Sunderland
Tyne And Wear
SR1 1NA
Director Name | Mr Alexander Phillip Moir |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2012(6 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3-6 Frederick Street Sunderland Tyne And Wear SR1 1NA |
Director Name | Mrs Laura Mary Peel |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2012(6 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3-6 Frederick Street Sunderland Tyne And Wear SR1 1NA |
Director Name | Mr David John Place |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2017(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3-6 Frederick Street Sunderland Tyne And Wear SR1 1NA |
Director Name | Mrs Cassandra Spenceley |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2020(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Solicitor-Advocate |
Country of Residence | England |
Correspondence Address | 3-6 Frederick Street Sunderland Tyne And Wear SR1 1NA |
Director Name | Mr Alan William Ritchie |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(1 week after company formation) |
Appointment Duration | 6 years, 6 months (resigned 14 August 2012) |
Role | Legal Business Consultant |
Country of Residence | England |
Correspondence Address | 33 Highside Drive Humbledon Hill Sunderland Tyne And Wear SR3 1UW |
Secretary Name | Mr Alan William Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(1 week after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 August 2012) |
Role | Legal Business Consultant |
Country of Residence | England |
Correspondence Address | 33 Highside Drive Humbledon Hill Sunderland Tyne And Wear SR3 1UW |
Director Name | Mr Gordon Scot Wellham |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2012(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 October 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3-6 Frederick Street Sunderland Tyne And Wear SR1 1NA |
Director Name | Ms Janine Frances Mullen |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2012(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 November 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3-6 Frederick Street Sunderland Tyne And Wear SR1 1NA |
Director Name | Mr Barry Cosmo Wood |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(7 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 28 March 2024) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3-6 Frederick Street Sunderland Tyne And Wear SR1 1NA |
Director Name | Mrs Katie Cummings |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2016(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 September 2017) |
Role | Residential And Commercial Property Solicitor |
Country of Residence | England |
Correspondence Address | 3-6 Frederick Street Sunderland Tyne And Wear SR1 1NA |
Director Name | Mrs Natalie Rawding |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2017(11 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 05 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3-6 Frederick Street Sunderland Tyne And Wear SR1 1NA |
Director Name | CF Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2006(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Secretary Name | CF Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2006(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Website | richardreed.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 5670465 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 3-6 Frederick Street Sunderland Tyne And Wear SR1 1NA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
1 at £1 | Gordon Scot Wellham 50.00% Ordinary |
---|---|
1 at £1 | Sarah Jane Reid 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£52,273 |
Cash | £23,500 |
Current Liabilities | £563,986 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 6 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 3 weeks from now) |
9 January 2019 | Delivered on: 9 January 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The freehold property being 3, 4, 5 and 6 frederick street, sunderland, tyne and wear registered under title numbers P55917, TY107591, DU4515 and DU36655, for more details please refer to the instrument. Outstanding |
---|---|
30 October 2012 | Delivered on: 2 November 2012 Persons entitled: The Royal Bank of Scotland 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 |
12 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
---|---|
27 November 2020 | Appointment of Mrs Cassandra Spenceley as a director on 23 November 2020 (2 pages) |
22 October 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
6 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
9 May 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
11 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
9 January 2019 | Registration of charge 057025660002, created on 9 January 2019 (7 pages) |
23 April 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
11 April 2018 | Termination of appointment of Natalie Rawding as a director on 5 April 2018 (1 page) |
8 February 2018 | Confirmation statement made on 6 February 2018 with updates (4 pages) |
27 November 2017 | Appointment of Mrs Natalie Rawding as a director on 15 November 2017 (2 pages) |
27 November 2017 | Appointment of Mrs Natalie Rawding as a director on 15 November 2017 (2 pages) |
13 November 2017 | Change of details for Mrs Sarah Jane Reid as a person with significant control on 31 October 2017 (2 pages) |
13 November 2017 | Notification of Richard Reed (Holding) Limited as a person with significant control on 31 October 2017 (2 pages) |
13 November 2017 | Notification of Alexander Philip Moir as a person with significant control on 31 October 2017 (2 pages) |
13 November 2017 | Notification of Alexander Philip Moir as a person with significant control on 31 October 2017 (2 pages) |
13 November 2017 | Notification of David John Place as a person with significant control on 31 October 2017 (2 pages) |
13 November 2017 | Change of details for Mrs Sarah Jane Reid as a person with significant control on 31 October 2017 (2 pages) |
13 November 2017 | Notification of David John Place as a person with significant control on 31 October 2017 (2 pages) |
13 November 2017 | Notification of Richard Reed (Holding) Limited as a person with significant control on 31 October 2017 (2 pages) |
