Leechmere Ind Est
Sunderland
SR2 9TE
Director Name | Mr Robert George Taylor |
---|---|
Date of Birth | August 1957 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 1991(48 years, 9 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 94/4 Carrmere Road Leechmere Ind Est Sunderland SR2 9TE |
Director Name | Mr Roger Andrew Collings |
---|---|
Date of Birth | May 1961 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 1994(52 years, 1 month after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 94/4 Carrmere Road Leechmere Ind Est Sunderland SR2 9TE |
Secretary Name | Mr Roger Andrew Collings |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 September 2006(64 years after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94/4 Carrmere Road Leechmere Ind Est Sunderland SR2 9TE |
Director Name | Mr Peter Sadler |
---|---|
Date of Birth | August 1966 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2018(75 years, 4 months after company formation) |
Appointment Duration | 3 years |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 94/4 Carrmere Road Leechmere Ind Est Sunderland SR2 9TE |
Director Name | Mr Peter Sadler |
---|---|
Date of Birth | August 1966 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2018(75 years, 4 months after company formation) |
Appointment Duration | 3 years |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 94/4 Carrmere Road Leechmere Ind Est Sunderland SR2 9TE |
Director Name | Mr Derek Irwing Collings |
---|---|
Date of Birth | August 1932 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(48 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 February 1998) |
Role | Company Director |
Correspondence Address | Andes House West Park Road Cleadon Sunderland Tyne & Wear SR6 7RR |
Director Name | Mr Keith Irwing Collings |
---|---|
Date of Birth | March 1934 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(48 years, 9 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 25 October 2009) |
Role | Company Director |
Correspondence Address | Field House 18 Tudhoe Village Spennymoor County Durham DL16 6LH |
Director Name | Mrs Pamela Collings |
---|---|
Date of Birth | October 1937 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(48 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 August 1997) |
Role | Company Director |
Correspondence Address | Andes House West Park Road Cleadon Sunderland Tyne & Wear SR6 7RR |
Secretary Name | Mr Keith Irwing Collings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(48 years, 9 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 16 September 2005) |
Role | Company Director |
Correspondence Address | Field House 18 Tudhoe Village Spennymoor County Durham DL16 6LH |
Director Name | Mark Stirling Collings |
---|---|
Date of Birth | May 1964 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1998(55 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 March 2003) |
Role | Retail Manager |
Correspondence Address | 53 Heath Gardens Twickenham London TW1 4LY |
Website | clarkscoachbuilders.co.uk |
---|
Registered Address | 94/4 Carrmere Road Leechmere Ind Est Sunderland SR2 9TE |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Ryhope |
Built Up Area | Sunderland |
Address Matches | 3 other UK companies use this postal address |
121k at £1 | North East Accident Repair Centre LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £671,218 |
Cash | £17,818 |
Current Liabilities | £549,991 |
Latest Accounts | 30 June 2019 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2021 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 4 June 2020 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 18 June 2021 (5 months from now) |
22 June 2010 | Delivered on: 29 June 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
20 November 2008 | Delivered on: 28 November 2008 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/H property in carrmere road leechmere industrial estate sunderland t/no. TY95428. Outstanding |
14 November 2006 | Delivered on: 16 November 2006 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: The f/h property known as unit 13 wesley drive benton square industrial estate newcastle upon tyne. Outstanding |
28 March 2003 | Delivered on: 9 April 2003 Satisfied on: 24 March 2005 Persons entitled: Mark Stirling Collings Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings lying to the north of toll bar road sunderland tyne and wear title number TY95428. Fully Satisfied |
28 March 2003 | Delivered on: 9 April 2003 Satisfied on: 24 March 2005 Persons entitled: Nicola Victoria Dearman Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings lying to the north of toll bar road sunderland tyne and wear title number TY95428. Fully Satisfied |
29 July 1992 | Delivered on: 17 August 1992 Satisfied on: 22 November 2008 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 fixed plant and machinery. Fully Satisfied |
3 September 1991 | Delivered on: 11 September 1991 Satisfied on: 22 November 2008 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: Unit bt. 94/4 toll bar road, ryhope, sunderland tyne and wear title no: ty 95428. Fully Satisfied |
5 December 1988 | Delivered on: 15 December 1988 Satisfied on: 28 December 1996 Persons entitled: The Royal Bank of Scotland 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 fixed plant and machinery. Fully Satisfied |
