Cygnet Drive
Stockton-On-Tees
Cleveland
TS18 3DB
Director Name | Mr Nicholas St John Fordy |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lowlands Farm Snape Bedale North Yorkshire DL8 2RR |
Director Name | Mr Adrian John Phipps Goodall |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 14 February 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Northside Farm Boldron Barnard Castle County Durham DL12 9SR |
Secretary Name | Mr Nicholas St John Fordy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lowlands Farm Snape Bedale North Yorkshire DL8 2RR |
Director Name | Mr William McKay |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2014(9 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Huntingdon Place Tynemouth North Shields Tyne And Wear NE30 4RF |
Director Name | Norham House Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2005(same day as company formation) |
Correspondence Address | Norham House 12 New Bridge Street West Newcastle Upon Tyne Tyne & Wear NE1 8AS |
Secretary Name | Norham House Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2005(same day as company formation) |
Correspondence Address | Norham House 12 New Bridge Street West Newcastle Upon Tyne Tyne &Wear NE1 8AS |
Registered Address | 14 Halegrove Court Cygnet Drive Stockton-On-Tees Cleveland TS18 3DB |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
1 at £1 | Atlas Garages (Morpeth) LTD Pension Scheme 20.00% Ordinary |
---|---|
1 at £1 | Diver Developments LLP 20.00% Ordinary |
1 at £1 | Mitchells & Butlers Retail (No 2) LTD 20.00% Ordinary |
1 at £1 | Rc Mcinnes LTD 20.00% Ordinary |
1 at £1 | Rokeby Developments Northern LTD 20.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£971 |
Current Liabilities | £41,675 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 17 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 31 May 2024 (1 month, 1 week from now) |
20 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
---|---|
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
21 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
1 March 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
17 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
23 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
1 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
18 March 2016 | Registered office address changed from C/O Charles Higgins 22 Grey Street Grey Street Newcastle upon Tyne NE1 6AD to 14 Halegrove Court Cygnet Drive Stockton-on-Tees Cleveland TS18 3DB on 18 March 2016 (1 page) |
18 March 2016 | Registered office address changed from C/O Charles Higgins 22 Grey Street Grey Street Newcastle upon Tyne NE1 6AD to 14 Halegrove Court Cygnet Drive Stockton-on-Tees Cleveland TS18 3DB on 18 March 2016 (1 page) |
2 February 2016 | Appointment of Mr Dennis Gerard Harley as a director on 24 November 2015 (2 pages) |
2 February 2016 | Appointment of Mr Dennis Gerard Harley as a director on 24 November 2015 (2 pages) |
2 February 2016 | Termination of appointment of William Mckay as a director on 24 November 2015 (1 page) |
2 February 2016 | Termination of appointment of William Mckay as a director on 24 November 2015 (1 page) |
8 December 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
4 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
9 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
24 July 2014 | Appointment of Mr William Mckay as a director on 17 May 2014 (2 pages) |
24 July 2014 | Appointment of Mr William Mckay as a director on 17 May 2014 (2 pages) |
24 July 2014 | Annual return made up to 17 May 2014 with a full list of shareholders (4 pages) |
24 July 2014 | Annual return made up to 17 May 2014 with a full list of shareholders (4 pages) |
9 June 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
9 June 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
21 March 2014 | Termination of appointment of Adrian Goodall as a director (1 page) |
21 March 2014 | Registered office address changed from Northside Farm Boldron Barnard Castle County Durham DL12 9SR England on 21 March 2014 (1 page) |
21 March 2014 | Registered office address changed from Northside Farm Boldron Barnard Castle County Durham DL12 9SR England on 21 March 2014 (1 page) |
21 March 2014 | Termination of appointment of Adrian Goodall as a director (1 page) |
14 June 2013 | Registered office address changed from Egglestone Abbey Barnard Castle County Durham DH12 9TN on 14 June 2013 (1 page) |
14 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders
|
14 June 2013 | Registered office address changed from Egglestone Abbey Barnard Castle County Durham DH12 9TN on 14 June 2013 (1 page) |
14 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
29 May 2012 | Termination of appointment of Nicholas Fordy as a secretary (1 page) |
29 May 2012 | Termination of appointment of Nicholas Fordy as a secretary (1 page) |
29 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Termination of appointment of Nicholas Fordy as a director (1 page) |
29 May 2012 | Termination of appointment of Nicholas Fordy as a director (1 page) |
10 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
11 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
4 March 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
3 July 2009 | Return made up to 17/05/09; full list of members (4 pages) |
3 July 2009 | Return made up to 17/05/09; full list of members (4 pages) |
4 May 2009 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
4 May 2009 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
17 October 2008 | Ad 31/07/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages) |
17 October 2008 | Ad 31/07/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages) |
17 October 2008 | Location of register of members (1 page) |
17 October 2008 | Location of register of members (1 page) |
5 September 2008 | Return made up to 17/05/08; full list of members (4 pages) |
5 September 2008 | Director and secretary's change of particulars / nicholas fordy / 01/11/2006 (2 pages) |
5 September 2008 | Return made up to 17/05/08; full list of members (4 pages) |
5 September 2008 | Director and secretary's change of particulars / nicholas fordy / 01/11/2006 (2 pages) |
3 June 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
3 June 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
14 June 2007 | Return made up to 17/05/07; full list of members (3 pages) |
14 June 2007 | Return made up to 17/05/07; full list of members (3 pages) |
22 March 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
22 March 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
20 June 2006 | Return made up to 17/05/06; full list of members
|
20 June 2006 | Return made up to 17/05/06; full list of members
|
3 November 2005 | New secretary appointed;new director appointed (3 pages) |
3 November 2005 | Secretary resigned (1 page) |
3 November 2005 | Registered office changed on 03/11/05 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page) |
3 November 2005 | New director appointed (3 pages) |
3 November 2005 | Memorandum and Articles of Association (13 pages) |
3 November 2005 | Registered office changed on 03/11/05 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page) |
3 November 2005 | Director resigned (1 page) |
3 November 2005 | Memorandum and Articles of Association (13 pages) |
3 November 2005 | New director appointed (3 pages) |
3 November 2005 | New secretary appointed;new director appointed (3 pages) |
3 November 2005 | Director resigned (1 page) |
3 November 2005 | Secretary resigned (1 page) |
31 October 2005 | Ad 20/10/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
31 October 2005 | Ad 20/10/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
26 October 2005 | Company name changed norham house 1027 LIMITED\certificate issued on 26/10/05 (3 pages) |
26 October 2005 | Company name changed norham house 1027 LIMITED\certificate issued on 26/10/05 (3 pages) |
17 May 2005 | Incorporation (16 pages) |
17 May 2005 | Incorporation (16 pages) |