Birtley
Chester Le Street
Tyne And Wear
DH3 2QJ
Secretary Name | Mr Anthony Green |
---|---|
Status | Current |
Appointed | 15 October 2013(7 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Correspondence Address | Care Of Jfs Torbitt, 58 Durham Road Birtley Chester Le Street Tyne And Wear DH3 2QJ |
Director Name | Mark Green |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(same day as company formation) |
Role | Nurseryman |
Country of Residence | United Kingdom |
Correspondence Address | Penshaw Hill House Chester Road, Penshaw Houghton Le Spring Tyne & Wear DH4 7LD |
Secretary Name | Mark Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Penshaw Hill House Chester Road, Penshaw Houghton Le Spring Tyne & Wear DH4 7LD |
Director Name | Robert Green |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 06 June 2016) |
Role | Nursery Person |
Country of Residence | United Kingdom |
Correspondence Address | Care Of Jfs Torbitt, 58 Durham Road Birtley Chester Le Street Tyne And Wear DH3 2QJ |
Registered Address | Care Of Jfs Torbitt, 58 Durham Road Birtley Chester Le Street Tyne And Wear DH3 2QJ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Anthony Green 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26,432 |
Cash | £2,906 |
Current Liabilities | £77,802 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 29 March |
Latest Return | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
20 March 2012 | Delivered on: 22 March 2012 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
21 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
14 June 2023 | Confirmation statement made on 5 June 2023 with updates (4 pages) |
23 March 2023 | Micro company accounts made up to 31 March 2022 (4 pages) |
23 December 2022 | Previous accounting period shortened from 30 March 2022 to 29 March 2022 (1 page) |
27 June 2022 | Confirmation statement made on 5 June 2022 with updates (4 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
7 June 2021 | Confirmation statement made on 5 June 2021 with updates (4 pages) |
29 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
12 June 2020 | Confirmation statement made on 5 June 2020 with updates (4 pages) |
20 March 2020 | Micro company accounts made up to 31 March 2019 (5 pages) |
22 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
25 June 2019 | Confirmation statement made on 5 June 2019 with updates (4 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
27 June 2018 | Confirmation statement made on 5 June 2018 with updates (4 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 June 2017 | Notification of Anthony Green as a person with significant control on 6 June 2016 (2 pages) |
30 June 2017 | Notification of Anthony Green as a person with significant control on 6 June 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
29 June 2017 | Termination of appointment of Robert Green as a director on 6 June 2016 (1 page) |
29 June 2017 | Termination of appointment of Robert Green as a director on 6 June 2016 (1 page) |
6 March 2017 | Registered office address changed from 27 Durham Road Birtley Co Durham DH3 2QG to Care of Jfs Torbitt, 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 6 March 2017 (1 page) |
6 March 2017 | Director's details changed for Anthony Green on 6 March 2017 (2 pages) |
6 March 2017 | Director's details changed for Anthony Green on 6 March 2017 (2 pages) |
6 March 2017 | Registered office address changed from 27 Durham Road Birtley Co Durham DH3 2QG to Care of Jfs Torbitt, 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 6 March 2017 (1 page) |
6 March 2017 | Director's details changed for Robert Green on 6 March 2017 (2 pages) |
6 March 2017 | Director's details changed for Robert Green on 6 March 2017 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
31 May 2016 | Director's details changed for Anthony Green on 31 May 2016 (2 pages) |
31 May 2016 | Director's details changed for Anthony Green on 31 May 2016 (2 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 August 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 November 2013 | Appointment of Mr Anthony Green as a secretary (1 page) |
11 November 2013 | Termination of appointment of Mark Green as a secretary (1 page) |
11 November 2013 | Termination of appointment of Mark Green as a secretary (1 page) |
11 November 2013 | Termination of appointment of Mark Green as a director (1 page) |
11 November 2013 | Appointment of Mr Anthony Green as a secretary (1 page) |
11 November 2013 | Termination of appointment of Mark Green as a director (1 page) |
31 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (6 pages) |
22 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 August 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Director's details changed for Robert Green on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Anthony Green on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Mark Green on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Mark Green on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Robert Green on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Robert Green on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Anthony Green on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Anthony Green on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Mark Green on 1 October 2009 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
15 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
12 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
29 November 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
29 November 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
23 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 November 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
23 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 November 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
23 November 2007 | New director appointed (2 pages) |
23 November 2007 | New director appointed (2 pages) |
27 July 2007 | Return made up to 05/06/07; full list of members (3 pages) |
27 July 2007 | Return made up to 05/06/07; full list of members (3 pages) |
5 June 2006 | Incorporation (9 pages) |
5 June 2006 | Incorporation (9 pages) |