South Shields
Tyne & Wear
NE33 2SD
Director Name | Marion Winship |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 1991(17 years, 7 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 22 St Johns Court South Shields Tyne & Wear NE33 2SD |
Director Name | David James Chakrabarti |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1993(19 years, 8 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Housing Worker |
Country of Residence | United Kingdom |
Correspondence Address | South Shields Business Works Henry Robson Way South Shields NE33 1RF |
Director Name | Ian Bell |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 1998(24 years, 8 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Marine Engineer Officer |
Country of Residence | England |
Correspondence Address | South Shields Business Works Henry Robson Way South Shields NE33 1RF |
Director Name | Daniel Robert Burrough |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2009(35 years, 1 month after company formation) |
Appointment Duration | 15 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 St Johns Court Beach Road South Shields Tyne And Wear NE33 2SD |
Director Name | Ms Samanatha Tate |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2019(45 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | South Shields Business Works Henry Robson Way South Shields NE33 1RF |
Director Name | Mr John Randall |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2019(45 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | South Shields Business Works Henry Robson Way South Shields NE33 1RF |
Director Name | Mrs Somsorn Shovelin |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | English |
Status | Current |
Appointed | 02 October 2019(45 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | South Shields Business Works Henry Robson Way South Shields NE33 1RF |
Director Name | Mr Mathew Robert Handy |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2019(45 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Marine Engineer |
Country of Residence | England |
Correspondence Address | South Shields Business Works Henry Robson Way South Shields NE33 1RF |
Secretary Name | Potts Gray Management Company Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 16 January 2020(45 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months |
Correspondence Address | South Shields Business Works Henry Robson Way South Shields NE33 1RF |
Director Name | Geoffrey William Turnbull |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(17 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 10 May 2000) |
Role | Police Constable |
Correspondence Address | 28 St Johns Court South Shields Tyne & Wear NE33 2SD |
Director Name | William Frier |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(17 years, 7 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 06 January 2015) |
Role | Fitter |
Country of Residence | England |
Correspondence Address | 20 St Johns Court South Shields Tyne & Wear NE33 2SD |
Director Name | Douglas Oliver |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(17 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 29 June 2000) |
Role | Shop Owner (Fruit & Veg) |
Correspondence Address | 18 St Johns Court South Shields Tyne & Wear NE33 2SD |
Director Name | Richard Andrew Leask |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(17 years, 7 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 22 March 2004) |
Role | Marine Engineer |
Correspondence Address | 24 St Johns Court South Shields Tyne & Wear NE33 2SD |
Director Name | Ellen Cotterill |
---|---|
Date of Birth | June 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 February 1994) |
Role | Retired Bar Stewardess |
Correspondence Address | 14 St Johns Court South Shields Tyne & Wear NE33 2SD |
Director Name | Lilian Chakrabarti |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(17 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 22 October 1993) |
Role | Retired Srn |
Correspondence Address | 16 St Johns Court South Shields Tyne & Wear NE33 2SD |
Director Name | George Bell |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(17 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 20 March 1998) |
Role | Retired |
Correspondence Address | 26 St Johns Court South Shields Tyne & Wear NE33 2SD |
Secretary Name | Marion Winship |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(17 years, 7 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 22 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 St Johns Court South Shields Tyne & Wear NE33 2SD |
Director Name | Terence Shovelin |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(19 years, 11 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 04 February 2014) |
Role | Company Director |
Correspondence Address | 14 St Johns Court Beach Road South Shields Tyne & Wear NE33 2SD |
Director Name | David Handy |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(26 years, 2 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 12 September 2019) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 28 Saint Johns Court Beach Road South Shields Tyne & Wear NE33 2SD |
Director Name | Kathleen Balls |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(26 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 April 2009) |
Role | Company Director |
Correspondence Address | 18 St Johns Court Beach Road South Shields Tyne & Wear NE33 2SD |
Secretary Name | David Handy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(30 years after company formation) |
