Newton On The Moor
Morpeth
Northumberland
NE65 9JZ
Director Name | Dawn Laidler |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hazon View Hudsons Croft Newton On The Moor Morpeth Northumberland NE65 9JZ |
Secretary Name | Dawn Laidler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hazon View Hudsons Croft Newton On The Moor Morpeth Northumberland NE65 9JZ |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales |
Website | edelweiss-trees.com |
---|---|
Telephone | 0191 2377887 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Double Row New Hartley Seaton Delaval Whitley Bay Tyne And Wear NE25 0PP |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Seaton Valley |
Ward | Seghill with Seaton Delaval |
Built Up Area | Seaton Delaval |
50 at £1 | Dwan Laidler 50.00% Ordinary |
---|---|
50 at £1 | Henry Thomas Laidler 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,418 |
Cash | £7,685 |
Current Liabilities | £15,740 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Next Accounts Due | 29 March 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 5 March 2020 (4 years, 1 month ago) |
---|---|
Next Return Due | 16 April 2021 (overdue) |
27 November 2018 | Delivered on: 27 November 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|
2 April 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
---|---|
3 January 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
26 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
22 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
12 March 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
20 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
27 November 2018 | Registration of charge 065243080001, created on 27 November 2018 (43 pages) |
9 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 March 2017 | Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
20 March 2017 | Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
17 March 2017 | Register(s) moved to registered inspection location C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
17 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
17 March 2017 | Register(s) moved to registered inspection location C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
17 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
20 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
30 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Register inspection address has been changed from C/O Robson Laidler Llp Double Row New Hartley Seaton Delaval Whitley Bay Tyne & Wear NE25 0PP (1 page) |
30 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Register inspection address has been changed from C/O Robson Laidler Llp Double Row New Hartley Seaton Delaval Whitley Bay Tyne & Wear NE25 0PP (1 page) |
29 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Registered office address changed from Double Row New Hartley Seaton Delaval Whitley Bay Tyne and Wear NE25 0PP on 30 March 2011 (1 page) |
30 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Registered office address changed from , Double Row New Hartley, Seaton Delaval, Whitley Bay, Tyne and Wear, NE25 0PP on 30 March 2011 (1 page) |
30 March 2011 | Registered office address changed from , Double Row New Hartley, Seaton Delaval, Whitley Bay, Tyne and Wear, NE25 0PP on 30 March 2011 (1 page) |
30 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Register(s) moved to registered inspection location (1 page) |
19 March 2010 | Register inspection address has been changed (1 page) |
19 March 2010 | Register inspection address has been changed (1 page) |
19 March 2010 | Register(s) moved to registered inspection location (1 page) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 May 2009 | Registered office changed on 11/05/2009 from, double row new hartley, whitley bay, tyne & wear, uk (1 page) |
11 May 2009 | Return made up to 05/03/09; full list of members (4 pages) |
11 May 2009 | Return made up to 05/03/09; full list of members (4 pages) |
11 May 2009 | Registered office changed on 11/05/2009 from double row new hartley whitley bay tyne & wear uk (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from, double row new hartley, whitley bay, tyne & wear, uk (1 page) |
17 October 2008 | Resolutions
|
17 October 2008 | Resolutions
|
3 July 2008 | Secretary appointed dawn laidler (2 pages) |
3 July 2008 | Secretary appointed dawn laidler (2 pages) |
2 July 2008 | Director appointed henry thomas laidler (2 pages) |
2 July 2008 | Director appointed henry thomas laidler (2 pages) |
2 July 2008 | Director appointed dawn laidler (2 pages) |
2 July 2008 | Appointment terminated secretary secretarial appointments LIMITED (1 page) |
2 July 2008 | Appointment terminated director corporate appointments LIMITED (1 page) |
2 July 2008 | Appointment terminated director corporate appointments LIMITED (1 page) |
2 July 2008 | Director appointed dawn laidler (2 pages) |
2 July 2008 | Appointment terminated secretary secretarial appointments LIMITED (1 page) |
1 July 2008 | Ad 05/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
1 July 2008 | Ad 05/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
5 March 2008 | Incorporation (12 pages) |
5 March 2008 | Incorporation (12 pages) |