South Beach
Blyth
Northumberland
NE24 3UB
Secretary Name | Mr Jake Owen Scott |
---|---|
Status | Current |
Appointed | 24 December 2018(54 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | Double Row Seaton Delaval NE25 0PP |
Director Name | Mr Malcolm Douglas |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(27 years, 2 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 25 June 2008) |
Role | Stationery Supplies |
Country of Residence | United Kingdom |
Correspondence Address | Eden House 74 Ashlawn Road Rugby Warwickshire CV22 5ES |
Director Name | Mrs Violet Douglas |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(27 years, 2 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 25 June 2008) |
Role | Widow |
Correspondence Address | 71 Seatonville Road West Monkseaton Whitley Bay Tyne & Wear NE25 9DR |
Director Name | Anne Mercer |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(27 years, 2 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 17 September 2007) |
Role | Company Director |
Correspondence Address | Almondale 4 Essex Road Edinburgh Midlothian EH4 6LE Scotland |
Director Name | Mr Peter Woodger |
---|---|
Date of Birth | May 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(27 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | 1 Tavistock Walk Cramlington Northumberland NE23 9PW |
Director Name | Mr David Michael Scott |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(27 years, 2 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 27 August 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Astley Gardens Seaton Sluice Whitley Bay Tyne & Wear NE26 4JJ |
Secretary Name | Anne Mercer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(27 years, 2 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 25 June 2008) |
Role | Company Director |
Correspondence Address | Almondale 4 Essex Road Edinburgh Midlothian EH4 6LE Scotland |
Secretary Name | Mr Malcolm Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(43 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 25 June 2008) |
Role | Stationery Supplies |
Country of Residence | United Kingdom |
Correspondence Address | Eden House 74 Ashlawn Road Rugby Warwickshire CV22 5ES |
Secretary Name | Susan Wilkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2008(44 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 24 December 2018) |
Role | Business Adminiostrator |
Correspondence Address | 74 Clarence Street Seaton Sluice Whitley Bay Tyne And Wear NE26 4DN |
Telephone | 0191 2371577 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Double Row Seaton Delaval NE25 0PP |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Seaton Valley |
Ward | Seghill with Seaton Delaval |
Built Up Area | Seaton Delaval |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | David Scott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £228,145 |
Cash | £76,058 |
Current Liabilities | £74,736 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 1 October 2023 (6 months ago) |
---|---|
Next Return Due | 15 October 2024 (6 months, 2 weeks from now) |
6 March 1985 | Delivered on: 14 March 1985 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
12 May 1980 | Delivered on: 16 May 1980 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: St stephens church and hall, hartley drive (formerly double row) new hartley, seaton delaval northumberland comprised in a transfer dated 31.3.80. Outstanding |
25 February 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
---|---|
24 October 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
23 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
11 September 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
24 December 2018 | Termination of appointment of Susan Wilkes as a secretary on 24 December 2018 (1 page) |
24 December 2018 | Appointment of Mr Jake Owen Scott as a secretary on 24 December 2018 (2 pages) |
24 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
11 July 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
21 December 2017 | Change of details for Mr Garry David Scott as a person with significant control on 21 November 2017 (2 pages) |
20 December 2017 | Notification of Garry David Scott as a person with significant control on 6 October 2017 (2 pages) |
20 December 2017 | Cessation of David Michael Scott as a person with significant control on 6 October 2017 (1 page) |
20 December 2017 | Confirmation statement made on 20 December 2017 with updates (4 pages) |
5 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
5 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
23 August 2017 | Termination of appointment of David Michael Scott as a director on 27 August 2016 (1 page) |
23 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
23 August 2017 | Termination of appointment of David Michael Scott as a director on 27 August 2016 (1 page) |
23 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
8 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
19 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
4 November 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
8 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
10 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
10 August 2013 | Director's details changed for Mr David Michael Scott on 10 August 2013 (2 pages) |
10 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
10 August 2013 | Director's details changed for Mr David Michael Scott on 10 August 2013 (2 pages) |
10 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
10 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
15 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (13 pages) |
