Company NameSendrig Construction Limited
DirectorsRita Lee and Michael Kevin Lee
Company StatusActive
Company Number01553671
CategoryPrivate Limited Company
Incorporation Date27 March 1981(43 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Rita Lee
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1991(10 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAndrew House
4 Benton Terrace
Jesmond
Newcastle Upon Tyne
NE2 1QU
Director NameMr Michael Kevin Lee
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2010(28 years, 11 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAndrew House 4 Benton Terrace
Jesmond
Newcastle Upon Tyne
NE2 1QU
Director NameMr Matthew Kevin Lee
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(10 years, 9 months after company formation)
Appointment Duration16 years, 5 months (resigned 12 June 2008)
RoleQuantity Surveyor
Correspondence Address32 Towers Close
Bedlington
Northumberland
NE22 5ER
Secretary NameMr Matthew Kevin Lee
NationalityBritish
StatusResigned
Appointed21 December 1991(10 years, 9 months after company formation)
Appointment Duration13 years, 8 months (resigned 30 August 2005)
RoleCompany Director
Correspondence Address32 Towers Close
Bedlington
Northumberland
NE22 5ER
Secretary NameMr Ian Alexander Mackay
NationalityBritish
StatusResigned
Appointed30 August 2005(24 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Clifton Grove
Whitley Bay
Tyne & Wear
NE25 9UB
Director NameMr Steven Anthony Lee
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(27 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAndrew House
4 Benton Terrace
Jesmond
Newcastle Upon Tyne
NE2 1QU
Director NameMr Ian Alexander Mackay
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(27 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 December 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Clifton Grove
Whitley Bay
Tyne & Wear
NE25 9UB
Director NameMr Steven Anthony Lee
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2014(32 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAndrew House
4 Benton Terrace
Jesmond
Newcastle Upon Tyne
NE2 1QU

Contact

Websitewww.sendrig.com/
Email address[email protected]
Telephone0191 2810835
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressAndrew House
4 Benton Terrace
Jesmond
Newcastle Upon Tyne
NE2 1QU
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2013
Net Worth£3,910,522
Cash£1,772,595
Current Liabilities£1,263,531

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return21 December 2023 (4 months, 2 weeks ago)
Next Return Due4 January 2025 (8 months from now)

Charges

30 June 2023Delivered on: 5 July 2023
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: All the freehold property registered at the land registry with title absolute under title number TY449486 and being sunderland county court, 44 john street, sunderland (SR1 1RB).
Outstanding
10 December 2021Delivered on: 15 December 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
6 July 2006Delivered on: 8 July 2006
Persons entitled: Hsbc 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: F/H the lanchester arms front street lanchester durham t/no DU230180. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
30 January 1998Delivered on: 4 February 1998
Persons entitled: Midland 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 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
21 October 1993Delivered on: 3 November 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings lying to the north east of ravensworth street,bedlington station,northumberland. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding

