Jesmond
Newcastle Upon Tyne
NE2 3AE
LLP Designated Member Name | Lady Andrea Wylie |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2011(7 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Adderstone Crescent Jesmond Newcastle Upon Tyne Tyne And Wear NE2 2HH |
LLP Designated Member Name | Mr Howard Johnson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Status | Resigned |
Appointed | 24 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Lea Farm Roddymoor Crook DL15 9QN |
Registered Address | Nelson House The Fleming Business Centre Jesmond Newcastle Upon Tyne NE2 3AE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 1 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 3 weeks from now) |
22 May 2023 | Delivered on: 26 May 2023 Persons entitled: Reward Finance Group Limited Classification: A registered charge Particulars: The freehold property known as stonechester farm, helmington row, crook registered at the land registry with title number DU278964. Outstanding |
---|---|
20 December 2017 | Delivered on: 21 December 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: By way of legal mortgage the property known as stonechester farm, helmington row, crook, registered at the land registry with title number DU278964, together with all buildings and fixtures (including trade and tenant's fixtures) which are at any time on or attached to the property. Outstanding |
9 August 2023 | Satisfaction of charge OC3084170001 in full (4 pages) |
---|---|
25 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
26 May 2023 | Registration of charge OC3084170002, created on 22 May 2023 (32 pages) |
13 January 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
16 August 2022 | Member's details changed for Sir Andrew William Graham Wylie on 15 August 2022 (2 pages) |
14 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
23 February 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
29 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
29 March 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
25 March 2021 | Member's details changed for Mr Andrew William Graham Wylie on 1 January 2020 (2 pages) |
15 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
27 May 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
12 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
4 February 2019 | Micro company accounts made up to 30 June 2018 (6 pages) |
19 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
6 April 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
21 December 2017 | Registration of charge OC3084170001, created on 20 December 2017 (21 pages) |
21 December 2017 | Registration of charge OC3084170001, created on 20 December 2017 (21 pages) |
12 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
8 July 2016 | Confirmation statement made on 1 July 2016 with updates (4 pages) |
8 July 2016 | Confirmation statement made on 1 July 2016 with updates (4 pages) |
5 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
5 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
27 July 2015 | Annual return made up to 1 July 2015 (3 pages) |
27 July 2015 | Annual return made up to 1 July 2015 (3 pages) |
27 July 2015 | Annual return made up to 1 July 2015 (3 pages) |
3 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
3 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
29 July 2014 | Registered office address changed from Collingwood House the Fleming Business Centre Burdon Terrace, Jesmond Newcastle upon Tyne Tyne and Wear NE2 3AE United Kingdom to Nelson House the Fleming Business Centre Jesmond Newcastle upon Tyne NE2 3AE on 29 July 2014 (1 page) |
29 July 2014 | Annual return made up to 1 July 2014 (3 pages) |
29 July 2014 | Annual return made up to 1 July 2014 (3 pages) |
29 July 2014 | Annual return made up to 1 July 2014 (3 pages) |
29 July 2014 | Registered office address changed from Collingwood House the Fleming Business Centre Burdon Terrace, Jesmond Newcastle upon Tyne Tyne and Wear NE2 3AE United Kingdom to Nelson House the Fleming Business Centre Jesmond Newcastle upon Tyne NE2 3AE on 29 July 2014 (1 page) |
21 October 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
21 October 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
23 July 2013 | Annual return made up to 1 July 2013 (3 pages) |
23 July 2013 | Annual return made up to 1 July 2013 (3 pages) |
23 July 2013 | Annual return made up to 1 July 2013 (3 pages) |
7 February 2013 | Total exemption full accounts made up to 30 June 2012 (13 pages) |
7 February 2013 | Total exemption full accounts made up to 30 June 2012 (13 pages) |
