WALERIC HOUSE
NORTHUMBERLAND STREET
ALNMOUTH
NORTHUMBERLAND
UNITED KINGDOM
NE66 2RS
There are 5 companies currently registered at this postcode, including this one.
Company Number
Company Category
Private Company Limited by Shares
Registration Type
Company registered in England and Wales
Status
Active
Incorporation Date
Dissolution Date
n/a
Accounts Reference Date
30 April
Accounts Category
Accounts Last Made Up
30 April 2017
Accounts Next Due
31 January 2019
Returns Last Made Up
4 June 2016
Returns Next Due
2 July 2017
Mortgages
1 in total
1 outstanding
2017 | 2016 | |
---|---|---|
Fixed Assets | £0 | £0 |
Current Assets | £38,182 | £34,134 |
of which Cash | £0 | £0 |
Total Assets | £38,182 | £34,134 |
Current Liabilities | £60,368 | £63,050 |
Net Current Assets | £-22,186 | £-28,916 |
Total Net Worth | £21,913 | £13,642 |
No previous names
Director
Appointed on 4 June 2015
Nationality: British
Occupation: Agricultural Merchant
Month of birth: November 1946
Waleric House
Northumberland Street
Alnmouth
Northumberland
NE66 2RS
United Kingdom
Director
Appointed on 4 June 2015
Nationality: British
Occupation: Agricultural Merchant
Month of birth: April 1974
9
Tye Law Meadows
Shilbottle
Northumberland
NE66 2BJ
United Kingdom
This information was most recently updated 05/12/2018.
If the information published by Companies House has changed since the information here was last updated, you can request an update via the Companies House API.
Please don't do this unless you have actually checked Companies House yourself and you know for certain that the data there has changed since the date on this data. Otherwise you are just wasting scarce API resources.
PDF links open at the relevent document at the Companies House website. We do not store filing documents locally. Any errors or ommissions in these documents are solely the responsibility of Companies House. Please do not contact us for corrections or deletions, as we have no control over the content displayed by Companies House.
Action Date: 4 June 2018. Category: Confirmation statement. Type: CS01. Barcode: X785JLZT. Transaction: MzIwNzQ3NTE0M2FkaXF6a2N4.
Action Date: 30 April 2017. Category: Accounts. Type: AA. Barcode: X6KMCFIZ. Transaction: MzE5MTk5MzU1NGFkaXF6a2N4.
Action Date: 4 June 2017. Category: Confirmation statement. Type: CS01. Barcode: X6A56WMY. Transaction: MzE4MDA2Njk2MmFkaXF6a2N4.
Action Date: 6 April 2016. Category: Persons with significant control. Type: PSC01. Barcode: X69OPEHO. Transaction: MzE3OTQ0MzI4OWFkaXF6a2N4.
Action Date: 6 April 2016. Category: Persons with significant control. Type: PSC01. Barcode: X69OOQLK. Transaction: MzE3OTQ0MjgxMWFkaXF6a2N4.
Action Date: 30 April 2016. Category: Accounts. Type: AA. Barcode: X5KE397M. Transaction: MzE2MjU3OTMxN2FkaXF6a2N4.
Action Date: 4 June 2016. Category: Annual return. Type: AR01. Barcode: X59C40ZN. Transaction: MzE1MDk4OTc4M2FkaXF6a2N4.
Action Date: 10 March 2016. Category: Mortgage. Type: MR01. Barcode: X53D6JIQ. Transaction: MzE0NDcyMDc5NmFkaXF6a2N4.
Action Date: 30 April 2016. Category: Accounts. Type: AA01. Barcode: X50B1K5U. Transaction: MzE0MTQ1ODMwNmFkaXF6a2N4.
Category: Incorporation. Type: NEWINC. Barcode: X48UXBHF. Transaction: MzEyNDUzMTI5MmFkaXF6a2N4.