Chopwell
NE17 7BG
Director Name | Mrs Samantha Jane Robson |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 West Meadows Chopwell NE17 7BG |
Secretary Name | Samantha Robson |
---|---|
Status | Current |
Appointed | 17 May 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 West Meadows Chopwell NE17 7BG |
Director Name | Mr Matthew David Rowe |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2016(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 17 Holly Place Wistaston Nantwich Cheshire CW5 6NG |
Director Name | Mr Gary David Ashton |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2016(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lodge Old Burdon Seaton Seaham SR7 0NW |
Director Name | Mr Robert Thompson |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2016(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Beckenham Avenue East Boldon Tyne & Wear NE36 0EH |
Registered Address | Unit 6 Blaydon Trade Park 1 Toll Bridge Road Blaydon-On-Tyne NE21 5TR |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Blaydon |
Built Up Area | Tyneside |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 18 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 1 September 2024 (4 months from now) |
27 October 2023 | Total exemption full accounts made up to 31 May 2023 (10 pages) |
---|---|
30 August 2023 | Director's details changed for Mr Matthew David Rowe on 30 August 2023 (2 pages) |
30 August 2023 | Confirmation statement made on 18 August 2023 with no updates (3 pages) |
22 August 2023 | Director's details changed for Mr Robert Thompson on 22 August 2023 (2 pages) |
22 March 2023 | Change of details for Mr Matthew David Rowe as a person with significant control on 20 March 2023 (2 pages) |
18 August 2022 | Confirmation statement made on 18 August 2022 with no updates (3 pages) |
22 July 2022 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
18 May 2022 | Notification of Robert Thompson as a person with significant control on 10 May 2022 (2 pages) |
18 May 2022 | Notification of Gary David Ashton as a person with significant control on 10 May 2022 (2 pages) |
18 May 2022 | Withdrawal of a person with significant control statement on 18 May 2022 (2 pages) |
18 May 2022 | Notification of Matthew David Rowe as a person with significant control on 10 May 2022 (2 pages) |
18 May 2022 | Notification of Samantha Jane Robson as a person with significant control on 10 May 2022 (2 pages) |
18 May 2022 | Notification of Gary Robson as a person with significant control on 10 May 2022 (2 pages) |
26 November 2021 | Registered office address changed from Unit 6 Toll Bridge Road Blaydon-on-Tyne NE21 5TR United Kingdom to Unit 6 Blaydon Trade Park 1 Toll Bridge Road Blaydon-on-Tyne NE21 5TR on 26 November 2021 (1 page) |
18 November 2021 | Registered office address changed from Unit 3 Rivergreen Industry Centre Pallion Sunderland SR4 6AD England to Unit 6 Toll Bridge Road Blaydon-on-Tyne NE21 5TR on 18 November 2021 (1 page) |
18 August 2021 | Confirmation statement made on 18 August 2021 with no updates (3 pages) |
23 July 2021 | Total exemption full accounts made up to 31 May 2021 (6 pages) |
18 August 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
24 July 2020 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
31 December 2019 | Second filing for the appointment of Robert Thompson as a director (6 pages) |
19 August 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
26 July 2019 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
24 April 2019 | Registered office address changed from Unit 3 Rivergreen Industry Centre Pallion Sunderland SR4 6AD England to Unit 3 Rivergreen Industry Centre Pallion Sunderland SR4 6AD on 24 April 2019 (1 page) |
24 April 2019 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to Unit 3 5a Station Terrace East Boldon Tyne & Wear SR4 6AD on 24 April 2019 (1 page) |
24 April 2019 | Registered office address changed from Unit 3 5a Station Terrace East Boldon Tyne & Wear SR4 6AD United Kingdom to Unit 3 Rivergreen Industry Centre Pallion Sunderland SR4 6AD on 24 April 2019 (1 page) |
25 September 2018 | Registered office address changed from 8 West Meadows Chopwell NE17 7BG United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 25 September 2018 (1 page) |
20 August 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
14 June 2018 | Total exemption full accounts made up to 31 May 2018 (5 pages) |
23 January 2018 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
11 September 2017 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 8 West Meadows Chopwell NE17 7BG on 11 September 2017 (1 page) |
11 September 2017 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 8 West Meadows Chopwell NE17 7BG on 11 September 2017 (1 page) |
8 September 2017 | Secretary's details changed for Samantha Robson on 8 September 2017 (1 page) |
8 September 2017 | Director's details changed for Samantha Robson on 8 September 2017 (2 pages) |
8 September 2017 | Director's details changed for Samantha Robson on 8 September 2017 (2 pages) |
8 September 2017 | Director's details changed for Mr Gary Robson on 8 September 2017 (2 pages) |
8 September 2017 | Secretary's details changed for Samantha Robson on 8 September 2017 (1 page) |
8 September 2017 | Director's details changed for Mr Gary Robson on 8 September 2017 (2 pages) |
21 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
22 May 2017 | Registered office address changed from Unit 3 East Way, Rivergreen Industrial Estate Sunderland Tyne & Wear SR4 6AD England to 71-75 Shelton Street London WC2H 9JQ on 22 May 2017 (1 page) |
22 May 2017 | Registered office address changed from Unit 3 East Way, Rivergreen Industrial Estate Sunderland Tyne & Wear SR4 6AD England to 71-75 Shelton Street London WC2H 9JQ on 22 May 2017 (1 page) |
19 August 2016 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Unit 3 East Way, Rivergreen Industrial Estate Sunderland Tyne & Wear SR4 6AD on 19 August 2016 (1 page) |
19 August 2016 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Unit 3 East Way, Rivergreen Industrial Estate Sunderland Tyne & Wear SR4 6AD on 19 August 2016 (1 page) |
18 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
18 August 2016 | Statement of capital following an allotment of shares on 17 August 2016
|
18 August 2016 | Statement of capital following an allotment of shares on 17 August 2016
|
18 August 2016 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 18 August 2016 (1 page) |
18 August 2016 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 18 August 2016 (1 page) |
12 August 2016 | Appointment of Mr Gary David Ashton as a director on 11 August 2016 (2 pages) |
12 August 2016 | Appointment of Mr Gary David Ashton as a director on 11 August 2016 (2 pages) |
12 August 2016 | Statement of capital following an allotment of shares on 11 August 2016
|
12 August 2016 | Statement of capital following an allotment of shares on 11 August 2016
|
11 August 2016 | Appointment of Mr Robert Thompson as a director on 11 August 2016 (2 pages) |
11 August 2016 | Appointment of Mr Robert Thompson as a director on 11 August 2016
|
11 August 2016 | Appointment of Mr Matthew David Rowe as a director on 11 August 2016 (2 pages) |
11 August 2016 | Appointment of Mr Matthew David Rowe as a director on 11 August 2016 (2 pages) |
17 May 2016 | Incorporation Statement of capital on 2016-05-17
|
17 May 2016 | Incorporation Statement of capital on 2016-05-17
|