Hexham
NE48 2AZ
Director Name | Mr Christopher Gillie |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2011(5 years, 2 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lloyds Bank House Bellingham Hexham NE48 2AZ |
Director Name | Paul Howard |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Sild Drive Farncombe Surrey GU4 3NZ |
Director Name | Mr Peter St John Mortlock |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2005(same day as company formation) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | Rosedene Rainton Thirsk North Yorkshire YO7 3PH |
Secretary Name | Keith Thompson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 73 Hambleton Avenue Thirsk North Yorkshire YO7 1EG |
Secretary Name | Robert Winder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(1 year after company formation) |
Appointment Duration | 11 months (resigned 01 November 2007) |
Role | Accountant |
Correspondence Address | 42 Agricola Gardens Wallsend Tyne And Wear NE28 9RX |
Secretary Name | Keith Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2009) |
Role | General Manager |
Correspondence Address | 73 Hambleton Avenue Thirsk North Yorkshire YO7 1EG |
Director Name | Mr Richard White |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2011(5 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 21 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Express Business Park College Park Kearsley Road Ripon North Yorkshire HG4 2RN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | prismlogistical.com |
---|---|
Telephone | 01765 606782 |
Telephone region | Ripon |
Registered Address | Lloyds Bank House Bellingham Hexham NE48 2AZ |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Bellingham |
Ward | Bellingham |
Built Up Area | Bellingham |
Address Matches | Over 70 other UK companies use this postal address |
400 at £0.001 | Philip Clarkson 40.00% Ordinary |
---|---|
375 at £0.001 | Samantha Clarkson 37.50% Ordinary |
25 at £0.001 | Ayub Mogra 2.50% Ordinary |
25 at £0.001 | Christopher Gillie 2.50% Ordinary |
25 at £0.001 | Lee Robertson 2.50% Ordinary |
25 at £0.001 | Richard White 2.50% Ordinary |
25 at £0.001 | Tina James Mcgrath 2.50% Ordinary |
100 at £0.001 | William Robert Thomson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £75,239 |
Cash | £10,291 |
Current Liabilities | £221,163 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 6 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 3 weeks from now) |
1 August 2012 | Delivered on: 2 August 2012 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
17 October 2011 | Delivered on: 27 October 2011 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
1 October 2009 | Delivered on: 10 October 2009 Persons entitled: Skipton Business Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee 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. Outstanding |
6 December 2011 | Delivered on: 7 December 2011 Satisfied on: 12 December 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 princess road ripon north yorkshire t/no NYK97639 any other interests in the property all rents and proceeds of any insurance. Fully Satisfied |
25 September 2020 | Total exemption full accounts made up to 30 November 2019 (15 pages) |
---|---|
6 March 2020 | Confirmation statement made on 6 March 2020 with updates (4 pages) |
5 February 2020 | Confirmation statement made on 5 February 2020 with updates (4 pages) |
4 December 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
30 August 2019 | Micro company accounts made up to 30 November 2018 (5 pages) |
2 January 2019 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
30 July 2018 | Micro company accounts made up to 30 November 2017 (6 pages) |
7 December 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
16 August 2017 | Director's details changed for Mr Christopher Gillie on 11 August 2017 (2 pages) |
16 August 2017 | Director's details changed for Mr Christopher Gillie on 11 August 2017 (2 pages) |
24 July 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
24 July 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
30 November 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
30 November 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
14 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
9 July 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
9 July 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
15 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
1 June 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
1 June 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
12 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
8 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
8 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
19 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 August 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
2 August 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
23 May 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
23 May 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
2 February 2012 | Director's details changed for Mr Philip Clarkson on 24 November 2010 (2 pages) |
