Benton
Newcastle Upon Tyne
Tyne And Wear
NE7 7TZ
Director Name | Mr Philip Peter Ferguson Upton |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Reid Park Road Newcastle Upon Tyne NE2 2ER |
Secretary Name | Madeline Frances Upton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Akenside House 22 Akenside Terrace, Jesmond Newcastle Upon Tyne Tyne & Wear NE2 1TN |
Director Name | Mr Peter Yeeles |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | K474 Queensway North Team Valley Trading Estate Gateshead NE11 0NY |
Registered Address | Park View House Front Street Benton Newcastle Upon Tyne Tyne And Wear NE7 7TZ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Benton |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Cruachan LLP 100.00% Ordinary |
---|
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
---|---|
14 May 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
2 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
2 April 2019 | Registered office address changed from K474 Queensway North Team Valley Trading Estate Gateshead NE11 0NY England to Park View House Front Street Benton Newcastle upon Tyne Tyne and Wear NE7 7TZ on 2 April 2019 (1 page) |
12 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
15 November 2018 | Notification of John Mccarthy as a person with significant control on 5 November 2018 (2 pages) |
15 November 2018 | Appointment of Mr John Mccarthy as a director on 5 November 2018 (2 pages) |
5 November 2018 | Termination of appointment of Peter Yeeles as a director on 5 November 2018 (1 page) |
5 November 2018 | Cessation of Peter Yeeles as a person with significant control on 5 November 2018 (1 page) |
1 May 2018 | Registered office address changed from 27 Reid Park Road Newcastle upon Tyne NE2 2ER England to K474 Queensway North Team Valley Trading Estate Gateshead NE11 0NY on 1 May 2018 (1 page) |
20 April 2018 | Registered office address changed from 27 Reid Park Road Newcastle upon Tyne NE2 2ER to 27 Reid Park Road Newcastle upon Tyne NE2 2ER on 20 April 2018 (1 page) |
20 April 2018 | Registered office address changed from K474 Queensway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NY England to 27 Reid Park Road Newcastle upon Tyne NE2 2ER on 20 April 2018 (1 page) |
2 April 2018 | Notification of Peter Yeeles as a person with significant control on 1 February 2018 (2 pages) |
2 April 2018 | Cessation of Cruachan Llp as a person with significant control on 1 February 2018 (1 page) |
2 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
25 September 2017 | Appointment of Mr Peter Yeeles as a director on 1 April 2017 (2 pages) |
25 September 2017 | Appointment of Mr Peter Yeeles as a director on 1 April 2017 (2 pages) |
25 September 2017 | Termination of appointment of Philip Peter Ferguson Upton as a director on 1 April 2017 (1 page) |
25 September 2017 | Termination of appointment of Philip Peter Ferguson Upton as a director on 1 April 2017 (1 page) |
9 May 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
9 May 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
7 June 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
7 June 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
12 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
27 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
27 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
28 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
28 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
21 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
21 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
29 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
29 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
28 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
28 April 2012 | Director's details changed for Philip Peter Ferguson Upton on 31 March 2012 (2 pages) |
28 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
28 April 2012 | Termination of appointment of Madeline Upton as a secretary (1 page) |
28 April 2012 | Director's details changed for Philip Peter Ferguson Upton on 31 March 2012 (2 pages) |
28 April 2012 | Termination of appointment of Madeline Upton as a secretary (1 page) |
22 November 2011 | Registered office address changed from Akenside House 22 Akenside Terrace Jesmond Newcastle upon Tyne Tyne & Wear NE2 1TN on 22 November 2011 (1 page) |
22 November 2011 | Registered office address changed from Akenside House 22 Akenside Terrace Jesmond Newcastle upon Tyne Tyne & Wear NE2 1TN on 22 November 2011 (1 page) |
4 April 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
4 April 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
4 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
21 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
21 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Director's details changed for Philip Peter Ferguson Upton on 13 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Director's details changed for Philip Peter Ferguson Upton on 13 October 2009 (2 pages) |
8 July 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
8 July 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
6 July 2009 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
6 July 2009 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
14 October 2008 | Location of register of members (1 page) |
14 October 2008 | Location of debenture register (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from akenside house, 22 akenside terrace, jesmond newcastle upon tyne tyne & wear NE2 1TN (1 page) |
14 October 2008 | Location of register of members (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from akenside house, 22 akenside terrace, jesmond newcastle upon tyne tyne & wear NE2 1TN (1 page) |
14 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
14 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
14 October 2008 | Location of debenture register (1 page) |
8 October 2007 | Incorporation (12 pages) |
8 October 2007 | Incorporation (12 pages) |