Heritage Gardens
Bedlington
Northumberland
NE22 5YS
Director Name | Alan Wearmouth |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2006(same day as company formation) |
Role | Entertainer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cambo Avenue Bedlington Northumberland NE22 5NJ |
Secretary Name | Kaye Margaret McGregor |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 June 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | 49 Chatsworth Drive Heritage Gardens Bedlington Northumberland NE22 5YS |
Secretary Name | Mr Sean Stephen Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Director Name | Corporate Legal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2006(same day as company formation) |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Registered Address | 54a Front Street West Bedlington Northumberland NE22 5UB |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | West Bedlington |
Ward | Bedlington Central |
Built Up Area | Bedlington |
Year | 2013 |
---|---|
Net Worth | £91,375 |
Cash | £121,501 |
Current Liabilities | £34,756 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 5 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (3 months, 3 weeks from now) |
8 August 2006 | Delivered on: 12 August 2006 Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
7 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
---|---|
31 July 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
8 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
30 August 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
11 July 2018 | Registered office address changed from 49 Chatsworth Drive Heritage Gardens Bedlington Northumberland NE22 5YS to 54a Front Street West Bedlington Northumberland NE22 5UB on 11 July 2018 (1 page) |
11 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
26 July 2017 | Micro company accounts made up to 30 June 2017 (4 pages) |
26 July 2017 | Micro company accounts made up to 30 June 2017 (4 pages) |
10 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
3 August 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
3 August 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
7 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
7 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
21 August 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
21 August 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
2 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
3 September 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
3 September 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
1 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
31 July 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 July 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
11 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
11 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
15 August 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
15 August 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
31 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
4 August 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
4 August 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
11 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
5 August 2010 | Director's details changed for Alan Wearmouth on 20 June 2010 (2 pages) |
5 August 2010 | Director's details changed for William John Mcgregor on 20 June 2010 (2 pages) |
5 August 2010 | Director's details changed for William John Mcgregor on 20 June 2010 (2 pages) |
5 August 2010 | Director's details changed for Alan Wearmouth on 20 June 2010 (2 pages) |
5 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
3 August 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 August 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
28 August 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
25 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
25 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
23 September 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
23 September 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
26 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
26 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
12 July 2007 | Return made up to 20/06/07; full list of members (7 pages) |
12 July 2007 | Return made up to 20/06/07; full list of members (7 pages) |
24 August 2006 | Ad 06/07/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
24 August 2006 | Ad 06/07/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
12 August 2006 | Particulars of mortgage/charge (3 pages) |
12 August 2006 | Particulars of mortgage/charge (3 pages) |
3 July 2006 | New director appointed (2 pages) |
3 July 2006 | New director appointed (2 pages) |
3 July 2006 | New director appointed (2 pages) |
3 July 2006 | New secretary appointed (2 pages) |
3 July 2006 | New secretary appointed (2 pages) |
3 July 2006 | New director appointed (2 pages) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Secretary resigned (1 page) |
20 June 2006 | Incorporation (10 pages) |
20 June 2006 | Incorporation (10 pages) |