Tyne & Wear
NE36 0BX
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Mr David Hall Wareham |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Budworth Avenue Seaton Sluice Whitley Bay Tyne And Wear NE26 4DB |
Director Name | Mr David Hall Wareham |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Budworth Avenue Seaton Sluice Whitley Bay NE26 4DB |
Secretary Name | Isobelle Wareham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Budworth Avenue Seaton Sluice Whitley Bay Tyne & Wear NE26 4DB |
Director Name | Miss Lynne Isobel Stothard |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2019(9 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 01 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High House Farm Cottage Wardley Gateshead NE10 8YS |
Website | safetyadvisoryconsultants.co.uk |
---|---|
Telephone | 0191 5166666 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Field House Farm East Boldon Tyne & Wear NE36 0BX |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Cleadon and East Boldon |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Stephen Mark Burrell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,904 |
Cash | £22,607 |
Current Liabilities | £47,036 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
6 August 2019 | Delivered on: 23 August 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Field house farm east boldon tyne and wear t/nos: TY542408; TY539477 and TY539480. Outstanding |
---|---|
6 August 2019 | Delivered on: 7 August 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
23 December 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
---|---|
6 April 2020 | Registered office address changed from High House Farm Cottage Wardley Gateshead NE10 8YS United Kingdom to Field House Farm East Boldon Tyne & Wear NE36 0BX on 6 April 2020 (1 page) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
19 November 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
23 August 2019 | Registration of charge 070472590002, created on 6 August 2019 (40 pages) |
7 August 2019 | Registration of charge 070472590001, created on 6 August 2019 (43 pages) |
13 May 2019 | Termination of appointment of Lynne Isobel Stothard as a director on 1 May 2019 (1 page) |
26 March 2019 | Appointment of Miss Lynne Isobel Stothard as a director on 26 March 2019 (2 pages) |
12 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
18 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
9 July 2018 | Registered office address changed from 39-40 Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TA to High House Farm Cottage Wardley Gateshead NE10 8YS on 9 July 2018 (1 page) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 November 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
8 December 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
28 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 June 2014 | Registered office address changed from 35 Frederick Street Sunderland SR1 1LN on 25 June 2014 (1 page) |
25 June 2014 | Registered office address changed from 35 Frederick Street Sunderland SR1 1LN on 25 June 2014 (1 page) |
27 February 2014 | Amended accounts made up to 31 March 2013 (3 pages) |
27 February 2014 | Amended accounts made up to 31 March 2013 (3 pages) |
25 February 2014 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
28 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders (3 pages) |
28 November 2013 | Director's details changed for Mr Stephen Mark Burrell on 1 September 2013 (2 pages) |
28 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders (3 pages) |
28 November 2013 | Director's details changed for Mr Stephen Mark Burrell on 1 September 2013 (2 pages) |
28 November 2013 | Director's details changed for Mr Stephen Mark Burrell on 1 September 2013 (2 pages) |
21 November 2013 | Registered office address changed from Regus House Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XW United Kingdom on 21 November 2013 (2 pages) |
21 November 2013 | Registered office address changed from Regus House Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XW United Kingdom on 21 November 2013 (2 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 May 2013 | Statement of capital following an allotment of shares on 31 March 2013
|
23 May 2013 | Statement of capital following an allotment of shares on 31 March 2013
|
8 January 2013 | Annual return made up to 16 October 2012 with a full list of shareholders (3 pages) |
8 January 2013 | Annual return made up to 16 October 2012 with a full list of shareholders (3 pages) |
8 October 2012 | Termination of appointment of David Wareham as a director (1 page) |
8 October 2012 | Termination of appointment of David Wareham as a director (1 page) |
8 October 2012 | Registered office address changed from 8 Budworth Avenue Seaton Sluice Whitley Bay NE26 4DB on 8 October 2012 (1 page) |
8 October 2012 | Registered office address changed from 8 Budworth Avenue Seaton Sluice Whitley Bay NE26 4DB on 8 October 2012 (1 page) |
8 October 2012 | Termination of appointment of David Wareham as a director (1 page) |
8 October 2012 | Termination of appointment of Isobelle Wareham as a secretary (1 page) |
8 October 2012 | Registered office address changed from 8 Budworth Avenue Seaton Sluice Whitley Bay NE26 4DB on 8 October 2012 (1 page) |
8 October 2012 | Termination of appointment of Isobelle Wareham as a secretary (1 page) |
8 October 2012 | Termination of appointment of David Wareham as a director (1 page) |
25 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 March 2012 | Appointment of Stephen Burrell as a director (3 pages) |
6 March 2012 | Appointment of Stephen Burrell as a director (3 pages) |
18 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 (2 pages) |
5 March 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 (2 pages) |
28 November 2009 | Statement of capital following an allotment of shares on 16 October 2009
|
28 November 2009 | Appointment of Mr. David Hall Wareham as a director (4 pages) |
28 November 2009 | Appointment of Mr. David Hall Wareham as a director (4 pages) |
28 November 2009 | Statement of capital following an allotment of shares on 16 October 2009
|
20 November 2009 | Appointment of Mr. David Hall Wareham as a director (2 pages) |
20 November 2009 | Appointment of Mr. David Hall Wareham as a director (2 pages) |
19 November 2009 | Registered office address changed from 112 Whitley Rd Whitley Bay Tyne & Wear NE26 2NE United Kingdom on 19 November 2009 (2 pages) |
19 November 2009 | Appointment of Isobelle Wareham as a secretary (3 pages) |
19 November 2009 | Registered office address changed from 112 Whitley Rd Whitley Bay Tyne & Wear NE26 2NE United Kingdom on 19 November 2009 (2 pages) |
19 November 2009 | Appointment of Isobelle Wareham as a secretary (3 pages) |
21 October 2009 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
21 October 2009 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
16 October 2009 | Incorporation (31 pages) |
16 October 2009 | Incorporation (31 pages) |