Wandsworth
London
SW18 3JL
Director Name | Mrs Joanne Margaret Smith |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(35 years, 4 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Holly Avenue Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2PU |
Secretary Name | Mrs Joanne Margaret Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(35 years, 4 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Holly Avenue Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2PU |
Director Name | Shaun Muldown |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2005(49 years after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Butcher |
Country of Residence | England |
Correspondence Address | 77 Maplewood Avenue Southwick Sunderland Tyne & Wear SR5 5AX |
Director Name | Audrey Mary Ibbitson |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(35 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 February 1995) |
Role | Company Director |
Correspondence Address | 5 Front Street Whitburn Sunderland Tyne & Wear SR6 7JB |
Director Name | Herbert Brown Ibbitson |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(35 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 13 November 2002) |
Role | Company Director |
Correspondence Address | 6 The Sycamores Sunderland Tyne & Wear SR2 7UW |
Website | www.ibbitson.co.uk |
---|
Registered Address | 31 Holly Avenue Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2PU |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
23.7k at £1 | Joanne Ibbitson 49.89% Ordinary |
---|---|
23.7k at £1 | Simon John Ibbitson 49.89% Ordinary |
90 at £1 | Andrew Mary Ibbitson 0.19% Ordinary |
10 at £1 | Kenneth Cuthbert 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £990,681 |
Cash | £273,084 |
Current Liabilities | £36,619 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (2 months from now) |
26 March 1986 | Delivered on: 4 April 1986 Satisfied on: 7 March 1989 Persons entitled: Sunderland and Shields Building Society Classification: Mortgage Secured details: £46,000. Particulars: 31 holly avenue, jesmond, newcastle upon tyne. Fully Satisfied |
---|---|
19 May 1965 | Delivered on: 31 May 1965 Satisfied on: 2 February 1999 Persons entitled: Marlian Bank LTD,4, Water Street, Liverpool 2 Classification: Legal mortgage Secured details: All moneys due etc. Particulars: All and singular freehold and leasehold propertis situate 40,nile street, sounderland,togetehr with all fixed and moveable blanks, machinery and otehr fixtures implements and utensils, etc, etc. Fully Satisfied |
25 January 1960 | Delivered on: 10 February 1960 Satisfied on: 2 February 1999 Persons entitled: Marins Bank Limited Classification: Mortgage Secured details: All moneys due etc. Particulars: 41, 42, 43, 44, 45 nile street 41, 42, 43, 44 back nile st, 143, 144 coronation st sunderland present & future. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
15 July 1983 | Delivered on: 5 August 1983 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: 37,39 newbottle street houghton le spring, tyne & wear title no ty 11743/. Outstanding |
17 March 1982 | Delivered on: 26 March 1982 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 factory premises situate site bt 94/4 toll bar road, sunderland, tyne & weart no ty 95428. Outstanding |
20 November 1974 | Delivered on: 22 November 1974 Persons entitled: Sunderland & Shields Building Society Classification: Legal charge Secured details: For securing £25,000 and all otehr monies due or to become due from the company to the cahrgee on any account whatsoever. Particulars: 6, the sycamores, sunderland tyne and wear. Outstanding |
31 October 1974 | Delivered on: 19 November 1974 Persons entitled: W Hodgkins Classification: Mortgage Secured details: £15,000. Particulars: 14,15 and 36 westhoune terrace, shiney row, tyane and wear. Outstanding |
16 November 1973 | Delivered on: 23 November 1973 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 on the north side of toll bar road,leechment road, industrial estate, sunderland co. Durham. Outstanding |
11 January 1963 | Delivered on: 21 January 1963 Persons entitled: Industrial & Commercial Finance Corp LTD Classification: Mortgage debenture Secured details: 6000 and all other monies due etc. Particulars: 8 derwent street, bishopwearmonth sunderland with all buildings fixtures etc see doc for further details. Outstanding |
31 May 1995 | Delivered on: 15 June 1995 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: 37 newbottle street houghton le spring tyne and wear t/no TY117430. Outstanding |
12 July 1991 | Delivered on: 22 July 1991 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: 14 honister avenue jesmond, newcastle upon tyne, tyne & wear, title no ty 43985. Outstanding |
23 January 1987 | Delivered on: 13 February 1987 Persons entitled: North of England Building Society Classification: Legal mortgage Secured details: £16,425 and further advances. Particulars: 287 ryhope road grangetown, sunderland tyne and wear. Outstanding |
28 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
29 June 2020 | Satisfaction of charge 6 in full (1 page) |
29 June 2020 | Satisfaction of charge 11 in full (1 page) |
29 June 2020 | Satisfaction of charge 2 in full (1 page) |
29 June 2020 | Satisfaction of charge 5 in full (1 page) |
29 June 2020 | Satisfaction of charge 12 in full (1 page) |
29 June 2020 | Satisfaction of charge 4 in full (1 page) |
29 June 2020 | Satisfaction of charge 7 in full (1 page) |
29 June 2020 | Satisfaction of charge 10 in full (1 page) |
29 June 2020 | Satisfaction of charge 8 in full (1 page) |
17 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
11 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
27 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
15 May 2018 | Confirmation statement made on 15 May 2018 with updates (4 pages) |
27 December 2017 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
30 December 2016 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
30 December 2016 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
25 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 May 2015 | Secretary's details changed for Mrs Joanne Margaret Smith on 5 May 2015 (1 page) |
6 May 2015 | Secretary's details changed for Mrs Joanne Margaret Smith on 5 May 2015 (1 page) |
6 May 2015 | Secretary's details changed for Mrs Joanne Margaret Smith on 5 May 2015 (1 page) |
