Seaton Carew
Hartlepool
TS25 1AL
Director Name | Mr Michael Edwards |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(5 years, 6 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director/Fitter |
Country of Residence | United Kingdom |
Correspondence Address | 81 Lawson Road Seaton Carew Hartlepool TS25 1AL |
Secretary Name | Mrs Ann Henderson Edwards |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(5 years, 6 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Lawson Road Seaton Carew Hartlepool TS25 1AL |
Director Name | Mr Evan Edwards |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2016(30 years, 10 months after company formation) |
Appointment Duration | 8 years |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 1 Graythorp Industrial Estate Hartlepool Cleveland TS25 2DF |
Director Name | Mrs Louise Burnham |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(37 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Accountant |
Country of Residence | England |
Correspondence Address | 123 Station Lane Hartlepool TS25 1DN |
Website | geedeegroup.co.uk |
---|
Registered Address | 1 Graythorp Industrial Estate Hartlepool Cleveland TS25 2DF |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Seaton |
Built Up Area | Hartlepool |
35 at £1 | Ann Henderson Edwards 35.00% Ordinary |
---|---|
35 at £1 | Michael Edwards 35.00% Ordinary |
20 at £1 | Evan Edwards 20.00% Ordinary |
10 at £1 | Louise Burnham 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £296,801 |
Cash | £34,651 |
Current Liabilities | £155,191 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 13 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 27 November 2024 (7 months, 1 week from now) |
9 September 2022 | Delivered on: 13 September 2022 Persons entitled: National Westminster Bank Public Limited Company Classification: A registered charge Outstanding |
---|---|
16 March 2018 | Delivered on: 26 March 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land on the north west side of tees road, hartlepool. Outstanding |
16 June 2017 | Delivered on: 20 June 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
30 April 2004 | Delivered on: 6 May 2004 Persons entitled: Hsbc 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 |
31 January 1992 | Delivered on: 1 February 1992 Persons entitled: Yorkshire 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: 109/110 graythorp hartlepool cleveland. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 February 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
---|---|
13 November 2020 | Confirmation statement made on 13 November 2020 with updates (4 pages) |
16 December 2019 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
16 September 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
18 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
1 August 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
26 March 2018 | Registration of charge 019207380004, created on 16 March 2018
|
24 February 2018 | Satisfaction of charge 1 in full (3 pages) |
7 February 2018 | Satisfaction of charge 2 in full (4 pages) |
18 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
14 September 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
14 September 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
20 June 2017 | Registration of charge 019207380003, created on 16 June 2017 (8 pages) |
20 June 2017 | Registration of charge 019207380003, created on 16 June 2017 (8 pages) |
29 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
29 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
14 July 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
14 July 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
7 April 2016 | Appointment of Mr Evan Edwards as a director on 6 April 2016 (2 pages) |
7 April 2016 | Appointment of Mr Evan Edwards as a director on 6 April 2016 (2 pages) |
20 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-20
|
20 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-20
|
28 July 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
28 July 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
21 July 2015 | Registered office address changed from 81 Lawson Road Seaton Carew Hartlepool TS25 1AL to 1 Graythorp Industrial Estate Hartlepool Cleveland TS25 2DF on 21 July 2015 (1 page) |
21 July 2015 | Registered office address changed from 81 Lawson Road Seaton Carew Hartlepool TS25 1AL to 1 Graythorp Industrial Estate Hartlepool Cleveland TS25 2DF on 21 July 2015 (1 page) |
16 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
19 September 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
19 September 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
23 December 2013 | Director's details changed for Mrs Ann Henderson Edwards on 16 December 2013 (2 pages) |
23 December 2013 | Director's details changed for Mrs Ann Henderson Edwards on 16 December 2013 (2 pages) |
23 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
22 November 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
22 November 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
24 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (14 pages) |
24 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (14 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
3 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (14 pages) |
3 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (14 pages) |
14 April 2011 | Statement of capital following an allotment of shares on 5 April 2011
