Longhoughton
Alnwick
NE66 3DD
Director Name | Mr Stephen Paul Pinchen |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2005(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Croft Longhoughton Alnwick NE66 3DD |
Secretary Name | Mrs Dawn Pinchen |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 May 2005(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Croft Longhoughton Alnwick NE66 3DD |
Director Name | Mr Gareth William Carter |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2016(11 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Fennel Way The Meadows Morpeth Northumberland NE61 3FG |
Director Name | Mr Andrew John Charles Elliman |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 The Street West Horsley Leatherhead KT24 6AX |
Director Name | Mr Roderick Charles St John Wilson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2021(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | C/O The Estate Office Alnwick Castle Alnwick Northumberland NE66 1NQ |
Director Name | Mr Andrew Parry |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2022(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | 14 Manchester Street Morpeth Northumberland NE61 1BH |
Director Name | Mr Michael Francis Patrick Surrey |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2022(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 The Street West Horsley Leatherhead KT24 6AX |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2005(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | alnwickcomputerware.co.uk |
---|---|
Telephone | 0845 2604816 |
Telephone region | Unknown |
Registered Address | Unit 7 Linnet Court Hawfinch Drive Cawledge Business Park Alnwick Northumberland NE66 2GD |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Denwick |
Ward | Alnwick |
Address Matches | 2 other UK companies use this postal address |
51 at £1 | Stephen Paul Pinchen 51.00% Ordinary |
---|---|
49 at £1 | Dawn Pinchen 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,725 |
Cash | £86 |
Current Liabilities | £60,283 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
6 May 2014 | Delivered on: 9 May 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
6 March 2024 | Change of details for Railsite Telecom Limited as a person with significant control on 31 October 2023 (2 pages) |
---|---|
6 March 2024 | Confirmation statement made on 24 February 2024 with updates (6 pages) |
6 March 2024 | Statement of capital following an allotment of shares on 31 October 2023
|
27 June 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
29 March 2023 | Resolutions
|
23 March 2023 | Confirmation statement made on 24 February 2023 with updates (6 pages) |
22 March 2023 | Statement of capital following an allotment of shares on 8 November 2022
|
20 July 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
10 May 2022 | Resolutions
|
5 May 2022 | Statement of capital following an allotment of shares on 31 March 2022
|
10 March 2022 | Confirmation statement made on 24 February 2022 with updates (5 pages) |
20 January 2022 | Appointment of Mr Michael Francis Patrick Surrey as a director on 14 January 2022 (2 pages) |
20 January 2022 | Appointment of Mr Andrew Parry as a director on 14 January 2022 (2 pages) |
5 January 2022 | Resolutions
|
5 January 2022 | Resolutions
|
5 January 2022 | Memorandum and Articles of Association (25 pages) |
23 December 2021 | Appointment of Mr Roderick Charles St John Wilson as a director on 9 November 2021 (2 pages) |
5 October 2021 | Resolutions
|
5 October 2021 | Resolutions
|
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
23 September 2021 | Change of details for Mr Stephen Paul Pinchen as a person with significant control on 3 February 2021 (2 pages) |
22 September 2021 | Cessation of Dawn Pinchen as a person with significant control on 3 February 2021 (1 page) |
30 June 2021 | Change of details for Mr Stephen Paul Pinchen as a person with significant control on 30 June 2021 (2 pages) |
30 June 2021 | Change of details for Mrs Dawn Pinchen as a person with significant control on 30 June 2021 (2 pages) |
30 June 2021 | Secretary's details changed for Mrs Dawn Pinchen on 30 June 2021 (1 page) |
30 June 2021 | Director's details changed for Mr Stephen Paul Pinchen on 30 June 2021 (2 pages) |
30 June 2021 | Director's details changed for Mrs Dawn Pinchen on 30 June 2021 (2 pages) |
5 May 2021 | Memorandum and Articles of Association (18 pages) |
5 May 2021 | Resolutions
|
15 April 2021 | Notification of Railsite Telecom Limited as a person with significant control on 1 April 2021 (2 pages) |
11 March 2021 | Satisfaction of charge 054515740001 in full (1 page) |
24 February 2021 | Confirmation statement made on 24 February 2021 with updates (3 pages) |
23 February 2021 | Confirmation statement made on 11 February 2021 with updates (5 pages) |
10 February 2021 | Previous accounting period extended from 30 September 2020 to 31 December 2020 (1 page) |
9 February 2021 | Statement of capital following an allotment of shares on 3 February 2021
|
2 February 2021 | Appointment of Mr Andrew John Charles Elliman as a director on 1 February 2021 (2 pages) |
26 January 2021 | Statement of capital following an allotment of shares on 26 January 2021
|
22 January 2021 | Sub-division of shares on 20 January 2021 (6 pages) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
13 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
4 June 2019 | Director's details changed for Mr Gareth William Carter on 4 June 2019 (2 pages) |
3 April 2019 | Director's details changed for Mr Gareth William Carter on 3 April 2019 (2 pages) |
13 March 2019 | Micro company accounts made up to 30 September 2018 (6 pages) |
15 January 2019 | Registered office address changed from Alnwick Computerware Market Place Alnwick Northumberland NE66 1HS to Unit 7 Linnet Court Hawfinch Drive Cawledge Business Park Alnwick Northumberland NE66 2GD on 15 January 2019 (1 page) |
15 January 2019 | Confirmation statement made on 11 January 2019 with updates (5 pages) |
15 May 2018 | Confirmation statement made on 12 May 2018 with updates (4 pages) |
14 May 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
1 June 2017 | Micro company accounts made up to 30 September 2016 (6 pages) |
1 June 2017 | Micro company accounts made up to 30 September 2016 (6 pages) |
20 May 2017 | Confirmation statement made on 12 May 2017 with updates (8 pages) |
20 May 2017 | Confirmation statement made on 12 May 2017 with updates (8 pages) |
1 July 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
20 June 2016 | Appointment of Mr Gareth William Carter as a director on 20 June 2016 (2 pages) |
20 June 2016 | Appointment of Mr Gareth William Carter as a director on 20 June 2016 (2 pages) |
2 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
2 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
26 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
24 April 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
24 April 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
15 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
9 May 2014 | Registration of charge 054515740001 (18 pages) |
9 May 2014 | Registration of charge 054515740001 (18 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
7 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
7 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
14 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
21 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
21 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
18 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
29 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
29 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
16 June 2009 | Return made up to 12/05/09; full list of members (4 pages) |
16 June 2009 | Return made up to 12/05/09; full list of members (4 pages) |
12 June 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
12 June 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
29 May 2008 | Return made up to 12/05/08; full list of members (4 pages) |
29 May 2008 | Return made up to 12/05/08; full list of members (4 pages) |
24 May 2007 | Return made up to 12/05/07; full list of members (3 pages) |
24 May 2007 | Return made up to 12/05/07; full list of members (3 pages) |
19 March 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
19 March 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
28 July 2006 | Accounting reference date extended from 31/05/06 to 30/09/06 (1 page) |
28 July 2006 | Accounting reference date extended from 31/05/06 to 30/09/06 (1 page) |
9 June 2006 | Return made up to 12/05/06; full list of members
|
9 June 2006 | Return made up to 12/05/06; full list of members
|
24 October 2005 | Ad 12/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 October 2005 | Ad 12/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 October 2005 | Resolutions
|
4 October 2005 | Resolutions
|
23 May 2005 | Secretary resigned (1 page) |
23 May 2005 | Secretary resigned (1 page) |
12 May 2005 | Incorporation (18 pages) |
12 May 2005 | Incorporation (18 pages) |