Newcastle Upon Tyne
NE12 6DX
Director Name | Mrs Carole Sanderson |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2018(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 6 Amtech House Samson Close Newcastle Upon Tyne NE12 6DX |
Director Name | Mr Michael John Hodgetts |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2020(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Amtech House Samson Close Newcastle Upon Tyne NE12 6DX |
Director Name | Mr Garry George Moat |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2012(same day as company formation) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | Springfield House Spoutwell Lane Corbridge NE45 5LF |
Director Name | Ms Hazel Jacques |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 June 2014) |
Role | Clerical |
Country of Residence | England |
Correspondence Address | Suite 1 Hubbway House Bassington Industrial Estate Cramlington Northumberland NE23 8AD |
Director Name | Mr Michael Francis Nolan |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 June 2014) |
Role | Clerical |
Country of Residence | England |
Correspondence Address | Suite 1 Hubbway House Bassington Industrial Estate Cramlington Northumberland NE23 8AD |
Director Name | Mr Stephen Ian Sanderson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2014(1 year, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 27 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dcs House Mylord Crescent Camperdown Industrial Estate Newcastle Upon Tyne NE12 5UJ |
Director Name | Mr David Nethercott |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2014(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dcs House Mylord Crescent Camperdown Industrial Estate Newcastle Upon Tyne NE12 5UJ |
Director Name | Mr Christopher Paul Higham |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2016(3 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dcs House Mylord Crescent Camperdown Industrial Estate Newcastle Upon Tyne NE12 5UJ |
Director Name | Mr James Gary Witheat |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2016(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 246 Park View Whitley Bay Tyne & Wear NE26 3QX |
Director Name | Miss Stephanie Louise Sanderson |
---|---|
Date of Birth | October 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(5 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 27 June 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 246 Park View Whitley Bay Tyne & Wear NE26 3QX |
Website | www.academyleasing.com/ |
---|---|
Telephone | 01942 408520 |
Telephone region | Wigan |
Registered Address | 6 Amtech House Samson Close Newcastle Upon Tyne NE12 6DX |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Camperdown |
Built Up Area | Tyneside |
100 at £1 | Nethercott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 September |
Latest Return | 3 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 3 weeks from now) |
24 July 2013 | Delivered on: 26 July 2013 Satisfied on: 14 July 2014 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|
2 August 2023 | Termination of appointment of Carole Sanderson as a director on 20 July 2023 (1 page) |
---|---|
28 June 2023 | Appointment of Mr Stephen Sanderson as a director on 26 June 2023 (2 pages) |
13 January 2023 | Director's details changed for Mr Michael John Hodgetts on 1 January 2023 (2 pages) |
30 December 2022 | Micro company accounts made up to 30 March 2022 (3 pages) |
22 December 2022 | Confirmation statement made on 3 December 2022 with no updates (3 pages) |
21 January 2022 | Micro company accounts made up to 30 March 2021 (3 pages) |
10 January 2022 | Confirmation statement made on 3 December 2021 with no updates (3 pages) |
9 June 2021 | Notification of Carole Sanderson as a person with significant control on 10 April 2017 (2 pages) |
3 June 2021 | Withdrawal of a person with significant control statement on 3 June 2021 (2 pages) |
1 April 2021 | Micro company accounts made up to 30 March 2020 (3 pages) |
11 January 2021 | Confirmation statement made on 3 December 2020 with updates (4 pages) |
18 December 2020 | Resolutions
|
17 December 2020 | Appointment of Mr Michael John Hodgetts as a director on 17 December 2020 (2 pages) |
29 January 2020 | Second filing of Confirmation Statement dated 05/08/2018 (5 pages) |
20 December 2019 | Micro company accounts made up to 30 March 2019 (2 pages) |
