Holywood
Down
BT18 9EX
Northern Ireland
Director Name | Mrs Karen Rodgers |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2013(same day as company formation) |
Role | Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | Hallgate House 9 Grange Terrace Sunderland SR2 7DF |
Director Name | Mr Fraser Rodgers |
---|---|
Date of Birth | November 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2021(8 years after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallgate House 9 Grange Terrace Sunderland SR2 7DF |
Director Name | Mr Neville Rodgers |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2022(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Hallgate House 9 Grange Terrace Sunderland SR2 7DF |
Director Name | Mrs Angela Riddell |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2024(10 years, 11 months after company formation) |
Appointment Duration | 2 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallgate House 9 Grange Terrace Sunderland SR2 7DF |
Director Name | Mr Nigel Ridley |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Queens Road Walbottle Newcastle Upon Tyne NE15 8JB |
Registered Address | Hallgate House 9 Grange Terrace Sunderland SR2 7DF |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Michael's |
Built Up Area | Sunderland |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Karen Rodgers 50.00% Ordinary |
---|---|
1 at £1 | Robert Neal Mccone 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£53,112 |
Cash | £3,323 |
Current Liabilities | £72,838 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 31 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
5 April 2023 | Delivered on: 6 April 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 16 front street burnopfield newcastle upon tyne and land on the south side of 16 front street burnopfield. Outstanding |
---|---|
30 January 2023 | Delivered on: 31 January 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 2 gordon terrace sunderland. Outstanding |
30 January 2023 | Delivered on: 31 January 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 1 dene street hetton le hole houghton le spring. Outstanding |
5 January 2023 | Delivered on: 7 January 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 137 basingstoke road peterlee. Outstanding |
9 December 2022 | Delivered on: 12 December 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 9 grange terrace sunderland. Outstanding |
1 February 2021 | Delivered on: 2 February 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 35 cartwright road sunderland 42 chatsworth street sunderland 21 ripon terrace murton seaham (for further details of property charged please refer to the instrument). Outstanding |
24 June 2019 | Delivered on: 25 June 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 17 mowbray road sunderland. 36 joan avenue sunderland. 88 percy terrace south sunderland. 55 hewitson terrace gateshead. Outstanding |
17 May 2019 | Delivered on: 17 May 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
2 February 2021 | Registration of charge 085272290003, created on 1 February 2021 (41 pages) |
---|---|
28 January 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
18 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
26 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
25 June 2019 | Registration of charge 085272290002, created on 24 June 2019 (41 pages) |
17 May 2019 | Registration of charge 085272290001, created on 17 May 2019 (43 pages) |
16 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
28 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
16 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
15 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
25 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
22 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
22 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
22 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-22
|
22 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-22
|
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
3 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
13 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
13 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
12 January 2015 | Previous accounting period shortened from 31 May 2014 to 30 April 2014 (1 page) |
12 January 2015 | Previous accounting period shortened from 31 May 2014 to 30 April 2014 (1 page) |
20 August 2014 | Registered office address changed from 17a Bell Villas Newcastle upon Tyne NE20 9BD to 17 Mowbray Road Sunderland SR2 8EW on 20 August 2014 (1 page) |
20 August 2014 | Registered office address changed from 17a Bell Villas Newcastle upon Tyne NE20 9BD to 17 Mowbray Road Sunderland SR2 8EW on 20 August 2014 (1 page) |
20 August 2014 | Termination of appointment of Nigel Ridley as a director on 14 May 2014 (1 page) |
20 August 2014 | Termination of appointment of Nigel Ridley as a director on 14 May 2014 (1 page) |
26 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
26 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
23 April 2014 | Appointment of Robert Neal Mccone as a director (3 pages) |
23 April 2014 | Appointment of Robert Neal Mccone as a director (3 pages) |
13 May 2013 | Incorporation (25 pages) |
13 May 2013 | Incorporation (25 pages) |