East Kilbride
Glasgow
G74 5PA
Scotland
Director Name | Mr Stephen Peter Duncan |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2021(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Quantum House Hobson Industrial Estate Burnopfield Durham NE16 6EA |
Director Name | Mrs Gillian Grant |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2022(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 8 Redwood Crescent East Kilbride Glasgow G74 5PA Scotland |
Director Name | Mr Ian Edge |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ingleby Close Farm Barwick Lane, Ingleby Barwick Stockton-On-Tees Cleveland TS17 5AB |
Secretary Name | Philip Dudley Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 77 Woodlands Terrace Gateshead Tyne And Wear NE10 9HT |
Director Name | Philip Dudley Richardson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(6 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2009) |
Role | Company Director |
Correspondence Address | 77 Woodlands Terrace Gateshead Tyne And Wear NE10 9HT |
Director Name | Mrs Alison Anne Waters |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mill Netherton Colliery Bedlington Northumberland NE22 6BD |
Director Name | Mr Andrew John Scaife |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2009(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 December 2015) |
Role | Accountant |
Country of Residence | Britain |
Correspondence Address | Quantum House Hobson Industrial Estate Burnopfield Durham NE16 6EA |
Secretary Name | Mr Ian Edge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2009(1 year, 11 months after company formation) |
Appointment Duration | 12 months (resigned 29 January 2010) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ingleby Close Farm Barwick Lane, Ingleby Barwick Stockton-On-Tees Cleveland TS17 5AB |
Director Name | Mr Martin John Such |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 08 March 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Quantum House Hobson Industrial Estate Burnopfield Durham NE16 6EA |
Secretary Name | Mr Martin John Such |
---|---|
Status | Resigned |
Appointed | 29 January 2010(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 December 2015) |
Role | Company Director |
Correspondence Address | Quantum House Hobson Industrial Estate Burnopfield Durham NE16 6EA |
Director Name | Mrs Nicola Jayne Massey |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Quantum House Hobson Industrial Estate Burnopfield Durham NE16 6EA |
Secretary Name | Mr Craig Robert Swinhoe |
---|---|
Status | Resigned |
Appointed | 01 December 2015(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 November 2017) |
Role | Company Director |
Correspondence Address | Quantum House Hobson Industrial Estate Burnopfield Durham NE16 6EA |
Director Name | Mr Christian Alexander Rigg |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2016(9 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 27 January 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Quantum House Hobson Industrial Estate Burnopfield Durham NE16 6EA |
Director Name | Mr Gerard Thomas Murray |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2017(9 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 02 November 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Quantum House Hobson Industrial Estate Burnopfield Durham NE16 6EA |
Director Name | Mr Andrew Paul Matthews |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2017(9 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 01 February 2019) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Quantum House Hobson Industrial Estate Burnopfield Durham NE16 6EA |
Director Name | Mrs Catherine Jane Brown |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(10 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 September 2017) |
Role | Commercial |
Country of Residence | England |
Correspondence Address | Quantum House Hobson Industrial Estate Burnopfield Durham NE16 6EA |
Director Name | Mr Brian James Fisher |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(10 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 December 2017) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Quantum House Hobson Industrial Estate Burnopfield Durham NE16 6EA |
Director Name | Mr Graham Ronald Thomson |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2017(10 years, 8 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 30 June 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Quantum House Hobson Industrial Estate Burnopfield Durham NE16 6EA |