Filing History

29 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
26 February 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
5 February 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
25 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
25 August 2017Withdrawal of a person with significant control statement on 25 August 2017 (2 pages)
25 August 2017Withdrawal of a person with significant control statement on 25 August 2017 (2 pages)
1 June 2017Accounts for a small company made up to 31 August 2016 (6 pages)
1 June 2017Accounts for a small company made up to 31 August 2016 (6 pages)
20 February 2017Confirmation statement made on 21 December 2016 with updates (7 pages)
20 February 2017Confirmation statement made on 21 December 2016 with updates (7 pages)
26 May 2016Accounts for a small company made up to 31 August 2015 (6 pages)
26 May 2016Accounts for a small company made up to 31 August 2015 (6 pages)
12 February 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
12 February 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
6 June 2015Accounts for a small company made up to 31 August 2014 (6 pages)
6 June 2015Accounts for a small company made up to 31 August 2014 (6 pages)
2 February 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
2 February 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
28 January 2015Termination of appointment of Steven Anthony Lee as a director on 16 January 2015 (1 page)
28 January 2015Termination of appointment of Steven Anthony Lee as a director on 16 January 2015 (1 page)
6 June 2014Accounts for a small company made up to 31 August 2013 (6 pages)
6 June 2014Accounts for a small company made up to 31 August 2013 (6 pages)
11 February 2014Appointment of Mr Steven Anthony Lee as a director (2 pages)
11 February 2014Appointment of Mr Steven Anthony Lee as a director (2 pages)
15 January 2014Termination of appointment of Steven Lee as a director (1 page)
15 January 2014Termination of appointment of Steven Lee as a director (1 page)
15 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
15 January 2014Termination of appointment of Steven Lee as a director (1 page)
15 January 2014Termination of appointment of Steven Lee as a director (1 page)
15 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
1 May 2013Accounts for a small company made up to 31 August 2012 (6 pages)
1 May 2013Accounts for a small company made up to 31 August 2012 (6 pages)
14 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
16 April 2012Accounts for a small company made up to 31 August 2011 (6 pages)
16 April 2012Accounts for a small company made up to 31 August 2011 (6 pages)
21 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
21 December 2011Director's details changed for Mrs Rita Lee on 21 December 2011 (2 pages)
21 December 2011Director's details changed for Steven Anthony Lee on 2 December 2011 (2 pages)
21 December 2011Director's details changed for Mrs Rita Lee on 21 December 2011 (2 pages)
21 December 2011Director's details changed for Steven Anthony Lee on 2 December 2011 (2 pages)
21 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
21 December 2011Director's details changed for Steven Anthony Lee on 2 December 2011 (2 pages)
27 January 2011Accounts for a small company made up to 31 August 2010 (5 pages)
27 January 2011Accounts for a small company made up to 31 August 2010 (5 pages)
25 January 2011Termination of appointment of Ian Mackay as a secretary (1 page)
25 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
25 January 2011Termination of appointment of Ian Mackay as a secretary (1 page)
25 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
11 January 2011Termination of appointment of Ian Mackay as a director (2 pages)
11 January 2011Termination of appointment of Ian Mackay as a director (2 pages)
12 April 2010Accounts for a small company made up to 31 August 2009 (5 pages)
12 April 2010Accounts for a small company made up to 31 August 2009 (5 pages)
25 March 2010Appointment of Michael Kevin Lee as a director (3 pages)
25 March 2010Appointment of Michael Kevin Lee as a director (3 pages)
15 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Mrs Rita Lee on 21 December 2009 (2 pages)
7 January 2010Director's details changed for Ian Alexander Mackay on 21 December 2009 (2 pages)
7 January 2010Director's details changed for Steven Anthony Lee on 21 December 2009 (2 pages)
7 January 2010Director's details changed for Steven Anthony Lee on 21 December 2009 (2 pages)
7 January 2010Director's details changed for Ian Alexander Mackay on 21 December 2009 (2 pages)
7 January 2010Director's details changed for Mrs Rita Lee on 21 December 2009 (2 pages)
16 April 2009Accounts for a medium company made up to 31 August 2008 (18 pages)
16 April 2009Accounts for a medium company made up to 31 August 2008 (18 pages)
29 December 2008Return made up to 21/12/08; full list of members (4 pages)
29 December 2008Return made up to 21/12/08; full list of members (4 pages)
18 June 2008Director appointed steven anthony lee (1 page)
18 June 2008Director appointed steven anthony lee (1 page)
18 June 2008Director appointed ian alexander mackay (1 page)
18 June 2008Appointment terminated director matthew lee (1 page)
18 June 2008Director appointed ian alexander mackay (1 page)
18 June 2008Appointment terminated director matthew lee (1 page)
27 May 2008Accounts for a small company made up to 31 August 2007 (6 pages)
