Whitley Bay
Tyne And Wear
NE26 3QR
Director Name | Emma Scarr |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 27 May 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Arts Officer |
Country of Residence | England |
Correspondence Address | Brannen & Partners 220 Park View Whitley Bay Tyne And Wear NE26 3QR |
Secretary Name | Mr David Shaun Brannen |
---|---|
Status | Current |
Appointed | 01 March 2021(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | Brannen & Partners 220 Park View Whitley Bay Tyne And Wear NE26 3QR |
Director Name | Michael Cox |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2008(same day as company formation) |
Role | Landlord |
Country of Residence | England |
Correspondence Address | 19 Kimberley Avenue North Shields Tyne & Wear NE29 0RU |
Secretary Name | Terry Howard Brannen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Brannen & Partners 220 Park View Whitley Bay Tyne And Wear NE26 3QR |
Director Name | Christopher Mark Dodds |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 December 2009) |
Role | Dry Liner |
Correspondence Address | 33 Regency Apartments Killingworth Newcastle Upon Tyne NE12 6DL |
Director Name | Dr Alan Graham Howarth |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 10 months (resigned 29 March 2019) |
Role | Clinical Psychologist |
Country of Residence | England |
Correspondence Address | Brannen & Partners 220 Park View Whitley Bay Tyne And Wear NE26 3QR |
Director Name | Mr Stephen Fleming |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 7 months (resigned 07 January 2021) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | Brannen & Partners 220 Park View Whitley Bay Tyne And Wear NE26 3QR |
Director Name | Simon Andrew Law |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 15 years (resigned 19 June 2023) |
Role | Construction Management |
Country of Residence | England |
Correspondence Address | Brannen & Partners 220 Park View Whitley Bay Tyne And Wear NE26 3QR |
Registered Address | Brannen & Partners 220 Park View Whitley Bay Tyne And Wear NE26 3QR |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
14 March 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
---|---|
11 January 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
24 October 2022 | Termination of appointment of Stephen Fleming as a director on 7 January 2021 (1 page) |
28 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
22 March 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
12 March 2021 | Termination of appointment of Terry Howard Brannen as a secretary on 1 March 2021 (1 page) |
12 March 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
12 March 2021 | Appointment of Mr David Shaun Brannen as a secretary on 1 March 2021 (2 pages) |
13 October 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
13 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
5 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
2 April 2019 | Termination of appointment of Alan Graham Howarth as a director on 29 March 2019 (1 page) |
14 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
24 August 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
15 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
23 March 2017 | Confirmation statement made on 12 March 2017 with updates (4 pages) |
23 March 2017 | Confirmation statement made on 12 March 2017 with updates (4 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 March 2016 | Annual return made up to 12 March 2016 no member list (4 pages) |
15 March 2016 | Annual return made up to 12 March 2016 no member list (4 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 March 2015 | Annual return made up to 12 March 2015 no member list (4 pages) |
24 March 2015 | Annual return made up to 12 March 2015 no member list (4 pages) |
8 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
8 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
25 March 2014 | Annual return made up to 12 March 2014 no member list (4 pages) |
25 March 2014 | Director's details changed for Emma Keating on 1 October 2009 (2 pages) |
25 March 2014 | Director's details changed for Emma Keating on 1 October 2009 (2 pages) |
25 March 2014 | Annual return made up to 12 March 2014 no member list (4 pages) |
25 March 2014 | Director's details changed for Emma Keating on 1 October 2009 (2 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 May 2013 | Director's details changed for Mr Stephen Fleming on 1 May 2013 (2 pages) |
23 May 2013 | Director's details changed for Mr Stephen Fleming on 1 May 2013 (2 pages) |
