St. Helen Auckland
Bishop Auckland
DL14 9UJ
Director Name | Mr Richard John Pollard |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(34 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 2 Longridge Court Barrington Industrial Estate Bedlington NE22 7DF |
Director Name | Mr Gary Robinson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(34 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 2 Longridge Court Barrington Industrial Estate Bedlington NE22 7DF |
Secretary Name | Mrs Sharron Louise Worthey |
---|---|
Status | Current |
Appointed | 01 March 2022(35 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | Unit 2 Longridge Court Barrington Industrial Estate Bedlington NE22 7DF |
Director Name | Mr Thomas William Law |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 11 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 26 May 2006) |
Role | Maintenance Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 83 Edgemount Killingworth Newcastle Upon Tyne NE12 6GQ |
Secretary Name | Susan Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 11 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 26 May 2006) |
Role | Company Director |
Correspondence Address | 83 Edgemount Killingworth Newcastle Upon Tyne NE12 6GQ |
Director Name | Mr Andrew Maben |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(19 years, 4 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 25 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willowbridge Cottage Willow Bridge Choppington Northumberland NE62 5TD |
Director Name | Mrs Halcyon Anne Maben |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(19 years, 4 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 01 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willowbridge Cottage Willow Bridge Choppington Northumberland NE62 5TD |
Secretary Name | Mrs Halcyon Maben |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(19 years, 4 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 01 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willowbridge Cottage Willow Bridge Choppington Northumberland NE62 5TD |
Director Name | Mr Allen William Hunter |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(29 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 March 2022) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 76 High Street Innerleithen EH44 6HF Scotland |
Website | www.firepointservices-newcastle.co.uk |
---|
Registered Address | Premier House 2 Jubilee Way Elland HX5 9DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Andrew Maben 50.00% Ordinary |
---|---|
1 at £1 | Halcyon Maben 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £412,010 |
Cash | £331,547 |
Current Liabilities | £95,308 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
20 August 2007 | Delivered on: 5 September 2007 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 39 horsley avenue shiremoor. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
---|---|
3 August 2007 | Delivered on: 10 August 2007 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
1 October 2020 | Confirmation statement made on 1 October 2020 with updates (4 pages) |
---|---|
25 September 2020 | Cessation of Andrew Maben as a person with significant control on 25 September 2020 (1 page) |
25 September 2020 | Termination of appointment of Andrew Maben as a director on 25 September 2020 (1 page) |
24 August 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
24 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
21 August 2020 | Director's details changed for Mr Allen William Hunter on 21 August 2020 (2 pages) |
9 January 2020 | Registered office address changed from The Stables Willow Bridge Cottage Willowbridge Choppington Northumberland NE62 5TD to Unit 2 Longridge Court Barrington Industrial Estate Bedlington NE22 7DF on 9 January 2020 (1 page) |
20 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
13 August 2019 | Appointment of Mr Peter Jury as a director on 13 August 2019 (2 pages) |
13 August 2019 | Confirmation statement made on 13 August 2019 with updates (5 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
10 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
27 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 April 2016 | Appointment of Mr Allen William Hunter as a director on 1 April 2016 (2 pages) |
13 April 2016 | Appointment of Mr Allen William Hunter as a director on 1 April 2016 (2 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
9 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
14 January 2013 | Registered office address changed from 39 Horsley Avenue Shiremoor Newcastle upon Tyne NE27 0UG on 14 January 2013 (1 page) |
14 January 2013 | Registered office address changed from 39 Horsley Avenue Shiremoor Newcastle upon Tyne NE27 0UG on 14 January 2013 (1 page) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Director's details changed for Mrs Halcyon Maben on 31 December 2010 (2 pages) |
12 January 2011 | Secretary's details changed for Mrs Halcyon Maben on 31 December 2010 (2 pages) |
12 January 2011 | Director's details changed for Mrs Halcyon Maben on 31 December 2010 (2 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Secretary's details changed for Mrs Halcyon Maben on 31 December 2010 (2 pages) |
12 January 2011 | Director's details changed for Mr Andrew Maben on 31 December 2010 (2 pages) |
12 January 2011 | Director's details changed for Mr Andrew Maben on 31 December 2010 (2 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 January 2010 | Director's details changed for Halcyon Maben on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Halcyon Maben on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Andrew Maben on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Andrew Maben on 26 January 2010 (2 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
3 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 March 2008 (12 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 March 2008 (12 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
14 January 2008 | Registered office changed on 14/01/08 from: 134 great lime road killingworth newcastle upon tyne NE12 6RU (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: 39 horsley avemue, shiremoor north tyneside newcastle NE27 0UG (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: 134 great lime road killingworth newcastle upon tyne NE12 6RU (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: 39 horsley avemue, shiremoor north tyneside newcastle NE27 0UG (1 page) |
5 September 2007 | Particulars of mortgage/charge (3 pages) |
5 September 2007 | Particulars of mortgage/charge (3 pages) |
14 August 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
14 August 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
10 August 2007 | Particulars of mortgage/charge (4 pages) |
10 August 2007 | Particulars of mortgage/charge (4 pages) |
20 January 2007 | Return made up to 31/12/06; full list of members
|
20 January 2007 | Return made up to 31/12/06; full list of members
|
10 December 2006 | Secretary resigned (1 page) |
10 December 2006 | Secretary resigned (1 page) |
22 September 2006 | New director appointed (2 pages) |
22 September 2006 | New secretary appointed;new director appointed (2 pages) |
22 September 2006 | New director appointed (2 pages) |
22 September 2006 | New secretary appointed;new director appointed (2 pages) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
13 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 February 2006 | Return made up to 31/12/05; full list of members (6 pages) |
8 February 2006 | Return made up to 31/12/05; full list of members (6 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
11 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
11 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
26 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
26 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
23 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
23 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
18 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
18 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members
|
14 January 2000 | Return made up to 31/12/99; full list of members
|
15 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
15 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
6 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
6 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
13 October 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
13 October 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
9 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
9 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
9 September 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
9 September 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
7 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
7 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
28 August 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
28 August 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
22 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
22 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
17 August 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
17 August 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
20 April 1995 | Auditor's resignation (2 pages) |
20 April 1995 | Auditor's resignation (2 pages) |