Company NameSeen And Heard Limited
DirectorsWilfrid Thomas Gaffney and Andrew Douglas Gaffney
Company StatusActive
Company Number01321921
CategoryPrivate Limited Company
Incorporation Date18 July 1977(46 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Wilfrid Thomas Gaffney
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(14 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Woods Pottery Stepney Bank
Ouseburn
Newcastle Upon Tyne
Tyne & Wear
NE1 2NP
Secretary NameMr Andrew Douglas Gaffney
StatusCurrent
Appointed01 November 2016(39 years, 3 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence Address3 Woods Pottery Stepney Bank
Ouseburn
Newcastle Upon Tyne
Tyne & Wear
NE1 2NP
Director NameMr Andrew Douglas Gaffney
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(42 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Woods Pottery Stepney Bank
Ouseburn
Newcastle Upon Tyne
Tyne & Wear
NE1 2NP
Director NameKaren Gaffney
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 5 months after company formation)
Appointment Duration24 years, 5 months (resigned 06 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Woods Pottery Stepney Bank
Ouseburn
Newcastle Upon Tyne
Tyne & Wear
NE1 2NP
Secretary NameKaren Gaffney
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 5 months after company formation)
Appointment Duration24 years, 5 months (resigned 14 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Woods Pottery Stepney Bank
Ouseburn
Newcastle Upon Tyne
Tyne & Wear
NE1 2NP

Contact

Websiteseenandheard.co.uk

Location

Registered Address3 Woods Pottery Stepney Bank
Ouseburn
Newcastle Upon Tyne
Tyne & Wear
NE1 2NP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Shareholders

20k at £1Miss Patricia Gaffney
90.91%
Preference
1000 at £1Karen Gaffney
4.55%
Ordinary
1000 at £1Wilfrid Gaffney
4.55%
Ordinary

Financials

Year2014
Net Worth-£138,472
Cash£6,707
Current Liabilities£279,877

Accounts

Latest Accounts30 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (overdue)

Charges

3 August 1979Delivered 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 1979Delivered 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

