Birtley
Chester Le Street
DH3 2TD
Director Name | Mr Andrew Richard Lamb |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2014(5 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Saville Place Bristol BS8 4EJ |
Director Name | EMB Management Solutions Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 28 May 2014(5 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months |
Correspondence Address | Unit 1, Derwentside Business Centre Consett Busine Villa Real Consett County Durham DH8 6BP |
Director Name | Mr Steven Milner |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 40 Rolling Mill Consett Co Durham DH8 6NH |
Director Name | Ms Dawn Clark |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2009(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 May 2011) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Glendale Bungalow Rowley Consett County Durham DH8 9AE |
Director Name | Mr Frank Lee Thompson |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2011(2 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 February 2012) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 32 Lumley Drive Delves Lane Consett County Durham DH8 7DS |
Director Name | Mr Simon Peter Dowson |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(3 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 January 2013) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 10 Butsfield Lane Knitsley Consett County Durham DH8 9EN |
Director Name | Mrs Victoria Hall |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2013(4 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 03 January 2013) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | High Knitsley Farm Knitsley Lane Consett County Durham DH8 9EH |
Secretary Name | Bournewood Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2008(same day as company formation) |
Correspondence Address | Palm Grove House PO Box 438 Road Town Tortola BVI |
Secretary Name | Bluebell Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2011(3 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 September 2015) |
Correspondence Address | Unit 1 Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP |
Director Name | EMB Folds Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2013(4 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 03 January 2013) |
Correspondence Address | Mont Fleuri Mahe Seychelles |
Registered Address | Office 3n Pinetree Business Centre Durham Road Birtley Chester Le Street DH3 2TD |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Highgate Holdings LTD 50.00% Ordinary |
---|---|
1 at £1 | Merlin Holdings LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£254 |
Current Liabilities | £254 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 9 October 2021 (2 years, 5 months ago) |
---|---|
Next Return Due | 23 October 2022 (overdue) |
4 November 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
---|---|
29 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
29 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
13 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
6 November 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
25 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (8 pages) |
18 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
20 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
20 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
9 February 2017 | Registered office address changed from Unit 1 Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP to Office a Consett Business Park Villa Real Consett DH8 6BP on 9 February 2017 (1 page) |
9 February 2017 | Registered office address changed from Unit 1 Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP to Office a Consett Business Park Villa Real Consett DH8 6BP on 9 February 2017 (1 page) |
31 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
11 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
21 September 2015 | Director's details changed for Mr Simon Peter Dowson on 1 September 2015 (2 pages) |
21 September 2015 | Termination of appointment of Bluebell Secretaries Ltd as a secretary on 1 September 2015 (1 page) |
21 September 2015 | Termination of appointment of Bluebell Secretaries Ltd as a secretary on 1 September 2015 (1 page) |
21 September 2015 | Termination of appointment of Bluebell Secretaries Ltd as a secretary on 1 September 2015 (1 page) |
21 September 2015 | Director's details changed for Mr Simon Peter Dowson on 1 September 2015 (2 pages) |
21 September 2015 | Director's details changed for Mr Simon Peter Dowson on 1 September 2015 (2 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
5 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
21 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
18 July 2014 | Appointment of Mr Andrew Richard Lamb as a director on 17 July 2014 (2 pages) |
18 July 2014 | Appointment of Mr Andrew Richard Lamb as a director on 17 July 2014 (2 pages) |
1 July 2014 | Appointment of Emb Management Solutions Ltd as a director (2 pages) |
1 July 2014 | Appointment of Emb Management Solutions Ltd as a director (2 pages) |
14 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
12 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
17 April 2013 | Secretary's details changed for Bluebell Secretaries Ltd on 1 October 2012 (2 pages) |
