Blaydon On Tyne
Tyne And Wear
NE21 6BQ
Director Name | Mrs Joan Wood |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2011(2 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Newbank Walk Blaydon On Tyne Tyne And Wear NE21 6BQ |
Director Name | Mr John Houckham |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2008(same day as company formation) |
Role | Mortgage Advisor |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Bradley Fell Farm Wylam Northumberland NE41 8JN |
Director Name | Mr Paul John Peacock |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2008(same day as company formation) |
Role | Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cadwell Lane Easington Village Co Durham SR8 3BN |
Website | biscuitmotorcompany.co.uk |
---|
Registered Address | Jfs Torbitt 58 Durham Road Birtley Chester Le Street Tyne And Wear DH3 2QJ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | Edward Wood 50.00% Ordinary |
---|---|
50k at £1 | Joan Wood 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £301,666 |
Cash | £45,391 |
Current Liabilities | £108,852 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 11 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 25 September 2024 (5 months, 1 week from now) |
11 September 2023 | Confirmation statement made on 11 September 2023 with updates (4 pages) |
---|---|
31 July 2023 | Micro company accounts made up to 31 July 2022 (4 pages) |
12 September 2022 | Confirmation statement made on 11 September 2022 with updates (4 pages) |
29 April 2022 | Micro company accounts made up to 31 July 2021 (4 pages) |
21 September 2021 | Change of details for Mrs Joan Wood as a person with significant control on 26 September 2020 (2 pages) |
21 September 2021 | Confirmation statement made on 11 September 2021 with updates (4 pages) |
21 September 2021 | Change of details for Mr Edward Wood as a person with significant control on 26 September 2020 (2 pages) |
29 April 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
29 October 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
14 September 2020 | Confirmation statement made on 11 September 2020 with updates (4 pages) |
1 October 2019 | Confirmation statement made on 11 September 2019 with updates (4 pages) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
1 October 2018 | Confirmation statement made on 11 September 2018 with updates (4 pages) |
27 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
26 April 2018 | Registered office address changed from Vroom Car Retail Park Orion Way Orion Business Park North Shields Tyne and Wear NE29 7SN to Jfs Torbitt 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 26 April 2018 (1 page) |
30 October 2017 | Previous accounting period extended from 31 January 2017 to 31 July 2017 (1 page) |
30 October 2017 | Previous accounting period extended from 31 January 2017 to 31 July 2017 (1 page) |
12 September 2017 | Confirmation statement made on 11 September 2017 with updates (4 pages) |
12 September 2017 | Confirmation statement made on 11 September 2017 with updates (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
29 September 2016 | Confirmation statement made on 11 September 2016 with updates (7 pages) |
29 September 2016 | Confirmation statement made on 11 September 2016 with updates (7 pages) |
20 June 2016 | Director's details changed for Mrs Joan Wood on 17 June 2016 (2 pages) |
20 June 2016 | Director's details changed for Mrs Joan Wood on 17 June 2016 (2 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
21 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
6 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
1 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
3 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
3 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
5 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
17 September 2012 | Termination of appointment of John Houckham as a director (1 page) |
17 September 2012 | Termination of appointment of John Houckham as a director (1 page) |
17 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
7 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
12 August 2011 | Appointment of Mr Edward Wood as a director (2 pages) |
12 August 2011 | Appointment of Mr Edward Wood as a director (2 pages) |
11 August 2011 | Appointment of Mrs Joan Wood as a director (2 pages) |
11 August 2011 | Appointment of Mrs Joan Wood as a director (2 pages) |
18 July 2011 | Termination of appointment of Paul Peacock as a director (1 page) |
18 July 2011 | Termination of appointment of Paul Peacock as a director (1 page) |
29 December 2010 | Current accounting period extended from 30 September 2010 to 31 January 2011 (1 page) |
29 December 2010 | Current accounting period extended from 30 September 2010 to 31 January 2011 (1 page) |
27 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Director's details changed for Mr Paul John Peacock on 1 January 2010 (2 pages) |
27 October 2010 | Director's details changed for Mr John Houckham on 1 January 2010 (2 pages) |
27 October 2010 | Director's details changed for Mr John Houckham on 1 January 2010 (2 pages) |
27 October 2010 | Director's details changed for Mr Paul John Peacock on 1 January 2010 (2 pages) |
27 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Director's details changed for Mr John Houckham on 1 January 2010 (2 pages) |
27 October 2010 | Director's details changed for Mr Paul John Peacock on 1 January 2010 (2 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
11 February 2010 | Registered office address changed from Quayside Business Centre Albion Row Newcastle upon Tyne NE6 1LL on 11 February 2010 (1 page) |
11 February 2010 | Registered office address changed from Quayside Business Centre Albion Row Newcastle upon Tyne NE6 1LL on 11 February 2010 (1 page) |
10 December 2009 | Statement of capital following an allotment of shares on 10 December 2009
|
10 December 2009 | Statement of capital following an allotment of shares on 10 December 2009
|
9 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (3 pages) |
30 September 2008 | Registered office changed on 30/09/2008 from the granary bradley fell farm wylam northumberland NE41 8JN (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from the granary bradley fell farm wylam northumberland NE41 8JN (1 page) |
11 September 2008 | Incorporation (12 pages) |
11 September 2008 | Incorporation (12 pages) |