South Shields
Tyne And Wear
NE34 0LW
Director Name | Mr Christopher Martin Young |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2004(43 years, 10 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Elswick Way Ind Est Newcastle Road South Shields Tyne And Wear NE34 0LW |
Director Name | Mrs June Marion Young |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(31 years, 10 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 31 December 2011) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Richard Hamblin Ltd Elswick Way Ind Est Newcastle Road South Shields Tyne And Wear NE34 0LW |
Director Name | Mr Robin Martin Young |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(31 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 20 November 2000) |
Role | Company Director |
Correspondence Address | The Cottage Pennysine Road Sunniside Newcastle Upon Tyne |
Secretary Name | Mrs June Marion Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(31 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 14 July 2001) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Pennyfine Road Sunniside Newcastle Upon Tyne NE16 5EP |
Director Name | Brian David McRoberts |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(42 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 October 2006) |
Role | Manager |
Correspondence Address | 2-6 Maidencraig Court Edinburgh EH4 2BQ Scotland |
Website | www.richardhamblin.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 4545600 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Elswick Way Ind Est Newcastle Road South Shields Tyne And Wear NE34 0LW |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Simonside and Rekendyke |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £527,666 |
Cash | £42,211 |
Current Liabilities | £168,047 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 3 weeks from now) |
21 December 2007 | Delivered on: 4 January 2008 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 premises at elswich way industrial estate newcastle road south shields tyne and wear t/no TY200986. Outstanding |
---|---|
10 March 2000 | Delivered on: 27 March 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge by the company and robert martin young as mortgagor and by the company as principal debtor Secured details: All monies due or to become due from the company as principal debtor to the chargee on any account whatsoever. Particulars: Land and buildings on the south west side of hudson street south shields tyne and wear t/n TY54757. Outstanding |
3 November 1999 | Delivered on: 10 November 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge by the company and robert martin young as mortgagor and by the company as principal debtor Secured details: All monies due or to become due from the company and/or robert martin young to the chargee on any account whatsoever. Particulars: Land and buildings on the south west side of hudson street south shields, tyne and wear. T/no. TY54757. Outstanding |
9 January 2024 | Confirmation statement made on 5 January 2024 with no updates (3 pages) |
---|---|
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
5 January 2023 | Confirmation statement made on 5 January 2023 with updates (5 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
7 November 2022 | Confirmation statement made on 25 October 2022 with updates (4 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
29 October 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
10 December 2020 | Satisfaction of charge 2 in full (4 pages) |
10 December 2020 | Satisfaction of charge 1 in full (4 pages) |
3 November 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
23 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (12 pages) |
1 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
21 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (11 pages) |
6 November 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
14 February 2018 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
1 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (14 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (14 pages) |
12 January 2017 | Amended total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 January 2017 | Amended total exemption small company accounts made up to 31 December 2015 (6 pages) |
25 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
6 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
23 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
27 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
19 June 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
5 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders (3 pages) |
5 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders (3 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
6 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (3 pages) |
6 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (3 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 February 2012 | Termination of appointment of June Marion Young as a director on 31 December 2011 (1 page) |
1 February 2012 | Termination of appointment of June Marion Young as a director on 31 December 2011 (1 page) |
8 November 2011 | Secretary's details changed for Christopher Young on 11 February 2011 (1 page) |
8 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (3 pages) |
8 November 2011 | Secretary's details changed for Christopher Young on 11 February 2011 (1 page) |
8 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 December 2009 (10 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 December 2009 (10 pages) |
28 October 2009 | Director's details changed for Christopher Young on 25 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Christopher Young on 25 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Mrs June Marion Young on 25 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
