Market Place Ind. Est.
Houghton-Le-Spring
Tyne & Wear
DH5 8AN
Director Name | Mary Hannah Scott |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 1995(93 years, 2 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 13 Market Place Ind. Est. Houghton-Le-Spring Tyne & Wear DH5 8AN |
Director Name | Mr Keith Michael Scott |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2006(103 years, 6 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 13 Market Place Ind. Est. Houghton-Le-Spring Tyne & Wear DH5 8AN |
Secretary Name | Mr Keith Scott |
---|---|
Status | Current |
Appointed | 22 May 2013(110 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Correspondence Address | Unit 13 Market Place Ind. Est. Houghton-Le-Spring Tyne & Wear DH5 8AN |
Director Name | Ms Karen Brown |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2021(118 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 13 Market Place Ind. Est. Houghton-Le-Spring Tyne & Wear DH5 8AN |
Director Name | Mr David Ian Wheatley |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(88 years, 11 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 20 May 2013) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Unit 13 Market Place Ind. Est. Houghton-Le-Spring Tyne & Wear DH5 8AN |
Director Name | Mr Keith Harvey Wheatley |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(88 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 08 April 1998) |
Role | Company Director |
Correspondence Address | 5 The Village Low Hauxley Morpeth Northumberland Ne65 |
Secretary Name | Mr David Ian Wheatley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(88 years, 11 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 20 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 13 Market Place Ind. Est. Houghton-Le-Spring Tyne & Wear DH5 8AN |
Website | hadavie.co.uk |
---|
Registered Address | Unit 13 Market Place Ind. Est. Houghton-Le-Spring Tyne & Wear DH5 8AN |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Copt Hill |
Built Up Area | Sunderland |
1k at £5 | David C. Martin-jones 60.05% Ordinary |
---|---|
640 at £5 | Mary H. Scott 36.63% Ordinary |
50 at £5 | Keith Michael Scott 2.86% Ordinary |
8 at £5 | David I. Wheatley 0.46% Ordinary |
Year | 2014 |
---|---|
Net Worth | £276,358 |
Cash | £20,880 |
Current Liabilities | £234,782 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 7 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (2 months from now) |
23 October 1984 | Delivered on: 26 October 1984 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Factory and workeshop premieses at market place houghton le spring. Outstanding |
---|---|
15 October 1984 | Delivered on: 19 October 1984 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital. Outstanding |
20 November 2020 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
---|---|
8 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
21 February 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
17 June 2019 | Confirmation statement made on 7 June 2019 with updates (4 pages) |
18 March 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
12 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
13 March 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
14 June 2017 | Director's details changed for Mary Hannah Scott on 14 June 2017 (2 pages) |
14 June 2017 | Director's details changed for Mary Hannah Scott on 14 June 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
9 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
9 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
22 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
12 April 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
9 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
24 February 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
23 June 2014 | Resolutions
|
23 June 2014 | Resolutions
|
20 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
15 January 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
15 January 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
27 June 2013 | Director's details changed for Mary Hannah Scott on 1 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Mary Hannah Scott on 1 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Mary Hannah Scott on 1 June 2013 (2 pages) |
18 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Appointment of Mr Keith Scott as a secretary (1 page) |
18 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Appointment of Mr Keith Scott as a secretary (1 page) |
18 June 2013 | Termination of appointment of David Wheatley as a director (1 page) |
18 June 2013 | Termination of appointment of David Wheatley as a director (1 page) |
18 June 2013 | Termination of appointment of David Wheatley as a secretary (1 page) |
18 June 2013 | Termination of appointment of David Wheatley as a secretary (1 page) |
18 December 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
2 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
29 June 2012 | Director's details changed for Mr David Ian Wheatley on 1 June 2012 (2 pages) |
29 June 2012 | Director's details changed for Keith Michael Scott on 1 June 2012 (2 pages) |
29 June 2012 | Director's details changed for Mr David Ian Wheatley on 1 June 2012 (2 pages) |
29 June 2012 | Director's details changed for David Cecil Martin-Jones on 1 June 2012 (2 pages) |
29 June 2012 | Secretary's details changed for Mr David Ian Wheatley on 1 June 2012 (1 page) |
29 June 2012 | Secretary's details changed for Mr David Ian Wheatley on 1 June 2012 (1 page) |
29 June 2012 | Director's details changed for David Cecil Martin-Jones on 1 June 2012 (2 pages) |
29 June 2012 | Director's details changed for Keith Michael Scott on 1 June 2012 (2 pages) |
29 June 2012 | Director's details changed for Mr David Ian Wheatley on 1 June 2012 (2 pages) |
29 June 2012 | Director's details changed for David Cecil Martin-Jones on 1 June 2012 (2 pages) |
29 June 2012 | Secretary's details changed for Mr David Ian Wheatley on 1 June 2012 (1 page) |
29 June 2012 | Director's details changed for Keith Michael Scott on 1 June 2012 (2 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
20 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (7 pages) |
20 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (7 pages) |
20 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (7 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
25 August 2010 | Director's details changed for Mr David Ian Wheatley on 1 January 2010 (2 pages) |
25 August 2010 | Director's details changed for Mary Scott on 1 February 2010 (2 pages) |
25 August 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (7 pages) |
