Northumberland Business Park
Cramlington
NE23 7RZ
Director Name | Mrs Clare Louise Charlton |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 12 Berrymoor Court Northumberland Business Park Cramlington NE23 7RZ |
Director Name | Mr Peter Graham Ather |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 12 Berrymoor Court Northumberland Business Park Cramlington NE23 7RZ |
Director Name | Tony Eric Grainger |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2016(1 day after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 February 2020) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 12 Berrymoor Court Northumberland Business Pa Cramlington Tyne & Wear NE23 7RZ |
Director Name | Mrs Amanda Ather |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2021(4 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 30 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 12 Berrymoor Court Northumberland Business Park Cramlington NE23 7RZ |
Registered Address | Unit 12 Berrymoor Court Northumberland Business Park Cramlington NE23 7RZ |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington South East |
Built Up Area | Cramlington |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 2 weeks from now) |
27 November 2020 | Delivered on: 3 December 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
23 October 2023 | Director's details changed for Mr Garry Melvin Charlton on 23 October 2023 (2 pages) |
---|---|
23 October 2023 | Director's details changed for Mr Peter Graham Ather on 23 October 2023 (2 pages) |
15 April 2023 | Total exemption full accounts made up to 30 November 2022 (11 pages) |
22 March 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
19 July 2022 | Total exemption full accounts made up to 30 November 2021 (11 pages) |
19 April 2022 | Confirmation statement made on 22 March 2022 with updates (5 pages) |
19 November 2021 | Statement of capital following an allotment of shares on 23 August 2021
|
29 September 2021 | Notification of Clare Louise Charlton as a person with significant control on 23 August 2021 (2 pages) |
27 September 2021 | Resolutions
|
22 September 2021 | Cessation of Peter Graham Ather as a person with significant control on 23 August 2021 (3 pages) |
14 September 2021 | Memorandum and Articles of Association (40 pages) |
14 September 2021 | Change of details for Mr Garry Melvin Charlton as a person with significant control on 23 August 2021 (5 pages) |
14 September 2021 | Change of share class name or designation (2 pages) |
14 September 2021 | Particulars of variation of rights attached to shares (3 pages) |
11 September 2021 | Total exemption full accounts made up to 30 November 2020 (10 pages) |
26 March 2021 | Confirmation statement made on 22 March 2021 with updates (4 pages) |
28 January 2021 | Appointment of Mrs Clare Charlton as a director on 1 January 2021 (2 pages) |
28 January 2021 | Appointment of Mrs Amanda Ather as a director on 1 January 2021 (2 pages) |
3 December 2020 | Registration of charge 100804060001, created on 27 November 2020 (24 pages) |
26 November 2020 | Total exemption full accounts made up to 30 November 2019 (11 pages) |
9 September 2020 | Statement of capital following an allotment of shares on 27 March 2020
|
21 April 2020 | Memorandum and Articles of Association (37 pages) |
21 April 2020 | Resolutions
|
27 March 2020 | Confirmation statement made on 22 March 2020 with updates (4 pages) |
21 February 2020 | Purchase of own shares. (3 pages) |
18 February 2020 | Cancellation of shares. Statement of capital on 12 February 2020
|
13 February 2020 | Termination of appointment of Tony Eric Grainger as a director on 12 February 2020 (1 page) |
5 September 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
1 April 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
22 August 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
10 April 2018 | Register inspection address has been changed from St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU United Kingdom to Swallow House Parsons Road Washington NE37 1EZ (1 page) |
10 April 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
18 May 2017 | Total exemption full accounts made up to 30 November 2016 (8 pages) |
18 May 2017 | Total exemption full accounts made up to 30 November 2016 (8 pages) |
20 April 2017 | Confirmation statement made on 22 March 2017 with updates (7 pages) |
20 April 2017 | Confirmation statement made on 22 March 2017 with updates (7 pages) |
19 April 2017 | Register inspection address has been changed to St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU (1 page) |
19 April 2017 | Register(s) moved to registered inspection location St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU (1 page) |
19 April 2017 | Register(s) moved to registered inspection location St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU (1 page) |
19 April 2017 | Register inspection address has been changed to St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU (1 page) |
2 September 2016 | Current accounting period shortened from 31 March 2017 to 30 November 2016 (1 page) |
2 September 2016 | Current accounting period shortened from 31 March 2017 to 30 November 2016 (1 page) |
19 April 2016 | Appointment of Tony Eric Grainger as a director on 24 March 2016 (3 pages) |
19 April 2016 | Appointment of Tony Eric Grainger as a director on 24 March 2016 (3 pages) |
14 April 2016 | Resolutions
|
14 April 2016 | Statement of capital following an allotment of shares on 29 March 2016
|
14 April 2016 | Statement of capital following an allotment of shares on 29 March 2016
|
14 April 2016 | Resolutions
|
23 March 2016 | Incorporation Statement of capital on 2016-03-23
|
23 March 2016 | Incorporation Statement of capital on 2016-03-23
|