2 February 2012 | Termination of appointment of Richard White as a director (1 page) |
2 February 2012 | Termination of appointment of Richard White as a director (1 page) |
2 February 2012 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
2 February 2012 | Director's details changed for Mr Philip Clarkson on 24 November 2010 (2 pages) |
2 February 2012 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
7 December 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 December 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 September 2011 | Amended accounts made up to 30 November 2010 (7 pages) |
16 September 2011 | Amended accounts made up to 30 November 2010 (7 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
19 April 2011 | Previous accounting period shortened from 31 May 2011 to 30 November 2010 (1 page) |
19 April 2011 | Previous accounting period shortened from 31 May 2011 to 30 November 2010 (1 page) |
9 March 2011 | Appointment of Mr Chris Gillie as a director (2 pages) |
9 March 2011 | Appointment of Mr Chris Gillie as a director (2 pages) |
28 February 2011 | Appointment of Mr Richard White as a director (2 pages) |
28 February 2011 | Appointment of Mr Richard White as a director (2 pages) |
2 February 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Current accounting period extended from 30 November 2010 to 31 May 2011 (3 pages) |
19 October 2010 | Current accounting period extended from 30 November 2010 to 31 May 2011 (3 pages) |
17 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
17 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
26 January 2010 | Change of name notice (3 pages) |
26 January 2010 | Company name changed 4 wheels LIMITED\certificate issued on 26/01/10
|
26 January 2010 | Change of name notice (3 pages) |
26 January 2010 | Company name changed 4 wheels LIMITED\certificate issued on 26/01/10
|
20 January 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (4 pages) |
20 January 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (4 pages) |
20 January 2010 | Termination of appointment of Keith Thompson as a secretary (1 page) |
20 January 2010 | Director's details changed for Mr Philip Clarkson on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Mr Philip Clarkson on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Mr Philip Clarkson on 1 October 2009 (2 pages) |
20 January 2010 | Termination of appointment of Keith Thompson as a secretary (1 page) |
3 January 2010 | Registered office address changed from 24 Sycamore Business Park Dishforth Road Copt Hewick Ripon North Yorkshire HG4 2DF on 3 January 2010 (2 pages) |
3 January 2010 | Registered office address changed from 24 Sycamore Business Park Dishforth Road Copt Hewick Ripon North Yorkshire HG4 2DF on 3 January 2010 (2 pages) |
3 January 2010 | Registered office address changed from 24 Sycamore Business Park Dishforth Road Copt Hewick Ripon North Yorkshire HG4 2DF on 3 January 2010 (2 pages) |
10 October 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
10 October 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
3 March 2009 | Return made up to 24/11/08; full list of members (10 pages) |
3 March 2009 | Return made up to 24/11/08; full list of members (10 pages) |
2 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
2 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
25 January 2008 | New secretary appointed (2 pages) |
25 January 2008 | Return made up to 24/11/07; full list of members
|
25 January 2008 | New secretary appointed (2 pages) |
25 January 2008 | Return made up to 24/11/07; full list of members
|
21 January 2008 | Secretary resigned (1 page) |
21 January 2008 | Secretary resigned (1 page) |
20 September 2007 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
20 September 2007 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
25 May 2007 | Return made up to 24/11/06; full list of members (6 pages) |
25 May 2007 | Return made up to 24/11/06; full list of members (6 pages) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Secretary resigned (1 page) |
19 December 2006 | New director appointed (2 pages) |
19 December 2006 | New director appointed (2 pages) |
19 December 2006 | New secretary appointed (2 pages) |
19 December 2006 | Secretary resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | New secretary appointed (2 pages) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
8 December 2006 | Company name changed plan-it retail LIMITED\certificate issued on 08/12/06 (2 pages) |
8 December 2006 | Company name changed plan-it retail LIMITED\certificate issued on 08/12/06 (2 pages) |
16 December 2005 | New director appointed (2 pages) |
16 December 2005 | New director appointed (2 pages) |
16 December 2005 | New director appointed (2 pages) |
16 December 2005 | New director appointed (2 pages) |
16 December 2005 | Secretary resigned (1 page) |
16 December 2005 | Director resigned (1 page) |
16 December 2005 | Director resigned (1 page) |
16 December 2005 | New secretary appointed (2 pages) |
16 December 2005 | New secretary appointed (2 pages) |
16 December 2005 | Secretary resigned (1 page) |
24 November 2005 | Incorporation (16 pages) |
24 November 2005 | Incorporation (16 pages) |