Company NameT.E.Liddell Limited
DirectorMichael Anthony Keen
Company StatusActive
Company Number00588911
CategoryPrivate Limited Company
Incorporation Date15 August 1957(66 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores

Directors

Director NameMr Michael Anthony Keen
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1992(34 years, 10 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Norwood Court
Thornhill Road Benton
Newcastle Upon Tyne
NE12 8AF
Secretary NameDoreen Keen
NationalityBritish
StatusCurrent
Appointed12 January 1994(36 years, 5 months after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Correspondence Address17 Aysgarth Green
Montague Estate
Newcastle Upon Tyne
NE3 4PQ
Director NameMr John Howey
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(34 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 June 1992)
RoleCompany Director
Correspondence Address25 Oulton Close
Kenton
Newcastle Upon Tyne
Tyne & Wear
NE5 4SX
Director NameMrs Lillian Howey
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(34 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 June 1992)
RoleManageress
Correspondence Address25 Oulton Close
Kenton
Newcastle Upon Tyne
Tyne & Wear
NE5 4SX
Secretary NameMr John Howey
NationalityBritish
StatusResigned
Appointed27 November 1991(34 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 June 1992)
RoleCompany Director
Correspondence Address25 Oulton Close
Kenton
Newcastle Upon Tyne
Tyne & Wear
NE5 4SX
Director NameMrs Patricia Mary Keen
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(34 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 January 1994)
RoleSecretary
Correspondence Address5 Amesbury Close
North Walbottle
Newcastle Upon Tyne
Tyne & Wear
NE5 1PY
Secretary NameMrs Patricia Mary Keen
NationalityBritish
StatusResigned
Appointed12 June 1992(34 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 January 1994)
RoleSecretary
Correspondence Address77 Fourstones
West Denton
Newcastle Upon Tyne
NE5 2PS

Location

Registered Address1 Jesmond Business Court
217 Jesmond Road
Newcastle Upon Tyne
NE2 1LA
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 50 other UK companies use this postal address

Shareholders

99 at £1Michael Anthony Keen
99.00%
Ordinary
1 at £1Doreen Keen
1.00%
Ordinary

Financials

Year2014
Net Worth£33,341
Cash£128,873
Current Liabilities£192,603

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return27 November 2023 (5 months ago)
Next Return Due11 December 2024 (7 months, 2 weeks from now)

Charges

7 October 2013Delivered on: 9 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

29 November 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
20 October 2020Unaudited abridged accounts made up to 30 September 2020 (8 pages)
9 January 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
28 November 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
3 December 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
28 May 2018Unaudited abridged accounts made up to 30 September 2017 (11 pages)
28 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
2 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
2 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
9 January 2017Confirmation statement made on 27 November 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 27 November 2016 with updates (5 pages)
1 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
1 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
27 April 2016Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA on 27 April 2016 (1 page)
27 April 2016Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA on 27 April 2016 (1 page)
8 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(4 pages)
8 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(4 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
17 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(4 pages)
17 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(4 pages)
8 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
8 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
13 March 2014Registered office address changed from C/O G W Accountants Limited 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH on 13 March 2014 (1 page)
13 March 2014Registered office address changed from C/O G W Accountants Limited 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH on 13 March 2014 (1 page)
9 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(4 pages)
9 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(4 pages)
9 October 2013Registration of charge 005889110001 (5 pages)
9 October 2013Registration of charge 005889110001 (5 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
28 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
12 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
25 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
13 September 2010Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN England on 13 September 2010 (1 page)
13 September 2010Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN England on 13 September 2010 (1 page)
27 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
27 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
6 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
20 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
20 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
23 July 2009Registered office changed on 23/07/2009 from croft stairs city road newcastle upon tyne NE1 2HG (1 page)
23 July 2009Registered office changed on 23/07/2009 from croft stairs city road newcastle upon tyne NE1 2HG (1 page)
17 February 2009Return made up to 27/11/08; full list of members (3 pages)
17 February 2009Return made up to 27/11/08; full list of members (3 pages)
25 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
25 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
19 December 2007Return made up to 27/11/07; full list of members (2 pages)
19 December 2007Return made up to 27/11/07; full list of members (2 pages)
29 January 2007Return made up to 27/11/06; full list of members (2 pages)
29 January 2007Return made up to 27/11/06; full list of members (2 pages)
29 January 2007Secretary's particulars changed (1 page)
29 January 2007Secretary's particulars changed (1 page)
16 November 2006Total exemption small company accounts made up to 30 September 2006 (7 pages)
16 November 2006Total exemption small company accounts made up to 30 September 2006 (7 pages)
9 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
9 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
15 December 2005Return made up to 27/11/05; full list of members (2 pages)
15 December 2005Return made up to 27/11/05; full list of members (2 pages)
16 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
16 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
9 December 2004Return made up to 27/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 December 2004Return made up to 27/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 2003Total exemption full accounts made up to 30 September 2003 (11 pages)
19 December 2003Return made up to 27/11/03; full list of members (6 pages)
19 December 2003Total exemption full accounts made up to 30 September 2003 (11 pages)
19 December 2003Return made up to 27/11/03; full list of members (6 pages)
6 April 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
6 April 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
25 January 2003Return made up to 27/11/02; full list of members (6 pages)
25 January 2003Return made up to 27/11/02; full list of members (6 pages)
22 July 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
22 July 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
23 November 2001Return made up to 27/11/01; full list of members (6 pages)
23 November 2001Return made up to 27/11/01; full list of members (6 pages)
26 July 2001Full accounts made up to 30 September 2000 (11 pages)
26 July 2001Full accounts made up to 30 September 2000 (11 pages)
19 December 2000Return made up to 27/11/00; full list of members (6 pages)
19 December 2000Director's particulars changed (1 page)
19 December 2000Director's particulars changed (1 page)
19 December 2000Return made up to 27/11/00; full list of members (6 pages)
21 February 2000Full accounts made up to 30 September 1999 (12 pages)
21 February 2000Full accounts made up to 30 September 1999 (12 pages)
29 November 1999Return made up to 27/11/99; full list of members (6 pages)
29 November 1999Return made up to 27/11/99; full list of members (6 pages)
17 March 1999Return made up to 27/11/98; full list of members (5 pages)
17 March 1999Return made up to 27/11/98; full list of members (5 pages)
31 December 1998Full accounts made up to 30 September 1998 (13 pages)
31 December 1998Full accounts made up to 30 September 1998 (13 pages)
5 May 1998Full accounts made up to 30 September 1997 (13 pages)
5 May 1998Full accounts made up to 30 September 1997 (13 pages)
8 December 1997Return made up to 27/11/97; no change of members (4 pages)
8 December 1997Return made up to 27/11/97; no change of members (4 pages)
30 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
30 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
11 February 1997Return made up to 27/11/96; no change of members (4 pages)
11 February 1997Return made up to 27/11/96; no change of members (4 pages)
5 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
5 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
16 November 1995Return made up to 27/11/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
16 November 1995Return made up to 27/11/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
29 September 1995Accounts for a small company made up to 30 September 1994 (11 pages)
29 September 1995Accounts for a small company made up to 30 September 1994 (11 pages)