Grangetown
Sunderland
SR2 9SR
Secretary Name | Marjorie Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 August 1998(74 years, 6 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Company Director |
Correspondence Address | 9 Acomb Court Grangetown Sunderland SR2 9SR |
Secretary Name | Frederick Alan Purvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(67 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 14 August 1998) |
Role | Company Director |
Correspondence Address | 38 Manners Gardens Seaton Delaval Whitley Bay Tyne & Wear NE25 0DR |
Registered Address | 9 Acomb Court Grangetown Sunderland SR2 9SR |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Ryhope |
Built Up Area | Sunderland |
10.8k at £1 | Stanley Smith 90.91% Preference |
---|---|
1.1k at £1 | Stanley Smith 9.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | £224,491 |
Cash | £38 |
Current Liabilities | £16,632 |
Latest Accounts | 28 February 2020 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 November 2021 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 28 December 2019 (1 year ago) |
---|---|
Next Return Due | 8 February 2021 (2 weeks, 4 days from now) |
30 June 1988 | Delivered on: 2 July 1988 Satisfied on: 3 April 2014 Persons entitled: Portfolio Leasing (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under a leasing agreement dated 14TH june 1988. Particulars: 20/21 waterloo place, sunderlands, tyne & wear SR1 3HX. Fully Satisfied |
---|---|
12 October 1983 | Delivered on: 18 October 1983 Satisfied on: 14 July 2015 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill boodebts uncalled capital buildings fixtures & trade fixtures fixed plant and machinery. Fully Satisfied |
29 July 1983 | Delivered on: 5 August 1983 Satisfied on: 14 July 2015 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures & trade fixtures fixed plant and machinery. Fully Satisfied |
15 March 1983 | Delivered on: 21 March 1983 Satisfied on: 14 July 2015 Persons entitled: Barclays 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: F/Hold 20 & 21 waterloo place, sunderland tyne & wear. Fully Satisfied |
27 September 1977 | Delivered on: 6 October 1977 Satisfied on: 14 July 2015 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. With all buildings fixtures fixed plant and machinery fixed and floating charge (see doc M85). Fully Satisfied |
2 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
---|---|
24 July 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
4 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
20 May 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
19 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
14 July 2015 | Satisfaction of charge 1 in full (1 page) |
14 July 2015 | Satisfaction of charge 2 in full (1 page) |
14 July 2015 | Satisfaction of charge 3 in full (1 page) |
14 July 2015 | Satisfaction of charge 4 in full (1 page) |
3 June 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
14 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
17 April 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
3 April 2014 | Satisfaction of charge 5 in full (3 pages) |
9 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
11 April 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
7 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
4 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
10 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Director's details changed for Stanley Smith on 28 December 2010 (2 pages) |
10 January 2011 | Secretary's details changed for Marjorie Brown on 28 December 2010 (1 page) |
17 May 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
4 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Stanley Smith on 28 December 2009 (2 pages) |
26 May 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
6 January 2009 | Return made up to 28/12/08; full list of members (3 pages) |
14 April 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
22 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
10 May 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
12 January 2007 | Return made up to 28/12/06; full list of members (2 pages) |
19 May 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
16 January 2006 | Return made up to 28/12/05; full list of members
|
4 January 2006 | Registered office changed on 04/01/06 from: 20 waterloo place sunderland tyne & wear SR1 3HX (1 page) |
14 June 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
10 January 2005 | Return made up to 28/12/04; change of members (6 pages) |
5 October 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
8 January 2004 | Return made up to 28/12/03; full list of members (6 pages) |
5 July 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
6 January 2003 | Return made up to 28/12/02; full list of members (6 pages) |
5 August 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
11 January 2002 | Return made up to 28/12/01; full list of members (6 pages) |
22 November 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
3 January 2001 | Return made up to 28/12/00; full list of members (6 pages) |
27 October 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
11 February 2000 | Return made up to 28/12/99; full list of members (6 pages) |
20 August 1999 | Accounts for a small company made up to 28 February 1999 (8 pages) |
21 December 1998 | Return made up to 28/12/98; full list of members (6 pages) |
12 October 1998 | Accounts for a small company made up to 28 February 1998 (8 pages) |
18 September 1998 | Secretary resigned (1 page) |
18 September 1998 | New secretary appointed (2 pages) |
11 March 1998 | Return made up to 28/12/97; no change of members (4 pages) |
23 December 1997 | Accounts for a small company made up to 28 February 1997 (10 pages) |
2 January 1997 | Return made up to 28/12/96; no change of members (4 pages) |
4 September 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
9 January 1996 | Return made up to 28/12/95; full list of members
|
10 July 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |