Whitley Bay
Tyne & Wear
NE26 2PF
Secretary Name | Mrs Patricia Dorothy Swaddle |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 October 1991(20 years, 6 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 St Georges Crescent Whitley Bay Tyne & Wear NE25 8BJ |
Director Name | Michael Anthony Swaddle |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 May 1994) |
Role | Pharmacist |
Correspondence Address | 12 Old Deer Park Gardens Richmond Surrey TW9 2TL |
Director Name | Mrs Patricia Dorothy Swaddle |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(20 years, 6 months after company formation) |
Appointment Duration | 32 years, 3 months (resigned 12 January 2024) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 29 St Georges Crescent Whitley Bay Tyne & Wear NE25 8BJ |
Director Name | Miss Patricia Susan Swaddle |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(20 years, 6 months after company formation) |
Appointment Duration | 32 years, 3 months (resigned 12 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 St Georges Crescent Whitley Bay Tyne & Wear NE25 8BJ |
Telephone | 0191 2587300 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 32 Portland Terrace Newcastle Upon Tyne NE2 1QP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
360 at £0.5 | Patricia Susan Swaddle 41.67% Ordinary |
---|---|
294 at £0.5 | Christine Ann Haimann 34.03% Ordinary |
190 at £0.5 | Helen Elizabeth Swaddle 21.99% Ordinary |
20 at £0.5 | Patricia Dorothy Swaddle 2.31% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,192,957 |
Cash | £16,903 |
Current Liabilities | £69,291 |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 16 October 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 30 October 2023 (overdue) |
7 February 1983 | Delivered on: 24 February 1983 Satisfied on: 19 September 1988 Persons entitled: Lloyds 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: L/H 83 bedford street north shialds tyne & wear. Fully Satisfied |
---|---|
3 November 1982 | Delivered on: 5 November 1982 Satisfied on: 19 September 1988 Persons entitled: Lloyds 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, 19A/19B albion road and 24/25 sidney street, north shields, tyne and wear. Fully Satisfied |
12 July 1982 | Delivered on: 20 July 1982 Satisfied on: 19 September 1988 Persons entitled: Mercantile Building Society Classification: Legal charge Secured details: £14,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Shops & flat situate k/a 52,52A,54 & 54A eastbourne gardens whitley bay, tyne & wear. Fully Satisfied |
19 December 1980 | Delivered on: 24 December 1980 Satisfied on: 19 September 1988 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 245, sields rd, newcastle-on-tyne. Tile no P123935. Fully Satisfied |
19 December 1980 | Delivered on: 24 December 1980 Satisfied on: 19 September 1988 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 132/134 wilbourn road ashington, northumberland tile no nd 28136. Fully Satisfied |
19 December 1980 | Delivered on: 24 December 1980 Satisfied on: 19 September 1988 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 61/62, collingwood view, norrth sheilds, tyne & wear title to ty 76147. Fully Satisfied |
19 December 1980 | Delivered on: 24 December 1980 Satisfied on: 19 September 1988 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 59/60 collingwood view, north shidds, tyne & wear. Fully Satisfied |
27 October 1980 | Delivered on: 29 October 1980 Satisfied on: 19 September 1988 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H icauldwell avenue and iseatanmille road monkseaton, whitley bay tyne & wear.title no ty 80275. Fully Satisfied |
19 September 1986 | Delivered on: 23 September 1986 Satisfied on: 19 September 1988 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H garage & workshop 2 bach marine gardens & 2 bach coqvet avenue. Whitley bay,tyne & wear. Fully Satisfied |
19 September 1986 | Delivered on: 23 September 1986 Satisfied on: 19 September 1988 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H otheres & storage premesis situate on N.W. side of wesley drive, benton square, longbenton, enwcastle upon tyne. T.no: ty 171237. Fully Satisfied |
19 September 1986 | Delivered on: 23 September 1986 Satisfied on: 19 September 1988 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H shop & premesis 2 & vulcan place, bedlington. Northumberland T.no:- nd 24138. Fully Satisfied |
19 September 1986 | Delivered on: 23 September 1986 Satisfied on: 19 September 1988 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 52,52A,54A,54, eastbourne gardens, whitley bay, tyne & wear, T.no. Ty 112528. Fully Satisfied |
19 September 1986 | Delivered on: 23 September 1986 Satisfied on: 19 September 1988 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H shop unit 1 delaval terace blyth, northumberland T.no:- nd 39901. Fully Satisfied |
22 May 1985 | Delivered on: 25 May 1985 Satisfied on: 19 September 1988 Persons entitled: Lloyds 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: L/H premises being unit 35 & y shopping centre waslington tyne & wear. Fully Satisfied |
