Front Street Cleadon
Sunderland
SR6 7PG
Secretary Name | Mrs Eileen Patricia Spencer |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 October 1991(14 years, 1 month after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | Cleadon Tower Front Street Cleadon Sunderland SR6 7PG |
Director Name | Mrs Eileen Patricia Spencer |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2010(33 years, 3 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cleadon Tower Front Street Cleadon Sunderland SR6 7PG |
Director Name | Mr Robert Richardson |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(14 years, 1 month after company formation) |
Appointment Duration | 19 years, 9 months (resigned 29 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cleadon Tower Front Street Cleadon Sunderland SR6 7PG |
Website | lloyd-drilling.com |
---|
Registered Address | Cleadon Tower Front Street Cleadon Sunderland SR6 7PG |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Cleadon and East Boldon |
Built Up Area | Tyneside |
61 at £1 | Gavin Lloyd Spencer 61.00% Ordinary |
---|---|
29 at £1 | Eileen Patricia Spencer 29.00% Ordinary |
10 at £1 | Michael Bell 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £37,612 |
Cash | £13,243 |
Current Liabilities | £42,116 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
31 May 1988 | Delivered on: 6 June 1988 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: (Including trade fixtures). 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 |
---|---|
19 February 1988 | Delivered on: 24 February 1988 Satisfied on: 9 May 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 72, hulton close, crowther washington tyne and wear. Title no. Ty 202019 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
---|---|
20 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 October 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (3 pages) |
20 October 2011 | Director's details changed for Eileen Patricia Spencer on 20 October 2011 (2 pages) |
17 August 2011 | Termination of appointment of Robert Richardson as a director (1 page) |
19 January 2011 | Appointment of Eileen Patricia Spencer as a director (3 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Director's details changed for Robert Richardson on 20 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr. Gavin Lloyd Spencer on 20 October 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Eileen Patricia Spencer on 20 October 2009 (1 page) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 October 2008 | Return made up to 20/10/08; full list of members (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 October 2007 | Return made up to 20/10/07; full list of members (3 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | Return made up to 20/10/06; full list of members (3 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 October 2005 | Return made up to 20/10/05; full list of members (3 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 October 2004 | Return made up to 20/10/04; full list of members (8 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
15 October 2003 | Return made up to 20/10/03; full list of members (8 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
24 October 2002 | Return made up to 20/10/02; full list of members (8 pages) |
25 October 2001 | Return made up to 20/10/01; full list of members (7 pages) |
14 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
19 October 2000 | Return made up to 20/10/00; full list of members
|
10 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
15 October 1999 | Return made up to 20/10/99; full list of members (7 pages) |
29 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
10 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
20 October 1998 | Return made up to 20/10/98; no change of members (4 pages) |
21 October 1997 | Return made up to 20/10/97; no change of members (4 pages) |
10 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
4 November 1996 | Return made up to 20/10/96; full list of members (6 pages) |
16 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
16 October 1995 | Return made up to 20/10/95; no change of members (4 pages) |
22 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
11 October 1989 | Wd 04/10/89 ad 25/09/89--------- £ si 90@1 (2 pages) |
26 November 1979 | Annual return made up to 30/11/79 (4 pages) |