Seaton Sluice
Whitley Bay
NE26 4DD
Director Name | Mr Malcolm Dawson |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2003(54 years, 9 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Butcher |
Country of Residence | England |
Correspondence Address | 14 The Crest Seaton Sluice Whitley Bay NE26 4BG |
Director Name | Isabel Pamela Cooper |
---|---|
Date of Birth | December 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(43 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 19 March 2003) |
Role | Married Woman |
Correspondence Address | Flat One Causey House Elmfield Road Gosforth Newcastle Upon Tyne NE3 4YE |
Director Name | Thomas Michael Cooper |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(43 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 19 March 2003) |
Role | Butcher |
Correspondence Address | 5 Grange Lane Whickham Newcastle Upon Tyne Tyne & Wear NE16 5AD |
Director Name | William Henry Cooper |
---|---|
Date of Birth | June 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(43 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 19 March 2003) |
Role | Butcher |
Correspondence Address | Flat One Causey House Elmfield Road Gosforth Newcastle-Upon-Tyne NE3 4YE |
Secretary Name | Thomas Michael Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(43 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 19 March 2003) |
Role | Butcher |
Correspondence Address | 5 Grange Lane Whickham Newcastle Upon Tyne Tyne & Wear NE16 5AD |
Secretary Name | Mr Christopher John Stanger-Leathes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(54 years, 9 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 18 September 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fort House Old Hartley Whitley Bay Tyne & Wear NE26 4RL |
Website | www.primecutbutchers.co.uk/ |
---|---|
Telephone | 0191 2377375 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Double Row Seaton Deleval Tyne & Wear NE25 0PP |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Seaton Valley |
Ward | Seghill with Seaton Delaval |
Built Up Area | Seaton Delaval |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £332,635 |
Cash | £7,886 |
Current Liabilities | £170,055 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 September 2022 (9 months, 1 week ago) |
---|---|
Next Return Due | 16 September 2023 (3 months, 1 week from now) |
10 December 2018 | Delivered on: 13 May 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land at double row seaton delaval tyne and wear t/no ND26149. Outstanding |
---|---|
6 December 2018 | Delivered on: 11 December 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
17 August 2005 | Delivered on: 23 August 2005 Persons entitled: Hsbc 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 |
3 March 1992 | Delivered on: 16 March 1992 Satisfied on: 10 March 2010 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: 54 and 56 high street east wallsend tyne and wear title no. TY156591. Fully Satisfied |
22 March 1991 | Delivered on: 3 April 1991 Satisfied on: 4 March 1999 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: 25 and 25A west road, newcastle upon tyne, tyne and wear. Title no: ty 49706. Fully Satisfied |
4 July 1989 | Delivered on: 12 July 1989 Satisfied on: 10 March 2010 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: 90 and 90A holly avenue, jesmond, newcastle upon tyne, tyne and wear. Fully Satisfied |
4 July 1989 | Delivered on: 12 July 1989 Satisfied on: 10 March 2010 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: 92 and 92A and 94 and 94A holly avenue. Jesmond, newcastle upon tyne, tyne & wear. Fully Satisfied |
4 July 1989 | Delivered on: 7 July 1989 Satisfied on: 25 February 1999 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 - 147/149 shields road byker, newcastle upon tyne. Fully Satisfied |
11 February 1987 | Delivered on: 25 February 1987 Satisfied on: 10 March 2010 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 267 & 269 welbeck road, walker, newcastle upon tyne. Fully Satisfied |
16 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
---|---|
2 September 2021 | Confirmation statement made on 2 September 2021 with updates (4 pages) |
10 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
14 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
20 February 2020 | Satisfaction of charge 7 in full (1 page) |
28 January 2020 | All of the property or undertaking has been released from charge 7 (2 pages) |
17 September 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
9 September 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
13 May 2019 | Registration of a charge with Charles court order to extend. Charge code 004570860009, created on 10 December 2018 (42 pages) |
11 December 2018 | Registration of charge 004570860008, created on 6 December 2018 (43 pages) |
13 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
8 October 2018 | Change of details for Michael John Joseph Dawson as a person with significant control on 8 October 2018 (2 pages) |
8 October 2018 | All of the property or undertaking has been released from charge 7 (2 pages) |
19 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
19 September 2018 | Termination of appointment of Christopher John Stanger-Leathes as a secretary on 18 September 2018 (1 page) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
27 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 November 2016 | Confirmation statement made on 14 September 2016 with updates (60 pages) |
2 November 2016 | Confirmation statement made on 14 September 2016 with updates (60 pages) |
25 December 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-12-25
|
25 December 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-12-25
|
12 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
21 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
10 January 2013 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 December 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
