Benton
Newcastle Upon Tyne
NE12 9SZ
Secretary Name | Mr Paul Crone |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 13 Collection Drive North Tyne Industrial Est Benton Newcastle Upon Tyne NE12 9SZ |
Director Name | Mr Paul Crone |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 13 Collection Drive North Tyne Industrial Est Benton Newcastle Upon Tyne NE12 9SZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | greatoutdoorssuperstore.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2527624 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Suite 5 Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
34k at £1 | Diane Crone 33.30% Ordinary B |
---|---|
34k at £1 | Malcolm David Crone 33.30% Ordinary B |
34k at £1 | Paul Crone 33.30% Ordinary B |
33 at £1 | Diane Crone 0.03% Ordinary |
33 at £1 | Malcolm David Crone 0.03% Ordinary |
33 at £1 | Paul Crone 0.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,108 |
Cash | £20,905 |
Current Liabilities | £568,261 |
Latest Accounts | 31 July 2021 (2 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 16 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 30 March 2024 (overdue) |
6 September 2018 | Delivered on: 25 September 2018 Persons entitled: Amazon Capital Services (UK) Limited Classification: A registered charge Outstanding |
---|---|
14 June 2006 | Delivered on: 23 June 2006 Persons entitled: Clydesdale 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 |
25 September 2017 | Unaudited abridged accounts made up to 31 July 2017 (8 pages) |
---|---|
11 May 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
21 April 2016 | Annual return made up to 16 March 2016 Statement of capital on 2016-04-21
|
27 October 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
28 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
4 September 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
27 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
7 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
23 October 2013 | Statement of capital following an allotment of shares on 31 July 2013
|
17 May 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
23 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
5 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
1 June 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
29 May 2010 | Secretary's details changed for Mr Paul Crone on 2 January 2010 (1 page) |
29 May 2010 | Director's details changed for Malcolm David Crone on 2 January 2010 (2 pages) |
29 May 2010 | Director's details changed for Mr Paul Crone on 2 January 2010 (2 pages) |
29 May 2010 | Director's details changed for Mr Paul Crone on 2 January 2010 (2 pages) |
29 May 2010 | Secretary's details changed for Mr Paul Crone on 2 January 2010 (1 page) |
29 May 2010 | Director's details changed for Malcolm David Crone on 2 January 2010 (2 pages) |
29 May 2009 | Return made up to 16/03/09; full list of members (4 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
6 November 2008 | Accounting reference date extended from 31/03/2008 to 31/07/2008 (1 page) |
10 October 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 May 2008 | Return made up to 16/03/08; full list of members (4 pages) |
17 May 2007 | Return made up to 16/03/07; full list of members (3 pages) |
17 May 2007 | New director appointed (1 page) |
17 May 2007 | Registered office changed on 17/05/07 from: greenacres south lane east boldon NE36 0SP (1 page) |
23 June 2006 | Particulars of mortgage/charge (4 pages) |
16 March 2006 | Incorporation (17 pages) |
16 March 2006 | Secretary resigned (1 page) |