Cawledge Business Park
Alnwick
Northumberland
NE66 2GD
Secretary Name | Jeanette Elizabeth Douglas |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 5e Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Victoria House, Bondgate Within Alnwick Northumberland NE66 1TA |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Alnwick |
Ward | Alnwick |
Built Up Area | Alnwick |
Address Matches | 7 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £82,081 |
Cash | £29,071 |
Current Liabilities | £103,912 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
2 September 2021 | Delivered on: 2 September 2021 Persons entitled: 4SYTE LTD Classification: A registered charge Particulars: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Details:. 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 |
---|---|
4 January 2018 | Delivered on: 12 January 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
10 February 2012 | Delivered on: 18 February 2012 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge 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 |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
22 June 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
26 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
19 July 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
2 September 2021 | Registration of charge 060375550003, created on 2 September 2021 (39 pages) |
14 June 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
8 July 2020 | Confirmation statement made on 16 May 2020 with updates (5 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
30 May 2019 | Confirmation statement made on 16 May 2019 with updates (5 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
30 May 2018 | Change of details for Mr Robert Alan Douglas as a person with significant control on 30 May 2018 (2 pages) |
30 May 2018 | Confirmation statement made on 16 May 2018 with updates (5 pages) |
30 May 2018 | Change of details for Mrs Jeanette Elizabeth Douglas as a person with significant control on 30 May 2018 (2 pages) |
30 May 2018 | Director's details changed for Mr Robert Alan Douglas on 30 May 2018 (2 pages) |
12 January 2018 | Registration of charge 060375550002, created on 4 January 2018 (30 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
13 June 2017 | Confirmation statement made on 30 May 2017 with updates (7 pages) |
13 June 2017 | Confirmation statement made on 30 May 2017 with updates (7 pages) |
18 January 2017 | Secretary's details changed for Jeanette Elizabeth Douglas on 18 January 2017 (1 page) |
18 January 2017 | Director's details changed for Robert Alan Douglas on 18 January 2017 (2 pages) |
18 January 2017 | Director's details changed for Robert Alan Douglas on 18 January 2017 (2 pages) |
18 January 2017 | Secretary's details changed for Jeanette Elizabeth Douglas on 18 January 2017 (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
28 September 2016 | Director's details changed for Robert Alan Douglas on 28 September 2016 (2 pages) |
28 September 2016 | Director's details changed for Robert Alan Douglas on 28 September 2016 (2 pages) |
28 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
23 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
13 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
28 July 2014 | Director's details changed for Robert Alan Douglas on 1 June 2014 (2 pages) |
28 July 2014 | Secretary's details changed for Jeanette Elizabeth Douglas on 1 June 2014 (1 page) |
28 July 2014 | Secretary's details changed for Jeanette Elizabeth Douglas on 1 June 2014 (1 page) |
28 July 2014 | Secretary's details changed for Jeanette Elizabeth Douglas on 1 June 2014 (1 page) |
28 July 2014 | Director's details changed for Robert Alan Douglas on 1 June 2014 (2 pages) |
28 July 2014 | Director's details changed for Robert Alan Douglas on 1 June 2014 (2 pages) |
16 April 2014 | Secretary's details changed for Jeanette Elizabeth Douglas on 16 April 2014 (1 page) |
16 April 2014 | Director's details changed for Robert Alan Douglas on 16 April 2014 (2 pages) |
16 April 2014 | Secretary's details changed for Jeanette Elizabeth Douglas on 16 April 2014 (1 page) |
16 April 2014 | Director's details changed for Robert Alan Douglas on 16 April 2014 (2 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
13 September 2013 | Director's details changed for Robert Alan Douglas on 1 August 2013 (2 pages) |
13 September 2013 | Secretary's details changed for Jeanette Elizabeth Douglas on 1 August 2013 (2 pages) |
13 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Secretary's details changed for Jeanette Elizabeth Douglas on 1 August 2013 (2 pages) |
13 September 2013 | Secretary's details changed for Jeanette Elizabeth Douglas on 1 August 2013 (2 pages) |
13 September 2013 | Director's details changed for Robert Alan Douglas on 1 August 2013 (2 pages) |
13 September 2013 | Director's details changed for Robert Alan Douglas on 1 August 2013 (2 pages) |
13 September 2013 | Director's details changed for Robert Alan Douglas on 1 August 2013 (2 pages) |
13 September 2013 | Director's details changed for Robert Alan Douglas on 1 August 2013 (2 pages) |
13 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Director's details changed for Robert Alan Douglas on 1 August 2013 (2 pages) |
3 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 February 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
18 February 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
25 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 February 2011 | Director's details changed for Robert Alan Douglas on 14 February 2011 (2 pages) |
14 February 2011 | Secretary's details changed for Jeanette Elizabeth Douglas on 14 February 2011 (2 pages) |
14 February 2011 | Director's details changed for Robert Alan Douglas on 14 February 2011 (2 pages) |
14 February 2011 | Director's details changed for Robert Alan Douglas on 14 February 2011 (2 pages) |
14 February 2011 | Director's details changed for Robert Alan Douglas on 14 February 2011 (2 pages) |
14 February 2011 | Secretary's details changed for Jeanette Elizabeth Douglas on 14 February 2011 (2 pages) |
15 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
5 August 2010 | Statement of capital following an allotment of shares on 20 May 2010
|
5 August 2010 | Statement of capital following an allotment of shares on 20 May 2010
|
7 July 2010 | Director's details changed for Robert Alan Douglas on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Robert Alan Douglas on 7 July 2010 (2 pages) |
7 July 2010 | Secretary's details changed for Jeanette Elizabeth Douglas on 7 July 2010 (1 page) |
7 July 2010 | Secretary's details changed for Jeanette Elizabeth Douglas on 7 July 2010 (1 page) |
7 July 2010 | Secretary's details changed for Jeanette Elizabeth Douglas on 7 July 2010 (1 page) |
7 July 2010 | Director's details changed for Robert Alan Douglas on 7 July 2010 (2 pages) |
12 November 2009 | Director's details changed for Robert Alan Douglas on 22 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Director's details changed for Robert Alan Douglas on 22 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
13 November 2008 | Return made up to 23/10/08; full list of members (4 pages) |
13 November 2008 | Return made up to 23/10/08; full list of members (4 pages) |
4 July 2008 | Director's change of particulars / robert douglas / 03/07/2008 (1 page) |
4 July 2008 | Secretary's change of particulars / jeanette douglas / 03/07/2008 (1 page) |
4 July 2008 | Director's change of particulars / robert douglas / 03/07/2008 (1 page) |
4 July 2008 | Secretary's change of particulars / jeanette douglas / 03/07/2008 (1 page) |
3 July 2008 | Gbp nc 10000/11000\08/06/08 (2 pages) |
3 July 2008 | Gbp nc 10000/11000\08/06/08 (2 pages) |
1 July 2008 | Ad 20/06/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
1 July 2008 | Ad 20/06/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
4 December 2007 | Return made up to 13/11/07; full list of members (3 pages) |
4 December 2007 | Return made up to 13/11/07; full list of members (3 pages) |
26 January 2007 | Location of register of members (1 page) |
26 January 2007 | Location of register of members (1 page) |
25 January 2007 | Ad 28/12/06--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
25 January 2007 | Ad 28/12/06--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | New secretary appointed (2 pages) |
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | Secretary resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | New secretary appointed (2 pages) |
24 January 2007 | Secretary resigned (1 page) |
24 January 2007 | New director appointed (2 pages) |
28 December 2006 | Incorporation (16 pages) |
28 December 2006 | Incorporation (16 pages) |