Tundry Way
Blaydon
Newcastle Upon Tyne
NE21 5SJ
Secretary Name | Mr John James Hewson |
---|---|
Status | Current |
Appointed | 03 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 1 Chainbridge Road Tundry Way Blaydon Newcastle Upon Tyne NE21 5SJ |
Director Name | Mrs Victoria Hewson |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2010(1 week, 5 days after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Chainbridge Road Tundry Way Blaydon Newcastle Upon Tyne NE21 5SJ |
Director Name | Mr James Anthony Hewson |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2011(1 year, 3 months after company formation) |
Appointment Duration | 12 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Chainbridge Road Tundry Way Blaydon Newcastle Upon Tyne NE21 5SJ |
Director Name | Miss Lauren Jayne Hewson |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2013(3 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Chainbridge Road Tundry Way Blaydon Newcastle Upon Tyne NE21 5SJ |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | workwearnortheast.co.uk |
---|---|
Telephone | 0191 4990001 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 1 Chainbridge Road Tundry Way Blaydon Newcastle Upon Tyne NE21 5SJ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Blaydon |
Built Up Area | Tyneside |
1 at £1 | James Anthony Hewson 25.00% Ordinary |
---|---|
1 at £1 | John Hewson 25.00% Ordinary |
1 at £1 | Lauren Jayne Hewson 25.00% Ordinary |
1 at £1 | Victoria Hewson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £156,597 |
Cash | £107,889 |
Current Liabilities | £107,658 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 3 weeks from now) |
2 July 2020 | Delivered on: 6 July 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: All that leasehold property known as unit 1 tundry way, chainbridge industrial estate, blaydon on tyne, NE21 5SJ registered at the land registry with title number TY305723. Outstanding |
---|---|
18 June 2020 | Delivered on: 29 June 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
21 February 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
---|---|
29 November 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
18 February 2022 | Change of details for Mrs Victoria Hewson as a person with significant control on 1 February 2022 (2 pages) |
16 February 2022 | Change of details for Mrs Victoria Hewson as a person with significant control on 1 February 2022 (2 pages) |
15 February 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
11 February 2022 | Change of details for Mrs Victoria Hewson as a person with significant control on 1 February 2022 (2 pages) |
10 February 2022 | Director's details changed for Mr James Anthony Hewson on 1 February 2022 (2 pages) |
10 February 2022 | Director's details changed for Mr John James Hewson on 1 February 2022 (2 pages) |
10 February 2022 | Secretary's details changed for Mr John James Hewson on 1 February 2022 (1 page) |
10 February 2022 | Director's details changed for Mrs Victoria Hewson on 1 February 2022 (2 pages) |
10 February 2022 | Director's details changed for Miss Lauren Jayne Hewson on 1 February 2022 (2 pages) |
25 November 2021 | Total exemption full accounts made up to 28 February 2021 (11 pages) |
16 March 2021 | Cessation of Victoria Hewson as a person with significant control on 15 March 2021 (1 page) |
16 March 2021 | Second filing for the appointment of Mrs Victoria Hewson as a director (3 pages) |
16 March 2021 | Notification of Victoria Hewson as a person with significant control on 16 March 2021 (2 pages) |
8 February 2021 | Confirmation statement made on 3 February 2021 with updates (5 pages) |
6 December 2020 | Total exemption full accounts made up to 29 February 2020 (11 pages) |
6 July 2020 | Registration of charge 071445840002, created on 2 July 2020 (8 pages) |
29 June 2020 | Registration of charge 071445840001, created on 18 June 2020 (9 pages) |
12 February 2020 | Confirmation statement made on 3 February 2020 with updates (5 pages) |
29 October 2019 | Total exemption full accounts made up to 28 February 2019 (12 pages) |
25 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
6 February 2019 | Notification of Victoria Hewson as a person with significant control on 6 February 2019 (2 pages) |
6 February 2019 | Notification of John James Hewson as a person with significant control on 6 February 2019 (2 pages) |
6 February 2019 | Notification of James Anthony Hewson as a person with significant control on 6 February 2019 (2 pages) |
6 February 2019 | Withdrawal of a person with significant control statement on 6 February 2019 (2 pages) |
6 February 2019 | Notification of Lauren Jayne Hewson as a person with significant control on 6 February 2019 (2 pages) |
27 November 2018 | Total exemption full accounts made up to 28 February 2018 (12 pages) |
5 February 2018 | Confirmation statement made on 3 February 2018 with updates (4 pages) |
16 November 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
16 November 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
8 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
5 April 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
5 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
4 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
5 November 2013 | Appointment of Miss Lauren Jayne Hewson as a director (2 pages) |
5 November 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
5 November 2013 | Appointment of Miss Lauren Jayne Hewson as a director (2 pages) |
5 November 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
5 November 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
29 October 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
29 October 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
6 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (6 pages) |
6 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (6 pages) |
6 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (6 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (9 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (9 pages) |
7 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (6 pages) |
3 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
3 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
16 May 2011 | Statement of capital following an allotment of shares on 5 May 2011
|
16 May 2011 | Statement of capital following an allotment of shares on 5 May 2011
|
16 May 2011 | Statement of capital following an allotment of shares on 5 May 2011
|
5 May 2011 | Appointment of Mr James Anthony Hewson as a director (2 pages) |
5 May 2011 | Appointment of Mr James Anthony Hewson as a director (2 pages) |
11 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
15 February 2010 | Appointment of Mr John James Hewson as a director (2 pages) |
15 February 2010 | Appointment of Mr John James Hewson as a director (2 pages) |
15 February 2010 | Statement of capital following an allotment of shares on 3 February 2010
|
15 February 2010 | Statement of capital following an allotment of shares on 3 February 2010
|
15 February 2010 | Appointment of Mr John James Hewson as a secretary (1 page) |
15 February 2010 | Statement of capital following an allotment of shares on 3 February 2010
|
15 February 2010 | Appointment of Mrs Victoria Hewson as a director (2 pages) |
15 February 2010 | Appointment of Mrs Victoria Hewson as a director
|
15 February 2010 | Appointment of Mr John James Hewson as a secretary (1 page) |
10 February 2010 | Termination of appointment of Graham Stephens as a director (1 page) |
10 February 2010 | Termination of appointment of Graham Stephens as a director (1 page) |
3 February 2010 | Incorporation (17 pages) |
3 February 2010 | Incorporation (17 pages) |