Cleadon
Sunderland
SR6 7XH
Director Name | Margaret Wilkinson |
---|---|
Date of Birth | August 1948 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 1992(41 years after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 4 Sunniside Leigh Cleadon Sunderland SR6 7XH |
Secretary Name | Margaret Wilkinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 June 1992(41 years after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Clerk |
Country of Residence | England |
Correspondence Address | 4 Sunniside Leigh Cleadon Sunderland SR6 7XH |
Registered Address | 4 Sunniside Leigh Cleadon Sunderland SR6 7XH |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Cleadon and East Boldon |
Built Up Area | Tyneside |
Year | 2012 |
---|---|
Net Worth | £98,923 |
Cash | £12,931 |
Current Liabilities | £5,221 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 June 2022 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 16 June 2023 (2 months, 3 weeks from now) |
12 September 1983 | Delivered on: 16 September 1983 Satisfied on: 13 June 2012 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
---|---|
12 September 1983 | Delivered on: 16 September 1983 Satisfied on: 13 June 2012 Persons entitled: Midland 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: Factory premises k/a l/h land & buildings lying to the east of bedesway bede industrial estate jarrow newcastle upon tyne. Title no: ty 121580. Fully Satisfied |
15 May 1981 | Delivered on: 29 May 1981 Persons entitled: The Council of the Borough of South Tyneside Town Hall Classification: Deed of substitution os security Secured details: All monies due or to become due from the company to the chargee supplemental to a principal deed dated 5.5.80. Particulars: 1 rotaprint R3550 offset lithographic printing machine with anti - set off spray 1 rotaprint R30/90 offset lithographic printing machine in substitution for 1 rotaprint raz offset lithographic printing machine serial under 16968 specified in item 2 first schedule to the mortgage of the 5.8.80. Fully Satisfied |
5 August 1980 | Delivered on: 14 August 1980 Satisfied on: 13 July 2012 Persons entitled: The Council of the Borough of South Tyneside Classification: Mortgage & first floating charge Secured details: £15,000 & all other monies due or to become due from the company to the charge. Particulars: Mortgage by way of assignment of 11 B.m electronic composer and 1 rotaprint raz offset lithographic printing machine & a floating charge over undertakingand all property and assets present and future including goodwill. Fully Satisfied |
27 December 1951 | Delivered on: 27 December 1951 Classification: A registered charge Outstanding |
15 March 1951 | Delivered on: 15 March 1951 Classification: A registered charge Outstanding |
13 July 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
---|---|
9 June 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
20 July 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
3 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
5 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
2 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
3 June 2018 | Confirmation statement made on 2 June 2018 with updates (3 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
5 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
3 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Director's details changed for Peter Wilkinson on 15 May 2015 (2 pages) |
16 June 2015 | Director's details changed for Margaret Wilkinson on 15 May 2015 (2 pages) |
16 June 2015 | Secretary's details changed for Margaret Wilkinson on 15 May 2015 (1 page) |
16 June 2015 | Registered office address changed from 4 Sunniside Leigh Cleadon Sunderland SR6 7XH England to 4 Sunniside Leigh Cleadon Sunderland SR6 7XH on 16 June 2015 (1 page) |
16 June 2015 | Registered office address changed from 5 Paddock Close Cleadon Sunderland SR6 7RN to 4 Sunniside Leigh Cleadon Sunderland SR6 7XH on 16 June 2015 (1 page) |
16 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Director's details changed for Peter Wilkinson on 15 May 2015 (2 pages) |
16 June 2015 | Director's details changed for Margaret Wilkinson on 15 May 2015 (2 pages) |
16 June 2015 | Secretary's details changed for Margaret Wilkinson on 15 May 2015 (1 page) |
16 June 2015 | Registered office address changed from 4 Sunniside Leigh Cleadon Sunderland SR6 7XH England to 4 Sunniside Leigh Cleadon Sunderland SR6 7XH on 16 June 2015 (1 page) |
16 June 2015 | Registered office address changed from 5 Paddock Close Cleadon Sunderland SR6 7RN to 4 Sunniside Leigh Cleadon Sunderland SR6 7XH on 16 June 2015 (1 page) |
12 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
5 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
16 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
16 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
15 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
15 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
15 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
3 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
3 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
