Bedlington
Northumberland
NE22 7AD
Director Name | Mr Gerry Kemp |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2014(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | West Sleekburn Farm Bomarsund Bedlington Northumberland NE22 7AD |
Director Name | Mr Andrew John Davison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | West Sleekburn Farm Bomarsund Bedlington Northumberland NE22 7AD |
Director Name | Mr David Copeland |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2014(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 November 2020) |
Role | Town Planner |
Country of Residence | England |
Correspondence Address | West Sleekburn Farm Bomarsund Bedlington Northumberland NE22 7AD |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2014(same day as company formation) |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Website | www.earthbalance.org |
---|---|
Telephone | 01670 457557 |
Telephone region | Morpeth |
Registered Address | West Sleekburn Farm Bomarsund Bedlington Northumberland NE22 7AD |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Choppington |
Ward | Stakeford |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 10 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months, 4 weeks from now) |
15 January 2024 | Registration of charge 092592630001, created on 8 January 2024 (39 pages) |
---|---|
21 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
16 October 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
8 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
17 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
21 December 2021 | Withdrawal of a person with significant control statement on 21 December 2021 (2 pages) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
15 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
22 February 2021 | Termination of appointment of David Copeland as a director on 6 November 2020 (1 page) |
26 January 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
12 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
15 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
24 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
11 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
11 October 2017 | Notification of Earthbalance 2000 as a person with significant control on 30 June 2016 (2 pages) |
11 October 2017 | Notification of Earthbalance 2000 as a person with significant control on 11 October 2017 (2 pages) |
11 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 October 2015 | Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
23 October 2015 | Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
16 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
14 January 2015 | Appointment of Mr David Copeland as a director on 19 December 2014 (2 pages) |
14 January 2015 | Appointment of Mr David Copeland as a director on 19 December 2014 (2 pages) |
5 January 2015 | Resolutions
|
5 January 2015 | Resolutions
|
19 December 2014 | Termination of appointment of Andrew John Davison as a director on 19 December 2014 (1 page) |
19 December 2014 | Appointment of Mr Tom Fraser as a director on 19 December 2014 (2 pages) |
19 December 2014 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to West Sleekburn Farm Bomarsund Bedlington Northumberland NE22 7AD on 19 December 2014 (1 page) |
19 December 2014 | Company name changed timec 1476 LIMITED\certificate issued on 19/12/14
|
19 December 2014 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to West Sleekburn Farm Bomarsund Bedlington Northumberland NE22 7AD on 19 December 2014 (1 page) |
19 December 2014 | Termination of appointment of Muckle Secretary Limited as a secretary on 19 December 2014 (1 page) |
19 December 2014 | Appointment of Mr Gerry Kemp as a director on 19 December 2014 (2 pages) |
19 December 2014 | Termination of appointment of Andrew John Davison as a director on 19 December 2014 (1 page) |
19 December 2014 | Appointment of Mr Tom Fraser as a director on 19 December 2014 (2 pages) |
19 December 2014 | Appointment of Mr Gerry Kemp as a director on 19 December 2014 (2 pages) |
19 December 2014 | Company name changed timec 1476 LIMITED\certificate issued on 19/12/14
|
19 December 2014 | Termination of appointment of Muckle Secretary Limited as a secretary on 19 December 2014 (1 page) |
10 October 2014 | Incorporation Statement of capital on 2014-10-10
|
10 October 2014 | Incorporation Statement of capital on 2014-10-10
|