Blyth
Northumberland
NE24 2AS
Director Name | Eric Joseph Holden |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4637 Livingston Avenue Dallas Texas 75209 United States |
Registered Address | Paul Connon Ffa, Ffta Arms Evertyne House Quay Road Blyth Northumberland NE24 2AS |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Blyth |
Ward | Wensleydale |
Built Up Area | Blyth (Northumberland) |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Donald Harlan Grubin 50.00% Ordinary B |
---|---|
98 at £1 | Eric Joseph Holden 49.00% Ordinary A |
2 at £1 | Donald Harlan Grubin 1.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £128,320 |
Cash | £144,049 |
Current Liabilities | £29,403 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 5 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (2 weeks, 6 days from now) |
17 November 2023 | Total exemption full accounts made up to 31 May 2023 (7 pages) |
---|---|
5 May 2023 | Confirmation statement made on 5 May 2023 with updates (4 pages) |
7 February 2023 | Statement of capital following an allotment of shares on 1 February 2023
|
9 December 2022 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
13 May 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
7 December 2021 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
10 May 2021 | Confirmation statement made on 5 May 2021 with no updates (3 pages) |
10 November 2020 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
2 July 2020 | Director's details changed for Professor Donald Harlan Grubin on 2 July 2020 (2 pages) |
2 July 2020 | Change of details for Professor Donald Harlan Grubin as a person with significant control on 2 July 2020 (2 pages) |
12 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
9 January 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
7 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
5 October 2018 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
8 May 2018 | Confirmation statement made on 5 May 2018 with updates (4 pages) |
27 April 2018 | Statement of capital following an allotment of shares on 1 April 2018
|
4 January 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
8 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
18 October 2016 | Termination of appointment of Eric Joseph Holden as a director on 5 October 2016 (1 page) |
18 October 2016 | Termination of appointment of Eric Joseph Holden as a director on 5 October 2016 (1 page) |
1 October 2016 | Registered office address changed from C/O Paul Connon Ffa, Ffta Brunel Building 64 Regent Street Blyth Northumberland NE24 1LT to C/O Paul Connon Ffa, Ffta Arms Evertyne House Quay Road Blyth Northumberland NE24 2AS on 1 October 2016 (1 page) |
1 October 2016 | Registered office address changed from C/O Paul Connon Ffa, Ffta Brunel Building 64 Regent Street Blyth Northumberland NE24 1LT to C/O Paul Connon Ffa, Ffta Arms Evertyne House Quay Road Blyth Northumberland NE24 2AS on 1 October 2016 (1 page) |
25 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
14 December 2015 | Director's details changed for Professor Donald Grubin on 14 December 2015 (2 pages) |
14 December 2015 | Director's details changed for Professor Donald Grubin on 14 December 2015 (2 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
1 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
8 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
9 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
4 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
4 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
10 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
9 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Registered office address changed from C/O Paul Connon Ffa Offshore House Euroseas Centre Blyth Northumberland NE24 1LZ United Kingdom on 11 January 2012 (1 page) |
11 January 2012 | Registered office address changed from C/O Paul Connon Ffa Offshore House Euroseas Centre Blyth Northumberland NE24 1LZ United Kingdom on 11 January 2012 (1 page) |
14 October 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
6 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Registered office address changed from C/O Paul Connon Afa Offshore House Euroseas Centre Blyth Northumberland NE24 1LZ United Kingdom on 6 May 2011 (1 page) |
6 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Registered office address changed from C/O Paul Connon Afa Offshore House Euroseas Centre Blyth Northumberland NE24 1LZ United Kingdom on 6 May 2011 (1 page) |
6 May 2011 | Registered office address changed from C/O Paul Connon Afa Offshore House Euroseas Centre Blyth Northumberland NE24 1LZ United Kingdom on 6 May 2011 (1 page) |
6 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
12 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Director's details changed for Eric Joseph Holden on 5 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Eric Joseph Holden on 5 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Eric Joseph Holden on 5 May 2010 (2 pages) |
5 May 2009 | Incorporation (13 pages) |
5 May 2009 | Incorporation (13 pages) |