17 April 2013 | Secretary's details changed for Bluebell Secretaries Ltd on 1 October 2012 (2 pages) |
17 April 2013 | Secretary's details changed for Bluebell Secretaries Ltd on 1 October 2012 (2 pages) |
24 January 2013 | Termination of appointment of Victoria Hall as a director (1 page) |
24 January 2013 | Termination of appointment of Emb Folds Ltd as a director (1 page) |
24 January 2013 | Termination of appointment of Emb Folds Ltd as a director (1 page) |
24 January 2013 | Termination of appointment of Victoria Hall as a director (1 page) |
16 January 2013 | Appointment of Mr Simon Peter Dowson as a director (2 pages) |
16 January 2013 | Appointment of Mr Simon Peter Dowson as a director (2 pages) |
7 January 2013 | Termination of appointment of Simon Dowson as a director (1 page) |
7 January 2013 | Appointment of Emb Folds Ltd as a director (2 pages) |
7 January 2013 | Registered office address changed from 27 Brooke Close Stanley County Durham DH9 6TW England on 7 January 2013 (1 page) |
7 January 2013 | Termination of appointment of Simon Dowson as a director (1 page) |
7 January 2013 | Appointment of Mrs Victoria Hall as a director (2 pages) |
7 January 2013 | Registered office address changed from 27 Brooke Close Stanley County Durham DH9 6TW England on 7 January 2013 (1 page) |
7 January 2013 | Appointment of Emb Folds Ltd as a director (2 pages) |
7 January 2013 | Appointment of Mrs Victoria Hall as a director (2 pages) |
7 January 2013 | Registered office address changed from 27 Brooke Close Stanley County Durham DH9 6TW England on 7 January 2013 (1 page) |
15 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
15 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
15 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
5 November 2012 | Registered office address changed from 13 Farnham Close Lemington Newcastle upon Tyne NE15 8RG England on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from 13 Farnham Close Lemington Newcastle upon Tyne NE15 8RG England on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from 13 Farnham Close Lemington Newcastle upon Tyne NE15 8RG England on 5 November 2012 (1 page) |
1 October 2012 | Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page) |
1 October 2012 | Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page) |
21 June 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
7 February 2012 | Appointment of Mr Simon Peter Dowson as a director (2 pages) |
7 February 2012 | Appointment of Mr Simon Peter Dowson as a director (2 pages) |
6 February 2012 | Termination of appointment of Frank Thompson as a director (1 page) |
6 February 2012 | Termination of appointment of Frank Thompson as a director (1 page) |
4 November 2011 | Register(s) moved to registered inspection location (2 pages) |
4 November 2011 | Register inspection address has been changed (2 pages) |
4 November 2011 | Register(s) moved to registered inspection location (2 pages) |
4 November 2011 | Register inspection address has been changed (2 pages) |
2 November 2011 | Termination of appointment of Bournewood Ltd as a secretary (1 page) |
2 November 2011 | Appointment of Bluebell Secretaries Ltd as a secretary (2 pages) |
2 November 2011 | Termination of appointment of Bournewood Ltd as a secretary (1 page) |
2 November 2011 | Appointment of Bluebell Secretaries Ltd as a secretary (2 pages) |
13 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Registered office address changed from 42 Consett Road Consett Co Durham DH8 9QL on 6 September 2011 (1 page) |
6 September 2011 | Registered office address changed from 42 Consett Road Consett Co Durham DH8 9QL on 6 September 2011 (1 page) |
6 September 2011 | Registered office address changed from 42 Consett Road Consett Co Durham DH8 9QL on 6 September 2011 (1 page) |
23 August 2011 | Director's details changed for Mr Frank Lee Thompson on 16 August 2011 (2 pages) |
23 August 2011 | Director's details changed for Mr Frank Lee Thompson on 16 August 2011 (2 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
10 May 2011 | Appointment of Mr Frank Lee Thompson as a director (2 pages) |
10 May 2011 | Termination of appointment of Dawn Clark as a director (1 page) |
10 May 2011 | Termination of appointment of Dawn Clark as a director (1 page) |
10 May 2011 | Appointment of Mr Frank Lee Thompson as a director (2 pages) |
11 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
9 December 2009 | Appointment of Ms Dawn Clarke as a director (2 pages) |
9 December 2009 | Appointment of Ms Dawn Clarke as a director (2 pages) |
8 December 2009 | Termination of appointment of Steven Milner as a director (1 page) |
8 December 2009 | Termination of appointment of Steven Milner as a director (1 page) |
6 November 2009 | Director's details changed for Mr Steven Milner on 6 November 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Bournewood Ltd on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Steven Milner on 6 November 2009 (2 pages) |
6 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Director's details changed for Mr Steven Milner on 6 November 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Bournewood Ltd on 6 November 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Bournewood Ltd on 6 November 2009 (2 pages) |
6 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
9 October 2008 | Incorporation (18 pages) |
9 October 2008 | Incorporation (18 pages) |