The Bulrushes, Boldon Business Park
Boldon Colliery
Tyne & Wear
NE35 9PE
Secretary Name | Kelly Haswell |
---|---|
Status | Current |
Appointed | 15 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 5 Woodstock Way The Bulrushes, Boldon Business Park Boldon Colliery Tyne & Wear NE35 9PE |
Director Name | Mrs Kelly Louise Haswell |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2014(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 1st Floor, Unit 3 The Bulrushes Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PE |
Registered Address | Unit 5 Woodstock Way The Bulrushes, Boldon Business Park Boldon Colliery Tyne & Wear NE35 9PE |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Boldon Colliery |
Built Up Area | Tyneside |
50 at £0.01 | David Haswell 50.00% Ordinary |
---|---|
50 at £0.01 | Kelly Arrowsmith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £279 |
Cash | £101,611 |
Current Liabilities | £97,815 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 27 April 2025 (1 year from now) |
25 July 2022 | Delivered on: 27 July 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
27 January 2022 | Delivered on: 1 February 2022 Persons entitled: National Westminster Bank Public Limited Company Classification: A registered charge Outstanding |
13 May 2011 | Delivered on: 14 May 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
25 April 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
20 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
27 July 2022 | Registration of charge 076059090003, created on 25 July 2022 (7 pages) |
31 May 2022 | Registered office address changed from Unit 5 Woodstock Way, the Bulrushes Boldon Business Park Boldon Colliery NE35 9PE England to Unit 5 Woodstock Way the Bulrushes, Boldon Business Park Boldon Colliery Tyne & Wear NE35 9PE on 31 May 2022 (1 page) |
30 May 2022 | Registered office address changed from 1st Floor, Unit 3 the Bulrushes Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PE to Unit 5 Woodstock Way, the Bulrushes Boldon Business Park Boldon Colliery NE35 9PE on 30 May 2022 (1 page) |
30 May 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
1 February 2022 | Registration of charge 076059090002, created on 27 January 2022 (7 pages) |
23 June 2021 | Change of details for Mr David Jonathan Haswell as a person with significant control on 6 April 2016 (2 pages) |
22 June 2021 | Notification of Kelly Louise Haswell as a person with significant control on 23 April 2016 (2 pages) |
14 April 2021 | Confirmation statement made on 13 April 2021 with updates (4 pages) |
1 February 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
23 June 2020 | Secretary's details changed for Kelly Haswell on 22 June 2020 (1 page) |
22 June 2020 | Secretary's details changed for Kelly Haswell on 22 June 2020 (1 page) |
22 June 2020 | Director's details changed for Miss Kelly Louise Arrowsmith on 22 June 2020 (2 pages) |
22 June 2020 | Director's details changed for Mr David Jonathan Haswell on 22 June 2020 (2 pages) |
22 June 2020 | Current accounting period extended from 31 August 2020 to 31 December 2020 (1 page) |
22 June 2020 | Secretary's details changed for Kelly Arrowsmith on 22 June 2020 (1 page) |
21 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
7 April 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
6 June 2019 | Change of details for Mr David Jonathan Haswell as a person with significant control on 28 May 2019 (2 pages) |
6 June 2019 | Secretary's details changed for Kelly Arrowsmith on 28 May 2019 (1 page) |
6 June 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
18 March 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
8 May 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
13 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
24 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
1 April 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
23 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
14 November 2014 | Registered office address changed from Unit 3, 1St Floor, the Bulrushes Witney Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PE England to 1St Floor, Unit 3 the Bulrushes Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PE on 14 November 2014 (1 page) |
14 November 2014 | Registered office address changed from Unit 3, 1St Floor, the Bulrushes Witney Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PE England to 1St Floor, Unit 3 the Bulrushes Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PE on 14 November 2014 (1 page) |
14 November 2014 | Registered office address changed from 8a Station Terrace East Boldon Tyne and Wear NE36 0LJ to 1St Floor, Unit 3 the Bulrushes Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PE on 14 November 2014 (1 page) |
14 November 2014 | Registered office address changed from 8a Station Terrace East Boldon Tyne and Wear NE36 0LJ to 1St Floor, Unit 3 the Bulrushes Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PE on 14 November 2014 (1 page) |
3 July 2014 | Appointment of Miss Kelly Louise Arrowsmith as a director (2 pages) |
3 July 2014 | Appointment of Miss Kelly Louise Arrowsmith as a director (2 pages) |
21 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
18 February 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
4 November 2013 | Registered office address changed from 9 the Glebe 90 Westoe Rd South Shields Tyne & Wear NE33 3JQ on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from 9 the Glebe 90 Westoe Rd South Shields Tyne & Wear NE33 3JQ on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from 9 the Glebe 90 Westoe Rd South Shields Tyne & Wear NE33 3JQ on 4 November 2013 (1 page) |
4 July 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
13 September 2012 | Previous accounting period extended from 30 April 2012 to 31 August 2012 (1 page) |
13 September 2012 | Previous accounting period extended from 30 April 2012 to 31 August 2012 (1 page) |
10 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
14 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 April 2011 | Incorporation
|
15 April 2011 | Incorporation
|