Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Secretary Name | Judith Archibold |
---|---|
Status | Current |
Appointed | 04 January 2022(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Director Name | Kirk Davis |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2024(17 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Director Name | Gary Hanson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(same day as company formation) |
Role | Caravan Transport |
Country of Residence | England |
Correspondence Address | Barmston Road Swinemoor Lane Beverley East Yorkshire HU17 0LA |
Secretary Name | Dawn Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Ash Grove Market Weighton York YO43 3DY |
Director Name | Dawn Hanson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(4 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 04 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barmston Road Swinemoor Lane Beverley East Yorkshire HU17 0LA |
Director Name | Paul Wadsworth |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(4 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 04 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barmston Road Swinemoor Lane Beverley East Yorkshire HU17 0LA |
Director Name | Ian Kellett |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2022(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Website | usedstaticcaravansales.co.uk |
---|---|
Telephone | 01759 306036 |
Telephone region | Pocklington |
Registered Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
40 at £1 | Gary Hanson 40.00% Ordinary |
---|---|
40 at £1 | Paul Wadsworth 40.00% Ordinary |
20 at £1 | Dawn Hanson 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £374,552 |
Cash | £31,797 |
Current Liabilities | £845,794 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 25 April 2023 (12 months ago) |
---|---|
Next Return Due | 9 May 2024 (2 weeks, 4 days from now) |
18 October 2013 | Delivered on: 23 October 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
18 October 2013 | Delivered on: 22 October 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 November 2020 | Registered office address changed from Gateway Business Park Broad Lane Gilberdyke Hull HU15 2TS England to Gateway to Humber Business Park Broad Lane, Gilberdyke Hull East Yorkshire HU15 2TD on 30 November 2020 (1 page) |
---|---|
30 November 2020 | Director's details changed for Paul Wadsworth on 30 November 2020 (2 pages) |
30 November 2020 | Director's details changed for Dawn Hanson on 30 November 2020 (2 pages) |
19 August 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
6 May 2020 | Confirmation statement made on 25 April 2020 with updates (4 pages) |
29 November 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
29 May 2019 | Confirmation statement made on 25 April 2019 with updates (4 pages) |
15 October 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
7 June 2018 | Confirmation statement made on 25 April 2018 with updates (5 pages) |
27 September 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
27 September 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
31 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
31 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
17 June 2016 | Registered office address changed from 25-29 Sandy Way, Yeadon Leeds West Yorkshire LS19 7EW to Gateway Business Park Broad Lane Gilberdyke Hull HU15 2TS on 17 June 2016 (1 page) |
17 June 2016 | Registered office address changed from 25-29 Sandy Way, Yeadon Leeds West Yorkshire LS19 7EW to Gateway Business Park Broad Lane Gilberdyke Hull HU15 2TS on 17 June 2016 (1 page) |
4 May 2016 | Secretary's details changed for Dawn Hanson on 1 April 2016 (1 page) |
4 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Director's details changed for Gary Hanson on 1 April 2016 (2 pages) |
4 May 2016 | Director's details changed for Gary Hanson on 1 April 2016 (2 pages) |
4 May 2016 | Secretary's details changed for Dawn Hanson on 1 April 2016 (1 page) |
9 October 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
9 October 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
6 May 2015 | Director's details changed for Paul Wadsworth on 5 May 2015 (2 pages) |
6 May 2015 | Director's details changed for Paul Wadsworth on 5 May 2015 (2 pages) |
6 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Director's details changed for Paul Wadsworth on 5 May 2015 (2 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
6 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
23 October 2013 | Registration of charge 057937120002 (17 pages) |
23 October 2013 | Registration of charge 057937120002 (17 pages) |
22 October 2013 | Registration of charge 057937120001 (14 pages) |
22 October 2013 | Registration of charge 057937120001 (14 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 April 2013 (15 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 April 2013 (15 pages) |
20 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (6 pages) |
20 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (6 pages) |
13 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
13 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
9 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
20 October 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
20 October 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
10 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (6 pages) |
14 January 2011 | Appointment of Dawn Hanson as a director (3 pages) |
14 January 2011 | Appointment of Paul Wadsworth as a director (3 pages) |
14 January 2011 | Appointment of Dawn Hanson as a director (3 pages) |
14 January 2011 | Appointment of Paul Wadsworth as a director (3 pages) |
9 November 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
9 November 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
13 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Director's details changed for Gary Hanson on 24 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Gary Hanson on 24 April 2010 (2 pages) |
17 October 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
17 October 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
16 June 2009 | Return made up to 25/04/09; full list of members (3 pages) |
16 June 2009 | Return made up to 25/04/09; full list of members (3 pages) |
5 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
5 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
25 June 2008 | Return made up to 25/04/08; full list of members (3 pages) |
25 June 2008 | Return made up to 25/04/08; full list of members (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
18 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
18 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
25 April 2006 | Incorporation (15 pages) |
25 April 2006 | Incorporation (15 pages) |