Cockermouth
Cumbria
CA13 9LQ
Secretary Name | Miss Michelle Ann Lucy |
---|---|
Status | Current |
Appointed | 15 March 2011(4 years, 10 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Correspondence Address | 14a Main Street Cockermouth Cumbria CA13 9LQ |
Secretary Name | Michelle Ann Lucy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Bondgate Without Alnwick Northumberland NE66 1PR |
Secretary Name | Mr Luke Ben Tattersall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(3 years, 1 month after company formation) |
Appointment Duration | 1 day (resigned 15 July 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Scurgill Terrace Egremont Cumbria CA22 2NS |
Website | colena.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2982183 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 9, Jupiter Court Orion Business Park North Shields Tyne And Wear NE29 7SE |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Chirton |
Built Up Area | Tyneside |
100 at £1 | Joel Charles Peter Ross 33.33% Ordinary |
---|---|
100 at £1 | Joel Charles Peter Ross 33.33% Ordinary A |
100 at £1 | Michelle Ann Lucy 33.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £252,769 |
Cash | £117,799 |
Current Liabilities | £274,547 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 day from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
16 November 2016 | Delivered on: 25 November 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H unit 8 jupiter court orion business park north shields tyne & wear. Outstanding |
---|---|
10 October 2013 | Delivered on: 18 October 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: L/H unit 9 jupiter court, orion business park, north shields, tyne & wear.. Notification of addition to or amendment of charge. Outstanding |
6 June 2013 | Delivered on: 13 June 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
10 October 2013 | Delivered on: 25 October 2013 Satisfied on: 26 February 2014 Persons entitled: Vancy Enterprises Limited Classification: A registered charge Particulars: All that l/h being unit 9 jupiter court orion business park north shileds tyne & wear. Fully Satisfied |
14 July 2020 | Confirmation statement made on 14 July 2020 with updates (5 pages) |
---|---|
28 April 2020 | Unaudited abridged accounts made up to 31 July 2019 (10 pages) |
16 July 2019 | Confirmation statement made on 14 July 2019 with updates (5 pages) |
29 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (10 pages) |
17 July 2018 | Confirmation statement made on 14 July 2018 with updates (5 pages) |
27 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (9 pages) |
27 September 2017 | Resolutions
|
27 September 2017 | Memorandum and Articles of Association (24 pages) |
27 September 2017 | Particulars of variation of rights attached to shares (3 pages) |
27 September 2017 | Resolutions
|
27 September 2017 | Resolutions
|
27 September 2017 | Memorandum and Articles of Association (24 pages) |
27 September 2017 | Resolutions
|
27 September 2017 | Particulars of variation of rights attached to shares (3 pages) |
25 September 2017 | Change of details for Miss Michelle Ann Lucy as a person with significant control on 11 September 2017 (2 pages) |
25 September 2017 | Change of details for Mr Joel Charles Peter Ross as a person with significant control on 11 September 2017 (2 pages) |
25 September 2017 | Change of details for Miss Michelle Ann Lucy as a person with significant control on 11 September 2017 (2 pages) |
25 September 2017 | Change of details for Mr Joel Charles Peter Ross as a person with significant control on 11 September 2017 (2 pages) |
11 September 2017 | Confirmation statement made on 14 July 2017 with updates (5 pages) |
11 September 2017 | Confirmation statement made on 14 July 2017 with updates (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
2 March 2017 | Director's details changed for Mr Joel Charles Peter Ross on 1 March 2017 (2 pages) |
2 March 2017 | Director's details changed for Mr Joel Charles Peter Ross on 1 March 2017 (2 pages) |
2 March 2017 | Secretary's details changed for Miss Michelle Ann Lucy on 1 March 2017 (1 page) |
2 March 2017 | Secretary's details changed for Miss Michelle Ann Lucy on 1 March 2017 (1 page) |
25 November 2016 | Registration of charge 058192520004, created on 16 November 2016 (40 pages) |
25 November 2016 | Registration of charge 058192520004, created on 16 November 2016 (40 pages) |
