Boldon Colliery
Tyne & Wear
NE35 9AB
Director Name | Mr Sidney Cormack |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2017(10 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Dunelm Grange Boldon Colliery Tyne & Wear NE35 9AB |
Director Name | Mr Alan Kimber |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2017(10 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Dunelm Grange Boldon Colliery Tyne & Wear NE35 9AB |
Director Name | Mr Stuart Dunlop |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2017(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Dunelm Grange Boldon Colliery NE35 9AB |
Director Name | Mrs Margaret Webber |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2017(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 29 Dunelm Grange Boldon Colliery NE35 9AB |
Director Name | Mrs Michelle Zoe Mouter |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | English |
Status | Current |
Appointed | 13 April 2018(11 years after company formation) |
Appointment Duration | 6 years |
Role | Air Hostess |
Country of Residence | England |
Correspondence Address | C/O Potts Gray Henry Robson Way South Shields NE33 1RF |
Director Name | Mrs Corrinne Ann Towsey |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2022(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Regional Manager |
Country of Residence | England |
Correspondence Address | C/O Potts Gray Henry Robson Way South Shields NE33 1RF |
Secretary Name | Potts Gray Management Company Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2018(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month |
Correspondence Address | South Shields Business Works Henry Robson Way South Shields NE33 1RF |
Director Name | Mr Simon John Michael Devonald |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(1 year after company formation) |
Appointment Duration | 12 months (resigned 14 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hilltop View Wheathampstead St Albans Hertfordshire AL4 8AJ |
Secretary Name | Mr Peter Andrew Halliwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(1 year after company formation) |
Appointment Duration | 12 months (resigned 14 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Greystoke Close Berkhamsted Herts HP4 3JJ |
Director Name | Mr Simon John Michael Devonald |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 14 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN |
Director Name | Mr Christopher Young |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2017(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 November 2021) |
Role | Hydrographic Surveyor |
Country of Residence | England |
Correspondence Address | 15 Dunelm Grange Boldon Colliery Tyne & Wear NE35 9AB |
Director Name | Mrs Annette Young |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2017(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Ravensbourne Avenue East Boldon Tyne & Wear NE36 0EG |
Director Name | Mr Anthony Thomas Carr |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2017(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 April 2019) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 21 Dunelm Grange Boldon Colliery Tyne & Wear NE35 9AB |
Director Name | Mr Ian Craig |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2017(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 April 2019) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | C/O Potts Gray Henry Robson Way South Shields NE33 1RF |
Director Name | Ms Denise Willis |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 September 2017(10 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 02 November 2017) |
Role | Cleaner |
Country of Residence | England |
Correspondence Address | 19 Dunelm Grange Boldon Colliery NE35 9AB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Trinity Nominees (2) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2009(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 July 2011) |
Correspondence Address | Vantage Point 23 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DN |
Secretary Name | Trinity Nominees (1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2009(1 year, 10 months after company formation) |
Appointment Duration | 9 years (resigned 01 March 2018) |
Correspondence Address | Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN |
Registered Address | C/O Potts Gray Henry Robson Way South Shields NE33 1RF |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 10 April 2023 (1 year ago) |
---|---|
Next Return Due | 24 April 2024 (overdue) |
22 September 2023 | Accounts for a dormant company made up to 30 April 2023 (2 pages) |
---|---|
25 April 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
21 November 2022 | Appointment of Mrs Corrinne Ann Towsey as a director on 17 November 2022 (2 pages) |
20 October 2022 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
19 May 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
15 November 2021 | Termination of appointment of Christopher Young as a director on 15 November 2021 (1 page) |
19 October 2021 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
9 September 2021 | Secretary's details changed for Potts Gray Management Company Ltd on 9 September 2021 (1 page) |
