Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Director Name | Mr Simon Timothy Pile |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2021(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 28 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
Director Name | Mr Tom Taylor |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2021(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 28 March 2023) |
Role | Chief Risk Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
Secretary Name | Mr Iain Alexander Jamieson |
---|---|
Status | Closed |
Appointed | 01 December 2021(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 28 March 2023) |
Role | Company Director |
Correspondence Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
Director Name | Howard Martyn Smith |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(same day as company formation) |
Role | Financial Advisor |
Correspondence Address | 72 Benomley Drive Almondbury Huddersfield West Yorkshire HD5 8LX |
Director Name | Mr Paul Dickinson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(same day as company formation) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | Mayfield Cottage 66 Almshouse Lane Newmillerdam Wakefield West Yorkshire WF2 7ST |
Secretary Name | Howard Martyn Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 72 Benomley Drive Almondbury Huddersfield West Yorkshire HD5 8LX |
Director Name | Mr Christopher Richard Brown |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(9 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 December 2021) |
Role | Independent Financial Adviser |
Country of Residence | England |
Correspondence Address | 9 St Paul's Road Kirkheaton Huddersfield West Yorkshire HD5 0EX |
Secretary Name | Mr Christopher Richard Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(9 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 December 2021) |
Role | Independent Financial Adviser |
Country of Residence | England |
Correspondence Address | 9 St Paul's Road Kirkheaton Huddersfield West Yorkshire HD5 0EX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | brantwoodfp.co.uk |
---|
Registered Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Boldon Colliery |
Built Up Area | Tyneside |
70 at £1 | Paul Dickinson 50.00% Ordinary A |
---|---|
47 at £1 | Christopher Richard Brown 33.57% Ordinary B |
23 at £1 | Vanessa Brown 16.43% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£380,598 |
Cash | £211 |
Current Liabilities | £91,036 |
Latest Accounts | 1 December 2021 (2 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 01 December |
12 January 2021 | Confirmation statement made on 18 December 2020 with updates (4 pages) |
---|---|
29 May 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
27 December 2019 | Statement of capital following an allotment of shares on 11 December 2019
|
24 December 2019 | Resolutions
|
23 December 2019 | Confirmation statement made on 18 December 2019 with updates (5 pages) |
23 May 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
8 January 2019 | Confirmation statement made on 18 December 2018 with updates (4 pages) |
5 December 2018 | Change of details for Mr Paul Dickinson as a person with significant control on 5 December 2018 (2 pages) |
5 December 2018 | Director's details changed for Mr Paul Dickinson on 5 December 2018 (2 pages) |
5 September 2018 | Director's details changed for Mr Paul Dickinson on 5 September 2018 (2 pages) |
5 September 2018 | Change of details for Mr Paul Dickinson as a person with significant control on 5 September 2018 (2 pages) |
18 May 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
22 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
2 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
2 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 January 2017 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
11 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
8 May 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
13 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
4 August 2014 | Director's details changed for Mr Paul Dickinson on 25 July 2014 (2 pages) |
4 August 2014 | Director's details changed for Mr Paul Dickinson on 25 July 2014 (2 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
9 December 2013 | Change of share class name or designation (2 pages) |
9 December 2013 | Change of share class name or designation (2 pages) |
20 November 2013 | Resolutions
|
20 November 2013 | Resolutions
|
28 October 2013 | Director's details changed for Mr Paul Dickinson on 28 October 2013 (2 pages) |
28 October 2013 | Director's details changed for Mr Paul Dickinson on 28 October 2013 (2 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
2 April 2013 | Director's details changed for Mr Paul Dickinson on 2 April 2013 (2 pages) |
2 April 2013 | Director's details changed for Mr Paul Dickinson on 2 April 2013 (2 pages) |
2 April 2013 | Director's details changed for Mr Paul Dickinson on 2 April 2013 (2 pages) |
20 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (6 pages) |
20 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (6 pages) |
21 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (6 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (7 pages) |
29 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (7 pages) |
24 December 2010 | Register(s) moved to registered inspection location (1 page) |
24 December 2010 | Register(s) moved to registered inspection location (1 page) |
4 October 2010 | Register inspection address has been changed (1 page) |
4 October 2010 | Register inspection address has been changed (1 page) |
1 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
26 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 June 2009 | Memorandum and Articles of Association (16 pages) |
26 June 2009 | Memorandum and Articles of Association (16 pages) |
23 June 2009 | Company name changed martyn smith & co (holdings) LIMITED\certificate issued on 25/06/09 (2 pages) |
23 June 2009 | Company name changed martyn smith & co (holdings) LIMITED\certificate issued on 25/06/09 (2 pages) |
8 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
23 October 2008 | Director and secretary appointed christopher richard brown (2 pages) |
23 October 2008 | Director and secretary appointed christopher richard brown (2 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 October 2008 | Appointment terminated director and secretary howard smith (1 page) |
3 October 2008 | Appointment terminated director and secretary howard smith (1 page) |
19 February 2008 | Ad 07/02/08--------- £ si 139@1=139 £ ic 1/140 (2 pages) |
19 February 2008 | Ad 07/02/08--------- £ si 139@1=139 £ ic 1/140 (2 pages) |
23 January 2008 | New secretary appointed (2 pages) |
23 January 2008 | Secretary resigned (1 page) |
23 January 2008 | Secretary resigned (1 page) |
23 January 2008 | New director appointed (2 pages) |
23 January 2008 | New director appointed (2 pages) |
23 January 2008 | New director appointed (2 pages) |
23 January 2008 | New secretary appointed (2 pages) |
23 January 2008 | New director appointed (2 pages) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
18 January 2008 | Accounting reference date shortened from 31/12/08 to 31/03/08 (1 page) |
18 January 2008 | Accounting reference date shortened from 31/12/08 to 31/03/08 (1 page) |
18 December 2007 | Incorporation (16 pages) |
18 December 2007 | Incorporation (16 pages) |