Secretary Name | Amanda Miller |
---|---|
Status | Resigned |
Appointed | 02 November 2017(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 2021) |
Role | Company Director |
Correspondence Address | Quantum House Hobson Industrial Estate Burnopfield Durham NE16 6EA |
Director Name | Mr Michael James Tagg |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 March 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Quantum House Hobson Industrial Estate Burnopfield Durham NE16 6EA |
Director Name | Mr David John Bryant |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2019(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2021) |
Role | Chief Business Officer |
Country of Residence | Wales |
Correspondence Address | Idis House Churchfield Road Weybridge Surrey KT13 8DB |
Director Name | Mr Richard John Paling |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2019(12 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2021) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Idis House Churchfield Road Weybridge Surrey KT13 8DB |
Director Name | Mr David Alan Sanson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2021(14 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quantum House Hobson Industrial Estate Burnopfield Durham NE16 6EA |
Website | pern-consumer.co.uk |
---|---|
Telephone | 0800 0439372 |
Telephone region | Freephone |
Registered Address | Quantum House Hobson Industrial Estate Burnopfield Durham NE16 6EA |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Burnopfield and Dipton |
Built Up Area | Hobson |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Quantum Pharmaceutical LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £587,964 |
Gross Profit | £383,771 |
Net Worth | £300,670 |
Cash | £310,291 |
Current Liabilities | £291,869 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 February 2024 (2 months ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
30 June 2021 | Delivered on: 7 July 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
2 July 2021 | Delivered on: 2 July 2021 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: A registered charge Outstanding |
10 July 2015 | Delivered on: 27 July 2015 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: As more particularly described in clause 3 of the debenture, a debenture creating fixed and floating charges over all the assets and undertakings (present and future) of pern consumer products limited. Outstanding |
3 February 2022 | Delivered on: 11 February 2022 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All and any freehold property, leasehold property, intellectual property, plant, machinery and other equipment of the company from time to time, as more fully described in the instrument (although no specific land, ship, aircraft or intellectual property registered (or required to be registered) in the UK is detailed in the instrument as being subject to a fixed charge or fixed security under the instrument). Outstanding |
30 June 2021 | Delivered on: 7 July 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
23 June 2015 | Delivered on: 30 June 2015 Satisfied on: 7 August 2015 Persons entitled: The Royal Bank of Scotland in Its Capacity as Security Agent Classification: A registered charge Particulars: As more particularly described in clause 3 of the debenture, a debenture creating fixed and floating charges over all the assets and undertakings (present and future) of pern consumer products limited. Fully Satisfied |
12 December 2014 | Delivered on: 22 December 2014 Satisfied on: 25 June 2015 Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank) in Its Capacity as Security Agent Classification: A registered charge Particulars: As more particularly described in clause 3 of the debenture, a debenture creating fixed and floating charges over all the assets and undertakings (present and future) of pern consumer products limited. Fully Satisfied |
31 January 2009 | Delivered on: 4 February 2009 Satisfied on: 22 December 2014 Persons entitled: Andrew Patterson (As Security Trustee for the Beneficiaries) Classification: Debenture Secured details: All monies due or to become due from each obligor to the chargee, the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
31 January 2009 | Delivered on: 4 February 2009 Satisfied on: 22 December 2014 Persons entitled: Phoenix Medical Supplies Limited (As Security Trustee for the Beneficiaries) Classification: Debenture Secured details: All monies due or to become due from each obligor to the chargee, the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
