Brunswick Industrial Estate
Newcastle Upon Tyne
Tyne And Wear
NE13 7BA
Director Name | Mrs Tracy Ann Hughes |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2015(5 years after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Falstone Drive Chester Le Street County Durham DH2 3ST |
Telephone | 01845 524082 |
---|---|
Telephone region | Thirsk |
Registered Address | H1 Derwenthaugh Road Swalwell Newcastle Upon Tyne NE16 3BQ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Blaydon |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Andrew Hughes 50.00% Ordinary |
---|---|
50 at £1 | Tracy Hughes 50.00% Ordinary |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 12 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 3 weeks from now) |
8 April 2016 | Delivered on: 12 April 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)(SC001111) Classification: A registered charge Particulars: The land lying to the west of sandhutton, thirsk (also known as four acres farm, old skipton airfield, sandhutton, thirsk), being all of the property comprised in title number NYK368553. Outstanding |
---|---|
1 April 2016 | Delivered on: 6 April 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
19 August 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
---|---|
30 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
17 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 July 2018 (2 pages) |
24 July 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
26 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
3 August 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
3 August 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
12 April 2016 | Registration of charge 073223870002, created on 8 April 2016 (20 pages) |
12 April 2016 | Registration of charge 073223870002, created on 8 April 2016 (20 pages) |
6 April 2016 | Registration of charge 073223870001, created on 1 April 2016 (23 pages) |
6 April 2016 | Registration of charge 073223870001, created on 1 April 2016 (23 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
12 August 2015 | Appointment of Mrs Tracy Ann Hughes as a director on 22 July 2015 (2 pages) |
12 August 2015 | Appointment of Mrs Tracy Ann Hughes as a director on 22 July 2015 (2 pages) |
11 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
2 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
2 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Andrew Matthew Hughes on 2 September 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Andrew Matthew Hughes on 2 September 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Andrew Matthew Hughes on 2 September 2014 (2 pages) |
2 September 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
23 August 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
23 August 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
20 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
31 August 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
31 August 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
21 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (3 pages) |
21 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (3 pages) |
7 September 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (3 pages) |
7 September 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (3 pages) |
11 August 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
11 August 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
22 July 2010 | Incorporation
|
22 July 2010 | Incorporation
|