3 December 2019 | Confirmation statement made on 3 December 2019 with updates (4 pages) |
11 September 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
11 October 2018 | Registered office address changed from 246 Park View Whitley Bay Tyne & Wear NE26 3QX England to 6 Amtech House Samson Close Newcastle upon Tyne NE12 6DX on 11 October 2018 (1 page) |
11 October 2018 | Micro company accounts made up to 30 March 2018 (2 pages) |
15 August 2018 | Confirmation statement made on 5 August 2018 with updates
|
5 July 2018 | Termination of appointment of Stephanie Louise Sanderson as a director on 27 June 2018 (1 page) |
27 June 2018 | Appointment of Mrs Carole Sanderson as a director on 27 June 2018 (2 pages) |
14 June 2018 | Appointment of Miss Stephanie Louise Sanderson as a director on 1 June 2018 (2 pages) |
6 June 2018 | Termination of appointment of James Gary Witheat as a director on 23 May 2018 (1 page) |
27 March 2018 | Director's details changed for Mr James Gary Witheat on 1 March 2018 (2 pages) |
21 March 2018 | Total exemption full accounts made up to 30 March 2017 (12 pages) |
20 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
20 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
12 December 2017 | Registered office address changed from Dcs House Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne NE12 5UJ to 246 Park View Whitley Bay Tyne & Wear NE26 3QX on 12 December 2017 (1 page) |
12 December 2017 | Registered office address changed from Dcs House Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne NE12 5UJ to 246 Park View Whitley Bay Tyne & Wear NE26 3QX on 12 December 2017 (1 page) |
15 September 2017 | Confirmation statement made on 5 August 2017 with updates (4 pages) |
15 September 2017 | Confirmation statement made on 5 August 2017 with updates (4 pages) |
17 July 2017 | Amended accounts for a dormant company made up to 31 March 2016 (2 pages) |
17 July 2017 | Amended accounts for a dormant company made up to 31 March 2016 (2 pages) |
20 March 2017 | Termination of appointment of David Nethercott as a director on 2 January 2017 (2 pages) |
20 March 2017 | Termination of appointment of David Nethercott as a director on 2 January 2017 (2 pages) |
13 March 2017 | Appointment of Miss Stephanie Louise Sanderson as a secretary on 13 March 2017 (2 pages) |
13 March 2017 | Appointment of Miss Stephanie Louise Sanderson as a secretary on 13 March 2017 (2 pages) |
13 January 2017 | Termination of appointment of Christopher Paul Higham as a director on 12 January 2017 (1 page) |
13 January 2017 | Termination of appointment of Christopher Paul Higham as a director on 12 January 2017 (1 page) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 August 2016 | Appointment of Mr James Gary Witheat as a director on 19 August 2016 (2 pages) |
19 August 2016 | Appointment of Mr James Gary Witheat as a director on 19 August 2016 (2 pages) |
18 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
29 March 2016 | Appointment of Mr Christopher Paul Higham as a director on 29 March 2016 (2 pages) |
29 March 2016 | Appointment of Mr Christopher Paul Higham as a director on 29 March 2016 (2 pages) |
23 February 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
23 February 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
16 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2016 | Withdraw the company strike off application (1 page) |
12 February 2016 | Withdraw the company strike off application (1 page) |
3 February 2016 | Application to strike the company off the register (3 pages) |
3 February 2016 | Application to strike the company off the register (3 pages) |
5 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
27 May 2015 | Company name changed one capital LTD\certificate issued on 27/05/15
|
27 May 2015 | Termination of appointment of Stephen Ian Sanderson as a director on 27 May 2015 (1 page) |
27 May 2015 | Termination of appointment of Stephen Ian Sanderson as a director on 27 May 2015 (1 page) |
27 May 2015 | Company name changed one capital LTD\certificate issued on 27/05/15
|
11 January 2015 | Accounts for a small company made up to 31 March 2014 (5 pages) |
11 January 2015 | Accounts for a small company made up to 31 March 2014 (5 pages) |
