Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3EA
Director Name | Mr Thomas William Robson |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2000(12 years, 10 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat A 3 The Wynding Bamburgh Northumberland NE69 7DB |
Director Name | Mr Howard Broomby |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2001(13 years, 5 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Sellet Lodge Stainton Kendal Cumbria LA8 0LE |
Secretary Name | Mr Howard Broomby |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 December 2001(14 years after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Sellet Lodge Stainton Kendal Cumbria LA8 0LE |
Director Name | Mr David Primrose Bates |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 17 October 2000) |
Role | Restraunteur |
Correspondence Address | Birch Lodge Strathpeffer Ross Shire IV14 9BA Scotland |
Director Name | Ms Jean Mary Baugh |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 April 1993) |
Role | Retired |
Correspondence Address | 3 The Wynding Bamburgh Northumberland NE69 7DB |
Director Name | Dr Sheila Margaret Spedding |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(3 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 22 May 2001) |
Role | Registered Medical Practitione |
Correspondence Address | The Great Barn Moot Lane, Downton Salisbury Wiltshire SP5 3JP |
Secretary Name | Ms Jean Mary Baugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 April 1993) |
Role | Company Director |
Correspondence Address | 3 The Wynding Bamburgh Northumberland NE69 7DB |
Director Name | Carol Davidson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 September 1998) |
Role | Credit Control |
Correspondence Address | Farndale Hepscott Morpeth Northumberland NE61 6LQ |
Secretary Name | Mrs Rosemary Ann Christie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 June 1999) |
Role | Company Director |
Correspondence Address | 3a The Wynding Bamburgh Northumberland NE69 7DB |
Director Name | Mr Colin Henry Davidson |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1998(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 October 2000) |
Role | Company Director |
Correspondence Address | 8 Merley Gate Morpeth Northumberland NE61 2EP |
Secretary Name | Edwin Thompson & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1999(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 December 2001) |
Correspondence Address | 44-48 Hide Hill Berwick Upon Tweed Northumberland TD15 1AB Scotland |
Registered Address | 17 Walkergate Berwick-Upon-Tweed Northumberland TD15 1DJ Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £694 |
Cash | £440 |
Current Liabilities | £160 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 11 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (4 months from now) |
5 October 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
25 September 2023 | Appointment of Mr Andrew Broomby as a secretary on 25 September 2023 (2 pages) |
25 September 2023 | Appointment of Mr Andrew Broomby as a director on 25 September 2023 (2 pages) |
11 August 2023 | Confirmation statement made on 11 August 2023 with updates (4 pages) |
7 July 2023 | Termination of appointment of Howard Broomby as a secretary on 23 June 2023 (1 page) |
7 July 2023 | Cessation of Howard Broomby as a person with significant control on 23 January 2023 (1 page) |
1 June 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
5 April 2023 | Termination of appointment of Howard Broomby as a director on 23 January 2023 (1 page) |
25 October 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
26 May 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
8 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
1 June 2021 | Confirmation statement made on 21 May 2021 with updates (4 pages) |
21 October 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
29 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
16 July 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
5 July 2019 | Notification of Angela Broomby as a person with significant control on 21 May 2019 (2 pages) |
5 July 2019 | Notification of Nicola Mcwhinnie as a person with significant control on 21 May 2019 (2 pages) |
3 June 2019 | Confirmation statement made on 21 May 2019 with updates (4 pages) |
6 July 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
24 May 2018 | Notification of Thomas William Robson as a person with significant control on 1 May 2018 (2 pages) |
24 May 2018 | Notification of Howard Broomby as a person with significant control on 1 May 2018 (2 pages) |
24 May 2018 | Notification of Julia Anne Ferrier as a person with significant control on 1 May 2018 (2 pages) |
24 May 2018 | Confirmation statement made on 21 May 2018 with updates (4 pages) |
4 September 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
4 September 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
29 July 2017 | Withdrawal of a person with significant control statement on 29 July 2017 (2 pages) |
29 July 2017 | Withdrawal of a person with significant control statement on 29 July 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
13 February 2017 | Registered office address changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 13 February 2017 (1 page) |
13 February 2017 | Registered office address changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 13 February 2017 (1 page) |
22 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
11 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (6 pages) |
30 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (6 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (6 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (16 pages) |
