Newcastle Upon Tyne
Tyne And Wear
NE5 1NB
Secretary Name | Susan Chick |
---|---|
Status | Current |
Appointed | 19 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Redburn Road Newcastle Upon Tyne Tyne And Wear NE5 1NB |
Director Name | Mr Russell Graeme Toward |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2017(7 years, 2 months after company formation) |
Appointment Duration | 7 years |
Role | Estimator Manager |
Country of Residence | United Kingdom |
Correspondence Address | West House Redburn Road Newcastle Upon Tyne Tyne And Wear NE5 1NB |
Director Name | Mr Robert Richard Ronald Ruddle |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2017(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 January 2020) |
Role | Roofing Manager |
Country of Residence | United Kingdom |
Correspondence Address | West House Redburn Road Newcastle Upon Tyne Tyne And Wear NE5 1NB |
Website | birchtreenorthern.com |
---|---|
Telephone | 0191 2864920 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Planet House Northumbrian Way Killingworth Newcastle Upon Tyne Tyne & Wear NE12 6EH |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Camperdown |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Brian Chick 99.01% Ordinary |
---|---|
1 at £1 | Susan Chick 0.99% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £71,828 |
Cash | £303 |
Current Liabilities | £253,358 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 19 January 2024 (3 months ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 2 weeks from now) |
29 September 2022 | Delivered on: 5 October 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The l/h property at planet house, northumbrian way, killingworth, newcastle upon tyne. Outstanding |
---|---|
30 April 2010 | Delivered on: 7 May 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
6 March 2024 | Confirmation statement made on 19 January 2024 with no updates (3 pages) |
---|---|
31 October 2023 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
13 February 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
4 November 2022 | Registered office address changed from West House Redburn Road Newcastle upon Tyne Tyne and Wear NE5 1NB to Planet House Northumbrian Way Killingworth Newcastle upon Tyne Tyne & Wear NE12 6EH on 4 November 2022 (1 page) |
5 October 2022 | Registration of charge 071301860002, created on 29 September 2022 (11 pages) |
4 August 2022 | Total exemption full accounts made up to 31 January 2022 (11 pages) |
28 January 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
9 September 2021 | Total exemption full accounts made up to 31 January 2021 (12 pages) |
9 February 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
20 November 2020 | Total exemption full accounts made up to 31 January 2020 (12 pages) |
20 January 2020 | Confirmation statement made on 19 January 2020 with updates (4 pages) |
15 January 2020 | Termination of appointment of Robert Richard Ronald Ruddle as a director on 15 January 2020 (1 page) |
29 July 2019 | Total exemption full accounts made up to 31 January 2019 (12 pages) |
21 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
19 January 2018 | Confirmation statement made on 19 January 2018 with updates (4 pages) |
7 July 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
7 July 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
23 May 2017 | Director's details changed for Mr Robert Richard Ronald Ruddl on 5 April 2017 (2 pages) |
23 May 2017 | Director's details changed for Mr Robert Richard Ronald Ruddl on 5 April 2017 (2 pages) |
13 April 2017 | Statement of capital following an allotment of shares on 5 April 2017
|
6 April 2017 | Appointment of Mr Russell Graeme Toward as a director on 5 April 2017 (2 pages) |
6 April 2017 | Appointment of Mr Russell Graeme Toward as a director on 5 April 2017 (2 pages) |
6 April 2017 | Appointment of Mr Robert Richard Ronald Ruddl as a director on 5 April 2017 (2 pages) |
6 April 2017 | Appointment of Mr Robert Richard Ronald Ruddl as a director on 5 April 2017 (2 pages) |
1 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
26 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
7 July 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
27 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 March 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
27 March 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
22 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Secretary's details changed for Susan Chick on 22 January 2014 (1 page) |
22 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Director's details changed for Mr Brian David Chick on 22 January 2014 (2 pages) |
22 January 2014 | Director's details changed for Mr Brian David Chick on 22 January 2014 (2 pages) |
22 January 2014 | Secretary's details changed for Susan Chick on 22 January 2014 (1 page) |
26 July 2013 | Statement of capital following an allotment of shares on 4 July 2013
|
26 July 2013 | Statement of capital following an allotment of shares on 4 July 2013
|
26 July 2013 | Statement of capital following an allotment of shares on 4 July 2013
|
4 July 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
21 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Director's details changed for Mr Brian David Chick on 13 November 2012 (2 pages) |
7 January 2013 | Director's details changed for Mr Brian David Chick on 13 November 2012 (2 pages) |
7 January 2013 | Secretary's details changed for Susan Chick on 13 November 2012 (2 pages) |
7 January 2013 | Secretary's details changed for Susan Chick on 13 November 2012 (2 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
23 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
7 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
14 September 2010 | Registered office address changed from 6 Langton Court Tyne and Wear Newcastle upon Tyne NE20 9AT England on 14 September 2010 (2 pages) |
14 September 2010 | Registered office address changed from 6 Langton Court Tyne and Wear Newcastle upon Tyne NE20 9AT England on 14 September 2010 (2 pages) |
7 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 January 2010 | Incorporation
|
19 January 2010 | Incorporation
|