Newcastle Upon Tyne
NE18 0AD
Director Name | Mr Kevin Bruce Bage |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2023(12 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dissington Hall Dalton Newcastle Upon Tyne NE18 0AD |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Simon Donald Hannah |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rowlands House Portabello Road Birtley Chester Le Street Co Durham DH3 2RY |
Director Name | Mr Daniel Matthew Hannah |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bank Foot Works Milton Street Crook DL15 9JJ |
Director Name | Mrs Yvonne Elizabeth Hannah |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bank Foot Works Milton Street Crook DL15 9JJ |
Director Name | Mr James John Hannah |
---|---|
Date of Birth | September 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 03 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dissington Hall Dalton Newcastle Upon Tyne NE18 0AD |
Director Name | Mr Stephen Crawford |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2017(5 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 18 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bank Foot Works Milton Street Crook DL15 9JJ |
Director Name | Mr Ian Carlton Davison |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2017(5 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 18 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bank Foot Works Milton Street Crook DL15 9JJ |
Director Name | Mr Kevin Bruce Bage |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2021(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dissington Hall Dalton Newcastle Upon Tyne NE18 0AD |
Director Name | Mr Simon Donald Hannah |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2021(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dissington Hall Dalton Newcastle Upon Tyne NE18 0AD |
Director Name | Miss Claire Armstrong |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2023(12 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 15 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dissington Hall Dalton Newcastle Upon Tyne NE18 0AD |
Director Name | Mr Simon Donald Hannah |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2023(12 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dissington Hall Dalton Newcastle Upon Tyne NE18 0AD |
Registered Address | Dissington Hall Dalton Newcastle Upon Tyne NE18 0AD |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland West |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Simon Donald Hannah 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
3 April 2023 | Delivered on: 11 April 2023 Persons entitled: Countrywide Property Group Limited Classification: A registered charge Outstanding |
---|---|
9 May 2017 | Delivered on: 12 May 2017 Persons entitled: Yvonne Elizabeth Hannah Classification: A registered charge Outstanding |
31 October 2017 | Confirmation statement made on 31 October 2017 with updates (3 pages) |
---|---|
27 October 2017 | Termination of appointment of Ian Carlton Davison as a director on 18 October 2017 (1 page) |
27 October 2017 | Termination of appointment of Stephen Crawford as a director on 18 October 2017 (1 page) |
22 August 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
21 July 2017 | Registered office address changed from 43 Black Wood Wynyard Billingham TS22 5GQ England to Bank Foot Works Milton Street Crook DL15 9JJ on 21 July 2017 (1 page) |
12 July 2017 | Registered office address changed from Gladstone House Gladstone Street Crook DL15 9ED England to 43 Black Wood Wynyard Billingham TS22 5GQ on 12 July 2017 (1 page) |
13 June 2017 | Previous accounting period shortened from 31 May 2017 to 31 March 2017 (1 page) |
13 June 2017 | Registered office address changed from 43 Black Wood Wynyard Billingham TS22 5GQ England to Gladstone House Gladstone Street Crook DL15 9ED on 13 June 2017 (1 page) |
1 June 2017 | Confirmation statement made on 25 May 2017 with updates (7 pages) |
12 May 2017 | Registration of charge 076469790001, created on 9 May 2017 (53 pages) |
7 April 2017 | Registered office address changed from Rowlands House Portobello Road Birtley, Chester Le Street County Durham DH3 2RY to 43 Black Wood Wynyard Billingham TS22 5GQ on 7 April 2017 (1 page) |
30 March 2017 | Appointment of Mrs Yvonne Elizabeth Hannah as a director on 28 March 2017
|
29 March 2017 | Termination of appointment of Simon Donald Hannah as a director on 28 March 2017 (1 page) |
24 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
13 February 2017 | Resolutions
|
11 February 2017 | Sub-division of shares on 25 January 2017 (4 pages) |
10 February 2017 | Appointment of Mr Ian Carlton Davison as a director on 10 February 2017 (2 pages) |
10 February 2017 | Appointment of Mr Stephen Crawford as a director on 10 February 2017 (2 pages) |
17 January 2017 | Appointment of Mrs Yvonne Elizabeth Hannah as a director on 1 January 2017 (2 pages) |
17 January 2017 | Appointment of Mr Daniel Matthew Hannah as a director on 1 January 2017 (2 pages) |
17 January 2017 | Appointment of Mr James John Hannah as a director on 1 January 2017 (2 pages) |
17 January 2017 | Statement of capital following an allotment of shares on 1 January 2017
|
6 January 2017 | Resolutions
|
24 August 2016 | Change of name notice (2 pages) |
24 August 2016 | Resolutions
|
21 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
16 November 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
7 July 2015 | Director's details changed for Simon Donald Hannah on 7 July 2015 (2 pages) |
7 July 2015 | Director's details changed for Simon Donald Hannah on 7 July 2015 (2 pages) |
26 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
4 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
29 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
27 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
29 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (3 pages) |
11 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
28 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (3 pages) |
8 June 2011 | Appointment of Simon Donald Hannah as a director (3 pages) |
25 May 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
25 May 2011 | Incorporation (20 pages) |