5 May 2015 | Secretary's details changed for Joanne Ibbitson on 5 May 2015 (1 page) |
5 May 2015 | Director's details changed for Joanne Ibbitson on 5 May 2015 (2 pages) |
5 May 2015 | Secretary's details changed for Joanne Ibbitson on 5 May 2015 (1 page) |
5 May 2015 | Director's details changed for Joanne Ibbitson on 5 May 2015 (2 pages) |
5 May 2015 | Secretary's details changed for Joanne Ibbitson on 5 May 2015 (1 page) |
5 May 2015 | Director's details changed for Joanne Ibbitson on 5 May 2015 (2 pages) |
29 December 2014 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 March 2014 | Registered office address changed from 5 Front Street Whitburn Sunderland Tyne & Wear on 17 March 2014 (1 page) |
17 March 2014 | Registered office address changed from 5 Front Street Whitburn Sunderland Tyne & Wear on 17 March 2014 (1 page) |
30 December 2013 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
18 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
22 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 January 2011 | Director's details changed for Shaun Muldown on 14 January 2011 (2 pages) |
14 January 2011 | Director's details changed for Simon John Ibbitson on 1 January 2011 (2 pages) |
14 January 2011 | Director's details changed for Shaun Muldown on 14 January 2011 (2 pages) |
14 January 2011 | Director's details changed for Joanne Ibbitson on 14 January 2011 (2 pages) |
14 January 2011 | Director's details changed for Joanne Ibbitson on 14 January 2011 (2 pages) |
14 January 2011 | Director's details changed for Simon John Ibbitson on 1 January 2011 (2 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
14 January 2011 | Director's details changed for Simon John Ibbitson on 1 January 2011 (2 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
17 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 November 2009 | Register inspection address has been changed (2 pages) |
16 November 2009 | Register(s) moved to registered inspection location (2 pages) |
16 November 2009 | Register inspection address has been changed (2 pages) |
16 November 2009 | Register(s) moved to registered inspection location (2 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 January 2008 | Return made up to 31/12/07; no change of members (7 pages) |
11 January 2008 | Return made up to 31/12/07; no change of members (7 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 February 2007 | Return made up to 31/12/06; full list of members (8 pages) |
14 February 2007 | Return made up to 31/12/06; full list of members (8 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
16 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 September 2005 | New director appointed (2 pages) |
30 September 2005 | New director appointed (2 pages) |
24 February 2005 | Return made up to 31/12/04; full list of members
|
24 February 2005 | Return made up to 31/12/04; full list of members
|
29 January 2005 | Total exemption small company accounts made up to 3 April 2004 (5 pages) |
29 January 2005 | Total exemption small company accounts made up to 3 April 2004 (5 pages) |
29 January 2005 | Total exemption small company accounts made up to 3 April 2004 (5 pages) |
18 March 2004 | Return made up to 31/12/03; full list of members (8 pages) |
18 March 2004 | Return made up to 31/12/03; full list of members (8 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
14 February 2003 | Return made up to 31/12/02; full list of members
|
14 February 2003 | Return made up to 31/12/02; full list of members
|
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
10 December 2002 | Registered office changed on 10/12/02 from: 6 the sycamores off ryhope road sunderland SR2 7UW (1 page) |
10 December 2002 | Registered office changed on 10/12/02 from: 6 the sycamores off ryhope road sunderland SR2 7UW (1 page) |
20 March 2002 | Return made up to 31/12/01; full list of members (8 pages) |
20 March 2002 | Return made up to 31/12/01; full list of members (8 pages) |
19 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
19 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
21 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
22 July 1999 | Accounts for a small company made up to 27 March 1999 (6 pages) |
22 July 1999 | Accounts for a small company made up to 27 March 1999 (6 pages) |
10 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
10 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
2 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 1998 | Registered office changed on 12/10/98 from: 18 blandford street sunderland tyne and wear SR1 3JP (1 page) |
12 October 1998 | Registered office changed on 12/10/98 from: 18 blandford street sunderland tyne and wear SR1 3JP (1 page) |
11 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
11 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
21 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
21 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
7 April 1997 | Auditor's resignation (1 page) |
7 April 1997 | Auditor's resignation (1 page) |
15 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
15 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
8 October 1996 | Accounts for a small company made up to 31 March 1996 (11 pages) |
8 October 1996 | Accounts for a small company made up to 31 March 1996 (11 pages) |
16 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
16 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
15 November 1995 | Accounts for a small company made up to 31 March 1995 (12 pages) |
15 November 1995 | Accounts for a small company made up to 31 March 1995 (12 pages) |
8 September 1995 | Resolutions
|
8 September 1995 | Resolutions
|
15 June 1995 | Particulars of mortgage/charge (4 pages) |
15 June 1995 | Particulars of mortgage/charge (4 pages) |
12 April 1995 | Director resigned (2 pages) |
12 April 1995 | Director resigned (2 pages) |
7 March 1995 | £ ic 80000/65096 17/02/95 £ sr 14904@1=14904 (1 page) |
7 March 1995 | £ ic 80000/65096 17/02/95 £ sr 14904@1=14904 (1 page) |
28 January 1991 | Director's particulars changed (2 pages) |
28 January 1991 | Director's particulars changed (2 pages) |
28 February 1990 | Director's particulars changed (2 pages) |
28 February 1990 | Director's particulars changed (2 pages) |
10 August 1985 | New secretary appointed (1 page) |
10 August 1985 | New secretary appointed (1 page) |
23 August 1956 | Incorporation (15 pages) |
23 August 1956 | Incorporation (15 pages) |