Northumberland
NE63 9YH
Director Name | Mr Paul John Cutler |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2014(6 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Mariner Court Calder Business Park Wakefield West Yorkshire WF4 3FL |
Secretary Name | Mr Kevin Bjelk |
---|---|
Status | Current |
Appointed | 01 November 2017(4 years after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Correspondence Address | 15 The Mount Wrenthorpe Wakefield West Yorkshire WF2 0NZ |
Registered Address | 4 Mariner Court Calder Business Park Wakefield West Yorkshire WF4 3FL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Parish | Crigglestone |
Ward | Wakefield Rural |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
175k at £1 | Andrew Teasdale 31.82% Ordinary A |
---|---|
175k at £1 | Paul John Cutler 31.82% Ordinary A |
100k at £1 | Andrew Teasdale 18.18% Ordinary B |
100k at £1 | Paul John Cutler 18.18% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £550,000 |
Cash | £10 |
Current Liabilities | £4,009 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Group |
Accounts Year End | 31 August |
Latest Return | 8 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (6 months from now) |
29 July 2019 | Delivered on: 30 July 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in land and buildings at lynefield park, ashington, northumberland NE63 9YH (land registry title number to be allocated). Outstanding |
---|---|
21 February 2014 | Delivered on: 27 February 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
14 December 2017 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
---|---|
2 November 2017 | Appointment of Mr Kevin Bjelk as a secretary on 1 November 2017 (2 pages) |
13 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
11 September 2017 | Director's details changed for Mr Andrew Teasdale on 11 September 2017 (2 pages) |
11 September 2017 | Director's details changed for Mr Paul John Cutler on 11 September 2017 (2 pages) |
31 January 2017 | Registered office address changed from 335B Wakefield Road Denby Dale Huddersfield West Yorkshire HD8 9RT to 4 Mariner Court Calder Business Park Wakefield West Yorkshire WF4 3FL on 31 January 2017 (1 page) |
20 January 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
21 October 2016 | Confirmation statement made on 8 October 2016 with updates (7 pages) |
18 May 2016 | Sub-division of shares on 25 April 2016 (5 pages) |
13 May 2016 | Resolutions
|
17 February 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
12 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
15 April 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
5 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
7 October 2014 | Registered office address changed from 20 Kirkgate Sheburn in Elmet Leeds LS25 6BL United Kingdom to 335B Wakefield Road Denby Dale Huddersfield West Yorkshire HD8 9RT on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from 20 Kirkgate Sheburn in Elmet Leeds LS25 6BL United Kingdom to 335B Wakefield Road Denby Dale Huddersfield West Yorkshire HD8 9RT on 7 October 2014 (1 page) |
15 August 2014 | Statement of capital following an allotment of shares on 10 April 2014
|
2 May 2014 | Appointment of Mr Paul John Cutler as a director (2 pages) |
27 February 2014 | Registration of charge 087224130001 (5 pages) |
12 February 2014 | Statement of capital following an allotment of shares on 13 January 2014
|
12 February 2014 | Statement of capital following an allotment of shares on 13 January 2014
|
12 February 2014 | Current accounting period shortened from 31 October 2014 to 31 August 2014 (1 page) |
8 October 2013 | Incorporation (35 pages) |