South Shields
Tyne And Wear
NE33 1LH
Secretary Name | Mr Gary Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 July 2005(16 years, 11 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Correspondence Address | River Drive . South Shields Tyne And Wear NE33 1LH |
Secretary Name | Audrey Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(3 years after company formation) |
Appointment Duration | 14 years, 8 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 4 Longniddry Usworth Washington Tyne & Wear NE37 1SQ |
Registered Address | River Drive . South Shields Tyne And Wear NE33 1LH |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
99 at £1 | Harold Wilson 99.00% Ordinary A |
---|---|
1 at £1 | Audrey Wilson 1.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £729,260 |
Cash | £459,865 |
Current Liabilities | £385,819 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months from now) |
20 October 2017 | Delivered on: 20 October 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
21 April 2006 | Delivered on: 3 May 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a or being 23 ledwell court weevill lane gosport hampshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
28 July 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
---|---|
26 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
29 July 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
19 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
29 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
23 April 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
30 July 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
24 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
15 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
19 March 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
17 August 2018 | Previous accounting period extended from 31 March 2018 to 31 July 2018 (1 page) |
12 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 October 2017 | Registration of charge 022820220002, created on 20 October 2017 (42 pages) |
20 October 2017 | Registration of charge 022820220002, created on 20 October 2017 (42 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 August 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
9 August 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 July 2015 | Registered office address changed from Wear Dock South Docks Sunderland SR1 2EE to River Drive . South Shields Tyne and Wear NE33 1LH on 13 July 2015 (1 page) |
13 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Registered office address changed from Wear Dock South Docks Sunderland SR1 2EE to River Drive . South Shields Tyne and Wear NE33 1LH on 13 July 2015 (1 page) |
13 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
14 July 2010 | Secretary's details changed for Mr Gary Wilson on 2 June 2010 (1 page) |
14 July 2010 | Director's details changed for Mr Harold Wilson on 2 June 2010 (2 pages) |
14 July 2010 | Secretary's details changed for Mr Gary Wilson on 2 June 2010 (1 page) |
14 July 2010 | Director's details changed for Mr Harold Wilson on 2 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr Harold Wilson on 2 June 2010 (2 pages) |
14 July 2010 | Secretary's details changed for Mr Gary Wilson on 2 June 2010 (1 page) |
14 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
13 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 July 2008 | Registered office changed on 15/07/2008 from tyne slipway house river drive south shields NE33 1LH (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from tyne slipway house river drive south shields NE33 1LH (1 page) |
15 July 2008 | Return made up to 12/07/08; full list of members (3 pages) |
15 July 2008 | Return made up to 12/07/08; full list of members (3 pages) |
17 June 2008 | Resolutions
|
17 June 2008 | Statement of rights attached to allotted shares (1 page) |
17 June 2008 | Notice of assignment of name or new name to shares (1 page) |
17 June 2008 | Notice of assignment of name or new name to shares (1 page) |
17 June 2008 | Statement of rights attached to allotted shares (1 page) |
17 June 2008 | Resolutions
|
17 June 2008 | Statement of rights attached to allotted shares (1 page) |
17 June 2008 | Statement of rights attached to allotted shares (1 page) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
17 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 August 2006 | Return made up to 12/07/06; full list of members (6 pages) |
11 August 2006 | Return made up to 12/07/06; full list of members (6 pages) |
9 May 2006 | Secretary resigned (1 page) |
9 May 2006 | Secretary resigned (1 page) |
3 May 2006 | Particulars of mortgage/charge (5 pages) |
3 May 2006 | Particulars of mortgage/charge (5 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 August 2005 | Return made up to 12/07/05; full list of members
|
18 August 2005 | Return made up to 12/07/05; full list of members
|
24 July 2005 | New secretary appointed (2 pages) |
24 July 2005 | New secretary appointed (2 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 July 2004 | Return made up to 12/07/04; full list of members (6 pages) |
22 July 2004 | Return made up to 12/07/04; full list of members (6 pages) |
14 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
14 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
31 July 2003 | Return made up to 12/07/03; full list of members (6 pages) |
31 July 2003 | Return made up to 12/07/03; full list of members (6 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
2 August 2002 | Return made up to 12/07/02; full list of members (6 pages) |
2 August 2002 | Return made up to 12/07/02; full list of members (6 pages) |
24 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
24 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
13 July 2001 | Return made up to 12/07/01; full list of members (6 pages) |
13 July 2001 | Return made up to 12/07/01; full list of members (6 pages) |
31 July 2000 | Return made up to 12/07/00; full list of members (6 pages) |
31 July 2000 | Return made up to 12/07/00; full list of members (6 pages) |
4 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
4 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
30 September 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
30 September 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
13 July 1999 | Return made up to 12/07/99; no change of members (4 pages) |
13 July 1999 | Return made up to 12/07/99; no change of members (4 pages) |
18 August 1998 | Return made up to 12/07/98; full list of members (6 pages) |
18 August 1998 | Return made up to 12/07/98; full list of members (6 pages) |
3 August 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
3 August 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
23 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
23 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
21 July 1997 | Return made up to 12/07/97; no change of members
|
21 July 1997 | Return made up to 12/07/97; no change of members
|
11 November 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
11 November 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
11 September 1996 | Return made up to 12/07/96; no change of members (4 pages) |
11 September 1996 | Return made up to 12/07/96; no change of members (4 pages) |
10 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
10 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
3 October 1995 | Return made up to 12/07/95; full list of members (6 pages) |
3 October 1995 | Return made up to 12/07/95; full list of members (6 pages) |
2 December 1993 | Company name changed\certificate issued on 02/12/93 (2 pages) |
2 December 1993 | Company name changed\certificate issued on 02/12/93 (2 pages) |
7 November 1990 | Return made up to 14/08/89; full list of members (4 pages) |
7 November 1990 | Return made up to 14/08/89; full list of members (4 pages) |
29 July 1988 | Incorporation (12 pages) |
29 July 1988 | Incorporation (12 pages) |