31 January 2009 | Delivered on: 4 February 2009 Satisfied on: 5 January 2015 Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank) in Its Capacity as Security Agent) Classification: Debenture Secured details: All monies due or to become due from each obligor and each grantor of security to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
31 January 2009 | Delivered on: 3 February 2009 Satisfied on: 22 December 2014 Persons entitled: Lloyds Tsb Development Capital Limited Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the chargee and a relevant person under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
11 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (129 pages) |
---|---|
11 December 2020 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages) |
8 July 2020 | Full accounts made up to 30 June 2019 (20 pages) |
24 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
21 March 2019 | Termination of appointment of Michael James Tagg as a director on 19 March 2019 (1 page) |
21 March 2019 | Appointment of Mr Richard John Paling as a director on 19 March 2019 (2 pages) |
21 March 2019 | Appointment of Mr David John Bryant as a director on 1 February 2019 (2 pages) |
21 March 2019 | Termination of appointment of Andrew Paul Matthews as a director on 1 February 2019 (1 page) |
26 February 2019 | Confirmation statement made on 15 February 2019 with updates (4 pages) |
2 January 2019 | Full accounts made up to 30 June 2018 (19 pages) |
9 July 2018 | Termination of appointment of Graham Ronald Thomson as a director on 30 June 2018 (1 page) |
18 June 2018 | Termination of appointment of Catherine Jane Brown as a director on 5 September 2017 (1 page) |
15 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
12 January 2018 | Termination of appointment of Brian James Fisher as a director on 22 December 2017 (1 page) |
15 December 2017 | Appointment of Mr Michael James Tagg as a director on 1 December 2017 (2 pages) |
15 December 2017 | Appointment of Mr Michael James Tagg as a director on 1 December 2017 (2 pages) |
27 November 2017 | Current accounting period extended from 31 January 2018 to 30 June 2018 (1 page) |
27 November 2017 | Current accounting period extended from 31 January 2018 to 30 June 2018 (1 page) |
11 November 2017 | Satisfaction of charge 061200640007 in full (4 pages) |
11 November 2017 | Satisfaction of charge 061200640007 in full (4 pages) |
3 November 2017 | Appointment of Amanda Miller as a secretary on 2 November 2017 (2 pages) |
3 November 2017 | Appointment of Amanda Miller as a secretary on 2 November 2017 (2 pages) |
2 November 2017 | Appointment of Mr Graham Ronald Thomson as a director on 2 November 2017 (2 pages) |
2 November 2017 | Termination of appointment of Craig Robert Swinhoe as a secretary on 2 November 2017 (1 page) |
2 November 2017 | Termination of appointment of Craig Robert Swinhoe as a secretary on 2 November 2017 (1 page) |
2 November 2017 | Appointment of Mr Craig Robert Swinhoe as a director on 2 November 2017 (2 pages) |
2 November 2017 | Termination of appointment of Gerard Thomas Murray as a director on 2 November 2017 (1 page) |
2 November 2017 | Termination of appointment of Gerard Thomas Murray as a director on 2 November 2017 (1 page) |
2 November 2017 | Appointment of Mr Graham Ronald Thomson as a director on 2 November 2017 (2 pages) |
31 July 2017 | Full accounts made up to 31 January 2017 (20 pages) |
31 July 2017 | Full accounts made up to 31 January 2017 (20 pages) |
2 March 2017 | Appointment of Mrs Catherine Jane Brown as a director on 1 March 2017 (2 pages) |
2 March 2017 | Appointment of Mr David Alan Sanson as a director on 1 March 2017 (2 pages) |
2 March 2017 | Appointment of Mr Brian James Fisher as a director on 1 March 2017 (2 pages) |
2 March 2017 | Appointment of Mr David Alan Sanson as a director on 1 March 2017 (2 pages) |
2 March 2017 | Appointment of Mr Brian James Fisher as a director on 1 March 2017 (2 pages) |
2 March 2017 | Appointment of Mrs Catherine Jane Brown as a director on 1 March 2017 (2 pages) |
17 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
3 February 2017 | Termination of appointment of Nicola Jayne Massey as a director on 31 January 2017 (1 page) |
3 February 2017 | Termination of appointment of Nicola Jayne Massey as a director on 31 January 2017 (1 page) |
27 January 2017 | Appointment of Mr Gerard Thomas Murray as a director on 23 January 2017 (2 pages) |
27 January 2017 | Appointment of Mr Andrew Paul Matthews as a director on 27 January 2017 (2 pages) |
