AGE UK NORTHUMBERLAND TRADING LIMITED

Register to unlock more data on OkredoRegister

AGE UK NORTHUMBERLAND TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03713169

Incorporation date

12/02/1999

Size

Micro Entity

Contacts

Registered address

Registered address

The Round House, Lintonville Parkway, Ashington, Northumberland NE63 9JZCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/1999)
dot icon04/03/2026
Confirmation statement made on 2026-02-12 with no updates
dot icon19/12/2025
Micro company accounts made up to 2025-03-31
dot icon08/04/2025
Confirmation statement made on 2025-02-12 with no updates
dot icon24/12/2024
Micro company accounts made up to 2024-03-31
dot icon24/04/2024
Appointment of Mr Roger Michael Francis as a director on 2024-04-11
dot icon24/04/2024
Termination of appointment of David Allison as a director on 2024-04-11
dot icon19/03/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon31/07/2023
Micro company accounts made up to 2023-03-31
dot icon24/03/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon13/12/2022
Micro company accounts made up to 2022-03-31
dot icon05/04/2022
Appointment of Mr David Allison as a director on 2022-03-30
dot icon01/04/2022
Termination of appointment of Andrew Alexander Marsh as a director on 2022-03-30
dot icon22/03/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon23/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon20/04/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon08/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/05/2020
Termination of appointment of George Brown Hall as a director on 2020-05-07
dot icon11/05/2020
Appointment of Mr Angus Archibald Kidd as a director on 2020-05-07
dot icon27/04/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon02/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon28/03/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon03/01/2019
Accounts for a small company made up to 2018-03-31
dot icon07/08/2018
Director's details changed for Mr George Brown Hall on 2018-04-24
dot icon14/02/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon19/12/2017
Accounts for a small company made up to 2017-03-31
dot icon20/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon03/01/2017
Full accounts made up to 2016-03-31
dot icon14/12/2016
Appointment of Mr George Brown Hall as a director on 2016-12-12
dot icon09/12/2016
Termination of appointment of David Chapplow as a director on 2016-12-09
dot icon01/09/2016
Appointment of Mr Andrew Alexander Marsh as a director on 2016-07-22
dot icon19/08/2016
Termination of appointment of Suzanne Mccreedy as a director on 2016-07-31
dot icon27/04/2016
Termination of appointment of Angela Murray as a director on 2016-04-01
dot icon10/03/2016
Termination of appointment of Mitchell David Smith as a director on 2016-03-09
dot icon15/02/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon15/02/2016
Director's details changed for Mrs Suzanne Mccreedy on 2016-02-12
dot icon08/02/2016
Second filing of AP01 previously delivered to Companies House
dot icon03/12/2015
Full accounts made up to 2015-03-31
dot icon02/12/2015
Termination of appointment of Neil Mundy as a director on 2015-12-01
dot icon23/10/2015
Appointment of Mrs Suzanne Mccreedy as a director on 2015-10-21
dot icon19/03/2015
Termination of appointment of Katherine Shearer as a director on 2015-03-19
dot icon13/03/2015
Appointment of Ms Angela Murray as a director on 2015-03-13
dot icon20/02/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon20/02/2015
Appointment of Mr David Chapplow as a director on 2015-02-13
dot icon20/02/2015
Appointment of Mr Mitchell David Smith as a director on 2015-02-13
dot icon17/02/2015
Termination of appointment of Brian Kyle Hedley as a director on 2014-10-29
dot icon17/02/2015
Termination of appointment of Brian Kyle Hedley as a director on 2014-10-29
dot icon16/10/2014
Full accounts made up to 2014-03-31
dot icon09/09/2014
Termination of appointment of Neil Alexander Forsyth as a director on 2014-04-18
dot icon09/09/2014
Termination of appointment of Richard Dobson as a director on 2014-06-07
dot icon13/02/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon13/02/2014
Director's details changed for Mr Richard Dobson on 2013-09-25
dot icon13/02/2014
Director's details changed for Miss Katherine Shearer on 2013-02-06
dot icon10/10/2013
Amended full accounts made up to 2013-03-31
dot icon26/09/2013
Full accounts made up to 2013-03-31
dot icon01/03/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon18/02/2013
Appointment of Mr Neil Alexander Forsyth as a director
dot icon18/02/2013
Appointment of Mr Richard Dobson as a director
dot icon04/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/10/2012
