Cresswell
Morpeth
Northumberland
NE61 5JS
Director Name | Mr Lee Butler |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2016(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Rydal Mount Castletown Sunderland SR5 3ES |
Director Name | Mr Graham Thomas Hobson |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2019(5 years, 3 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Telford Street Gateshead Tyne & Wear NE8 4TT |
Director Name | Mr Barry Groves |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Cherry Grove Prudhoe NE42 6PT |
Director Name | Mr John Little |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Brighton Grove Whitley Bay NE26 1QH |
Director Name | Mr Neil McKinnon Storrar |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Leander Avenue Chester Le Street DH3 4BH |
Telephone | 0191 4783330 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 18 Bewick Road Gateshead NE8 4DP |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
33 at £1 | John Little 33.33% Ordinary |
---|---|
33 at £1 | Michael James Taylor 33.33% Ordinary |
20 at £1 | Neil Storrar 20.20% Ordinary |
13 at £1 | Sheila Storrar 13.13% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£128,124 |
Cash | £15,011 |
Current Liabilities | £588,849 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 2 weeks from now) |
25 July 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
7 July 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
6 July 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
28 June 2021 | Notification of Lee Butler as a person with significant control on 29 March 2021 (2 pages) |
28 June 2021 | Notification of Graham Thomas Hobson as a person with significant control on 29 March 2021 (2 pages) |
28 June 2021 | Confirmation statement made on 25 June 2021 with updates (4 pages) |
21 June 2021 | Purchase of own shares.
|
12 May 2021 | Cancellation of shares. Statement of capital on 29 March 2021
|
29 March 2021 | Termination of appointment of Neil Mckinnon Storrar as a director on 29 March 2021 (1 page) |
12 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
29 June 2020 | Director's details changed for Mr Graham Thomas Hobson on 29 June 2020 (2 pages) |
29 June 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
25 June 2019 | Change of details for Mr Michael James Taylor as a person with significant control on 29 March 2019 (2 pages) |
25 June 2019 | Confirmation statement made on 25 June 2019 with updates (4 pages) |
25 June 2019 | Cessation of John Little as a person with significant control on 29 March 2019 (1 page) |
12 April 2019 | Termination of appointment of John Little as a director on 29 March 2019 (1 page) |
12 April 2019 | Appointment of Mr Graham Thomas Hobson as a director on 29 March 2019 (2 pages) |
18 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
8 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
20 December 2017 | Confirmation statement made on 18 December 2017 with updates (4 pages) |
20 December 2017 | Confirmation statement made on 18 December 2017 with updates (4 pages) |
7 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
7 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
23 December 2016 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
23 December 2016 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 July 2016 | Statement of capital following an allotment of shares on 5 July 2016
|
14 July 2016 | Statement of capital following an allotment of shares on 5 July 2016
|
4 May 2016 | Appointment of Mr Lee Butler as a director on 3 May 2016 (2 pages) |
4 May 2016 | Appointment of Mr Lee Butler as a director on 3 May 2016 (2 pages) |
8 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 September 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
16 September 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
14 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Director's details changed for Mr Michael James Taylor on 22 July 2014 (2 pages) |
14 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Director's details changed for Mr Michael James Taylor on 22 July 2014 (2 pages) |
11 March 2014 | Termination of appointment of Barry Groves as a director on 11 March 2014 (1 page) |
11 March 2014 | Termination of appointment of Barry Groves as a director on 11 March 2014 (1 page) |
18 December 2013 | Incorporation (25 pages) |
18 December 2013 | Incorporation (25 pages) |