Seaburn
Sunderland
Tyne & Wear
SR6 9DW
Secretary Name | Mrs Joan Elizabeth Humphrey |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(31 years, 1 month after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Correspondence Address | 8 Clifton Road Seaburn Sunderland Tyne & Wear SR6 9DW |
Director Name | Ian Humphrey |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2001(41 years, 12 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Shoe Repairer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Dacre Road Fulwell Sunderland Tyne & Wear SR6 8EL |
Director Name | Mr John Humphrey |
---|---|
Date of Birth | October 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(31 years, 1 month after company formation) |
Appointment Duration | 19 years (resigned 15 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Barnes Park Road Sunderland Tyne & Wear SR4 7PY |
Website | smithsshoeservice.co.uk |
---|
Registered Address | B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 200 other UK companies use this postal address |
1.5k at £1 | Mr Alan Humphrey & Joan Humphrey 50.03% Ordinary |
---|---|
1.5k at £1 | Ian Humphrey 49.97% Ordinary |
Year | 2014 |
---|---|
Net Worth | £51,958 |
Cash | £41,365 |
Current Liabilities | £72,644 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
12 August 1985 | Delivered on: 14 August 1985 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: 17 sea road, fulwell sunderland, tyne and wear. Outstanding |
---|---|
1 March 1983 | Delivered on: 4 March 1983 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all book debts & other debts. Floating charge over (see doc. M35).. undertaking and all property and assets present and future including uncalled capital. Outstanding |
12 September 1963 | Delivered on: 25 September 1963 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: 27 silksworth row, sunderland, co. Durham with all fixtures. Outstanding |
2 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
4 October 2023 | Micro company accounts made up to 31 January 2023 (2 pages) |
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
19 April 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
4 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
5 May 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
7 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
5 June 2020 | Micro company accounts made up to 31 January 2020 (2 pages) |
28 April 2020 | Satisfaction of charge 2 in full (1 page) |
28 April 2020 | Satisfaction of charge 3 in full (1 page) |
28 April 2020 | Satisfaction of charge 1 in full (1 page) |
2 January 2020 | Cessation of Joan Humphrey as a person with significant control on 30 August 2019 (1 page) |
2 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
29 March 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
9 January 2019 | Registered office address changed from A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU to B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ on 9 January 2019 (1 page) |
8 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
5 July 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
26 May 2017 | Micro company accounts made up to 31 January 2017 (1 page) |
26 May 2017 | Micro company accounts made up to 31 January 2017 (1 page) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
23 May 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
23 May 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
27 June 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
27 June 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
17 June 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
2 January 2013 | Termination of appointment of John Humphrey as a director (1 page) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Termination of appointment of John Humphrey as a director (1 page) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
14 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
14 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
4 January 2010 | Director's details changed for Ian Humphrey on 31 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr John Humphrey on 31 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Registered office address changed from Unit B8 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU on 4 January 2010 (1 page) |
4 January 2010 | Director's details changed for Mr Alan Humphrey on 31 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Alan Humphrey on 31 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr John Humphrey on 31 December 2009 (2 pages) |
4 January 2010 | Registered office address changed from Unit B8 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU on 4 January 2010 (1 page) |
4 January 2010 | Registered office address changed from Unit B8 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU on 4 January 2010 (1 page) |
4 January 2010 | Director's details changed for Ian Humphrey on 31 December 2009 (2 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
6 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
6 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
6 November 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
6 November 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
11 November 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
11 November 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
4 September 2002 | Registered office changed on 04/09/02 from: 2 cuthbert house tower road washington tyne & wear NE37 2SH (1 page) |
4 September 2002 | Registered office changed on 04/09/02 from: 2 cuthbert house tower road washington tyne & wear NE37 2SH (1 page) |
28 December 2001 | Return made up to 31/12/01; full list of members (7 pages) |
28 December 2001 | Return made up to 31/12/01; full list of members (7 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
2 November 2001 | New director appointed (2 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
13 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
13 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
9 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
9 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
8 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
8 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
5 November 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
5 November 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
11 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
11 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
3 December 1997 | Registered office changed on 03/12/97 from: suite 3 vermont house washington tyne and wear , NE37 2SQ (1 page) |
3 December 1997 | Registered office changed on 03/12/97 from: suite 3 vermont house washington tyne and wear , NE37 2SQ (1 page) |
13 November 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
13 November 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
2 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
2 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
10 November 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
10 November 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
3 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
3 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |