Jarrow
Tyne & Wear
NE32 3JA
Director Name | Mr Paul Nicholas Newbold |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Grange Road West Jarrow Tyne & Wear NE32 3JA |
Director Name | Mr Stephen John Torgersen |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Grange Road West Jarrow Tyne & Wear NE32 3JA |
Secretary Name | Mr Stephen John Torgersen |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Grange Road West Jarrow Tyne & Wear NE32 3JA |
Director Name | Mrs Alison Marie Henshaw |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2016(10 years after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 7 Grange Road West Jarrow Tyne & Wear NE32 3JA |
Director Name | Miss Beverley Howells |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2016(10 years after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Grange Road West Jarrow Tyne & Wear NE32 3JA |
Director Name | Mr Paul Kenneth McMahon |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2016(10 years after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Grange Road West Jarrow Tyne & Wear NE32 3JA |
Website | uhy-torgersens.com |
---|---|
Email address | [email protected] |
Telephone | 0191 5678611 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 7 Grange Road West Jarrow Tyne & Wear NE32 3JA |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Primrose |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Stephen John Torgersen 50.00% Ordinary |
---|---|
1 at £1 | David Martin Johnson 25.00% Ordinary |
1 at £1 | Paul Nicholas Newbold 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £49,417 |
Cash | £2,515 |
Current Liabilities | £82,126 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (1 week, 3 days from now) |
17 March 2006 | Delivered on: 22 March 2006 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
18 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
---|---|
1 April 2020 | Resolutions
|
14 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
28 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
20 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
9 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
14 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
16 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 April 2016 | Resolutions
|
1 April 2016 | Change of share class name or designation (2 pages) |
1 April 2016 | Sub-division of shares on 10 March 2016 (5 pages) |
1 April 2016 | Resolutions
|
1 April 2016 | Change of share class name or designation (2 pages) |
1 April 2016 | Sub-division of shares on 10 March 2016 (5 pages) |
23 March 2016 | Appointment of Mrs Alison Marie Henshaw as a director on 10 March 2016 (2 pages) |
23 March 2016 | Appointment of Mr Paul Kenneth Mcmahon as a director on 10 March 2016 (2 pages) |
23 March 2016 | Appointment of Miss Beverley Howells as a director on 10 March 2016 (2 pages) |
23 March 2016 | Appointment of Mr Paul Kenneth Mcmahon as a director on 10 March 2016 (2 pages) |
23 March 2016 | Appointment of Miss Beverley Howells as a director on 10 March 2016 (2 pages) |
23 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Appointment of Mrs Alison Marie Henshaw as a director on 10 March 2016 (2 pages) |
23 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 February 2010 | Resolutions
|
25 February 2010 | Resolutions
|
24 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Director's details changed for Mr Stephen John Torgersen on 14 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Mr Stephen John Torgersen on 14 February 2010 (1 page) |
23 February 2010 | Secretary's details changed for Mr Stephen John Torgersen on 14 February 2010 (1 page) |
23 February 2010 | Register(s) moved to registered inspection location (1 page) |
23 February 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Director's details changed for David Martin Johnson on 14 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Paul Nicholas Newbold on 14 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Stephen John Torgersen on 14 February 2010 (2 pages) |
23 February 2010 | Register(s) moved to registered inspection location (1 page) |
23 February 2010 | Director's details changed for David Martin Johnson on 14 February 2010 (2 pages) |
23 February 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Director's details changed for Paul Nicholas Newbold on 14 February 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
16 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 April 2008 | Return made up to 14/02/08; full list of members (4 pages) |
10 April 2008 | Return made up to 14/02/08; full list of members (4 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 May 2007 | Return made up to 14/02/07; full list of members (7 pages) |
24 May 2007 | Return made up to 14/02/07; full list of members (7 pages) |
22 March 2006 | Particulars of mortgage/charge (3 pages) |
22 March 2006 | Particulars of mortgage/charge (3 pages) |
13 March 2006 | Registered office changed on 13/03/06 from: somerford buildings norfolk street sunderland SR1 1EE (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: somerford buildings norfolk street sunderland SR1 1EE (1 page) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
23 February 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
14 February 2006 | Incorporation (17 pages) |
14 February 2006 | Incorporation (17 pages) |