West Lane
Trimdon Grange
County Durham
TS29 6ND
Director Name | Jay Anthony Macari |
---|---|
Date of Birth | April 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2020(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenside Farm Cottage West Lane Trimdon Village Durham TS29 6ND |
Director Name | Mr Alan Richard Findlay |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Tewksbury Road Newcastle Upon Tyne Tyne And Wear NE15 8UU |
Director Name | Mr Stephen William Richardson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Greenlee Drive Newcastle Upon Tyne Tyne And Wear NE7 7GA |
Registered Address | Unit 28 North East Fruit & Vegetable Market Team Valley Trading Estate Gateshead NE11 0QY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Stephen William Richardson 50.51% Ordinary |
---|---|
49 at £1 | Anthony James Macari 49.49% Ordinary |
Year | 2014 |
---|---|
Net Worth | £220,011 |
Cash | £1,219 |
Current Liabilities | £149,274 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 21 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (9 months, 1 week from now) |
8 May 2012 | Delivered on: 9 May 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the business works, 1 industry road, newcastle upon tyne. Outstanding |
---|
4 February 2021 | Confirmation statement made on 29 December 2020 with updates (5 pages) |
---|---|
21 January 2021 | Statement of capital following an allotment of shares on 15 December 2020
|
29 December 2020 | Appointment of Jay Anthony Macari as a director on 15 December 2020 (2 pages) |
24 December 2020 | Termination of appointment of Stephen William Richardson as a director on 15 December 2020 (1 page) |
5 November 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
27 February 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
21 May 2019 | Registered office address changed from 193 Chillingham Road Newcastle upon Tyne Tyne and Wear NE6 5LH United Kingdom to 2 Eslington Terrace Newcastle upon Tyne NE2 4RJ on 21 May 2019 (1 page) |
25 April 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
23 April 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
4 April 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
5 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
11 April 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
11 April 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
12 March 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
12 March 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
25 April 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
20 April 2016 | Total exemption full accounts made up to 29 February 2016 (12 pages) |
20 April 2016 | Total exemption full accounts made up to 29 February 2016 (12 pages) |
29 April 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
27 April 2015 | Total exemption full accounts made up to 28 February 2015 (14 pages) |
27 April 2015 | Total exemption full accounts made up to 28 February 2015 (14 pages) |
27 February 2015 | Termination of appointment of Alan Richard Findlay as a director on 1 February 2015 (2 pages) |
27 February 2015 | Termination of appointment of Alan Richard Findlay as a director on 1 February 2015 (2 pages) |
27 February 2015 | Termination of appointment of Alan Richard Findlay as a director on 1 February 2015 (2 pages) |
11 April 2014 | Total exemption full accounts made up to 28 February 2014 (13 pages) |
11 April 2014 | Total exemption full accounts made up to 28 February 2014 (13 pages) |
21 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
27 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (15 pages) |
27 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (15 pages) |
26 March 2013 | Total exemption full accounts made up to 28 February 2013 (13 pages) |
26 March 2013 | Total exemption full accounts made up to 28 February 2013 (13 pages) |
26 September 2012 | Total exemption full accounts made up to 29 February 2012 (13 pages) |
26 September 2012 | Total exemption full accounts made up to 29 February 2012 (13 pages) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (15 pages) |
20 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (15 pages) |
7 June 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (15 pages) |
7 June 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (15 pages) |
20 April 2011 | Total exemption full accounts made up to 28 February 2011 (12 pages) |
20 April 2011 | Total exemption full accounts made up to 28 February 2011 (12 pages) |
26 February 2010 | Incorporation (25 pages) |
26 February 2010 | Incorporation (25 pages) |