25 April 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
1 March 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
12 May 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
17 October 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
23 April 2019 | Termination of appointment of Anthony Thomas Carr as a director on 23 April 2019 (1 page) |
23 April 2019 | Termination of appointment of Ian Craig as a director on 23 April 2019 (1 page) |
23 April 2019 | Termination of appointment of Annette Young as a director on 23 April 2019 (1 page) |
18 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
8 November 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
12 June 2018 | Registered office address changed from C/O Potts Gray Clervaux Exchange Clervaux Terrace Jarrow NE32 5UP England to C/O Potts Gray Henry Robson Way South Shields NE33 1RF on 12 June 2018 (1 page) |
23 April 2018 | Appointment of Mrs Michelle Zoe Mouter as a director on 13 April 2018 (2 pages) |
11 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
9 March 2018 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to C/O Potts Gray Clervaux Exchange Clervaux Terrace Jarrow NE32 5UP on 9 March 2018 (1 page) |
8 March 2018 | Appointment of Potts Gray Management Company Ltd as a secretary on 1 March 2018 (2 pages) |
8 March 2018 | Termination of appointment of Trinity Nominees (1) Limited as a secretary on 1 March 2018 (1 page) |
28 November 2017 | Termination of appointment of Denise Willis as a director on 2 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Denise Willis as a director on 2 November 2017 (1 page) |
12 October 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
12 October 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
6 September 2017 | Appointment of Mrs Margaret Webber as a director on 6 September 2017 (2 pages) |
6 September 2017 | Appointment of Mrs Margaret Webber as a director on 6 September 2017 (2 pages) |
6 September 2017 | Appointment of Mr Stuart Dunlop as a director on 6 September 2017 (2 pages) |
6 September 2017 | Appointment of Mr Stuart Dunlop as a director on 6 September 2017 (2 pages) |
6 September 2017 | Appointment of Ms Denise Willis as a director on 6 September 2017 (2 pages) |
6 September 2017 | Appointment of Ms Denise Willis as a director on 6 September 2017 (2 pages) |
23 August 2017 | Appointment of Mr Anthony Thomas Carr as a director on 15 August 2017 (2 pages) |
23 August 2017 | Appointment of Mr Anthony Thomas Carr as a director on 15 August 2017 (2 pages) |
22 August 2017 | Appointment of Mr Ian Craig as a director on 22 August 2017 (2 pages) |
22 August 2017 | Appointment of Mr Ian Craig as a director on 22 August 2017 (2 pages) |
17 August 2017 | Appointment of Mr Alan Kimber as a director on 15 August 2017 (2 pages) |
17 August 2017 | Appointment of Mr Alan Kimber as a director on 15 August 2017 (2 pages) |
14 August 2017 | Appointment of Mr Sidney Cormack as a director on 14 August 2017 (2 pages) |
14 August 2017 | Termination of appointment of Simon John Michael Devonald as a director on 14 August 2017 (1 page) |
14 August 2017 | Termination of appointment of Simon John Michael Devonald as a director on 14 August 2017 (1 page) |
14 August 2017 | Appointment of Mr Sidney Cormack as a director on 14 August 2017 (2 pages) |
11 August 2017 | Appointment of Mrs Jennie Scott as a director on 11 August 2017 (2 pages) |
11 August 2017 | Appointment of Mrs Jennie Scott as a director on 11 August 2017 (2 pages) |
11 August 2017 | Appointment of Mrs Annette Young as a director on 11 August 2017 (2 pages) |
11 August 2017 | Appointment of Mrs Annette Young as a director on 11 August 2017 (2 pages) |
8 August 2017 | Appointment of Mr Christopher Young as a director on 8 August 2017 (2 pages) |
8 August 2017 | Appointment of Mr Christopher Young as a director on 8 August 2017 (2 pages) |
10 April 2017 | Confirmation statement made on 10 April 2017 with updates (4 pages) |
10 April 2017 | Confirmation statement made on 10 April 2017 with updates (4 pages) |
4 October 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
4 October 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
13 April 2016 | Annual return made up to 10 April 2016 no member list (3 pages) |
13 April 2016 | Secretary's details changed for Trinity Nominees (1) Limited on 30 January 2016 (1 page) |
13 April 2016 | Secretary's details changed for Trinity Nominees (1) Limited on 30 January 2016 (1 page) |
13 April 2016 | Annual return made up to 10 April 2016 no member list (3 pages) |
16 October 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
16 October 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
13 April 2015 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 13 April 2015 (1 page) |
13 April 2015 | Annual return made up to 10 April 2015 no member list (3 pages) |
13 April 2015 | Annual return made up to 10 April 2015 no member list (3 pages) |
13 October 2014 | Accounts for a dormant company made up to 30 April 2014 (1 page) |
13 October 2014 | Accounts for a dormant company made up to 30 April 2014 (1 page) |
16 April 2014 | Director's details changed for Mr Simon John Michael Devonald on 31 March 2013 (2 pages) |
16 April 2014 | Director's details changed for Mr Simon John Michael Devonald on 31 March 2013 (2 pages) |
