Woodside
Ryton
Tyne & Wear
NE40 4SY
Director Name | Mr Neville Potts |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2010(1 year after company formation) |
Appointment Duration | 14 years |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 100 Northdene Birtley Chester-Le-Street County Durham DH3 1QD |
Director Name | Joanne Dixon |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2011(2 years, 8 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Northdene Birtley Co Durham DH3 1QD |
Director Name | Mrs Judy McCartney |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit D6 Princesway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0TU |
Secretary Name | Joanne Louise Bennison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | The Steadings Glebe Farm Woodside Ryton Tyne & Wear NE40 4SY |
Secretary Name | Mr Michael Lee |
---|---|
Status | Resigned |
Appointed | 04 March 2011(1 year, 12 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 16 July 2018) |
Role | Company Director |
Correspondence Address | Amberwood Burnside Lanchester Durham DH7 0JR |
Director Name | Mr Michael Philp Lee |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2014(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 May 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit D6 Princesway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0TU |
Website | www.ffis.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 4690575 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit D6 Princesway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0TU |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
100 at £1 | David Holmes 50.00% Ordinary A |
---|---|
75 at £1 | David Holmes 37.50% Ordinary B |
5 at £1 | Michael Lee 2.50% Ordinary B |
20 at £1 | Neville Potts 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £43,382 |
Cash | £1,744 |
Current Liabilities | £759,719 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 30 August 2024 (4 months, 1 week from now) |
13 December 2019 | Delivered on: 16 December 2019 Persons entitled: Ultimate Finance Limited Classification: A registered charge Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 5.2 of the accompanying copy instrument. Outstanding |
---|---|
18 March 2013 | Delivered on: 20 March 2013 Persons entitled: Santander UK PLC as Security Trustee (Security Holder) for Each Group Member Classification: Debenture Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
20 July 2010 | Delivered on: 24 July 2010 Satisfied on: 22 March 2013 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
1 February 2021 | Appointment of Mrs Judy Mccartney as a director on 1 February 2021 (2 pages) |
---|---|
13 August 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
19 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
25 January 2020 | Satisfaction of charge 2 in full (4 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
16 December 2019 | Registration of charge 068407610003, created on 13 December 2019 (37 pages) |
20 March 2019 | Confirmation statement made on 9 March 2019 with updates (5 pages) |
16 August 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
16 July 2018 | Termination of appointment of Michael Lee as a secretary on 16 July 2018 (1 page) |
11 May 2018 | Termination of appointment of Michael Philp Lee as a director on 11 May 2018 (1 page) |
9 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
15 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
15 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
14 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 March 2016 | Secretary's details changed for Mr Michael Lee on 13 December 2015 (1 page) |
31 March 2016 | Secretary's details changed for Mr Michael Lee on 13 December 2015 (1 page) |
31 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-05
|
5 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-05
|
5 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-05
|
27 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
27 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
19 February 2014 | Registered office address changed from Unit K1 Green Lane Gateshead Tyne & Wear NE10 0QH United Kingdom on 19 February 2014 (1 page) |
19 February 2014 | Registered office address changed from Unit K1 Green Lane Gateshead Tyne & Wear NE10 0QH United Kingdom on 19 February 2014 (1 page) |
10 January 2014 | Appointment of Mr Michael Philp Lee as a director (2 pages) |
10 January 2014 | Appointment of Mr Michael Philp Lee as a director (2 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (7 pages) |
3 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (7 pages) |
3 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (7 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 March 2013 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
20 March 2013 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
2 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (7 pages) |
2 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (7 pages) |
2 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (7 pages) |
29 November 2011 | Appointment of Joanne Dixon as a director (2 pages) |
29 November 2011 | Appointment of Joanne Dixon as a director (2 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Appointment of Mr Michael Lee as a secretary (2 pages) |
4 March 2011 | Termination of appointment of Joanne Bennison as a secretary (1 page) |
4 March 2011 | Appointment of Mr Michael Lee as a secretary (2 pages) |
4 March 2011 | Termination of appointment of Joanne Bennison as a secretary (1 page) |
18 January 2011 | Memorandum and Articles of Association (10 pages) |
18 January 2011 | Memorandum and Articles of Association (10 pages) |
11 January 2011 | Registered office address changed from Unit J Felling Business Centre Green Lane Gateshead Tyne & Wear NE10 0LZ on 11 January 2011 (1 page) |
11 January 2011 | Registered office address changed from Unit J Felling Business Centre Green Lane Gateshead Tyne & Wear NE10 0LZ on 11 January 2011 (1 page) |
5 November 2010 | Resolutions
|
5 November 2010 | Statement of capital following an allotment of shares on 25 October 2010
|
5 November 2010 | Resolutions
|
5 November 2010 | Statement of capital following an allotment of shares on 25 October 2010
|
30 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
24 July 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
24 July 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
19 July 2010 | Registered office address changed from Unit K4, Felling Business Centre Green Lane Gateshead Tyne & Wear NE10 0QH Uk on 19 July 2010 (1 page) |
19 July 2010 | Registered office address changed from Unit K4, Felling Business Centre Green Lane Gateshead Tyne & Wear NE10 0QH Uk on 19 July 2010 (1 page) |
15 July 2010 | Director's details changed for Mr Neville Potts on 6 July 2010 (7 pages) |
15 July 2010 | Director's details changed for Mr Neville Potts on 6 July 2010 (7 pages) |
15 July 2010 | Director's details changed for Mr Neville Potts on 6 July 2010 (7 pages) |
28 April 2010 | Appointment of Mr Neville Sultana Potts as a director (2 pages) |
28 April 2010 | Appointment of Mr Neville Sultana Potts as a director (2 pages) |
7 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
9 November 2009 | Company name changed first fix international supplies LTD\certificate issued on 09/11/09
|
9 November 2009 | Company name changed first fix international supplies LTD\certificate issued on 09/11/09
|
28 October 2009 | Change of name notice (4 pages) |
28 October 2009 | Change of name notice (4 pages) |
9 March 2009 | Incorporation (14 pages) |
9 March 2009 | Incorporation (14 pages) |