Morpeth
NE61 2BD
Director Name | Mrs Catherine Pearce |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2022(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Abbey Meadows Morpeth NE61 2BD |
Director Name | Mr Toby James Davidson |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2023(15 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Abbey Meadows Morpeth NE61 2BD |
Secretary Name | Elisabeth Davidson |
---|---|
Status | Current |
Appointed | 11 November 2023(15 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Correspondence Address | 16 Abbey Meadows Morpeth NE61 2BD |
Director Name | Mr Robert Passmore |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(4 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 08 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Tyne View Lemington Newcastle Upon Tyne NE15 8DE |
Secretary Name | Paul Andrew Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(4 weeks after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 June 2021) |
Role | Company Director |
Correspondence Address | 4 Tyne View Newcastle Upon Tyne NE15 8DE |
Director Name | Mr Steve Hewitt |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 March 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Tyne View Lemington Newcastle Upon Tyne NE15 8DE |
Director Name | Richard Newton |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2011(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Tyne View Lemington Newcastle Upon Tyne NE15 8DE |
Secretary Name | Miss Laura Ellen Pearce |
---|---|
Status | Resigned |
Appointed | 01 April 2021(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 November 2023) |
Role | Company Director |
Correspondence Address | 4 Tyne View Newcastle Upon Tyne NE15 8DE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | doorsupport.co.uk |
---|---|
Telephone | 0191 2145655 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 16 Abbey Meadows Morpeth NE61 2BD |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Morpeth |
Ward | Morpeth Kirkhill |
Built Up Area | Morpeth |
Address Matches | Over 80 other UK companies use this postal address |
40 at £1 | Richard Newton 33.33% Ordinary |
---|---|
20 at £1 | Catherine Mary Pearce 16.67% Ordinary |
20 at £1 | Gary Pearce 16.67% Ordinary |
20 at £1 | Robert Passmore 16.67% Ordinary |
20 at £1 | Yvette Passmore 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £61,740 |
Cash | £46,652 |
Current Liabilities | £84,662 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 11 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (4 weeks from now) |
21 February 2024 | Registered office address changed from 4 Tyne View Newcastle upon Tyne NE15 8DE England to 16 Abbey Meadows Morpeth NE61 2BD on 21 February 2024 (1 page) |
---|---|
24 November 2023 | Appointment of Elisabeth Davidson as a secretary on 11 November 2023 (2 pages) |
23 November 2023 | Termination of appointment of Laura Ellen Pearce as a secretary on 10 November 2023 (1 page) |
8 November 2023 | Appointment of Mr Toby James Davidson as a director on 6 November 2023 (2 pages) |
16 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
20 April 2023 | Total exemption full accounts made up to 30 November 2022 (8 pages) |
16 March 2023 | Appointment of Mrs Catherine Pearce as a director on 30 November 2022 (2 pages) |
18 August 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
18 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
7 July 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
11 June 2021 | Termination of appointment of Paul Andrew Brown as a secretary on 1 June 2021 (1 page) |
11 May 2021 | Confirmation statement made on 9 May 2021 with updates (4 pages) |
11 May 2021 | Confirmation statement made on 11 May 2021 with updates (4 pages) |
10 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
8 April 2021 | Change of details for Gcelh Holdings Limited as a person with significant control on 8 April 2021 (2 pages) |
8 April 2021 | Appointment of Miss Laura Ellen Pearce as a secretary on 1 April 2021 (2 pages) |
13 March 2021 | Resolutions
|
13 March 2021 | Memorandum and Articles of Association (28 pages) |
13 March 2021 | Statement of company's objects (2 pages) |
12 March 2021 | Cessation of Catherine Mary Pearce as a person with significant control on 23 February 2021 (3 pages) |
12 March 2021 | Cessation of Gary Michael Pearce as a person with significant control on 23 February 2021 (3 pages) |
12 March 2021 | Notification of Gcelh Holdings Limited as a person with significant control on 23 February 2021 (4 pages) |
2 June 2020 | Registered office address changed from Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY England to 4 Tyne View Newcastle upon Tyne NE15 8DE on 2 June 2020 (1 page) |
1 June 2020 | Micro company accounts made up to 30 November 2019 (4 pages) |
23 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
8 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
25 March 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
15 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
