Sunderland
Tyne & Wear
SR6 0BY
Director Name | Mr Adam Farrow |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2015(33 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Roker Avenue Sunderland Tyne & Wear SR6 0BY |
Secretary Name | Mrs Moyra Anne Downes |
---|---|
Status | Current |
Appointed | 04 December 2015(34 years after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Correspondence Address | 2 Roker Avenue Sunderland Tyne & Wear SR6 0BY |
Director Name | Mr Douglas Telfer |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 October 2002) |
Role | Motor Mechanic |
Correspondence Address | 36 Newlands Avenue Sunderland Tyne & Wear SR3 1XW |
Secretary Name | Mr Graham Farrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | 29 St Georges Terrace East Boldon Tyne & Wear NE36 0LU |
Secretary Name | Judith Farrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(20 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 03 October 2011) |
Role | Company Director |
Correspondence Address | 2 Roker Avenue Sunderland Tyne & Wear SR6 0BY |
Director Name | Mr John Percy Fothergill |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(22 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Roker Avenue Sunderland Tyne & Wear SR6 0BY |
Secretary Name | Mr Graham Farrow |
---|---|
Status | Resigned |
Appointed | 03 October 2011(29 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 December 2015) |
Role | Company Director |
Correspondence Address | 2 Roker Avenue Sunderland Tyne & Wear SR6 0BY |
Website | hi-performancesunderland.co.uk |
---|
Registered Address | 2 Roker Avenue Sunderland Tyne & Wear SR6 0BY |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Peter's |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
60 at £1 | Graham Farrow 80.00% Ordinary A |
---|---|
5 at £1 | Adam Farrow 6.67% Ordinary E |
10 at £1 | Judith Farrow 13.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £473,823 |
Cash | £278,671 |
Current Liabilities | £124,076 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
27 March 2018 | Delivered on: 29 March 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 2 roker avenue sunderland tyne and wear. Outstanding |
---|---|
21 December 2017 | Delivered on: 23 December 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 2 roker avenue sunderland tyne and wear. Outstanding |
28 November 2017 | Delivered on: 29 November 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
14 August 2008 | Delivered on: 21 August 2008 Persons entitled: Barclays 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: The f/h property k/a 12 south terrace seaham county durham. Part Satisfied |
14 August 2008 | Delivered on: 21 August 2008 Satisfied on: 27 August 2015 Persons entitled: Barclays 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: L/H land and buildings at west side of south terrace seaham C0OUNTY durham. Fully Satisfied |
14 July 2008 | Delivered on: 17 July 2008 Satisfied on: 27 August 2015 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 and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
14 November 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
19 April 2023 | Appointment of Miss Lyndsey Margaret Ross as a director on 6 April 2023 (2 pages) |
6 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
16 December 2022 | Change of share class name or designation (2 pages) |
2 December 2022 | Confirmation statement made on 2 April 2021 with updates (6 pages) |
5 January 2022 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
2 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
29 July 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
6 February 2020 | Director's details changed for Mr Adam Farrow on 17 December 2019 (2 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
2 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
29 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
29 March 2018 | Registration of charge 016024290006, created on 27 March 2018 (9 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
23 December 2017 | Registration of charge 016024290005, created on 21 December 2017 (8 pages) |
23 December 2017 | Registration of charge 016024290005, created on 21 December 2017 (8 pages) |
29 November 2017 | Registration of charge 016024290004, created on 28 November 2017 (8 pages) |
29 November 2017 | Registration of charge 016024290004, created on 28 November 2017 (8 pages) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
23 December 2015 | Appointment of Mrs Moyra Anne Downes as a secretary on 4 December 2015 (2 pages) |
23 December 2015 | Appointment of Mrs Moyra Anne Downes as a secretary on 4 December 2015 (2 pages) |
23 December 2015 | Appointment of Mrs Moyra Anne Downes as a secretary on 4 December 2015 (2 pages) |
23 December 2015 | Termination of appointment of Graham Farrow as a secretary on 4 December 2015 (1 page) |
23 December 2015 | Termination of appointment of Graham Farrow as a secretary on 4 December 2015 (1 page) |
23 December 2015 | Termination of appointment of Graham Farrow as a secretary on 4 December 2015 (1 page) |
8 December 2015 | Appointment of Mr Adam Farrow as a director on 1 August 2015 (2 pages) |
8 December 2015 | Appointment of Mr Adam Farrow as a director on 1 August 2015 (2 pages) |