15 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (13 pages) |
15 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (13 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
1 May 2012 | Appointment of Garry David Scott as a director (3 pages) |
1 May 2012 | Appointment of Garry David Scott as a director (3 pages) |
12 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (13 pages) |
12 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (13 pages) |
12 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (13 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
18 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (12 pages) |
18 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (12 pages) |
18 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (12 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
15 September 2009 | Return made up to 04/08/09; full list of members (5 pages) |
15 September 2009 | Return made up to 04/08/09; full list of members (5 pages) |
2 November 2008 | Return made up to 04/08/08; full list of members (6 pages) |
2 November 2008 | Return made up to 04/08/08; full list of members (6 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
26 August 2008 | Secretary appointed susan wilkes (2 pages) |
26 August 2008 | Secretary appointed susan wilkes (2 pages) |
30 June 2008 | Appointment terminate, director malcolm douglas logged form (1 page) |
30 June 2008 | Appointment terminate, director malcolm douglas logged form (1 page) |
27 June 2008 | Appointment terminated secretary anne mercer (1 page) |
27 June 2008 | Appointment terminated secretary anne mercer (1 page) |
27 June 2008 | Appointment terminated director violet douglas (1 page) |
27 June 2008 | Appointment terminated director violet douglas (1 page) |
15 January 2008 | Return made up to 04/08/07; no change of members
|
15 January 2008 | Return made up to 04/08/07; no change of members
|
21 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
27 September 2007 | Director resigned (2 pages) |
27 September 2007 | New secretary appointed (2 pages) |
27 September 2007 | New secretary appointed (2 pages) |
27 September 2007 | Director resigned (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
15 November 2006 | Return made up to 04/08/06; full list of members (9 pages) |
15 November 2006 | Return made up to 04/08/06; full list of members (9 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
12 September 2005 | Return made up to 04/08/05; full list of members (9 pages) |
12 September 2005 | Return made up to 04/08/05; full list of members (9 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
20 September 2004 | Return made up to 04/08/04; full list of members (9 pages) |
20 September 2004 | Return made up to 04/08/04; full list of members (9 pages) |
20 September 2003 | Return made up to 04/08/03; full list of members (9 pages) |
20 September 2003 | Return made up to 04/08/03; full list of members (9 pages) |
1 July 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
1 July 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
25 September 2002 | Return made up to 04/08/02; full list of members (9 pages) |
25 September 2002 | Return made up to 04/08/02; full list of members (9 pages) |
23 September 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
23 September 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
1 October 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
1 October 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
18 September 2001 | Return made up to 04/08/01; full list of members (8 pages) |
18 September 2001 | Return made up to 04/08/01; full list of members (8 pages) |
29 November 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
29 November 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
31 August 2000 | Return made up to 04/08/00; full list of members (8 pages) |
31 August 2000 | Return made up to 04/08/00; full list of members (8 pages) |
19 January 2000 | Full accounts made up to 31 January 1999 (11 pages) |
19 January 2000 | Full accounts made up to 31 January 1999 (11 pages) |
17 September 1999 | Return made up to 04/08/99; no change of members (4 pages) |
17 September 1999 | Return made up to 04/08/99; no change of members (4 pages) |
19 October 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
19 October 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
2 October 1998 | Return made up to 04/08/98; full list of members (6 pages) |
2 October 1998 | Return made up to 04/08/98; full list of members (6 pages) |
12 October 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
12 October 1997 | Return made up to 04/08/97; no change of members (4 pages) |
12 October 1997 | Return made up to 04/08/97; no change of members (4 pages) |
12 October 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
27 November 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
27 November 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
1 October 1996 | Return made up to 04/08/96; no change of members
|
1 October 1996 | Return made up to 04/08/96; no change of members
|
13 December 1995 | Return made up to 04/08/95; full list of members (10 pages) |
13 December 1995 | Return made up to 04/08/95; full list of members (10 pages) |
4 September 1995 | Accounts for a small company made up to 31 January 1995 (2 pages) |
4 September 1995 | Accounts for a small company made up to 31 January 1995 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
26 October 1988 | Accounts made up to 31 January 1988 (3 pages) |
11 July 1966 | Resolution passed on (1 page) |
11 July 1966 | Resolution passed on (1 page) |
4 June 1964 | Incorporation (14 pages) |
4 June 1964 | Incorporation (14 pages) |