Northumberland Business Park
Cramlington
Northumberland
NE23 7RZ
Director Name | Mr Alisdair Carmichael Wiseman |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 18 December 2000) |
Role | Management Consultant |
Correspondence Address | The Gables 85 Victoria Road Elland West Yorkshire HX5 0QF |
Secretary Name | Mr Alisdair Carmichael Wiseman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(3 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 17 March 1994) |
Role | Company Director |
Correspondence Address | The Gables 85 Victoria Road Elland West Yorkshire HX5 0QF |
Secretary Name | Mr Simon Chalk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1994(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 September 1996) |
Role | Company Director |
Correspondence Address | 1 Carlton Drive Bawtry South Yorkshire DN10 6SF |
Secretary Name | Sadie Marie Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1996(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 January 2002) |
Role | Company Director |
Correspondence Address | 4 Clarendon Place Halifax West Yorkshire HX1 5EF |
Secretary Name | Susan Jane Follos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(13 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 15 October 2014) |
Role | Company Director |
Correspondence Address | Longlands House Longlands Lane Sicklinghall West Yorkshire LS22 4AZ |
Director Name | Richard Bagnall Vernon |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(20 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 January 2014) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | Little Tranby Seven Corners Lane Beverley North Humberside HU17 7AJ |
Website | www.senseiuke.com |
---|---|
Telephone | 07 768596380 |
Telephone region | Mobile |
Registered Address | 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington South East |
Built Up Area | Cramlington |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £94,059 |
Cash | £32,271 |
Current Liabilities | £48,036 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 25 March 2024 (1 month ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 2 weeks from now) |
6 October 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
---|---|
30 March 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
9 October 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
25 March 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
16 November 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
31 May 2018 | Registered office address changed from Rmt Accountants & Business Advisors Limited Gosforth Park Avenue Newcastle upon Tyne NE12 8EG England to 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ on 31 May 2018 (1 page) |
20 April 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
21 February 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
20 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
6 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
6 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
21 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
15 March 2016 | Registered office address changed from Griffin Court 201 Chapel Street Manchester M3 5EQ to Rmt Accountants & Business Advisors Limited Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 15 March 2016 (1 page) |
15 March 2016 | Registered office address changed from Griffin Court 201 Chapel Street Manchester M3 5EQ to Rmt Accountants & Business Advisors Limited Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 15 March 2016 (1 page) |
9 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
9 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
25 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
15 October 2014 | Termination of appointment of Susan Jane Follos as a secretary on 15 October 2014 (1 page) |
15 October 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Termination of appointment of Susan Jane Follos as a secretary on 15 October 2014 (1 page) |
11 April 2014 | Director's details changed for Mr Malcolm Follos on 1 April 2014 (2 pages) |
11 April 2014 | Director's details changed for Mr Malcolm Follos on 1 April 2014 (2 pages) |
11 April 2014 | Director's details changed for Mr Malcolm Follos on 1 April 2014 (2 pages) |
11 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
14 February 2014 | Termination of appointment of Richard Vernon as a director (4 pages) |
14 February 2014 | Termination of appointment of Richard Vernon as a director (4 pages) |
13 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
13 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
25 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
17 October 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
17 October 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
26 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester M3 5EQ on 16 April 2012 (1 page) |
16 April 2012 | Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester M3 5EQ on 16 April 2012 (1 page) |
13 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
9 May 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
4 January 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
18 March 2010 | Director's details changed for Richard Bagnall Vernon on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Malcolm Follos on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Malcolm Follos on 18 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Director's details changed for Richard Bagnall Vernon on 18 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
24 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
24 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
20 March 2009 | Return made up to 16/03/09; full list of members (4 pages) |
20 March 2009 | Return made up to 16/03/09; full list of members (4 pages) |
20 March 2009 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
20 March 2009 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
