Whitley Bay
Newcastle Upon Tyne
Tyne & Wear
NE3 4RX
Director Name | Douglas Iain Smith |
---|---|
Date of Birth | January 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2002(56 years, 3 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 53 Briardene Crescent Whitley Bay Tyne And Wear NE26 4AD |
Director Name | Mr Gregg Hamilton Smith |
---|---|
Date of Birth | May 1975 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2002(56 years, 3 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 53 Briardene Crescent Whitley Bay Tyne And Wear NE26 4AD |
Secretary Name | Ian Henry Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 June 2006(60 years after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 53 Briardene Crescent Whitley Bay Newcastle Upon Tyne Tyne & Wear NE3 4RX |
Director Name | Mr Gordon James Smith |
---|---|
Date of Birth | June 1976 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2010(64 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Executive Officer (Dwp) |
Country of Residence | England |
Correspondence Address | 53 Briardene Crescent Whitley Bay Tyne And Wear NE26 4AD |
Director Name | Mrs Rachel Louise Smith |
---|---|
Date of Birth | January 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2016(69 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 53 Briardene Crescent Whitley Bay Tyne And Wear NE26 4AD |
Director Name | Margaret Thompson Smith |
---|---|
Date of Birth | December 1913 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(46 years after company formation) |
Appointment Duration | 15 years, 11 months (resigned 08 May 2008) |
Role | Secretary |
Correspondence Address | 34 Homeprior House 53-59 Front Street Whitley Bay Tyne & Wear NE25 8AA |
Director Name | Valerie Elizabeth Taylor |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(46 years after company formation) |
Appointment Duration | 16 years, 10 months (resigned 30 April 2009) |
Role | Teacher |
Correspondence Address | 13 Queens Road Whitley Bay Tyne & Wear NE26 3AN |
Secretary Name | Margaret Thompson Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(46 years after company formation) |
Appointment Duration | 14 years (resigned 14 June 2006) |
Role | Company Director |
Correspondence Address | 34 Homeprior House 53-59 Front Street Whitley Bay Tyne & Wear NE25 8AA |
Registered Address | 53 Briardene Crescent Whitley Bay Tyne And Wear NE26 4AD |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | St Mary's |
Built Up Area | Tyneside |
105 at £0.5 | Gordon Smith 5.25% Ordinary |
---|---|
694 at £0.5 | Douglas Iain Smith 34.70% Ordinary |
694 at £0.5 | Gregg Hamilton Smith 34.70% Ordinary |
507 at £0.5 | Ian Henry Smith 25.35% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,133,221 |
Cash | £1,046 |
Current Liabilities | £64,376 |
Latest Accounts | 30 April 2022 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2024 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 27 June 2022 (9 months ago) |
---|---|
Next Return Due | 11 July 2023 (3 months, 2 weeks from now) |
10 November 1998 | Delivered on: 12 November 1998 Satisfied on: 8 May 1999 Persons entitled: The Standard Building Society Classification: Mortgage Secured details: £35,570 and all other monies due or to become due from the company to the chargee. Particulars: 24 to 30 (even) west percy street north shields tyne & wear. Fully Satisfied |
---|---|
10 January 1996 | Delivered on: 25 January 1996 Satisfied on: 3 August 2006 Persons entitled: Newcastle Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and buildings k/a unit 1 new york way new york industrial estate newcastle upon tyne together with all buildings erections fixtures fittings fixed plant and machinery. Fully Satisfied |
10 January 1996 | Delivered on: 25 January 1996 Satisfied on: 3 August 2006 Persons entitled: Newcastle Building Society Classification: Deed of assignment of rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rents licence or tenancy fees payable by any lessee licensee or tenant of any part of the property k/a 158 whitley road whitley bay tyne and wear. Fully Satisfied |
10 January 1996 | Delivered on: 25 January 1996 Satisfied on: 3 August 2006 Persons entitled: Newcastle Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings k/a 158 whitley road whitley bay tyne and wear t/n ty 11528 together with all buildings erections fixtures fittings fixed plant and machinery. Fully Satisfied |
10 January 1996 | Delivered on: 25 January 1996 Satisfied on: 3 August 2006 Persons entitled: Newcastle Building Society Classification: Deed of floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking property assets and rights. Fully Satisfied |
2 November 1978 | Delivered on: 10 November 1978 Satisfied on: 3 August 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: 181 whitley road, whitley bay, tyne & wear. Title no. Ty 52713. Fully Satisfied |
4 February 1964 | Delivered on: 20 February 1964 Satisfied on: 18 March 2008 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due etc. Particulars: Undertaking and goodwill all property present and future including uncalled capital. (See doc. 29). Fully Satisfied |
24 May 1995 | Delivered on: 31 May 1995 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. Outstanding |
22 December 1975 | Delivered on: 29 December 1975 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: 158, whitley road, whitley bay, tyne and wear. Outstanding |
5 January 2012 | Delivered on: 17 January 2012 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 k/a 158 road whitley bay tyne and wear t/n TY11528. Outstanding |
28 October 2008 | Delivered on: 29 October 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 k/a 12 brierdene road whitley bay tyne & wear. Outstanding |