Filing History

23 October 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
6 April 2020Appointment of Mr Andrew Douglas Gaffney as a director on 1 April 2020 (2 pages)
14 November 2019Amended total exemption full accounts made up to 31 December 2017 (8 pages)
5 November 2019Amended accounts made up to 31 December 2016 (7 pages)
5 November 2019Amended total exemption small company accounts made up to 31 December 2015 (5 pages)
25 October 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
18 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
12 February 2019Unaudited abridged accounts made up to 31 December 2017 (7 pages)
24 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
20 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
12 March 2018Notification of Wilfrid Thomas Gaffney as a person with significant control on 6 April 2016 (2 pages)
10 March 2018Withdrawal of a person with significant control statement on 10 March 2018 (2 pages)
20 January 2018Compulsory strike-off action has been discontinued (1 page)
18 January 2018Micro company accounts made up to 31 December 2016 (2 pages)
18 January 2018Micro company accounts made up to 31 December 2016 (2 pages)
9 January 2018Compulsory strike-off action has been suspended (1 page)
9 January 2018Compulsory strike-off action has been suspended (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
13 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
5 April 2017Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 April 2017Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 April 2017Termination of appointment of Karen Gaffney as a secretary on 14 June 2016 (1 page)
4 April 2017Termination of appointment of Karen Gaffney as a secretary on 14 June 2016 (1 page)
14 November 2016Appointment of Mr Andrew Douglas Gaffney as a secretary on 1 November 2016 (2 pages)
14 November 2016Appointment of Mr Andrew Douglas Gaffney as a secretary on 1 November 2016 (2 pages)
28 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
7 June 2016Termination of appointment of Karen Gaffney as a director on 6 June 2016 (1 page)
7 June 2016Termination of appointment of Karen Gaffney as a director on 6 June 2016 (1 page)
29 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 22,000
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 22,000
(5 pages)
16 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 22,000
(5 pages)
16 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 22,000
(5 pages)
24 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 22,000
(5 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 22,000
(5 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 January 2013Director's details changed for Karen Gaffney on 1 December 2012 (2 pages)
18 January 2013Director's details changed for Karen Gaffney on 1 December 2012 (2 pages)
18 January 2013Secretary's details changed for Karen Gaffney on 1 December 2012 (1 page)
18 January 2013Director's details changed for Wilfrid Thomas Gaffney on 1 December 2012 (2 pages)
18 January 2013Director's details changed for Wilfrid Thomas Gaffney on 1 December 2012 (2 pages)
18 January 2013Director's details changed for Wilfrid Thomas Gaffney on 1 December 2012 (2 pages)
18 January 2013Secretary's details changed for Karen Gaffney on 1 December 2012 (1 page)
18 January 2013Director's details changed for Karen Gaffney on 1 December 2012 (2 pages)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
18 January 2013Secretary's details changed for Karen Gaffney on 1 December 2012 (1 page)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
30 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
28 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
23 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
23 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
1 February 2010Director's details changed for Karen Gaffney on 31 December 2009 (2 pages)
1 February 2010Director's details changed for Wilfrid Thomas Gaffney on 31 December 2009 (2 pages)
1 February 2010Director's details changed for Wilfrid Thomas Gaffney on 31 December 2009 (2 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Karen Gaffney on 31 December 2009 (2 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
23 January 2009Return made up to 31/12/08; full list of members (4 pages)
23 January 2009Return made up to 31/12/08; full list of members (4 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 January 2008Return made up to 31/12/07; full list of members (3 pages)
11 January 2008Return made up to 31/12/07; full list of members (3 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
24 January 2007Location of register of members (1 page)
24 January 2007Location of debenture register (1 page)
24 January 2007Return made up to 31/12/06; full list of members (3 pages)
24 January 2007Registered office changed on 24/01/07 from: units 2 & 3, stepney bank ouseburn newcastle upon tyne tyne & wear NE1 2NP (1 page)
24 January 2007Return made up to 31/12/06; full list of members (3 pages)
24 January 2007Location of register of members (1 page)
24 January 2007Location of debenture register (1 page)
24 January 2007Registered office changed on 24/01/07 from: units 2 & 3, stepney bank ouseburn newcastle upon tyne tyne & wear NE1 2NP (1 page)
28 November 2006Location of register of members (1 page)
28 November 2006Location of register of members (1 page)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
20 July 2006Registered office changed on 20/07/06 from: 17 queens lane newcastle-upon-tyne tyne and wear NE1 1RN (1 page)
20 July 2006Registered office changed on 20/07/06 from: 17 queens lane newcastle-upon-tyne tyne and wear NE1 1RN (1 page)
18 January 2006Return made up to 31/12/05; full list of members (3 pages)
18 January 2006Return made up to 31/12/05; full list of members (3 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
18 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
22 January 2004Return made up to 31/12/03; full list of members (7 pages)
22 January 2004Return made up to 31/12/03; full list of members (7 pages)
28 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
28 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
29 January 2003Return made up to 31/12/02; full list of members (7 pages)
29 January 2003Return made up to 31/12/02; full list of members (7 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
1 March 2002Return made up to 31/12/01; full list of members (6 pages)
1 March 2002Return made up to 31/12/01; full list of members (6 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
26 January 2001Return made up to 31/12/00; full list of members (6 pages)
26 January 2001Return made up to 31/12/00; full list of members (6 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
19 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
19 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
29 January 1999Return made up to 31/12/98; full list of members (6 pages)
29 January 1999Return made up to 31/12/98; full list of members (6 pages)
28 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
28 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
30 June 1998Accounts for a small company made up to 31 December 1996 (7 pages)
30 June 1998Accounts for a small company made up to 31 December 1996 (7 pages)
27 January 1998Return made up to 31/12/97; no change of members (4 pages)
27 January 1998Return made up to 31/12/97; no change of members (4 pages)
9 September 1997Director's particulars changed (1 page)
9 September 1997Secretary's particulars changed;director's particulars changed (1 page)
9 September 1997Director's particulars changed (1 page)
9 September 1997Secretary's particulars changed;director's particulars changed (1 page)
27 August 1997Accounts for a small company made up to 31 December 1995 (7 pages)
27 August 1997Accounts for a small company made up to 31 December 1995 (7 pages)
3 March 1997Accounts for a small company made up to 31 December 1994 (6 pages)
3 March 1997Accounts for a small company made up to 31 December 1994 (6 pages)
28 February 1996Return made up to 31/12/95; full list of members (6 pages)
28 February 1996Return made up to 31/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)