Willowburn Trading Estate
Alnwick
Northumberland
NE66 2PF
Director Name | Mr Benjamin George James Tansey |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2011(same day as company formation) |
Role | Project Director |
Country of Residence | England |
Correspondence Address | First Floor Lion House Willowburn Trading Estate Alnwick Northumberland NE66 2PF |
Director Name | Mr Stephen Henry Luker |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2021(9 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Director Of Consultancy |
Country of Residence | Scotland |
Correspondence Address | First Floor Lion House Willowburn Trading Estate Alnwick Northumberland NE66 2PF |
Director Name | Mrs Penelope Jane Stewart |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2021(9 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | First Floor Lion House Willowburn Trading Estate Alnwick Northumberland NE66 2PF |
Director Name | Mr Keith Andrew Puddephatt |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2012(9 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 May 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 67 Saddler Street Durham DH1 3NP |
Director Name | Mr David John Orange |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2012(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 May 2015) |
Role | Arboriculturist |
Country of Residence | England |
Correspondence Address | First Floor, 1 Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD |
Registered Address | First Floor Lion House Willowburn Trading Estate Alnwick Northumberland NE66 2PF |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Alnwick |
Ward | Alnwick |
Built Up Area | Alnwick |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £103,555 |
Cash | £88,114 |
Current Liabilities | £60,079 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
8 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
---|---|
19 May 2023 | Resolutions
|
19 May 2023 | Memorandum and Articles of Association (36 pages) |
9 May 2023 | Statement of company's objects (2 pages) |
5 April 2023 | Termination of appointment of Stephen Henry Luker as a director on 1 April 2023 (1 page) |
25 January 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
14 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
17 November 2021 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
9 June 2021 | Confirmation statement made on 31 May 2021 with updates (4 pages) |
7 June 2021 | Register inspection address has been changed to Sandgate House 102 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DX (1 page) |
7 June 2021 | Register(s) moved to registered inspection location Sandgate House 102 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DX (1 page) |
29 April 2021 | Appointment of Mrs Penelope Jane Stewart as a director on 14 April 2021 (2 pages) |
29 April 2021 | Appointment of Mr Stephen Henry Luker as a director on 14 April 2021 (2 pages) |
28 April 2021 | Registered office address changed from First Floor, 1 Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD to First Floor Lion House Willowburn Trading Estate Alnwick Northumberland NE66 2PF on 28 April 2021 (1 page) |
15 February 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
12 February 2021 | Statement of capital following an allotment of shares on 1 June 2017
|
12 February 2021 | Statement of capital following an allotment of shares on 18 December 2020
|
25 January 2021 | Memorandum and Articles of Association (35 pages) |
25 January 2021 | Resolutions
|
11 January 2021 | Change of share class name or designation (2 pages) |
6 January 2021 | Change of share class name or designation (2 pages) |
29 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
24 January 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
24 July 2019 | Statement of capital on 1 May 2017
|
8 July 2019 | Resolutions
|
4 June 2019 | Confirmation statement made on 31 May 2019 with updates (8 pages) |
21 January 2019 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
19 June 2018 | Confirmation statement made on 31 May 2018 with updates (9 pages) |
7 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
6 June 2017 | Confirmation statement made on 31 May 2017 with updates (10 pages) |
6 June 2017 | Confirmation statement made on 31 May 2017 with updates (10 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
23 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Director's details changed for Mr Benjamin George James Tansey on 31 May 2016 (2 pages) |
23 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Director's details changed for Mr Benjamin George James Tansey on 31 May 2016 (2 pages) |
20 May 2016 | Resolutions
|
20 May 2016 | Cancellation of shares. Statement of capital on 31 March 2016
|
20 May 2016 | Purchase of own shares. (3 pages) |
20 May 2016 | Resolutions
|
