Cawledge Business Park
Alnwick
Northumberland
NE66 2GD
Director Name | Mr John Carter |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 48 Eastern Esplanade Broadstairs Kent CT10 1DQ |
Director Name | Mr Jon Keattch |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2009(2 days after company formation) |
Appointment Duration | 7 years, 4 months (resigned 07 March 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Oaklands Oldham Road Grasscroft Oldham OL4 4HN |
Director Name | Mr Erik Ronnov |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 02 November 2009(2 days after company formation) |
Appointment Duration | 9 years, 9 months (resigned 12 August 2019) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Oaklands Oldham Road Grasscroft Oldham OL4 4HN |
Director Name | Mr Gary David Harcombe |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2012(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 24 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oaklands Oldham Road Grasscroft Oldham OL4 4HN |
Registered Address | Douglas Home & Co 8 Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Denwick |
Ward | Alnwick |
Address Matches | 8 other UK companies use this postal address |
64.3k at £1 | Simon Flame 51.00% Ordinary |
---|---|
61.7k at £1 | Ian William Turner 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £397,794 |
Cash | £11,150 |
Current Liabilities | £127,717 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 24 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 2 weeks from now) |
1 August 2017 | Delivered on: 9 August 2017 Persons entitled: A Shade Greener Limited Classification: A registered charge Outstanding |
---|
27 November 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
---|---|
27 November 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
2 November 2019 | Satisfaction of charge 070625830001 in full (4 pages) |
30 September 2019 | Total exemption full accounts made up to 30 December 2018 (6 pages) |
30 September 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
12 August 2019 | Termination of appointment of Erik Ronnov as a director on 12 August 2019 (1 page) |
12 August 2019 | Registered office address changed from Oaklands Oldham Road Grasscroft Oldham OL4 4HN to 8 Oaklands Road Grasscroft Oldham OL4 4EQ on 12 August 2019 (1 page) |
15 November 2018 | Termination of appointment of Gary David Harcombe as a director on 24 September 2018 (1 page) |
23 October 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
28 November 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 November 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
25 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
28 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
28 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
9 August 2017 | Registration of charge 070625830001, created on 1 August 2017 (27 pages) |
9 August 2017 | Registration of charge 070625830001, created on 1 August 2017 (27 pages) |
16 March 2017 | Termination of appointment of Jon Keattch as a director on 7 March 2017 (1 page) |
16 March 2017 | Termination of appointment of Jon Keattch as a director on 7 March 2017 (1 page) |
21 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
15 December 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2016 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
11 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Registered office address changed from Bowgreave Ball Grove Uppermill Oldham OL3 6JG to Oaklands Oldham Road Grasscroft Oldham OL4 4HN on 10 July 2015 (1 page) |
10 July 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Registered office address changed from Bowgreave Ball Grove Uppermill Oldham OL3 6JG to Oaklands Oldham Road Grasscroft Oldham OL4 4HN on 10 July 2015 (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2014 | Appointment of Mr Simon Flame as a director (2 pages) |
23 June 2014 | Appointment of Mr Simon Flame as a director (2 pages) |
24 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Director's details changed for Mr Jon Keattch on 28 January 2010 (2 pages) |
24 March 2014 | Director's details changed for Mr Jon Keattch on 28 January 2010 (2 pages) |
21 March 2014 | Director's details changed for Mr Erik Ronnov on 28 January 2010 (2 pages) |
21 March 2014 | Director's details changed for Mr Erik Ronnov on 28 January 2010 (2 pages) |
23 January 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 January 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders (5 pages) |
25 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
28 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
14 September 2012 | Appointment of Mr Gary David Harcombe as a director (2 pages) |
14 September 2012 | Registered office address changed from 3-9 Duke Street Manchester M3 4NF United Kingdom on 14 September 2012 (1 page) |
14 September 2012 | Appointment of Mr Gary David Harcombe as a director (2 pages) |
14 September 2012 | Registered office address changed from 3-9 Duke Street Manchester M3 4NF United Kingdom on 14 September 2012 (1 page) |
21 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
1 February 2011 | Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
1 February 2011 | Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
13 January 2011 | Registered office address changed from 2 Greengate Street Oldham OL4 1FN United Kingdom on 13 January 2011 (1 page) |
13 January 2011 | Registered office address changed from 2 Greengate Street Oldham OL4 1FN United Kingdom on 13 January 2011 (1 page) |
29 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Appointment of Mr Erik Ronnov as a director (2 pages) |
29 January 2010 | Appointment of Mr Erik Ronnov as a director (2 pages) |
28 January 2010 | Appointment of Mr Jon Keattch as a director (2 pages) |
28 January 2010 | Appointment of Mr Jon Keattch as a director (2 pages) |
3 November 2009 | Termination of appointment of John Carter as a director (1 page) |
3 November 2009 | Termination of appointment of John Carter as a director (1 page) |
31 October 2009 | Incorporation
|
31 October 2009 | Incorporation
|
31 October 2009 | Incorporation
|