Springwell Village
Gateshead
Tyne & Wear
NE9 7NQ
Director Name | Mr Daniel Henry Nichol |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2009(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 William Wailes Walk Gateshead Tyne And Wear NE9 5EW |
Secretary Name | Mr Henry Nichol |
---|---|
Status | Current |
Appointed | 11 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Uplands Way Gateshead Tyne And Wear NE9 7NQ |
Director Name | Mr Roger William Pedleham |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Brighton Road Darlington County Durham DL1 4AS |
Website | www.dutchflowerauctiondirect.com/ |
---|---|
Email address | [email protected] |
Telephone | 0191 3401009 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 89 North East Fruit & Vegetable Market Team Valley Trading Estate Gateshead Tyne And Wear NE11 0QY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
51 at £1 | Daniel Henry Nichol 51.00% Ordinary |
---|---|
49 at £1 | Henry Nichol 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £37,219 |
Cash | £43,867 |
Current Liabilities | £236,687 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 29 January 2024 (3 months ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 2 weeks from now) |
3 December 2020 | Total exemption full accounts made up to 29 February 2020 (6 pages) |
---|---|
5 February 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
15 October 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
29 January 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
26 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
15 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
9 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
9 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
14 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
22 September 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
22 September 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
9 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
18 September 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
18 September 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
26 February 2014 | Register inspection address has been changed from Suite 4 Earlshouse Earlsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RY United Kingdom (1 page) |
26 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Register inspection address has been changed from Suite 4 Earlshouse Earlsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RY United Kingdom (1 page) |
26 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
31 May 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
31 May 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
17 April 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Registered office address changed from C/O Concept Accountancy Gateway House Gateway West Newburn Riverside Newcastle upon Tyne NE15 8NX England on 19 February 2013 (1 page) |
19 February 2013 | Registered office address changed from C/O Concept Accountancy Gateway House Gateway West Newburn Riverside Newcastle upon Tyne NE15 8NX England on 19 February 2013 (1 page) |
12 June 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
12 June 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
14 May 2012 | Registered office address changed from Suite 4 Earlsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RY England on 14 May 2012 (1 page) |
14 May 2012 | Registered office address changed from Suite 4 Earlsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RY England on 14 May 2012 (1 page) |
12 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
7 March 2011 | Termination of appointment of Roger Pedleham as a director (1 page) |
7 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Register inspection address has been changed (1 page) |
7 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Termination of appointment of Roger Pedleham as a director (1 page) |
7 March 2011 | Register inspection address has been changed (1 page) |
15 June 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
15 June 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
26 April 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Registered office address changed from Suite 4 Earlshouse Earlsway Team Valley Gateshead NE8 4NT on 26 April 2010 (1 page) |
26 April 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Registered office address changed from Suite 4 Earlshouse Earlsway Team Valley Gateshead NE8 4NT on 26 April 2010 (1 page) |
23 April 2010 | Director's details changed for Roger William Pedleham on 11 February 2010 (2 pages) |
23 April 2010 | Director's details changed for Daniel Henry Nichol on 11 February 2010 (2 pages) |
23 April 2010 | Secretary's details changed for Henry Nichol on 11 February 2010 (1 page) |
23 April 2010 | Director's details changed for Henry Nichol on 11 February 2010 (2 pages) |
23 April 2010 | Director's details changed for Daniel Henry Nichol on 11 February 2010 (2 pages) |
23 April 2010 | Secretary's details changed for Henry Nichol on 11 February 2010 (1 page) |
23 April 2010 | Director's details changed for Roger William Pedleham on 11 February 2010 (2 pages) |
23 April 2010 | Director's details changed for Henry Nichol on 11 February 2010 (2 pages) |
11 February 2009 | Incorporation (18 pages) |
11 February 2009 | Incorporation (18 pages) |