Blackhill Consett
County Durham
DH8 0BW
Director Name | Mr John Arthur Wiseman |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 1992(4 years, 8 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 11 Highcrofts Horsley Northumberland NE15 0PD |
Secretary Name | Mr John Arthur Wiseman |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 October 1992(4 years, 8 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 11 Highcrofts Horsley Northumberland NE15 0PD |
Director Name | Mrs Rachael Ann Keaney |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2019(31 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 58 Queens Road Consett Durham DH8 0BW |
Director Name | Mr Robert Fraser Macindoe |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2019(31 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 15 Silloth Drive Usworth Washington Tyne And Wear NE37 1PZ |
Website | www.stcs.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0191 4903232 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Hypoint Saltmeadows Road Gateshead NE8 3AH |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | 7 other UK companies use this postal address |
15k at £1 | Fraser Macindoe 30.00% Ordinary |
---|---|
10.6k at £1 | Mrs M. Clifford 21.25% Ordinary |
9.5k at £1 | Mr J.a. Wiseman 19.00% Ordinary |
8k at £1 | Mrs C. Wiseman 16.00% Ordinary |
6.9k at £1 | Mr John Clifford 13.75% Ordinary |
Year | 2014 |
---|---|
Net Worth | £458,556 |
Cash | £395,694 |
Current Liabilities | £244,371 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 17 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (6 months from now) |
31 March 2016 | Delivered on: 3 February 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 1 demesne gate holywood county down. Outstanding |
---|---|
3 March 2016 | Delivered on: 14 March 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
9 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
---|---|
9 October 2019 | Confirmation statement made on 8 October 2019 with updates (6 pages) |
8 October 2019 | Statement of capital following an allotment of shares on 8 October 2019
|
6 September 2019 | Unaudited abridged accounts made up to 31 March 2019 (14 pages) |
17 April 2019 | Appointment of Mrs Rachael Ann Keaney as a director on 4 April 2019 (2 pages) |
17 April 2019 | Appointment of Mr Robert Fraser Macindoe as a director on 4 April 2019 (2 pages) |
17 April 2019 | Statement of capital following an allotment of shares on 4 April 2019
|
17 April 2019 | Confirmation statement made on 17 April 2019 with updates (4 pages) |
18 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
30 November 2018 | Confirmation statement made on 8 October 2018 with updates (4 pages) |
23 October 2018 | Change of details for Mr Fraser Macindoe as a person with significant control on 11 October 2017 (2 pages) |
13 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (14 pages) |
13 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (14 pages) |
11 October 2017 | Change of details for Mr John Arthur Wiseman as a person with significant control on 11 October 2017 (2 pages) |
11 October 2017 | Change of details for Mr John Arthur Wiseman as a person with significant control on 11 October 2017 (2 pages) |
11 October 2017 | Change of details for Mr Fraser Macindoe as a person with significant control on 11 October 2017 (2 pages) |
11 October 2017 | Change of details for Mr Fraser Macindoe as a person with significant control on 11 October 2017 (2 pages) |
11 October 2017 | Confirmation statement made on 8 October 2017 with updates (4 pages) |
10 May 2017 | Statement of capital following an allotment of shares on 24 April 2017
|
10 May 2017 | Statement of capital following an allotment of shares on 24 April 2017
|
24 April 2017 | Resolutions
|
24 April 2017 | Resolutions
|
7 April 2017 | Memorandum and Articles of Association (11 pages) |
7 April 2017 | Statement of company's objects (2 pages) |
7 April 2017 | Statement of company's objects (2 pages) |
7 April 2017 | Memorandum and Articles of Association (11 pages) |
3 February 2017 | Registration of a charge with Charles court order to extend. Charge code 022140340002, created on 31 March 2016 (19 pages) |
3 February 2017 | Registration of a charge with Charles court order to extend. Charge code 022140340002, created on 31 March 2016 (19 pages) |
10 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 March 2016 | Registration of charge 022140340001, created on 3 March 2016 (18 pages) |
14 March 2016 | Registration of charge 022140340001, created on 3 March 2016 (18 pages) |
19 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
5 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
10 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
19 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (6 pages) |
19 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (6 pages) |
19 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (6 pages) |
21 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (6 pages) |
21 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
22 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
22 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 October 2009 | Director's details changed for Mr John Arthur Wiseman on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for John Clifford on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for John Clifford on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr John Arthur Wiseman on 26 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (7 pages) |
26 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (7 pages) |
26 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (7 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 October 2008 | Return made up to 08/10/08; full list of members (5 pages) |
