Ponteland
Newcastle Upon Tyne
NE20 9EN
Director Name | Mr Paul Bradley |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(2 weeks, 3 days after company formation) |
Appointment Duration | 13 years, 2 months (resigned 19 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Hutton House Sedgefield Stockton-On-Tees Cleveland TS21 2EP |
Secretary Name | Paula Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(2 weeks, 3 days after company formation) |
Appointment Duration | 13 years, 2 months (resigned 19 December 2019) |
Role | Company Director |
Correspondence Address | Cherry Wappin Kelloe Law Farm Trimdon Station County Durham TS29 6NS |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | pbul.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01740 621081 |
Telephone region | Sedgefield |
Registered Address | C/O Robson Laidler Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
15k at £1 | Lee Porter 50.00% Ordinary A |
---|---|
15k at £1 | Paul Bradley 50.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £10,230,708 |
Gross Profit | £2,173,893 |
Net Worth | £1,295,369 |
Cash | £266,995 |
Current Liabilities | £1,511,647 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 12 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 26 March 2025 (11 months, 1 week from now) |
17 August 2022 | Delivered on: 18 August 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Land and buildings to the north of A689 at sedgefield station sedgefield t/no DU272757. Outstanding |
---|---|
31 July 2019 | Delivered on: 2 August 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
28 June 2018 | Delivered on: 4 July 2018 Persons entitled: United Trust Bank Limited Classification: A registered charge Outstanding |
10 May 2018 | Delivered on: 15 May 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
22 December 2016 | Delivered on: 10 January 2017 Persons entitled: Catalyst Business Finance LTD Classification: A registered charge Outstanding |
10 February 2015 | Delivered on: 13 February 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
29 June 2023 | Full accounts made up to 30 September 2022 (27 pages) |
---|---|
26 June 2023 | Previous accounting period extended from 28 September 2022 to 30 September 2022 (1 page) |
12 May 2023 | Confirmation statement made on 12 March 2023 with updates (5 pages) |
30 January 2023 | Appointment of Mr Andrew David Smith as a director on 30 January 2023 (2 pages) |
30 January 2023 | Appointment of Mr Gary Plaskett as a director on 30 January 2023 (2 pages) |
11 January 2023 | Appointment of Mrs Sharon Mary Bingley as a director on 1 January 2023 (2 pages) |
15 November 2022 | Satisfaction of charge 059288360003 in full (1 page) |
18 August 2022 | Registration of charge 059288360006, created on 17 August 2022 (51 pages) |
12 April 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
11 April 2022 | Full accounts made up to 30 September 2021 (24 pages) |
2 February 2022 | All of the property or undertaking has been released from charge 059288360003 (1 page) |
14 July 2021 | Full accounts made up to 30 September 2020 (22 pages) |
28 June 2021 | Previous accounting period shortened from 29 September 2020 to 28 September 2020 (1 page) |
6 May 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
3 December 2020 | Registered office address changed from 1 Hutton House Sedgefield Stockton-on-Tees Cleveland TS21 2EP England to C/O Robson Laidler Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 3 December 2020 (1 page) |
19 October 2020 | Full accounts made up to 30 September 2019 (21 pages) |
23 September 2020 | Previous accounting period shortened from 30 September 2019 to 29 September 2019 (1 page) |
24 March 2020 | Confirmation statement made on 12 March 2020 with updates (5 pages) |
3 February 2020 | Termination of appointment of Paula Bradley as a secretary on 19 December 2019 (1 page) |
3 February 2020 | Termination of appointment of Paul Bradley as a director on 19 December 2019 (1 page) |
23 January 2020 | Purchase of own shares. (3 pages) |
23 January 2020 | Purchase of own shares. (3 pages) |
9 January 2020 | Cancellation of shares. Statement of capital on 19 December 2019
|
9 January 2020 | Cancellation of shares. Statement of capital on 19 December 2019
|
8 January 2020 | Resolutions
|
8 January 2020 | Resolutions
|
27 December 2019 | Change of details for Mr Lee Gardiner Porter as a person with significant control on 19 December 2019 (2 pages) |