3 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
4 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
4 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
6 June 2010 | Director's details changed for Peter Wilkinson on 2 June 2010 (2 pages) |
6 June 2010 | Director's details changed for Margaret Wilkinson on 2 June 2010 (2 pages) |
6 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
6 June 2010 | Director's details changed for Peter Wilkinson on 2 June 2010 (2 pages) |
6 June 2010 | Director's details changed for Margaret Wilkinson on 2 June 2010 (2 pages) |
6 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
6 June 2010 | Director's details changed for Peter Wilkinson on 2 June 2010 (2 pages) |
6 June 2010 | Director's details changed for Margaret Wilkinson on 2 June 2010 (2 pages) |
10 September 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
10 September 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
3 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
3 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
10 November 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
10 November 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
3 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
3 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
27 July 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
27 July 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
12 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
12 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
4 October 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
4 October 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
20 June 2006 | Return made up to 02/06/06; full list of members (2 pages) |
20 June 2006 | Return made up to 02/06/06; full list of members (2 pages) |
5 September 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
5 September 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
28 June 2005 | Return made up to 02/06/05; full list of members (2 pages) |
28 June 2005 | Return made up to 02/06/05; full list of members (2 pages) |
19 August 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
19 August 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
15 June 2004 | Return made up to 02/06/04; full list of members (7 pages) |
15 June 2004 | Return made up to 02/06/04; full list of members (7 pages) |
5 November 2003 | Total exemption full accounts made up to 31 December 2002 (13 pages) |
5 November 2003 | Total exemption full accounts made up to 31 December 2002 (13 pages) |
11 June 2003 | Return made up to 02/06/03; full list of members (7 pages) |
11 June 2003 | Return made up to 02/06/03; full list of members (7 pages) |
28 October 2002 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
28 October 2002 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
14 June 2002 | Return made up to 02/06/02; full list of members (7 pages) |
14 June 2002 | Return made up to 02/06/02; full list of members (7 pages) |
5 September 2001 | Total exemption full accounts made up to 31 December 2000 (13 pages) |
5 September 2001 | Total exemption full accounts made up to 31 December 2000 (13 pages) |
19 June 2001 | Return made up to 02/06/01; full list of members
|
19 June 2001 | Return made up to 02/06/01; full list of members
|
18 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
18 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
20 June 2000 | Return made up to 02/06/00; full list of members (6 pages) |
20 June 2000 | Return made up to 02/06/00; full list of members (6 pages) |
9 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
9 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
8 June 1999 | Return made up to 02/06/99; no change of members
|
8 June 1999 | Return made up to 02/06/99; no change of members
|
1 June 1998 | Return made up to 02/06/98; full list of members
|
1 June 1998 | Return made up to 02/06/98; full list of members
|
14 May 1998 | Full accounts made up to 31 December 1997 (14 pages) |
14 May 1998 | Full accounts made up to 31 December 1997 (14 pages) |
25 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
25 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
9 June 1997 | Return made up to 02/06/97; full list of members (6 pages) |
9 June 1997 | Return made up to 02/06/97; full list of members (6 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
3 June 1996 | Return made up to 02/06/96; no change of members (4 pages) |
3 June 1996 | Return made up to 02/06/96; no change of members (4 pages) |
17 November 1995 | Return made up to 02/06/95; full list of members (6 pages) |
17 November 1995 | Return made up to 02/06/95; full list of members (6 pages) |
20 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
20 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
15 September 1987 | First gazette (1 page) |
15 September 1987 | First gazette (1 page) |
3 September 1987 | Dissolution discontinued (1 page) |
3 September 1987 | Dissolution discontinued (1 page) |
23 March 1987 | Secretary resigned;new secretary appointed;director resigned (1 page) |
23 March 1987 | Secretary resigned;new secretary appointed;director resigned (1 page) |