21-23 Brenkley Way
Blezard Business Park
Newcastle Upon Tyne
NE13 6DS
Director Name | Mr Trevor Gordon Clark |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2012(6 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Financial Advisers |
Country of Residence | United Kingdom |
Correspondence Address | Northumbria House 21-23 Brenkley Way Blezard Business Park Newcastle Upon Tyne NE13 6DS |
Secretary Name | Mr Trevor Clark |
---|---|
Status | Current |
Appointed | 03 December 2012(7 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Correspondence Address | Northumbria House 21-23 Brenkley Way Blezard Business Park Newcastle Upon Tyne NE13 6DS |
Secretary Name | Mr Peter Robert Rutherford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(same day as company formation) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Auburn House Auburn Place Morpeth NE61 1QN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Northumbria House 21-23 Brenkley Way Blezard Business Park Newcastle Upon Tyne NE13 6DS |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Weetslade |
Built Up Area | Wideopen |
5 at £1 | Murray & Lamb Accounts Limited 5.00% Ordinary L |
---|---|
5 at £1 | Paul & Co (Ne) Limited 5.00% Ordinary L |
10 at £1 | Alderson Law LLP 10.00% Ordinary E |
10 at £1 | Douglas Shaw Limited 10.00% Ordinary C |
10 at £1 | Eclipse Accountants Limited 10.00% Ordinary F |
10 at £1 | Learchild LTD 10.00% Ordinary G |
10 at £1 | Mark Warcup 10.00% Ordinary I |
10 at £1 | Peter Weldon 10.00% Ordinary B |
10 at £1 | Rutherford Wilkinson PLC 10.00% Ordinary A |
10 at £1 | Stepthenson Coates Limited 10.00% Ordinary H |
10 at £1 | Steve Renton 10.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £120 |
Cash | £24,782 |
Current Liabilities | £24,672 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 7 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 3 weeks from now) |
20 February 2007 | Delivered on: 22 February 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture 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 |
---|
14 August 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (39 pages) |
---|---|
14 August 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (7 pages) |
13 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
13 March 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
16 December 2022 | Confirmation statement made on 7 December 2022 with no updates (3 pages) |
18 July 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (7 pages) |
18 July 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (37 pages) |
11 April 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
11 April 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
9 December 2021 | Confirmation statement made on 7 December 2021 with no updates (3 pages) |
11 September 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (6 pages) |
11 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (38 pages) |
24 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
7 April 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
7 December 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
7 December 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
7 December 2020 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
23 December 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
17 December 2019 | Confirmation statement made on 11 December 2019 with updates (5 pages) |
23 January 2019 | Purchase of own shares. (3 pages) |
19 December 2018 | Confirmation statement made on 11 December 2018 with updates (7 pages) |
12 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 December 2017 | Confirmation statement made on 11 December 2017 with updates (5 pages) |
11 December 2017 | Confirmation statement made on 11 December 2017 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
13 December 2016 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 February 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-02-26
|
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 September 2015 | Statement of capital following an allotment of shares on 21 January 2015
|
17 September 2015 | Statement of capital following an allotment of shares on 21 January 2015
|
21 January 2015 | Purchase of own shares. (3 pages) |
21 January 2015 | Purchase of own shares. (3 pages) |
23 December 2014 | Notice of Restriction on the Company's Articles (2 pages) |
23 December 2014 | Notice of Restriction on the Company's Articles (2 pages) |
23 December 2014 | Resolutions
|
23 December 2014 | Resolutions
|
11 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 August 2013 | Director's details changed for Ian Wilkinson on 15 August 2013 (3 pages) |
19 August 2013 | Director's details changed for Ian Wilkinson on 15 August 2013 (3 pages) |
9 August 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (7 pages) |
9 August 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (7 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 December 2012 | Appointment of Mr. Trevor Clark as a secretary (1 page) |
10 December 2012 | Appointment of Mr. Trevor Clark as a secretary (1 page) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (7 pages) |
29 May 2012 | Termination of appointment of Peter Rutherford as a secretary (1 page) |
29 May 2012 | Appointment of Mr Trevor Gordon Clark as a director (2 pages) |
29 May 2012 | Appointment of Mr Trevor Gordon Clark as a director (2 pages) |
29 May 2012 | Termination of appointment of Peter Rutherford as a secretary (1 page) |
29 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (7 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (6 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (7 pages) |
27 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (7 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
7 July 2009 | Return made up to 23/05/09; full list of members (10 pages) |
7 July 2009 | Return made up to 23/05/09; full list of members (10 pages) |
9 April 2009 | Amended accounts made up to 31 March 2008 (3 pages) |
9 April 2009 | Amended accounts made up to 31 March 2008 (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 February 2009 | Ad 01/01/09\gbp si 10@1=10\gbp ic 60/70\ (2 pages) |
2 February 2009 | Ad 01/01/09\gbp si 10@1=10\gbp ic 60/70\ (2 pages) |
5 August 2008 | Return made up to 23/05/08; full list of members (4 pages) |
5 August 2008 | Return made up to 23/05/08; full list of members (4 pages) |
4 August 2008 | Ad 16/01/08\gbp si 10@1=10\gbp ic 50/60\ (1 page) |
4 August 2008 | Ad 16/01/08\gbp si 10@1=10\gbp ic 50/60\ (1 page) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
19 June 2007 | Return made up to 23/05/07; full list of members (3 pages) |
19 June 2007 | Return made up to 23/05/07; full list of members (3 pages) |
22 February 2007 | Particulars of mortgage/charge (3 pages) |
22 February 2007 | Particulars of mortgage/charge (3 pages) |
22 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
22 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
28 December 2006 | Ad 13/11/06--------- £ si 10@1=10 £ ic 21/31 (2 pages) |
28 December 2006 | Ad 13/11/06--------- £ si 10@1=10 £ ic 21/31 (2 pages) |
8 December 2006 | Ad 15/11/06--------- £ si 10@1=10 £ ic 11/21 (2 pages) |
8 December 2006 | Ad 15/11/06--------- £ si 10@1=10 £ ic 11/21 (2 pages) |
7 August 2006 | Registered office changed on 07/08/06 from: 21-23 bridge street morpeth northumberland NE61 1NT (1 page) |
7 August 2006 | Registered office changed on 07/08/06 from: 21-23 bridge street morpeth northumberland NE61 1NT (1 page) |
9 June 2006 | Ad 23/05/06--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
9 June 2006 | Return made up to 23/05/06; full list of members (6 pages) |
9 June 2006 | Ad 23/05/06--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
9 June 2006 | Return made up to 23/05/06; full list of members (6 pages) |
9 June 2005 | New secretary appointed (2 pages) |
9 June 2005 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
9 June 2005 | Registered office changed on 09/06/05 from: 112 whitley rd whitley bay tyne & wear NE26 2NE (1 page) |
9 June 2005 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | Registered office changed on 09/06/05 from: 112 whitley rd whitley bay tyne & wear NE26 2NE (1 page) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New secretary appointed (2 pages) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Secretary resigned (1 page) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Incorporation (9 pages) |
23 May 2005 | Secretary resigned (1 page) |
23 May 2005 | Incorporation (9 pages) |