Whitley Bay
Tyne & Wear
NE25 9UT
Secretary Name | Mrs Dorothy Ann Maughan |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 September 1991(53 years, 7 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Beaumont Drive Whitley Bay Tyne & Wear NE25 9UT |
Director Name | Mr David Allister Maughan |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1992(54 years, 1 month after company formation) |
Appointment Duration | 31 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Collywell Bay Road Seaton Sluice Whitley Bay Tyne & Wear NE26 4RG |
Director Name | Mr Michael Edward Maughan |
---|---|
Date of Birth | August 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1992(54 years, 1 month after company formation) |
Appointment Duration | 31 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Muirfield Red House Farm Whitley Bay Tyne & Wear NE25 9HY |
Director Name | Miss Catherine Ann Maughan |
---|---|
Date of Birth | October 1972 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 1996(58 years, 6 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Dilston Grange Wallsend Tyne And Wear NE28 6JG |
Director Name | Rowland Edward Maughan |
---|---|
Date of Birth | August 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(53 years, 7 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 13 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Beaumont Drive Whitley Bay Tyne & Wear NE25 9UT |
Website | home-hardware.co.uk |
---|
Registered Address | Morne House Holystone Newcastle-Upon-Tyne Tyne & Wear NE27 0DE |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Killingworth |
Built Up Area | Tyneside |
100 at £1 | Catherine Ann Maughan 6.25% Ordinary |
---|---|
699 at £1 | Rowland Edward Maughan 43.69% Ordinary |
401 at £1 | Mrs Dorothy Ann Maughan 25.06% Ordinary |
200 at £1 | David Allister Maughan 12.50% Ordinary |
200 at £1 | Michael Edward Maughan 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,356 |
Cash | £14,507 |
Current Liabilities | £397,257 |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 April 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 May 2023 (1 month from now) |
29 October 2002 | Delivered on: 30 October 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land at holystone shiremoor. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
19 October 1978 | Delivered on: 26 October 1978 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land and premises:- 3 york rd, whitley bay, tyne and wear, together with all fixtures. Outstanding |
19 October 1978 | Delivered on: 26 October 1978 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land and premises:- 42/44, park avenue whitley bay, tyne and wear together with all fixtures. Outstanding |
8 August 1946 | Delivered on: 14 August 1946 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due to the bank on any account. Particulars: 35 & 36 faville st west north shields together with plant machinery fixtures implements and utensils. Outstanding |
25 June 1946 | Delivered on: 11 July 1946 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due to the bank on any account. Particulars: 40 park avenue whitley bay together with all fixtures and fittings now or at any time attached to the said premises. Outstanding |
29 December 1945 | Delivered on: 19 January 1946 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys etc. Particulars: Freehold shop, house, and premises 1 york road whitley bay and 1A york road with all fixtures present and future thereto. Outstanding |
21 February 1939 | Delivered on: 2 March 1939 Persons entitled: Grange Building Society Classification: Charge Secured details: Advances not exceeding £380. Particulars: "Helena", no.6, Martello gdns, high heaton newcastle-on-tyne. Outstanding |
6 July 1938 | Delivered on: 18 July 1938 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys etc. Particulars: Land & buildings known as holystone estate, killingworth longbenton, northumberland & fixtures. Outstanding |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
---|---|
20 April 2021 | Confirmation statement made on 18 April 2021 with updates (4 pages) |
20 April 2021 | Notification of Catherine Ann Maughan as a person with significant control on 15 February 2021 (2 pages) |
20 April 2021 | Notification of Michael Edward Maughan as a person with significant control on 15 February 2021 (2 pages) |
20 April 2021 | Notification of David Allister Maughan as a person with significant control on 15 February 2021 (2 pages) |
20 April 2021 | Withdrawal of a person with significant control statement on 20 April 2021 (2 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
22 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
24 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
26 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
19 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 December 2016 | Termination of appointment of Rowland Edward Maughan as a director on 13 April 2016 (1 page) |
5 December 2016 | Termination of appointment of Rowland Edward Maughan as a director on 13 April 2016 (1 page) |
7 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-12
|
12 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-12
|
12 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-12
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-07
|
7 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-07
|
7 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-07
|