30 October 2008 | Director appointed richard bagnall vernon (2 pages) |
30 October 2008 | Director appointed richard bagnall vernon (2 pages) |
9 July 2008 | Ad 20/06/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
9 July 2008 | Ad 20/06/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
16 May 2008 | Company name changed world class manufacturing LIMITED\certificate issued on 19/05/08 (2 pages) |
16 May 2008 | Company name changed world class manufacturing LIMITED\certificate issued on 19/05/08 (2 pages) |
30 April 2008 | Return made up to 16/03/08; full list of members (3 pages) |
30 April 2008 | Return made up to 16/03/08; full list of members (3 pages) |
4 February 2008 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
4 February 2008 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
28 March 2007 | Return made up to 16/03/07; full list of members (6 pages) |
28 March 2007 | Return made up to 16/03/07; full list of members (6 pages) |
21 September 2006 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
21 September 2006 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
21 March 2006 | Return made up to 16/03/06; full list of members (6 pages) |
21 March 2006 | Return made up to 16/03/06; full list of members (6 pages) |
16 February 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
16 February 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
14 November 2005 | Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page) |
14 November 2005 | Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page) |
23 March 2005 | Return made up to 16/03/05; full list of members (6 pages) |
23 March 2005 | Return made up to 16/03/05; full list of members (6 pages) |
17 November 2004 | Accounts for a dormant company made up to 30 September 2004 (3 pages) |
17 November 2004 | Accounts for a dormant company made up to 30 September 2004 (3 pages) |
6 April 2004 | Return made up to 16/03/04; full list of members (6 pages) |
6 April 2004 | Return made up to 16/03/04; full list of members (6 pages) |
13 February 2004 | Accounts for a dormant company made up to 30 September 2003 (3 pages) |
13 February 2004 | Accounts for a dormant company made up to 30 September 2003 (3 pages) |
14 March 2003 | Return made up to 16/03/03; full list of members (6 pages) |
14 March 2003 | Return made up to 16/03/03; full list of members (6 pages) |
23 December 2002 | Accounts for a dormant company made up to 30 September 2002 (3 pages) |
23 December 2002 | Accounts for a dormant company made up to 30 September 2002 (3 pages) |
22 March 2002 | Return made up to 16/03/02; full list of members (6 pages) |
22 March 2002 | Return made up to 16/03/02; full list of members (6 pages) |
21 March 2002 | Registered office changed on 21/03/02 from: eldon lodge eldon place bradford BD1 3AP (1 page) |
21 March 2002 | Registered office changed on 21/03/02 from: eldon lodge eldon place bradford BD1 3AP (1 page) |
25 January 2002 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
25 January 2002 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
16 January 2002 | New secretary appointed (2 pages) |
16 January 2002 | New secretary appointed (2 pages) |
16 January 2002 | Secretary resigned (1 page) |
16 January 2002 | Secretary resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
28 March 2001 | Return made up to 16/03/01; full list of members
|
28 March 2001 | Return made up to 16/03/01; full list of members
|
19 February 2001 | Accounts for a dormant company made up to 30 September 2000 (6 pages) |
19 February 2001 | Accounts for a dormant company made up to 30 September 2000 (6 pages) |
11 April 2000 | Return made up to 16/03/00; full list of members
|
11 April 2000 | Return made up to 16/03/00; full list of members
|
28 January 2000 | Accounts for a dormant company made up to 30 September 1999 (6 pages) |
28 January 2000 | Accounts for a dormant company made up to 30 September 1999 (6 pages) |
23 March 1999 | Return made up to 16/03/99; no change of members (4 pages) |
23 March 1999 | Return made up to 16/03/99; no change of members (4 pages) |
4 February 1999 | Accounts for a dormant company made up to 30 September 1998 (6 pages) |
4 February 1999 | Accounts for a dormant company made up to 30 September 1998 (6 pages) |
30 December 1997 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
30 December 1997 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
30 September 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
30 September 1997 | Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page) |
30 September 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
30 September 1997 | Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page) |
2 April 1997 | Return made up to 16/03/97; full list of members (6 pages) |
2 April 1997 | Return made up to 16/03/97; full list of members (6 pages) |
1 November 1996 | Registered office changed on 01/11/96 from: atlas house king street leeds LS1 2HL (1 page) |
1 November 1996 | Registered office changed on 01/11/96 from: atlas house king street leeds LS1 2HL (1 page) |
25 September 1996 | Resolutions
|
25 September 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
25 September 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
25 September 1996 | New secretary appointed (2 pages) |
25 September 1996 | New secretary appointed (2 pages) |
25 September 1996 | Secretary resigned (1 page) |
25 September 1996 | Resolutions
|
25 September 1996 | Secretary resigned (1 page) |
15 April 1996 | Return made up to 16/03/96; no change of members (4 pages) |
15 April 1996 | Return made up to 16/03/96; no change of members (4 pages) |
28 March 1995 | Return made up to 16/03/95; full list of members (6 pages) |
28 March 1995 | Return made up to 16/03/95; full list of members (6 pages) |
23 March 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
23 March 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
23 June 1988 | Incorporation (26 pages) |
23 June 1988 | Incorporation (26 pages) |