Seaton Delaval
Whitley Bay
Tyne & Wear
NE25 0PP
Director Name | Mr Vernon Burke |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 1991(15 years, 6 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Double Row Seaton Delaval Whitley Bay Tyne & Wear NE25 0PP |
Director Name | Mr Paul Burke |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 1992(16 years, 7 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Double Row Seaton Delaval Whitley Bay Tyne & Wear NE25 0PP |
Secretary Name | Mr Paul Burke |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2007(31 years, 7 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Double Row Seaton Delaval Whitley Bay Tyne & Wear NE25 0PP |
Director Name | Mr Errol Ongers |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(15 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 April 2000) |
Role | Company Director |
Correspondence Address | 67 Errington Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9LA |
Director Name | Mr Ian Hughes |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(15 years, 6 months after company formation) |
Appointment Duration | 29 years, 10 months (resigned 28 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Double Row Seaton Delaval Whitley Bay Tyne & Wear NE25 0PP |
Secretary Name | Mrs Patricia Burke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(15 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 08 April 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Runnymede Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9HE |
Secretary Name | Mr Christopher Daniel Wood Frost |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(22 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 North Road Ponteland Newcastle Upon Tyne NE20 9UN |
Director Name | Mr Christopher Daniel Wood Frost |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(28 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 North Road Ponteland Newcastle Upon Tyne NE20 9UN |
Website | dallascarpets.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2374613 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit D2 Double Row Seaton Delaval Trading Estate Seaton Delaval Whitley Bay Tyne & Wear NE25 0QT |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Seaton Valley |
Ward | Seghill with Seaton Delaval |
Built Up Area | Seaton Delaval |
9.8k at £1 | Mr Vernon Burke 39.40% Ordinary |
---|---|
6.3k at £1 | Patricia Burke Discretionary 25.40% Ordinary |
6.3k at £1 | Mr Paul Burke 25.21% Ordinary |
2.5k at £1 | Mr Kenneth Burke 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,349,535 |
Cash | £122,987 |
Current Liabilities | £655,986 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 29 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 4 days from now) |
10 March 2011 | Delivered on: 15 March 2011 Persons entitled: Patricia Burke and Vernon Burke Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land on the south east side of cut bank byker newcastle upon tyne t/no TY441685,land on the south east side of cut bank byker newcastle upon tyne t/no ND1525,land on the south east side of cut bank newcastle upon tyne t/TY79714 (for further details of property charge please refer to form MG01) the benefit of all covenants,rights,claims and guarantees relating to the property see image for full details. Outstanding |
---|---|
29 April 2005 | Delivered on: 13 May 2005 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: Land and buildings on the corner of victoria road and john clay street south shields. Outstanding |
5 January 2004 | Delivered on: 7 January 2004 Persons entitled: Industrial Property Investment Fund Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £10,000.00 plus £1,750.00 being a sum equivalent to vat. The amount held to the credit of the tenant and standing to the credit of the deposit balance. All interest credited to the deposit balance. Outstanding |
31 July 1998 | Delivered on: 7 August 1998 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: Burts carpet building valley street north darlington durham t/no;-DU121096. Outstanding |
31 October 1979 | Delivered on: 5 November 1979 Satisfied on: 8 October 2010 Persons entitled: Mercantile Credit Company LTD. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the deed. Particulars: F/H land & premises cut bank, city road, & ouse street, newcastle upon tyne, tyne & wear title number nd 130 (see doc M20) nd 277. Fully Satisfied |
