Pegswood
Morpeth
Northumberland
NE61 6RE
Secretary Name | Mr Peter Norvell |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 North Farm Pegswood Morpeth Northumberland NE61 6RE |
Director Name | Mr Andrew Frederick Ritson |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Vale View Egremont Cumbria CA22 2RG |
Director Name | Miss Claire Gutcher |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2012(4 years after company formation) |
Appointment Duration | 1 year (resigned 07 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 North Farm Pegswood Morpeth Northumberland NE61 6RE |
Director Name | Mr Paul David Robinson |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9, Riverside Court, Coniston Road Blyth Riverside Business Park Blyth NE24 4RS |
Director Name | Mr Stephen James Hills |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2021(12 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 09 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9, Riverside Court, Coniston Road Blyth Riverside Business Park Blyth NE24 4RS |
Registered Address | Unit 9, Riverside Court, Coniston Road Blyth Riverside Business Park Blyth NE24 4RS |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Blyth |
Ward | Kitty Brewster |
Built Up Area | Blyth (Northumberland) |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Claire Gutcher 50.00% Ordinary |
---|---|
50 at £1 | Peter Norvell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £463 |
Cash | £1,028 |
Current Liabilities | £5,619 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 26 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 3 weeks from now) |
7 January 2021 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
---|---|
3 December 2020 | Micro company accounts made up to 5 April 2020 (3 pages) |
16 December 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
25 November 2019 | Micro company accounts made up to 5 April 2019 (2 pages) |
4 December 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 5 April 2018 (2 pages) |
9 November 2018 | Termination of appointment of Paul David Robinson as a director on 7 November 2018 (1 page) |
31 January 2018 | Appointment of Mr Paul David Robinson as a director on 1 August 2017 (2 pages) |
24 January 2018 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
5 December 2017 | Micro company accounts made up to 5 April 2017 (2 pages) |
5 December 2017 | Micro company accounts made up to 5 April 2017 (2 pages) |
19 December 2016 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
16 December 2016 | Registered office address changed from The Old Post Office 63 Saville Street North Shields Tyne and Wear NE30 1AY United Kingdom to Unit 9, Riverside Court, Coniston Road Blyth Riverside Business Park Blyth NE24 4RS on 16 December 2016 (1 page) |
16 December 2016 | Registered office address changed from The Old Post Office 63 Saville Street North Shields Tyne and Wear NE30 1AY United Kingdom to Unit 9, Riverside Court, Coniston Road Blyth Riverside Business Park Blyth NE24 4RS on 16 December 2016 (1 page) |
15 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
8 June 2016 | Registered office address changed from 9 Stanley Street Blyth Northumberland NE24 2BS to The Old Post Office 63 Saville Street North Shields Tyne and Wear NE30 1AY on 8 June 2016 (1 page) |
8 June 2016 | Registered office address changed from 9 Stanley Street Blyth Northumberland NE24 2BS to The Old Post Office 63 Saville Street North Shields Tyne and Wear NE30 1AY on 8 June 2016 (1 page) |
9 January 2016 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
9 January 2016 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
26 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
5 January 2015 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
5 January 2015 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
5 January 2015 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
26 November 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
25 February 2014 | Company name changed peter norvell's bin boutique (north west) LIMITED\certificate issued on 25/02/14
|
25 February 2014 | Company name changed peter norvell's bin boutique (north west) LIMITED\certificate issued on 25/02/14
|
2 January 2014 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
2 January 2014 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
2 January 2014 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
10 December 2013 | Termination of appointment of Claire Gutcher as a director (1 page) |
10 December 2013 | Termination of appointment of Claire Gutcher as a director (1 page) |
26 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
5 January 2013 | Total exemption small company accounts made up to 5 April 2012 (3 pages) |
5 January 2013 | Total exemption small company accounts made up to 5 April 2012 (3 pages) |
5 January 2013 | Total exemption small company accounts made up to 5 April 2012 (3 pages) |
21 December 2012 | Appointment of Miss Claire Gutcher as a director (2 pages) |
21 December 2012 | Appointment of Miss Claire Gutcher as a director (2 pages) |
28 November 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 5 April 2011 (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 5 April 2011 (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 5 April 2011 (3 pages) |
28 November 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
12 January 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
12 January 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
26 November 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (4 pages) |
26 November 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (4 pages) |
19 November 2010 | Termination of appointment of Andrew Ritson as a director (1 page) |
19 November 2010 | Termination of appointment of Andrew Ritson as a director (1 page) |
21 January 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Mr Andrew Frederick Ritson on 26 November 2009 (2 pages) |
21 January 2010 | Director's details changed for Mr Peter Norvell on 26 November 2009 (2 pages) |
21 January 2010 | Director's details changed for Mr Andrew Frederick Ritson on 26 November 2009 (2 pages) |
21 January 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Mr Peter Norvell on 26 November 2009 (2 pages) |
4 January 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
4 January 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
4 January 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
19 December 2008 | Accounting reference date shortened from 30/11/2009 to 05/04/2009 (1 page) |
19 December 2008 | Accounting reference date shortened from 30/11/2009 to 05/04/2009 (1 page) |
26 November 2008 | Incorporation (18 pages) |
26 November 2008 | Incorporation (18 pages) |