Leeming Bar Business Park Leeming Bar
Northallerton
North Yorkshire
DL7 9EE
Director Name | Philip Arthur Dye |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 November 2009) |
Role | Company Director |
Correspondence Address | Scarborough Lodge Pickhill Thirsk North Yorkshire YO7 4JN |
Secretary Name | Mrs Gill Dye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 4 months (resigned 28 November 2016) |
Role | Company Director |
Correspondence Address | Nq House Conygarth Way Leeming Bar Business Park Leeming Bar Northallerton North Yorkshire DL7 9EE |
Director Name | Mrs Gill Dye |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2009(4 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 30 November 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Nq House Conygarth Way Leeming Bar Business Park Leeming Bar Northallerton North Yorkshire DL7 9EE |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Director Name | Wb Company Directors Limited (Corporation) |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Status | Resigned |
Appointed | 05 July 2005(1 month, 1 week after company formation) |
Appointment Duration | 4 weeks (resigned 02 August 2005) |
Correspondence Address | 1 St James Gate Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2005(1 month, 1 week after company formation) |
Appointment Duration | 4 weeks (resigned 02 August 2005) |
Correspondence Address | 1 St James Gate Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Website | www.newquip.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 720409318 |
Telephone region | Mobile |
Registered Address | Nq House Conygarth Way Leeming Bar Business Park Leeming Bar Northallerton North Yorkshire DL7 9EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Aiskew |
Ward | Bedale |
Built Up Area | Leeming |
Year | 2013 |
---|---|
Turnover | £20,243,477 |
Gross Profit | £2,534,794 |
Net Worth | £2,524,023 |
Cash | £3,098,232 |
Current Liabilities | £3,229,432 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 28 February |
Latest Return | 27 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 10 June 2024 (1 month from now) |
7 February 2006 | Delivered on: 9 February 2006 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 |
---|
29 November 2023 | Full accounts made up to 28 February 2023 (26 pages) |
---|---|
9 June 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
30 November 2022 | Full accounts made up to 28 February 2022 (27 pages) |
7 June 2022 | Confirmation statement made on 27 May 2022 with updates (4 pages) |
27 May 2022 | Change of details for Mr Adam Dye as a person with significant control on 27 May 2022 (2 pages) |
8 March 2022 | Resolutions
|
8 March 2022 | Memorandum and Articles of Association (18 pages) |
7 March 2022 | Statement of capital following an allotment of shares on 19 February 2022
|
1 December 2021 | Full accounts made up to 28 February 2021 (30 pages) |
9 June 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
26 February 2021 | Full accounts made up to 29 February 2020 (30 pages) |
8 June 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
27 May 2020 | Change of details for Mr James Dye as a person with significant control on 27 May 2020 (2 pages) |
27 May 2020 | Change of details for Mr Adam Dye as a person with significant control on 27 May 2020 (2 pages) |
22 November 2019 | Full accounts made up to 28 February 2019 (27 pages) |
10 June 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
30 November 2018 | Full accounts made up to 28 February 2018 (28 pages) |
29 June 2018 | Confirmation statement made on 27 May 2018 with updates (4 pages) |
5 December 2017 | Full accounts made up to 28 February 2017 (24 pages) |
5 December 2017 | Full accounts made up to 28 February 2017 (24 pages) |
6 June 2017 | Confirmation statement made on 27 May 2017 with updates (7 pages) |
6 June 2017 | Confirmation statement made on 27 May 2017 with updates (7 pages) |
28 February 2017 | Termination of appointment of Gill Dye as a secretary on 28 November 2016 (1 page) |
28 February 2017 | Termination of appointment of Gill Dye as a secretary on 28 November 2016 (1 page) |
28 February 2017 | Termination of appointment of Gill Dye as a director on 30 November 2016 (1 page) |
28 February 2017 | Appointment of Mr Adam Dye as a director on 20 February 2017 (2 pages) |
28 February 2017 | Appointment of Mr Adam Dye as a director on 20 February 2017 (2 pages) |
28 February 2017 | Termination of appointment of Gill Dye as a director on 30 November 2016 (1 page) |
15 December 2016 | Accounts for a medium company made up to 29 February 2016 (18 pages) |
15 December 2016 | Accounts for a medium company made up to 29 February 2016 (18 pages) |
13 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
25 January 2016 | Register(s) moved to registered inspection location C/O Walker Broadbent Accountants Suite B Lencett House 45 Boroughgate Otley West Yorkshire LS21 1AG (1 page) |
25 January 2016 | Register(s) moved to registered inspection location C/O Walker Broadbent Accountants Suite B Lencett House 45 Boroughgate Otley West Yorkshire LS21 1AG (1 page) |
2 December 2015 | Group of companies' accounts made up to 28 February 2015 (23 pages) |
2 December 2015 | Group of companies' accounts made up to 28 February 2015 (23 pages) |
29 May 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
3 December 2014 | Group of companies' accounts made up to 28 February 2014 (23 pages) |
3 December 2014 | Group of companies' accounts made up to 28 February 2014 (23 pages) |
28 November 2014 | Purchase of own shares. (3 pages) |
28 November 2014 | Purchase of own shares. (3 pages) |
17 November 2014 | Resolutions
|
17 November 2014 | Cancellation of shares. Statement of capital on 26 March 2014
|
17 November 2014 | Cancellation of shares. Statement of capital on 26 March 2014
|
17 November 2014 | Resolutions
|
12 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
11 December 2013 | Group of companies' accounts made up to 28 February 2013 (22 pages) |
