Newcastle Upon Tyne
NE2 1LA
Director Name | Melanie Jane Swan |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 17 Haggerstone Mews Haggerstone Mews Blaydon-On-Tyne Tyne & Wear NE21 5GN |
Director Name | Mr Adrian Mark Williamson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2010(8 months, 1 week after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | McClean House Heber Street Newcastle Upon Tyne Tyne & Wear NE4 5TN |
Director Name | Miss Fiona Claire Usher |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2012(3 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89-91 Jesmond Road Jesmond Newcastle Upon Tyne Tyne And Wear NE2 1NH |
Director Name | Mr Kevin Graham Northey |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2013(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Jesmond Business Court Jesmond Road Newcastle Upon Tyne NE2 1LA |
Telephone | 0191 2816188 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 1 Jesmond Business Court Jesmond Road Newcastle Upon Tyne NE2 1LA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Alan Taylorson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £60,592 |
Cash | £10,412 |
Current Liabilities | £307,314 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 21 August 2023 (8 months ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 2 weeks from now) |
22 August 2023 | Notification of Granville 2009 Limited as a person with significant control on 21 August 2023 (2 pages) |
---|---|
22 August 2023 | Confirmation statement made on 21 August 2023 with no updates (3 pages) |
22 August 2023 | Cessation of Adrian Mark Williamson as a person with significant control on 21 August 2023 (1 page) |
8 June 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
23 August 2022 | Confirmation statement made on 21 August 2022 with no updates (3 pages) |
13 May 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
22 August 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
11 May 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
14 September 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
24 August 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
21 August 2019 | Cessation of Alan Taylorson as a person with significant control on 1 July 2019 (1 page) |
21 August 2019 | Notification of Adrian Mark Williamson as a person with significant control on 1 July 2019 (2 pages) |
21 August 2019 | Confirmation statement made on 21 August 2019 with updates (4 pages) |
26 May 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
1 May 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
8 October 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
28 May 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
25 September 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
25 September 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
12 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
27 July 2016 | Appointment of Mr Adrian Mark Williamson as a director on 26 July 2016 (2 pages) |
27 July 2016 | Appointment of Mr Adrian Mark Williamson as a director on 26 July 2016 (2 pages) |
27 July 2016 | Termination of appointment of Kevin Graham Northey as a director on 27 July 2016 (1 page) |
27 July 2016 | Termination of appointment of Kevin Graham Northey as a director on 27 July 2016 (1 page) |
18 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
30 March 2016 | Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA on 30 March 2016 (1 page) |
30 March 2016 | Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA on 30 March 2016 (1 page) |
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 May 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
31 May 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
14 February 2014 | Registered office address changed from 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 14 February 2014 (1 page) |
14 February 2014 | Registered office address changed from 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 14 February 2014 (1 page) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (3 pages) |
23 May 2013 | Termination of appointment of Fiona Usher as a director (1 page) |
23 May 2013 | Termination of appointment of Fiona Usher as a director (1 page) |
21 May 2013 | Appointment of Mr Kevin Graham Northey as a director (2 pages) |
21 May 2013 | Appointment of Mr Kevin Graham Northey as a director (2 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 November 2012 | Termination of appointment of Kevin Northey as a director (1 page) |
27 November 2012 | Appointment of Miss Fiona Claire Usher as a director (2 pages) |
27 November 2012 | Appointment of Miss Fiona Claire Usher as a director (2 pages) |
27 November 2012 | Termination of appointment of Kevin Northey as a director (1 page) |
6 September 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
6 September 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 July 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (3 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 October 2010 | Registered office address changed from Mcclean House Heber Street Newcastle upon Tyne Tyne & Wear NE4 5TN United Kingdom on 6 October 2010 (1 page) |
6 October 2010 | Registered office address changed from Mcclean House Heber Street Newcastle upon Tyne Tyne & Wear NE4 5TN United Kingdom on 6 October 2010 (1 page) |
6 October 2010 | Registered office address changed from Mcclean House Heber Street Newcastle upon Tyne Tyne & Wear NE4 5TN United Kingdom on 6 October 2010 (1 page) |
11 August 2010 | Appointment of Mr Kevin Graham Northey as a director (2 pages) |
11 August 2010 | Appointment of Mr Kevin Graham Northey as a director (2 pages) |
10 August 2010 | Termination of appointment of Adrian Williamson as a director (1 page) |
10 August 2010 | Termination of appointment of Adrian Williamson as a director (1 page) |
25 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Appointment of Mr Adrian Mark Williamson as a director (2 pages) |
11 March 2010 | Termination of appointment of Melanie Swan as a director (1 page) |
11 March 2010 | Termination of appointment of Melanie Swan as a director (1 page) |
11 March 2010 | Appointment of Mr Adrian Mark Williamson as a director (2 pages) |
1 February 2010 | Current accounting period shortened from 31 May 2010 to 31 March 2010 (1 page) |
1 February 2010 | Current accounting period shortened from 31 May 2010 to 31 March 2010 (1 page) |
26 May 2009 | Incorporation (12 pages) |
26 May 2009 | Incorporation (12 pages) |