About

Registered Number: 04560191
Date of Incorporation: 11/10/2002 (22 years and 6 months ago)
Company Status: Active
Registered Address: 14 Magpie Court, Ashington, Northumberland, NE63 8LN,

 

Founded in 2002, A1 Kennels & Cattery Ltd are based in Northumberland, it's status is listed as "Active". We don't know the number of employees at the business. The companies directors are listed as Ramage, George, Ramage, Paul, Ramage, Deborah Jane in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAMAGE, Paul 16 October 2002 - 1
RAMAGE, Deborah Jane 16 October 2002 28 April 2005 1
Secretary Name Appointed Resigned Total Appointments
RAMAGE, George 28 April 2005 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 19 June 2020
CS01 - N/A 02 October 2019
AA - Annual Accounts 14 August 2019
AD01 - Change of registered office address 05 March 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 06 November 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 20 October 2017
CH01 - Change of particulars for director 18 October 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 02 October 2014
CH03 - Change of particulars for secretary 18 August 2014
AA - Annual Accounts 16 August 2014
AA - Annual Accounts 19 December 2013
CH01 - Change of particulars for director 18 December 2013
AR01 - Annual Return 01 October 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 04 October 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 30 October 2009
AA - Annual Accounts 19 June 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 01 October 2008
363a - Annual Return 12 October 2007
AA - Annual Accounts 20 August 2007
AA - Annual Accounts 22 November 2006
363a - Annual Return 02 October 2006
225 - Change of Accounting Reference Date 12 June 2006
363a - Annual Return 03 October 2005
288b - Notice of resignation of directors or secretaries 05 May 2005
288b - Notice of resignation of directors or secretaries 03 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
AA - Annual Accounts 22 April 2005
363a - Annual Return 08 October 2004
288c - Notice of change of directors or secretaries or in their particulars 30 September 2004
288c - Notice of change of directors or secretaries or in their particulars 30 September 2004
395 - Particulars of a mortgage or charge 28 May 2004
CERTNM - Change of name certificate 24 May 2004
395 - Particulars of a mortgage or charge 30 March 2004
AA - Annual Accounts 29 December 2003
363a - Annual Return 07 October 2003
RESOLUTIONS - N/A 24 October 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
287 - Change in situation or address of Registered Office 24 October 2002
288a - Notice of appointment of directors or secretaries 23 October 2002
287 - Change in situation or address of Registered Office 23 October 2002
288a - Notice of appointment of directors or secretaries 23 October 2002
288a - Notice of appointment of directors or secretaries 23 October 2002
NEWINC - New incorporation documents 11 October 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 May 2004 Outstanding

N/A

Debenture 24 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.