Boldon Business Park
Boldon Colliery
NE35 9PF
Director Name | Mr Simon Timothy Pile |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2021(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 25 April 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 190 Roberttown Lane Liversedge West Yorkshire WF15 7LF |
Secretary Name | Mr Iain Alexander Jamieson |
---|---|
Status | Closed |
Appointed | 29 April 2021(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 25 April 2023) |
Role | Company Director |
Correspondence Address | 1 The Bulrushes Boldon Business Park Boldon Colliery NE35 9PF |
Director Name | Mr Tom Taylor |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2023(17 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 5 days (closed 25 April 2023) |
Role | Chief Risk Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Bulrushes Boldon Business Park Boldon Colliery NE35 9PF |
Director Name | Mr Raymond Martin Garnett |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 173 Norristhorpe Lane Liversedge West Yorkshire WF15 7AN |
Secretary Name | Timothy Edward Thornhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 St James Drive Harrogate HG2 8WT |
Secretary Name | Mr Jonathan Garnett |
---|---|
Status | Resigned |
Appointed | 30 June 2011(6 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 29 April 2021) |
Role | Company Director |
Correspondence Address | 190 Roberttown Lane Liversedge West Yorkshire WF15 7LF |
Director Name | Mrs Donna Connolly |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(6 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 29 April 2021) |
Role | Company Director |
Country of Residence | England, Uk |
Correspondence Address | 190 Roberttown Lane Liversedge West Yorkshire WF15 7LF |
Director Name | Mr Jonathan Garnett |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(6 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 29 April 2021) |
Role | Company Director |
Country of Residence | England, Uk |
Correspondence Address | 190 Roberttown Lane Liversedge West Yorkshire WF15 7LF |
Director Name | Mr John Darron Whitehead |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(6 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 29 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 190 Roberttown Lane Liversedge West Yorkshire WF15 7LF |
Director Name | Miss Natalie Whitehead |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(6 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 29 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 190 Roberttown Lane Liversedge West Yorkshire WF15 7LF |
Director Name | Mr Lee Graham Hartley |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2021(15 years, 10 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 28 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Bulrushes Boldon Business Park Boldon Colliery NE35 9PF |
Director Name | Mr Tom Taylor |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2021(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 March 2023) |
Role | Chief Risk Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Bulrushes Boldon Business Park Boldon Colliery NE35 9PF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.utopia-group.com/ |
---|---|
Telephone | 0845 2601155 |
Telephone region | Unknown |
Registered Address | 1 The Bulrushes Boldon Business Park Boldon Colliery NE35 9PF |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Boldon Colliery |
Built Up Area | Tyneside |
200 at £1 | John Darron Whitehad 19.05% Ordinary B |
---|---|
200 at £1 | Raymond Garnett 19.05% Ordinary A |
200 at £1 | Raymond Garnett 19.05% Ordinary B |
150 at £1 | Donna Connolly 14.29% Ordinary C |
150 at £1 | Jonathan Garnett 14.29% Ordinary D |
150 at £1 | Natalie Whitehad 14.29% Ordinary E |
Year | 2014 |
---|---|
Net Worth | £1,050 |
Latest Accounts | 29 April 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
17 August 2020 | Confirmation statement made on 24 July 2020 with updates (6 pages) |
---|---|
5 November 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
13 August 2019 | Confirmation statement made on 24 July 2019 with updates (8 pages) |
22 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
19 October 2018 | Resolutions
|
19 October 2018 | Particulars of variation of rights attached to shares (2 pages) |
19 October 2018 | Cancellation of shares. Statement of capital on 28 September 2018
|
19 October 2018 | Purchase of own shares. (3 pages) |
19 October 2018 | Statement of capital following an allotment of shares on 5 October 2018
|
5 October 2018 | Statement of capital following an allotment of shares on 28 September 2018
|
5 October 2018 | Statement of capital following an allotment of shares on 28 September 2018
|
5 October 2018 | Statement of capital following an allotment of shares on 28 September 2018
|
24 July 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
23 January 2018 | Second filing of Confirmation Statement dated 30/06/2017 (4 pages) |
23 January 2018 | Second filing of Confirmation Statement dated 30/06/2017 (4 pages) |
18 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
18 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
15 July 2017 | Confirmation statement made on 30 June 2017 with updates
|
15 July 2017 | Confirmation statement made on 30 June 2017 with updates
|
15 July 2017 | Confirmation statement made on 30 June 2017 with updates (7 pages) |
2 July 2017 | Notification of John Darron Whitehead as a person with significant control on 2 July 2017 (2 pages) |
2 July 2017 | Notification of Raymond Martin Garnett as a person with significant control on 1 July 2016 (2 pages) |
2 July 2017 | Notification of John Darron Whitehead as a person with significant control on 6 April 2016 (2 pages) |
2 July 2017 | Notification of Raymond Martin Garnett as a person with significant control on 2 July 2017 (2 pages) |
2 July 2017 | Notification of Raymond Martin Garnett as a person with significant control on 1 July 2016 (2 pages) |
2 July 2017 | Notification of John Darron Whitehead as a person with significant control on 6 April 2016 (2 pages) |
