Nelson Way
Cramlington
Northumberland
NE23 1WG
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2013(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Director Name | Mr Richard Julian Acton |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bradley Farm Bardon Mill Hexham Northumberland NE47 7AG |
Secretary Name | Mr Richard Julian Acton |
---|---|
Status | Resigned |
Appointed | 19 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Bradley Farm Bardon Mill Hexham Northumberland NE47 7AG |
Director Name | Mrs Lesley Ann Acton |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 19 October 2021) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Bradley Farm Bardon Mill Hexham Northumberland NE47 7AG |
Secretary Name | Mrs Lesley Ann Acton |
---|---|
Status | Resigned |
Appointed | 17 November 2014(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 19 October 2021) |
Role | Company Director |
Correspondence Address | Bradley Farm Bardon Mill Hexham Northumberland NE47 7AG |
Registered Address | Unit 1 J Admiral Business Park Nelson Way Cramlington Northumberland NE23 1WG |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Richard Julian Acton 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
9 October 2022 | Delivered on: 12 October 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
23 June 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
19 June 2023 | Confirmation statement made on 16 June 2023 with updates (4 pages) |
12 October 2022 | Registration of charge 084963960001, created on 9 October 2022 (16 pages) |
13 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
20 June 2022 | Confirmation statement made on 17 June 2022 with updates (5 pages) |
4 January 2022 | Cessation of Richard Julian Acton as a person with significant control on 19 October 2021 (1 page) |
4 January 2022 | Notification of The Gms Grasscutting Group Limited as a person with significant control on 19 October 2021 (2 pages) |
19 October 2021 | Termination of appointment of Lesley Ann Acton as a director on 19 October 2021 (1 page) |
19 October 2021 | Termination of appointment of Lesley Ann Acton as a secretary on 19 October 2021 (1 page) |
19 October 2021 | Termination of appointment of Richard Julian Acton as a director on 19 October 2021 (1 page) |
15 September 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
6 July 2021 | Confirmation statement made on 17 June 2021 with updates (4 pages) |
29 July 2020 | Confirmation statement made on 4 July 2020 with updates (4 pages) |
24 June 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
24 June 2020 | Registered office address changed from Milburn House Hexham Business Park Burn Lane Hexham Northumberland NE46 3RU to Unit 1 J Admiral Business Park Nelson Way Cramlington Northumberland NE23 1WG on 24 June 2020 (1 page) |
4 July 2019 | Confirmation statement made on 4 July 2019 with updates (4 pages) |
7 May 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
16 April 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
19 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
6 April 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
10 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
10 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
10 July 2017 | Appointment of Mr Michael Douglas Wright as a director on 10 July 2017 (2 pages) |
10 July 2017 | Appointment of Mr Michael Douglas Wright as a director on 10 July 2017 (2 pages) |
3 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
13 February 2016 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
13 February 2016 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
5 January 2016 | Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
5 January 2016 | Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
29 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
23 January 2015 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
23 January 2015 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
11 December 2014 | Termination of appointment of Richard Julian Acton as a secretary on 17 November 2014 (1 page) |
11 December 2014 | Appointment of Mrs Lesley Ann Acton as a secretary on 17 November 2014 (2 pages) |
11 December 2014 | Appointment of Mrs Lesley Ann Acton as a director on 17 November 2014 (2 pages) |
11 December 2014 | Appointment of Mrs Lesley Ann Acton as a director on 17 November 2014 (2 pages) |
11 December 2014 | Appointment of Mrs Lesley Ann Acton as a secretary on 17 November 2014 (2 pages) |
11 December 2014 | Termination of appointment of Richard Julian Acton as a secretary on 17 November 2014 (1 page) |
29 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
14 June 2013 | Statement of capital following an allotment of shares on 19 April 2013
|
14 June 2013 | Statement of capital following an allotment of shares on 19 April 2013
|
1 May 2013 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 1 May 2013 (1 page) |
1 May 2013 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 1 May 2013 (1 page) |
1 May 2013 | Appointment of Mr Richard Julian Acton as a secretary (2 pages) |
1 May 2013 | Termination of appointment of Jonathon Round as a director (1 page) |
1 May 2013 | Appointment of Mr Richard Julian Acton as a director (2 pages) |
1 May 2013 | Appointment of Mr Richard Julian Acton as a director (2 pages) |
1 May 2013 | Appointment of Mr Richard Julian Acton as a secretary (2 pages) |
1 May 2013 | Termination of appointment of Jonathon Round as a director (1 page) |
1 May 2013 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 1 May 2013 (1 page) |
24 April 2013 | Company name changed ground maintenance specialists LIMITED\certificate issued on 24/04/13
|
24 April 2013 | Company name changed ground maintenance specialists LIMITED\certificate issued on 24/04/13
|
19 April 2013 | Incorporation
|
19 April 2013 | Incorporation
|
19 April 2013 | Incorporation
|