Gateshead
Tyne And Wear
NE10 0BG
Secretary Name | Jean Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 74 Lauder Way Gateshead Tyne And Wear NE10 0BG |
Director Name | Mrs Jean Mary Hutchinson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Jesmond Business Court Jesmond Road Newcastle Upon Tyne NE2 1LA |
Website | stonehillengineering.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01480 435302 |
Telephone region | Huntingdon |
Registered Address | 1 Jesmond Business Court Jesmond Road Newcastle Upon Tyne NE2 1LA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | John Hutchinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,189 |
Cash | £26,476 |
Current Liabilities | £1,829 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 2 days from now) |
16 May 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
31 March 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
2 May 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
4 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
26 November 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
31 March 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
8 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
1 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
25 October 2017 | Termination of appointment of Jean Hutchinson as a secretary on 25 October 2017 (1 page) |
25 October 2017 | Termination of appointment of Jean Mary Hutchinson as a director on 25 October 2017 (1 page) |
25 October 2017 | Termination of appointment of Jean Hutchinson as a secretary on 25 October 2017 (1 page) |
25 October 2017 | Termination of appointment of Jean Mary Hutchinson as a director on 25 October 2017 (1 page) |
10 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
28 April 2017 | Micro company accounts made up to 31 March 2017 (10 pages) |
28 April 2017 | Micro company accounts made up to 31 March 2017 (10 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
29 March 2016 | Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA on 29 March 2016 (1 page) |
29 March 2016 | Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA on 29 March 2016 (1 page) |
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 June 2015 | Appointment of Mrs Jean Mary Hutchinson as a director on 30 June 2015 (2 pages) |
30 June 2015 | Appointment of Mrs Jean Mary Hutchinson as a director on 30 June 2015 (2 pages) |
9 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
13 March 2014 | Registered office address changed from C/O G W Accountants Limited 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 13 March 2014 (1 page) |
13 March 2014 | Registered office address changed from C/O G W Accountants Limited 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 13 March 2014 (1 page) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
8 September 2010 | Registered office address changed from C/O G W Accountants Limited 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 8 September 2010 (1 page) |
8 September 2010 | Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN on 8 September 2010 (1 page) |
8 September 2010 | Registered office address changed from C/O G W Accountants Limited 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 8 September 2010 (1 page) |
8 September 2010 | Registered office address changed from C/O G W Accountants Limited 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 8 September 2010 (1 page) |
8 September 2010 | Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN on 8 September 2010 (1 page) |
8 September 2010 | Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN on 8 September 2010 (1 page) |
23 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 March 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for John Hutchinson on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for John Hutchinson on 31 March 2010 (2 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from c/o g w robinsons LLP croft stairs city road newcastle upon tyne tyne & wear NE1 2HG (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from c/o g w robinsons LLP croft stairs city road newcastle upon tyne tyne & wear NE1 2HG (1 page) |
15 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
15 April 2009 | Location of register of members (1 page) |
15 April 2009 | Location of register of members (1 page) |
15 April 2009 | Location of debenture register (1 page) |
15 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
15 April 2009 | Registered office changed on 15/04/2009 from c/o gw robinsons LLP, croft stairs, city road newcastle upon tyne tyne & wear NE1 2HG (1 page) |
15 April 2009 | Location of debenture register (1 page) |
15 April 2009 | Registered office changed on 15/04/2009 from c/o gw robinsons LLP, croft stairs, city road newcastle upon tyne tyne & wear NE1 2HG (1 page) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 April 2008 | Director's change of particulars / john hutchinson / 26/12/2007 (1 page) |
21 April 2008 | Director's change of particulars / john hutchinson / 26/12/2007 (1 page) |
21 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
21 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 May 2007 | Director's particulars changed (1 page) |
2 May 2007 | Director's particulars changed (1 page) |
2 May 2007 | Secretary's particulars changed (1 page) |
2 May 2007 | Return made up to 31/03/07; full list of members (2 pages) |
2 May 2007 | Secretary's particulars changed (1 page) |
2 May 2007 | Return made up to 31/03/07; full list of members (2 pages) |
2 May 2007 | Registered office changed on 02/05/07 from: c/o grant williamson, croft stairs, city road newcastle upon tyne tyne & wear NE1 2HG (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: c/o grant williamson, croft stairs, city road newcastle upon tyne tyne & wear NE1 2HG (1 page) |
31 March 2006 | Incorporation (12 pages) |
31 March 2006 | Incorporation (12 pages) |