Middlesbrough
TS2 1QJ
Director Name | Mrs Linda Ellerton-Goldsmith |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2021(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Whorlton Road Middlesbrough TS2 1QJ |
Director Name | Mr Devon Holmes |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2023(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Joiner |
Country of Residence | England |
Correspondence Address | 8 Whorlton Road Middlesbrough TS2 1QJ |
Director Name | Mr Wayne Holmes |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2023(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Joiner |
Country of Residence | England |
Correspondence Address | 8 Whorlton Road Middlesbrough TS2 1QJ |
Director Name | Paul Simon Gaskin |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2019(same day as company formation) |
Role | Joiner |
Country of Residence | United Kingdom |
Correspondence Address | 9 Burnholme Brambles Farm Middlesbrough TS3 9DA |
Secretary Name | Linda Ellerton-Goldsmith |
---|---|
Status | Resigned |
Appointed | 25 May 2019(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Spital Terrace Gosforth Newcastle Upon Tyne NE3 1UT |
Director Name | Mrs Linda Ellerton-Goldsmith |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 May 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Whorlton Road Riverside Park Industrial Estate Middlesbrough TS2 1QJ |
Registered Address | 8 Whorlton Road Middlesbrough TS2 1QJ |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 2 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 3 weeks from now) |
7 August 2023 | Amended total exemption full accounts made up to 31 May 2022 (5 pages) |
---|---|
2 August 2023 | Confirmation statement made on 2 August 2023 with updates (4 pages) |
2 August 2023 | Cessation of Linda Ellerton-Goldsmith as a person with significant control on 2 August 2023 (1 page) |
31 May 2023 | Total exemption full accounts made up to 31 May 2022 (6 pages) |
30 January 2023 | Registered office address changed from 153 Kenton Lane Newcastle upon Tyne NE3 3QB England to 8 Whorlton Road Middlesbrough TS2 1QJ on 30 January 2023 (1 page) |
2 January 2023 | Appointment of Mr Devon Holmes as a director on 2 January 2023 (2 pages) |
2 January 2023 | Appointment of Mr Wayne Holmes as a director on 2 January 2023 (2 pages) |
20 September 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
31 May 2022 | Total exemption full accounts made up to 31 May 2021 (6 pages) |
30 December 2021 | Registered office address changed from 5 Spital Terrace Newcastle upon Tyne NE3 1UT United Kingdom to 153 Kenton Lane Newcastle upon Tyne NE3 3QB on 30 December 2021 (1 page) |
23 November 2021 | Company name changed northern joinery and manufacture LIMITED\certificate issued on 23/11/21
|
17 August 2021 | Registered office address changed from Unit 8 Whorlton Road Riverside Park Industrial Estate Middlesbrough TS2 1QJ England to 5 Spital Terrace Newcastle upon Tyne NE3 1UT on 17 August 2021 (1 page) |
16 August 2021 | Termination of appointment of Paul Simon Gaskin as a director on 13 August 2021 (1 page) |
16 August 2021 | Confirmation statement made on 16 August 2021 with updates (4 pages) |
16 August 2021 | Notification of Linda Ellerton-Goldsmith as a person with significant control on 13 August 2021 (2 pages) |
30 July 2021 | Notification of Richard Anthony Nellis as a person with significant control on 1 June 2021 (2 pages) |
30 July 2021 | Appointment of Mrs Linda Ellerton-Goldsmith as a director on 29 July 2021 (2 pages) |
31 May 2021 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
24 May 2021 | Confirmation statement made on 24 May 2021 with updates (4 pages) |
24 May 2021 | Cessation of Linda Ellerton-Goldsmith as a person with significant control on 24 May 2021 (1 page) |
24 May 2021 | Termination of appointment of Linda Ellerton-Goldsmith as a secretary on 24 May 2021 (1 page) |
24 May 2021 | Cessation of Paul Simon Gaskin as a person with significant control on 24 May 2021 (1 page) |
24 May 2021 | Termination of appointment of Linda Ellerton-Goldsmith as a director on 24 May 2021 (1 page) |
16 July 2020 | Appointment of Mr Richard Anthony Nellis as a director on 1 July 2020 (2 pages) |
16 July 2020 | Registered office address changed from 5 Spital Terrace Gosforth Newcastle upon Tyne NE3 1UT United Kingdom to Unit 8 Whorlton Road Riverside Park Industrial Estate Middlesbrough TS2 1QJ on 16 July 2020 (1 page) |
29 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
7 July 2019 | Appointment of Mrs Linda Ellerton-Goldsmith as a director on 1 July 2019 (2 pages) |
25 May 2019 | Incorporation Statement of capital on 2019-05-25
|