Nelson Park West
Cramlington
Northumberland
NE23 1WG
Director Name | Mr Andrew Christopher Lapping |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2016(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2b Admiral Business Park Nelson Park West Cramlington Northumberland NE23 1WG |
Director Name | Miss Sarah-Jane Moffat |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2016(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2b Admiral Business Park Nelson Park West Cramlington Northumberland NE23 1WG |
Director Name | Mr Christopher Roy Pennison |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2016(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Unit 2b Admiral Business Park Nelson Park West Cramlington Northumberland NE23 1WG |
Secretary Name | Mr Ashley Robert Lawson |
---|---|
Status | Current |
Appointed | 29 June 2021(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | Unit 2b Admiral Business Park Nelson Park West Cramlington Northumberland NE23 1WG |
Registered Address | Unit 2b Admiral Business Park Nelson Park West Cramlington Northumberland NE23 1WG |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 9 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (7 months from now) |
16 July 2021 | Delivered on: 19 July 2021 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All freehold and leasehold property owned by the company at the charge creation date together with all buildings, structures, fixtures and fittings (including trade and tenant?s fixtures) now thereon or thereon after the charge creation date.. All future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant?s fixtures) now thereon or thereon after the charge creation date.. All present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of license) legally or beneficially owned by the company. Outstanding |
---|---|
9 June 2020 | Delivered on: 10 June 2020 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Outstanding |
5 January 2017 | Delivered on: 5 January 2017 Persons entitled: Siemens Financial Services Limited Classification: A registered charge Outstanding |
9 November 2023 | Confirmation statement made on 9 November 2023 with updates (5 pages) |
---|---|
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (18 pages) |
14 February 2023 | Resolutions
|
14 February 2023 | Sub-division of shares on 3 January 2023 (4 pages) |
14 February 2023 | Memorandum and Articles of Association (46 pages) |
15 December 2022 | Confirmation statement made on 10 November 2022 with no updates (3 pages) |
9 May 2022 | Total exemption full accounts made up to 31 October 2021 (17 pages) |
25 November 2021 | Confirmation statement made on 10 November 2021 with updates (5 pages) |
19 July 2021 | Registration of charge 104740490003, created on 16 July 2021 (13 pages) |
12 July 2021 | Total exemption full accounts made up to 31 October 2020 (18 pages) |
29 June 2021 | Appointment of Mr Ashley Robert Lawson as a secretary on 29 June 2021 (2 pages) |
15 February 2021 | Confirmation statement made on 10 November 2020 with updates (5 pages) |
11 August 2020 | Total exemption full accounts made up to 31 October 2019 (16 pages) |
11 June 2020 | Sub-division of shares on 4 June 2020 (4 pages) |
10 June 2020 | Registration of charge 104740490002, created on 9 June 2020 (14 pages) |
25 November 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
11 July 2019 | Total exemption full accounts made up to 31 October 2018 (14 pages) |
26 November 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
13 February 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
8 February 2018 | Previous accounting period shortened from 30 November 2017 to 31 October 2017 (1 page) |
17 January 2018 | Notification of Andrew Christopher Lapping as a person with significant control on 17 January 2018 (2 pages) |
17 January 2018 | Director's details changed for Mr Richard Whitehead on 17 January 2018 (2 pages) |
17 January 2018 | Confirmation statement made on 10 November 2017 with updates (5 pages) |
29 April 2017 | Change of share class name or designation (2 pages) |
29 April 2017 | Change of share class name or designation (2 pages) |
29 April 2017 | Particulars of variation of rights attached to shares (2 pages) |
29 April 2017 | Statement of capital following an allotment of shares on 10 February 2017
|
29 April 2017 | Particulars of variation of rights attached to shares (2 pages) |
29 April 2017 | Statement of capital following an allotment of shares on 10 February 2017
|
26 April 2017 | Resolutions
|
26 April 2017 | Resolutions
|
9 March 2017 | Registered office address changed from Hindley House Hindley Stocksfield Northumberland NE43 7SA United Kingdom to Unit 2B Admiral Business Park Nelson Park West Cramlington Northumberland NE23 1WG on 9 March 2017 (2 pages) |
9 March 2017 | Registered office address changed from Hindley House Hindley Stocksfield Northumberland NE43 7SA United Kingdom to Unit 2B Admiral Business Park Nelson Park West Cramlington Northumberland NE23 1WG on 9 March 2017 (2 pages) |
13 January 2017 | Appointment of Ms Sarah-Jane Moffat as a director on 19 December 2016 (3 pages) |
13 January 2017 | Appointment of Ms Sarah-Jane Moffat as a director on 19 December 2016 (3 pages) |
11 January 2017 | Appointment of Mr Christopher Roy Pennison as a director on 19 December 2016 (3 pages) |
11 January 2017 | Appointment of Mr Andrew Christopher Lapping as a director on 19 December 2016 (3 pages) |
11 January 2017 | Appointment of Mr Andrew Christopher Lapping as a director on 19 December 2016 (3 pages) |
11 January 2017 | Appointment of Mr Christopher Roy Pennison as a director on 19 December 2016 (3 pages) |
5 January 2017 | Registration of charge 104740490001, created on 5 January 2017 (27 pages) |
5 January 2017 | Registration of charge 104740490001, created on 5 January 2017 (27 pages) |
7 December 2016 | Resolutions
|
7 December 2016 | Resolutions
|
6 December 2016 | Statement of capital following an allotment of shares on 16 November 2016
|
6 December 2016 | Statement of capital following an allotment of shares on 15 November 2016
|
6 December 2016 | Statement of capital following an allotment of shares on 12 November 2016
|
6 December 2016 | Statement of capital following an allotment of shares on 16 November 2016
|
6 December 2016 | Statement of capital following an allotment of shares on 15 November 2016
|
6 December 2016 | Statement of capital following an allotment of shares on 12 November 2016
|
11 November 2016 | Incorporation Statement of capital on 2016-11-11
|
11 November 2016 | Incorporation Statement of capital on 2016-11-11
|