Batt House Road
Stocksfield
Northumberland
NE43 7RA
Director Name | Ms Jill Elizabeth Bowman |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2008(same day as company formation) |
Role | Gift Shop Owner |
Correspondence Address | 4 Moorlands Crescent Blackhill Consett County Durham DH8 0JR |
Director Name | Mr Oliver William Phillips |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2008(same day as company formation) |
Role | Rugby Player |
Country of Residence | England |
Correspondence Address | 11 Fairview Green Benton Newcastle Newcastle Upon Tyne NE7 7TY |
Secretary Name | Mrs Pauline Kennedy |
---|---|
Status | Resigned |
Appointed | 25 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Forrest Edge Cottage Holly Hill Slaley Northumberland NE47 0AP |
Registered Address | Hillbank 14 Batthouse Road Stocksfield Northumberland NE43 7RA |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Broomley and Stocksfield |
Ward | Stocksfield and Broomhaugh |
Built Up Area | Stocksfield |
51 at £1 | Wayne Dance 51.00% Ordinary |
---|---|
49 at £1 | Mr Oliver William Phillips 49.00% Ordinary |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
28 May 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
---|---|
30 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
30 April 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
31 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
27 March 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
30 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
25 October 2017 | Termination of appointment of Pauline Kennedy as a secretary on 25 October 2017 (1 page) |
25 October 2017 | Termination of appointment of Oliver William Phillips as a director on 25 October 2017 (1 page) |
25 October 2017 | Termination of appointment of Oliver William Phillips as a director on 25 October 2017 (1 page) |
25 October 2017 | Termination of appointment of Pauline Kennedy as a secretary on 25 October 2017 (1 page) |
5 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (2 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (2 pages) |
29 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
3 September 2015 | Total exemption full accounts made up to 31 March 2015 (2 pages) |
3 September 2015 | Total exemption full accounts made up to 31 March 2015 (2 pages) |
8 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (2 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (2 pages) |
31 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (2 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (2 pages) |
22 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (5 pages) |
5 January 2013 | Total exemption full accounts made up to 31 March 2012 (2 pages) |
5 January 2013 | Total exemption full accounts made up to 31 March 2012 (2 pages) |
20 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (2 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (2 pages) |
30 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (2 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (2 pages) |
1 April 2010 | Termination of appointment of Jill Bowman as a director (1 page) |
1 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Termination of appointment of Jill Bowman as a director (1 page) |
26 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
26 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
30 March 2009 | Return made up to 25/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 25/03/09; full list of members (4 pages) |
25 March 2008 | Incorporation (13 pages) |
25 March 2008 | Incorporation (13 pages) |