Cramlington
NE23 1XA
Secretary Name | Mrs Carole Ann Stewart |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 14 Endeavour Park Cramlington NE23 1XA |
Director Name | Mrs Carole Ann Stewart |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2010(5 years, 1 month after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 14 Endeavour Park Cramlington NE23 1XA |
Director Name | Mrs Amanda Jane Mitten |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2010(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 April 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Newcastle Business Village 33 Bellingham Drive, No Benton Newcastle Upon Tyne Tyne And Wear NE12 9SZ |
Website | weigh-ahead.co.uk |
---|
Registered Address | Ground Floor Unit 39b, Colbourne Crescent Nelson Park Industrial Estate Cramlington Northumberland NE23 1WB |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
Address Matches | 6 other UK companies use this postal address |
36.5k at £1 | Carole Ann Stewart 45.29% Ordinary |
---|---|
36.5k at £1 | Gerard James Stewart 45.29% Ordinary |
3k at £1 | Amanda Mitten 3.77% Ordinary |
22.1k at £0.1 | Neaf Lp 2.74% Preference |
22.1k at £0.1 | North East Accelerator Lp 2.74% Preference |
1.5k at £0.1 | 622 Research & Consulting LTD 0.18% Preference |
Year | 2014 |
---|---|
Net Worth | -£160,075 |
Cash | £2,497 |
Current Liabilities | £85,709 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 18 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 1 September 2024 (4 months from now) |
28 September 2010 | Delivered on: 13 October 2010 Persons entitled: River Capital Partners Limited ("Security Trustee") Classification: Debenture Secured details: All monies due or to become due from the company to the lenders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
27 March 2024 | Satisfaction of charge 1 in full (4 pages) |
---|---|
4 March 2024 | Micro company accounts made up to 31 August 2023 (5 pages) |
21 August 2023 | Confirmation statement made on 18 August 2023 with no updates (3 pages) |
24 May 2023 | Micro company accounts made up to 31 August 2022 (5 pages) |
22 March 2023 | Registered office address changed from Unit 14 Endeavour Park Cramlington NE23 1XA United Kingdom to Ground Floor Unit 39B, Colbourne Crescent Nelson Park Industrial Estate Cramlington Northumberland NE23 1WB on 22 March 2023 (1 page) |
15 February 2023 | Micro company accounts made up to 31 August 2021 (5 pages) |
20 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2022 | Compulsory strike-off action has been suspended (1 page) |
15 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2022 | Registered office address changed from 27 Apex Business Village Cramlington Northumberland NE23 7BF England to Unit 14 Endeavour Park Cramlington NE23 1XA on 8 November 2022 (1 page) |
1 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2022 | Confirmation statement made on 18 August 2022 with no updates (3 pages) |
2 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2021 | Confirmation statement made on 18 August 2021 with no updates (3 pages) |
27 May 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
4 September 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
12 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
30 August 2019 | Change of details for Mr Gerard James Stewart as a person with significant control on 29 August 2019 (2 pages) |
29 August 2019 | Change of details for Mrs Carole Ann Stewart as a person with significant control on 29 August 2019 (2 pages) |
29 August 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
8 January 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
30 August 2018 | Notification of Gerard James Stewart as a person with significant control on 18 August 2018 (2 pages) |
29 August 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
25 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
30 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
1 February 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
1 February 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
19 August 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
19 August 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
22 March 2016 | Registered office address changed from 2a Atley Business Park Cramlington Northumberland NE23 1WP to 27 Apex Business Village Cramlington Northumberland NE23 7BF on 22 March 2016 (1 page) |
22 March 2016 | Registered office address changed from 2a Atley Business Park Cramlington Northumberland NE23 1WP to 27 Apex Business Village Cramlington Northumberland NE23 7BF on 22 March 2016 (1 page) |
18 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
12 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
28 March 2014 | Registered office address changed from Newcastle Business Village 33 Bellingham Drive, North Tyne Industrial Estate Benton Newcastle upon Tyne Tyne and Wear NE12 9SZ England on 28 March 2014 (1 page) |
28 March 2014 | Registered office address changed from Newcastle Business Village 33 Bellingham Drive, North Tyne Industrial Estate Benton Newcastle upon Tyne Tyne and Wear NE12 9SZ England on 28 March 2014 (1 page) |
12 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
24 April 2013 | Director's details changed for Mr Gerard James Stewart on 17 February 2013 (2 pages) |
