Morpeth
Northumberland
NE61 6NS
Director Name | Mr Samantha Joanna Maria Smith |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Nynes Hepscott Morpeth Northumberland NE61 6LQ |
Director Name | Mr Stephen Peter Mains |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Nynes Hepscott Morpeth Northumberland NE61 6LQ |
Director Name | Mr Brian Mains |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fenwood Shadfen Morpeth Northumberland NE61 6NS |
Director Name | Mr Simon Brian Mains |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Nynes Hepscott Morpeth Northumberland NE61 6LQ |
Website | northumberlandselfcateringcottagesltd.co.uk |
---|---|
Telephone | 07 964939397 |
Telephone region | Mobile |
Registered Address | The Nynes Hepscott Morpeth Northumberland NE61 6LQ |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Hepscott |
Ward | Longhorsley |
Built Up Area | Hepscott |
50 at £1 | Samantha Joanna Maria Smith 25.00% Ordinary |
---|---|
50 at £1 | Simon Brian Mains 25.00% Ordinary |
50 at £1 | Stephen Peter Mains 25.00% Ordinary |
25 at £1 | Brian Mains 12.50% Ordinary |
25 at £1 | Lilian Margaret Mains 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£30,892 |
Cash | £20,851 |
Current Liabilities | £467,789 |
Latest Accounts | 30 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
28 April 2021 | Delivered on: 28 April 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The freehold property known as 37 longstone close, beadnell, chathill, NE67 5BS. Outstanding |
---|---|
2 October 2018 | Delivered on: 8 October 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The freehold property 4 benthall farm, beadnell, chathill, northumberland, NE67 5JQ, title number: ND178143. Outstanding |
2 October 2018 | Delivered on: 2 October 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All freehold or leasehold properties in england and wales now or hereafter belonging to the company, for more details refer to the debenture. Outstanding |
27 January 2021 | Total exemption full accounts made up to 30 October 2020 (10 pages) |
---|---|
15 January 2021 | Termination of appointment of Brian Mains as a director on 17 September 2020 (1 page) |
22 September 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
23 January 2020 | Total exemption full accounts made up to 30 October 2019 (10 pages) |
19 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
14 June 2019 | Total exemption full accounts made up to 30 October 2018 (8 pages) |
8 October 2018 | Registration of charge 086150070002, created on 2 October 2018 (16 pages) |
2 October 2018 | Registration of charge 086150070001, created on 2 October 2018 (19 pages) |
18 July 2018 | Total exemption full accounts made up to 30 October 2017 (8 pages) |
18 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
22 September 2017 | Total exemption small company accounts made up to 30 October 2016 (5 pages) |
22 September 2017 | Total exemption small company accounts made up to 30 October 2016 (5 pages) |
18 August 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
27 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
27 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
6 September 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
24 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
23 April 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
12 September 2014 | Registered office address changed from Rmt Accountants & Business Advisors Ltd Gosforth Park Avenue Gosforth Newcastle upon Tyne NE12 8EG United Kingdom to The Nynes Hepscott Morpeth Northumberland NE61 6LQ on 12 September 2014 (1 page) |
12 September 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Registered office address changed from Rmt Accountants & Business Advisors Ltd Gosforth Park Avenue Gosforth Newcastle upon Tyne NE12 8EG United Kingdom to The Nynes Hepscott Morpeth Northumberland NE61 6LQ on 12 September 2014 (1 page) |
11 September 2014 | Director's details changed for Mr Simon Brian Mains on 1 September 2014 (2 pages) |
11 September 2014 | Director's details changed for Mrs Lilian Margaret Mains on 1 September 2014 (2 pages) |
11 September 2014 | Director's details changed for Mrs Lilian Margaret Mains on 1 September 2014 (2 pages) |
11 September 2014 | Director's details changed for Mr Brian Mains on 1 September 2014 (2 pages) |
11 September 2014 | Director's details changed for Mr Stephen Peter Mains on 1 August 2014 (2 pages) |
11 September 2014 | Director's details changed for Mrs Lilian Margaret Mains on 1 September 2014 (2 pages) |
11 September 2014 | Director's details changed for Mr Simon Brian Mains on 1 September 2014 (2 pages) |
11 September 2014 | Director's details changed for Mr Stephen Peter Mains on 1 August 2014 (2 pages) |
11 September 2014 | Director's details changed for Mr Brian Mains on 1 September 2014 (2 pages) |
11 September 2014 | Director's details changed for Mr Simon Brian Mains on 1 September 2014 (2 pages) |
11 September 2014 | Director's details changed for Mrs Samantha Joanna Maria Smith on 1 August 2014 (2 pages) |
11 September 2014 | Director's details changed for Mrs Samantha Joanna Maria Smith on 1 August 2014 (2 pages) |
11 September 2014 | Director's details changed for Mrs Samantha Joanna Maria Smith on 1 August 2014 (2 pages) |
11 September 2014 | Director's details changed for Mr Stephen Peter Mains on 1 August 2014 (2 pages) |
11 September 2014 | Director's details changed for Mr Brian Mains on 1 September 2014 (2 pages) |
3 June 2014 | Current accounting period extended from 31 July 2014 to 31 October 2014 (1 page) |
3 June 2014 | Current accounting period extended from 31 July 2014 to 31 October 2014 (1 page) |
18 July 2013 | Incorporation Statement of capital on 2013-07-18
|
18 July 2013 | Incorporation Statement of capital on 2013-07-18
|