17 August 2016 | Registered office address changed from 14a Main Street Cockermouth Cumbria CA13 9LQ to Unit 9, Jupiter Court Orion Business Park North Shields Tyne and Wear NE29 7SE on 17 August 2016 (1 page) |
17 August 2016 | Registered office address changed from 14a Main Street Cockermouth Cumbria CA13 9LQ to Unit 9, Jupiter Court Orion Business Park North Shields Tyne and Wear NE29 7SE on 17 August 2016 (1 page) |
19 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
20 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
14 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
26 February 2014 | Satisfaction of charge 058192520003 in full (4 pages) |
26 February 2014 | Satisfaction of charge 058192520003 in full (4 pages) |
25 October 2013 | Registration of charge 058192520003 (11 pages) |
25 October 2013 | Registration of charge 058192520003 (11 pages) |
18 October 2013 | Registration of charge 058192520002 (41 pages) |
18 October 2013 | Registration of charge 058192520002 (41 pages) |
15 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
13 June 2013 | Registration of charge 058192520001 (45 pages) |
13 June 2013 | Registration of charge 058192520001 (45 pages) |
22 April 2013 | Total exemption full accounts made up to 31 July 2012 (12 pages) |
22 April 2013 | Total exemption full accounts made up to 31 July 2012 (12 pages) |
16 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
14 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Appointment of Miss Michelle Ann Lucy as a secretary (2 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
15 March 2011 | Appointment of Miss Michelle Ann Lucy as a secretary (2 pages) |
22 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Amended accounts made up to 31 July 2009 (6 pages) |
13 July 2010 | Amended accounts made up to 31 July 2009 (6 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
5 February 2010 | Previous accounting period extended from 31 May 2009 to 31 July 2009 (1 page) |
5 February 2010 | Previous accounting period extended from 31 May 2009 to 31 July 2009 (1 page) |
16 July 2009 | Appointment terminated secretary luke tattersall (1 page) |
16 July 2009 | Appointment terminated secretary luke tattersall (1 page) |
15 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
15 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
14 July 2009 | Appointment terminated secretary michelle lucy (1 page) |
14 July 2009 | Secretary appointed mr luke ben tattersall (1 page) |
14 July 2009 | Appointment terminated secretary michelle lucy (1 page) |
14 July 2009 | Secretary appointed mr luke ben tattersall (1 page) |
18 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
18 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
28 May 2008 | Return made up to 17/05/08; full list of members (4 pages) |
28 May 2008 | Return made up to 17/05/08; full list of members (4 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
3 August 2007 | Ad 18/05/06--------- £ si 100@1 (2 pages) |
3 August 2007 | Ad 18/05/06--------- £ si 100@1 (2 pages) |
3 August 2007 | Ad 18/05/06--------- £ si 100@1 (2 pages) |
3 August 2007 | Ad 18/05/06--------- £ si 100@1 (2 pages) |
25 July 2007 | Return made up to 17/05/07; full list of members (3 pages) |
25 July 2007 | Return made up to 17/05/07; full list of members (3 pages) |
10 May 2007 | Registered office changed on 10/05/07 from: 15 bondgate without alnwick northumberland NE66 1PR (1 page) |
10 May 2007 | Registered office changed on 10/05/07 from: 15 bondgate without alnwick northumberland NE66 1PR (1 page) |
21 March 2007 | Memorandum and Articles of Association (24 pages) |
21 March 2007 | Memorandum and Articles of Association (24 pages) |
20 March 2007 | Resolutions
|
20 March 2007 | Resolutions
|
24 July 2006 | Registered office changed on 24/07/06 from: 16 bondgate without alnwick northhumberside NE66 1PR (1 page) |
24 July 2006 | Registered office changed on 24/07/06 from: 16 bondgate without alnwick northhumberside NE66 1PR (1 page) |
22 June 2006 | Registered office changed on 22/06/06 from: 15 bondgate without alnwick northumberland NE66 1PR (1 page) |
22 June 2006 | Registered office changed on 22/06/06 from: 15 bondgate without alnwick northumberland NE66 1PR (1 page) |
13 June 2006 | Ad 17/05/06--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
13 June 2006 | Ad 17/05/06--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
17 May 2006 | Incorporation (17 pages) |
17 May 2006 | Incorporation (17 pages) |