20 June 2017 | Statement of capital following an allotment of shares on 14 June 2017
|
20 June 2017 | Statement of capital following an allotment of shares on 14 June 2017
|
18 March 2017 | Director's details changed for Mrs Donna Connolly on 18 March 2017 (2 pages) |
18 March 2017 | Director's details changed for Miss Natalie Whitehead on 18 March 2017 (2 pages) |
18 March 2017 | Director's details changed for Miss Natalie Whitehead on 18 March 2017 (2 pages) |
18 March 2017 | Director's details changed for Mr Jonathan Garnett on 18 March 2017 (2 pages) |
18 March 2017 | Director's details changed for Mr Jonathan Garnett on 18 March 2017 (2 pages) |
18 March 2017 | Director's details changed for Mrs Donna Connolly on 18 March 2017 (2 pages) |
18 March 2017 | Director's details changed for Mr John Darron Whitehead on 18 March 2017 (2 pages) |
18 March 2017 | Director's details changed for Mr John Darron Whitehead on 18 March 2017 (2 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
4 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
17 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
2 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (10 pages) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (10 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 March 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
6 March 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
5 March 2013 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
5 March 2013 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
22 August 2012 | Registered office address changed from , 175 Norristhorpe Lane, Liversedge, West Yorkshire, WF15 7AN on 22 August 2012 (1 page) |
22 August 2012 | Registered office address changed from 175 Norristhorpe Lane Liversedge West Yorkshire WF15 7AN on 22 August 2012 (1 page) |
22 August 2012 | Registered office address changed from , 175 Norristhorpe Lane, Liversedge, West Yorkshire, WF15 7AN on 22 August 2012 (1 page) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (9 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (9 pages) |
5 April 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
5 April 2012 | Appointment of Mrs Donna Connolly as a director (3 pages) |
5 April 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
5 April 2012 | Appointment of Miss Natalie Whitehead as a director (3 pages) |
5 April 2012 | Appointment of John Darron Whitehead as a director (3 pages) |
5 April 2012 | Appointment of Mr Jonathan Garnett as a director (3 pages) |
5 April 2012 | Appointment of Mrs Donna Connolly as a director (3 pages) |
5 April 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
5 April 2012 | Resolutions
|
5 April 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
5 April 2012 | Appointment of Mr Jonathan Garnett as a director (3 pages) |
5 April 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
5 April 2012 | Appointment of John Darron Whitehead as a director (3 pages) |
5 April 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
5 April 2012 | Resolutions
|
5 April 2012 | Appointment of Miss Natalie Whitehead as a director (3 pages) |
11 August 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
11 August 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
5 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Termination of appointment of Timothy Thornhill as a secretary (1 page) |
5 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Appointment of Mr Jonathan Garnett as a secretary (1 page) |
5 July 2011 | Appointment of Mr Jonathan Garnett as a secretary (1 page) |
5 July 2011 | Termination of appointment of Timothy Thornhill as a secretary (1 page) |
18 April 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
18 April 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
19 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
13 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
13 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
6 July 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
6 July 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
27 May 2009 | Registered office changed on 27/05/2009 from, c/o becketts chartered, accountants, 17-19 market place, wetherby, west yorkshire, LS22 6LQ (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from c/o becketts chartered accountants, 17-19 market place wetherby west yorkshire LS22 6LQ (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from, c/o becketts chartered, accountants, 17-19 market place, wetherby, west yorkshire, LS22 6LQ (1 page) |
7 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
7 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
10 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
10 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
15 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
15 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
2 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
2 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
27 April 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
27 April 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
26 April 2007 | Registered office changed on 26/04/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
26 April 2007 | Registered office changed on 26/04/07 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page) |
29 August 2006 | Director's particulars changed (1 page) |
29 August 2006 | Return made up to 30/06/06; full list of members (2 pages) |
29 August 2006 | Return made up to 30/06/06; full list of members (2 pages) |
29 August 2006 | Director's particulars changed (1 page) |
12 July 2005 | New director appointed (1 page) |
12 July 2005 | New director appointed (1 page) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | New secretary appointed (1 page) |
7 July 2005 | New secretary appointed (1 page) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | Secretary resigned (1 page) |
7 July 2005 | Secretary resigned (1 page) |
30 June 2005 | Incorporation (16 pages) |
30 June 2005 | Incorporation (16 pages) |