Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Director Name | Mr Tom Taylor |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 2020(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 22 March 2022) |
Role | Chief Risk Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
Secretary Name | Mr Iain Alexander Jamieson |
---|---|
Status | Closed |
Appointed | 02 November 2020(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 22 March 2022) |
Role | Company Director |
Correspondence Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
Director Name | Mr Simon Timothy Pile |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2021(9 years, 3 months after company formation) |
Appointment Duration | 9 months, 4 weeks (closed 22 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
Director Name | Mr Paul Hammett |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(same day as company formation) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 33 Mardle Road Leighton Buzzard LU7 2UR |
Director Name | Mr Trevor David Petch |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(same day as company formation) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 1 Dunkirk Close Wokingham RG41 3UX |
Director Name | Mr Lee Graham Hartley |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2020(8 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 May 2021) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
Registered Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Boldon Colliery |
Built Up Area | Tyneside |
1 at £1 | Paul Hammett 50.00% Ordinary |
---|---|
1 at £1 | Trevor David Petch 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£205,967 |
Cash | £32,885 |
Current Liabilities | £238,852 |
Latest Accounts | 2 November 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 02 November |
11 March 2021 | Confirmation statement made on 28 February 2021 with updates (4 pages) |
---|---|
7 January 2021 | Second filing for the termination of Trevor David Petch as a director (5 pages) |
7 January 2021 | Second filing for the termination of Paul Hammett as a director (5 pages) |
7 January 2021 | Second filing for the notification of Fairstone Holdings Limited as a person with significant control (7 pages) |
7 January 2021 | Second filing for the cessation of Paul Hammett as a person with significant control (6 pages) |
7 January 2021 | Second filing for the cessation of Trevor David Petch as a person with significant control (6 pages) |
7 January 2021 | Second filing for the appointment of Iain Alexander Jamieson as a secretary (6 pages) |
25 November 2020 | Unaudited abridged accounts made up to 2 November 2020 (11 pages) |
16 November 2020 | Second filing for the appointment of Mr Tom Taylor as a director (3 pages) |
16 November 2020 | Second filing for the appointment of Mr Lee Graham Hartley as a director (3 pages) |
16 November 2020 | Second filing for the appointment of Mr Iain Alexander Jamieson as a director (3 pages) |
13 November 2020 | Previous accounting period shortened from 30 April 2021 to 2 November 2020 (1 page) |
13 November 2020 | Appointment of Mr Tom Taylor as a director on 1 November 2020
|
13 November 2020 | Registered office address changed from 59 Union Street Dunstable LU6 1EX to 1 the Bulrushes Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF on 13 November 2020 (1 page) |
12 November 2020 | Termination of appointment of Trevor David Petch as a director on 1 November 2020
|
12 November 2020 | Appointment of Mr Lee Graham Hartley as a director on 1 November 2020
|
12 November 2020 | Termination of appointment of Paul Hammett as a director on 1 November 2020
|
12 November 2020 | Cessation of Paul Hammett as a person with significant control on 1 November 2020
|
12 November 2020 | Appointment of Mr Iain Alexander Jamieson as a director on 1 November 2020
|
12 November 2020 | Cessation of Trevor David Petch as a person with significant control on 1 November 2020
|
12 November 2020 | Appointment of Mr Iain Alexander Jamieson as a secretary on 1 November 2020
|
12 November 2020 | Notification of Fairstone Holdings Limited as a person with significant control on 1 November 2020
|
20 July 2020 | Unaudited abridged accounts made up to 30 April 2020 (11 pages) |
2 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
17 September 2019 | Unaudited abridged accounts made up to 30 April 2019 (10 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
18 September 2018 | Unaudited abridged accounts made up to 30 April 2018 (9 pages) |
3 April 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
1 November 2017 | Unaudited abridged accounts made up to 30 April 2017 (16 pages) |
1 November 2017 | Unaudited abridged accounts made up to 30 April 2017 (16 pages) |
10 May 2017 | Statement of capital following an allotment of shares on 20 April 2017
|
10 May 2017 | Statement of capital following an allotment of shares on 20 April 2017
|
4 May 2017 | Resolutions
|
4 May 2017 | Resolutions
|
3 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
3 March 2017 | Resolutions
|
3 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
3 March 2017 | Resolutions
|
3 March 2017 | Sub-division of shares on 1 February 2017 (6 pages) |
3 March 2017 | Sub-division of shares on 1 February 2017 (6 pages) |
16 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
16 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
4 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
6 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
6 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
19 November 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
19 November 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
20 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
20 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
4 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
5 July 2012 | Current accounting period extended from 28 February 2013 to 30 April 2013 (1 page) |
5 July 2012 | Current accounting period extended from 28 February 2013 to 30 April 2013 (1 page) |
29 February 2012 | Incorporation (50 pages) |
29 February 2012 | Incorporation (50 pages) |