23 May 2013 | Director's details changed for Mr Stephen Fleming on 1 May 2013 (2 pages) |
17 May 2013 | Secretary's details changed for Terry Howard Brannen on 1 May 2013 (1 page) |
17 May 2013 | Secretary's details changed for Terry Howard Brannen on 1 May 2013 (1 page) |
17 May 2013 | Director's details changed for Simon Andrew Law on 1 May 2013 (2 pages) |
17 May 2013 | Director's details changed for Emma Keating on 1 May 2013 (2 pages) |
17 May 2013 | Director's details changed for Dr Alan Graham Howarth on 1 May 2013 (2 pages) |
17 May 2013 | Director's details changed for Dr Alan Graham Howarth on 1 May 2013 (2 pages) |
17 May 2013 | Director's details changed for Emma Keating on 1 May 2013 (2 pages) |
17 May 2013 | Director's details changed for Dr Alan Graham Howarth on 1 May 2013 (2 pages) |
17 May 2013 | Director's details changed for Simon Andrew Law on 1 May 2013 (2 pages) |
17 May 2013 | Director's details changed for Simon Andrew Law on 1 May 2013 (2 pages) |
17 May 2013 | Director's details changed for Mrs Dorothy Cox on 1 May 2013 (2 pages) |
17 May 2013 | Director's details changed for Mrs Dorothy Cox on 1 May 2013 (2 pages) |
17 May 2013 | Director's details changed for Mrs Dorothy Cox on 1 May 2013 (2 pages) |
17 May 2013 | Director's details changed for Emma Keating on 1 May 2013 (2 pages) |
17 May 2013 | Secretary's details changed for Terry Howard Brannen on 1 May 2013 (1 page) |
19 March 2013 | Annual return made up to 12 March 2013 no member list (7 pages) |
19 March 2013 | Annual return made up to 12 March 2013 no member list (7 pages) |
16 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 March 2012 | Director's details changed for Mr Stephen Fleming on 1 February 2012 (2 pages) |
21 March 2012 | Director's details changed for Mr Stephen Fleming on 1 February 2012 (2 pages) |
21 March 2012 | Annual return made up to 12 March 2012 no member list (7 pages) |
21 March 2012 | Annual return made up to 12 March 2012 no member list (7 pages) |
21 March 2012 | Director's details changed for Mr Stephen Fleming on 1 February 2012 (2 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 March 2011 | Annual return made up to 12 March 2011 no member list (7 pages) |
24 March 2011 | Annual return made up to 12 March 2011 no member list (7 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 March 2010 | Director's details changed for Simon Andrew Law on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Dr Alan Graham Howarth on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Emma Keating on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Dr Alan Graham Howarth on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Simon Andrew Law on 1 October 2009 (2 pages) |
25 March 2010 | Termination of appointment of Christopher Dodds as a director (1 page) |
25 March 2010 | Director's details changed for Simon Andrew Law on 1 October 2009 (2 pages) |
25 March 2010 | Termination of appointment of Michael Cox as a director (1 page) |
25 March 2010 | Director's details changed for Dr Alan Graham Howarth on 1 October 2009 (2 pages) |
25 March 2010 | Annual return made up to 12 March 2010 no member list (5 pages) |
25 March 2010 | Termination of appointment of Michael Cox as a director (1 page) |
25 March 2010 | Annual return made up to 12 March 2010 no member list (5 pages) |
25 March 2010 | Director's details changed for Emma Keating on 1 October 2009 (2 pages) |
25 March 2010 | Termination of appointment of Christopher Dodds as a director (1 page) |
25 March 2010 | Director's details changed for Emma Keating on 1 October 2009 (2 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 March 2009 | Annual return made up to 12/03/09 (4 pages) |
19 March 2009 | Annual return made up to 12/03/09 (4 pages) |
2 July 2008 | Director appointed emma keating (2 pages) |
2 July 2008 | Director appointed christopher mark dodds (2 pages) |
2 July 2008 | Director appointed stephen fleming (2 pages) |
2 July 2008 | Director appointed christopher mark dodds (2 pages) |
2 July 2008 | Director appointed emma keating (2 pages) |
2 July 2008 | Director appointed stephen fleming (2 pages) |
19 June 2008 | Director appointed simon andrew law (2 pages) |
19 June 2008 | Director appointed simon andrew law (2 pages) |
11 June 2008 | Director appointed dorothy cox (2 pages) |
11 June 2008 | Director appointed dr alan graham howarth (2 pages) |
11 June 2008 | Director appointed dorothy cox (2 pages) |
11 June 2008 | Director appointed dr alan graham howarth (2 pages) |
12 March 2008 | Incorporation (28 pages) |
12 March 2008 | Incorporation (28 pages) |