Whitley Bay
Tyne & Wear
NE26 3LU
Director Name | Mr Anthony Nicholas Swaddle |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 1992(15 years, 11 months after company formation) |
Appointment Duration | 30 years, 11 months (closed 06 June 2023) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 9 Stanwick Street Tynemouth North Shields Tyne And Wear NE30 4NS |
Director Name | Miss Jennifer Susan Swaddle |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 1992(15 years, 11 months after company formation) |
Appointment Duration | 30 years, 11 months (closed 06 June 2023) |
Role | Manageress |
Country of Residence | United Kingdom |
Correspondence Address | 30 Southlands Tynemouth North Shields Tyne And Wear NE30 2QS |
Director Name | Mr Timothy Patrick Swaddle |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 1992(15 years, 11 months after company formation) |
Appointment Duration | 30 years, 11 months (closed 06 June 2023) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Dene House 15 Briardene Crescent Whitley Bay Tyne & Wear NE26 4AB |
Secretary Name | Miss Jennifer Susan Swaddle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 1992(15 years, 11 months after company formation) |
Appointment Duration | 30 years, 11 months (closed 06 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Southlands Tynemouth North Shields Tyne And Wear NE30 2QS |
Director Name | Mr Henry Edward Swaddle |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 1995) |
Role | Managing Director |
Correspondence Address | 5 Beverley Gardens Cullercoats North Shields Tyne & Wear NE30 4NS |
Director Name | Mrs Josephine Mihill Swaddle |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 1995) |
Role | Secretary |
Correspondence Address | 5 Beverley Gardens Cullercoats North Shields Tyne & Wear NE30 4NS |
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 |
100 at £1 | Harry Swaddle LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
9 August 1984 | Delivered on: 14 August 1984 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: And heritable property & assets in scotland please see doc m 16. 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 |
---|---|
14 November 1980 | Delivered on: 22 November 1980 Persons entitled: Lloyds Bank PLC Classification: Letter of set-off Secured details: All monies due or to become due from the company and/or all of any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account. Outstanding |
14 November 1980 | Delivered on: 22 November 1980 Persons entitled: Lloyds 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 & floating charge on the undertaking and all property and assets present and future including goodwill and uncalled capital, all fixtures fixed plant & machinery and heritable property in scotland (see doc M14). Outstanding |
2 February 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
---|---|
21 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
8 September 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
14 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
14 August 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
9 August 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
10 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
10 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
4 August 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 July 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
28 July 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
5 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
18 March 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
18 March 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
18 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Registered office address changed from 10 York Road Whitley Bay Tyne and Wear NE26 1AB England to C/O Ryecroft Glenton 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 18 August 2014 (1 page) |
18 August 2014 | Registered office address changed from C/O Ryecroft Glenton 32 Portland Terrace Newcastle upon Tyne NE2 1QP England to C/O Ryecroft Glenton 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 18 August 2014 (1 page) |
18 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Registered office address changed from 10 York Road Whitley Bay Tyne and Wear NE26 1AB England to C/O Ryecroft Glenton 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 18 August 2014 (1 page) |
18 August 2014 | Registered office address changed from C/O Ryecroft Glenton 32 Portland Terrace Newcastle upon Tyne NE2 1QP England to C/O Ryecroft Glenton 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 18 August 2014 (1 page) |
4 February 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
4 February 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
22 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (7 pages) |
23 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (7 pages) |
23 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (7 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (7 pages) |
1 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (7 pages) |
1 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (7 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 July 2010 | Registered office address changed from the 45 York Road Whitley Bay Tyne & Wear NE26 1AB on 20 July 2010 (1 page) |
