Benton
Newcastle Upon Tyne
NE7 7XQ
Director Name | Mr Anthony Matthew Johnston |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2005(4 weeks after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cube The Cube Barrack Road Newcastle Upon Tyne Tyne And Wear NE4 6DB |
Secretary Name | Mr Anthony Matthew Johnston |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 May 2005(4 months, 1 week after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Co Director |
Correspondence Address | The Coach House Highford Lane Hexham Northumberland NE46 2DD |
Director Name | Mr Andrew Howard Thomas |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(4 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 December 2011) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | 80 Brantwood Avenue West Monkseaton Whitley Bay NE25 8NL |
Secretary Name | Mr Andrew Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(4 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 06 May 2005) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | 80 Brantwood Avenue West Monkseaton Whitley Bay NE25 8NL |
Secretary Name | Mr Andrew Howard Thomas |
---|---|
Status | Resigned |
Appointed | 29 December 2009(5 years after company formation) |
Appointment Duration | 2 years (resigned 31 December 2011) |
Role | Company Director |
Correspondence Address | Room 04 Ground Floor Cobalt Business Exchange Cobalt Park Way Wallsend Tyne And Wear NE28 9NZ |
Director Name | Wb Company Directors Limited (Corporation) |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Status | Resigned |
Appointed | 29 December 2004(same day as company formation) |
Correspondence Address | 1 St James Gate Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2004(same day as company formation) |
Correspondence Address | 1 St James Gate Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Website | greyridge.com |
---|---|
Email address | [email protected] |
Telephone | 0800 8047473 |
Telephone region | Freephone |
Registered Address | The Cube The Cube Barrack Road Newcastle Upon Tyne Tyne And Wear NE4 6DB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
1 at £1 | Enterprise 360 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £61,155 |
Cash | £71,090 |
Current Liabilities | £58,267 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 3 weeks from now) |
14 June 2005 | Delivered on: 22 June 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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 |
---|
29 December 2020 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
---|---|
17 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
9 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
6 November 2019 | Satisfaction of charge 2 in full (1 page) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
3 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
2 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
15 August 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
15 August 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
10 January 2017 | Confirmation statement made on 29 December 2016 with updates (7 pages) |
10 January 2017 | Confirmation statement made on 29 December 2016 with updates (7 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
26 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Secretary's details changed for Mr Anthony Matthew Johnston on 14 August 2014 (1 page) |
26 January 2015 | Secretary's details changed for Mr Anthony Matthew Johnston on 14 August 2014 (1 page) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
21 January 2014 | Secretary's details changed for Mr Anthony Matthew Johnston on 20 June 2013 (1 page) |
21 January 2014 | Secretary's details changed for Mr Anthony Matthew Johnston on 20 June 2013 (1 page) |
21 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
6 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
5 January 2012 | Termination of appointment of Andrew Thomas as a secretary (1 page) |
5 January 2012 | Termination of appointment of Andrew Thomas as a director (1 page) |
5 January 2012 | Termination of appointment of Andrew Thomas as a secretary (1 page) |
5 January 2012 | Termination of appointment of Andrew Thomas as a director (1 page) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 December 2010 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
30 December 2010 | Director's details changed for Mr Anthony Matthew Johnston on 1 December 2010 (2 pages) |
30 December 2010 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
30 December 2010 | Director's details changed for Mr Anthony Matthew Johnston on 1 December 2010 (2 pages) |
30 December 2010 | Director's details changed for Mr Anthony Matthew Johnston on 1 December 2010 (2 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
24 June 2010 | Registered office address changed from 24 Leazes Park Road Newcastle upon Tyne Tyne & Wear NE1 4PG on 24 June 2010 (1 page) |
24 June 2010 | Registered office address changed from 24 Leazes Park Road Newcastle upon Tyne Tyne & Wear NE1 4PG on 24 June 2010 (1 page) |
5 January 2010 | Director's details changed for Mr Thomas Philip Hill on 29 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Mr Anthony Matthew Johnston on 29 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Andrew Howard Thomas on 29 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Anthony Matthew Johnston on 29 December 2009 (2 pages) |
5 January 2010 | Secretary's details changed for Mr Anthony Matthew Johnston on 29 December 2009 (1 page) |
5 January 2010 | Director's details changed for Andrew Howard Thomas on 29 December 2009 (2 pages) |
5 January 2010 | Appointment of Mr Andrew Howard Thomas as a secretary (1 page) |
5 January 2010 | Appointment of Mr Andrew Howard Thomas as a secretary (1 page) |
5 January 2010 | Director's details changed for Mr Thomas Philip Hill on 29 December 2009 (2 pages) |
5 January 2010 | Secretary's details changed for Mr Anthony Matthew Johnston on 29 December 2009 (1 page) |
5 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
17 January 2008 | Director's particulars changed (1 page) |
17 January 2008 | Registered office changed on 17/01/08 from: I6, 6-8 charlotte square newcastle upon tyne tyne & wear NE1 4XF (1 page) |
17 January 2008 | Registered office changed on 17/01/08 from: I6, 6-8 charlotte square newcastle upon tyne tyne & wear NE1 4XF (1 page) |
17 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
17 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
17 January 2008 | Location of register of members (1 page) |
17 January 2008 | Director's particulars changed (1 page) |
17 January 2008 | Location of register of members (1 page) |
17 January 2008 | Location of debenture register (1 page) |
17 January 2008 | Location of debenture register (1 page) |
26 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
16 February 2007 | Return made up to 29/12/06; full list of members (2 pages) |
16 February 2007 | Return made up to 29/12/06; full list of members (2 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
16 January 2006 | Location of register of members (1 page) |
16 January 2006 | Location of debenture register (1 page) |
16 January 2006 | Return made up to 29/12/05; full list of members (2 pages) |
16 January 2006 | Registered office changed on 16/01/06 from: I6 6-8 charlotte square newcastle upon tyne tyne & wear NE1 4XF (1 page) |
16 January 2006 | Location of register of members (1 page) |
16 January 2006 | Location of debenture register (1 page) |
16 January 2006 | Registered office changed on 16/01/06 from: I6 6-8 charlotte square newcastle upon tyne tyne & wear NE1 4XF (1 page) |
16 January 2006 | Return made up to 29/12/05; full list of members (2 pages) |
22 June 2005 | Particulars of mortgage/charge (7 pages) |
22 June 2005 | Particulars of mortgage/charge (7 pages) |
16 May 2005 | Secretary resigned (1 page) |
16 May 2005 | Registered office changed on 16/05/05 from: 1 st james gate newcastle upon tyne tyne and wear NE99 1YQ (1 page) |
16 May 2005 | New secretary appointed (2 pages) |
16 May 2005 | New secretary appointed (2 pages) |
16 May 2005 | Secretary resigned (1 page) |
16 May 2005 | Registered office changed on 16/05/05 from: 1 st james gate newcastle upon tyne tyne and wear NE99 1YQ (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Ad 26/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 April 2005 | Ad 26/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 April 2005 | Director resigned (1 page) |
17 February 2005 | Secretary resigned (1 page) |
17 February 2005 | Secretary resigned (1 page) |
17 February 2005 | New secretary appointed (2 pages) |
17 February 2005 | New secretary appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
29 December 2004 | Incorporation (22 pages) |
29 December 2004 | Incorporation (22 pages) |