7 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (16 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (15 pages) |
3 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (15 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 June 2009 | Return made up to 21/05/09; full list of members (6 pages) |
24 June 2009 | Return made up to 21/05/09; full list of members (6 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 June 2008 | Return made up to 21/05/08; full list of members (6 pages) |
4 June 2008 | Return made up to 21/05/08; full list of members (6 pages) |
12 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
12 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
13 June 2007 | Return made up to 21/05/07; full list of members (6 pages) |
13 June 2007 | Return made up to 21/05/07; full list of members (6 pages) |
16 October 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
16 October 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
9 June 2006 | Return made up to 21/05/06; full list of members (6 pages) |
9 June 2006 | Return made up to 21/05/06; full list of members (6 pages) |
12 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
12 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
8 June 2005 | Return made up to 21/05/05; full list of members (6 pages) |
8 June 2005 | Return made up to 21/05/05; full list of members (6 pages) |
1 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
1 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
8 June 2004 | Return made up to 21/05/04; full list of members (6 pages) |
8 June 2004 | Return made up to 21/05/04; full list of members (6 pages) |
7 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
7 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
12 June 2003 | Return made up to 21/05/03; full list of members (6 pages) |
12 June 2003 | Return made up to 21/05/03; full list of members (6 pages) |
21 October 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
21 October 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | New director appointed (2 pages) |
16 June 2002 | Return made up to 21/05/02; full list of members (8 pages) |
16 June 2002 | Return made up to 21/05/02; full list of members (8 pages) |
18 January 2002 | Location of register of members (1 page) |
18 January 2002 | Location of register of members (1 page) |
18 January 2002 | New secretary appointed (3 pages) |
18 January 2002 | Secretary resigned (1 page) |
18 January 2002 | Registered office changed on 18/01/02 from: per edwin thompson 44-48 hide hill berwick upon tweed northumberland TD15 1AB (1 page) |
18 January 2002 | Registered office changed on 18/01/02 from: per edwin thompson 44-48 hide hill berwick upon tweed northumberland TD15 1AB (1 page) |
18 January 2002 | Secretary resigned (1 page) |
18 January 2002 | New secretary appointed (3 pages) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | Director resigned (1 page) |
18 September 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
18 September 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
11 July 2001 | Return made up to 21/05/01; full list of members
|
11 July 2001 | Return made up to 21/05/01; full list of members
|
30 October 2000 | New director appointed (2 pages) |
30 October 2000 | New director appointed (2 pages) |
23 October 2000 | Full accounts made up to 31 March 2000 (9 pages) |
23 October 2000 | Director resigned (1 page) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | Director resigned (1 page) |
23 October 2000 | Director resigned (1 page) |
23 October 2000 | Director resigned (1 page) |
23 October 2000 | Full accounts made up to 31 March 2000 (9 pages) |
22 June 2000 | Registered office changed on 22/06/00 from: 3 the wynding bamburgh northumberland NE69 7DB (1 page) |
22 June 2000 | Return made up to 21/05/00; full list of members (8 pages) |
22 June 2000 | Registered office changed on 22/06/00 from: 3 the wynding bamburgh northumberland NE69 7DB (1 page) |
22 June 2000 | Return made up to 21/05/00; full list of members (8 pages) |
11 October 1999 | Full accounts made up to 31 March 1999 (6 pages) |
11 October 1999 | Full accounts made up to 31 March 1999 (6 pages) |
25 June 1999 | Director's particulars changed (1 page) |
25 June 1999 | New secretary appointed (2 pages) |
25 June 1999 | Secretary resigned (1 page) |
25 June 1999 | Secretary resigned (1 page) |
25 June 1999 | New secretary appointed (2 pages) |
25 June 1999 | Director's particulars changed (1 page) |
15 June 1999 | Return made up to 21/05/99; full list of members
|
15 June 1999 | Return made up to 21/05/99; full list of members
|
19 October 1998 | Full accounts made up to 31 March 1998 (7 pages) |
19 October 1998 | Full accounts made up to 31 March 1998 (7 pages) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | Director resigned (1 page) |
11 June 1998 | Return made up to 21/05/98; no change of members (4 pages) |
11 June 1998 | Return made up to 21/05/98; no change of members (4 pages) |
24 June 1997 | Return made up to 21/05/97; no change of members (4 pages) |
24 June 1997 | Return made up to 21/05/97; no change of members (4 pages) |
30 April 1997 | Full accounts made up to 31 March 1997 (8 pages) |
30 April 1997 | Full accounts made up to 31 March 1997 (8 pages) |
21 May 1996 | Full accounts made up to 31 March 1996 (7 pages) |
21 May 1996 | Return made up to 21/05/96; full list of members (6 pages) |
21 May 1996 | Full accounts made up to 31 March 1996 (7 pages) |
21 May 1996 | Return made up to 21/05/96; full list of members (6 pages) |
24 May 1995 | Return made up to 21/05/95; no change of members (4 pages) |
24 May 1995 | Full accounts made up to 31 March 1995 (6 pages) |
24 May 1995 | Full accounts made up to 31 March 1995 (6 pages) |
24 May 1995 | Return made up to 21/05/95; no change of members (4 pages) |