Tynemouth
Tyne And Wear
NE30 4HH
Director Name | Mrs Jacqueline Wilson |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1991(45 years after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Hope House Tynemouth Tyne And Wear NE30 4HH |
Secretary Name | Howard George Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 1991(45 years after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Correspondence Address | Hope House 47 Percy Gardens Tynemouth Tyne And Wear NE30 4HH |
Registered Address | 1 Valley Parade Team Valley Trading Estate Gateshead NE11 0EN |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
1.3k at £1 | Howard George Wilson 26.00% Ordinary |
---|---|
1.3k at £1 | Jacqueline Wilson 26.00% Ordinary |
1.2k at £1 | Howard Wilson Jnr 24.00% Ordinary |
1.2k at £1 | Jill Weatherburrn 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £411,975 |
Cash | £331,682 |
Current Liabilities | £149,012 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 September 2022 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 13 October 2023 (4 months from now) |
3 March 2016 | Delivered on: 5 March 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Leasehold property at longsands north grand parade tynemouth. Outstanding |
---|---|
6 March 2015 | Delivered on: 11 March 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Leasehold property k/a longsands north grand parade tynemouth title no TY521137. Outstanding |
2 December 2014 | Delivered on: 9 December 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
13 March 1996 | Delivered on: 19 March 1996 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: Ground floor shop premises, 21A lowthian terrace, concord, washington, tyne and wear. Outstanding |
3 November 1988 | Delivered on: 18 November 1988 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: 21 lowthian terrace, washington station durham. Outstanding |
3 November 1988 | Delivered on: 18 November 1988 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: 22 lowthian terrace washington durham. Outstanding |
11 May 1988 | Delivered on: 20 May 1988 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: 22 & 21 lowthian terrace, columbia. Washington. Tyne & wear. Outstanding |
4 November 1994 | Delivered on: 22 November 1994 Satisfied on: 6 March 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: Land at tower road glover industrial estate washington tyne & wear t/n ty 299002. Fully Satisfied |
20 April 1982 | Delivered on: 29 April 1982 Satisfied on: 24 February 1996 Persons entitled: National Westminster 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-k/a 22 lowthian terrace, washington, tyne & wear together with freehold plot of land.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 November 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
---|---|
11 October 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
26 October 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
23 October 2020 | Confirmation statement made on 29 September 2020 with updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
18 October 2019 | Confirmation statement made on 1 September 2019 with updates (5 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
8 October 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
8 October 2018 | Change of details for Mrs Jacqueline Wilson as a person with significant control on 8 October 2018 (2 pages) |
8 October 2018 | Change of details for Mr Howard George Wilson as a person with significant control on 8 October 2018 (2 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
13 October 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 October 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
21 October 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
5 March 2016 | Registration of charge 004187920009, created on 3 March 2016 (12 pages) |
5 March 2016 | Registration of charge 004187920009, created on 3 March 2016 (12 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
4 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
11 March 2015 | Registration of charge 004187920008, created on 6 March 2015 (12 pages) |
11 March 2015 | Registration of charge 004187920008, created on 6 March 2015 (12 pages) |
11 March 2015 | Registration of charge 004187920008, created on 6 March 2015 (12 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
9 December 2014 | Registration of charge 004187920007, created on 2 December 2014 (18 pages) |
9 December 2014 | Registration of charge 004187920007, created on 2 December 2014 (18 pages) |
9 December 2014 | Registration of charge 004187920007, created on 2 December 2014 (18 pages) |
17 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
13 November 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Secretary's details changed for Howard George Wilson on 29 January 2013 (2 pages) |
13 November 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Secretary's details changed for Howard George Wilson on 29 January 2013 (2 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
24 October 2012 | Director's details changed for Jacqueline Wilson on 24 May 2012 (2 pages) |
24 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Director's details changed for Howard George Wilson on 24 May 2012 (2 pages) |
24 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Director's details changed for Jacqueline Wilson on 24 May 2012 (2 pages) |
24 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Director's details changed for Howard George Wilson on 24 May 2012 (2 pages) |
12 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Registered office address changed from Tower Road Glover Industrial Estate Washington Tyne & Wear NE37 2SH on 31 August 2011 (2 pages) |
31 August 2011 | Registered office address changed from Tower Road Glover Industrial Estate Washington Tyne & Wear NE37 2SH on 31 August 2011 (2 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
3 November 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
10 November 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
2 October 2008 | Return made up to 01/09/08; full list of members (4 pages) |
2 October 2008 | Return made up to 01/09/08; full list of members (4 pages) |
19 February 2008 | Return made up to 01/09/07; no change of members (7 pages) |
19 February 2008 | Return made up to 01/09/07; no change of members (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
8 November 2006 | Return made up to 01/09/06; full list of members (8 pages) |
8 November 2006 | Return made up to 01/09/06; full list of members (8 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
14 September 2005 | Return made up to 01/09/05; full list of members (8 pages) |
14 September 2005 | Return made up to 01/09/05; full list of members (8 pages) |
15 December 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
15 December 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
16 November 2004 | Return made up to 01/09/04; full list of members (8 pages) |
16 November 2004 | Return made up to 01/09/04; full list of members (8 pages) |
4 November 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
4 November 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
15 October 2003 | Return made up to 01/09/03; full list of members (8 pages) |
15 October 2003 | Return made up to 01/09/03; full list of members (8 pages) |
20 November 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
20 November 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
28 October 2002 | Return made up to 01/09/02; full list of members (8 pages) |
28 October 2002 | Return made up to 01/09/02; full list of members (8 pages) |
11 December 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
11 December 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
18 September 2001 | Return made up to 01/09/01; full list of members (7 pages) |
18 September 2001 | Return made up to 01/09/01; full list of members (7 pages) |
14 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
14 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
17 October 2000 | Return made up to 01/09/00; full list of members (7 pages) |
17 October 2000 | Return made up to 01/09/00; full list of members (7 pages) |
27 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
27 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
2 September 1999 | Return made up to 01/09/99; no change of members (4 pages) |
2 September 1999 | Return made up to 01/09/99; no change of members (4 pages) |
23 February 1999 | Return made up to 01/09/98; full list of members (6 pages) |
23 February 1999 | Return made up to 01/09/98; full list of members (6 pages) |
6 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
6 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
26 November 1997 | Return made up to 01/09/97; no change of members (4 pages) |
26 November 1997 | Return made up to 01/09/97; no change of members (4 pages) |
8 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
8 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
19 November 1996 | Return made up to 01/09/96; no change of members (4 pages) |
19 November 1996 | Return made up to 01/09/96; no change of members (4 pages) |
22 August 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
22 August 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
19 March 1996 | Company name changed john marshall & sons LIMITED\certificate issued on 20/03/96 (2 pages) |
19 March 1996 | Particulars of mortgage/charge (3 pages) |
19 March 1996 | Company name changed john marshall & sons LIMITED\certificate issued on 20/03/96 (2 pages) |
19 March 1996 | Particulars of mortgage/charge (3 pages) |
24 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 1995 | Return made up to 01/09/95; full list of members (6 pages) |
2 November 1995 | Return made up to 01/09/95; full list of members (6 pages) |
13 September 1995 | Full accounts made up to 31 March 1995 (9 pages) |
13 September 1995 | Full accounts made up to 31 March 1995 (9 pages) |
14 March 1995 | Registered office changed on 14/03/95 from: 21 lowthian terrace washington co durham NE38 7BA (1 page) |
14 March 1995 | Registered office changed on 14/03/95 from: 21 lowthian terrace washington co durham NE38 7BA (1 page) |