11 July 2012 | Member's details changed for Mrs Andrea Wylie on 11 July 2012 (2 pages) |
11 July 2012 | Annual return made up to 1 July 2012 (3 pages) |
11 July 2012 | Member's details changed for Mrs Andrea Wylie on 11 July 2012 (2 pages) |
11 July 2012 | Member's details changed for Mr Andrew William Graham Wylie on 11 July 2012 (2 pages) |
11 July 2012 | Member's details changed for Mr Andrew William Graham Wylie on 11 July 2012 (2 pages) |
11 July 2012 | Annual return made up to 1 July 2012 (3 pages) |
11 July 2012 | Annual return made up to 1 July 2012 (3 pages) |
28 March 2012 | Accounts for a small company made up to 30 June 2011 (10 pages) |
28 March 2012 | Accounts for a small company made up to 30 June 2011 (10 pages) |
5 March 2012 | Registered office address changed from Drake House the Fleming Business Centre Burdon Terrace Jesmond Newcastle upon Tyne Tyne and Wear NE2 3AE on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from Drake House the Fleming Business Centre Burdon Terrace Jesmond Newcastle upon Tyne Tyne and Wear NE2 3AE on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from Drake House the Fleming Business Centre Burdon Terrace Jesmond Newcastle upon Tyne Tyne and Wear NE2 3AE on 5 March 2012 (1 page) |
9 September 2011 | Appointment of Mrs Andrea Wylie as a member (2 pages) |
9 September 2011 | Termination of appointment of Howard Johnson as a member (1 page) |
9 September 2011 | Appointment of Mrs Andrea Wylie as a member (2 pages) |
9 September 2011 | Termination of appointment of Howard Johnson as a member (1 page) |
22 July 2011 | Member's details changed for Mr Andrew William Graham Wylie on 1 July 2011 (2 pages) |
22 July 2011 | Annual return made up to 1 July 2011 (3 pages) |
22 July 2011 | Member's details changed for Mr Andrew William Graham Wylie on 1 July 2011 (2 pages) |
22 July 2011 | Annual return made up to 1 July 2011 (3 pages) |
22 July 2011 | Annual return made up to 1 July 2011 (3 pages) |
22 July 2011 | Member's details changed for Howard Johnson on 1 July 2011 (2 pages) |
22 July 2011 | Member's details changed for Mr Andrew William Graham Wylie on 1 July 2011 (2 pages) |
22 July 2011 | Member's details changed for Howard Johnson on 1 July 2011 (2 pages) |
22 July 2011 | Member's details changed for Howard Johnson on 1 July 2011 (2 pages) |
25 March 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
25 March 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
3 March 2011 | Registered office address changed from Chesters House, Humshaugh Hexham Northumberland NE46 4EU on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from Chesters House, Humshaugh Hexham Northumberland NE46 4EU on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from Chesters House, Humshaugh Hexham Northumberland NE46 4EU on 3 March 2011 (1 page) |
29 July 2010 | Annual return made up to 1 July 2010 (8 pages) |
29 July 2010 | Annual return made up to 1 July 2010 (8 pages) |
29 July 2010 | Annual return made up to 1 July 2010 (8 pages) |
10 May 2010 | Full accounts made up to 30 June 2009 (14 pages) |
10 May 2010 | Full accounts made up to 30 June 2009 (14 pages) |
15 July 2009 | Annual return made up to 01/07/09 (2 pages) |
15 July 2009 | Annual return made up to 01/07/09 (2 pages) |
14 January 2009 | Annual return made up to 01/07/08 (2 pages) |
14 January 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
14 January 2009 | Annual return made up to 01/07/08 (2 pages) |
14 January 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
2 May 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
2 May 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
18 July 2007 | Annual return made up to 01/07/07 (2 pages) |
18 July 2007 | Annual return made up to 01/07/07 (2 pages) |
4 May 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
4 May 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
29 August 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
29 August 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
1 August 2006 | Annual return made up to 01/07/06 (2 pages) |
1 August 2006 | Annual return made up to 01/07/06 (2 pages) |
12 July 2005 | Annual return made up to 01/07/05 (2 pages) |
12 July 2005 | Annual return made up to 01/07/05 (2 pages) |
12 December 2004 | Registered office changed on 12/12/04 from: the cube barrack road newcastle upon tyne tyne & wear NE4 6DB (1 page) |
12 December 2004 | Registered office changed on 12/12/04 from: the cube barrack road newcastle upon tyne tyne & wear NE4 6DB (1 page) |
24 June 2004 | Incorporation (3 pages) |
24 June 2004 | Incorporation (3 pages) |