Blyth
Northumberland
NE24 2DS
Director Name | Mrs Debra Locker |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2008(same day as company formation) |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | 50 Beaconsfield Street Blyth Northumberland NE24 2DS |
Director Name | Mr Stephen Locker |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Beaconsfield Street Blyth Northumberland NE24 2DS |
Secretary Name | Mr Stephen Locker |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Beaconsfield Street Blyth Northumberland NE24 2DS |
Director Name | Mr Stephen Snr Locker |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Rotha Court South Shore Blyth Northumberland NE24 3UF |
Director Name | Miss Jenny Locker |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Role | Midwife |
Country of Residence | United Kingdom |
Correspondence Address | 24 Fox Lea Walk Seghill Cramlington Northumberland NE23 7TD |
Director Name | Mr Paul Gregory |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(2 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 27 March 2021) |
Role | Residential Care Manager |
Country of Residence | United Kingdom |
Correspondence Address | 24 Fox Lea Walk Seghill Cramlington Northumberland NE23 7TD |
Website | percyhouseblyth.com |
---|
Registered Address | 50 Beaconsfield Street Blyth Northumberland NE24 2DS |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Blyth |
Ward | Croft |
Built Up Area | Blyth (Northumberland) |
65.6k at £1 | Mr Stephen Locker 50.00% Ordinary |
---|---|
6.6k at £1 | Miss Jenny Locker 5.00% Ordinary |
32.8k at £1 | Mrs Debra Locker 25.00% Ordinary |
26.3k at £1 | Miss Jill Locker 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £265,474 |
Cash | £445,892 |
Current Liabilities | £247,186 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 27 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 3 weeks from now) |
12 May 2020 | Confirmation statement made on 27 March 2020 with updates (5 pages) |
---|---|
1 May 2020 | Termination of appointment of Jenny Locker as a director on 27 March 2020 (1 page) |
27 January 2020 | Total exemption full accounts made up to 30 April 2019 (5 pages) |
27 March 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
28 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
30 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
9 June 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
29 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
27 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (9 pages) |
27 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (9 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
28 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (9 pages) |
28 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (9 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
5 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (9 pages) |
5 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (9 pages) |
19 August 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
19 August 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
23 June 2010 | Appointment of Mr Paul Gregory as a director (2 pages) |
23 June 2010 | Termination of appointment of Stephen Locker as a director (1 page) |
23 June 2010 | Appointment of Mr Paul Gregory as a director (2 pages) |
23 June 2010 | Termination of appointment of Stephen Locker as a director (1 page) |
24 May 2010 | Previous accounting period extended from 31 March 2010 to 30 April 2010 (1 page) |
24 May 2010 | Previous accounting period extended from 31 March 2010 to 30 April 2010 (1 page) |
13 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (7 pages) |
13 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (7 pages) |
12 May 2010 | Director's details changed for Mr Stephen Snr Locker on 1 January 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Stephen Locker on 1 January 2010 (2 pages) |
12 May 2010 | Director's details changed for Miss Jill Locker on 1 January 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Stephen Snr Locker on 1 January 2010 (2 pages) |
12 May 2010 | Director's details changed for Miss Jenny Locker on 1 January 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Stephen Snr Locker on 1 January 2010 (2 pages) |
12 May 2010 | Director's details changed for Miss Jenny Locker on 1 January 2010 (2 pages) |
12 May 2010 | Director's details changed for Miss Jill Locker on 1 January 2010 (2 pages) |
12 May 2010 | Director's details changed for Miss Jill Locker on 1 January 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Stephen Locker on 1 January 2010 (2 pages) |
12 May 2010 | Director's details changed for Mrs Debra Locker on 1 January 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Stephen Locker on 1 January 2010 (2 pages) |
12 May 2010 | Director's details changed for Mrs Debra Locker on 1 January 2010 (2 pages) |
12 May 2010 | Director's details changed for Miss Jenny Locker on 1 January 2010 (2 pages) |
12 May 2010 | Director's details changed for Mrs Debra Locker on 1 January 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 April 2009 | Return made up to 27/03/09; full list of members (5 pages) |
28 April 2009 | Return made up to 27/03/09; full list of members (5 pages) |
4 April 2008 | Director's change of particulars / stephen locker / 04/04/2008 (1 page) |
4 April 2008 | Director's change of particulars / stephen locker / 04/04/2008 (1 page) |
27 March 2008 | Incorporation (16 pages) |
27 March 2008 | Incorporation (16 pages) |