad 28/08/07--------- £ si 10@1=10 £ ic 30/40 (1 page) |
10 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
10 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
27 November 2006 | Return made up to 24/11/06; full list of members (3 pages) |
27 November 2006 | Return made up to 24/11/06; full list of members (3 pages) |
20 March 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
20 March 2006 | Accounting reference date shortened from 30/11/05 to 31/05/05 (1 page) |
20 March 2006 | Accounting reference date shortened from 30/11/05 to 31/05/05 (1 page) |
20 March 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
7 December 2005 | Return made up to 24/11/05; full list of members (3 pages) |
7 December 2005 | Return made up to 24/11/05; full list of members (3 pages) |
9 June 2005 | Particulars of mortgage/charge (4 pages) |
9 June 2005 | Particulars of mortgage/charge (4 pages) |
9 June 2005 | Particulars of mortgage/charge (4 pages) |
9 June 2005 | Particulars of mortgage/charge (4 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New secretary appointed;new director appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | Secretary resigned (1 page) |
14 April 2005 | Ad 05/04/05--------- £ si 28@1=28 £ ic 2/30 (2 pages) |
14 April 2005 | Ad 05/04/05--------- £ si 28@1=28 £ ic 2/30 (2 pages) |
14 April 2005 | Secretary resigned (1 page) |
14 April 2005 | New secretary appointed;new director appointed (2 pages) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | New director appointed (2 pages) |
11 April 2005 | Company name changed lintonville 104 LIMITED\certificate issued on 11/04/05 (2 pages) |
11 April 2005 | Company name changed lintonville 104 LIMITED\certificate issued on 11/04/05 (2 pages) |
24 November 2004 | Incorporation (16 pages) |
24 November 2004 | Incorporation (16 pages) |