Termination of appointment of Kristian Andersen as a director
dot icon18/10/2012
Termination of appointment of Kristian Andersen as a secretary
dot icon08/03/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon30/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon17/11/2011
Certificate of change of name
dot icon17/11/2011
Change of name notice
dot icon07/03/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon19/11/2010
Auditor's resignation
dot icon23/09/2010
Full accounts made up to 2010-03-31
dot icon09/03/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon09/03/2010
Director's details changed for Miss Katherine Shearer on 2010-02-05
dot icon09/03/2010
Director's details changed for Mr Neil Mundy on 2010-03-09
dot icon09/03/2010
Director's details changed for Kristian Leif Andersen on 2010-03-09
dot icon09/03/2010
Director's details changed for Mr Brian Kyle Hedley on 2010-03-09
dot icon30/11/2009
Appointment of Mr Brian Kyle Hedley as a director
dot icon30/11/2009
Appointment of Miss Katherine Shearer as a director
dot icon17/09/2009
Full accounts made up to 2009-03-31
dot icon12/03/2009
Return made up to 12/02/09; full list of members
dot icon15/10/2008
Full accounts made up to 2008-03-31
dot icon15/05/2008
Return made up to 12/02/08; full list of members
dot icon15/05/2008
Appointment terminated director michael gibbs
dot icon24/01/2008
Full accounts made up to 2007-03-31
dot icon23/10/2007
Registered office changed on 23/10/07 from:\wansbeck business centre, rotary way, ashington, northumberland NE63 8QZ
dot icon01/03/2007
Full accounts made up to 2006-03-31
dot icon28/02/2007
Return made up to 12/02/07; full list of members
dot icon28/02/2007
New director appointed
dot icon16/02/2006
Return made up to 12/02/06; full list of members
dot icon23/01/2006
Full accounts made up to 2005-03-31
dot icon06/05/2005
Return made up to 12/02/05; full list of members
dot icon26/01/2005
Full accounts made up to 2004-03-31
dot icon23/02/2004
Return made up to 12/02/04; full list of members
dot icon19/02/2004
Full accounts made up to 2003-03-31
dot icon08/03/2003
Return made up to 12/02/03; full list of members
dot icon03/02/2003
Full accounts made up to 2002-03-31
dot icon11/03/2002
Return made up to 12/02/02; full list of members
dot icon11/02/2002
Full accounts made up to 2001-03-31
dot icon20/03/2001
Return made up to 12/02/01; full list of members
dot icon17/10/2000
Full accounts made up to 2000-03-31
dot icon20/09/2000
New director appointed
dot icon20/09/2000
New director appointed
dot icon20/03/2000
New secretary appointed
dot icon10/03/2000
Secretary resigned
dot icon10/03/2000
Return made up to 12/02/00; full list of members
dot icon03/03/2000
Director resigned
dot icon03/03/2000
Secretary resigned
dot icon19/05/1999
Accounting reference date extended from 29/02/00 to 31/03/00
dot icon17/04/1999
New secretary appointed
dot icon14/04/1999
Registered office changed on 14/04/99 from:\hepscott park, stannington, morpeth, northumberland NE61 6NF
dot icon03/04/1999
New director appointed
dot icon03/04/1999
New director appointed
dot icon03/04/1999
New director appointed
dot icon03/04/1999
New director appointed
dot icon03/04/1999
Registered office changed on 03/04/99 from:\1 saville chambers 5 north, street,, newcastle upon tyne, NE1 8DF
dot icon12/02/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
1.00
-
0.00
-
-
2023
0
1.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mundy, Neil
Director
04/10/2006 - 01/12/2015
12
Allison, David
Director
30/03/2022 - 11/04/2024
14
JL NOMINEES TWO LIMITED
Nominee Secretary
12/02/1999 - 12/02/1999
3110
JL NOMINEES ONE LIMITED
Nominee Director
12/02/1999 - 12/02/1999
3010
Hedley, Brian Kyle
Director
02/09/2009 - 29/10/2014
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AGE UK NORTHUMBERLAND TRADING LIMITED

AGE UK NORTHUMBERLAND TRADING LIMITED is an(a) Active company incorporated on 12/02/1999 with the registered office located at The Round House, Lintonville Parkway, Ashington, Northumberland NE63 9JZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AGE UK NORTHUMBERLAND TRADING LIMITED?

toggle

AGE UK NORTHUMBERLAND TRADING LIMITED is currently Active. It was registered on 12/02/1999 .

Where is AGE UK NORTHUMBERLAND TRADING LIMITED located?

toggle

AGE UK NORTHUMBERLAND TRADING LIMITED is registered at The Round House, Lintonville Parkway, Ashington, Northumberland NE63 9JZ.

What does AGE UK NORTHUMBERLAND TRADING LIMITED do?

toggle

AGE UK NORTHUMBERLAND TRADING LIMITED operates in the Unlicenced restaurants and cafes (56.10/2 - SIC 2007) sector.

What is the latest filing for AGE UK NORTHUMBERLAND TRADING LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-02-12 with no updates.