Tranwell Woods
Morpeth
NE61 6BH
Director Name | Mr Scott James Manford |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2017(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 10 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 14 Blandford Square Newcastle Upon Tyne Tyne And Wear NE1 4HZ |
Director Name | Mrs Lisa Kell |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2018(1 year, 1 month after company formation) |
Appointment Duration | 6 years |
Role | Brand Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Blandford Square Newcastle Upon Tyne Tyne And Wear NE1 4HZ |
Director Name | Mrs Gillian Manford |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2018(1 year, 1 month after company formation) |
Appointment Duration | 6 years |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 14 Blandford Square Newcastle Upon Tyne Tyne And Wear NE1 4HZ |
Registered Address | 14 Blandford Square Newcastle Upon Tyne Tyne And Wear NE1 4HZ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 4 weeks from now) |
23 August 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
5 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
28 July 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
12 July 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
13 July 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
9 July 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
14 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
18 May 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
22 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
12 November 2018 | Registered office address changed from Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL England to 14 Blandford Square Newcastle upon Tyne Tyne and Wear NE1 4HZ on 12 November 2018 (1 page) |
2 August 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
10 July 2018 | Registered office address changed from Mx116 Hoults Yard Walker Road Newcastle upon Tyne Tyne & Wear NE6 2HL England to Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL on 10 July 2018 (1 page) |
9 July 2018 | Confirmation statement made on 9 July 2018 with updates (4 pages) |
7 June 2018 | Sub-division of shares on 22 May 2018 (4 pages) |
1 June 2018 | Resolutions
|
25 April 2018 | Change of details for Mr Darren Stephen Kell as a person with significant control on 19 February 2018 (5 pages) |
14 April 2018 | Appointment of Mrs Gillian Manford as a director on 29 March 2018 (2 pages) |
14 April 2018 | Appointment of Mrs Lisa Kell as a director on 29 March 2018 (2 pages) |
21 March 2018 | Notification of Lisa Kell as a person with significant control on 19 February 2018 (4 pages) |
15 September 2017 | Confirmation statement made on 15 September 2017 with updates (4 pages) |
15 September 2017 | Confirmation statement made on 15 September 2017 with updates (4 pages) |
7 August 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
7 August 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
27 July 2017 | Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page) |
27 July 2017 | Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page) |
14 June 2017 | Registered office address changed from Square One Law Anson House the Fleming Business Centre, Jesmond Newcastle upon Tyne NE2 3AE United Kingdom to Mx116 Hoults Yard Walker Road Newcastle upon Tyne Tyne & Wear NE6 2HL on 14 June 2017 (1 page) |
14 June 2017 | Registered office address changed from Square One Law Anson House the Fleming Business Centre, Jesmond Newcastle upon Tyne NE2 3AE United Kingdom to Mx116 Hoults Yard Walker Road Newcastle upon Tyne Tyne & Wear NE6 2HL on 14 June 2017 (1 page) |
13 June 2017 | Appointment of Mr Scott James Manford as a director on 31 May 2017 (2 pages) |
13 June 2017 | Appointment of Mr Scott James Manford as a director on 31 May 2017 (2 pages) |
7 February 2017 | Incorporation Statement of capital on 2017-02-07
|
7 February 2017 | Incorporation Statement of capital on 2017-02-07
|