16 April 2014 | Secretary's details changed for Trinity Nominees (1) Limited on 31 March 2013 (1 page) |
16 April 2014 | Annual return made up to 10 April 2014 no member list (3 pages) |
16 April 2014 | Secretary's details changed for Trinity Nominees (1) Limited on 31 March 2013 (1 page) |
16 April 2014 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN United Kingdom on 16 April 2014 (1 page) |
16 April 2014 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN United Kingdom on 16 April 2014 (1 page) |
16 April 2014 | Annual return made up to 10 April 2014 no member list (3 pages) |
11 October 2013 | Accounts for a dormant company made up to 30 April 2013 (1 page) |
11 October 2013 | Accounts for a dormant company made up to 30 April 2013 (1 page) |
10 April 2013 | Director's details changed for Mr Simon John Michael Devonald on 31 March 2013 (2 pages) |
10 April 2013 | Annual return made up to 10 April 2013 no member list (3 pages) |
10 April 2013 | Annual return made up to 10 April 2013 no member list (3 pages) |
10 April 2013 | Registered office address changed from C/O Trinity Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 10 April 2013 (1 page) |
10 April 2013 | Registered office address changed from C/O Trinity Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 10 April 2013 (1 page) |
10 April 2013 | Director's details changed for Mr Simon John Michael Devonald on 31 March 2013 (2 pages) |
11 October 2012 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
11 October 2012 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
10 April 2012 | Annual return made up to 10 April 2012 no member list (3 pages) |
10 April 2012 | Annual return made up to 10 April 2012 no member list (3 pages) |
29 September 2011 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
29 September 2011 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
13 July 2011 | Termination of appointment of Trinity Nominees 2 Limited as a director (1 page) |
13 July 2011 | Termination of appointment of Trinity Nominees 2 Limited as a director (1 page) |
13 April 2011 | Director's details changed for Trinity Nominees 2 Limited on 10 April 2011 (2 pages) |
13 April 2011 | Annual return made up to 10 April 2011 no member list (3 pages) |
13 April 2011 | Annual return made up to 10 April 2011 no member list (3 pages) |
13 April 2011 | Director's details changed for Trinity Nominees 2 Limited on 10 April 2011 (2 pages) |
3 November 2010 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
3 November 2010 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
25 September 2010 | Appointment of Mr Simon John Michael Devonald as a director (2 pages) |
25 September 2010 | Appointment of Mr Simon John Michael Devonald as a director (2 pages) |
11 June 2010 | Annual return made up to 10 April 2010 no member list (3 pages) |
11 June 2010 | Annual return made up to 10 April 2010 no member list (3 pages) |
10 June 2010 | Secretary's details changed for Trinity Nominees 1 Limited on 10 April 2010 (2 pages) |
10 June 2010 | Secretary's details changed for Trinity Nominees 1 Limited on 10 April 2010 (2 pages) |
16 January 2010 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
16 January 2010 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
14 April 2009 | Appointment terminated secretary peter halliwell (1 page) |
14 April 2009 | Appointment terminated secretary peter halliwell (1 page) |
14 April 2009 | Appointment terminated director simon devonald (1 page) |
14 April 2009 | Appointment terminated director simon devonald (1 page) |
14 April 2009 | Annual return made up to 10/04/09 (3 pages) |
14 April 2009 | Annual return made up to 10/04/09 (3 pages) |
26 February 2009 | Secretary appointed trinity nominees 1 LIMITED (2 pages) |
26 February 2009 | Secretary appointed trinity nominees 1 LIMITED (2 pages) |
26 February 2009 | Director appointed trinity nominees 2 LIMITED (2 pages) |
26 February 2009 | Director appointed trinity nominees 2 LIMITED (2 pages) |
12 February 2009 | Registered office changed on 12/02/2009 from trinity estates lea river house 143 lower luton road, harpenden hertfordshire AL5 5EQ (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from trinity estates lea river house 143 lower luton road, harpenden hertfordshire AL5 5EQ (1 page) |
22 January 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
22 January 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
22 April 2008 | Secretary appointed peter andrew halliwell (2 pages) |
22 April 2008 | Director appointed simon john devonald (2 pages) |
22 April 2008 | Director appointed simon john devonald (2 pages) |
22 April 2008 | Secretary appointed peter andrew halliwell (2 pages) |
15 April 2008 | Annual return made up to 10/04/08 (2 pages) |
15 April 2008 | Appointment terminated director company directors LIMITED (1 page) |
15 April 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
15 April 2008 | Appointment terminated director company directors LIMITED (1 page) |
15 April 2008 | Annual return made up to 10/04/08 (2 pages) |
15 April 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
10 April 2007 | Incorporation (18 pages) |
10 April 2007 | Incorporation (18 pages) |