Choppington
Northumberland
NE62 5AH
Director Name | Mrs Karen Jones |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 163 Ashington Drive Choppington Northumberland NE62 5AH |
Director Name | Mr David Jones |
---|---|
Date of Birth | October 1998 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 163 Ashington Drive Choppington Northumberland NE62 5AH |
Secretary Name | Mr David Jones |
---|---|
Status | Current |
Appointed | 01 June 2022(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | 163 Ashington Drive Choppington Northumberland NE62 5AH |
Director Name | Mr David John Jones |
---|---|
Date of Birth | October 1998 (Born 25 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2019(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 163 Ashington Drive Choppington Northumberland NE62 5AH |
Secretary Name | Mr David John Jones |
---|---|
Status | Resigned |
Appointed | 01 October 2019(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 February 2022) |
Role | Company Director |
Correspondence Address | 163 Ashington Drive Choppington Northumberland NE62 5AH |
Registered Address | 163 Ashington Drive Choppington Northumberland NE62 5AH |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Choppington |
Ward | Stakeford |
Built Up Area | Stakeford |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 15 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (5 months, 3 weeks from now) |
10 March 2018 | Delivered on: 21 March 2018 Persons entitled: Alfandari Private Equities Limited Classification: A registered charge Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Outstanding |
---|---|
10 January 2018 | Delivered on: 17 January 2018 Persons entitled: Alfandari Private Equities Limited Classification: A registered charge Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Outstanding |
31 January 2024 | Total exemption full accounts made up to 31 January 2023 (11 pages) |
---|---|
20 October 2023 | Confirmation statement made on 15 October 2023 with no updates (3 pages) |
29 November 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
17 October 2022 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
14 July 2022 | Appointment of Mr David Jones as a secretary on 1 June 2022 (2 pages) |
14 July 2022 | Appointment of Mr David Jones as a director on 1 June 2022 (2 pages) |
14 February 2022 | Termination of appointment of David John Jones as a secretary on 14 February 2022 (1 page) |
14 February 2022 | Termination of appointment of David John Jones as a director on 14 February 2022 (1 page) |
25 January 2022 | Micro company accounts made up to 31 January 2021 (3 pages) |
8 November 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
29 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
22 October 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
25 October 2019 | Appointment of Mr David John Jones as a secretary on 1 October 2019 (2 pages) |
24 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
24 October 2019 | Appointment of Mrs Karen Jones as a director on 1 October 2019 (2 pages) |
24 October 2019 | Appointment of Mr David John Jones as a director on 1 October 2019 (2 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
24 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
3 October 2018 | Registered office address changed from Verdemar House 230 Park View Whitley Bay Tyne and Wear NE26 3QR to 163 Ashington Drive Choppington Northumberland NE62 5AH on 3 October 2018 (1 page) |
3 October 2018 | Director's details changed for Mr Josiah Jones Jnr on 3 October 2018 (2 pages) |
21 March 2018 | Registration of charge 087329410002, created on 10 March 2018 (17 pages) |
17 January 2018 | Registration of charge 087329410001, created on 10 January 2018 (17 pages) |
17 January 2018 | Registration of charge 087329410001, created on 10 January 2018 (17 pages) |
1 November 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
31 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (8 pages) |
31 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (8 pages) |
6 December 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
6 December 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2016 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
18 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
1 April 2015 | Previous accounting period extended from 31 October 2014 to 31 January 2015 (1 page) |
1 April 2015 | Previous accounting period extended from 31 October 2014 to 31 January 2015 (1 page) |
18 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2015 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2015-02-16
|
15 October 2013 | Incorporation Statement of capital on 2013-10-15
|
15 October 2013 | Incorporation Statement of capital on 2013-10-15
|