Morpeth
NE61 2BD
Director Name | Mr Neil Hedley Everest |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Abbey Meadows Morpeth NE61 2BD |
Secretary Name | Mr Paul Brown |
---|---|
Status | Resigned |
Appointed | 24 July 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Abbey Meadows Morpeth NE61 2BD |
Registered Address | 16 Abbey Meadows Morpeth NE61 2BD |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Morpeth |
Ward | Morpeth Kirkhill |
Built Up Area | Morpeth |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 23 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (4 months, 1 week from now) |
10 May 2023 | Delivered on: 18 May 2023 Persons entitled: Coldunell Finance Limited Classification: A registered charge Particulars: All freehold and leasehold property of the company both present and future including (but not limited to) all building and fixtures (including trade fixtures) plant machinery vehicles computers and office and other equipment of the company both present and future (excluding stock in trade of the company) from time to time on any such property with the benefit of all existing and future leases underleases tenancies and agreements relating to such property (including all rents and profits from such property)('the charged property'). Outstanding |
---|---|
10 May 2023 | Delivered on: 18 May 2023 Persons entitled: Coldunell Finance Limited Classification: A registered charge Particulars: All that freehold property known as:-. (I) land to the east side of 168 the street, west horsley, leatherhead, KT24 6HS registered at h m land registry with title number SY468031; and. (Ii) 168 the street, west horsley, leatherhead, KT24 6HS registered at h m land registry with title number SY318614. Outstanding |
27 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
---|---|
1 June 2020 | Registered office address changed from Tower Buildings 9 Oldgate Morpeth NE61 1PY United Kingdom to 4 Tyne View Newcastle upon Tyne NE15 8DE on 1 June 2020 (1 page) |
14 April 2020 | Total exemption full accounts made up to 31 July 2019 (5 pages) |
31 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
24 July 2018 | Incorporation Statement of capital on 2018-07-24
|