Company NameAshley Bathrooms (N.E) Limited
DirectorsAnthony Irving and Brian Robert Seales
Company StatusActive
Company Number00413488
CategoryPrivate Limited Company
Incorporation Date24 June 1946(77 years, 10 months ago)
Previous NameMetcalfe & Sons (South Shields) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameAnthony Irving
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2001(55 years, 3 months after company formation)
Appointment Duration22 years, 6 months
RoleManager
Country of ResidenceEngland
Correspondence Address228 Abbots Way
Preston Farm
North Shields
Tyne & Wear
NE29 8LR
Director NameMr Brian Robert Seales
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2001(55 years, 3 months after company formation)
Appointment Duration22 years, 6 months
RoleManager
Country of ResidenceEngland
Correspondence Address2 Mount Terrace
South Shields
Tyne & Wear
NE33 1PN
Secretary NameMr Brian Robert Seales
NationalityBritish
StatusCurrent
Appointed01 October 2001(55 years, 3 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Sunnirise
South Shields
Tyne & Wear
NE34 8DN
Director NameEdward Craigie
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(45 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 01 October 2001)
RoleCompany Director
Correspondence Address22 Seaburn Gardens
Seaburn
Sunderland
Tyne & Wear
SR6 8BT
Director NameVeronica Craigie
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(45 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 01 October 2001)
RoleSecretary
Correspondence Address22 Seaburn Gardens
Seaburn
Sunderland
Tyne & Wear
SR6 8BT
Secretary NameEdward Craigie
NationalityBritish
StatusResigned
Appointed01 August 1991(45 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 30 September 2001)
RoleCompany Director
Correspondence Address22 Seaburn Gardens
Seaburn
Sunderland
Tyne & Wear
SR6 8BT

Contact

Websiteashley-bathrooms.co.uk
Email address[email protected]
Telephone0191 4560711
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address2 Mount Terrace
South Shields
Tyne & Wear
NE33 1PN
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside

Shareholders

5.1k at £1Ashley Timber LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£84,354
Cash£107,633
Current Liabilities£239,612

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 August 2023 (8 months, 1 week ago)
Next Return Due29 August 2024 (4 months, 1 week from now)

Charges

28 March 1991Delivered on: 10 April 1991
Satisfied on: 22 September 2001
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises k/a 23 beach road tyne & wear together with al buildings & fixtures thereon and assignment of goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 August 1986Delivered on: 21 August 1986
Satisfied on: 22 September 2001
Persons entitled: Lloyds Bank PLC

Classification: Single 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 including trade fixtures fixed plant and machinery. Stocks shares rights.
Fully Satisfied

Filing History

8 October 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
24 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
7 February 2020Director's details changed for Mr Brian Robert Seales on 7 February 2020 (2 pages)
4 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
31 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
12 June 2019Director's details changed for Mr Brian Robert Seales on 12 June 2019 (2 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
10 September 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
4 September 2017Confirmation statement made on 18 July 2017 with updates (5 pages)
4 September 2017Confirmation statement made on 18 July 2017 with updates (5 pages)
1 October 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
1 October 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 5,100
(5 pages)
12 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 5,100
(5 pages)
12 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 5,100
(5 pages)
26 November 2014Director's details changed for Mr Brian Robert Seales on 26 November 2014 (2 pages)
26 November 2014Director's details changed for Mr Brian Robert Seales on 26 November 2014 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 5,100
(5 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 5,100
(5 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 5,100
(5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-19
(5 pages)
19 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-19
(5 pages)
19 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-19
(5 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
7 October 2010Director's details changed for Mr Brian Robert Seales on 31 January 2010 (2 pages)
7 October 2010Secretary's details changed for Mr Brian Robert Seales on 31 January 2010 (2 pages)
7 October 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
7 October 2010Director's details changed for Mr Brian Robert Seales on 31 January 2010 (2 pages)
7 October 2010Secretary's details changed for Mr Brian Robert Seales on 31 January 2010 (2 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 August 2009Return made up to 01/08/09; full list of members (5 pages)
13 August 2009Return made up to 01/08/09; full list of members (5 pages)
12 December 2008Return made up to 01/08/08; full list of members (10 pages)
12 December 2008Return made up to 01/08/08; full list of members (10 pages)
11 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
19 May 2008Return made up to 01/08/07; no change of members (7 pages)
19 May 2008Return made up to 01/08/07; no change of members (7 pages)
5 October 2007Memorandum and Articles of Association (8 pages)
5 October 2007Memorandum and Articles of Association (8 pages)
28 September 2007Company name changed metcalfe & sons (south shields) LIMITED\certificate issued on 28/09/07 (1 page)
28 September 2007Company name changed metcalfe & sons (south shields) LIMITED\certificate issued on 28/09/07 (1 page)
26 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
11 September 2006Return made up to 01/08/06; full list of members
  • 363(287) ‐ Registered office changed on 11/09/06
(7 pages)
11 September 2006Return made up to 01/08/06; full list of members
  • 363(287) ‐ Registered office changed on 11/09/06
(7 pages)
12 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
12 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 September 2005Return made up to 01/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 2005Return made up to 01/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 September 2004Return made up to 01/08/04; full list of members (7 pages)
8 September 2004Return made up to 01/08/04; full list of members (7 pages)
9 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
9 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
18 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
18 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
29 August 2003Return made up to 01/08/03; full list of members (7 pages)
29 August 2003Return made up to 01/08/03; full list of members (7 pages)
15 August 2002Return made up to 01/08/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
15 August 2002Return made up to 01/08/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
11 June 2002Accounts for a small company made up to 31 December 2001 (5 pages)
11 June 2002Accounts for a small company made up to 31 December 2001 (5 pages)
7 November 2001Director resigned (1 page)
7 November 2001New secretary appointed;new director appointed (2 pages)
7 November 2001New secretary appointed;new director appointed (2 pages)
7 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
4 October 2001Registered office changed on 04/10/01 from: 23 beach road south shields tyne & wear NE33 2QA (1 page)
4 October 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
4 October 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
4 October 2001Registered office changed on 04/10/01 from: 23 beach road south shields tyne & wear NE33 2QA (1 page)
22 September 2001Declaration of satisfaction of mortgage/charge (1 page)
22 September 2001Declaration of satisfaction of mortgage/charge (1 page)
22 September 2001Declaration of satisfaction of mortgage/charge (1 page)
22 September 2001Declaration of satisfaction of mortgage/charge (1 page)
8 August 2001Return made up to 01/08/01; full list of members (6 pages)
8 August 2001Return made up to 01/08/01; full list of members (6 pages)
11 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
11 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
11 August 2000Return made up to 01/08/00; full list of members (6 pages)
11 August 2000Return made up to 01/08/00; full list of members (6 pages)
13 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
13 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
15 September 1999Return made up to 01/08/99; no change of members (4 pages)
15 September 1999Return made up to 01/08/99; no change of members (4 pages)
7 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
7 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
19 October 1998Accounts for a small company made up to 31 March 1998 (9 pages)
19 October 1998Accounts for a small company made up to 31 March 1998 (9 pages)
29 September 1998Return made up to 01/08/98; no change of members (4 pages)
29 September 1998Return made up to 01/08/98; no change of members (4 pages)
6 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
6 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
12 September 1996Return made up to 01/08/96; no change of members (4 pages)
12 September 1996Return made up to 01/08/96; no change of members (4 pages)
1 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
1 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
6 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
6 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)