Cawledge Business Park
Alnwick
Northumberland
NE66 2GD
Director Name | Mr Adam Ferry |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2018(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Douglas Home & Co 8 Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD |
Director Name | Ms Samantha Louise Shann |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2018(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Douglas Home & Co 8 Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD |
Director Name | Ms Lucy Leonard |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2023(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Douglas Home & Co 8 Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD |
Director Name | Mr Paul Michael Sheehan |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2015(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 2017) |
Role | Telecoms Consultant |
Country of Residence | England |
Correspondence Address | Aston House York Road Maidenhead Berkshire SL6 1SF |
Registered Address | Douglas Home & Co 8 Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Denwick |
Ward | Alnwick |
Address Matches | 8 other UK companies use this postal address |
90 at £1 | Catherine Elaine Sheehan 90.00% Ordinary |
---|---|
10 at £1 | Constance Ann Sheehan 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,972 |
Cash | £26,142 |
Current Liabilities | £30,277 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 6 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (3 weeks, 4 days from now) |
20 July 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
---|---|
6 May 2020 | Confirmation statement made on 6 May 2020 with updates (7 pages) |
21 April 2020 | Registered office address changed from Aston House York Road Maidenhead Berkshire SL6 1SF to 19 Fenkle Street Alnwick Northumberland NE66 1HW on 21 April 2020 (1 page) |
19 January 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
23 May 2019 | Confirmation statement made on 6 May 2019 with updates (6 pages) |
5 December 2018 | Second filing for the appointment of Samantha Louse Shann as a director (6 pages) |
5 December 2018 | Second filing for the appointment of Adam Ferry as a director (6 pages) |
19 November 2018 | Change of details for Mrs Catherine Elaine Sheehan as a person with significant control on 15 October 2018 (5 pages) |
29 October 2018 | Memorandum and Articles of Association (12 pages) |
29 October 2018 | Resolutions
|
26 October 2018 | Change of share class name or designation (2 pages) |
24 October 2018 | Notification of Samantha Louise Shann as a person with significant control on 15 October 2018 (2 pages) |
24 October 2018 | Notification of Adam Ferry as a person with significant control on 15 October 2018 (2 pages) |
15 October 2018 | Appointment of Mr Adam Ferry as a director on 1 October 2018
|
15 October 2018 | Appointment of Ms Samantha Louise Shann as a director on 1 October 2018
|
18 July 2018 | Micro company accounts made up to 30 April 2018 (3 pages) |
11 May 2018 | Confirmation statement made on 6 May 2018 with updates (4 pages) |
31 October 2017 | Cessation of Paul Michael Sheehan as a person with significant control on 31 October 2017 (1 page) |
31 October 2017 | Change of details for Mrs Catherine Elaine Sheehan as a person with significant control on 31 October 2017 (2 pages) |
31 October 2017 | Termination of appointment of Paul Michael Sheehan as a director on 31 October 2017 (1 page) |
31 October 2017 | Director's details changed for Mrs Catherine Elaine Sheehan on 31 October 2017 (2 pages) |
31 October 2017 | Director's details changed for Mrs Catherine Elaine Sheehan on 31 October 2017 (2 pages) |
31 October 2017 | Change of details for Mrs Catherine Elaine Sheehan as a person with significant control on 31 October 2017 (2 pages) |
31 October 2017 | Cessation of Paul Michael Sheehan as a person with significant control on 31 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Paul Michael Sheehan as a director on 31 October 2017 (1 page) |
16 October 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
16 October 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
10 May 2017 | Confirmation statement made on 6 May 2017 with updates (7 pages) |
10 May 2017 | Confirmation statement made on 6 May 2017 with updates (7 pages) |
22 September 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
22 September 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
11 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
16 September 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
16 September 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
4 September 2015 | Appointment of Mr Paul Michael Sheehan as a director on 4 September 2015 (2 pages) |
4 September 2015 | Appointment of Mr Paul Michael Sheehan as a director on 4 September 2015 (2 pages) |
22 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
6 May 2014 | Incorporation Statement of capital on 2014-05-06
|
6 May 2014 | Incorporation Statement of capital on 2014-05-06
|
6 May 2014 | Current accounting period shortened from 31 May 2015 to 30 April 2015 (1 page) |
6 May 2014 | Current accounting period shortened from 31 May 2015 to 30 April 2015 (1 page) |