Beadnell
Chathill
Northumberland
NE67 5EG
Director Name | Mrs Clariza McAdam |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2016(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandy Lane Sandy Lane Newcastle Upon Tyne NE3 5HE |
Director Name | Mr Anthony Donald McAdam |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandy Lane North Gosforth Newcastle Upon Tyne NE13 6PE |
Secretary Name | Mrs Clariza McAdam |
---|---|
Status | Resigned |
Appointed | 12 November 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Yard Office Sandy Lane Newcastle Upon Tyne Tyne & Wear NE3 5HE |
Director Name | Mrs Clariza McAdam |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | Filipino |
Status | Resigned |
Appointed | 01 August 2013(8 months, 3 weeks after company formation) |
Appointment Duration | 7 months (resigned 05 March 2014) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Yard Office Sandy Lane Newcastle Upon Tyne NE3 5HE |
Director Name | Mr Anthony McAdam |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2014(1 year, 3 months after company formation) |
Appointment Duration | 1 month (resigned 10 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Longbeach Drive Beadnell Chathill Northumberland NE67 5EG |
Director Name | Mrs Clariza McAdam |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | Philippines |
Status | Resigned |
Appointed | 10 April 2014(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 July 2016) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 12 Longbeach Drive Beadnell Chathill Northumberland NE67 5EG |
Website | www.northeaststoneproducts.co.uk/ |
---|---|
Telephone | 07 766525940 |
Telephone region | Mobile |
Registered Address | Sandy Lane Newcastle Upon Tyne NE3 5HE |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Weetslade |
Address Matches | 5 other UK companies use this postal address |
1 at £0.3 | Clariza Mcadam 49.28% Ordinary A |
---|---|
1 at £0.3 | Clariza Mcadam & Anthony Mcadam 49.28% Ordinary A |
- | OTHER 1.45% - |
Year | 2014 |
---|---|
Net Worth | £17,298 |
Cash | £21,704 |
Current Liabilities | £30,156 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 12 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (7 months from now) |
12 November 2020 | Confirmation statement made on 12 November 2020 with updates (4 pages) |
---|---|
2 June 2020 | Micro company accounts made up to 30 November 2019 (5 pages) |
12 November 2019 | Confirmation statement made on 12 November 2019 with updates (4 pages) |
13 July 2019 | Micro company accounts made up to 30 November 2018 (5 pages) |
12 November 2018 | Confirmation statement made on 12 November 2018 with updates (4 pages) |
27 June 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
18 December 2017 | Confirmation statement made on 12 November 2017 with updates (4 pages) |
24 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
12 November 2016 | Confirmation statement made on 12 November 2016 with updates (6 pages) |
15 September 2016 | Director's details changed for Mrs Clariza Adams on 31 August 2016 (2 pages) |
9 September 2016 | Appointment of Mrs Clariza Adams as a director on 31 August 2016 (2 pages) |
19 July 2016 | Termination of appointment of Clariza Mcadam as a director on 19 July 2016 (1 page) |
13 May 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
13 May 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
17 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
16 November 2015 | Register inspection address has been changed from 19 Longbeach Drive Beadnell Chathill Northumberland NE67 5EG England to 12 Longbeach Drive Beadnell Chathill Northumberland NE67 5EG (1 page) |
16 November 2015 | Register inspection address has been changed from 19 Longbeach Drive Beadnell Chathill Northumberland NE67 5EG England to 12 Longbeach Drive Beadnell Chathill Northumberland NE67 5EG (1 page) |
2 November 2015 | Registered office address changed from 19 Longbeach Drive Beadnell Chathill Northumberland NE67 5EG to Sandy Lane Sandy Lane Newcastle upon Tyne NE3 5HE on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from 19 Longbeach Drive Beadnell Chathill Northumberland NE67 5EG to Sandy Lane Sandy Lane Newcastle upon Tyne NE3 5HE on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from 19 Longbeach Drive Beadnell Chathill Northumberland NE67 5EG to Sandy Lane Sandy Lane Newcastle upon Tyne NE3 5HE on 2 November 2015 (1 page) |
30 October 2015 | Director's details changed for Mr Anthony Mcadam on 30 October 2015 (2 pages) |
