Morpeth
Northumberland
NE61 1PY
Director Name | Michael James Williamson |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY |
Secretary Name | Robyn Elliot |
---|---|
Status | Current |
Appointed | 22 September 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY |
Secretary Name | Jade Williamson |
---|---|
Status | Current |
Appointed | 22 September 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY |
Registered Address | Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Morpeth |
Ward | Morpeth North |
Built Up Area | Morpeth |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 September 2023 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 6 October 2024 (10 months from now) |
9 October 2015 | Delivered on: 10 October 2015 Persons entitled: Paragon Mortgages (2010) Limited Classification: A registered charge Particulars: F/H 1 queens road jesmond newcastle upon tyne t/no.TY69900. Outstanding |
---|---|
16 September 2015 | Delivered on: 26 September 2015 Persons entitled: Paragon Mortgages (2010) Limited Classification: A registered charge Particulars: Flat 16 brady & martin court northumberland road newcastle upon tyne. Outstanding |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
24 September 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
25 September 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
25 September 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
27 June 2018 | Previous accounting period extended from 28 September 2017 to 31 December 2017 (1 page) |
19 January 2018 | Registered office address changed from 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS United Kingdom to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 19 January 2018 (1 page) |
19 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
14 September 2017 | Director's details changed for Michael James Williamson on 2 May 2017 (2 pages) |
14 September 2017 | Change of details for Mr Robert Elliot as a person with significant control on 2 May 2017 (2 pages) |
14 September 2017 | Change of details for Mr Michael James Williamson as a person with significant control on 2 May 2017 (2 pages) |
14 September 2017 | Director's details changed for Michael James Williamson on 2 May 2017 (2 pages) |
14 September 2017 | Change of details for Mr Michael James Williamson as a person with significant control on 2 May 2017 (2 pages) |
14 September 2017 | Change of details for Mr Michael James Williamson as a person with significant control on 2 May 2017 (2 pages) |
14 September 2017 | Change of details for Mr Robert Elliot as a person with significant control on 2 May 2017 (2 pages) |
14 September 2017 | Change of details for Mr Michael James Williamson as a person with significant control on 2 May 2017 (2 pages) |
14 September 2017 | Change of details for Mr Michael James Williamson as a person with significant control on 2 May 2017 (2 pages) |
14 September 2017 | Change of details for Mr Michael James Williamson as a person with significant control on 2 May 2017 (2 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
4 June 2017 | Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD to 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 4 June 2017 (1 page) |
4 June 2017 | Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD to 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 4 June 2017 (1 page) |
7 February 2017 | Director's details changed for Mr Robert Elliot on 27 January 2017 (2 pages) |
7 February 2017 | Director's details changed for Mr Robert Elliot on 27 January 2017 (2 pages) |
14 December 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
11 October 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
15 September 2016 | Previous accounting period shortened from 29 September 2015 to 28 September 2015 (1 page) |
15 September 2016 | Previous accounting period shortened from 29 September 2015 to 28 September 2015 (1 page) |
22 June 2016 | Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page) |
22 June 2016 | Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page) |
17 November 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
10 October 2015 | Registration of charge 092288820002, created on 9 October 2015 (16 pages) |
10 October 2015 | Registration of charge 092288820002, created on 9 October 2015 (16 pages) |
10 October 2015 | Registration of charge 092288820002, created on 9 October 2015 (16 pages) |
26 September 2015 | Registration of charge 092288820001, created on 16 September 2015 (5 pages) |
26 September 2015 | Registration of charge 092288820001, created on 16 September 2015 (5 pages) |
22 September 2014 | Incorporation Statement of capital on 2014-09-22
|
22 September 2014 | Incorporation Statement of capital on 2014-09-22
|