Tyne And Wear
NE29 6NW
Director Name | Haydn Daglish Davidson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Boulsworth Road Preston Grange North Shields Tyne & Wear NE29 9EN |
Director Name | Mr Paul Barbrook |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 The Wynd Tynemouth North Shields Tyne & Wear NE30 2TD |
Secretary Name | Haydn Daglish Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Boulsworth Road Preston Grange North Shields Tyne & Wear NE29 9EN |
Director Name | Mrs Amanda Lynda Burbridge |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(10 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 July 2019) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | Little Bedford Street North Shields Tyne And Wear NE29 6NW |
Director Name | Mrs Lynda Joyce Burbridge |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(10 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 July 2019) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Little Bedford Street North Shields Tyne And Wear NE29 6NW |
Director Name | Ms Karla Young |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2019(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Bedford Street North Shields Tyne And Wear NE29 6NW |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2006(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | www.worr.co.uk |
---|---|
Telephone | 0191 2575011 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Little Bedford Street North Shields Tyne And Wear NE29 6NW |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Riverside |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £87,656 |
Cash | £58,236 |
Current Liabilities | £136,676 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 29 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 3 weeks from now) |
5 February 2021 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
---|---|
26 October 2020 | Termination of appointment of Karla Young as a director on 21 October 2020 (1 page) |
21 January 2020 | Director's details changed for Mrs Marion Hoyle on 19 January 2020 (2 pages) |
5 December 2019 | Confirmation statement made on 29 November 2019 with updates (5 pages) |
1 November 2019 | Termination of appointment of Amanda Lynda Burbridge as a director on 8 July 2019 (1 page) |
1 November 2019 | Cessation of Paul Barbrook as a person with significant control on 8 July 2019 (1 page) |
1 November 2019 | Termination of appointment of Lynda Joyce Burbridge as a director on 8 July 2019 (1 page) |
1 November 2019 | Termination of appointment of Paul Barbrook as a director on 8 July 2019 (1 page) |
1 November 2019 | Notification of Marion Hoyle as a person with significant control on 8 July 2019 (2 pages) |
30 October 2019 | Appointment of Ms Karla Young as a director on 8 July 2019 (2 pages) |
30 October 2019 | Appointment of Mrs Marion Hoyle as a director on 8 July 2019 (2 pages) |
2 July 2019 | Previous accounting period extended from 31 March 2019 to 31 May 2019 (1 page) |
2 July 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
29 November 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
27 July 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
8 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
3 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 April 2017 | Change of share class name or designation (2 pages) |
21 April 2017 | Change of share class name or designation (2 pages) |
11 April 2017 | Resolutions
|
11 April 2017 | Resolutions
|
2 December 2016 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
2 December 2016 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
1 December 2016 | Appointment of Mrs Amanda Lynda Burbridge as a director on 1 December 2016 (2 pages) |
1 December 2016 | Appointment of Mrs Amanda Lynda Burbridge as a director on 1 December 2016 (2 pages) |
1 December 2016 | Appointment of Mrs Lynda Joyce Burbridge as a director on 1 December 2016 (2 pages) |
1 December 2016 | Appointment of Mrs Lynda Joyce Burbridge as a director on 1 December 2016 (2 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 May 2016 | Purchase of own shares. (3 pages) |
13 May 2016 | Purchase of own shares. (3 pages) |
9 May 2016 | Cancellation of shares. Statement of capital on 11 April 2016
|
9 May 2016 | Cancellation of shares. Statement of capital on 11 April 2016
|
25 April 2016 | Termination of appointment of Haydn Daglish Davidson as a secretary on 12 April 2016 (1 page) |
25 April 2016 | Termination of appointment of Haydn Daglish Davidson as a secretary on 12 April 2016 (1 page) |
14 April 2016 | Termination of appointment of Haydn Daglish Davidson as a director on 12 April 2016 (1 page) |
14 April 2016 | Termination of appointment of Haydn Daglish Davidson as a director on 12 April 2016 (1 page) |
1 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 February 2013 | Annual return made up to 29 November 2012 with a full list of shareholders (6 pages) |
22 February 2013 | Annual return made up to 29 November 2012 with a full list of shareholders (6 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 January 2012 | Annual return made up to 29 November 2011 with a full list of shareholders (6 pages) |
18 January 2012 | Annual return made up to 29 November 2011 with a full list of shareholders (6 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 March 2011 | Annual return made up to 29 November 2010 with a full list of shareholders (6 pages) |
8 March 2011 | Annual return made up to 29 November 2010 with a full list of shareholders (6 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Director's details changed for Haydn Daglish Davidson on 18 December 2009 (2 pages) |
18 December 2009 | Current accounting period extended from 30 November 2009 to 31 March 2010 (3 pages) |
18 December 2009 | Director's details changed for Paul Barbrook on 18 December 2009 (2 pages) |
18 December 2009 | Current accounting period extended from 30 November 2009 to 31 March 2010 (3 pages) |
18 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Director's details changed for Paul Barbrook on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Haydn Daglish Davidson on 18 December 2009 (2 pages) |
16 May 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
16 May 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
6 January 2009 | Return made up to 29/11/08; full list of members (4 pages) |
6 January 2009 | Registered office changed on 06/01/2009 from little bedford street north shields tyne & wear NE29 6NW (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from little bedford street north shields tyne & wear NE29 6NW (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from verdemar house, 230 park view whitley bay tyne and wear NE26 3QR (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from verdemar house, 230 park view whitley bay tyne and wear NE26 3QR (1 page) |
6 January 2009 | Return made up to 29/11/08; full list of members (4 pages) |
14 August 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
14 August 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
13 December 2007 | Return made up to 29/11/07; full list of members (3 pages) |
13 December 2007 | Return made up to 29/11/07; full list of members (3 pages) |
30 November 2007 | Ad 24/05/07--------- £ si 4@1=4 £ si 50@1=50 £ ic 66/120 (2 pages) |
30 November 2007 | Ad 24/05/07--------- £ si 4@1=4 £ si 50@1=50 £ ic 66/120 (2 pages) |
8 December 2006 | Secretary resigned (1 page) |
8 December 2006 | Secretary resigned (1 page) |
7 December 2006 | Memorandum and Articles of Association (6 pages) |
7 December 2006 | Resolutions
|
7 December 2006 | Resolutions
|
7 December 2006 | Memorandum and Articles of Association (6 pages) |
29 November 2006 | Incorporation (13 pages) |
29 November 2006 | New secretary appointed (1 page) |
29 November 2006 | Registered office changed on 29/11/06 from: c/o wm oliver (north shields) LTD, little bedford street north shields tyne & wear NE29 6NW (1 page) |
29 November 2006 | Registered office changed on 29/11/06 from: c/o wm oliver (north shields) LTD, little bedford street north shields tyne & wear NE29 6NW (1 page) |
29 November 2006 | New secretary appointed (1 page) |
29 November 2006 | Incorporation (13 pages) |