25 August 2010 | Director's details changed for David Cecil Martin-Jones on 1 January 2010 (2 pages) |
25 August 2010 | Director's details changed for Mary Scott on 1 February 2010 (2 pages) |
25 August 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (7 pages) |
25 August 2010 | Director's details changed for David Cecil Martin-Jones on 1 January 2010 (2 pages) |
25 August 2010 | Director's details changed for Mary Scott on 1 February 2010 (2 pages) |
25 August 2010 | Director's details changed for Mr David Ian Wheatley on 1 January 2010 (2 pages) |
25 August 2010 | Director's details changed for Mr David Ian Wheatley on 1 January 2010 (2 pages) |
25 August 2010 | Director's details changed for David Cecil Martin-Jones on 1 January 2010 (2 pages) |
25 August 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (7 pages) |
24 August 2010 | Director's details changed for Mr David Ian Wheatley on 1 January 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr David Ian Wheatley on 1 January 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr David Ian Wheatley on 1 January 2010 (2 pages) |
23 August 2010 | Director's details changed for Mary Scott on 1 February 2010 (2 pages) |
23 August 2010 | Director's details changed for David Cecil Martin-Jones on 1 October 2009 (2 pages) |
23 August 2010 | Director's details changed for Mary Scott on 1 February 2010 (2 pages) |
23 August 2010 | Director's details changed for Mary Scott on 1 February 2010 (2 pages) |
23 August 2010 | Director's details changed for David Cecil Martin-Jones on 1 October 2009 (2 pages) |
23 August 2010 | Director's details changed for David Cecil Martin-Jones on 1 October 2009 (2 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
7 July 2009 | Return made up to 07/06/09; full list of members (5 pages) |
7 July 2009 | Return made up to 07/06/09; full list of members (5 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
30 June 2008 | Return made up to 07/06/08; full list of members (5 pages) |
30 June 2008 | Return made up to 07/06/08; full list of members (5 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
21 July 2007 | Return made up to 07/06/07; no change of members (8 pages) |
21 July 2007 | Return made up to 07/06/07; no change of members (8 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
10 July 2006 | Return made up to 07/06/06; full list of members (8 pages) |
10 July 2006 | Return made up to 07/06/06; full list of members (8 pages) |
6 January 2006 | New director appointed (1 page) |
6 January 2006 | New director appointed (1 page) |
19 December 2005 | Accounts for a small company made up to 31 August 2005 (7 pages) |
19 December 2005 | Accounts for a small company made up to 31 August 2005 (7 pages) |
8 July 2005 | Return made up to 07/06/05; full list of members
|
8 July 2005 | Return made up to 07/06/05; full list of members
|
10 December 2004 | Accounts for a small company made up to 31 August 2004 (7 pages) |
10 December 2004 | Accounts for a small company made up to 31 August 2004 (7 pages) |
29 July 2004 | Return made up to 07/06/04; full list of members (7 pages) |
29 July 2004 | Return made up to 07/06/04; full list of members (7 pages) |
5 January 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
5 January 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
28 June 2003 | Return made up to 07/06/03; no change of members (7 pages) |
28 June 2003 | Return made up to 07/06/03; no change of members (7 pages) |
21 November 2002 | Accounts for a small company made up to 31 August 2002 (7 pages) |
21 November 2002 | Accounts for a small company made up to 31 August 2002 (7 pages) |
9 October 2002 | Resolutions
|
9 October 2002 | Resolutions
|
9 October 2002 | Memorandum and Articles of Association (10 pages) |
9 October 2002 | Memorandum and Articles of Association (10 pages) |
4 July 2002 | Return made up to 07/06/02; no change of members (7 pages) |
4 July 2002 | Return made up to 07/06/02; no change of members (7 pages) |
7 January 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
7 January 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
17 July 2001 | Return made up to 07/06/01; full list of members (7 pages) |
17 July 2001 | Return made up to 07/06/01; full list of members (7 pages) |
6 March 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
6 March 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
14 June 2000 | Return made up to 07/06/00; full list of members
|
14 June 2000 | Return made up to 07/06/00; full list of members
|
29 February 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
29 February 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
24 February 2000 | Director's particulars changed (1 page) |
24 February 2000 | Director's particulars changed (1 page) |
18 June 1999 | Return made up to 07/06/99; no change of members (4 pages) |
18 June 1999 | Return made up to 07/06/99; no change of members (4 pages) |
28 January 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
28 January 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
31 December 1998 | £ ic 10000/8755 15/10/98 £ sr 249@5=1245 (1 page) |
31 December 1998 | £ ic 10000/8755 15/10/98 £ sr 249@5=1245 (1 page) |
21 July 1998 | Resolutions
|
21 July 1998 | Resolutions
|
26 June 1998 | Return made up to 07/06/98; full list of members (6 pages) |
26 June 1998 | Return made up to 07/06/98; full list of members (6 pages) |
26 June 1998 | Director resigned (1 page) |
26 June 1998 | Director resigned (1 page) |
23 February 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
23 February 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
28 August 1997 | Accounts for a small company made up to 31 August 1996 (4 pages) |
28 August 1997 | Accounts for a small company made up to 31 August 1996 (4 pages) |
28 June 1997 | Return made up to 07/06/97; no change of members (4 pages) |
28 June 1997 | Return made up to 07/06/97; no change of members (4 pages) |
15 June 1996 | Return made up to 07/06/96; full list of members (6 pages) |
15 June 1996 | Return made up to 07/06/96; full list of members (6 pages) |
20 May 1996 | Accounts for a small company made up to 31 August 1995 (4 pages) |
20 May 1996 | Accounts for a small company made up to 31 August 1995 (4 pages) |
4 October 1995 | New director appointed (2 pages) |
4 October 1995 | New director appointed (2 pages) |
4 September 1995 | Return made up to 07/06/95; full list of members (6 pages) |
4 September 1995 | Return made up to 07/06/95; full list of members (6 pages) |
1 September 1995 | Accounts for a small company made up to 31 August 1994 (3 pages) |
1 September 1995 | Accounts for a small company made up to 31 August 1994 (3 pages) |