28 October 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
28 October 2009 | Director's details changed for Mrs June Marion Young on 25 October 2009 (2 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
4 November 2008 | Return made up to 25/10/08; full list of members (4 pages) |
4 November 2008 | Return made up to 25/10/08; full list of members (4 pages) |
3 November 2008 | Registered office changed on 03/11/2008 from richard hamblin LTD elswick way industrial estate newcastle road south shields NE34 0LW (1 page) |
3 November 2008 | Location of register of members (1 page) |
3 November 2008 | Location of register of members (1 page) |
3 November 2008 | Registered office changed on 03/11/2008 from richard hamblin LTD elswick way industrial estate newcastle road south shields NE34 0LW (1 page) |
3 November 2008 | Registered office changed on 03/11/2008 from port of tyne west side tyne dock south shields tyne ans wear NE34 9PL (1 page) |
3 November 2008 | Registered office changed on 03/11/2008 from port of tyne west side tyne dock south shields tyne ans wear NE34 9PL (1 page) |
3 November 2008 | Location of debenture register (1 page) |
3 November 2008 | Location of debenture register (1 page) |
9 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
4 January 2008 | Particulars of mortgage/charge (3 pages) |
4 January 2008 | Particulars of mortgage/charge (3 pages) |
16 November 2007 | Return made up to 25/10/07; full list of members (3 pages) |
16 November 2007 | Return made up to 25/10/07; full list of members (3 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | Return made up to 25/10/06; full list of members (3 pages) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | Return made up to 25/10/06; full list of members (3 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 November 2005 | Director's particulars changed (1 page) |
2 November 2005 | Return made up to 25/10/05; full list of members (3 pages) |
2 November 2005 | Secretary's particulars changed (1 page) |
2 November 2005 | Director's particulars changed (1 page) |
2 November 2005 | Secretary's particulars changed (1 page) |
2 November 2005 | Return made up to 25/10/05; full list of members (3 pages) |
2 November 2005 | Director's particulars changed (1 page) |
2 November 2005 | Director's particulars changed (1 page) |
25 June 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
25 June 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | Return made up to 25/10/04; full list of members
|
16 November 2004 | Return made up to 25/10/04; full list of members
|
16 November 2004 | New director appointed (2 pages) |
8 September 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
8 September 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
29 December 2003 | £ sr 700@1 23/12/00 (1 page) |
29 December 2003 | £ sr 700@1 23/12/00 (1 page) |
11 December 2003 | New director appointed (1 page) |
11 December 2003 | New director appointed (1 page) |
28 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
28 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
4 September 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
4 September 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
11 December 2002 | Return made up to 31/10/02; full list of members (7 pages) |
11 December 2002 | Return made up to 31/10/01; full list of members (7 pages) |
11 December 2002 | Return made up to 31/10/02; full list of members (7 pages) |
11 December 2002 | Return made up to 31/10/01; full list of members (7 pages) |
8 September 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
8 September 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
21 December 2001 | Return made up to 31/10/00; full list of members
|
21 December 2001 | Return made up to 31/10/00; full list of members
|
22 November 2001 | Resolutions
|
22 November 2001 | Resolutions
|
30 October 2001 | Total exemption full accounts made up to 31 December 2000 (13 pages) |
30 October 2001 | Total exemption full accounts made up to 31 December 2000 (13 pages) |
28 August 2001 | Secretary resigned (1 page) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | New secretary appointed (2 pages) |
28 August 2001 | Secretary resigned (1 page) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | New secretary appointed (2 pages) |
1 March 2001 | Full accounts made up to 31 December 1999 (10 pages) |
1 March 2001 | Full accounts made up to 31 December 1999 (10 pages) |
27 March 2000 | Particulars of mortgage/charge (3 pages) |
27 March 2000 | Particulars of mortgage/charge (3 pages) |
24 March 2000 | Memorandum and Articles of Association (10 pages) |
24 March 2000 | Memorandum and Articles of Association (10 pages) |
10 January 2000 | Return made up to 31/10/99; full list of members
|
10 January 2000 | Return made up to 31/10/99; full list of members
|
10 January 2000 | Return made up to 31/10/98; full list of members (6 pages) |
10 January 2000 | Return made up to 31/10/98; full list of members (6 pages) |
10 January 2000 | Return made up to 31/10/96; full list of members (6 pages) |
10 January 2000 | Return made up to 31/10/96; full list of members (6 pages) |
6 January 2000 | Return made up to 31/10/97; full list of members (6 pages) |
6 January 2000 | Return made up to 31/10/97; full list of members (6 pages) |
10 November 1999 | Particulars of mortgage/charge (3 pages) |
10 November 1999 | Particulars of mortgage/charge (3 pages) |
12 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
12 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
13 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
13 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
5 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
5 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
14 March 1995 | Return made up to 31/10/94; full list of members (6 pages) |
14 March 1995 | Return made up to 31/10/94; full list of members (6 pages) |