Weldon Bridge Longframlington
Morpeth
Northumberland
NE65 8AU
Secretary Name | Julie Young |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | The Farm House Todstead Weldon Bridge Long Framlington Northumberland NE65 8AU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Swallow House Parsons Road Washington Tyne And Wear NE37 1EZ |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington West |
Built Up Area | Sunderland |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | John Young 50.00% Ordinary |
---|---|
50 at £1 | Julie Young 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,136 |
Cash | £109 |
Current Liabilities | £1,099 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
21 September 2007 | Delivered on: 25 September 2007 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage Secured details: £110,000.00 due or to become due. Particulars: Coquet cottage weldon bridge t/n ND73293. Outstanding |
---|
8 December 2020 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
---|---|
12 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
2 January 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
11 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
14 December 2018 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
11 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
12 February 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
11 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
11 October 2017 | Notification of Julie Young as a person with significant control on 6 April 2016 (2 pages) |
11 October 2017 | Notification of Julie Young as a person with significant control on 6 April 2016 (2 pages) |
27 February 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
27 February 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
17 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
4 March 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
4 March 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
16 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
24 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
28 May 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
28 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
15 January 2013 | Accounts for a dormant company made up to 31 October 2012 (9 pages) |
15 January 2013 | Accounts for a dormant company made up to 31 October 2012 (9 pages) |
6 November 2012 | Registered office address changed from Suite 4, Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from Suite 4, Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from Suite 4, Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 6 November 2012 (1 page) |
15 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
19 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Accounts for a dormant company made up to 31 October 2010 (9 pages) |
8 April 2011 | Accounts for a dormant company made up to 31 October 2010 (9 pages) |
18 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
19 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Director's details changed for John George Young on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for John George Young on 1 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Director's details changed for John George Young on 1 October 2009 (2 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
22 October 2008 | Return made up to 11/10/08; no change of members (4 pages) |
22 October 2008 | Return made up to 11/10/08; no change of members (4 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
6 November 2007 | Return made up to 11/10/07; full list of members
|
6 November 2007 | Return made up to 11/10/07; full list of members
|
25 September 2007 | Particulars of mortgage/charge (3 pages) |
25 September 2007 | Particulars of mortgage/charge (3 pages) |
21 December 2006 | Ad 11/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 December 2006 | Ad 11/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 October 2006 | New director appointed (1 page) |
19 October 2006 | New secretary appointed (1 page) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Secretary resigned (1 page) |
19 October 2006 | New director appointed (1 page) |
19 October 2006 | Secretary resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | New secretary appointed (1 page) |
11 October 2006 | Incorporation (20 pages) |
11 October 2006 | Incorporation (20 pages) |