24 April 2013 | Director's details changed for Mr Gerard James Stewart on 17 February 2013 (2 pages) |
23 April 2013 | Secretary's details changed for Mrs Carole Ann Stewart on 17 February 2013 (2 pages) |
23 April 2013 | Secretary's details changed for Mrs Carole Ann Stewart on 17 February 2013 (2 pages) |
23 April 2013 | Termination of appointment of Amanda Mitten as a director (1 page) |
23 April 2013 | Director's details changed for Mr Gerard James Stewart on 17 February 2013 (2 pages) |
23 April 2013 | Secretary's details changed for Mrs Carole Ann Stewart on 17 February 2013 (1 page) |
23 April 2013 | Director's details changed for Mrs Carole Ann Stewart on 17 February 2013 (2 pages) |
23 April 2013 | Secretary's details changed for Mrs Carole Ann Stewart on 17 February 2013 (1 page) |
23 April 2013 | Director's details changed for Mr Gerard James Stewart on 17 February 2013 (2 pages) |
23 April 2013 | Director's details changed for Mrs Carole Ann Stewart on 17 February 2013 (2 pages) |
23 April 2013 | Termination of appointment of Amanda Mitten as a director (1 page) |
26 March 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
7 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (6 pages) |
7 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Registered office address changed from Newcastle Business Village 33 Bellingham Way Aardvark House Benton Newcastle upon Tyne Tyne and Wear NE12 9SZ on 24 May 2012 (1 page) |
24 May 2012 | Registered office address changed from Newcastle Business Village 33 Bellingham Way Aardvark House Benton Newcastle upon Tyne Tyne and Wear NE12 9SZ on 24 May 2012 (1 page) |
21 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
9 November 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (6 pages) |
9 November 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
14 October 2010 | Resolutions
|
14 October 2010 | Resolutions
|
13 October 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
13 October 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
12 October 2010 | Statement of capital following an allotment of shares on 28 September 2010
|
12 October 2010 | Statement of capital following an allotment of shares on 28 September 2010
|
21 September 2010 | Appointment of Mrs Carole Ann Stewart as a director (2 pages) |
21 September 2010 | Appointment of Mrs Carole Ann Stewart as a director (2 pages) |
20 September 2010 | Appointment of Mrs Amanda Jane Mitten as a director (2 pages) |
20 September 2010 | Appointment of Mrs Amanda Jane Mitten as a director (2 pages) |
10 September 2010 | Director's details changed for Gerard James Stewart on 18 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Gerard James Stewart on 18 August 2010 (2 pages) |
10 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
24 October 2009 | Registered office address changed from Evans Business Centre Unit 2 Orion Business Park North Shields Tyne & Wear NE29 7SN on 24 October 2009 (1 page) |
24 October 2009 | Registered office address changed from Evans Business Centre Unit 2 Orion Business Park North Shields Tyne & Wear NE29 7SN on 24 October 2009 (1 page) |
2 September 2009 | Return made up to 18/08/09; full list of members (3 pages) |
2 September 2009 | Registered office changed on 02/09/2009 from evans business centre unit 2 orion business park north shields tyne & wear NE29 7SN (1 page) |
2 September 2009 | Director's change of particulars / gerard stewart / 18/08/2009 (1 page) |
2 September 2009 | Director's change of particulars / gerard stewart / 18/08/2009 (1 page) |
2 September 2009 | Return made up to 18/08/09; full list of members (3 pages) |
2 September 2009 | Registered office changed on 02/09/2009 from evans business centre unit 2 orion business park north shields tyne & wear NE29 7SN (1 page) |
26 August 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
14 October 2008 | Return made up to 18/08/08; full list of members (3 pages) |
14 October 2008 | Return made up to 18/08/08; full list of members (3 pages) |
16 September 2008 | Registered office changed on 16/09/2008 from 25 segedunum way, the forum wallsend tyne & wear NE28 8JP (1 page) |
16 September 2008 | Registered office changed on 16/09/2008 from 25 segedunum way, the forum wallsend tyne & wear NE28 8JP (1 page) |
18 August 2008 | Return made up to 18/08/07; full list of members (3 pages) |
18 August 2008 | Return made up to 18/08/07; full list of members (3 pages) |
31 July 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
31 July 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
15 March 2008 | Company name changed stewart, stewart & sons LIMITED\certificate issued on 19/03/08 (2 pages) |
15 March 2008 | Company name changed stewart, stewart & sons LIMITED\certificate issued on 19/03/08 (2 pages) |
28 July 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
28 July 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
19 October 2006 | Return made up to 18/08/06; full list of members (6 pages) |
19 October 2006 | Return made up to 18/08/06; full list of members (6 pages) |
27 June 2006 | Director's particulars changed (1 page) |
27 June 2006 | Director's particulars changed (1 page) |
16 May 2006 | Secretary's particulars changed (1 page) |
16 May 2006 | Secretary's particulars changed (1 page) |
18 August 2005 | Incorporation (19 pages) |
18 August 2005 | Incorporation (19 pages) |