9 February 1979 | Delivered on: 14 February 1979 Satisfied on: 8 October 2010 Persons entitled: Mercantile Credit Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of this charge. Particulars: F/Hold property 181/183 elswick road newcastle upon tyne tyne & wear tilte no. Nd 10531. Fully Satisfied |
18 July 2023 | Registered office address changed from Unit 2 Double Row Seaton Delaval Whitley Bay Tyne & Wear NE25 0PP to Unit D2 Double Row Seaton Delaval Trading Estate Seaton Delaval Whitley Bay Tyne & Wear NE25 0QT on 18 July 2023 (1 page) |
---|---|
9 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
30 January 2023 | Total exemption full accounts made up to 30 April 2022 (15 pages) |
4 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
10 February 2022 | Termination of appointment of Ian Hughes as a director on 28 July 2021 (1 page) |
25 January 2022 | Total exemption full accounts made up to 30 April 2021 (13 pages) |
11 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
1 December 2020 | Total exemption full accounts made up to 30 April 2020 (13 pages) |
12 May 2020 | Confirmation statement made on 30 April 2020 with updates (4 pages) |
5 May 2020 | Change of details for Mr Vernon Burke as a person with significant control on 26 July 2019 (2 pages) |
5 May 2020 | Change of details for Mr Vernon Burke as a person with significant control on 26 July 2019 (2 pages) |
24 October 2019 | Total exemption full accounts made up to 30 April 2019 (13 pages) |
28 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
9 January 2019 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
16 May 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
9 May 2018 | Change of details for Mr Vernon Burke as a person with significant control on 30 April 2018 (2 pages) |
9 May 2018 | Change of details for Mrs Patricia Burke as a person with significant control on 30 April 2018 (2 pages) |
8 May 2018 | Director's details changed for Mrs Patricia Burke on 30 April 2018 (2 pages) |
8 May 2018 | Director's details changed for Mr Ian Hughes on 30 April 2018 (2 pages) |
8 May 2018 | Director's details changed for Mr Vernon Burke on 30 April 2018 (2 pages) |
18 December 2017 | Total exemption full accounts made up to 30 April 2017 (14 pages) |
20 June 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
20 June 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
21 October 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
21 October 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
9 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
6 October 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
6 October 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
14 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
18 August 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
18 August 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
22 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 August 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
22 August 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
3 June 2013 | Aud stat 519 (1 page) |
3 June 2013 | Aud stat 519 (1 page) |
10 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Secretary's details changed for Mr Paul Burke on 1 May 2012 (1 page) |
10 May 2013 | Director's details changed for Mr Paul Burke on 1 May 2012 (2 pages) |
10 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Director's details changed for Mr Paul Burke on 1 May 2012 (2 pages) |
10 May 2013 | Secretary's details changed for Mr Paul Burke on 1 May 2012 (1 page) |
10 May 2013 | Secretary's details changed for Mr Paul Burke on 1 May 2012 (1 page) |
10 May 2013 | Director's details changed for Mr Paul Burke on 1 May 2012 (2 pages) |
8 May 2013 | Register inspection address has been changed (1 page) |
8 May 2013 | Register(s) moved to registered inspection location (1 page) |
8 May 2013 | Register(s) moved to registered inspection location (1 page) |
8 May 2013 | Register inspection address has been changed (1 page) |
8 August 2012 | Accounts for a small company made up to 30 April 2012 (8 pages) |
8 August 2012 | Accounts for a small company made up to 30 April 2012 (8 pages) |
22 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Director's details changed for Mr Paul Burke on 30 April 2012 (2 pages) |
22 June 2012 | Director's details changed for Mr Paul Burke on 30 April 2012 (2 pages) |