27 December 2019 | Cessation of Paul Bradley as a person with significant control on 19 December 2019 (1 page) |
7 August 2019 | Full accounts made up to 30 September 2018 (25 pages) |
2 August 2019 | Registration of charge 059288360005, created on 31 July 2019 (23 pages) |
31 July 2019 | Satisfaction of charge 059288360002 in full (1 page) |
27 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
7 October 2018 | Amended full accounts made up to 30 September 2017 (25 pages) |
4 July 2018 | Registration of charge 059288360004, created on 28 June 2018 (31 pages) |
15 May 2018 | Registration of charge 059288360003, created on 10 May 2018 (9 pages) |
27 March 2018 | Full accounts made up to 30 September 2017 (25 pages) |
12 March 2018 | Confirmation statement made on 12 March 2018 with updates (4 pages) |
15 June 2017 | Accounts for a medium company made up to 30 September 2016 (17 pages) |
15 June 2017 | Accounts for a medium company made up to 30 September 2016 (17 pages) |
16 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
16 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
10 January 2017 | Registration of charge 059288360002, created on 22 December 2016 (10 pages) |
10 January 2017 | Registration of charge 059288360002, created on 22 December 2016 (10 pages) |
8 July 2016 | Accounts for a medium company made up to 30 September 2015 (17 pages) |
8 July 2016 | Accounts for a medium company made up to 30 September 2015 (17 pages) |
4 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
1 December 2015 | Registered office address changed from 1a 1a Dinsdale Place Jesmond Newcastle upon Tyne Tyne & Wear NE2 1BD England to 1 Hutton House Sedgefield Stockton-on-Tees Cleveland TS21 2EP on 1 December 2015 (1 page) |
1 December 2015 | Registered office address changed from 1a 1a Dinsdale Place Jesmond Newcastle upon Tyne Tyne & Wear NE2 1BD England to 1 Hutton House Sedgefield Stockton-on-Tees Cleveland TS21 2EP on 1 December 2015 (1 page) |
1 December 2015 | Registered office address changed from 1a 1a Dinsdale Place Jesmond Newcastle upon Tyne Tyne & Wear NE2 1BD England to 1 Hutton House Sedgefield Stockton-on-Tees Cleveland TS21 2EP on 1 December 2015 (1 page) |
4 September 2015 | Registered office address changed from Cherry Wappin Kelloe Law Farm Trimdon Station Durham TS29 6NS to 1a 1a Dinsdale Place Jesmond Newcastle upon Tyne Tyne & Wear NE2 1BD on 4 September 2015 (1 page) |
4 September 2015 | Registered office address changed from Cherry Wappin Kelloe Law Farm Trimdon Station Durham TS29 6NS to 1a 1a Dinsdale Place Jesmond Newcastle upon Tyne Tyne & Wear NE2 1BD on 4 September 2015 (1 page) |
4 September 2015 | Registered office address changed from Cherry Wappin Kelloe Law Farm Trimdon Station Durham TS29 6NS to 1a 1a Dinsdale Place Jesmond Newcastle upon Tyne Tyne & Wear NE2 1BD on 4 September 2015 (1 page) |
12 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
13 May 2015 | Accounts for a medium company made up to 30 September 2014 (17 pages) |
13 May 2015 | Accounts for a medium company made up to 30 September 2014 (17 pages) |
13 February 2015 | Registration of charge 059288360001, created on 10 February 2015 (18 pages) |
13 February 2015 | Registration of charge 059288360001, created on 10 February 2015 (18 pages) |
27 June 2014 | Statement of capital following an allotment of shares on 1 February 2011
|
27 June 2014 | Statement of capital following an allotment of shares on 30 September 2012
|
27 June 2014 | Resolutions
|
27 June 2014 | Statement of capital following an allotment of shares on 1 February 2011
|
27 June 2014 | Resolutions
|
27 June 2014 | Resolutions
|
27 June 2014 | Statement of company's objects (2 pages) |
27 June 2014 | Statement of capital following an allotment of shares on 30 September 2011
|
27 June 2014 | Statement of capital following an allotment of shares on 1 February 2011
|
27 June 2014 | Statement of capital following an allotment of shares on 30 September 2011
|
27 June 2014 | Memorandum and Articles of Association (14 pages) |
27 June 2014 | Statement of capital following an allotment of shares on 30 September 2012
|
27 June 2014 | Resolutions
|
27 June 2014 | Statement of company's objects (2 pages) |
27 June 2014 | Memorandum and Articles of Association (14 pages) |
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
29 April 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Director's details changed for Mr Lee Gardiner Porter on 1 October 2013 (2 pages) |
