Blyth
NE24 4BF
Director Name | Mr Simon Smith |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2021(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Fairway Drive Blyth NE24 4BF |
Director Name | Mr John David Westgarth |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Fairway Drive Blyth Northumberland NE24 4BF |
Director Name | Mr Christopher Scott Streeter |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2019(11 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 14 April 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Elm Road Newton Abbot TQ12 2AT |
Director Name | Mr Richard David Liddle |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2019(11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 24 June 2020) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | 24 Fairway Drive Blyth Northumberland NE24 4BF |
Director Name | Mr Andrew Paul Thomas |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2019(11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 24 June 2020) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | 24 Fairway Drive Blyth Northumberland NE24 4BF |
Director Name | Mrs Claire Louise McNeil |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2021(2 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Fairway Drive Blyth NE24 4BF |
Registered Address | 24 Fairway Drive Blyth NE24 4BF |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Blyth |
Ward | Newsham |
Built Up Area | Blyth (Northumberland) |
Address Matches | 4 other UK companies use this postal address |
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 | 13 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
26 October 2022 | Delivered on: 26 October 2022 Persons entitled: UK Mortgage Lending LTD T/a Pepper Money Classification: A registered charge Particulars: 9 east view, wheatley hill, durham, DH6 3LF (registered under title number DU74039). Outstanding |
---|
15 August 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
20 June 2023 | Change of details for a person with significant control (2 pages) |
19 June 2023 | Director's details changed for Mr Paul Jonathon Smith on 16 June 2023 (2 pages) |
19 June 2023 | Change of details for a person with significant control (2 pages) |
19 June 2023 | Change of details for a person with significant control (2 pages) |
16 June 2023 | Change of details for Mr Simon Smith as a person with significant control on 13 March 2022 (2 pages) |
31 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
29 November 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
26 October 2022 | Registration of charge 117792750001, created on 26 October 2022 (5 pages) |
29 March 2022 | Cessation of Paul Smith Enterprises Ltd as a person with significant control on 13 March 2022 (1 page) |
22 March 2022 | Notification of Simon Smith as a person with significant control on 13 March 2022 (2 pages) |
13 March 2022 | Statement of capital following an allotment of shares on 11 March 2022
|
13 March 2022 | Confirmation statement made on 13 March 2022 with updates (5 pages) |
3 March 2022 | Confirmation statement made on 3 March 2022 with updates (4 pages) |
7 January 2022 | Notification of Paul Smith as a person with significant control on 2 January 2022 (2 pages) |
8 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
9 June 2021 | Termination of appointment of Claire Louise Mcneil as a director on 31 May 2021 (1 page) |
6 June 2021 | Appointment of Mr Simon Smith as a director on 3 June 2021 (2 pages) |
19 April 2021 | Registered office address changed from Rotterdam House Quayside Newcastle upon Tyne NE1 3DY United Kingdom to 24 Fairway Drive Blyth NE24 4BF on 19 April 2021 (1 page) |
15 April 2021 | Appointment of Ms Claire Louise Mcneil as a director on 12 April 2021 (2 pages) |
2 April 2021 | Confirmation statement made on 2 April 2021 with updates (4 pages) |
2 March 2021 | Resolutions
|
20 July 2020 | Total exemption full accounts made up to 31 December 2019 (2 pages) |
15 July 2020 | Registered office address changed from 24 Fairway Drive Blyth Northumberland NE24 4BF England to Rotterdam House Quayside Newcastle upon Tyne NE1 3DY on 15 July 2020 (1 page) |
8 July 2020 | Confirmation statement made on 8 July 2020 with updates (4 pages) |
7 July 2020 | Notification of Paul Smith Enterprises Ltd as a person with significant control on 24 June 2020 (2 pages) |
7 July 2020 | Cessation of Haytor Property Group Ltd as a person with significant control on 24 June 2020 (1 page) |
7 July 2020 | Cessation of Blue Oak Holding Limited as a person with significant control on 24 June 2020 (1 page) |
25 June 2020 | Termination of appointment of Andrew Paul Thomas as a director on 24 June 2020 (1 page) |
25 June 2020 | Termination of appointment of Richard David Liddle as a director on 24 June 2020 (1 page) |
14 April 2020 | Termination of appointment of Christopher Scott Streeter as a director on 14 April 2020 (1 page) |
19 December 2019 | Confirmation statement made on 19 December 2019 with updates (4 pages) |
17 December 2019 | Notification of Haytor Property Group Ltd as a person with significant control on 17 December 2019 (2 pages) |
17 December 2019 | Appointment of Mr Christopher Scott Streeter as a director on 17 December 2019 (2 pages) |
17 December 2019 | Appointment of Mr Andrew Paul Thomas as a director on 17 December 2019 (2 pages) |
17 December 2019 | Cessation of Paul Jonathon Smith as a person with significant control on 17 December 2019 (1 page) |
17 December 2019 | Notification of Blue Oak Holding Limited as a person with significant control on 17 December 2019 (2 pages) |
17 December 2019 | Appointment of Mr Richard David Liddle as a director on 17 December 2019 (2 pages) |
5 July 2019 | Confirmation statement made on 5 July 2019 with updates (5 pages) |
2 July 2019 | Termination of appointment of John David Westgarth as a director on 29 June 2019 (1 page) |
2 July 2019 | Change of details for Mr Paul Jonathon Smith as a person with significant control on 29 June 2019 (2 pages) |
2 July 2019 | Cessation of John David Westgarth as a person with significant control on 29 June 2019 (1 page) |
10 April 2019 | Current accounting period shortened from 31 January 2020 to 31 December 2019 (1 page) |
9 April 2019 | Registered office address changed from 9 Dovecote Farm Waldridge Lane Chester Le Street DH2 2NQ United Kingdom to 24 Fairway Drive Blyth Northumberland NE24 4BF on 9 April 2019 (1 page) |
21 January 2019 | Incorporation Statement of capital on 2019-01-21
|