7 November 2017 | Cessation of Gordon Scot Wellham as a person with significant control on 31 October 2017 (1 page) |
7 November 2017 | Cessation of Gordon Scot Wellham as a person with significant control on 31 October 2017 (1 page) |
1 November 2017 | Appointment of Mr David John Place as a director on 31 October 2017 (2 pages) |
1 November 2017 | Termination of appointment of Gordon Scot Wellham as a director on 31 October 2017 (1 page) |
1 November 2017 | Appointment of Mr David John Place as a director on 31 October 2017 (2 pages) |
1 November 2017 | Termination of appointment of Gordon Scot Wellham as a director on 31 October 2017 (1 page) |
25 September 2017 | Termination of appointment of Katie Cummings as a director on 6 September 2017 (1 page) |
25 September 2017 | Termination of appointment of Katie Cummings as a director on 6 September 2017 (1 page) |
5 April 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
5 April 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
9 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
21 April 2016 | Appointment of Mrs Katie Cummings as a director on 6 April 2016 (2 pages) |
21 April 2016 | Appointment of Mrs Katie Cummings as a director on 6 April 2016 (2 pages) |
8 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
23 November 2015 | Termination of appointment of Janine Frances Mullen as a director on 22 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Janine Frances Mullen as a director on 22 November 2015 (1 page) |
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
9 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
13 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Appointment of Mr Barry Cosmo Wood as a director (2 pages) |
13 February 2014 | Appointment of Mr Barry Cosmo Wood as a director (2 pages) |
13 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
29 July 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
29 July 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
26 July 2013 | Previous accounting period shortened from 28 February 2013 to 31 October 2012 (1 page) |
26 July 2013 | Previous accounting period shortened from 28 February 2013 to 31 October 2012 (1 page) |
19 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 October 2012 | Statement of capital following an allotment of shares on 14 August 2012
|
22 October 2012 | Statement of capital following an allotment of shares on 14 August 2012
|
26 September 2012 | Director's details changed for Mrs Laura Peel on 26 September 2012 (2 pages) |
26 September 2012 | Director's details changed for Mrs Laura Peel on 26 September 2012 (2 pages) |
14 August 2012 | Appointment of Mrs Laura Peel as a director (2 pages) |
14 August 2012 | Appointment of Mr Alexander Phillip Moir as a director (2 pages) |
14 August 2012 | Appointment of Ms Janine Frances Mullen as a director (2 pages) |
14 August 2012 | Appointment of Mr Alexander Phillip Moir as a director (2 pages) |
14 August 2012 | Appointment of Ms Janine Frances Mullen as a director (2 pages) |
14 August 2012 | Termination of appointment of Alan Ritchie as a director (1 page) |
14 August 2012 | Termination of appointment of Alan Ritchie as a director (1 page) |
14 August 2012 | Appointment of Mrs Laura Peel as a director (2 pages) |
1 August 2012 | Termination of appointment of Alan Ritchie as a secretary (1 page) |
1 August 2012 | Termination of appointment of Alan Ritchie as a secretary (1 page) |
21 May 2012 | Appointment of Mrs Sarah Jane Reid as a director (2 pages) |
21 May 2012 | Appointment of Mr Gordon Scot Wellham as a director (2 pages) |
21 May 2012 | Appointment of Mrs Sarah Jane Reid as a director (2 pages) |
21 May 2012 | Appointment of Mr Gordon Scot Wellham as a director (2 pages) |
10 May 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
10 May 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
16 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
16 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
16 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
15 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
26 October 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
26 October 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
11 March 2010 | Director's details changed for Alan William Ritchie on 6 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Alan William Ritchie on 6 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Director's details changed for Alan William Ritchie on 6 March 2010 (2 pages) |
24 November 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
24 November 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
6 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
6 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
21 April 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
21 April 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
27 February 2008 | Return made up to 08/02/08; full list of members (3 pages) |
27 February 2008 | Return made up to 08/02/08; full list of members (3 pages) |
8 November 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
8 November 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
16 February 2007 | Registered office changed on 16/02/07 from: 33 highside drive, humbledon hill, sunderland tyne & wear SR3 1UW (1 page) |
16 February 2007 | Location of register of members (1 page) |
16 February 2007 | Location of debenture register (1 page) |
16 February 2007 | Return made up to 08/02/07; full list of members (2 pages) |
16 February 2007 | Location of register of members (1 page) |
16 February 2007 | Location of debenture register (1 page) |
16 February 2007 | Registered office changed on 16/02/07 from: 33 highside drive, humbledon hill, sunderland tyne & wear SR3 1UW (1 page) |
16 February 2007 | Return made up to 08/02/07; full list of members (2 pages) |
21 February 2006 | New secretary appointed;new director appointed (2 pages) |
21 February 2006 | New secretary appointed;new director appointed (2 pages) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | Incorporation (13 pages) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | Incorporation (13 pages) |
8 February 2006 | Director resigned (1 page) |