Gooch Avenue
Bedlington
Northumberland
NE22 7DQ
Director Name | Mr John Carruthers |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2023(12 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Accessory House Barrington Industrial Estate Gooch Avenue Bedlington Northumberland NE22 7DQ |
Director Name | Mr Steven Derrick |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2023(12 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Accessory House Barrington Industrial Estate Gooch Avenue Bedlington Northumberland NE22 7DQ |
Director Name | Mrs Lindsey Patterson |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2023(12 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Accessory House Barrington Industrial Estate Gooch Avenue Bedlington Northumberland NE22 7DQ |
Director Name | Mr Derek Johnson |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Accessory House Barrington Industrial Estate Gooch Avenue Bedlington Northumberland NE22 7DQ |
Telephone | 01670 530333 |
---|---|
Telephone region | Morpeth |
Registered Address | Accessory House Barrington Industrial Estate Gooch Avenue Bedlington Northumberland NE22 7DQ |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Choppington |
Ward | Choppington |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £83,683 |
Cash | £140,797 |
Current Liabilities | £571,545 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 5 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (9 months from now) |
7 July 2023 | Delivered on: 7 July 2023 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: The freehold property known as or being land lying to the east of willow bridge choppington. Outstanding |
---|---|
4 July 2023 | Delivered on: 6 July 2023 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
25 November 2011 | Delivered on: 10 December 2011 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: All that f/h property k/a quantip house barrington industrial estate gooch avenue bedlington northumberland t/n ND126177. Outstanding |
25 November 2011 | Delivered on: 10 December 2011 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: All the f/h property k/a accessory house barrington industrial estate gooch avenue bedlington northumberland t/n ND139934. Outstanding |
5 February 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
---|---|
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
17 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
22 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
17 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
13 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
5 January 2015 | Statement of capital following an allotment of shares on 1 February 2014
|
5 January 2015 | Statement of capital following an allotment of shares on 1 February 2014
|
5 January 2015 | Statement of capital following an allotment of shares on 1 February 2014
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
22 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 October 2012 | Termination of appointment of Derek Johnson as a director (1 page) |
3 October 2012 | Termination of appointment of Derek Johnson as a director (1 page) |
14 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
10 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 March 2011 | Incorporation (38 pages) |
3 March 2011 | Incorporation (38 pages) |