30 October 2015 | Director's details changed for Mr Anthony Mcadam on 30 October 2015 (2 pages) |
30 October 2015 | Director's details changed for Mrs Clariza Mcadam on 30 October 2015 (2 pages) |
30 October 2015 | Director's details changed for Mrs Clariza Mcadam on 30 October 2015 (2 pages) |
4 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
4 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
9 January 2015 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Register inspection address has been changed from 15 Melmerby Close Gosforth Newcastle upon Tyne Tyne & Wear NE3 5JA to 19 Longbeach Drive Beadnell Chathill Northumberland NE67 5EG (1 page) |
9 January 2015 | Register inspection address has been changed from 15 Melmerby Close Gosforth Newcastle upon Tyne Tyne & Wear NE3 5JA to 19 Longbeach Drive Beadnell Chathill Northumberland NE67 5EG (1 page) |
9 January 2015 | Registered office address changed from Yard Office Sandy Lane Newcastle upon Tyne NE3 5HE to 19 Longbeach Drive Beadnell Chathill Northumberland NE67 5EG on 9 January 2015 (1 page) |
9 January 2015 | Registered office address changed from Yard Office Sandy Lane Newcastle upon Tyne NE3 5HE to 19 Longbeach Drive Beadnell Chathill Northumberland NE67 5EG on 9 January 2015 (1 page) |
9 January 2015 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Registered office address changed from Yard Office Sandy Lane Newcastle upon Tyne NE3 5HE to 19 Longbeach Drive Beadnell Chathill Northumberland NE67 5EG on 9 January 2015 (1 page) |
9 September 2014 | Appointment of Mr Anthony Mcadam as a director on 9 September 2014 (2 pages) |
9 September 2014 | Appointment of Mr Anthony Mcadam as a director on 9 September 2014 (2 pages) |
9 September 2014 | Appointment of Mr Anthony Mcadam as a director on 9 September 2014 (2 pages) |
28 July 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
28 July 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
13 May 2014 | Director's details changed for Mrs Clariza Mcadam on 13 May 2014 (2 pages) |
13 May 2014 | Director's details changed for Mrs Clariza Mcadam on 13 May 2014 (2 pages) |
10 April 2014 | Appointment of Mrs Clariza Mcadam as a director (2 pages) |
10 April 2014 | Termination of appointment of Anthony Mcadam as a director (1 page) |
10 April 2014 | Termination of appointment of Anthony Mcadam as a director (1 page) |
10 April 2014 | Appointment of Mrs Clariza Mcadam as a director (2 pages) |
5 March 2014 | Termination of appointment of Clariza Mcadam as a director (1 page) |
5 March 2014 | Appointment of Anthony Mcadam as a director (2 pages) |
5 March 2014 | Termination of appointment of Clariza Mcadam as a director (1 page) |
5 March 2014 | Termination of appointment of Clariza Mcadam as a secretary (1 page) |
5 March 2014 | Appointment of Anthony Mcadam as a director (2 pages) |
5 March 2014 | Termination of appointment of Clariza Mcadam as a secretary (1 page) |
10 December 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
28 November 2013 | Secretary's details changed for Mrs Clariza Mcadam on 29 October 2013 (2 pages) |
28 November 2013 | Secretary's details changed for Mrs Clariza Mcadam on 29 October 2013 (2 pages) |
28 November 2013 | Secretary's details changed for Mrs Clariza Mcadam on 29 October 2013 (2 pages) |
28 November 2013 | Registered office address changed from Sandy Lane North Gosforth Newcastle upon Tyne NE13 6PE England on 28 November 2013 (1 page) |
28 November 2013 | Secretary's details changed for Mrs Clariza Mcadam on 29 October 2013 (2 pages) |
28 November 2013 | Registered office address changed from Sandy Lane North Gosforth Newcastle upon Tyne NE13 6PE England on 28 November 2013 (1 page) |
21 November 2013 | Register inspection address has been changed (2 pages) |
21 November 2013 | Register inspection address has been changed (2 pages) |
29 August 2013 | Termination of appointment of Anthony Mcadam as a director (1 page) |
29 August 2013 | Termination of appointment of Anthony Mcadam as a director (1 page) |
21 August 2013 | Registered office address changed from 57 Grosvenor Avenue Jesmond Newcastle upon Tyne Tyne and Wear NE2 2NP United Kingdom on 21 August 2013 (1 page) |
21 August 2013 | Registered office address changed from 57 Grosvenor Avenue Jesmond Newcastle upon Tyne Tyne and Wear NE2 2NP United Kingdom on 21 August 2013 (1 page) |
20 August 2013 | Appointment of Mrs Clariza Mcadam as a director (2 pages) |
20 August 2013 | Appointment of Mrs Clariza Mcadam as a director (2 pages) |
12 November 2012 | Incorporation
|
12 November 2012 | Incorporation
|