Quay Road
Blyth
Northumberland
NE24 3PA
Director Name | Mr Alan Stewart Todd |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2010(same day as company formation) |
Role | Technical And Operations Direc |
Country of Residence | United Kingdom |
Correspondence Address | Port Training Services Quay Road Blyth Northumberland NE24 3PA |
Secretary Name | Clive Gray |
---|---|
Status | Current |
Appointed | 27 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Port Training Services Quay Road Blyth Northumberland NE24 3PA |
Director Name | Ms Elaine O'Connor |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2018(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Port Training Services Quay Road Blyth Northumberland NE24 3PA |
Director Name | Mr Anthony Lawrence Quinn |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2018(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Port Training Services Quay Road Blyth Northumberland NE24 3PA |
Director Name | Mr Robert Brown |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2022(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Port Training Services Quay Road Blyth Northumberland NE24 3PA |
Director Name | Mr Eric John Fletcher |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2022(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | Port Training Services Quay Road Blyth Northumberland NE24 3PA |
Director Name | Ms Susan Angela Hall |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2022(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Port Training Services Quay Road Blyth Northumberland NE24 3PA |
Director Name | John Oates |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2022(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Port Training Services Quay Road Blyth Northumberland NE24 3PA |
Director Name | Mr John Anthony Kirsop |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2010(same day as company formation) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | Port Training Services Quay Road Blyth Northumberland NE24 3PA |
Director Name | Mr Keith Anthony Hunter |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2012(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Alnside Whittingham Northumberland NE66 4SJ |
Website | blythtallship.co.uk |
---|---|
Telephone | 07 667252019 |
Telephone region | Mobile |
Registered Address | Port Training Services Quay Road Blyth Northumberland NE24 3PA |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Blyth |
Ward | Wensleydale |
Built Up Area | Blyth (Northumberland) |
Year | 2014 |
---|---|
Net Worth | £68,041 |
Cash | £99,416 |
Current Liabilities | £39,729 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (5 days from now) |
3 October 2016 | Delivered on: 6 October 2016 Persons entitled: Trustees of the National Heritage Memorial Fund Classification: A registered charge Particulars: Premises at blyth harbour. Outstanding |
---|
30 July 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
---|---|
14 February 2020 | Total exemption full accounts made up to 31 May 2019 (22 pages) |
22 July 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
26 March 2019 | Total exemption full accounts made up to 31 May 2018 (22 pages) |
10 December 2018 | Appointment of Mr Anthony Lawrence Quinn as a director on 7 December 2018 (2 pages) |
5 December 2018 | Notification of a person with significant control statement (2 pages) |
5 December 2018 | Appointment of Ms Elaine O'connor as a director on 5 December 2018 (2 pages) |
8 August 2018 | Registered office address changed from 12 Alnside Whittingham Northumberland NE66 4SJ to Port Training Services Quay Road Blyth Northumberland NE24 3PA on 8 August 2018 (2 pages) |
18 July 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (22 pages) |
21 July 2017 | Confirmation statement made on 27 May 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 27 May 2017 with no updates (3 pages) |
23 February 2017 | Total exemption full accounts made up to 31 May 2016 (22 pages) |
23 February 2017 | Total exemption full accounts made up to 31 May 2016 (22 pages) |
6 October 2016 | Registration of charge 072674480001, created on 3 October 2016 (45 pages) |
6 October 2016 | Registration of charge 072674480001, created on 3 October 2016 (45 pages) |
8 August 2016 | Annual return made up to 27 May 2016 no member list (5 pages) |
8 August 2016 | Annual return made up to 27 May 2016 no member list (5 pages) |
4 March 2016 | Total exemption full accounts made up to 31 May 2015 (20 pages) |
4 March 2016 | Total exemption full accounts made up to 31 May 2015 (20 pages) |
9 July 2015 | Termination of appointment of Keith Anthony Hunter as a director on 31 May 2014 (1 page) |
9 July 2015 | Annual return made up to 27 May 2015 no member list (3 pages) |
9 July 2015 | Annual return made up to 27 May 2015 no member list (3 pages) |
9 July 2015 | Termination of appointment of Keith Anthony Hunter as a director on 31 May 2014 (1 page) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
7 July 2014 | Annual return made up to 27 May 2014 no member list (4 pages) |
7 July 2014 | Annual return made up to 27 May 2014 no member list (4 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
11 July 2013 | Annual return made up to 27 May 2013 no member list (4 pages) |
11 July 2013 | Annual return made up to 27 May 2013 no member list (4 pages) |
3 April 2013 | Total exemption full accounts made up to 31 May 2012 (13 pages) |
3 April 2013 | Total exemption full accounts made up to 31 May 2012 (13 pages) |
5 July 2012 | Annual return made up to 27 May 2012 no member list (4 pages) |
5 July 2012 | Annual return made up to 27 May 2012 no member list (4 pages) |
22 February 2012 | Total exemption full accounts made up to 31 May 2011 (11 pages) |
22 February 2012 | Appointment of Keith Anthony Hunter as a director (3 pages) |
22 February 2012 | Total exemption full accounts made up to 31 May 2011 (11 pages) |
22 February 2012 | Appointment of Keith Anthony Hunter as a director (3 pages) |
15 June 2011 | Annual return made up to 27 May 2011 no member list (3 pages) |
15 June 2011 | Annual return made up to 27 May 2011 no member list (3 pages) |
14 September 2010 | Resolutions
|
14 September 2010 | Statement of company's objects (2 pages) |
14 September 2010 | Memorandum and Articles of Association (22 pages) |
14 September 2010 | Memorandum and Articles of Association (22 pages) |
14 September 2010 | Statement of company's objects (2 pages) |
14 September 2010 | Resolutions
|
27 May 2010 | Incorporation (40 pages) |
27 May 2010 | Incorporation (40 pages) |