30 September 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
17 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
15 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
7 July 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
7 July 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
11 March 2009 | Return made up to 14/09/08; full list of members (4 pages) |
11 March 2009 | Return made up to 14/09/08; full list of members (4 pages) |
4 September 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
4 September 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
8 October 2007 | Return made up to 14/09/07; no change of members
|
8 October 2007 | Return made up to 14/09/07; no change of members
|
8 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 October 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
2 October 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
28 September 2006 | Return made up to 14/09/06; full list of members
|
28 September 2006 | Return made up to 14/09/06; full list of members
|
17 October 2005 | Return made up to 14/09/05; full list of members
|
17 October 2005 | Return made up to 14/09/05; full list of members
|
23 August 2005 | Particulars of mortgage/charge (3 pages) |
23 August 2005 | Particulars of mortgage/charge (3 pages) |
1 August 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
1 August 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
27 July 2005 | Company name changed wm. Cooper (meat contractors) li mited\certificate issued on 27/07/05 (2 pages) |
27 July 2005 | Company name changed wm. Cooper (meat contractors) li mited\certificate issued on 27/07/05 (2 pages) |
9 February 2005 | Amended accounts made up to 31 March 2004 (10 pages) |
9 February 2005 | Amended accounts made up to 31 March 2004 (10 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 March 2004 (10 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 March 2004 (10 pages) |
11 November 2004 | Return made up to 14/09/04; full list of members (7 pages) |
11 November 2004 | Return made up to 14/09/04; full list of members (7 pages) |
19 May 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
19 May 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
27 September 2003 | Return made up to 14/09/03; full list of members (7 pages) |
27 September 2003 | Return made up to 14/09/03; full list of members (7 pages) |
27 March 2003 | Registered office changed on 27/03/03 from: 5 grange lane whickham newcastle upon tyne tyne & wear NE16 5AD (1 page) |
27 March 2003 | Secretary resigned;director resigned (1 page) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | New secretary appointed (1 page) |
27 March 2003 | New director appointed (1 page) |
27 March 2003 | New director appointed (1 page) |
27 March 2003 | Registered office changed on 27/03/03 from: 5 grange lane whickham newcastle upon tyne tyne & wear NE16 5AD (1 page) |
27 March 2003 | Secretary resigned;director resigned (1 page) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | New secretary appointed (1 page) |
27 March 2003 | New director appointed (1 page) |
27 March 2003 | New director appointed (1 page) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
8 September 2002 | Return made up to 14/09/02; full list of members (7 pages) |
8 September 2002 | Return made up to 14/09/02; full list of members (7 pages) |
21 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
21 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
7 November 2001 | Registered office changed on 07/11/01 from: 5 grange lane whickham newcastle upon tyne NE16 5AD (1 page) |
7 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 2001 | Registered office changed on 07/11/01 from: 5 grange lane whickham newcastle upon tyne NE16 5AD (1 page) |
7 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
10 October 2001 | Return made up to 14/09/01; full list of members
|
10 October 2001 | Return made up to 14/09/01; full list of members
|
14 April 2001 | Full accounts made up to 31 March 2000 (10 pages) |
14 April 2001 | Full accounts made up to 31 March 2000 (10 pages) |
6 November 2000 | Return made up to 14/09/00; full list of members (7 pages) |
6 November 2000 | Return made up to 14/09/00; full list of members (7 pages) |
23 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
23 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
14 October 1999 | Return made up to 14/09/99; full list of members (6 pages) |
14 October 1999 | Return made up to 14/09/99; full list of members (6 pages) |
1 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
24 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
25 September 1998 | Return made up to 14/09/98; no change of members (4 pages) |
25 September 1998 | Return made up to 14/09/98; no change of members (4 pages) |
8 October 1997 | Return made up to 14/09/97; no change of members (4 pages) |
8 October 1997 | Return made up to 14/09/97; no change of members (4 pages) |
26 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
26 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
21 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
21 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
18 September 1996 | Return made up to 14/09/96; full list of members (6 pages) |
18 September 1996 | Return made up to 14/09/96; full list of members (6 pages) |
23 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
23 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
22 September 1995 | Return made up to 14/09/95; no change of members (4 pages) |
22 September 1995 | Return made up to 14/09/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
30 June 1989 | Memorandum and Articles of Association (16 pages) |
30 June 1989 | Memorandum and Articles of Association (16 pages) |
22 June 1989 | Resolutions
|
22 June 1989 | Resolutions
|
13 June 1948 | Certificate of incorporation (1 page) |
13 June 1948 | Certificate of incorporation (1 page) |