27 May 2008Accounts for a small company made up to 31 August 2007 (6 pages)
2 January 2008Return made up to 21/12/07; full list of members (2 pages)
2 January 2008Return made up to 21/12/07; full list of members (2 pages)
26 April 2007Accounts for a small company made up to 31 August 2006 (6 pages)
26 April 2007Accounts for a small company made up to 31 August 2006 (6 pages)
2 January 2007Return made up to 21/12/06; full list of members (2 pages)
2 January 2007Return made up to 21/12/06; full list of members (2 pages)
8 July 2006Particulars of mortgage/charge (3 pages)
8 July 2006Particulars of mortgage/charge (3 pages)
16 June 2006Accounts for a small company made up to 31 August 2005 (7 pages)
16 June 2006Accounts for a small company made up to 31 August 2005 (7 pages)
20 April 2006Registered office changed on 20/04/06 from: 20 portland terrace jesmond newcastle upon tyne NE2 1QQ (1 page)
20 April 2006Registered office changed on 20/04/06 from: 20 portland terrace jesmond newcastle upon tyne NE2 1QQ (1 page)
13 February 2006Return made up to 21/12/05; full list of members (2 pages)
13 February 2006Return made up to 21/12/05; full list of members (2 pages)
20 September 2005New secretary appointed (2 pages)
20 September 2005New secretary appointed (2 pages)
20 September 2005Secretary resigned (1 page)
20 September 2005Secretary resigned (1 page)
7 April 2005Accounts for a small company made up to 31 August 2004 (6 pages)
7 April 2005Accounts for a small company made up to 31 August 2004 (6 pages)
7 January 2005Return made up to 21/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 January 2005Return made up to 21/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 September 2004Registered office changed on 08/09/04 from: 20 portland terrace jesmond newcastle upon tyne NE2 1QQ (1 page)
8 September 2004Registered office changed on 08/09/04 from: 20 portland terrace jesmond newcastle upon tyne NE2 1QQ (1 page)
28 July 2004Accounts for a small company made up to 31 August 2003 (8 pages)
28 July 2004Accounts for a small company made up to 31 August 2003 (8 pages)
20 January 2004Return made up to 21/12/03; full list of members (7 pages)
20 January 2004Return made up to 21/12/03; full list of members (7 pages)
30 June 2003Accounts for a small company made up to 31 August 2002 (8 pages)
30 June 2003Accounts for a small company made up to 31 August 2002 (8 pages)
15 January 2003Return made up to 21/12/02; full list of members (7 pages)
15 January 2003Return made up to 21/12/02; full list of members (7 pages)
22 July 2002Accounts for a small company made up to 31 August 2001 (8 pages)
22 July 2002Accounts for a small company made up to 31 August 2001 (8 pages)
6 February 2002Memorandum and Articles of Association (7 pages)
6 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 February 2002Memorandum and Articles of Association (7 pages)
15 January 2002Return made up to 21/12/01; full list of members (6 pages)
15 January 2002Return made up to 21/12/01; full list of members (6 pages)
11 April 2001Return made up to 21/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 April 2001Return made up to 21/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 March 2001Registered office changed on 22/03/01 from: 114-116 high street gosforth newcastle upon tyne NE3 1HB (1 page)
22 March 2001Registered office changed on 22/03/01 from: 114-116 high street gosforth newcastle upon tyne NE3 1HB (1 page)
30 January 2001Accounts for a small company made up to 31 August 2000 (8 pages)
30 January 2001Accounts for a small company made up to 31 August 2000 (8 pages)
12 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
12 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
24 December 1999Return made up to 21/12/99; full list of members (6 pages)
24 December 1999Return made up to 21/12/99; full list of members (6 pages)
28 May 1999Accounts for a small company made up to 31 August 1998 (7 pages)
28 May 1999Accounts for a small company made up to 31 August 1998 (7 pages)
14 January 1999Return made up to 21/12/98; no change of members
  • 363(287) ‐ Registered office changed on 14/01/99
(4 pages)
14 January 1999Return made up to 21/12/98; no change of members
  • 363(287) ‐ Registered office changed on 14/01/99
(4 pages)
17 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
17 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
4 February 1998Particulars of mortgage/charge (3 pages)
4 February 1998Particulars of mortgage/charge (3 pages)
11 January 1998Return made up to 21/12/97; full list of members (6 pages)
11 January 1998Return made up to 21/12/97; full list of members (6 pages)
11 March 1997Return made up to 21/12/96; full list of members (6 pages)
11 March 1997Return made up to 21/12/96; full list of members (6 pages)
18 February 1997Accounts for a small company made up to 31 August 1996 (6 pages)
18 February 1997Accounts for a small company made up to 31 August 1996 (6 pages)
17 April 1996Accounts for a small company made up to 31 August 1995 (5 pages)
17 April 1996Accounts for a small company made up to 31 August 1995 (5 pages)
29 December 1995Return made up to 21/12/95; full list of members (6 pages)
29 December 1995Return made up to 21/12/95; full list of members (6 pages)
5 October 1981Company name changed\certificate issued on 05/10/81 (2 pages)
5 October 1981Company name changed\certificate issued on 05/10/81 (2 pages)
27 March 1981Incorporation (17 pages)
27 March 1981Incorporation (17 pages)