THE BARKING REACH COMPANY LIMITED - NEWCASTLE UPON TYNE
Overview
THE BARKING REACH COMPANY LIMITED is a Private Limited Company from NEWCASTLE UPON TYNE and has the status: Dissolved - no longer trading.
THE BARKING REACH COMPANY LIMITED was incorporated 31 years ago on 12/10/1992 and has the registered number: 02754887. The accounts status is DORMANT.
THE BARKING REACH COMPANY LIMITED was incorporated 31 years ago on 12/10/1992 and has the registered number: 02754887. The accounts status is DORMANT.
THE BARKING REACH COMPANY LIMITED - NEWCASTLE UPON TYNE
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2017 |
Registered Office
SEATON BURN HOUSE DUDLEY LANE
NEWCASTLE UPON TYNE
TYNE & WEAR
NE13 6BE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SIMON SCOUGALL | Secretary | 2016-02-01 | CURRENT | ||
MR KEITH DEREK ADEY | May 1979 | British | Director | 2012-02-01 | CURRENT |
MR JOHN KNOWLTON WATSON | Mar 1954 | British | Director | 2008-01-28 | CURRENT |
GEORGE HENRY SHAW | May 1926 | British | Director | 1998-08-24 UNTIL 2008-01-12 | RESIGNED |
MR STUART JOHN KENNEDY WHEELER | Oct 1950 | British | Secretary | 1993-02-17 UNTIL 1994-12-16 | RESIGNED |
ANDREW JOHN SWANSON | Jul 1950 | British | Secretary | 1996-01-09 UNTIL 1999-05-25 | RESIGNED |
MR GILBERT KEVIN WRIGHTSON | British | Secretary | 1999-05-25 UNTIL 2016-01-31 | RESIGNED | |
MR MAXWELL GLYN HERBERT | Oct 1946 | British | Secretary | 1994-12-16 UNTIL 1996-01-09 | RESIGNED |
TIMOTHY JAMES CARE | Aug 1961 | British | Nominee Director | 1992-10-12 UNTIL 1993-02-17 | RESIGNED |
MR ALISTAIR MCLEOD LEITCH | Feb 1954 | British | Director | 2008-01-28 UNTIL 2012-01-31 | RESIGNED |
ANDREW JOHN SWANSON | Jul 1950 | British | Director | 1996-01-09 UNTIL 1999-05-25 | RESIGNED |
GRIFFITH MCCALLUM MARSHALSAY | Dec 1951 | British | Director | 1993-02-17 UNTIL 1994-12-15 | RESIGNED |
MR RODERICK JAMES JACKSON | Jul 1940 | British | Director | 1993-02-17 UNTIL 1996-01-09 | RESIGNED |
MR PETER JOHN STOKER | May 1956 | British | Director | 2007-09-04 UNTIL 2011-07-31 | RESIGNED |
BOND DICKINSON | Corporate Nominee Secretary | 1992-10-12 UNTIL 1993-02-17 | RESIGNED | ||
WILLIAM ALEXANDER STEVENSON | Oct 1946 | British | Director | 1993-02-17 UNTIL 1994-12-15 | RESIGNED |
FRANCIS PATRICK REIL | Mar 1957 | British | Director | 1994-12-15 UNTIL 2000-07-14 | RESIGNED |
SIMON JAMES BROWN | Aug 1955 | British | Director | 1994-12-15 UNTIL 2006-11-17 | RESIGNED |
MR EDWARD FRANCIS AYRES | Oct 1962 | British | Director | 2011-08-01 UNTIL 2018-07-31 | RESIGNED |
NICHOLAS JOHN BARNETT | Dec 1948 | British | Director | 1995-03-31 UNTIL 1999-05-25 | RESIGNED |
GEORGE ARTHUR BROOKER | Jan 1921 | British | Director | 1995-02-09 UNTIL 1998-08-24 | RESIGNED |
BRIAN LESLIE HIRST | Feb 1939 | British | Director | 1993-02-17 UNTIL 1995-03-31 | RESIGNED |
COUNCILLOR CHARLES JOHN FAIRBRASS | Nov 1935 | British | Director | 1994-12-15 UNTIL 2007-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bellway Homes (Barking Reach) Limited | 2016-04-06 | Newcastle Upon Tyne |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - THE BARKING REACH COMPANY LIMITED | 2018-02-15 | 31-07-2017 | £4 equity |
Dormant Company Accounts - THE BARKING REACH COMPANY LIMITED | 2017-03-14 | 31-07-2016 | £4 equity |
Dormant Company Accounts - THE BARKING REACH COMPANY LIMITED | 2016-03-11 | 31-07-2015 | £4 equity |
Dormant Company Accounts - THE BARKING REACH COMPANY LIMITED | 2015-03-31 | 31-07-2014 | £4 equity |