1 October 2014 | Registered office address changed from Suite 1 Hubbway House Bassington Industrial Estate Cramlington Northumberland NE23 8AD to Dcs House Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne NE12 5UJ on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from Suite 1 Hubbway House Bassington Industrial Estate Cramlington Northumberland NE23 8AD to Dcs House Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne NE12 5UJ on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from Suite 1 Hubbway House Bassington Industrial Estate Cramlington Northumberland NE23 8AD to Dcs House Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne NE12 5UJ on 1 October 2014 (1 page) |
5 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
14 July 2014 | Appointment of Mr David Nethercott as a director on 23 June 2014 (2 pages) |
14 July 2014 | Termination of appointment of Michael Francis Nolan as a director on 23 June 2014 (1 page) |
14 July 2014 | Registered office address changed from 3 Stone Cross Court Yew Tree Way Lowton Warrington WA3 3JD to Suite 1 Hubbway House Bassington Industrial Estate Cramlington Northumberland NE23 8AD on 14 July 2014 (1 page) |
14 July 2014 | Satisfaction of charge 082023870001 in full (1 page) |
14 July 2014 | Satisfaction of charge 082023870001 in full (1 page) |
14 July 2014 | Termination of appointment of Hazel Jacques as a director on 23 June 2014 (1 page) |
14 July 2014 | Appointment of Mr Stephen Ian Sanderson as a director on 23 June 2014 (2 pages) |
14 July 2014 | Registered office address changed from 3 Stone Cross Court Yew Tree Way Lowton Warrington WA3 3JD to Suite 1 Hubbway House Bassington Industrial Estate Cramlington Northumberland NE23 8AD on 14 July 2014 (1 page) |
14 July 2014 | Termination of appointment of Michael Francis Nolan as a director on 23 June 2014 (1 page) |
14 July 2014 | Appointment of Mr Stephen Ian Sanderson as a director on 23 June 2014 (2 pages) |
14 July 2014 | Termination of appointment of Hazel Jacques as a director on 23 June 2014 (1 page) |
14 July 2014 | Appointment of Mr David Nethercott as a director on 23 June 2014 (2 pages) |
10 July 2014 | Resolutions
|
10 July 2014 | Resolutions
|
11 June 2014 | Current accounting period shortened from 30 September 2013 to 31 March 2013 (3 pages) |
11 June 2014 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
11 June 2014 | Current accounting period shortened from 30 September 2013 to 31 March 2013 (3 pages) |
11 June 2014 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders
|
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders
|
6 February 2014 | Termination of appointment of Stephen Sanderson as a director (1 page) |
6 February 2014 | Termination of appointment of Stephen Sanderson as a director (1 page) |
31 January 2014 | Termination of appointment of Garry Moat as a director (1 page) |
31 January 2014 | Termination of appointment of Garry Moat as a director (1 page) |
3 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders (6 pages) |
3 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders (6 pages) |
3 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders (6 pages) |
25 September 2013 | Resolutions
|
25 September 2013 | Resolutions
|
26 July 2013 | Registration of charge 082023870001 (14 pages) |
26 July 2013 | Registration of charge 082023870001 (14 pages) |
21 March 2013 | Registered office address changed from 3 Yew Tree Way Lowton Warrington WA3 3JD England on 21 March 2013 (1 page) |
21 March 2013 | Registered office address changed from 3 Yew Tree Way Lowton Warrington WA3 3JD England on 21 March 2013 (1 page) |
20 March 2013 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 20 March 2013 (1 page) |
20 March 2013 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 20 March 2013 (1 page) |
20 March 2013 | Registered office address changed from 3 Yew Tree Way Lowton Warrington WA3 3JD England on 20 March 2013 (1 page) |
20 March 2013 | Registered office address changed from 3 Yew Tree Way Lowton Warrington WA3 3JD England on 20 March 2013 (1 page) |
25 October 2012 | Appointment of Mr Michael Francis Nolan as a director (2 pages) |
25 October 2012 | Appointment of Mrs Hazel Jacques as a director (2 pages) |
25 October 2012 | Appointment of Mrs Hazel Jacques as a director (2 pages) |
25 October 2012 | Appointment of Mr Michael Francis Nolan as a director (2 pages) |
5 September 2012 | Incorporation (37 pages) |
5 September 2012 | Incorporation (37 pages) |