Number One Industrial Estate
Consett
County Durham
DH8 6SZ
Secretary Name | Mrs Patricia Claire Jessup |
---|---|
Status | Current |
Appointed | 02 December 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 35a Werdohl Way Number One Industrial Estate Consett County Durham DH8 6SZ |
Director Name | Mr Mark Brian Jessup |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2017(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | White House Court Meadowfield Road Stocksfield NE43 7QX |
Director Name | Dr Wanqi Wang |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 01 April 2018(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Clinical Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 3 October Courtyard Fall Pass Gateshead NE8 2BQ |
Director Name | Mr Robin Nirsimloo |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2017(3 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 12 March 2018) |
Role | International Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Copper Beeches Hextol Terrace Hexham NE46 2DF |
Director Name | Mr Raymond Leslie Jones |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2017(3 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 24 September 2018) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 119 Holyfields West Allotment Newcastle Upon Tyne NE27 0EY |
Registered Address | Unit 35a Werdohl Way Number One Industrial Estate Consett County Durham DH8 6SZ |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Consett North |
Built Up Area | Consett |
50 at £1 | Claire Jessup 50.00% Ordinary |
---|---|
20 at £1 | Simon Jessup 20.00% Ordinary |
20 at £1 | Stephen Jessup 20.00% Ordinary |
10 at £1 | Sophie Jessup 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£286,381 |
Cash | £79 |
Current Liabilities | £482,709 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 November 2023 (5 months ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 2 weeks from now) |
20 July 2016 | Delivered on: 21 July 2016 Persons entitled: Hull and East Yorkshire Hospitals Nhs Trust Classification: A registered charge Outstanding |
---|---|
23 July 2015 | Delivered on: 23 July 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
8 February 2024 | Total exemption full accounts made up to 31 December 2023 (12 pages) |
---|---|
28 November 2023 | Confirmation statement made on 28 November 2023 with no updates (3 pages) |
3 April 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
12 December 2022 | Confirmation statement made on 5 December 2022 with no updates (3 pages) |
5 December 2022 | Confirmation statement made on 15 November 2022 with no updates (3 pages) |
17 March 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
7 January 2022 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
6 July 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
18 December 2020 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
15 September 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
3 January 2020 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
21 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
24 September 2018 | Termination of appointment of Raymond Leslie Jones as a director on 24 September 2018 (1 page) |
2 May 2018 | Total exemption full accounts made up to 31 December 2017 (15 pages) |
3 April 2018 | Appointment of Dr. Wanqi Wang as a director on 1 April 2018 (2 pages) |
12 March 2018 | Termination of appointment of Robin Nirsimloo as a director on 12 March 2018 (1 page) |
18 December 2017 | Confirmation statement made on 18 December 2017 with updates (4 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with updates (4 pages) |
12 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
27 November 2017 | Secretary's details changed for Claire Jessup on 27 November 2017 (1 page) |
27 November 2017 | Director's details changed for Mrs Claire Jessup on 27 November 2017 (2 pages) |
27 November 2017 | Secretary's details changed for Claire Jessup on 27 November 2017 (1 page) |
27 November 2017 | Director's details changed for Mrs Claire Jessup on 27 November 2017 (2 pages) |
26 September 2017 | Director's details changed for Mrs Claire Jessup on 26 September 2017 (2 pages) |
26 September 2017 | Secretary's details changed for Claire Jessup on 26 September 2017 (1 page) |
26 September 2017 | Director's details changed for Mrs Claire Jessup on 26 September 2017 (2 pages) |
26 September 2017 | Secretary's details changed for Claire Jessup on 26 September 2017 (1 page) |
25 September 2017 | Appointment of Mr Robin Nirsimloo as a director on 25 September 2017 (2 pages) |
25 September 2017 | Appointment of Mr Raymond Leslie Jones as a director on 25 September 2017 (2 pages) |
25 September 2017 | Appointment of Mr Raymond Leslie Jones as a director on 25 September 2017 (2 pages) |
25 September 2017 | Appointment of Mr Robin Nirsimloo as a director on 25 September 2017 (2 pages) |
25 September 2017 | Appointment of Mr Mark Brian Jessup as a director on 25 September 2017 (2 pages) |
25 September 2017 | Appointment of Mr Mark Brian Jessup as a director on 25 September 2017 (2 pages) |
21 April 2017 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
21 April 2017 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
9 December 2016 | Register inspection address has been changed to St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU (1 page) |
9 December 2016 | Register(s) moved to registered inspection location St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU (1 page) |
9 December 2016 | Register(s) moved to registered inspection location St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU (1 page) |
9 December 2016 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
9 December 2016 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
9 December 2016 | Register inspection address has been changed to St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU (1 page) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
21 July 2016 | Registration of charge 087993950002, created on 20 July 2016 (20 pages) |
21 July 2016 | Registration of charge 087993950002, created on 20 July 2016 (20 pages) |
16 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
23 July 2015 | Registration of charge 087993950001, created on 23 July 2015 (8 pages) |
23 July 2015 | Registration of charge 087993950001, created on 23 July 2015 (8 pages) |
1 July 2015 | Statement of capital following an allotment of shares on 12 June 2015
|
1 July 2015 | Statement of capital following an allotment of shares on 12 June 2015
|
25 June 2015 | Resolutions
|
25 June 2015 | Resolutions
|
22 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
14 May 2015 | Registered office address changed from Follgate House 36 Apperley Road Stocksfield Northumberland NE43 7PQ to Unit 35a Werdohl Way Number One Industrial Estate Consett County Durham DH8 6SZ on 14 May 2015 (1 page) |
14 May 2015 | Registered office address changed from Follgate House 36 Apperley Road Stocksfield Northumberland NE43 7PQ to Unit 35a Werdohl Way Number One Industrial Estate Consett County Durham DH8 6SZ on 14 May 2015 (1 page) |
10 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
2 December 2013 | Incorporation Statement of capital on 2013-12-02
|
2 December 2013 | Incorporation Statement of capital on 2013-12-02
|