20 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (7 pages) |
20 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (7 pages) |
20 July 2010 | Registered office address changed from the 45 York Road Whitley Bay Tyne & Wear NE26 1AB on 20 July 2010 (1 page) |
20 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (7 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
4 August 2009 | Director's change of particulars / anthony swaddle / 03/08/2009 (2 pages) |
4 August 2009 | Return made up to 09/07/09; full list of members (4 pages) |
4 August 2009 | Director's change of particulars / anthony swaddle / 03/08/2009 (2 pages) |
4 August 2009 | Return made up to 09/07/09; full list of members (4 pages) |
3 August 2009 | Director's change of particulars / anthony swaddle / 03/08/2009 (2 pages) |
3 August 2009 | Director's change of particulars / anthony swaddle / 03/08/2009 (2 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
22 July 2008 | Director and secretary's change of particulars / jennifer swaddle / 20/12/2007 (1 page) |
22 July 2008 | Director and secretary's change of particulars / jennifer swaddle / 20/12/2007 (1 page) |
22 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
22 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 July 2007 | Return made up to 09/07/07; full list of members (3 pages) |
25 July 2007 | Return made up to 09/07/07; full list of members (3 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
17 July 2006 | Return made up to 09/07/06; full list of members (3 pages) |
17 July 2006 | Director's particulars changed (1 page) |
17 July 2006 | Return made up to 09/07/06; full list of members (3 pages) |
17 July 2006 | Director's particulars changed (1 page) |
24 February 2006 | Resolutions
|
24 February 2006 | Resolutions
|
4 January 2006 | Accounts for a small company made up to 31 December 2004 (5 pages) |
4 January 2006 | Accounts for a small company made up to 31 December 2004 (5 pages) |
2 August 2005 | Return made up to 09/07/05; full list of members (8 pages) |
2 August 2005 | Return made up to 09/07/05; full list of members (8 pages) |
10 May 2005 | Registered office changed on 10/05/05 from: the 45 york road whitley bay tyne and wear NE26 1AB (1 page) |
10 May 2005 | Registered office changed on 10/05/05 from: the 45 york road whitley bay tyne and wear NE26 1AB (1 page) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
27 July 2004 | Return made up to 09/07/04; full list of members (8 pages) |
27 July 2004 | Return made up to 09/07/04; full list of members (8 pages) |
16 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
16 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
16 July 2003 | Return made up to 09/07/03; full list of members (8 pages) |
16 July 2003 | Return made up to 09/07/03; full list of members (8 pages) |
30 October 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
30 October 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
16 July 2002 | Return made up to 09/07/02; full list of members (8 pages) |
16 July 2002 | Return made up to 09/07/02; full list of members (8 pages) |
6 February 2002 | Registered office changed on 06/02/02 from: coliseum whitley road whitley bay tyne & wear NE26 2TE (1 page) |
6 February 2002 | Registered office changed on 06/02/02 from: coliseum whitley road whitley bay tyne & wear NE26 2TE (1 page) |
15 January 2002 | Accounts for a small company made up to 31 December 2000 (4 pages) |
15 January 2002 | Accounts for a small company made up to 31 December 2000 (4 pages) |
26 July 2001 | Return made up to 09/07/01; full list of members (7 pages) |
26 July 2001 | Return made up to 09/07/01; full list of members (7 pages) |
3 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
3 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
21 August 2000 | Return made up to 09/07/00; full list of members
|
21 August 2000 | Return made up to 09/07/00; full list of members
|
27 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
12 August 1999 | Return made up to 09/07/99; no change of members (4 pages) |
12 August 1999 | Return made up to 09/07/99; no change of members (4 pages) |
26 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
26 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
26 August 1998 | Return made up to 09/07/98; no change of members (4 pages) |
26 August 1998 | Return made up to 09/07/98; no change of members (4 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
11 August 1997 | Return made up to 09/07/97; full list of members (6 pages) |
11 August 1997 | Return made up to 09/07/97; full list of members (6 pages) |
30 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
30 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
18 July 1996 | Return made up to 09/07/96; no change of members
|
18 July 1996 | Return made up to 09/07/96; no change of members
|
3 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
3 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
26 July 1995 | Return made up to 09/07/95; full list of members (6 pages) |
26 July 1995 | Return made up to 09/07/95; full list of members (6 pages) |
8 June 1995 | Director resigned (2 pages) |
8 June 1995 | Director resigned (2 pages) |
8 June 1995 | Director resigned (2 pages) |
8 June 1995 | Director resigned (2 pages) |