Newcastle Upon Tyne
Tyne And Wear
NE3 4YT
Director Name | Miss Lorraine Watson |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2023(16 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 22 Halterburn Close Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4YT |
Director Name | Dr Louisa Maria Whitfield |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(same day as company formation) |
Role | Dietition |
Country of Residence | United Kingdom |
Correspondence Address | 17 Warbeck Close Newcastle Upon Tyne NE3 2FF |
Director Name | Mr Neil Whitfield |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Warbeck Close Newcastle Upon Tyne NE3 2FF |
Secretary Name | Mr Neil Whitfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(same day as company formation) |
Role | Account Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Warbeck Close Newcastle Upon Tyne NE3 2FF |
Director Name | Miss Lorraine Watson |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2021(14 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 09 September 2022) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Frederick Street Sunderland SR1 1NA |
Website | www.gourmetgoodsusa.com |
---|---|
Email address | [email protected] |
Telephone | 0808 0808080 |
Telephone region | Freephone |
Registered Address | 19 Frederick Street Sunderland SR1 1LT |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
50 at £1 | Dr Louisa Maria Whitfield 50.00% Ordinary |
---|---|
50 at £1 | Neil Whitfield 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,017 |
Current Liabilities | £25,165 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
12 October 2007 | Delivered on: 17 October 2007 Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details. Outstanding |
---|
24 September 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
---|---|
3 February 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
30 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
10 January 2019 | Confirmation statement made on 2 January 2019 with updates (4 pages) |
9 March 2018 | Micro company accounts made up to 30 September 2017 (1 page) |
16 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
26 September 2017 | Termination of appointment of Louisa Maria Whitfield as a director on 26 September 2017 (1 page) |
26 September 2017 | Termination of appointment of Louisa Maria Whitfield as a director on 26 September 2017 (1 page) |
26 September 2017 | Termination of appointment of Neil Whitfield as a director on 26 September 2017 (1 page) |
26 September 2017 | Cessation of Louisa Maria Whitfield as a person with significant control on 26 September 2017 (1 page) |
26 September 2017 | Cessation of Neil Whitfield as a person with significant control on 26 September 2017 (1 page) |
26 September 2017 | Notification of Howard Anthony King as a person with significant control on 26 September 2017 (2 pages) |
26 September 2017 | Cessation of Neil Whitfield as a person with significant control on 26 September 2017 (1 page) |
26 September 2017 | Appointment of Mr Howard Antony King as a director on 26 September 2017 (2 pages) |
26 September 2017 | Termination of appointment of Neil Whitfield as a secretary on 26 September 2017 (1 page) |
26 September 2017 | Appointment of Mr Howard Antony King as a director on 26 September 2017 (2 pages) |
26 September 2017 | Termination of appointment of Neil Whitfield as a director on 26 September 2017 (1 page) |
26 September 2017 | Notification of Howard Anthony King as a person with significant control on 26 September 2017 (2 pages) |
26 September 2017 | Termination of appointment of Neil Whitfield as a secretary on 26 September 2017 (1 page) |
26 September 2017 | Cessation of Louisa Maria Whitfield as a person with significant control on 26 September 2017 (1 page) |
28 March 2017 | Micro company accounts made up to 30 September 2016 (5 pages) |
28 March 2017 | Micro company accounts made up to 30 September 2016 (5 pages) |
5 January 2017 | Confirmation statement made on 2 January 2017 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 2 January 2017 with updates (6 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
6 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
16 January 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
5 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
17 June 2014 | Micro company accounts made up to 30 September 2013 (2 pages) |
17 June 2014 | Micro company accounts made up to 30 September 2013 (2 pages) |
2 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
9 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
18 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
18 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
9 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
22 August 2011 | Registered office address changed from 17 Warbeck Close Newcastle upon Tyne Tyne & Wear NE3 2FF on 22 August 2011 (1 page) |
22 August 2011 | Registered office address changed from 17 Warbeck Close Newcastle upon Tyne Tyne & Wear NE3 2FF on 22 August 2011 (1 page) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
4 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
22 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
22 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
21 January 2010 | Director's details changed for Neil Whitfield on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Dr Louisa Maria Whitfield on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Neil Whitfield on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Dr Louisa Maria Whitfield on 21 January 2010 (2 pages) |
9 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
9 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
5 December 2008 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
5 December 2008 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
10 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
10 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
15 January 2008 | Return made up to 02/01/08; full list of members (2 pages) |
15 January 2008 | Return made up to 02/01/08; full list of members (2 pages) |
17 October 2007 | Particulars of mortgage/charge (3 pages) |
17 October 2007 | Particulars of mortgage/charge (3 pages) |
24 September 2007 | Accounting reference date shortened from 31/01/08 to 30/09/07 (1 page) |
24 September 2007 | Accounting reference date shortened from 31/01/08 to 30/09/07 (1 page) |
30 April 2007 | Registered office changed on 30/04/07 from: 37 hawthorn road, gatley cheadle cheshire SK8 4NB (1 page) |
30 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 April 2007 | Director's particulars changed (1 page) |
30 April 2007 | Registered office changed on 30/04/07 from: 37 hawthorn road, gatley cheadle cheshire SK8 4NB (1 page) |
30 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 April 2007 | Director's particulars changed (1 page) |
30 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 January 2007 | Incorporation (13 pages) |
2 January 2007 | Incorporation (13 pages) |