Appointment Duration | 15 years, 5 months (resigned 12 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Saint Johns Court Beach Road South Shields Tyne & Wear NE33 2SD |
Secretary Name | Mr David James Chakrabarti |
---|---|
Status | Resigned |
Appointed | 12 September 2019(45 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 16 January 2020) |
Role | Company Director |
Correspondence Address | South Shields Business Works Henry Robson Way South Shields NE33 1RF |
Registered Address | South Shields Business Works Henry Robson Way South Shields NE33 1RF |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £5,851 |
Cash | £6,205 |
Current Liabilities | £977 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 22 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 1 week from now) |
22 February 2024 | Accounts for a dormant company made up to 31 December 2023 (2 pages) |
---|---|
12 November 2023 | Confirmation statement made on 22 October 2023 with no updates (3 pages) |
22 May 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
11 May 2023 | Termination of appointment of Mathew Robert Handy as a director on 11 May 2023 (1 page) |
24 November 2022 | Confirmation statement made on 22 October 2022 with no updates (3 pages) |
5 August 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
19 November 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
20 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
9 September 2021 | Secretary's details changed for Potts Gray Management Company Limited on 9 September 2021 (1 page) |
1 March 2021 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
22 October 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
16 January 2020 | Termination of appointment of David James Chakrabarti as a secretary on 16 January 2020 (1 page) |
16 January 2020 | Appointment of Potts Gray Management Company Limited as a secretary on 16 January 2020 (2 pages) |
13 November 2019 | Registered office address changed from 44 Charlotte Street South Shields Tyne and Wear NE33 1PX to South Shields Business Works Henry Robson Way South Shields NE33 1RF on 13 November 2019 (1 page) |
23 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
4 October 2019 | Appointment of Mrs Somsorn Shovelin as a director on 2 October 2019 (2 pages) |
4 October 2019 | Appointment of Mr Mathew Robert Handy as a director on 4 October 2019 (2 pages) |
13 September 2019 | Termination of appointment of David Handy as a director on 12 September 2019 (1 page) |
13 September 2019 | Director's details changed for Ian Bell on 12 September 2019 (2 pages) |
13 September 2019 | Director's details changed for David James Chakrabarti on 12 September 2019 (2 pages) |
13 September 2019 | Appointment of Mr John Randall as a director on 12 September 2019 (2 pages) |
13 September 2019 | Termination of appointment of David Handy as a secretary on 12 September 2019 (1 page) |
13 September 2019 | Appointment of Ms Samanatha Tate as a director on 12 September 2019 (2 pages) |
13 September 2019 | Appointment of Mr David James Chakrabarti as a secretary on 12 September 2019 (2 pages) |
27 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
1 November 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
18 April 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
24 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
7 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
7 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
25 November 2016 | Confirmation statement made on 22 October 2016 with updates (4 pages) |
25 November 2016 | Confirmation statement made on 22 October 2016 with updates (4 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
18 November 2015 | Termination of appointment of William Frier as a director on 6 January 2015 (1 page) |
18 November 2015 | Termination of appointment of William Frier as a director on 6 January 2015 (1 page) |
18 November 2015 | Annual return made up to 22 October 2015 no member list (8 pages) |
18 November 2015 | Annual return made up to 22 October 2015 no member list (8 pages) |
4 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 November 2014 | Director's details changed for David James Chakrabarti on 18 November 2014 (2 pages) |
18 November 2014 | Director's details changed for Ian Bell on 18 November 2014 (2 pages) |
18 November 2014 | Director's details changed for David Handy on 18 November 2014 (2 pages) |
18 November 2014 | Director's details changed for Steven Usher on 18 November 2014 (2 pages) |
18 November 2014 | Director's details changed for David Handy on 18 November 2014 (2 pages) |
18 November 2014 | Director's details changed for Steven Usher on 18 November 2014 (2 pages) |
18 November 2014 | Annual return made up to 22 October 2014 no member list (9 pages) |
18 November 2014 | Director's details changed for Marion Winship on 18 November 2014 (2 pages) |
18 November 2014 | Director's details changed for William Frier on 18 November 2014 (2 pages) |
18 November 2014 | Director's details changed for Daniel Robert Burrough on 18 November 2014 (2 pages) |
18 November 2014 | Director's details changed for Ian Bell on 18 November 2014 (2 pages) |
18 November 2014 | Director's details changed for Marion Winship on 18 November 2014 (2 pages) |
18 November 2014 | Director's details changed for David James Chakrabarti on 18 November 2014 (2 pages) |
18 November 2014 | Director's details changed for Daniel Robert Burrough on 18 November 2014 (2 pages) |
18 November 2014 | Director's details changed for William Frier on 18 November 2014 (2 pages) |
