Company NameNorthern Experience Wildlife Tours Ltd
DirectorMartin Shaun Kitching
Company StatusActive
Company Number05689315
CategoryPrivate Limited Company
Incorporation Date27 January 2006(18 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameDr Martin Shaun Kitching
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2006(same day as company formation)
RoleTour Guide
Country of ResidenceUnited Kingdom
Correspondence Address18 Frances Ville
Scotland Gate
Choppington
Northumberland
NE62 5ST
Secretary NameSarah Louise Barratt
NationalityBritish
StatusCurrent
Appointed27 January 2006(same day as company formation)
RoleSolicitor
Correspondence Address18 Frances Ville
Scotland Gate
Choppington
Northumberland
NE62 5ST

Contact

Websitenorthernexperiencewildlifetours.co.uk
Telephone01670 827465
Telephone regionMorpeth

Location

Registered Address1 Wyatt Court
Blagdon Estate
Newcastle Upon Tyne
NE13 6BF
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Dr Martin Shaun Kitching
50.00%
Ordinary
1 at £1Sarah Louise Barratt
50.00%
Ordinary

Financials

Year2014
Net Worth-£32,813
Cash£566
Current Liabilities£37,193

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 January 2024 (2 months, 4 weeks ago)
Next Return Due10 February 2025 (9 months, 3 weeks from now)

Filing History

4 February 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
3 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
4 January 2018Micro company accounts made up to 5 April 2017 (2 pages)
4 January 2018Micro company accounts made up to 5 April 2017 (2 pages)
24 May 2017Current accounting period shortened from 5 April 2018 to 31 March 2018 (1 page)
24 May 2017Current accounting period shortened from 5 April 2018 to 31 March 2018 (1 page)
8 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
5 January 2017Micro company accounts made up to 5 April 2016 (2 pages)
5 January 2017Micro company accounts made up to 5 April 2016 (2 pages)
20 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 2
(4 pages)
20 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 2
(4 pages)
13 January 2016Total exemption small company accounts made up to 5 April 2015 (4 pages)
13 January 2016Total exemption small company accounts made up to 5 April 2015 (4 pages)
13 January 2016Total exemption small company accounts made up to 5 April 2015 (4 pages)
23 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(4 pages)
23 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(4 pages)
31 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
3 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(4 pages)
3 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(4 pages)
31 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
29 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
4 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
4 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
4 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
17 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
14 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
20 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
9 February 2010Director's details changed for Dr Martin Shaun Kitching on 8 February 2010 (2 pages)
9 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Dr Martin Shaun Kitching on 8 February 2010 (2 pages)
9 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Dr Martin Shaun Kitching on 8 February 2010 (2 pages)
24 October 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
24 October 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
8 April 2009Accounting reference date extended from 31/01/2010 to 05/04/2010 (1 page)
8 April 2009Accounting reference date extended from 31/01/2010 to 05/04/2010 (1 page)
2 February 2009Return made up to 27/01/09; full list of members (3 pages)
2 February 2009Return made up to 27/01/09; full list of members (3 pages)
16 December 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
16 December 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
11 February 2008Return made up to 27/01/08; full list of members (2 pages)
11 February 2008Director's particulars changed (1 page)
11 February 2008Return made up to 27/01/08; full list of members (2 pages)
11 February 2008Director's particulars changed (1 page)
29 October 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
29 October 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
9 February 2007Return made up to 27/01/07; full list of members (2 pages)
9 February 2007Return made up to 27/01/07; full list of members (2 pages)
7 February 2007Location of debenture register (1 page)
7 February 2007Secretary's particulars changed (1 page)
7 February 2007Secretary's particulars changed (1 page)
7 February 2007Location of register of members (1 page)
7 February 2007Location of debenture register (1 page)
7 February 2007Location of register of members (1 page)
7 February 2007Registered office changed on 07/02/07 from: 18 frances ville, scotland gate choppington northumberland NE62 5ST (1 page)
7 February 2007Registered office changed on 07/02/07 from: 18 francis ville, scotland gate choppington northumberland NE62 5ST (1 page)
7 February 2007Registered office changed on 07/02/07 from: 18 francis ville, scotland gate choppington northumberland NE62 5ST (1 page)
7 February 2007Registered office changed on 07/02/07 from: 18 frances ville, scotland gate choppington northumberland NE62 5ST (1 page)
6 February 2007Director's particulars changed (1 page)
6 February 2007Director's particulars changed (1 page)
27 January 2006Incorporation (13 pages)
27 January 2006Incorporation (13 pages)