Company NameCentral Bark North East Limited
DirectorSusan Gilbert
Company StatusActive
Company Number07936869
CategoryPrivate Limited Company
Incorporation Date6 February 2012(12 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Susan Gilbert
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address155 Middle Drive
Ponteland
Newcastle Upon Tyne
NE20 9DU
Director NameMiss Lyndsey Rutherford
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address155 Middle Drive
Ponteland
Newcastle Upon Tyne
NE20 9DU

Contact

Websitewww.dogtrainingnortheast.com

Location

Registered Address155 Middle Drive
Ponteland
Newcastle Upon Tyne
NE20 9DU
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland West
Built Up AreaPonteland
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Lindsey Rutherford
50.00%
Ordinary
1 at £1Susan Gilbert
50.00%
Ordinary

Financials

Year2014
Net Worth£3,308
Cash£3,156
Current Liabilities£3,505

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return6 February 2024 (2 months, 4 weeks ago)
Next Return Due20 February 2025 (9 months, 2 weeks from now)

Filing History

2 March 2021Confirmation statement made on 6 February 2021 with updates (4 pages)
9 November 2020Termination of appointment of Lyndsey Rutherford as a director on 9 November 2020 (1 page)
9 November 2020Cessation of Lyndsey Rutherford as a person with significant control on 9 November 2020 (1 page)
26 June 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
12 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
12 February 2020Notification of Susan Gilbert as a person with significant control on 1 March 2019 (2 pages)
23 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
17 October 2019Registered office address changed from Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY United Kingdom to 155 Middle Drive Ponteland Newcastle upon Tyne NE20 9DU on 17 October 2019 (1 page)
8 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
16 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
28 March 2017Amended total exemption small company accounts made up to 29 February 2016 (5 pages)
28 March 2017Amended total exemption small company accounts made up to 29 February 2016 (5 pages)
9 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
11 February 2016Director's details changed for Miss Lyndsey Rutherford on 10 October 2015 (2 pages)
11 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(3 pages)
11 February 2016Director's details changed for Miss Susan Gilbert on 10 October 2015 (2 pages)
11 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(3 pages)
11 February 2016Director's details changed for Miss Lyndsey Rutherford on 10 October 2015 (2 pages)
11 February 2016Director's details changed for Miss Susan Gilbert on 10 October 2015 (2 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
29 October 2015Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 29 October 2015 (1 page)
29 October 2015Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 29 October 2015 (1 page)
6 August 2015Director's details changed for Miss Lindsey Rutherford on 6 February 2012 (2 pages)
6 August 2015Director's details changed for Miss Lindsey Rutherford on 6 February 2012 (2 pages)
6 August 2015Director's details changed for Miss Lindsey Rutherford on 6 February 2012 (2 pages)
24 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(4 pages)
24 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(4 pages)
24 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(4 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(4 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(4 pages)
24 January 2014Director's details changed for Miss Lindsey Charlton on 1 January 2014 (2 pages)
24 January 2014Director's details changed for Miss Lindsey Charlton on 1 January 2014 (2 pages)
24 January 2014Director's details changed for Miss Lindsey Charlton on 1 January 2014 (2 pages)
6 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
6 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
11 February 2013Director's details changed for Miss Lindsey Rutherford on 1 October 2012 (2 pages)
11 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
11 February 2013Director's details changed for Miss Lindsey Rutherford on 1 October 2012 (2 pages)
11 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
11 February 2013Director's details changed for Miss Lindsey Rutherford on 1 October 2012 (2 pages)
11 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
6 February 2012Incorporation (21 pages)
6 February 2012Incorporation (21 pages)