11 December 2013 | Group of companies' accounts made up to 28 February 2013 (22 pages) |
28 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
17 September 2012 | Group of companies' accounts made up to 29 February 2012 (22 pages) |
17 September 2012 | Group of companies' accounts made up to 29 February 2012 (22 pages) |
29 May 2012 | Register inspection address has been changed from C/O Walker Broadbent Accountants Westgate House 25 Westgate Otley West Yorkshire LS21 3AT England (1 page) |
29 May 2012 | Register inspection address has been changed from C/O Walker Broadbent Accountants Westgate House 25 Westgate Otley West Yorkshire LS21 3AT England (1 page) |
29 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
21 November 2011 | Group of companies' accounts made up to 28 February 2011 (27 pages) |
21 November 2011 | Group of companies' accounts made up to 28 February 2011 (27 pages) |
8 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Director's details changed for Mrs Gill Dye on 10 November 2009 (2 pages) |
8 June 2011 | Director's details changed for Mrs Gill Dye on 10 November 2009 (2 pages) |
8 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Group of companies' accounts made up to 28 February 2010 (24 pages) |
29 November 2010 | Group of companies' accounts made up to 28 February 2010 (24 pages) |
28 May 2010 | Register inspection address has been changed (1 page) |
28 May 2010 | Secretary's details changed for Gill Dye on 27 May 2010 (1 page) |
28 May 2010 | Secretary's details changed for Gill Dye on 27 May 2010 (1 page) |
28 May 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Register inspection address has been changed (1 page) |
26 November 2009 | Group of companies' accounts made up to 28 February 2009 (27 pages) |
26 November 2009 | Group of companies' accounts made up to 28 February 2009 (27 pages) |
10 November 2009 | Appointment of Mrs Gillian Dye as a director (2 pages) |
10 November 2009 | Appointment of Mrs Gillian Dye as a director (2 pages) |
10 November 2009 | Termination of appointment of Philip Dye as a director (1 page) |
10 November 2009 | Termination of appointment of Philip Dye as a director (1 page) |
2 June 2009 | Return made up to 27/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 27/05/09; full list of members (4 pages) |
8 April 2009 | Registered office changed on 08/04/2009 from unit 5 barker business park melmerby green lane melmerby ripon north yorkshire HG4 5NB (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from unit 5 barker business park melmerby green lane melmerby ripon north yorkshire HG4 5NB (1 page) |
6 November 2008 | Accounts for a small company made up to 29 February 2008 (6 pages) |
6 November 2008 | Accounts for a small company made up to 29 February 2008 (6 pages) |
29 May 2008 | Return made up to 27/05/08; full list of members (4 pages) |
29 May 2008 | Return made up to 27/05/08; full list of members (4 pages) |
28 May 2008 | Location of register of members (1 page) |
28 May 2008 | Location of register of members (1 page) |
1 April 2008 | Resolutions
|
1 April 2008 | Resolutions
|
12 March 2008 | Company name changed newquip holdings LIMITED\certificate issued on 21/03/08 (3 pages) |
12 March 2008 | Company name changed newquip holdings LIMITED\certificate issued on 21/03/08 (3 pages) |
20 September 2007 | Auditor's resignation (1 page) |
20 September 2007 | Auditor's resignation (1 page) |
13 June 2007 | Return made up to 27/05/07; full list of members (3 pages) |
13 June 2007 | Return made up to 27/05/07; full list of members (3 pages) |
12 June 2007 | Accounts for a small company made up to 28 February 2007 (6 pages) |
12 June 2007 | Accounts for a small company made up to 28 February 2007 (6 pages) |
10 July 2006 | Accounts for a small company made up to 28 February 2006 (7 pages) |
10 July 2006 | Accounts for a small company made up to 28 February 2006 (7 pages) |
20 June 2006 | Return made up to 27/05/06; full list of members (3 pages) |
20 June 2006 | Return made up to 27/05/06; full list of members (3 pages) |
20 June 2006 | Location of register of members (1 page) |
20 June 2006 | Location of register of members (1 page) |
9 February 2006 | Particulars of mortgage/charge (3 pages) |
9 February 2006 | Particulars of mortgage/charge (3 pages) |
15 August 2005 | Accounting reference date shortened from 31/05/06 to 28/02/06 (1 page) |
15 August 2005 | Nc inc already adjusted 02/08/05 (1 page) |
15 August 2005 | New secretary appointed (2 pages) |
15 August 2005 | Registered office changed on 15/08/05 from: 1 st james' gate newcastle upon tyne tyne and wear NE99 1YQ (1 page) |
15 August 2005 | New director appointed (2 pages) |
15 August 2005 | Resolutions
|
15 August 2005 | Nc inc already adjusted 02/08/05 (1 page) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | New director appointed (2 pages) |
15 August 2005 | New secretary appointed (2 pages) |
15 August 2005 | Accounting reference date shortened from 31/05/06 to 28/02/06 (1 page) |
15 August 2005 | Resolutions
|
15 August 2005 | Secretary resigned (1 page) |
15 August 2005 | Registered office changed on 15/08/05 from: 1 st james' gate newcastle upon tyne tyne and wear NE99 1YQ (1 page) |
15 August 2005 | Secretary resigned (1 page) |
15 August 2005 | Director resigned (1 page) |
26 July 2005 | New secretary appointed (2 pages) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | Secretary resigned (1 page) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | Secretary resigned (1 page) |
26 July 2005 | Registered office changed on 26/07/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
26 July 2005 | Registered office changed on 26/07/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
26 July 2005 | New secretary appointed (2 pages) |
26 July 2005 | Director resigned (1 page) |
12 July 2005 | Company name changed poolwin LIMITED\certificate issued on 12/07/05 (2 pages) |
12 July 2005 | Company name changed poolwin LIMITED\certificate issued on 12/07/05 (2 pages) |
27 May 2005 | Incorporation (16 pages) |
27 May 2005 | Incorporation (16 pages) |