|
14 April 2011 | Statement of capital following an allotment of shares on 5 April 2011
|
14 April 2011 | Statement of capital following an allotment of shares on 5 April 2011
|
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
5 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (14 pages) |
5 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (14 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
21 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (11 pages) |
21 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (11 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
1 February 2009 | Return made up to 16/12/08; full list of members (10 pages) |
1 February 2009 | Return made up to 16/12/08; full list of members (10 pages) |
22 January 2008 | Return made up to 18/11/07; no change of members (7 pages) |
22 January 2008 | Return made up to 18/11/07; no change of members (7 pages) |
16 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
16 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
2 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
2 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
4 January 2007 | Return made up to 18/11/06; full list of members (7 pages) |
4 January 2007 | Return made up to 18/11/06; full list of members (7 pages) |
25 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
25 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
2 December 2005 | Return made up to 18/11/05; full list of members (7 pages) |
2 December 2005 | Return made up to 18/11/05; full list of members (7 pages) |
17 December 2004 | Full accounts made up to 30 April 2004 (16 pages) |
17 December 2004 | Full accounts made up to 30 April 2004 (16 pages) |
30 November 2004 | Return made up to 18/11/04; full list of members (7 pages) |
30 November 2004 | Return made up to 18/11/04; full list of members (7 pages) |
6 May 2004 | Particulars of mortgage/charge (3 pages) |
6 May 2004 | Particulars of mortgage/charge (3 pages) |
28 November 2003 | Return made up to 18/11/03; full list of members (7 pages) |
28 November 2003 | Return made up to 18/11/03; full list of members (7 pages) |
13 November 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
13 November 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
9 February 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
9 February 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
25 November 2002 | Return made up to 18/11/02; full list of members (7 pages) |
25 November 2002 | Return made up to 18/11/02; full list of members (7 pages) |
27 December 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
27 December 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
12 November 2001 | Return made up to 18/11/01; full list of members (6 pages) |
12 November 2001 | Return made up to 18/11/01; full list of members (6 pages) |
8 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
8 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
29 November 2000 | Return made up to 18/11/00; full list of members (6 pages) |
29 November 2000 | Return made up to 18/11/00; full list of members (6 pages) |
19 January 2000 | Full accounts made up to 30 April 1999 (14 pages) |
19 January 2000 | Full accounts made up to 30 April 1999 (14 pages) |
7 December 1999 | Return made up to 18/11/99; full list of members (6 pages) |
7 December 1999 | Return made up to 18/11/99; full list of members (6 pages) |
26 January 1999 | Full accounts made up to 30 April 1998 (13 pages) |
26 January 1999 | Full accounts made up to 30 April 1998 (13 pages) |
24 December 1998 | Return made up to 18/11/98; no change of members (4 pages) |
24 December 1998 | Return made up to 18/11/98; no change of members (4 pages) |
20 January 1998 | Full accounts made up to 30 April 1997 (15 pages) |
20 January 1998 | Full accounts made up to 30 April 1997 (15 pages) |
24 November 1997 | Return made up to 18/11/97; full list of members (6 pages) |
24 November 1997 | Return made up to 18/11/97; full list of members (6 pages) |
28 February 1997 | Full accounts made up to 30 April 1996 (15 pages) |
28 February 1997 | Full accounts made up to 30 April 1996 (15 pages) |
21 November 1996 | Return made up to 18/11/96; no change of members
|
21 November 1996 | Return made up to 18/11/96; no change of members
|
10 September 1996 | Registered office changed on 10/09/96 from: vicklea lodge lawson road seaton carew hartlepool cleveland TS25 1BA (1 page) |
10 September 1996 | Registered office changed on 10/09/96 from: vicklea lodge lawson road seaton carew hartlepool cleveland TS25 1BA (1 page) |
28 January 1996 | Accounts for a small company made up to 31 March 1995 (15 pages) |
28 January 1996 | Accounts for a small company made up to 31 March 1995 (15 pages) |
9 January 1996 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
9 January 1996 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
3 January 1996 | Auditor's resignation (1 page) |
3 January 1996 | Auditor's resignation (1 page) |
21 December 1995 | Registered office changed on 21/12/95 from: 81 lawson road hartlepool cleveland TS25 1AL (1 page) |
21 December 1995 | Registered office changed on 21/12/95 from: 81 lawson road hartlepool cleveland TS25 1AL (1 page) |
24 November 1995 | Return made up to 21/11/95; no change of members (4 pages) |
24 November 1995 | Return made up to 21/11/95; no change of members (4 pages) |
10 June 1985 | Incorporation (15 pages) |
10 June 1985 | Incorporation (15 pages) |