Morpeth
NE61 1NJ
Director Name | Mr Phillip Rodger |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2011(same day as company formation) |
Role | Legal Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Telford Court Morpeth NE61 2DB |
Secretary Name | Mr Phillip Rodger |
---|---|
Status | Resigned |
Appointed | 14 December 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Telford Court Morpeth NE61 2DB |
Website | www.consumer-refund.org |
---|---|
Email address | [email protected] |
Telephone | 01661 823427 |
Telephone region | Prudhoe |
Registered Address | 10-16 Bridge Street Morpeth NE61 1NJ |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Morpeth |
Ward | Morpeth North |
Built Up Area | Morpeth |
Address Matches | 2 other UK companies use this postal address |
800 at £1 | Filiz Elliott 80.00% Ordinary |
---|---|
200 at £1 | Phillip Rodger 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £42,414 |
Cash | £104,061 |
Current Liabilities | £100,234 |
Latest Accounts | 29 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 3 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (10 months, 3 weeks from now) |
21 March 2023 | Total exemption full accounts made up to 29 September 2022 (11 pages) |
---|---|
14 February 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
29 June 2022 | Full accounts made up to 29 September 2021 (32 pages) |
7 April 2022 | Registered office address changed from 15 Telford Court Morpeth NE61 2DB England to 10-16 Bridge Street Morpeth NE61 1NJ on 7 April 2022 (1 page) |
21 February 2022 | Confirmation statement made on 3 February 2022 with updates (4 pages) |
29 June 2021 | Full accounts made up to 29 September 2020 (27 pages) |
17 May 2021 | Resolutions
|
4 May 2021 | Termination of appointment of Phillip Rodger as a secretary on 29 April 2021 (1 page) |
4 May 2021 | Statement of capital following an allotment of shares on 29 April 2021
|
29 April 2021 | Cessation of Moore House Holdings Ltd as a person with significant control on 29 April 2021 (1 page) |
29 April 2021 | Termination of appointment of Phillip Rodger as a director on 29 April 2021 (1 page) |
29 April 2021 | Resolutions
|
29 April 2021 | Statement by Directors (1 page) |
29 April 2021 | Solvency Statement dated 28/04/21 (1 page) |
29 April 2021 | Notification of Telford Crs Holdings Limited as a person with significant control on 29 April 2021 (2 pages) |
29 April 2021 | Cessation of Phillip Anthony Rodger as a person with significant control on 29 April 2021 (1 page) |
29 April 2021 | Statement of capital on 29 April 2021
|
28 April 2021 | Statement of capital following an allotment of shares on 28 April 2021
|
3 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
27 June 2020 | Full accounts made up to 29 September 2019 (28 pages) |
11 June 2020 | Registered office address changed from Arden House Regent Centre Gosforth Newcastle upon Tyne NE3 3LU United Kingdom to 15 Telford Court Morpeth NE61 2DB on 11 June 2020 (1 page) |
3 February 2020 | Confirmation statement made on 3 February 2020 with updates (4 pages) |
5 September 2019 | Full accounts made up to 29 September 2018 (30 pages) |
26 June 2019 | Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page) |
24 February 2019 | Confirmation statement made on 3 February 2019 with updates (6 pages) |
9 November 2018 | Appointment of Ms Claire Strettle as a director on 1 November 2018 (2 pages) |
30 October 2018 | Amended total exemption full accounts made up to 30 September 2017 (7 pages) |
25 October 2018 | Change of share class name or designation (2 pages) |
11 October 2018 | Resolutions
|
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
24 May 2018 | Notification of Moore House Holdings Ltd as a person with significant control on 29 March 2018 (4 pages) |
24 May 2018 | Change of details for Mr Phillip Anthony Rodger as a person with significant control on 29 March 2018 (5 pages) |
15 May 2018 | Second filing of Confirmation Statement dated 03/02/2018 (7 pages) |
14 May 2018 | Second filing of Confirmation Statement dated 03/02/2017 (7 pages) |
14 May 2018 | Second filing of a statement of capital following an allotment of shares on 1 July 2016
|
14 May 2018 | Second filing of Confirmation Statement dated 08/11/2016 (7 pages) |
18 April 2018 | Statement of capital following an allotment of shares on 29 March 2018
|
17 April 2018 | Change of share class name or designation (2 pages) |
12 April 2018 | Resolutions
|
16 February 2018 | Confirmation statement made on 3 February 2018 with updates
|
27 December 2017 | Registered office address changed from Office 1, Horton Park Berwick Hill Road Seaton Burn Newcastle upon Tyne NE13 6BU England to Arden House Regent Centre Gosforth Newcastle upon Tyne NE3 3LU on 27 December 2017 (1 page) |
