Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Director Name | Mr Tom Taylor |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 2020(11 years after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 26 October 2021) |
Role | Chief Risk Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
Secretary Name | Mr Iain Alexander Jamieson |
---|---|
Status | Closed |
Appointed | 02 November 2020(11 years after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 26 October 2021) |
Role | Company Director |
Correspondence Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
Director Name | Mr Simon Timothy Pile |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2021(11 years, 7 months after company formation) |
Appointment Duration | 5 months (closed 26 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
Director Name | Jacqueline Louise Harris |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodside 9 Chapel Close Chew Stoke Bristol BS40 8XX |
Director Name | Marcus Joseph Alexander Harris |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodside 9 Chapel Close Chew Stoke Bristol BS40 8XX |
Director Name | Mr Lee Graham Hartley |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2020(11 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 May 2021) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
Website | www.sovereign-wm.com |
---|---|
Email address | [email protected] |
Telephone | 01225 904670 |
Telephone region | Bath |
Registered Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Boldon Colliery |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | -£6,666 |
Cash | £17,542 |
Current Liabilities | £24,758 |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 02 November |
16 November 2020 | Appointment of Mr Tom Taylor as a director on 2 November 2020 (2 pages) |
---|---|
16 November 2020 | Registered office address changed from Lovewell Blake Ca 66 North Quay Great Yarmouth Norfolk NR30 1HE to 1 the Bulrushes Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF on 16 November 2020 (1 page) |
13 November 2020 | Previous accounting period extended from 31 October 2020 to 2 November 2020 (1 page) |
13 November 2020 | Appointment of Mr Iain Alexander Jamieson as a director on 2 November 2020 (2 pages) |
13 November 2020 | Termination of appointment of Jacqueline Louise Harris as a director on 2 November 2020 (1 page) |
13 November 2020 | Appointment of Mr Iain Alexander Jamieson as a secretary on 2 November 2020 (2 pages) |
13 November 2020 | Appointment of Mr Lee Graham Hartley as a director on 2 November 2020 (2 pages) |
13 November 2020 | Notification of Fairstone Holdings Limited as a person with significant control on 2 November 2020 (2 pages) |
13 November 2020 | Termination of appointment of Marcus Joseph Alexander Harris as a director on 2 November 2020 (1 page) |
13 November 2020 | Cessation of Marcus Joseph Alexander Harris as a person with significant control on 2 November 2020 (1 page) |
13 November 2020 | Cessation of Jacqueline Louise Harris as a person with significant control on 2 November 2020 (1 page) |
13 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
20 February 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
17 October 2019 | Confirmation statement made on 12 October 2019 with updates (4 pages) |
14 March 2019 | Micro company accounts made up to 31 October 2018 (3 pages) |
24 October 2018 | Confirmation statement made on 12 October 2018 with updates (5 pages) |
9 February 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
10 January 2018 | Statement of capital following an allotment of shares on 21 December 2017
|
10 January 2018 | Statement of capital following an allotment of shares on 21 December 2017
|
10 January 2018 | Sub-division of shares on 21 December 2017 (6 pages) |
10 January 2018 | Sub-division of shares on 21 December 2017 (6 pages) |
8 January 2018 | Resolutions
|
8 January 2018 | Resolutions
|
16 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
16 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
11 October 2017 | Notification of Marcus Joseph Alexander Harris as a person with significant control on 13 October 2016 (2 pages) |
11 October 2017 | Notification of Jacqueline Louise Harris as a person with significant control on 13 October 2016 (2 pages) |
11 October 2017 | Withdrawal of a person with significant control statement on 11 October 2017 (2 pages) |
11 October 2017 | Notification of Jacqueline Louise Harris as a person with significant control on 13 October 2016 (2 pages) |
11 October 2017 | Notification of Marcus Joseph Alexander Harris as a person with significant control on 13 October 2016 (2 pages) |
11 October 2017 | Withdrawal of a person with significant control statement on 11 October 2017 (2 pages) |
11 October 2017 | Withdrawal of a person with significant control statement on 11 October 2017 (2 pages) |
11 October 2017 | Withdrawal of a person with significant control statement on 11 October 2017 (2 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
12 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
19 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
16 October 2015 | Director's details changed for Jacqueline Louise Harris on 11 November 2014 (2 pages) |
16 October 2015 | Director's details changed for Marcus Joseph Alexander Harris on 11 November 2014 (2 pages) |
16 October 2015 | Director's details changed for Jacqueline Louise Harris on 11 November 2014 (2 pages) |
16 October 2015 | Director's details changed for Marcus Joseph Alexander Harris on 11 November 2014 (2 pages) |
5 March 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
5 March 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
13 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
5 March 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
5 March 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
14 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
29 April 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
17 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
13 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
25 October 2010 | Director's details changed for Jacqueline Louise Harris on 1 October 2010 (2 pages) |
25 October 2010 | Director's details changed for Marcus Joseph Alexander Harris on 1 October 2010 (2 pages) |
25 October 2010 | Director's details changed for Jacqueline Louise Harris on 1 October 2010 (2 pages) |
25 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Director's details changed for Jacqueline Louise Harris on 1 October 2010 (2 pages) |
25 October 2010 | Director's details changed for Marcus Joseph Alexander Harris on 1 October 2010 (2 pages) |
25 October 2010 | Director's details changed for Marcus Joseph Alexander Harris on 1 October 2010 (2 pages) |
26 October 2009 | Director's details changed for Marcus Harris on 12 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Marcus Harris on 12 October 2009 (2 pages) |
12 October 2009 | Incorporation (51 pages) |
12 October 2009 | Incorporation (51 pages) |