20 May 2016 | Purchase of own shares. (3 pages) |
20 May 2016 | Cancellation of shares. Statement of capital on 31 March 2016
|
23 February 2016 | Statement of capital on 11 September 2015
|
23 February 2016 | Resolutions
|
23 February 2016 | Resolutions
|
23 February 2016 | Statement of capital on 11 September 2015
|
15 February 2016 | Cancellation of shares. Statement of capital on 31 December 2015
|
15 February 2016 | Resolutions
|
15 February 2016 | Purchase of own shares. (3 pages) |
15 February 2016 | Resolutions
|
15 February 2016 | Purchase of own shares. (3 pages) |
15 February 2016 | Cancellation of shares. Statement of capital on 31 December 2015
|
12 January 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
17 November 2015 | Cancellation of shares. Statement of capital on 30 September 2015
|
17 November 2015 | Resolutions
|
17 November 2015 | Cancellation of shares. Statement of capital on 30 September 2015
|
17 November 2015 | Purchase of own shares. (3 pages) |
17 November 2015 | Resolutions
|
17 November 2015 | Purchase of own shares. (3 pages) |
5 August 2015 | Purchase of own shares. (3 pages) |
5 August 2015 | Purchase of own shares. (3 pages) |
5 August 2015 | Cancellation of shares. Statement of capital on 30 June 2015
|
5 August 2015 | Cancellation of shares. Statement of capital on 30 June 2015
|
5 August 2015 | Resolutions
|
5 August 2015 | Resolutions
|
1 July 2015 | Statement of capital on 22 May 2015
|
1 July 2015 | Resolutions
|
1 July 2015 | Statement of capital on 22 May 2015
|
1 July 2015 | Resolutions
|
1 July 2015 | Cancellation of shares. Statement of capital on 22 May 2015
|
1 July 2015 | Purchase of own shares. (3 pages) |
1 July 2015 | Purchase of own shares. (3 pages) |
1 July 2015 | Resolutions
|
1 July 2015 | Resolutions
|
1 July 2015 | Cancellation of shares. Statement of capital on 22 May 2015
|
16 June 2015 | Director's details changed for Neil Vincent Harrison on 31 May 2015 (2 pages) |
16 June 2015 | Director's details changed for Neil Vincent Harrison on 31 May 2015 (2 pages) |
16 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
4 June 2015 | Termination of appointment of Keith Andrew Puddephatt as a director on 22 May 2015 (1 page) |
4 June 2015 | Termination of appointment of David John Orange as a director on 22 May 2015 (1 page) |
4 June 2015 | Termination of appointment of David John Orange as a director on 22 May 2015 (1 page) |
4 June 2015 | Termination of appointment of Keith Andrew Puddephatt as a director on 22 May 2015 (1 page) |
12 December 2014 | Registered office address changed from 67 Saddler Street Durham DH1 3NP to First Floor, 1 Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD on 12 December 2014 (1 page) |
12 December 2014 | Registered office address changed from 67 Saddler Street Durham DH1 3NP to First Floor, 1 Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD on 12 December 2014 (1 page) |
18 November 2014 | Statement of capital following an allotment of shares on 21 October 2014
|
18 November 2014 | Resolutions
|
18 November 2014 | Statement of capital following an allotment of shares on 21 October 2014
|
2 October 2014 | Resolutions
|
2 October 2014 | Cancellation of shares. Statement of capital on 15 September 2014
|
2 October 2014 | Purchase of own shares. (3 pages) |
2 October 2014 | Cancellation of shares. Statement of capital on 15 September 2014
|
2 October 2014 | Resolutions
|
2 October 2014 | Purchase of own shares. (3 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
31 July 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
4 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
4 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
27 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders
|
27 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders
|
16 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
12 November 2012 | Appointment of Mr Keith Andrew Puddephatt as a director (2 pages) |
12 November 2012 | Appointment of Mr Keith Andrew Puddephatt as a director (2 pages) |
2 August 2012 | Termination of appointment of Keith Puddephatt as a director (1 page) |
2 August 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Termination of appointment of Keith Puddephatt as a director (1 page) |
13 June 2012 | Resolutions
|
13 June 2012 | Resolutions
|
11 June 2012 | Statement of capital following an allotment of shares on 24 May 2012
|
11 June 2012 | Statement of capital following an allotment of shares on 24 May 2012
|
27 February 2012 | Appointment of Mr Keith Puddephatt as a director (2 pages) |
27 February 2012 | Appointment of Mr David John Orange as a director (2 pages) |
27 February 2012 | Appointment of Mr David John Orange as a director (2 pages) |
27 February 2012 | Appointment of Mr Keith Puddephatt as a director (2 pages) |
16 May 2011 | Incorporation (23 pages) |
16 May 2011 | Incorporation (23 pages) |