18 October 2017 | Second filing of Confirmation Statement dated 03/02/2017 (8 pages) |
18 October 2017 | Second filing of Confirmation Statement dated 08/11/2016 (8 pages) |
18 October 2017 | Second filing of Confirmation Statement dated 08/11/2016 (8 pages) |
18 October 2017 | Second filing of Confirmation Statement dated 03/02/2017 (8 pages) |
21 September 2017 | Statement of capital following an allotment of shares on 1 July 2016
|
21 September 2017 | Statement of capital following an allotment of shares on 1 July 2016
|
19 September 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
19 September 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
19 June 2017 | Previous accounting period shortened from 30 December 2016 to 30 September 2016 (1 page) |
19 June 2017 | Previous accounting period shortened from 30 December 2016 to 30 September 2016 (1 page) |
3 February 2017 | Confirmation statement made on 3 February 2017 with updates
|
3 February 2017 | Confirmation statement made on 3 February 2017 with updates
|
13 December 2016 | Amended total exemption small company accounts made up to 30 December 2015 (5 pages) |
13 December 2016 | Amended total exemption small company accounts made up to 30 December 2015 (5 pages) |
8 November 2016 | 08/11/16 Statement of Capital gbp 1120
|
8 November 2016 | 08/11/16 Statement of Capital gbp 1120
|
30 September 2016 | Total exemption small company accounts made up to 30 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 30 December 2015 (6 pages) |
19 February 2016 | Amended total exemption small company accounts made up to 30 December 2014 (5 pages) |
19 February 2016 | Amended total exemption small company accounts made up to 30 December 2014 (5 pages) |
8 January 2016 | Registered office address changed from The Charcoal Blagdon Estate Seaton Burn Newcastle upon Tyne NE13 6DB to Office 1, Horton Park Berwick Hill Road Seaton Burn Newcastle upon Tyne NE13 6BU on 8 January 2016 (1 page) |
8 January 2016 | Registered office address changed from The Charcoal Blagdon Estate Seaton Burn Newcastle upon Tyne NE13 6DB to Office 1, Horton Park Berwick Hill Road Seaton Burn Newcastle upon Tyne NE13 6BU on 8 January 2016 (1 page) |
3 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
30 September 2015 | Total exemption small company accounts made up to 30 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 30 December 2014 (6 pages) |
24 December 2014 | Total exemption small company accounts made up to 30 December 2013 (6 pages) |
24 December 2014 | Total exemption small company accounts made up to 30 December 2013 (6 pages) |
9 December 2014 | Registered office address changed from The Charcoal Blagdon Estate Seaton Burn Newcastle upon Tyne NE13 6DD to The Charcoal Blagdon Estate Seaton Burn Newcastle upon Tyne NE13 6DB on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from The Charcoal Blagdon Estate Seaton Burn Newcastle upon Tyne NE13 6DD to The Charcoal Blagdon Estate Seaton Burn Newcastle upon Tyne NE13 6DB on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from The Charcoal Blagdon Estate Seaton Burn Newcastle upon Tyne NE13 6DD to The Charcoal Blagdon Estate Seaton Burn Newcastle upon Tyne NE13 6DB on 9 December 2014 (1 page) |
8 December 2014 | Registered office address changed from 148 Edge Hill Ponteland Newcastle upon Tyne NE20 9JN to The Charcoal Blagdon Estate Seaton Burn Newcastle upon Tyne NE13 6DD on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from 148 Edge Hill Ponteland Newcastle upon Tyne NE20 9JN to The Charcoal Blagdon Estate Seaton Burn Newcastle upon Tyne NE13 6DD on 8 December 2014 (1 page) |
8 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Registered office address changed from 148 Edge Hill Ponteland Newcastle upon Tyne NE20 9JN to The Charcoal Blagdon Estate Seaton Burn Newcastle upon Tyne NE13 6DD on 8 December 2014 (1 page) |
8 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
25 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
25 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
22 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-22
|
22 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-22
|
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (3 pages) |
17 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Registered office address changed from 44 Fairney Edge Ponteland Newcastle upon Tyne NE20 9EF England on 30 April 2012 (1 page) |
30 April 2012 | Registered office address changed from 44 Fairney Edge Ponteland Newcastle upon Tyne NE20 9EF England on 30 April 2012 (1 page) |
14 December 2011 | Incorporation
|
14 December 2011 | Incorporation
|