Parkstile
Haydon Bridge
Northumberland
NE47 6BP
Director Name | Mr Brendon Paul Jackson |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2006(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Shield Street Allendale Hexham Northumberland NE47 9BP |
Secretary Name | Mr Brendon Paul Jackson |
---|---|
Status | Current |
Appointed | 01 March 2017(10 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | 34 Forstersteads Allendale Hexham NE47 9AS |
Director Name | Derek John Todhunter |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(same day as company formation) |
Role | Teacher |
Correspondence Address | 3 Shield Street Allendale Hexham Northumberland NE47 9BP |
Secretary Name | Susan Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(same day as company formation) |
Role | Theatre Nurse |
Correspondence Address | Glencoyne Parkstile Haydon Bridge Northumberland NE47 6BP |
Registered Address | 34 Forstersteads Allendale Hexham NE47 9AS |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Allendale |
Ward | South Tynedale |
Built Up Area | Allendale Town |
Address Matches | 2 other UK companies use this postal address |
75 at £1 | Claire Jackson 50.00% Ordinary |
---|---|
50 at £1 | Phillip James Bell 33.33% Ordinary |
25 at £1 | Susan Bell 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£473 |
Cash | £319 |
Current Liabilities | £3,124 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
6 October 2006 | Delivered on: 7 October 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor flat hextol house main street haltwhistle northumberland. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
---|---|
8 September 2006 | Delivered on: 9 September 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 crossbank view acomb hexham northumberland. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
1 March 2021 | Registered office address changed from 3 Shield Street, Allendale Hexham Northumberland NE47 9BP to 34 Forstersteads Allendale Hexham NE47 9AS on 1 March 2021 (1 page) |
---|---|
25 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
25 February 2021 | Elect to keep the directors' residential address register information on the public register (1 page) |
3 April 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
29 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
17 April 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 March 2017 | Appointment of Mr Brendon Paul Jackson as a secretary on 1 March 2017 (2 pages) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
14 March 2017 | Termination of appointment of Susan Bell as a secretary on 1 March 2017 (1 page) |
14 March 2017 | Appointment of Mr Brendon Paul Jackson as a secretary on 1 March 2017 (2 pages) |
14 March 2017 | Termination of appointment of Susan Bell as a secretary on 1 March 2017 (1 page) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
29 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
29 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
21 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
14 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (7 pages) |
18 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (7 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
7 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (7 pages) |
7 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (7 pages) |
28 December 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
28 December 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
10 May 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (7 pages) |
15 December 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
15 December 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
14 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Register inspection address has been changed from C/O Btj Developments Ltd 3 Shield Street Allendale Hexham Northumberland NE47 9BP (1 page) |
14 April 2010 | Register inspection address has been changed from C/O Btj Developments Ltd 3 Shield Street Allendale Hexham Northumberland NE47 9BP (1 page) |
13 April 2010 | Director's details changed for Phillip James Bell on 1 January 2010 (2 pages) |
13 April 2010 | Director's details changed for Phillip James Bell on 1 January 2010 (2 pages) |
13 April 2010 | Director's details changed for Phillip James Bell on 1 January 2010 (2 pages) |
13 April 2010 | Register(s) moved to registered inspection location (1 page) |
13 April 2010 | Director's details changed for Phillip James Bell on 1 January 2010 (2 pages) |
13 April 2010 | Director's details changed for Phillip James Bell on 1 January 2010 (2 pages) |
13 April 2010 | Director's details changed for Phillip James Bell on 1 January 2010 (2 pages) |
13 April 2010 | Register(s) moved to registered inspection location (1 page) |
13 April 2010 | Register(s) moved to registered inspection location (1 page) |
13 April 2010 | Register(s) moved to registered inspection location (1 page) |
13 April 2010 | Register inspection address has been changed (1 page) |
13 April 2010 | Register inspection address has been changed (1 page) |
5 January 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
5 January 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
27 April 2009 | Return made up to 16/03/09; full list of members (4 pages) |
27 April 2009 | Return made up to 16/03/09; full list of members (4 pages) |
4 December 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
4 December 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
10 June 2008 | Return made up to 16/03/08; full list of members (5 pages) |
10 June 2008 | Return made up to 16/03/08; full list of members (5 pages) |
10 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
10 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
19 April 2007 | Director's particulars changed (1 page) |
19 April 2007 | Return made up to 16/03/07; full list of members (4 pages) |
19 April 2007 | Secretary's particulars changed (1 page) |
19 April 2007 | Return made up to 16/03/07; full list of members (4 pages) |
19 April 2007 | Director's particulars changed (1 page) |
19 April 2007 | Secretary's particulars changed (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
7 October 2006 | Particulars of mortgage/charge (3 pages) |
7 October 2006 | Particulars of mortgage/charge (3 pages) |
9 September 2006 | Particulars of mortgage/charge (3 pages) |
9 September 2006 | Particulars of mortgage/charge (3 pages) |
16 March 2006 | Incorporation (15 pages) |
16 March 2006 | Incorporation (15 pages) |