Holywell
Whitley Bay
NE25 0NR
Director Name | Mr Michael Owen |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2020(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | East Leigh Corse Lawn Gloucester GL19 4LY Wales |
Director Name | Jeremy Michael Rooke Collingridge |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Coventry Road Narborough Leicestershire LE19 2GD |
Secretary Name | Andrea Margaret Collingridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Coventry Road Narborough Leicester LE9 5GD |
Director Name | Mr Ian Piercy Williamson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 January 2012(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 02 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peek House 7 De Havilland Road Upper Rissington Cheltenham Gloucestershire GL54 2NZ Wales |
Director Name | Mr John Terance Twiss |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2019(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Main Street Kirkby-In-Ashfield Nottingham NG17 9HS |
Registered Address | 14 Morgan Business Park Mylord Crescent Camperdown Industrial Estate Newcastle Upon Tyne NE12 5UJ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Camperdown |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | -£11,415 |
Cash | £550 |
Current Liabilities | £2,500 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 25 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 3 weeks from now) |
19 December 2020 | Appointment of Mr Michael Owen as a director on 2 January 2020 (2 pages) |
---|---|
19 December 2020 | Confirmation statement made on 25 September 2020 with updates (5 pages) |
14 December 2020 | Registered office address changed from Peek House 7 De Havilland Road Upper Rissington Cheltenham Gloucestershire GL54 2NZ to 14 Morgan Business Park Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne NE12 5UJ on 14 December 2020 (1 page) |
4 December 2019 | Termination of appointment of Andrea Margaret Collingridge as a secretary on 2 December 2019 (1 page) |
4 December 2019 | Termination of appointment of Ian Piercy Williamson as a director on 2 December 2019 (1 page) |
4 December 2019 | Notification of John Terance Twiss as a person with significant control on 2 December 2019 (2 pages) |
4 December 2019 | Appointment of Mr John Terance Twiss as a director on 2 December 2019 (2 pages) |
4 December 2019 | Notification of Vince Coates as a person with significant control on 2 December 2019 (2 pages) |
4 December 2019 | Appointment of Mr Vince Coates as a director on 2 December 2019 (2 pages) |
4 December 2019 | Cessation of Jeremy Michael Rooke Collingridge as a person with significant control on 2 December 2019 (1 page) |
4 December 2019 | Termination of appointment of Jeremy Michael Rooke Collingridge as a director on 2 December 2019 (1 page) |
21 October 2019 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
2 October 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
28 September 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
5 March 2018 | Withdrawal of a person with significant control statement on 5 March 2018 (2 pages) |
13 December 2017 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
13 December 2017 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
25 September 2017 | Notification of Jeremy Michael Rooke Collingridge as a person with significant control on 6 April 2016 (2 pages) |
25 September 2017 | Notification of Jeremy Michael Rooke Collingridge as a person with significant control on 6 April 2016 (2 pages) |
25 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
23 November 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
15 February 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
15 February 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
7 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
1 December 2014 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
1 December 2014 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
21 December 2013 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
21 December 2013 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
16 December 2013 | Appointment of Mr Ian Piercy Williamson as a director (2 pages) |
16 December 2013 | Appointment of Mr Ian Piercy Williamson as a director (2 pages) |
24 October 2013 | Change of name notice (2 pages) |
24 October 2013 | Company name changed collingridge consulting LIMITED\certificate issued on 24/10/13
|
24 October 2013 | Change of name notice (2 pages) |
24 October 2013 | Company name changed collingridge consulting LIMITED\certificate issued on 24/10/13
|
21 October 2013 | Registered office address changed from 1 Coventry Road Narborough LE19 2GD on 21 October 2013 (1 page) |
21 October 2013 | Registered office address changed from 1 Coventry Road Narborough LE19 2GD on 21 October 2013 (1 page) |
1 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
29 May 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
29 May 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
2 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
15 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
13 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
9 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
29 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
16 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
25 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
25 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
7 October 2008 | Return made up to 25/09/08; full list of members (3 pages) |
7 October 2008 | Return made up to 25/09/08; full list of members (3 pages) |
3 October 2007 | Company name changed collinridge consulting LIMITED\certificate issued on 03/10/07 (2 pages) |
3 October 2007 | Company name changed collinridge consulting LIMITED\certificate issued on 03/10/07 (2 pages) |
28 September 2007 | Director's particulars changed (1 page) |
28 September 2007 | Director's particulars changed (1 page) |
27 September 2007 | Secretary's particulars changed (1 page) |
27 September 2007 | Secretary's particulars changed (1 page) |
25 September 2007 | Incorporation (9 pages) |
25 September 2007 | Incorporation (9 pages) |