16 May 1984 | Delivered on: 22 May 1984 Satisfied on: 19 September 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: F/H-4 delaval terrace blyth valley northhumberland title no:- ND19867. Fully Satisfied |
29 February 1984 | Delivered on: 8 March 1984 Satisfied on: 19 September 1988 Persons entitled: Lloyds 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 12 union street tynemouth, north shields tyne & wear. Fully Satisfied |
11 July 1980 | Delivered on: 19 July 1980 Satisfied on: 19 September 1988 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 102 badford st and 19/20 little bedford street, north shields, tyne & wear. Fully Satisfied |
1 December 1987 | Delivered on: 17 December 1987 Persons entitled: Tsb England & Wales PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 108 bedford st, & 19/20 little bedford st, north shields, tyne & wear. Outstanding |
1 December 1987 | Delivered on: 17 December 1987 Persons entitled: Tsb England & Wales PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 & 4 vulcan place, bedlington, northumberland. Outstanding |
1 December 1987 | Delivered on: 17 December 1987 Persons entitled: Tsb England & Wales PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 52,52A,54,54A eastbourne gardens, whitley bay tyne & wear. Outstanding |
1 December 1987 | Delivered on: 17 December 1987 Persons entitled: Tsb England & Wales PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 bach marine gardens & 2 bach coquet ave, whitley bay, tyne & wear. Outstanding |
1 December 1987 | Delivered on: 17 December 1987 Persons entitled: Tsb England & Wales PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1, delaval terr. Blyth northumberland. Outstanding |
1 December 1987 | Delivered on: 17 December 1987 Persons entitled: Tsb England & Wales PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 132 & 134 milburn rd ashington northumberland. Outstanding |
1 December 1987 | Delivered on: 17 December 1987 Persons entitled: Tsb England & Wales PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises at north west side of wesley drive, benton square longbenton newcastle upon tyne. Outstanding |
1 December 1987 | Delivered on: 17 December 1987 Persons entitled: Tsb England & Wales PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 cauldwell ave, and 1 seatonvile rd, monkseaton whitley bay, tyne & wear. Outstanding |
1 December 1987 | Delivered on: 17 December 1987 Persons entitled: Tsb England & Wales PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 83, bedford st, north shields, tyne & wear. Outstanding |
1 December 1987 | Delivered on: 17 December 1987 Persons entitled: Tsb England & Wales PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19A/19B albion rd, & 24/25 sidney st, north shields. Outstanding |
17 December 2020 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
---|---|
19 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
25 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
17 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
18 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
17 August 2018 | Registered office address changed from 5-6 Upper Norfolk Street North Shields Tyne & Wear NE30 1PT to 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 17 August 2018 (2 pages) |
7 November 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
7 November 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
23 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
31 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
19 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
19 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
21 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
19 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
19 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
23 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
9 September 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
9 September 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
24 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (6 pages) |
24 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (6 pages) |
30 August 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
30 August 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
26 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (6 pages) |
26 October 2011 | Secretary's details changed for Patricia Dorothy Swaddle on 16 October 2011 (2 pages) |
26 October 2011 | Director's details changed for Mrs Patricia Dorothy Swaddle on 16 October 2011 (3 pages) |
26 October 2011 | Director's details changed for Helen Elizabeth Swaddle on 16 October 2011 (3 pages) |
26 October 2011 | Director's details changed for Patricia Susan Swaddle on 16 October 2011 (3 pages) |
26 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (6 pages) |
26 October 2011 | Director's details changed for Mrs Patricia Dorothy Swaddle on 16 October 2011 (3 pages) |
26 October 2011 | Secretary's details changed for Patricia Dorothy Swaddle on 16 October 2011 (2 pages) |
26 October 2011 | Director's details changed for Patricia Susan Swaddle on 16 October 2011 (3 pages) |
