Company NameThe Box Wood Tap (Bedlington) Ltd
DirectorRyan Haigh
Company StatusLiquidation
Company Number10735088
CategoryPrivate Limited Company
Incorporation Date21 April 2017(7 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Ryan Haigh
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2018(1 year, 7 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Wallington Court
Seaton Delaval
Whitley Bay
NE25 0DA
Director NameMrs Andrea Johnson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40c Front Street West
Bedlington
NE22 5UB
Director NameMr Ryan Haigh
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2018(1 year, 2 months after company formation)
Appointment DurationResigned same day (resigned 03 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40c Front Street West
Bedlington
NE22 5UB

Location

Registered AddressCobalt Business Exchange
Cobalt Park Way
Wallsend
Newcastle Upon Tyne
NE28 9NZ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 September 2022 (1 year, 7 months ago)
Next Return Due18 September 2023 (overdue)

Filing History

11 May 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-25
(1 page)
11 May 2023Appointment of a voluntary liquidator (3 pages)
11 May 2023Registered office address changed from 57 Edgemount Killingworth Newcastle upon Tyne NE12 6GQ England to Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle upon Tyne NE28 9NZ on 11 May 2023 (2 pages)
11 May 2023Statement of affairs (9 pages)
8 November 2022Registered office address changed from 18 Wallington Court Seaton Delaval Whitley Bay NE25 0DA England to 57 Edgemount Killingworth Newcastle upon Tyne NE12 6GQ on 8 November 2022 (1 page)
5 September 2022Confirmation statement made on 4 September 2022 with no updates (3 pages)
4 August 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
3 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
6 September 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
2 November 2020Confirmation statement made on 4 September 2020 with updates (4 pages)
2 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 October 2019Confirmation statement made on 4 September 2019 with updates (4 pages)
12 March 2019Current accounting period shortened from 30 April 2019 to 31 March 2019 (1 page)
1 March 2019Registered office address changed from 112 Whitley Road Whitley Bay NE26 2NE England to 18 Wallington Court Seaton Delaval Whitley Bay NE25 0DA on 1 March 2019 (1 page)
27 February 2019Micro company accounts made up to 30 April 2018 (2 pages)
7 January 2019Appointment of Mr Ryan Haigh as a director on 1 December 2018 (2 pages)
28 December 2018Termination of appointment of Andrea Johnson as a director on 1 December 2018 (1 page)
28 December 2018Change of details for Mr Ryan Haigh as a person with significant control on 1 December 2018 (2 pages)
4 September 2018Confirmation statement made on 4 September 2018 with updates (4 pages)
3 September 2018Notification of Ryan Haigh as a person with significant control on 24 July 2018 (2 pages)
3 September 2018Cessation of Andrea Johnson as a person with significant control on 24 July 2018 (1 page)
24 July 2018Confirmation statement made on 24 July 2018 with updates (5 pages)
24 July 2018Registered office address changed from 40C Front Street West Bedlington NE22 5UB United Kingdom to 112 Whitley Road Whitley Bay NE26 2NE on 24 July 2018 (1 page)
23 July 2018Notification of Andrea Johnson as a person with significant control on 23 July 2018 (2 pages)
23 July 2018Withdrawal of a person with significant control statement on 23 July 2018 (2 pages)
23 July 2018Termination of appointment of Ryan Haigh as a director on 3 July 2018 (1 page)
4 July 2018Appointment of Mr Ryan Haigh as a director on 3 July 2018 (2 pages)
18 June 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
21 April 2017Incorporation
Statement of capital on 2017-04-21
  • GBP 1
(27 pages)
21 April 2017Incorporation
Statement of capital on 2017-04-21
  • GBP 1
(27 pages)