Ouseburn
Newcastle Upon Tyne
Tyne & Wear
NE1 2NP
Secretary Name | Mr Andrew Douglas Gaffney |
---|---|
Status | Current |
Appointed | 01 November 2016(39 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Correspondence Address | 3 Woods Pottery Stepney Bank Ouseburn Newcastle Upon Tyne Tyne & Wear NE1 2NP |
Director Name | Mr Andrew Douglas Gaffney |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(42 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Woods Pottery Stepney Bank Ouseburn Newcastle Upon Tyne Tyne & Wear NE1 2NP |
Director Name | Karen Gaffney |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 5 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 06 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Woods Pottery Stepney Bank Ouseburn Newcastle Upon Tyne Tyne & Wear NE1 2NP |
Secretary Name | Karen Gaffney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 5 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 14 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Woods Pottery Stepney Bank Ouseburn Newcastle Upon Tyne Tyne & Wear NE1 2NP |
Website | seenandheard.co.uk |
---|
Registered Address | 3 Woods Pottery Stepney Bank Ouseburn Newcastle Upon Tyne Tyne & Wear NE1 2NP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
20k at £1 | Miss Patricia Gaffney 90.91% Preference |
---|---|
1000 at £1 | Karen Gaffney 4.55% Ordinary |
1000 at £1 | Wilfrid Gaffney 4.55% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£138,472 |
Cash | £6,707 |
Current Liabilities | £279,877 |
Latest Accounts | 30 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (overdue) |
3 August 1979 | Delivered on: 15 August 1979 Persons entitled: Barclays 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 charges on the undertaking and all property and assets present and future including goodwill, book debts & uncalled capital, with all fixtures plant and machinery (see doc. M11 for details). Outstanding |
---|---|
18 July 1979 | Delivered on: 8 August 1979 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17, queens lane, newcastle upon tyne. Title no:- nd 12231. Outstanding |
23 October 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
---|---|
6 April 2020 | Appointment of Mr Andrew Douglas Gaffney as a director on 1 April 2020 (2 pages) |
14 November 2019 | Amended total exemption full accounts made up to 31 December 2017 (8 pages) |
5 November 2019 | Amended accounts made up to 31 December 2016 (7 pages) |
5 November 2019 | Amended total exemption small company accounts made up to 31 December 2015 (5 pages) |
25 October 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
18 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
12 February 2019 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
24 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
20 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
12 March 2018 | Notification of Wilfrid Thomas Gaffney as a person with significant control on 6 April 2016 (2 pages) |
10 March 2018 | Withdrawal of a person with significant control statement on 10 March 2018 (2 pages) |
20 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2018 | Micro company accounts made up to 31 December 2016 (2 pages) |
18 January 2018 | Micro company accounts made up to 31 December 2016 (2 pages) |
9 January 2018 | Compulsory strike-off action has been suspended (1 page) |
9 January 2018 | Compulsory strike-off action has been suspended (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
5 April 2017 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 April 2017 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
4 April 2017 | Termination of appointment of Karen Gaffney as a secretary on 14 June 2016 (1 page) |
4 April 2017 | Termination of appointment of Karen Gaffney as a secretary on 14 June 2016 (1 page) |
14 November 2016 | Appointment of Mr Andrew Douglas Gaffney as a secretary on 1 November 2016 (2 pages) |
14 November 2016 | Appointment of Mr Andrew Douglas Gaffney as a secretary on 1 November 2016 (2 pages) |
28 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
7 June 2016 | Termination of appointment of Karen Gaffney as a director on 6 June 2016 (1 page) |
7 June 2016 | Termination of appointment of Karen Gaffney as a director on 6 June 2016 (1 page) |
29 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
16 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
24 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 January 2013 | Director's details changed for Karen Gaffney on 1 December 2012 (2 pages) |
18 January 2013 | Director's details changed for Karen Gaffney on 1 December 2012 (2 pages) |
18 January 2013 | Secretary's details changed for Karen Gaffney on 1 December 2012 (1 page) |
18 January 2013 | Director's details changed for Wilfrid Thomas Gaffney on 1 December 2012 (2 pages) |
18 January 2013 | Director's details changed for Wilfrid Thomas Gaffney on 1 December 2012 (2 pages) |
18 January 2013 | Director's details changed for Wilfrid Thomas Gaffney on 1 December 2012 (2 pages) |
18 January 2013 | Secretary's details changed for Karen Gaffney on 1 December 2012 (1 page) |
18 January 2013 | Director's details changed for Karen Gaffney on 1 December 2012 (2 pages) |
18 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
18 January 2013 | Secretary's details changed for Karen Gaffney on 1 December 2012 (1 page) |
18 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
1 February 2010 | Director's details changed for Karen Gaffney on 31 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Wilfrid Thomas Gaffney on 31 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Wilfrid Thomas Gaffney on 31 December 2009 (2 pages) |
1 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Karen Gaffney on 31 December 2009 (2 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
23 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
23 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
24 January 2007 | Location of register of members (1 page) |
24 January 2007 | Location of debenture register (1 page) |
24 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
24 January 2007 | Registered office changed on 24/01/07 from: units 2 & 3, stepney bank ouseburn newcastle upon tyne tyne & wear NE1 2NP (1 page) |
24 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
24 January 2007 | Location of register of members (1 page) |
24 January 2007 | Location of debenture register (1 page) |
24 January 2007 | Registered office changed on 24/01/07 from: units 2 & 3, stepney bank ouseburn newcastle upon tyne tyne & wear NE1 2NP (1 page) |
28 November 2006 | Location of register of members (1 page) |
28 November 2006 | Location of register of members (1 page) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
20 July 2006 | Registered office changed on 20/07/06 from: 17 queens lane newcastle-upon-tyne tyne and wear NE1 1RN (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: 17 queens lane newcastle-upon-tyne tyne and wear NE1 1RN (1 page) |
18 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
18 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members
|
18 January 2005 | Return made up to 31/12/04; full list of members
|
2 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
28 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
28 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
1 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
1 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
19 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
19 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
29 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
29 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
28 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
28 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
30 June 1998 | Accounts for a small company made up to 31 December 1996 (7 pages) |
30 June 1998 | Accounts for a small company made up to 31 December 1996 (7 pages) |
27 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
27 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
9 September 1997 | Director's particulars changed (1 page) |
9 September 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
9 September 1997 | Director's particulars changed (1 page) |
9 September 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
27 August 1997 | Accounts for a small company made up to 31 December 1995 (7 pages) |
27 August 1997 | Accounts for a small company made up to 31 December 1995 (7 pages) |
3 March 1997 | Accounts for a small company made up to 31 December 1994 (6 pages) |
3 March 1997 | Accounts for a small company made up to 31 December 1994 (6 pages) |
28 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
28 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |