Nelson Way
Cramlington
Northumberland
NE23 1WG
Director Name | Mr Matthew John Stephenson |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2a Admiral Business Park Nelson Way Cramlington Northumberland NE23 1WG |
Registered Address | Unit 2a 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 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 May |
Latest Return | 6 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (1 month from now) |
21 December 2022 | Delivered on: 3 January 2023 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 34 redworth mews. Ashington. Northumberland. NE63 0QF. Outstanding |
---|---|
30 June 2021 | Delivered on: 2 July 2021 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All freehold and leasehold property owned by the company at the charge creation date together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of license) legally or beneficially owned by the company. Outstanding |
13 June 2014 | Delivered on: 28 June 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 34 redworth mews, ashington, northumbeland t/no:ND171359. Outstanding |
13 June 2014 | Delivered on: 28 June 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 92 fairbairn road, peterlee, co durham t/no:DU335933. Outstanding |
13 June 2014 | Delivered on: 21 June 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
19 May 2023 | Confirmation statement made on 6 May 2023 with updates (5 pages) |
---|---|
6 March 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
3 January 2023 | Registration of charge 085430700005, created on 21 December 2022 (4 pages) |
20 May 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
24 February 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
2 July 2021 | Registration of charge 085430700004, created on 30 June 2021 (25 pages) |
3 June 2021 | Confirmation statement made on 6 May 2021 with no updates (3 pages) |
17 February 2021 | Micro company accounts made up to 31 May 2020 (4 pages) |
6 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
25 March 2020 | Registered office address changed from 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS United Kingdom to Unit 2a Admiral Business Park Nelson Way Cramlington Northumberland NE23 1WG on 25 March 2020 (2 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
7 June 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
14 June 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
24 May 2018 | Notification of Catherine Anne Stephenson as a person with significant control on 24 May 2018 (2 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
4 June 2017 | Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD to 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 4 June 2017 (1 page) |
4 June 2017 | Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD to 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 4 June 2017 (1 page) |
2 June 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
2 June 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
19 May 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
19 May 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
21 February 2017 | Previous accounting period shortened from 30 May 2016 to 29 May 2016 (1 page) |
21 February 2017 | Previous accounting period shortened from 30 May 2016 to 29 May 2016 (1 page) |
8 July 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
15 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Director's details changed for Catherine Anne Stephenson on 12 August 2014 (2 pages) |
15 June 2015 | Director's details changed for Mr Matthew John Stephenson on 12 August 2014 (2 pages) |
15 June 2015 | Director's details changed for Mr Matthew John Stephenson on 12 August 2014 (2 pages) |
15 June 2015 | Director's details changed for Catherine Anne Stephenson on 12 August 2014 (2 pages) |
15 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
22 May 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
17 February 2015 | Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page) |
17 February 2015 | Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page) |
4 July 2014 | Director's details changed for Mr Matthew John Stephenson on 7 April 2014 (2 pages) |
4 July 2014 | Director's details changed for Catherine Anne Stephenson on 7 April 2014 (2 pages) |
4 July 2014 | Director's details changed for Catherine Anne Stephenson on 7 April 2014 (2 pages) |
4 July 2014 | Director's details changed for Mr Matthew John Stephenson on 7 April 2014 (2 pages) |
4 July 2014 | Director's details changed for Mr Matthew John Stephenson on 7 April 2014 (2 pages) |
4 July 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Director's details changed for Catherine Anne Stephenson on 7 April 2014 (2 pages) |
4 July 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
28 June 2014 | Registration of charge 085430700002 (17 pages) |
28 June 2014 | Registration of charge 085430700003 (17 pages) |
28 June 2014 | Registration of charge 085430700002 (17 pages) |
28 June 2014 | Registration of charge 085430700003 (17 pages) |
21 June 2014 | Registration of charge 085430700001 (18 pages) |
21 June 2014 | Registration of charge 085430700001 (18 pages) |
23 May 2013 | Incorporation
|
23 May 2013 | Incorporation
|
23 May 2013 | Incorporation
|