8 December 2015 | Appointment of Mr Adam Farrow as a director on 1 August 2015 (2 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 August 2015 | Purchase of own shares. (3 pages) |
28 August 2015 | Purchase of own shares. (3 pages) |
28 August 2015 | Purchase of own shares. (3 pages) |
28 August 2015 | Purchase of own shares. (3 pages) |
28 August 2015 | Cancellation of shares. Statement of capital on 30 July 2015
|
28 August 2015 | Cancellation of shares. Statement of capital on 30 July 2015
|
28 August 2015 | Cancellation of shares. Statement of capital on 30 July 2015
|
28 August 2015 | Cancellation of shares. Statement of capital on 30 July 2015
|
27 August 2015 | Satisfaction of charge 2 in full (1 page) |
27 August 2015 | Satisfaction of charge 2 in full (1 page) |
27 August 2015 | Satisfaction of charge 3 in part (1 page) |
27 August 2015 | Satisfaction of charge 1 in full (1 page) |
27 August 2015 | Satisfaction of charge 3 in part (1 page) |
27 August 2015 | Satisfaction of charge 1 in full (1 page) |
6 August 2015 | Termination of appointment of John Percy Fothergill as a director on 30 July 2015 (1 page) |
6 August 2015 | Termination of appointment of John Percy Fothergill as a director on 30 July 2015 (1 page) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 September 2014 | Memorandum and Articles of Association (34 pages) |
3 September 2014 | Memorandum and Articles of Association (34 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 October 2011 | Appointment of Mr Graham Farrow as a secretary (1 page) |
3 October 2011 | Termination of appointment of Judith Farrow as a secretary (1 page) |
3 October 2011 | Appointment of Mr Graham Farrow as a secretary (1 page) |
3 October 2011 | Termination of appointment of Judith Farrow as a secretary (1 page) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
4 January 2010 | Director's details changed for Mr Graham Farrow on 31 December 2009 (2 pages) |
4 January 2010 | Director's details changed for John Percy Fothergill on 31 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Secretary's details changed for Judith Farrow on 31 December 2009 (1 page) |
4 January 2010 | Secretary's details changed for Judith Farrow on 31 December 2009 (1 page) |
4 January 2010 | Director's details changed for Mr Graham Farrow on 31 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for John Percy Fothergill on 31 December 2009 (2 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
13 August 2007 | Director's particulars changed (1 page) |
13 August 2007 | Secretary's particulars changed (1 page) |
13 August 2007 | Director's particulars changed (1 page) |
13 August 2007 | Secretary's particulars changed (1 page) |
4 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
10 June 2005 | Return made up to 31/12/04; full list of members; amend (7 pages) |
10 June 2005 | Return made up to 31/12/04; full list of members; amend (7 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
8 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
8 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
5 May 2004 | Ad 06/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 May 2004 | Ad 06/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 February 2004 | Return made up to 31/12/03; full list of members
|
12 February 2004 | Return made up to 31/12/03; full list of members
|
8 July 2003 | Director resigned (1 page) |
8 July 2003 | New secretary appointed (2 pages) |
8 July 2003 | New secretary appointed (2 pages) |
8 July 2003 | Director resigned (1 page) |
7 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
7 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
17 June 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
17 June 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
16 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
16 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
28 March 2001 | Return made up to 31/12/00; full list of members
|
28 March 2001 | Return made up to 31/12/00; full list of members
|
7 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
7 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 February 2000 | Return made up to 31/12/99; full list of members
|
2 February 2000 | Return made up to 31/12/99; full list of members
|
12 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
12 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
9 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
9 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
4 August 1998 | Full accounts made up to 31 March 1998 (11 pages) |
4 August 1998 | Full accounts made up to 31 March 1998 (11 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
14 July 1997 | Full accounts made up to 31 March 1997 (10 pages) |
14 July 1997 | Full accounts made up to 31 March 1997 (10 pages) |
2 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
2 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
1 July 1996 | Full accounts made up to 31 March 1996 (11 pages) |
1 July 1996 | Full accounts made up to 31 March 1996 (11 pages) |
12 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
12 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
25 April 1995 | Return made up to 31/12/94; no change of members (4 pages) |
25 April 1995 | Return made up to 31/12/94; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
7 December 1981 | Incorporation (13 pages) |
7 December 1981 | Incorporation (13 pages) |