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (9 pages) |
12 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (9 pages) |
12 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (9 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (9 pages) |
21 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (9 pages) |
21 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (9 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (9 pages) |
9 September 2010 | Director's details changed for David Allister Maughan on 3 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Michael Edward Maughan on 3 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Catherine Ann Maughan on 3 September 2010 (2 pages) |
9 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (9 pages) |
9 September 2010 | Director's details changed for David Allister Maughan on 3 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Michael Edward Maughan on 3 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Catherine Ann Maughan on 3 September 2010 (2 pages) |
9 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (9 pages) |
9 September 2010 | Director's details changed for David Allister Maughan on 3 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Michael Edward Maughan on 3 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Catherine Ann Maughan on 3 September 2010 (2 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 September 2009 | Return made up to 03/09/09; full list of members (5 pages) |
5 September 2009 | Registered office changed on 05/09/2009 from holystone newcastle-on-tyne tyne & wear NE27 0DE (1 page) |
5 September 2009 | Location of register of members (1 page) |
5 September 2009 | Location of debenture register (1 page) |
5 September 2009 | Return made up to 03/09/09; full list of members (5 pages) |
5 September 2009 | Registered office changed on 05/09/2009 from holystone newcastle-on-tyne tyne & wear NE27 0DE (1 page) |
5 September 2009 | Location of register of members (1 page) |
5 September 2009 | Location of debenture register (1 page) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 September 2008 | Return made up to 03/09/08; full list of members (5 pages) |
22 September 2008 | Return made up to 03/09/08; full list of members (5 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 September 2007 | Director's particulars changed (1 page) |
19 September 2007 | Return made up to 03/09/07; full list of members (4 pages) |
19 September 2007 | Director's particulars changed (1 page) |
19 September 2007 | Return made up to 03/09/07; full list of members (4 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 September 2006 | Return made up to 03/09/06; full list of members (4 pages) |
18 September 2006 | Return made up to 03/09/06; full list of members (4 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 September 2005 | Return made up to 03/09/05; full list of members (9 pages) |
26 September 2005 | Return made up to 03/09/05; full list of members (9 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 September 2004 | Return made up to 03/09/04; full list of members (9 pages) |
14 September 2004 | Return made up to 03/09/04; full list of members (9 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
16 September 2003 | Return made up to 03/09/03; full list of members (9 pages) |
16 September 2003 | Return made up to 03/09/03; full list of members (9 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
30 October 2002 | Particulars of mortgage/charge (3 pages) |
30 October 2002 | Particulars of mortgage/charge (3 pages) |
10 September 2002 | Return made up to 03/09/02; full list of members (9 pages) |
10 September 2002 | Return made up to 03/09/02; full list of members (9 pages) |
11 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
11 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
20 September 2001 | Return made up to 03/09/01; full list of members
|
20 September 2001 | Return made up to 03/09/01; full list of members
|
17 November 2000 | Accounts for a medium company made up to 31 March 2000 (5 pages) |
17 November 2000 | Accounts for a medium company made up to 31 March 2000 (5 pages) |
8 September 2000 | Return made up to 03/09/00; full list of members (8 pages) |
8 September 2000 | Return made up to 03/09/00; full list of members (8 pages) |
14 March 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
14 March 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
17 September 1999 | Return made up to 03/09/99; full list of members
|
17 September 1999 | Return made up to 03/09/99; full list of members
|
2 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
22 September 1998 | Return made up to 03/09/98; no change of members (6 pages) |
22 September 1998 | Return made up to 03/09/98; no change of members (6 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
30 September 1997 | Return made up to 03/09/97; no change of members
|
30 September 1997 | Return made up to 03/09/97; no change of members
|
3 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | New director appointed (2 pages) |
2 October 1996 | Return made up to 03/09/96; full list of members
|
2 October 1996 | Return made up to 03/09/96; full list of members
|
22 September 1995 | Return made up to 03/09/95; no change of members
|
22 September 1995 | Return made up to 03/09/95; no change of members
|
26 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
26 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |