Willington Quay
Wallsend
Tyne And Wear
NE28 6QT
Director Name | Mrs Carole Ann Jeffery |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Staindale Guisborough Cleveland TS14 8JU |
Telephone | 0191 2689800 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 3 Willington Marina Willington Quay Wallsend Tyne And Wear NE28 6QT |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Wallsend |
Built Up Area | Tyneside |
4 at £1 | Colin Shaw 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £141,906 |
Cash | £143,806 |
Current Liabilities | £360,747 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 28 December 2024 (8 months, 1 week from now) |
25 March 2021 | Delivered on: 30 March 2021 Persons entitled: Merchant Money Spv C LTD Classification: A registered charge Outstanding |
---|---|
5 March 2021 | Delivered on: 8 March 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
7 July 2023 | Change of details for Mr Colin Shaw as a person with significant control on 6 April 2023 (2 pages) |
---|---|
7 July 2023 | Statement of capital following an allotment of shares on 6 April 2023
|
7 July 2023 | Notification of Ian Dugdale as a person with significant control on 6 April 2023 (2 pages) |
7 July 2023 | Notification of Paul Collins as a person with significant control on 6 April 2023 (2 pages) |
10 May 2023 | Appointment of Mr Paul Andrew Collins as a director on 10 May 2023 (2 pages) |
10 May 2023 | Appointment of Mr Ian Dugdale as a director on 10 May 2023 (2 pages) |
23 January 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
20 December 2022 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
15 March 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
22 December 2021 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
1 September 2021 | Director's details changed for Mr Colin Shaw on 1 September 2021 (2 pages) |
1 September 2021 | Change of details for Mr Colin Shaw as a person with significant control on 1 September 2021 (2 pages) |
30 March 2021 | Registration of charge 075291580002, created on 25 March 2021 (29 pages) |
8 March 2021 | Registration of charge 075291580001, created on 5 March 2021 (41 pages) |
21 December 2020 | Confirmation statement made on 14 December 2020 with updates (6 pages) |
15 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
21 January 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
7 January 2020 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
9 April 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
14 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
14 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 December 2017 | Amended total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 December 2017 | Amended total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 March 2017 | Registered office address changed from 10a Samson Close Stephenson Industrial Estate Killingworth Newcastle upon Tyne NE12 6DX to Unit 3 Willington Marina Willington Quay Wallsend Tyne and Wear NE28 6QT on 22 March 2017 (1 page) |
22 March 2017 | Registered office address changed from 10a Samson Close Stephenson Industrial Estate Killingworth Newcastle upon Tyne NE12 6DX to Unit 3 Willington Marina Willington Quay Wallsend Tyne and Wear NE28 6QT on 22 March 2017 (1 page) |
22 February 2017 | Confirmation statement made on 14 February 2017 with updates (7 pages) |
22 February 2017 | Confirmation statement made on 14 February 2017 with updates (7 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
8 January 2015 | Registered office address changed from Unit a7 Benfield Business Park, Benfield Road Newcastle upon Tyne NE6 4NQ to 10a Samson Close Stephenson Industrial Estate Killingworth Newcastle upon Tyne NE12 6DX on 8 January 2015 (1 page) |
8 January 2015 | Registered office address changed from Unit a7 Benfield Business Park, Benfield Road Newcastle upon Tyne NE6 4NQ to 10a Samson Close Stephenson Industrial Estate Killingworth Newcastle upon Tyne NE12 6DX on 8 January 2015 (1 page) |
8 January 2015 | Registered office address changed from Unit a7 Benfield Business Park, Benfield Road Newcastle upon Tyne NE6 4NQ to 10a Samson Close Stephenson Industrial Estate Killingworth Newcastle upon Tyne NE12 6DX on 8 January 2015 (1 page) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
18 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
6 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
31 May 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (3 pages) |
31 May 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (3 pages) |
2 April 2012 | Registered office address changed from 11 Finkle Street Richmond North Yorkshire DL10 4QA on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from 11 Finkle Street Richmond North Yorkshire DL10 4QA on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from 11 Finkle Street Richmond North Yorkshire DL10 4QA on 2 April 2012 (1 page) |
14 March 2012 | Register(s) moved to registered inspection location (1 page) |
14 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Register inspection address has been changed (1 page) |
14 March 2012 | Register(s) moved to registered inspection location (1 page) |
14 March 2012 | Termination of appointment of Carole Jeffery as a director (1 page) |
14 March 2012 | Register inspection address has been changed (1 page) |
14 March 2012 | Termination of appointment of Carole Jeffery as a director (1 page) |
2 March 2012 | Termination of appointment of Carole Jeffery as a director (2 pages) |
2 March 2012 | Termination of appointment of Carole Jeffery as a director (2 pages) |
4 April 2011 | Registered office address changed from 384 Linthorpe Road Middlesbrough TS5 6HA United Kingdom on 4 April 2011 (2 pages) |
4 April 2011 | Registered office address changed from 384 Linthorpe Road Middlesbrough TS5 6HA United Kingdom on 4 April 2011 (2 pages) |
4 April 2011 | Registered office address changed from 384 Linthorpe Road Middlesbrough TS5 6HA United Kingdom on 4 April 2011 (2 pages) |
14 February 2011 | Incorporation
|
14 February 2011 | Incorporation
|