Cramlington
Northumberland
NE23 8HL
Secretary Name | Mr Philip Grierson |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 February 2008(3 days after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Correspondence Address | 89 The Drive Whickham Newcastle Upon Tyne NE16 4RP |
Director Name | Mr Philip Grierson |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2012(4 years after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Retail Manager |
Country of Residence | England |
Correspondence Address | 52 Exeter Street Gateshead Tyne And Wear NE8 4EY |
Director Name | Mr Brian Davis-Stephens |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2012(4 years after company formation) |
Appointment Duration | 10 years (resigned 28 February 2022) |
Role | Retail Manager |
Country of Residence | England |
Correspondence Address | 19 Chamberlain Street Blyth Northumberland NE24 3EJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Unit 15 Earlsway Trade Park Earlsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0RQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
100 at £1 | Paul Joseph Gibson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £89,975 |
Cash | £66,533 |
Current Liabilities | £150,158 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 19 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (11 months, 1 week from now) |
2 March 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
---|---|
26 February 2021 | Micro company accounts made up to 29 February 2020 (5 pages) |
2 March 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
30 November 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
4 March 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
2 March 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
3 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
17 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
17 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
17 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
2 July 2015 | Registered office address changed from 11 Selbourne Close Cramlington Northumberland NE23 8HL to Glebe Cottage Glebe Cottage Choppington Road Choppington Northumberland NE62 5TJ on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from 11 Selbourne Close Cramlington Northumberland NE23 8HL to Glebe Cottage Glebe Cottage Choppington Road Choppington Northumberland NE62 5TJ on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from 11 Selbourne Close Cramlington Northumberland NE23 8HL to Glebe Cottage Glebe Cottage Choppington Road Choppington Northumberland NE62 5TJ on 2 July 2015 (1 page) |
18 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
10 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
12 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (6 pages) |
12 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (6 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
5 March 2012 | Secretary's details changed for Mr Philip Grierson on 5 March 2012 (2 pages) |
5 March 2012 | Secretary's details changed for Philip Grierson on 27 February 2012 (2 pages) |
5 March 2012 | Appointment of Mr Brian Davis-Stephens as a director (2 pages) |
5 March 2012 | Appointment of Mr Brian Davis-Stephens as a director (2 pages) |
5 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Secretary's details changed for Philip Grierson on 27 February 2012 (2 pages) |
5 March 2012 | Appointment of Mr Philip Grierson as a director (2 pages) |
5 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Secretary's details changed for Mr Philip Grierson on 5 March 2012 (2 pages) |
5 March 2012 | Director's details changed for Mr Philip Grierson on 5 March 2012 (2 pages) |
5 March 2012 | Secretary's details changed for Mr Philip Grierson on 5 March 2012 (2 pages) |
5 March 2012 | Director's details changed for Mr Philip Grierson on 5 March 2012 (2 pages) |
5 March 2012 | Director's details changed for Mr Philip Grierson on 5 March 2012 (2 pages) |
5 March 2012 | Appointment of Mr Philip Grierson as a director (2 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
9 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
28 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
28 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
16 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Director's details changed for Paul Joseph Gibson on 18 February 2010 (2 pages) |
16 March 2010 | Director's details changed for Paul Joseph Gibson on 18 February 2010 (2 pages) |
16 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
16 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
16 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
9 April 2009 | Return made up to 19/02/09; full list of members (3 pages) |
9 April 2009 | Ad 19/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
9 April 2009 | Return made up to 19/02/09; full list of members (3 pages) |
9 April 2009 | Ad 19/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
29 February 2008 | Director appointed paul joseph gibson (2 pages) |
29 February 2008 | Secretary appointed philip grierson (2 pages) |
29 February 2008 | Secretary appointed philip grierson (2 pages) |
29 February 2008 | Director appointed paul joseph gibson (2 pages) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | Incorporation (9 pages) |
19 February 2008 | Incorporation (9 pages) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Secretary resigned (1 page) |