22 December 2006 | Delivered on: 9 January 2007 Persons entitled: Leeds Building Society Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property being site BT175/1 new york way, new york industrial estate, north shields, tyne and wear t/no. TY316748 and f/h property being 158 whitley road, whitley bay t/no. TY11528 together with all buildings thereon and all fixtures. Fixed charge all the income from time to time arising or payable to or on behalf of the company in relation to the property and all insurance proceeds. See the mortgage charge document for full details. Outstanding |
1 February 2001 | Delivered on: 10 February 2001 Persons entitled: Mercantile Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the leasehold property known as unit 1 new york way, new york industrial park, north shields, tyne and wear, together with a floating charge over all undertaking, property, plant, machinery, equipment and other assets including uncalled capital, all present and future indebtedness to mercantile building society. Outstanding |
1 February 2001 | Delivered on: 10 February 2001 Persons entitled: Mercantile Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 158 whitley road, whitley bay, tyne and wear, together with a floating charge over all undertaking, property, plant, machinery, equipment and other assets including uncalled capital, all present and future indebtedness to mercantile building society. Outstanding |
7 December 2021 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
---|---|
6 July 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
11 September 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
25 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
6 December 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
26 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
19 September 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
14 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
30 November 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
15 June 2017 | Confirmation statement made on 14 June 2017 with updates (7 pages) |
15 June 2017 | Confirmation statement made on 14 June 2017 with updates (7 pages) |
22 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
16 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
4 May 2016 | Appointment of Mrs Rachel Louise Smith as a director on 6 April 2016 (2 pages) |
4 May 2016 | Appointment of Mrs Rachel Louise Smith as a director on 6 April 2016 (2 pages) |
13 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
13 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
22 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
26 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
26 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
14 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
19 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
19 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
18 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Director's details changed for Gregg Hamilton Smith on 15 June 2012 (2 pages) |
18 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Director's details changed for Gregg Hamilton Smith on 15 June 2012 (2 pages) |
15 June 2012 | Director's details changed for Mr Gordon James Smith on 15 June 2012 (2 pages) |
15 June 2012 | Director's details changed for Douglas Iain Smith on 15 June 2012 (2 pages) |
15 June 2012 | Director's details changed for Mr Gordon James Smith on 15 June 2012 (2 pages) |
15 June 2012 | Director's details changed for Douglas Iain Smith on 15 June 2012 (2 pages) |
17 January 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
17 January 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
16 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
16 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
14 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (7 pages) |
14 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (7 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
16 July 2010 | Appointment of Mr Gordon James Smith as a director (2 pages) |
16 July 2010 | Appointment of Mr Gordon James Smith as a director (2 pages) |
7 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for Ian Henry Smith on 14 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Gregg Hamilton Smith on 14 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Douglas Iain Smith on 14 June 2010 (2 pages) |
7 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for Ian Henry Smith on 14 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Gregg Hamilton Smith on 14 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Douglas Iain Smith on 14 June 2010 (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
17 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
17 June 2009 | Appointment terminated director valerie taylor (1 page) |
17 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
17 June 2009 | Appointment terminated director valerie taylor (1 page) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
18 November 2008 | Return made up to 14/06/08; full list of members (5 pages) |
18 November 2008 | Appointment terminated director margaret smith (1 page) |
18 November 2008 | Return made up to 14/06/08; full list of members (5 pages) |
18 November 2008 | Appointment terminated director margaret smith (1 page) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
12 August 2008 | Registered office changed on 12/08/2008 from unit 1 new york way new york industrial estate newcastle upon tyne NE27 0QF (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from unit 1 new york way new york industrial estate newcastle upon tyne NE27 0QF (1 page) |
21 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
21 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