18 December 2017 | Previous accounting period extended from 30 June 2017 to 30 November 2017 (1 page) |
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
9 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
9 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
18 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
17 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
14 December 2015 | Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 14 December 2015 (1 page) |
14 December 2015 | Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 14 December 2015 (1 page) |
6 October 2015 | Cancellation of shares. Statement of capital on 3 September 2015
|
6 October 2015 | Cancellation of shares. Statement of capital on 7 September 2015
|
6 October 2015 | Cancellation of shares. Statement of capital on 3 September 2015
|
6 October 2015 | Cancellation of shares. Statement of capital on 3 September 2015
|
6 October 2015 | Cancellation of shares. Statement of capital on 7 September 2015
|
6 October 2015 | Purchase of own shares. (3 pages) |
6 October 2015 | Cancellation of shares. Statement of capital on 7 September 2015
|
6 October 2015 | Purchase of own shares. (3 pages) |
12 September 2015 | Termination of appointment of Robert Passmore as a director on 8 September 2015 (1 page) |
12 September 2015 | Termination of appointment of Robert Passmore as a director on 8 September 2015 (1 page) |
12 September 2015 | Termination of appointment of Robert Passmore as a director on 8 September 2015 (1 page) |
19 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
11 February 2015 | Termination of appointment of Richard Newton as a director on 11 February 2015 (1 page) |
11 February 2015 | Termination of appointment of Richard Newton as a director on 11 February 2015 (1 page) |
8 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
8 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
28 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
14 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
14 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
11 July 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
11 July 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
22 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
22 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
27 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
22 November 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
22 November 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
22 July 2011 | Appointment of Richard Newton as a director (2 pages) |
22 July 2011 | Appointment of Richard Newton as a director (2 pages) |
31 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Termination of appointment of Steve Hewitt as a director (1 page) |
4 April 2011 | Termination of appointment of Steve Hewitt as a director (1 page) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
8 July 2010 | Director's details changed for Robert Passmore on 1 January 2010 (2 pages) |
8 July 2010 | Director's details changed for Gary Michael Pearce on 1 January 2010 (2 pages) |
8 July 2010 | Secretary's details changed for Paul Andrew Brown on 1 January 2010 (1 page) |
8 July 2010 | Director's details changed for Gary Michael Pearce on 1 January 2010 (2 pages) |
8 July 2010 | Director's details changed for Robert Passmore on 1 January 2010 (2 pages) |
8 July 2010 | Secretary's details changed for Paul Andrew Brown on 1 January 2010 (1 page) |
8 July 2010 | Director's details changed for Robert Passmore on 1 January 2010 (2 pages) |
8 July 2010 | Director's details changed for Gary Michael Pearce on 1 January 2010 (2 pages) |
8 July 2010 | Secretary's details changed for Paul Andrew Brown on 1 January 2010 (1 page) |
8 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
11 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
20 November 2009 | Appointment of Mr Steve Hewitt as a director (2 pages) |
20 November 2009 | Appointment of Mr Steve Hewitt as a director (2 pages) |
17 September 2009 | Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page) |
17 September 2009 | Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page) |
8 June 2009 | Return made up to 15/05/09; full list of members (4 pages) |
8 June 2009 | Return made up to 15/05/09; full list of members (4 pages) |
24 June 2008 | Secretary appointed paul andrew brown (2 pages) |
24 June 2008 | Secretary appointed paul andrew brown (2 pages) |
17 June 2008 | Director appointed gary michael pearce (2 pages) |
17 June 2008 | Ad 12/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
17 June 2008 | Director appointed gary michael pearce (2 pages) |
17 June 2008 | Ad 12/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
17 June 2008 | Director appointed robert passmore (2 pages) |
17 June 2008 | Director appointed robert passmore (2 pages) |
15 May 2008 | Incorporation (9 pages) |
15 May 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
15 May 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
15 May 2008 | Incorporation (9 pages) |