27 January 2017 | Appointment of Mr Andrew Paul Matthews as a director on 27 January 2017 (2 pages) |
27 January 2017 | Termination of appointment of Christian Alexander Rigg as a director on 27 January 2017 (1 page) |
27 January 2017 | Appointment of Mr Gerard Thomas Murray as a director on 23 January 2017 (2 pages) |
27 January 2017 | Termination of appointment of Christian Alexander Rigg as a director on 27 January 2017 (1 page) |
21 November 2016 | Full accounts made up to 31 January 2016 (19 pages) |
21 November 2016 | Full accounts made up to 31 January 2016 (19 pages) |
9 March 2016 | Appointment of Mr Christian Alexander Rigg as a director on 8 March 2016 (2 pages) |
9 March 2016 | Appointment of Mr Christian Alexander Rigg as a director on 8 March 2016 (2 pages) |
8 March 2016 | Termination of appointment of Martin John Such as a director on 8 March 2016 (1 page) |
8 March 2016 | Termination of appointment of Martin John Such as a director on 8 March 2016 (1 page) |
24 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
22 February 2016 | Appointment of Mrs Nicola Jayne Massey as a director on 1 December 2015 (2 pages) |
22 February 2016 | Termination of appointment of Andrew John Scaife as a director on 1 December 2015 (1 page) |
22 February 2016 | Appointment of Mr Craig Robert Swinhoe as a secretary on 1 December 2015 (2 pages) |
22 February 2016 | Termination of appointment of Martin John Such as a secretary on 1 December 2015 (1 page) |
22 February 2016 | Appointment of Mr Craig Robert Swinhoe as a secretary on 1 December 2015 (2 pages) |
22 February 2016 | Appointment of Mrs Nicola Jayne Massey as a director on 1 December 2015 (2 pages) |
22 February 2016 | Termination of appointment of Andrew John Scaife as a director on 1 December 2015 (1 page) |
22 February 2016 | Termination of appointment of Martin John Such as a secretary on 1 December 2015 (1 page) |
7 August 2015 | Satisfaction of charge 061200640006 in full (1 page) |
7 August 2015 | Satisfaction of charge 061200640006 in full (1 page) |
27 July 2015 | Registration of charge 061200640007, created on 10 July 2015 (54 pages) |
27 July 2015 | Registration of charge 061200640007, created on 10 July 2015 (54 pages) |
15 July 2015 | Full accounts made up to 31 January 2015 (16 pages) |
15 July 2015 | Full accounts made up to 31 January 2015 (16 pages) |
30 June 2015 | Registration of charge 061200640006, created on 23 June 2015 (59 pages) |
30 June 2015 | Registration of charge 061200640006, created on 23 June 2015 (59 pages) |
25 June 2015 | Satisfaction of charge 061200640005 in full (1 page) |
25 June 2015 | Satisfaction of charge 061200640005 in full (1 page) |
17 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
5 January 2015 | Satisfaction of charge 2 in full (1 page) |
5 January 2015 | Satisfaction of charge 2 in full (1 page) |
22 December 2014 | Registration of charge 061200640005, created on 12 December 2014 (56 pages) |
22 December 2014 | Satisfaction of charge 4 in full (1 page) |
22 December 2014 | Satisfaction of charge 1 in full (1 page) |
22 December 2014 | Satisfaction of charge 3 in full (1 page) |
22 December 2014 | Registration of charge 061200640005, created on 12 December 2014 (56 pages) |
22 December 2014 | Satisfaction of charge 1 in full (1 page) |
22 December 2014 | Satisfaction of charge 3 in full (1 page) |
22 December 2014 | Satisfaction of charge 4 in full (1 page) |
28 August 2014 | Full accounts made up to 31 January 2014 (16 pages) |
28 August 2014 | Full accounts made up to 31 January 2014 (16 pages) |
28 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
10 October 2013 | Full accounts made up to 31 January 2013 (17 pages) |
10 October 2013 | Full accounts made up to 31 January 2013 (17 pages) |
4 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
17 October 2012 | Full accounts made up to 31 January 2012 (16 pages) |
17 October 2012 | Full accounts made up to 31 January 2012 (16 pages) |
21 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
21 September 2011 | Full accounts made up to 31 January 2011 (17 pages) |
21 September 2011 | Full accounts made up to 31 January 2011 (17 pages) |
21 March 2011 | Termination of appointment of Alison Waters as a director (1 page) |
21 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Termination of appointment of Alison Waters as a director (1 page) |
21 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
24 November 2010 | Appointment of Mr Martin John Such as a secretary (1 page) |
