North Shields
Tyne And Wear
NE30 1AY
Secretary Name | John Bell |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 June 2005(6 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post Office 63 Saville Street North Shields Tyne And Wear NE30 1AY |
Director Name | John Bell |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2007(2 years, 2 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post Office 63 Saville Street North Shields Tyne And Wear NE30 1AY |
Director Name | Mr Malcolm Tindle |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2007(2 years, 2 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post Office 63 Saville Street North Shields Tyne And Wear NE30 1AY |
Director Name | Mr Keith John Williamson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2007(2 years, 2 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post Office 63 Saville Street North Shields Tyne And Wear NE30 1AY |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2004(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2004(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | The Old Post Office 63 Saville Street North Shields Tyne And Wear NE30 1AY |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 60 other UK companies use this postal address |
10 at £1 | Abigail Louise Harris 12.50% Ordinary |
---|---|
10 at £1 | Alison Mary Elizabeth Anna Bell Bradley 12.50% Ordinary |
10 at £1 | Andrew Scott Williamson 12.50% Ordinary |
10 at £1 | Anna Louise Williamson 12.50% Ordinary |
10 at £1 | Christopher Tindle 12.50% Ordinary |
10 at £1 | Helen Louise Tindle 12.50% Ordinary |
10 at £1 | Rachel Clare Knowles 12.50% Ordinary |
10 at £1 | Thomas Andrew William Bell 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £73,053 |
Cash | £1,087 |
Current Liabilities | £22,365 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 25 November 2023 (5 months ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 2 weeks from now) |
16 March 2007 | Delivered on: 28 March 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H the old post office 63 saville street north shields. Outstanding |
---|---|
7 March 2007 | Delivered on: 15 March 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies and limited liability partnerships named therein 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 |
29 November 2023 | Confirmation statement made on 25 November 2023 with no updates (3 pages) |
---|---|
20 April 2023 | Micro company accounts made up to 30 September 2022 (5 pages) |
25 November 2022 | Confirmation statement made on 25 November 2022 with no updates (3 pages) |
30 June 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
25 November 2021 | Confirmation statement made on 25 November 2021 with updates (4 pages) |
25 June 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
25 November 2020 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
5 June 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
26 November 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
1 July 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
28 November 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
3 July 2018 | Micro company accounts made up to 30 September 2017 (4 pages) |
29 November 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
25 November 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
26 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
25 November 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
27 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 November 2012 | Director's details changed for Mr Keith John Williamson on 1 November 2012 (2 pages) |
28 November 2012 | Director's details changed for John Bell on 1 November 2012 (2 pages) |
28 November 2012 | Director's details changed for George Anthony Murphy on 1 November 2012 (2 pages) |
28 November 2012 | Director's details changed for George Anthony Murphy on 1 November 2012 (2 pages) |
28 November 2012 | Director's details changed for Mr Keith John Williamson on 1 November 2012 (2 pages) |
28 November 2012 | Director's details changed for John Bell on 1 November 2012 (2 pages) |
28 November 2012 | Director's details changed for Mr Malcolm Tindle on 1 November 2012 (2 pages) |
28 November 2012 | Secretary's details changed for John Bell on 1 November 2012 (1 page) |
28 November 2012 | Director's details changed for John Bell on 1 November 2012 (2 pages) |
28 November 2012 | Director's details changed for Mr Malcolm Tindle on 1 November 2012 (2 pages) |
28 November 2012 | Director's details changed for Mr Malcolm Tindle on 1 November 2012 (2 pages) |
28 November 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (6 pages) |
28 November 2012 | Director's details changed for Mr Keith John Williamson on 1 November 2012 (2 pages) |
28 November 2012 | Secretary's details changed for John Bell on 1 November 2012 (1 page) |
28 November 2012 | Director's details changed for George Anthony Murphy on 1 November 2012 (2 pages) |
28 November 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (6 pages) |
28 November 2012 | Secretary's details changed for John Bell on 1 November 2012 (1 page) |
15 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
15 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
25 November 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (8 pages) |
25 November 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (8 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
30 November 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (8 pages) |
30 November 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (8 pages) |
9 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
9 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
30 November 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (8 pages) |
30 November 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (8 pages) |
26 November 2009 | Director's details changed for Mr Keith John Williamson on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Keith John Williamson on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for John Bell on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Malcolm Tindle on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Malcolm Tindle on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for John Bell on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Malcolm Tindle on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for John Bell on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Keith John Williamson on 1 October 2009 (2 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
20 January 2009 | Registered office changed on 20/01/2009 from 4 northumberland place north shields tyne & wear NE30 1QP (1 page) |
20 January 2009 | Return made up to 25/11/08; full list of members (6 pages) |
20 January 2009 | Return made up to 25/11/08; full list of members (6 pages) |
20 January 2009 | Registered office changed on 20/01/2009 from 4 northumberland place north shields tyne & wear NE30 1QP (1 page) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
7 March 2008 | Return made up to 25/11/07; full list of members (9 pages) |
7 March 2008 | Return made up to 25/11/07; full list of members (9 pages) |
28 March 2007 | Particulars of mortgage/charge (3 pages) |
28 March 2007 | Particulars of mortgage/charge (3 pages) |
15 March 2007 | Particulars of mortgage/charge (9 pages) |
15 March 2007 | Particulars of mortgage/charge (9 pages) |
12 March 2007 | New director appointed (2 pages) |
12 March 2007 | New director appointed (2 pages) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | New director appointed (2 pages) |
26 February 2007 | Ad 01/02/07--------- £ si 79@1=79 £ ic 1/80 (2 pages) |
26 February 2007 | Accounting reference date shortened from 30/11/07 to 30/09/07 (1 page) |
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | Accounting reference date shortened from 30/11/07 to 30/09/07 (1 page) |
26 February 2007 | Ad 01/02/07--------- £ si 79@1=79 £ ic 1/80 (2 pages) |
23 February 2007 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
23 February 2007 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
18 December 2006 | Return made up to 25/11/06; full list of members (6 pages) |
18 December 2006 | Return made up to 25/11/06; full list of members (6 pages) |
25 September 2006 | Accounts for a dormant company made up to 30 November 2005 (2 pages) |
25 September 2006 | Accounts for a dormant company made up to 30 November 2005 (2 pages) |
22 December 2005 | Return made up to 25/11/05; full list of members (6 pages) |
22 December 2005 | Return made up to 25/11/05; full list of members (6 pages) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | New secretary appointed (2 pages) |
29 June 2005 | New secretary appointed (2 pages) |
8 December 2004 | Resolutions
|
8 December 2004 | Resolutions
|
29 November 2004 | Secretary resigned (1 page) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | Secretary resigned (1 page) |
29 November 2004 | Director resigned (1 page) |
25 November 2004 | Incorporation (11 pages) |
25 November 2004 | Incorporation (11 pages) |