18 November 2014 | Annual return made up to 22 October 2014 no member list (9 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 February 2014 | Termination of appointment of Terence Shovelin as a director (2 pages) |
10 February 2014 | Termination of appointment of Terence Shovelin as a director (2 pages) |
19 November 2013 | Annual return made up to 14 October 2013 (20 pages) |
19 November 2013 | Annual return made up to 14 October 2013 (20 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
5 December 2012 | Annual return made up to 14 October 2012 (20 pages) |
5 December 2012 | Annual return made up to 14 October 2012 (20 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 December 2011 | Annual return made up to 14 October 2011 (20 pages) |
8 December 2011 | Annual return made up to 14 October 2011 (20 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 February 2011 | Annual return made up to 14 October 2010 (20 pages) |
21 February 2011 | Annual return made up to 14 October 2010 (20 pages) |
19 January 2011 | Registered office address changed from 28 St Johns Court Beach Road South Shields Tyne & Wear NE33 2SD on 19 January 2011 (2 pages) |
19 January 2011 | Registered office address changed from 28 St Johns Court Beach Road South Shields Tyne & Wear NE33 2SD on 19 January 2011 (2 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 January 2010 | Annual return made up to 14 October 2009 (19 pages) |
19 January 2010 | Annual return made up to 14 October 2009 (19 pages) |
10 August 2009 | Director appointed daniel robert burrough (2 pages) |
10 August 2009 | Director appointed daniel robert burrough (2 pages) |
6 April 2009 | Appointment terminated director kathleen balls (1 page) |
6 April 2009 | Appointment terminated director kathleen balls (1 page) |
3 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 January 2009 | Annual return made up to 14/10/08 (11 pages) |
29 January 2009 | Director's change of particulars / marion winship / 10/08/2008 (1 page) |
29 January 2009 | Annual return made up to 14/10/08 (11 pages) |
29 January 2009 | Director's change of particulars / marion winship / 10/08/2008 (1 page) |
25 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 December 2006 | Annual return made up to 22/10/06
|
1 December 2006 | Annual return made up to 22/10/06
|
10 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
10 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
3 November 2005 | Annual return made up to 22/10/05 (7 pages) |
3 November 2005 | Annual return made up to 22/10/05 (7 pages) |
11 November 2004 | Registered office changed on 11/11/04 from: st john's court 14-30 beach rd south shields tyne & wear NE33 2SD (1 page) |
11 November 2004 | Registered office changed on 11/11/04 from: st john's court 14-30 beach rd south shields tyne & wear NE33 2SD (1 page) |
11 November 2004 | Annual return made up to 22/10/04 (7 pages) |
11 November 2004 | Annual return made up to 22/10/04 (7 pages) |
5 July 2004 | Secretary resigned (1 page) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | Secretary resigned (1 page) |
5 July 2004 | New secretary appointed (2 pages) |
5 July 2004 | New secretary appointed (2 pages) |
5 July 2004 | Director resigned (1 page) |
1 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
28 October 2003 | Annual return made up to 22/10/03 (7 pages) |
28 October 2003 | Annual return made up to 22/10/03 (7 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
14 October 2002 | Annual return made up to 22/10/02 (7 pages) |
14 October 2002 | Annual return made up to 22/10/02 (7 pages) |
24 April 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
24 April 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
17 October 2001 | Annual return made up to 22/10/01 (6 pages) |
17 October 2001 | Annual return made up to 22/10/01 (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
31 January 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | New director appointed (2 pages) |
12 January 2001 | Annual return made up to 22/10/00 (6 pages) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | New director appointed (2 pages) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | Annual return made up to 22/10/00 (6 pages) |
21 September 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
21 September 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
15 October 1999 | Annual return made up to 22/10/99 (6 pages) |
15 October 1999 | Annual return made up to 22/10/99 (6 pages) |
29 March 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
29 March 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | New director appointed (2 pages) |
15 October 1998 | Annual return made up to 22/10/98
|
15 October 1998 | Annual return made up to 22/10/98
|
14 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
14 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
21 October 1997 | Annual return made up to 22/10/97 (6 pages) |
21 October 1997 | Annual return made up to 22/10/97 (6 pages) |
5 March 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
5 March 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
30 October 1996 | Annual return made up to 22/10/96 (6 pages) |
30 October 1996 | Annual return made up to 22/10/96 (6 pages) |
30 September 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
30 September 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
14 November 1995 | Annual return made up to 22/10/95 (6 pages) |
14 November 1995 | Annual return made up to 22/10/95 (6 pages) |
15 March 1974 | Incorporation (23 pages) |