28 October 2008 | Return made up to 08/10/08; full list of members (5 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 July 2008 | Ad 31/03/08\gbp si 25000@1=25000\gbp ic 25000/50000\ (3 pages) |
24 July 2008 | Ad 31/03/08\gbp si 25000@1=25000\gbp ic 25000/50000\ (3 pages) |
17 June 2008 | Gbp nc 25250/50000\31/03/08 (2 pages) |
17 June 2008 | Gbp nc 25250/50000\31/03/08 (2 pages) |
2 November 2007 | Return made up to 08/10/07; full list of members (3 pages) |
2 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2007 | Return made up to 08/10/07; full list of members (3 pages) |
2 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 November 2006 | Return made up to 08/10/06; full list of members (3 pages) |
23 November 2006 | Return made up to 08/10/06; full list of members (3 pages) |
16 November 2005 | Return made up to 08/10/05; full list of members (8 pages) |
16 November 2005 | Return made up to 08/10/05; full list of members (8 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
1 December 2004 | Return made up to 08/10/04; full list of members (8 pages) |
1 December 2004 | Return made up to 08/10/04; full list of members (8 pages) |
23 October 2003 | Return made up to 08/10/03; full list of members (8 pages) |
23 October 2003 | Return made up to 08/10/03; full list of members (8 pages) |
21 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
21 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
27 September 2002 | Return made up to 08/10/02; full list of members (8 pages) |
27 September 2002 | Return made up to 08/10/02; full list of members (8 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
18 October 2001 | Ad 31/03/01--------- £ si 250@1 (2 pages) |
18 October 2001 | Resolutions
|
18 October 2001 | Resolutions
|
18 October 2001 | Nc inc already adjusted 31/03/01 (1 page) |
18 October 2001 | Ad 31/03/01--------- £ si 250@1 (2 pages) |
18 October 2001 | Nc inc already adjusted 31/03/01 (1 page) |
10 October 2001 | Return made up to 08/10/01; full list of members (7 pages) |
10 October 2001 | Return made up to 08/10/01; full list of members (7 pages) |
10 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
10 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
20 October 2000 | Return made up to 08/10/00; full list of members
|
20 October 2000 | Return made up to 08/10/00; full list of members
|
12 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
8 October 1999 | Return made up to 08/10/99; full list of members
|
8 October 1999 | Return made up to 08/10/99; full list of members
|
28 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
28 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
5 July 1999 | Ad 31/03/99--------- £ si 15000@1=15000 £ ic 9900/24900 (2 pages) |
5 July 1999 | £ nc 10000/25000 31/03/99 (1 page) |
5 July 1999 | Ad 31/03/99--------- £ si 15000@1=15000 £ ic 9900/24900 (2 pages) |
5 July 1999 | £ nc 10000/25000 31/03/99 (1 page) |
16 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
16 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
15 October 1998 | Return made up to 08/10/98; full list of members (6 pages) |
15 October 1998 | Return made up to 08/10/98; full list of members (6 pages) |
7 October 1998 | Resolutions
|
7 October 1998 | Resolutions
|
21 August 1998 | £ nc 100/10000 22/07/98 (1 page) |
21 August 1998 | Ad 31/03/98--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
21 August 1998 | Ad 31/03/98--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
21 August 1998 | £ nc 100/10000 22/07/98 (1 page) |
5 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
5 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
13 October 1997 | Return made up to 08/10/97; full list of members (6 pages) |
13 October 1997 | Return made up to 08/10/97; full list of members (6 pages) |
22 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
22 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
30 October 1996 | Return made up to 08/10/96; no change of members (4 pages) |
30 October 1996 | Return made up to 08/10/96; no change of members (4 pages) |
15 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
15 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
20 November 1995 | Return made up to 08/10/95; full list of members
|
20 November 1995 | Return made up to 08/10/95; full list of members
|
7 November 1994 | Accounts for a small company made up to 31 March 1994 (6 pages) |
14 October 1994 | Return made up to 08/10/94; no change of members (4 pages) |
24 January 1994 | Accounts for a small company made up to 31 March 1993 (7 pages) |
25 November 1993 | Return made up to 08/10/93; full list of members (5 pages) |
30 October 1992 | Registered office changed on 30/10/92 from: bermuda house 1A dinsdale place newcastle upon tyne NE2 1BD (1 page) |
30 October 1992 | Return made up to 08/10/92; no change of members (6 pages) |
28 November 1991 | Registered office changed on 28/11/91 from: bermuda house 200 portland road newcastle upon tyne NE2 1BL (1 page) |
28 November 1991 | Return made up to 08/10/91; full list of members (9 pages) |
28 November 1991 | Accounts for a small company made up to 31 March 1991 (8 pages) |
28 January 1991 | Return made up to 08/10/90; no change of members (6 pages) |
12 November 1990 | Full accounts made up to 31 March 1990 (9 pages) |
6 November 1989 | Accounts for a small company made up to 31 March 1989 (6 pages) |
6 November 1989 | Return made up to 25/10/89; full list of members (4 pages) |
30 March 1988 | Memorandum and Articles of Association (11 pages) |
30 March 1988 | Memorandum and Articles of Association (11 pages) |
29 March 1988 | Director resigned;new director appointed (2 pages) |
29 March 1988 | Registered office changed on 29/03/88 from: 2 baches st london N1 6UB (2 pages) |
29 March 1988 | Resolutions
|
21 March 1988 | Company name changed\certificate issued on 21/03/88 (2 pages) |
26 January 1988 | Incorporation (10 pages) |