Company NameH. Sharp (South Shields)
DirectorHarold Sharp
Company StatusActive
Company Number00841781
CategoryPrivate Unlimited Company
Incorporation Date19 March 1965(59 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Harold Sharp
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1991(26 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleMaster Butcher
Country of ResidenceUnited Kingdom
Correspondence Address17 Whitburn Road
Cleadon
Sunderland
Tyne & Wear
SR6 7QL
Director NameMrs June Stephanie Sharp
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(26 years, 2 months after company formation)
Appointment Duration22 years, 2 months (resigned 26 July 2013)
RoleSecretary
Correspondence Address17 Whitburn Road
Cleadon
Sunderland
Tyne & Wear
SR6 7QL
Secretary NameMrs June Stephanie Sharp
NationalityBritish
StatusResigned
Appointed14 May 1991(26 years, 2 months after company formation)
Appointment Duration22 years, 2 months (resigned 26 July 2013)
RoleCompany Director
Correspondence Address17 Whitburn Road
Cleadon
Sunderland
Tyne & Wear
SR6 7QL
Director NameMr Philip Sharp
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(27 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 September 1995)
RoleManager
Correspondence Address26 Porchester Grove
Harden Park Estate
Boldon Colliery
Tyne And Wear
Ne35 9h

Location

Registered Address4 Saville Street
South Shields
Tyne & Wear
NE33 2PR
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside

Shareholders

80 at £1Harold Sharp
80.00%
Ordinary
10 at £1Christopher Sharp
10.00%
Ordinary
10 at £1Phillip Sharp
10.00%
Ordinary

Financials

Year2014
Net Worth£1,039,700
Cash£388,401
Current Liabilities£22,335

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Charges

3 June 1993Delivered on: 11 June 1993
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: 189/191 prince edward road,south shields,tyne and wear t/n P125479.
Outstanding
25 September 1992Delivered on: 1 October 1992
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: 13 holmeside, sunderland, tyne and wear part of title number ty 89870.
Outstanding
14 June 1990Delivered on: 28 June 1990
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: 109 king street south shields tyne and wear title number ty 237960.
Outstanding
25 November 1988Delivered on: 1 December 1988
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: Bede's tavern swinburne street jarow tyne and wear t/n ty 57666.
Outstanding
21 July 1986Delivered on: 25 July 1986
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: 269,271, and 273 prince edward road east, south shields, tyne and wear T.N. ty 41339.
Outstanding
9 November 1984Delivered on: 20 November 1984
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: 15/17 ocean road south shields tyne & wear title no: ty 27220.
Outstanding
17 July 1984Delivered on: 3 August 1984
Satisfied on: 4 October 2000
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 property k/a 261 and 263 prince edward road, south shields, tyne & wear, t/n ty 62963.
Fully Satisfied

Filing History

26 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
15 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
14 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
23 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(3 pages)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(3 pages)
29 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(3 pages)
29 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(3 pages)
29 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(4 pages)
29 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(4 pages)
11 September 2013Compulsory strike-off action has been discontinued (1 page)
11 September 2013Compulsory strike-off action has been discontinued (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
5 September 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
5 September 2013Termination of appointment of June Sharp as a director (1 page)
5 September 2013Termination of appointment of June Sharp as a secretary (1 page)
5 September 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
5 September 2013Termination of appointment of June Sharp as a secretary (1 page)
5 September 2013Termination of appointment of June Sharp as a director (1 page)
21 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 14 May 2010 (10 pages)
28 May 2010Annual return made up to 14 May 2010 (10 pages)
28 May 2009Return made up to 14/05/09; full list of members (5 pages)
28 May 2009Return made up to 14/05/09; full list of members (5 pages)
13 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
13 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
8 July 2008Return made up to 14/05/08; no change of members (7 pages)
8 July 2008Return made up to 14/05/08; no change of members (7 pages)
18 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
18 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
22 June 2007Return made up to 14/05/07; no change of members (7 pages)
22 June 2007Return made up to 14/05/07; no change of members (7 pages)
19 June 2006Return made up to 14/05/06; full list of members (7 pages)
19 June 2006Return made up to 14/05/06; full list of members (7 pages)
25 June 2005Return made up to 14/05/05; full list of members (7 pages)
25 June 2005Return made up to 14/05/05; full list of members (7 pages)
21 May 2004Return made up to 14/05/04; full list of members (7 pages)
21 May 2004Return made up to 14/05/04; full list of members (7 pages)
29 May 2003Return made up to 14/05/03; full list of members (7 pages)
29 May 2003Return made up to 14/05/03; full list of members (7 pages)
15 May 2002Return made up to 14/05/02; full list of members (7 pages)
15 May 2002Return made up to 14/05/02; full list of members (7 pages)
4 June 2001Return made up to 14/05/01; full list of members (6 pages)
4 June 2001Return made up to 14/05/01; full list of members (6 pages)
4 October 2000Declaration of satisfaction of mortgage/charge (1 page)
4 October 2000Declaration of satisfaction of mortgage/charge (1 page)
22 May 2000Return made up to 14/05/00; full list of members (6 pages)
22 May 2000Return made up to 14/05/00; full list of members (6 pages)
26 November 1999Registered office changed on 26/11/99 from: 14 barrington street south shields tyne and wear NE33 1AJ (1 page)
26 November 1999Registered office changed on 26/11/99 from: 14 barrington street south shields tyne and wear NE33 1AJ (1 page)
14 May 1999Return made up to 14/05/99; no change of members (4 pages)
14 May 1999Return made up to 14/05/99; no change of members (4 pages)
28 January 1999Accounts for a small company made up to 31 May 1998 (7 pages)
28 January 1999Accounts for a small company made up to 31 May 1998 (7 pages)
1 June 1998Return made up to 14/05/98; full list of members (6 pages)
1 June 1998Return made up to 14/05/98; full list of members (6 pages)
23 May 1997Return made up to 14/05/97; no change of members (4 pages)
23 May 1997Return made up to 14/05/97; no change of members (4 pages)
9 May 1996Return made up to 14/05/96; no change of members (4 pages)
9 May 1996Return made up to 14/05/96; no change of members (4 pages)
13 December 1995Director resigned (2 pages)
13 December 1995Director resigned (2 pages)
9 June 1995Return made up to 14/05/95; full list of members (6 pages)
9 June 1995Return made up to 14/05/95; full list of members (6 pages)