11 March 2008 | Company name changed printers (coast) LIMITED\certificate issued on 11/03/08 (4 pages) |
11 March 2008 | Company name changed printers (coast) LIMITED\certificate issued on 11/03/08 (4 pages) |
8 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
8 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
15 June 2007 | Return made up to 14/06/07; full list of members (4 pages) |
15 June 2007 | Return made up to 14/06/07; full list of members (4 pages) |
2 March 2007 | Accounts for a small company made up to 30 April 2006 (8 pages) |
2 March 2007 | Accounts for a small company made up to 30 April 2006 (8 pages) |
9 January 2007 | Particulars of mortgage/charge (5 pages) |
9 January 2007 | Particulars of mortgage/charge (5 pages) |
3 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2006 | Return made up to 14/06/06; full list of members (4 pages) |
4 July 2006 | New secretary appointed (1 page) |
4 July 2006 | Secretary resigned (1 page) |
4 July 2006 | Return made up to 14/06/06; full list of members (4 pages) |
4 July 2006 | New secretary appointed (1 page) |
4 July 2006 | Secretary resigned (1 page) |
25 January 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
25 January 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
5 August 2005 | Return made up to 14/06/05; full list of members
|
5 August 2005 | Return made up to 14/06/05; full list of members
|
24 January 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
24 January 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
23 August 2004 | Return made up to 14/06/04; full list of members
|
23 August 2004 | Return made up to 14/06/04; full list of members
|
13 August 2004 | Accounting reference date extended from 31/01/04 to 30/04/04 (1 page) |
13 August 2004 | Accounting reference date extended from 31/01/04 to 30/04/04 (1 page) |
18 October 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
18 October 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
20 June 2003 | Return made up to 14/06/03; full list of members (8 pages) |
20 June 2003 | Return made up to 14/06/03; full list of members (8 pages) |
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | New director appointed (2 pages) |
28 November 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
28 November 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
19 July 2002 | Return made up to 14/06/02; full list of members (7 pages) |
19 July 2002 | Return made up to 14/06/02; full list of members (7 pages) |
12 November 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
12 November 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
6 July 2001 | Return made up to 14/06/01; full list of members (7 pages) |
6 July 2001 | Return made up to 14/06/01; full list of members (7 pages) |
10 February 2001 | Particulars of mortgage/charge (4 pages) |
10 February 2001 | Particulars of mortgage/charge (4 pages) |
10 February 2001 | Particulars of mortgage/charge (4 pages) |
10 February 2001 | Particulars of mortgage/charge (4 pages) |
29 November 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
29 November 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
3 July 2000 | Return made up to 14/06/00; full list of members (7 pages) |
3 July 2000 | Return made up to 14/06/00; full list of members (7 pages) |
5 October 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
5 October 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
9 July 1999 | Return made up to 14/06/99; no change of members (4 pages) |
9 July 1999 | Return made up to 14/06/99; no change of members (4 pages) |
8 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 1998 | Accounts for a small company made up to 31 January 1998 (9 pages) |
16 December 1998 | Accounts for a small company made up to 31 January 1998 (9 pages) |
12 November 1998 | Particulars of mortgage/charge (4 pages) |
12 November 1998 | Particulars of mortgage/charge (4 pages) |
20 August 1998 | Return made up to 14/06/98; full list of members
|
20 August 1998 | Return made up to 14/06/98; full list of members
|
8 December 1997 | Full accounts made up to 31 January 1997 (20 pages) |
8 December 1997 | Full accounts made up to 31 January 1997 (20 pages) |
22 June 1997 | Return made up to 14/06/97; full list of members (6 pages) |
22 June 1997 | Return made up to 14/06/97; full list of members (6 pages) |
2 December 1996 | Full accounts made up to 31 January 1996 (20 pages) |
2 December 1996 | Full accounts made up to 31 January 1996 (20 pages) |
8 July 1996 | Return made up to 14/06/96; full list of members (6 pages) |
8 July 1996 | Return made up to 14/06/96; full list of members (6 pages) |
25 January 1996 | Particulars of mortgage/charge (3 pages) |
25 January 1996 | Particulars of mortgage/charge (3 pages) |
25 January 1996 | Particulars of mortgage/charge (3 pages) |
25 January 1996 | Particulars of mortgage/charge (3 pages) |
25 January 1996 | Particulars of mortgage/charge (3 pages) |
25 January 1996 | Particulars of mortgage/charge (3 pages) |
25 January 1996 | Particulars of mortgage/charge (3 pages) |
25 January 1996 | Particulars of mortgage/charge (3 pages) |
6 September 1995 | Registered office changed on 06/09/95 from: 158 whitley rd. Whitley bay tyne & wear NE26 2LY (1 page) |
6 September 1995 | Registered office changed on 06/09/95 from: 158 whitley rd. Whitley bay tyne & wear NE26 2LY (1 page) |
19 June 1995 | Return made up to 14/06/95; full list of members
|
19 June 1995 | Return made up to 14/06/95; full list of members
|
31 May 1995 | Particulars of mortgage/charge (4 pages) |
31 May 1995 | Particulars of mortgage/charge (4 pages) |
11 May 1995 | Full accounts made up to 31 January 1995 (16 pages) |
11 May 1995 | Full accounts made up to 31 January 1995 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |