North Shields
NE29 8SD
Director Name | Mrs Jill Halliwell |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2019(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8e West Chirton North Industrial Estate North Shields NE29 8SD |
Director Name | Veronica Gullane |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Agricola Gardens Hadrian Park Wallsend Tyne And Wear NE28 9RX |
Director Name | Mrs Veronica Gullane |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2017(1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Agricola Gardens Hadrian Park Wallsend Tyne And Wear NE28 9RX |
Director Name | Mr Derrick Malcolm Halliwell |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2022(4 years, 4 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 15 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Britannia House Point Pleasant Industrial Estate Wallsend NE28 6HA |
Registered Address | 8e West Chirton North Industrial Estate North Shields NE29 8SD |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
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 | 1 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
1 June 2022 | Delivered on: 8 June 2022 Persons entitled: Ecapital Commercial Finance (North) Limited Classification: A registered charge Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of ecapital commercial finance (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge. Outstanding |
---|---|
13 December 2019 | Delivered on: 18 December 2019 Persons entitled: National Westminster Bank Public Limited Company Classification: A registered charge Outstanding |
4 September 2023 | Registered office address changed from 5 Britannia House Point Pleasant Industrial Estate Wallsend NE28 6HA England to 8E West Chirton North Industrial Estate North Shields NE29 8SD on 4 September 2023 (1 page) |
---|---|
25 August 2023 | Total exemption full accounts made up to 30 November 2022 (8 pages) |
3 July 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
17 February 2023 | Termination of appointment of Derrick Halliwell as a director on 15 December 2022 (1 page) |
12 August 2022 | Total exemption full accounts made up to 30 November 2021 (8 pages) |
19 July 2022 | Confirmation statement made on 1 June 2022 with updates (4 pages) |
8 June 2022 | Registration of charge 110426160002, created on 1 June 2022 (13 pages) |
5 April 2022 | Appointment of Mr Derrick Halliwell as a director on 21 March 2022 (2 pages) |
26 August 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
5 July 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
26 August 2020 | Micro company accounts made up to 30 November 2019 (4 pages) |
9 June 2020 | Change of share class name or designation (2 pages) |
9 June 2020 | Memorandum and Articles of Association (2 pages) |
9 June 2020 | Resolutions
|
1 June 2020 | Confirmation statement made on 1 June 2020 with updates (5 pages) |
6 January 2020 | Confirmation statement made on 31 October 2019 with updates (4 pages) |
6 January 2020 | Cessation of Veronica Gullane as a person with significant control on 6 January 2020 (1 page) |
6 January 2020 | Notification of Jill Halliwell as a person with significant control on 6 January 2020 (2 pages) |
18 December 2019 | Registration of charge 110426160001, created on 13 December 2019 (8 pages) |
4 September 2019 | Micro company accounts made up to 30 November 2018 (5 pages) |
17 January 2019 | Appointment of Mrs Jill Halliwell as a director on 17 January 2019 (2 pages) |
10 December 2018 | Termination of appointment of Veronica Gullane as a director on 10 December 2018 (1 page) |
10 December 2018 | Appointment of Ms Jeorgia Allen as a director on 10 December 2018 (2 pages) |
4 December 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
14 September 2018 | Registered office address changed from 5 Brinkburn House Point Pleasant Industrial Estate Wallsend NE28 6HA England to 5 Britannia House Point Pleasant Industrial Estate Wallsend NE28 6HA on 14 September 2018 (1 page) |
12 July 2018 | Registered office address changed from Clavering House Clavering Place Newcastle City Centre Tyne and Wear NE1 3NG England to 5 Brinkburn House Point Pleasant Industrial Estate Wallsend NE28 6HA on 12 July 2018 (1 page) |
2 November 2017 | Appointment of Mrs Veronica Gullane as a director on 2 November 2017 (2 pages) |
2 November 2017 | Appointment of Mrs Veronica Gullane as a director on 2 November 2017 (2 pages) |
2 November 2017 | Cessation of Veronica Gullane as a person with significant control on 2 November 2017 (1 page) |
2 November 2017 | Termination of appointment of Veronica Gullane as a director on 2 November 2017 (1 page) |
2 November 2017 | Cessation of Veronica Gullane as a person with significant control on 2 November 2017 (1 page) |
2 November 2017 | Notification of Veronica Gullane as a person with significant control on 2 November 2017 (2 pages) |
2 November 2017 | Termination of appointment of Veronica Gullane as a director on 2 November 2017 (1 page) |
2 November 2017 | Notification of Veronica Gullane as a person with significant control on 2 November 2017 (2 pages) |
1 November 2017 | Incorporation Statement of capital on 2017-11-01
|
1 November 2017 | Incorporation Statement of capital on 2017-11-01
|