Company NameKarnheath Limited
DirectorsSusan Stephens and Alexis Clare Stephens
Company StatusActive
Company Number01382266
CategoryPrivate Limited Company
Incorporation Date4 August 1978(45 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Susan Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1991(12 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Boyd Street
Shieldfield
Newcastle Upon Tyne
NE2 1AP
Secretary NameMrs Susan Stephens
NationalityBritish
StatusCurrent
Appointed14 June 1991(12 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Boyd Street
Shieldfield
Newcastle Upon Tyne
NE2 1AP
Director NameMs Alexis Clare Stephens
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2022(43 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Boyd Street
Shieldfield
Newcastle Upon Tyne
NE2 1AP
Director NameMr Terence Edward Stephens
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(12 years, 10 months after company formation)
Appointment Duration28 years, 6 months (resigned 02 January 2020)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address4 Boyd Street
Shieldfield
Newcastle Upon Tyne
NE2 1AP
Director NameMr Peter Layton Richardson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2022(43 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Boyd Street
Shieldfield
Newcastle Upon Tyne
NE2 1AP

Contact

Websitekarnheathltd.com
Email address[email protected]
Telephone0191 2615222
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address4 Boyd Street
Shieldfield
Newcastle Upon Tyne
NE2 1AP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

2.5k at £1Mr Terence Edward Stephens
50.00%
Ordinary
2.5k at £1Mrs Susan Stephens
50.00%
Ordinary

Financials

Year2014
Net Worth£483,957
Cash£446,583
Current Liabilities£170,316

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return11 March 2024 (1 month, 3 weeks ago)
Next Return Due25 March 2025 (10 months, 3 weeks from now)

Charges

4 January 1983Delivered on: 12 January 1983
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 charge on undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding

Filing History

9 October 2023Termination of appointment of Peter Layton Richardson as a director on 9 October 2023 (1 page)
30 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
16 March 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
8 July 2022Appointment of Mr Peter Richardson as a director on 8 July 2022 (2 pages)
8 July 2022Appointment of Ms Alexis Clare Stephens as a director on 8 July 2022 (2 pages)
24 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
5 November 2021Total exemption full accounts made up to 30 September 2021 (7 pages)
23 September 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
10 May 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
16 November 2020Satisfaction of charge 1 in full (4 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
11 March 2020Cessation of Terence Edward Stephens as a person with significant control on 2 January 2020 (1 page)
11 March 2020Confirmation statement made on 11 March 2020 with updates (4 pages)
10 February 2020Termination of appointment of Terence Edward Stephens as a director on 2 January 2020 (1 page)
27 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
10 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
30 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
8 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
7 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 5,000
(6 pages)
7 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 5,000
(6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
13 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 5,000
(4 pages)
13 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 5,000
(4 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
3 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 5,000
(4 pages)
3 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 5,000
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
2 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
12 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
4 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (3 pages)
4 July 2011Secretary's details changed for Mrs Susan Stephens on 14 June 2011 (1 page)
4 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (3 pages)
4 July 2011Secretary's details changed for Mrs Susan Stephens on 14 June 2011 (1 page)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Mrs Susan Stephens on 14 June 2010 (2 pages)
28 June 2010Director's details changed for Mrs Susan Stephens on 14 June 2010 (2 pages)
28 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Mr Terence Edward Stephens on 14 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Terence Edward Stephens on 14 June 2010 (2 pages)
9 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
9 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
7 July 2009Return made up to 14/06/09; full list of members (4 pages)
7 July 2009Return made up to 14/06/09; full list of members (4 pages)
12 March 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
12 March 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
7 October 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
7 October 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
4 August 2008Return made up to 14/06/08; full list of members (4 pages)
4 August 2008Return made up to 14/06/08; full list of members (4 pages)
7 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
7 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
27 July 2007Return made up to 14/06/07; full list of members (2 pages)
27 July 2007Return made up to 14/06/07; full list of members (2 pages)
17 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
17 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
9 August 2006Return made up to 14/06/06; full list of members (2 pages)
9 August 2006Return made up to 14/06/06; full list of members (2 pages)
9 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
9 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
20 July 2005Return made up to 14/06/05; full list of members (8 pages)
20 July 2005Return made up to 14/06/05; full list of members (8 pages)
26 August 2004Return made up to 14/06/04; full list of members (7 pages)
26 August 2004Return made up to 14/06/04; full list of members (7 pages)
17 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
17 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
28 September 2003Return made up to 14/06/03; full list of members (7 pages)
28 September 2003Return made up to 14/06/03; full list of members (7 pages)
4 August 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
4 August 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
11 September 2002Return made up to 14/06/02; full list of members (7 pages)
11 September 2002Return made up to 14/06/02; full list of members (7 pages)
31 July 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
31 July 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
23 August 2001Return made up to 14/06/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 August 2001Total exemption full accounts made up to 30 September 2000 (11 pages)
23 August 2001Return made up to 14/06/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 August 2001Total exemption full accounts made up to 30 September 2000 (11 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
5 July 2000Return made up to 14/06/00; full list of members (6 pages)
5 July 2000Return made up to 14/06/00; full list of members (6 pages)
5 December 1999Accounts for a small company made up to 30 September 1998 (5 pages)
5 December 1999Accounts for a small company made up to 30 September 1998 (5 pages)
9 July 1999Return made up to 14/06/99; full list of members (6 pages)
9 July 1999Return made up to 14/06/99; full list of members (6 pages)
10 November 1998Accounts for a small company made up to 30 September 1997 (7 pages)
10 November 1998Accounts for a small company made up to 30 September 1997 (7 pages)
2 October 1998Return made up to 14/06/98; no change of members (4 pages)
2 October 1998Return made up to 14/06/98; no change of members (4 pages)
15 October 1997Accounts for a small company made up to 30 September 1996 (8 pages)
15 October 1997Accounts for a small company made up to 30 September 1996 (8 pages)
16 August 1996Return made up to 14/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 August 1996Return made up to 14/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 August 1996Full accounts made up to 30 September 1995 (11 pages)
2 August 1996Full accounts made up to 30 September 1995 (11 pages)
28 June 1995Return made up to 14/06/95; no change of members (4 pages)
28 June 1995Return made up to 14/06/95; no change of members (4 pages)
21 June 1995Accounts for a small company made up to 30 September 1994 (7 pages)
21 June 1995Accounts for a small company made up to 30 September 1994 (7 pages)
4 August 1978Certificate of incorporation (1 page)
4 August 1978Certificate of incorporation (1 page)