12 October 1956 | Delivered on: 17 October 1956 Satisfied on: 28 December 1996 Persons entitled: Williams Deacon's Bank LTD Classification: Charge by deposit of deeds without written instrument. Secured details: All moneys due etc. from central laundry (1955) limited to the chargee. Particulars: 5,412 sq yards l/h land being part & parcel of the haycroft pasture grimsby & buildings thereon k/a the haycroft laundry haycroft ave grimsby. Fully Satisfied |
8 December 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
---|---|
7 June 2017 | Confirmation statement made on 4 June 2017 with updates (7 pages) |
30 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
9 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
10 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
4 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
5 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
9 October 2014 | Director's details changed for Mr Roger Andrew Collings on 30 September 2014 (2 pages) |
12 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
9 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
11 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
12 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
1 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
6 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
7 December 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
7 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Secretary's details changed for Mr Roger Andrew Collings on 4 June 2010 (1 page) |
7 June 2010 | Director's details changed for Mrs Antoinette Collings on 4 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Robert George Taylor on 4 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Roger Andrew Collings on 4 June 2010 (2 pages) |
7 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Secretary's details changed for Mr Roger Andrew Collings on 4 June 2010 (1 page) |
7 June 2010 | Director's details changed for Mrs Antoinette Collings on 4 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Robert George Taylor on 4 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Roger Andrew Collings on 4 June 2010 (2 pages) |
17 November 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
4 November 2009 | Termination of appointment of Keith Collings as a director (1 page) |
4 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
10 December 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
25 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
25 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
6 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
22 December 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
4 June 2007 | Return made up to 04/06/07; full list of members (3 pages) |
4 June 2007 | New secretary appointed (1 page) |
4 June 2007 | Secretary resigned (1 page) |
2 February 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
16 November 2006 | Particulars of mortgage/charge (3 pages) |
28 June 2006 | Return made up to 04/06/06; full list of members (3 pages) |
9 January 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
6 July 2005 | Return made up to 04/06/05; full list of members
|
15 June 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
24 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2004 | £ ic 138500/121000 29/11/04 £ sr [email protected]=17500 (1 page) |
21 June 2004 | Return made up to 04/06/04; full list of members (9 pages) |
17 June 2004 | £ ic 138500/118000 30/11/03 £ sr [email protected]=20500 (1 page) |
9 February 2004 | £ ic 159000/138500 28/11/03 £ sr [email protected]=20500 (1 page) |
10 November 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
28 July 2003 | Director resigned (1 page) |
11 June 2003 | Return made up to 04/06/03; full list of members (10 pages) |
31 May 2003 | £ ic 200000/159000 28/03/03 £ sr [email protected]=41000 (1 page) |
9 April 2003 | Particulars of mortgage/charge (3 pages) |
9 April 2003 | Particulars of mortgage/charge (3 pages) |
9 April 2003 | Resolutions
|
9 April 2003 | Resolutions
|
9 April 2003 | Resolutions
|
9 April 2003 | Resolutions
|
9 April 2003 | Resolutions
|
9 April 2003 | Resolutions
|
24 January 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
11 June 2002 | Return made up to 04/06/02; full list of members (9 pages) |
27 October 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
26 June 2001 | Return made up to 04/06/01; full list of members (8 pages) |
5 October 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
22 June 2000 | Return made up to 04/06/00; full list of members (8 pages) |
11 October 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
20 June 1999 | Return made up to 04/06/99; no change of members (6 pages) |
6 February 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
26 June 1998 | Return made up to 04/06/98; full list of members (6 pages) |
28 May 1998 | Director resigned (1 page) |
28 May 1998 | Director resigned (1 page) |
28 May 1998 | New director appointed (2 pages) |
5 November 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
24 June 1997 | Return made up to 04/06/97; change of members
|
8 April 1997 | Amended accounts made up to 30 June 1996 (6 pages) |
28 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
16 July 1996 | Return made up to 04/06/96; full list of members (7 pages) |
28 September 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
15 June 1995 | Return made up to 04/06/95; full list of members (8 pages) |
27 December 1989 | Company name changed haycroft laundry LIMITED(the)\certificate issued on 28/12/89 (2 pages) |
10 September 1942 | Certificate of incorporation (1 page) |