23 January 2012 | Accounts for a small company made up to 30 April 2011 (8 pages) |
23 January 2012 | Accounts for a small company made up to 30 April 2011 (8 pages) |
11 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
15 March 2011 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
11 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 September 2010 | Director's details changed for Mr Vernon Burke on 30 April 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Ian Hughes on 30 April 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Vernon Burke on 30 April 2010 (2 pages) |
6 September 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Director's details changed for Mrs Patricia Burke on 30 April 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Ian Hughes on 30 April 2010 (2 pages) |
6 September 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Director's details changed for Mrs Patricia Burke on 30 April 2010 (2 pages) |
28 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2010 | Accounts for a small company made up to 30 April 2010 (8 pages) |
27 August 2010 | Accounts for a small company made up to 30 April 2010 (8 pages) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2009 | Accounts for a small company made up to 30 April 2009 (8 pages) |
7 July 2009 | Accounts for a small company made up to 30 April 2009 (8 pages) |
11 June 2009 | Return made up to 30/04/09; full list of members (5 pages) |
11 June 2009 | Return made up to 30/04/09; full list of members (5 pages) |
30 July 2008 | Accounts for a medium company made up to 30 April 2008 (24 pages) |
30 July 2008 | Accounts for a medium company made up to 30 April 2008 (24 pages) |
29 May 2008 | Return made up to 30/04/08; full list of members (5 pages) |
29 May 2008 | Return made up to 30/04/08; full list of members (5 pages) |
28 May 2008 | Secretary appointed mr paul burke (1 page) |
28 May 2008 | Appointment terminated director christopher frost (1 page) |
28 May 2008 | Secretary appointed mr paul burke (1 page) |
28 May 2008 | Appointment terminated director christopher frost (1 page) |
28 May 2008 | Appointment terminated secretary christopher frost (1 page) |
28 May 2008 | Appointment terminated secretary christopher frost (1 page) |
20 September 2007 | Accounts for a medium company made up to 30 April 2007 (21 pages) |
20 September 2007 | Accounts for a medium company made up to 30 April 2007 (21 pages) |
18 September 2007 | Registered office changed on 18/09/07 from: unit 2 double row seaton delaval whitley bay tyne and wear NE25 0PP (1 page) |
18 September 2007 | Registered office changed on 18/09/07 from: unit 2 double row seaton delaval whitley bay tyne and wear NE25 0PP (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: ouse street cut bank byker newcastle upon tyne NE1 2PF (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: ouse street cut bank byker newcastle upon tyne NE1 2PF (1 page) |
27 July 2007 | Return made up to 30/04/07; no change of members (8 pages) |
27 July 2007 | Return made up to 30/04/07; no change of members (8 pages) |
6 November 2006 | Accounts for a small company made up to 30 April 2006 (9 pages) |
6 November 2006 | Accounts for a small company made up to 30 April 2006 (9 pages) |
30 June 2006 | Registered office changed on 30/06/06 from: ouse street cut bank byker newcastle upon tyne NE1 2PG (1 page) |
30 June 2006 | Registered office changed on 30/06/06 from: ouse street cut bank byker newcastle upon tyne NE1 2PG (1 page) |
20 June 2006 | Return made up to 30/04/06; full list of members (8 pages) |
20 June 2006 | Return made up to 30/04/06; full list of members (8 pages) |
18 January 2006 | Accounts for a small company made up to 30 April 2005 (8 pages) |
18 January 2006 | Accounts for a small company made up to 30 April 2005 (8 pages) |
5 July 2005 | Director's particulars changed (1 page) |
5 July 2005 | Director's particulars changed (1 page) |
1 July 2005 | Return made up to 30/04/05; full list of members (8 pages) |
1 July 2005 | Return made up to 30/04/05; full list of members (8 pages) |
28 June 2005 | Director's particulars changed (1 page) |
28 June 2005 | Director's particulars changed (1 page) |
13 May 2005 | Particulars of mortgage/charge (3 pages) |
13 May 2005 | Particulars of mortgage/charge (3 pages) |
21 April 2005 | Return made up to 30/04/04; no change of members (5 pages) |