26 October 2011 | Director's details changed for Helen Elizabeth Swaddle on 16 October 2011 (3 pages) |
18 August 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
18 August 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
20 October 2010 | Annual return made up to 16 October 2010 (15 pages) |
20 October 2010 | Annual return made up to 16 October 2010 (15 pages) |
20 July 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
20 July 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
27 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (16 pages) |
27 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (16 pages) |
22 July 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
22 July 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
27 October 2008 | Return made up to 16/10/08; no change of members (5 pages) |
27 October 2008 | Return made up to 16/10/08; no change of members (5 pages) |
22 August 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
22 August 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
26 October 2007 | Return made up to 16/10/07; no change of members (7 pages) |
26 October 2007 | Return made up to 16/10/07; no change of members (7 pages) |
31 August 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
31 August 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
12 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
12 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
16 November 2006 | Return made up to 16/10/06; full list of members (8 pages) |
16 November 2006 | Return made up to 16/10/06; full list of members (8 pages) |
20 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
20 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
26 October 2005 | Return made up to 16/10/05; full list of members (8 pages) |
26 October 2005 | Return made up to 16/10/05; full list of members (8 pages) |
14 December 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
14 December 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
25 October 2004 | Return made up to 16/10/04; full list of members (8 pages) |
25 October 2004 | Return made up to 16/10/04; full list of members (8 pages) |
23 October 2003 | Return made up to 16/10/03; full list of members
|
23 October 2003 | Return made up to 16/10/03; full list of members
|
1 October 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
1 October 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
25 October 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
25 October 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
24 October 2002 | Return made up to 16/10/02; full list of members (8 pages) |
24 October 2002 | Return made up to 16/10/02; full list of members (8 pages) |
24 October 2001 | Return made up to 16/10/01; full list of members (8 pages) |
24 October 2001 | Return made up to 16/10/01; full list of members (8 pages) |
18 October 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
18 October 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
15 December 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
15 December 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
27 October 2000 | Return made up to 16/10/00; full list of members (8 pages) |
27 October 2000 | Return made up to 16/10/00; full list of members (8 pages) |
16 December 1999 | Accounts for a small company made up to 28 February 1999 (2 pages) |
16 December 1999 | Accounts for a small company made up to 28 February 1999 (2 pages) |
8 November 1999 | Return made up to 16/10/99; full list of members (8 pages) |
8 November 1999 | Return made up to 16/10/99; full list of members (8 pages) |
26 October 1998 | Accounts for a small company made up to 28 February 1998 (2 pages) |
26 October 1998 | Accounts for a small company made up to 28 February 1998 (2 pages) |
15 October 1998 | Return made up to 16/10/98; no change of members (4 pages) |
15 October 1998 | Return made up to 16/10/98; no change of members (4 pages) |
13 November 1997 | Accounts for a small company made up to 28 February 1997 (3 pages) |
13 November 1997 | Accounts for a small company made up to 28 February 1997 (3 pages) |
23 October 1997 | Return made up to 16/10/97; full list of members (6 pages) |
23 October 1997 | Return made up to 16/10/97; full list of members (6 pages) |
1 July 1997 | Resolutions
|
1 July 1997 | Resolutions
|
24 October 1996 | Return made up to 16/10/96; no change of members (4 pages) |
24 October 1996 | Return made up to 16/10/96; no change of members (4 pages) |
19 August 1996 | Accounts for a small company made up to 29 February 1996 (5 pages) |
19 August 1996 | Accounts for a small company made up to 29 February 1996 (5 pages) |
30 October 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |
30 October 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |
19 October 1995 | Return made up to 16/10/95; full list of members (6 pages) |
19 October 1995 | Return made up to 16/10/95; full list of members (6 pages) |
25 August 1995 | £ ic 500/432 08/08/95 £ sr [email protected]=68 (1 page) |
25 August 1995 | £ ic 500/432 08/08/95 £ sr [email protected]=68 (1 page) |
9 August 1995 | Resolutions
|
9 August 1995 | Resolutions
|