Whitley Bay
NE25 0QF
Director Name | Mr Allan Fitch |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2005(same day as company formation) |
Role | Administration |
Country of Residence | United Kingdom |
Correspondence Address | Peppercorn House Seaton Delaval Whitley Bay NE25 0QF |
Director Name | Mrs Christine Ann Fitch |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2005(same day as company formation) |
Role | Adminstration |
Country of Residence | England |
Correspondence Address | Peppercorn House Seaton Delaval Whitley Bay NE25 0QF |
Director Name | Mr Steven Fitch |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2005(same day as company formation) |
Role | Bar Worker |
Country of Residence | United Kingdom |
Correspondence Address | Peppercorn House Seaton Delaval Whitley Bay NE25 0QF |
Director Name | Mrs Jill Louise Humphries |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2005(same day as company formation) |
Role | Bar Worker |
Country of Residence | United Kingdom |
Correspondence Address | Peppercorn House Seaton Delaval Whitley Bay NE25 0QF |
Secretary Name | Mrs Christine Ann Fitch |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 July 2005(same day as company formation) |
Role | Administration |
Country of Residence | United Kingdom |
Correspondence Address | Peppercorn House Seaton Delaval Whitley Bay NE25 0QF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Aws Accountancy 3 Berrymoor Court Northumberland Business Pk Cramlington Northumberland NE23 7RZ |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington South East |
Built Up Area | Cramlington |
Address Matches | 5 other UK companies use this postal address |
25 at £1 | Jill Louise Bradshaw 25.00% Ordinary |
---|---|
25 at £1 | Mr Allan Fitch 25.00% Ordinary |
25 at £1 | Mr Steven Andrew Fitch 25.00% Ordinary |
25 at £1 | Mrs Christine Ann Fitch 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £91,048 |
Cash | £51,613 |
Current Liabilities | £14,804 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 8 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (3 months, 3 weeks from now) |
13 July 2023 | Confirmation statement made on 8 July 2023 with no updates (3 pages) |
---|---|
24 April 2023 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
13 July 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
27 April 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
26 April 2022 | Director's details changed for Mrs Jill Louise Bradshaw on 31 July 2021 (2 pages) |
9 July 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
14 April 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
9 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
18 July 2019 | Director's details changed for Mrs Jill Louise Bradshaw on 16 April 2019 (2 pages) |
16 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
16 July 2019 | Director's details changed for Mr Allan Fitch on 16 April 2019 (2 pages) |
16 July 2019 | Director's details changed for Mrs Christine Ann Fitch on 16 April 2019 (2 pages) |
16 July 2019 | Change of details for Mr Allan Fitch as a person with significant control on 16 March 2019 (2 pages) |
16 July 2019 | Director's details changed for Mrs Jill Louise Bradshaw on 16 April 2019 (2 pages) |
16 July 2019 | Secretary's details changed for Mrs Christine Ann Fitch on 16 April 2019 (1 page) |
16 July 2019 | Director's details changed for Mr Steven Fitch on 16 April 2019 (2 pages) |
16 July 2019 | Change of details for Mrs Christine Ann Fitch as a person with significant control on 16 April 2019 (2 pages) |
3 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
17 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
19 January 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
4 September 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
3 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
3 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
11 August 2016 | Confirmation statement made on 8 July 2016 with updates (7 pages) |
11 August 2016 | Confirmation statement made on 8 July 2016 with updates (7 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
10 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
17 February 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
17 February 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
8 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
25 October 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
17 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (8 pages) |
17 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (8 pages) |
17 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (8 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
18 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (8 pages) |
18 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (8 pages) |
18 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (8 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
4 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (8 pages) |
4 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (8 pages) |
4 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (8 pages) |
19 November 2010 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
19 November 2010 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
23 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (8 pages) |
23 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (8 pages) |
23 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (8 pages) |
22 July 2010 | Director's details changed for Jill Louise Fitch on 8 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Christine Ann Fitch on 8 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Allan Fitch on 8 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Jill Louise Fitch on 8 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Allan Fitch on 8 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Allan Fitch on 8 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Christine Ann Fitch on 8 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Jill Louise Fitch on 8 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Christine Ann Fitch on 8 July 2010 (2 pages) |
11 January 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
11 January 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
21 July 2009 | Return made up to 08/07/09; full list of members (5 pages) |
21 July 2009 | Return made up to 08/07/09; full list of members (5 pages) |
3 February 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
3 February 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
21 July 2008 | Return made up to 08/07/08; full list of members (5 pages) |
21 July 2008 | Return made up to 08/07/08; full list of members (5 pages) |
5 November 2007 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
5 November 2007 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
1 November 2007 | Registered office changed on 01/11/07 from: 18 stanley street blyth northumberland NE24 2BU (1 page) |
1 November 2007 | Registered office changed on 01/11/07 from: 18 stanley street blyth northumberland NE24 2BU (1 page) |
20 August 2007 | Return made up to 08/07/07; full list of members (3 pages) |
20 August 2007 | Return made up to 08/07/07; full list of members (3 pages) |
29 January 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
29 January 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
19 July 2006 | Return made up to 08/07/06; full list of members
|
19 July 2006 | Return made up to 08/07/06; full list of members
|
13 September 2005 | Ad 08/07/05--------- £ si 99@1 (2 pages) |
13 September 2005 | Ad 08/07/05--------- £ si 99@1 (2 pages) |
15 August 2005 | New director appointed (2 pages) |
15 August 2005 | New secretary appointed (2 pages) |
15 August 2005 | New director appointed (2 pages) |
15 August 2005 | New director appointed (2 pages) |
15 August 2005 | New director appointed (2 pages) |
15 August 2005 | New director appointed (2 pages) |
15 August 2005 | New secretary appointed (2 pages) |
15 August 2005 | New director appointed (2 pages) |
15 August 2005 | New director appointed (2 pages) |
15 August 2005 | New director appointed (2 pages) |
2 August 2005 | New director appointed (1 page) |
2 August 2005 | New director appointed (1 page) |
2 August 2005 | New director appointed (1 page) |
2 August 2005 | New director appointed (1 page) |
2 August 2005 | New director appointed (1 page) |
2 August 2005 | New director appointed (1 page) |
2 August 2005 | New director appointed (1 page) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | New director appointed (1 page) |
2 August 2005 | Secretary resigned (1 page) |
2 August 2005 | Secretary resigned (1 page) |
2 August 2005 | New director appointed (1 page) |
2 August 2005 | Ad 08/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 August 2005 | New director appointed (1 page) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | Ad 08/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 July 2005 | Incorporation (16 pages) |
8 July 2005 | Incorporation (16 pages) |