21 April 2005 | Return made up to 30/04/04; no change of members (5 pages) |
13 September 2004 | Accounts for a medium company made up to 30 April 2004 (20 pages) |
13 September 2004 | Accounts for a medium company made up to 30 April 2004 (20 pages) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | New director appointed (2 pages) |
7 January 2004 | Particulars of mortgage/charge (7 pages) |
7 January 2004 | Particulars of mortgage/charge (7 pages) |
25 November 2003 | Accounts for a medium company made up to 30 April 2003 (18 pages) |
25 November 2003 | Accounts for a medium company made up to 30 April 2003 (18 pages) |
7 June 2003 | Return made up to 30/04/03; full list of members (9 pages) |
7 June 2003 | Return made up to 30/04/03; full list of members (9 pages) |
31 March 2003 | Director's particulars changed (1 page) |
31 March 2003 | Director's particulars changed (1 page) |
5 November 2002 | Accounts for a medium company made up to 30 April 2002 (17 pages) |
5 November 2002 | Accounts for a medium company made up to 30 April 2002 (17 pages) |
24 June 2002 | Return made up to 30/04/02; full list of members (7 pages) |
24 June 2002 | Return made up to 30/04/02; full list of members (7 pages) |
26 September 2001 | Secretary's particulars changed (1 page) |
26 September 2001 | Secretary's particulars changed (1 page) |
16 August 2001 | Accounts for a medium company made up to 30 April 2001 (17 pages) |
16 August 2001 | Accounts for a medium company made up to 30 April 2001 (17 pages) |
18 May 2001 | Return made up to 30/04/01; no change of members (5 pages) |
18 May 2001 | Return made up to 30/04/01; no change of members (5 pages) |
19 September 2000 | Accounts for a medium company made up to 30 April 2000 (17 pages) |
19 September 2000 | Accounts for a medium company made up to 30 April 2000 (17 pages) |
31 May 2000 | Return made up to 30/04/00; full list of members (8 pages) |
31 May 2000 | Return made up to 30/04/00; full list of members (8 pages) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
2 February 2000 | Accounts for a medium company made up to 30 April 1999 (18 pages) |
2 February 2000 | Accounts for a medium company made up to 30 April 1999 (18 pages) |
14 June 1999 | Return made up to 30/04/99; no change of members (6 pages) |
14 June 1999 | Return made up to 30/04/99; no change of members (6 pages) |
28 September 1998 | Full accounts made up to 30 April 1998 (17 pages) |
28 September 1998 | Full accounts made up to 30 April 1998 (17 pages) |
7 August 1998 | Particulars of mortgage/charge (3 pages) |
7 August 1998 | Particulars of mortgage/charge (3 pages) |
22 June 1998 | New secretary appointed (2 pages) |
22 June 1998 | Secretary resigned (1 page) |
22 June 1998 | Secretary resigned (1 page) |
22 June 1998 | Return made up to 30/04/98; full list of members (7 pages) |
22 June 1998 | New secretary appointed (2 pages) |
22 June 1998 | Director's particulars changed (1 page) |
22 June 1998 | Location of register of members (1 page) |
22 June 1998 | Director's particulars changed (1 page) |
22 June 1998 | Location of register of members (1 page) |
22 June 1998 | Return made up to 30/04/98; full list of members (7 pages) |
27 February 1998 | Full accounts made up to 30 April 1997 (18 pages) |
27 February 1998 | Full accounts made up to 30 April 1997 (18 pages) |
1 July 1997 | Return made up to 30/04/97; full list of members (8 pages) |
1 July 1997 | Return made up to 30/04/97; full list of members (8 pages) |
23 December 1996 | Full accounts made up to 30 April 1996 (18 pages) |
23 December 1996 | Full accounts made up to 30 April 1996 (18 pages) |
14 May 1996 | Return made up to 30/04/96; full list of members (8 pages) |
14 May 1996 | Return made up to 30/04/96; full list of members (8 pages) |
13 October 1995 | Full accounts made up to 30 April 1995 (18 pages) |
13 October 1995 | Full accounts made up to 30 April 1995 (18 pages) |
26 May 1995 | Return made up to 30/04/95; full list of members
|
26 May 1995 | Return made up to 30/04/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
31 July 1987 | Company name changed factory carpet centre LIMITED\certificate issued on 03/08/87 (2 pages) |
31 July 1987 | Company name changed factory carpet centre LIMITED\certificate issued on 03/08/87 (2 pages) |
3 March 1976 | Incorporation (10 pages) |
3 March 1976 | Incorporation (10 pages) |