29 April 2014 | Director's details changed for Mr Lee Gardiner Porter on 1 October 2013 (2 pages) |
29 April 2014 | Director's details changed for Mr Lee Gardiner Porter on 1 October 2013 (2 pages) |
29 April 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
28 April 2014 | Director's details changed for Mr Lee Gardiner Porter on 1 October 2013 (2 pages) |
28 April 2014 | Director's details changed for Mr Lee Gardiner Porter on 1 October 2013 (2 pages) |
28 April 2014 | Secretary's details changed for Paula Bradley on 1 October 2013 (1 page) |
28 April 2014 | Director's details changed for Paul Bradley on 1 October 2013 (2 pages) |
28 April 2014 | Secretary's details changed for Paula Bradley on 1 October 2013 (1 page) |
28 April 2014 | Secretary's details changed for Paula Bradley on 1 October 2013 (1 page) |
28 April 2014 | Director's details changed for Paul Bradley on 1 October 2013 (2 pages) |
28 April 2014 | Director's details changed for Mr Lee Gardiner Porter on 1 October 2013 (2 pages) |
28 April 2014 | Director's details changed for Paul Bradley on 1 October 2013 (2 pages) |
12 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders (6 pages) |
12 September 2013 | Secretary's details changed for Paula Slack on 12 September 2013 (1 page) |
12 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders (6 pages) |
12 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders (6 pages) |
12 September 2013 | Director's details changed for Paul Bradley on 12 September 2013 (2 pages) |
12 September 2013 | Secretary's details changed for Paula Slack on 12 September 2013 (1 page) |
12 September 2013 | Director's details changed for Paul Bradley on 12 September 2013 (2 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
24 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (6 pages) |
24 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (6 pages) |
24 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
13 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Appointment of Mr Lee Gardiner Porter as a director (2 pages) |
13 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Appointment of Mr Lee Gardiner Porter as a director (2 pages) |
25 August 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
25 August 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
21 January 2011 | Company name changed paul bradley utilities LIMITED\certificate issued on 21/01/11
|
21 January 2011 | Change of name notice (2 pages) |
21 January 2011 | Company name changed paul bradley utilities LIMITED\certificate issued on 21/01/11
|
21 January 2011 | Change of name notice (2 pages) |
21 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Director's details changed for Paul Bradley on 8 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Paul Bradley on 8 September 2010 (2 pages) |
21 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Director's details changed for Paul Bradley on 8 September 2010 (2 pages) |
21 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 September 2009 | Return made up to 08/09/09; full list of members (3 pages) |
30 September 2009 | Return made up to 08/09/09; full list of members (3 pages) |
13 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
13 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
19 December 2008 | Return made up to 08/09/08; full list of members (3 pages) |
19 December 2008 | Return made up to 08/09/08; full list of members (3 pages) |
7 August 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
7 August 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
9 October 2007 | Return made up to 08/09/07; full list of members (2 pages) |
9 October 2007 | Return made up to 08/09/07; full list of members (2 pages) |
5 June 2007 | Registered office changed on 05/06/07 from: 21 weardale park wheatley hill durham DH6 3QQ (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: 21 weardale park wheatley hill durham DH6 3QQ (1 page) |
20 November 2006 | New director appointed (2 pages) |
20 November 2006 | New director appointed (2 pages) |
20 November 2006 | New secretary appointed (2 pages) |
20 November 2006 | New secretary appointed (2 pages) |
18 September 2006 | Secretary resigned (1 page) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | Secretary resigned (1 page) |
8 September 2006 | Incorporation (6 pages) |
8 September 2006 | Incorporation (6 pages) |