Company NameW B Tyne & Wear Limited
DirectorClaire Bolingbroke
Company StatusActive
Company Number06498437
CategoryPrivate Limited Company
Incorporation Date8 February 2008(16 years, 2 months ago)
Previous NameBiford Limited

Business Activity

Section PEducation
SIC 85510Sports and recreation education

Directors

Director NameClaire Bolingbroke
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2008(5 days after company formation)
Appointment Duration16 years, 2 months
RoleSwimming Instructor
Country of ResidenceEngland
Correspondence Address22 Alderside Crescent
Lanchester
County Durham
DH7 0PY
Secretary NameAlan Peart
NationalityBritish
StatusCurrent
Appointed13 February 2008(5 days after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Correspondence Address28 Wesley Lea
Castleside
Durham
County Durham
DH8 9QX
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed08 February 2008(same day as company formation)
Correspondence Address17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed08 February 2008(same day as company formation)
Correspondence Address17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Telephone01207 529244
Telephone regionConsett

Location

Registered AddressUnit 2, The Greenhouse Greencroft Industrial Park
Greencroft
Stanley
Durham
DH9 7XN
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardAnnfield Plain

Financials

Year2013
Net Worth-£16,159
Cash£18,484
Current Liabilities£46,253

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Filing History

8 October 2020Total exemption full accounts made up to 31 July 2020 (11 pages)
10 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 July 2019 (11 pages)
14 February 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
12 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
9 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 31 July 2017 (16 pages)
9 January 2018Total exemption full accounts made up to 31 July 2017 (16 pages)
20 November 2017Registered office address changed from 22 Alderside Crescent Lanchester Co Durham DH7 0PY to Unit 2, the Greenhouse Greencroft Industrial Park Greencroft Stanley Durham DH9 7XN on 20 November 2017 (1 page)
20 November 2017Registered office address changed from 22 Alderside Crescent Lanchester Co Durham DH7 0PY to Unit 2, the Greenhouse Greencroft Industrial Park Greencroft Stanley Durham DH9 7XN on 20 November 2017 (1 page)
13 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
9 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
9 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
17 February 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
17 February 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
15 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 50
(4 pages)
15 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 50
(4 pages)
17 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 50
(4 pages)
17 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 50
(4 pages)
17 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 50
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
25 September 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
14 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 50
(4 pages)
14 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 50
(4 pages)
14 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 50
(4 pages)
23 October 2013Total exemption small company accounts made up to 31 July 2013 (17 pages)
23 October 2013Total exemption small company accounts made up to 31 July 2013 (17 pages)
13 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
4 February 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
4 February 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
23 October 2012Secretary's details changed for Alan Peart on 18 June 2012 (2 pages)
23 October 2012Secretary's details changed for Alan Peart on 18 June 2012 (2 pages)
22 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
30 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
16 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 April 2011Current accounting period shortened from 31 March 2012 to 31 July 2011 (3 pages)
12 April 2011Current accounting period shortened from 31 March 2012 to 31 July 2011 (3 pages)
15 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 March 2010Director's details changed for Claire Bolingbroke on 2 October 2009 (2 pages)
23 March 2010Director's details changed for Claire Bolingbroke on 2 October 2009 (2 pages)
23 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Claire Bolingbroke on 2 October 2009 (2 pages)
23 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
7 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
7 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
12 February 2009Return made up to 08/02/09; full list of members (3 pages)
12 February 2009Return made up to 08/02/09; full list of members (3 pages)
11 April 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
11 April 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
4 April 2008Company name changed biford LIMITED\certificate issued on 09/04/08 (2 pages)
4 April 2008Company name changed biford LIMITED\certificate issued on 09/04/08 (2 pages)
17 March 2008Secretary appointed alan peart (2 pages)
17 March 2008Director appointed claire bolingbroke (2 pages)
17 March 2008Secretary appointed alan peart (2 pages)
17 March 2008Director appointed claire bolingbroke (2 pages)
17 March 2008Ad 13/02/08\gbp si 49@1=49\gbp ic 1/50\ (2 pages)
17 March 2008Ad 13/02/08\gbp si 49@1=49\gbp ic 1/50\ (2 pages)
15 February 2008Secretary resigned (1 page)
15 February 2008Director resigned (1 page)
15 February 2008Registered office changed on 15/02/08 from: 17, city business centre lower road london SE16 2XB (1 page)
15 February 2008Secretary resigned (1 page)
15 February 2008Registered office changed on 15/02/08 from: 17, city business centre lower road london SE16 2XB (1 page)
15 February 2008Director resigned (1 page)
8 February 2008Incorporation (17 pages)
8 February 2008Incorporation (17 pages)