24 November 2010 | Termination of appointment of Ian Edge as a director (1 page) |
24 November 2010 | Termination of appointment of Ian Edge as a secretary (1 page) |
24 November 2010 | Termination of appointment of Ian Edge as a secretary (1 page) |
24 November 2010 | Appointment of Mr Martin John Such as a secretary (1 page) |
24 November 2010 | Termination of appointment of Ian Edge as a director (1 page) |
15 September 2010 | Accounts for a small company made up to 31 January 2010 (8 pages) |
15 September 2010 | Accounts for a small company made up to 31 January 2010 (8 pages) |
19 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Director's details changed for Mrs Alison Anne Waters on 21 February 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Andrew John Scaife on 21 February 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Andrew John Scaife on 21 February 2010 (2 pages) |
18 March 2010 | Director's details changed for Mrs Alison Anne Waters on 21 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Ms Alison Anne Norman on 30 May 2009 (2 pages) |
15 March 2010 | Appointment of Mr Martin John Such as a director (2 pages) |
15 March 2010 | Director's details changed for Ms Alison Anne Norman on 30 May 2009 (2 pages) |
15 March 2010 | Appointment of Mr Martin John Such as a director (2 pages) |
29 September 2009 | Accounts for a small company made up to 31 January 2009 (8 pages) |
29 September 2009 | Accounts for a small company made up to 31 January 2009 (8 pages) |
13 March 2009 | Return made up to 21/02/09; full list of members (4 pages) |
13 March 2009 | Return made up to 21/02/09; full list of members (4 pages) |
12 February 2009 | Memorandum and Articles of Association (5 pages) |
12 February 2009 | Memorandum and Articles of Association (5 pages) |
8 February 2009 | Appointment terminate, director and secretary philip dudley richardson logged form (1 page) |
8 February 2009 | Secretary appointed ian edge (2 pages) |
8 February 2009 | Director appointed andrew john scaife (2 pages) |
8 February 2009 | Resolutions
|
8 February 2009 | Appointment terminate, director and secretary philip dudley richardson logged form (1 page) |
8 February 2009 | Director appointed andrew john scaife (2 pages) |
8 February 2009 | Resolutions
|
8 February 2009 | Secretary appointed ian edge (2 pages) |
4 February 2009 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
4 February 2009 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
4 February 2009 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
4 February 2009 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
4 February 2009 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
4 February 2009 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
3 February 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
3 February 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
30 January 2009 | Amended full accounts made up to 31 January 2008 (11 pages) |
30 January 2009 | Amended full accounts made up to 31 January 2008 (11 pages) |
26 August 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
26 August 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
30 July 2008 | Secretary's change of particulars / philip richardson / 12/06/2008 (1 page) |
30 July 2008 | Return made up to 21/02/08; full list of members (4 pages) |
30 July 2008 | Return made up to 21/02/08; full list of members (4 pages) |
30 July 2008 | Secretary's change of particulars / philip richardson / 12/06/2008 (1 page) |
17 June 2008 | Director appointed philip dudley richardson (2 pages) |
17 June 2008 | Director appointed philip dudley richardson (2 pages) |
11 April 2008 | Accounting reference date shortened from 29/02/2008 to 31/01/2008 (1 page) |
11 April 2008 | Accounting reference date shortened from 29/02/2008 to 31/01/2008 (1 page) |
9 January 2008 | New director appointed (2 pages) |
9 January 2008 | New director appointed (2 pages) |
24 September 2007 | Registered office changed on 24/09/07 from: 2 pooley close westerhope newcastle upon tyne NE5 2TF (1 page) |
24 September 2007 | Registered office changed on 24/09/07 from: 2 pooley close westerhope newcastle upon tyne NE5 2TF (1 page) |
7 March 2007 | Registered office changed on 07/03/07 from: tyne metropolitan college embleton avenue wallsend tyne & wear NE28 9NJ (1 page) |
7 March 2007 | Registered office changed on 07/03/07 from: tyne metropolitan college embleton avenue wallsend tyne & wear NE28 9NJ (1 page) |
21 February 2007 | Incorporation (13 pages) |
21 February 2007 | Incorporation (13 pages) |