31 Tanners Bank
North Shields
Tyne & Wear
NE30 1JH
Secretary Name | Mr Stephen Laidler |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 1993(4 years, 5 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Old Smoke House 31 Tanners Bank North Shields Tyne & Wear NE30 1JH |
Director Name | Mr Thomas James Laidler |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2018(28 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Smoke House 31 Tanners Bank North Shields Tyne & Wear NE30 1JH |
Director Name | David D'Arcy |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(2 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 1993) |
Role | Financial Director |
Correspondence Address | 37 Earnshaw Way Whitley Bay Tyne & Wear NE25 9UL |
Director Name | Mr Steven James Haigh |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(2 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 October 1997) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Carrow House 13 Leazes Villas Burnopfield Newcastle Upon Tyne Tyne & Wear NE16 6HN |
Director Name | Mr John Reed |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 October 1992) |
Role | Managing Director |
Correspondence Address | The Old Vicarage Cramlington Northumberland NE23 6QG |
Director Name | Mr Hugh Magill Hurst |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(2 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 October 1993) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Moorfield High West Jesmond Newcastle Upon Tyne Tyne And Wear NE2 3NL |
Secretary Name | David D'Arcy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(2 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 1993) |
Role | Company Director |
Correspondence Address | 37 Earnshaw Way Whitley Bay Tyne & Wear NE25 9UL |
Director Name | Ms Deborah Hunter |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(7 years, 5 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 07 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Smoke House 31 Tanners Bank North Shields Tyne & Wear NE30 1JH |
Website | digitax.net |
---|---|
Telephone | 0191 2961294 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | The Old Smoke House 31 Tanners Bank North Shields Tyne & Wear NE30 1JH |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
120 at £1 | S. Laidler 92.31% Ordinary |
---|---|
10 at £1 | T. Laidler 7.69% Ordinary |
Year | 2014 |
---|---|
Net Worth | £686,452 |
Cash | £458,739 |
Current Liabilities | £289,564 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 12 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (1 month from now) |
17 July 1991 | Delivered on: 24 July 1991 Satisfied on: 4 September 1995 Persons entitled: Tsb Bank PLC Classification: Mortgage 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. Fully Satisfied |
---|---|
26 November 1989 | Delivered on: 30 November 1989 Satisfied on: 22 November 1991 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including book & other debts uncalled capital. Fully Satisfied |
2 November 1994 | Delivered on: 15 November 1994 Persons entitled: The Co-Operative Bank PLC Classification: Mortgage 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 |
26 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
---|---|
21 January 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
16 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
13 March 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
30 August 2018 | Director's details changed for Mr Thomas James Laidler on 30 August 2018 (2 pages) |
22 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
22 March 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
16 January 2018 | Appointment of Mr Thomas James Laidler as a director on 16 January 2018 (2 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
12 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
10 May 2017 | Register inspection address has been changed to 4 High Street Stanley DH9 0DQ (1 page) |
10 May 2017 | Register inspection address has been changed to 4 High Street Stanley DH9 0DQ (1 page) |
10 May 2017 | Register(s) moved to registered inspection location 4 High Street Stanley DH9 0DQ (1 page) |
10 May 2017 | Register(s) moved to registered inspection location 4 High Street Stanley DH9 0DQ (1 page) |
25 May 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
24 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
18 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
20 February 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
20 February 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
9 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
23 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
7 April 2014 | Termination of appointment of Deborah Hunter as a director (1 page) |
7 April 2014 | Termination of appointment of Deborah Hunter as a director (1 page) |
16 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
16 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
2 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (3 pages) |
11 June 2010 | Director's details changed for Stephen Laidler on 12 May 2010 (2 pages) |
11 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Director's details changed for Stephen Laidler on 12 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Deborah Hunter on 12 May 2010 (2 pages) |
11 June 2010 | Secretary's details changed for Stephen Laidler on 12 May 2010 (1 page) |
11 June 2010 | Director's details changed for Deborah Hunter on 12 May 2010 (2 pages) |
11 June 2010 | Secretary's details changed for Stephen Laidler on 12 May 2010 (1 page) |
11 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
12 May 2009 | Return made up to 12/05/09; full list of members (4 pages) |
12 May 2009 | Return made up to 12/05/09; full list of members (4 pages) |
19 May 2008 | Return made up to 12/05/08; full list of members (4 pages) |
19 May 2008 | Return made up to 12/05/08; full list of members (4 pages) |
3 March 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
3 March 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
11 June 2007 | Return made up to 12/05/07; full list of members (7 pages) |
11 June 2007 | Return made up to 12/05/07; full list of members (7 pages) |
12 March 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
12 March 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
13 June 2006 | Amended accounts made up to 31 October 2005 (5 pages) |
13 June 2006 | Amended accounts made up to 31 October 2005 (5 pages) |
11 May 2006 | Return made up to 12/05/06; full list of members (7 pages) |
11 May 2006 | Return made up to 12/05/06; full list of members (7 pages) |
23 February 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
23 February 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
9 July 2005 | Return made up to 12/05/05; full list of members (7 pages) |
9 July 2005 | Return made up to 12/05/05; full list of members (7 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
14 May 2004 | Return made up to 12/05/04; full list of members
|
14 May 2004 | Return made up to 12/05/04; full list of members
|
11 March 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
11 March 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
24 May 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
24 May 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
20 May 2003 | Return made up to 12/05/03; full list of members (7 pages) |
20 May 2003 | Return made up to 12/05/03; full list of members (7 pages) |
21 May 2002 | Return made up to 12/05/02; full list of members
|
21 May 2002 | Return made up to 12/05/02; full list of members
|
5 May 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
5 May 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
25 May 2001 | Full accounts made up to 31 October 2000 (8 pages) |
25 May 2001 | Full accounts made up to 31 October 2000 (8 pages) |
4 May 2001 | Return made up to 12/05/01; full list of members (6 pages) |
4 May 2001 | Return made up to 12/05/01; full list of members (6 pages) |
22 May 2000 | Return made up to 12/05/00; full list of members (6 pages) |
22 May 2000 | Return made up to 12/05/00; full list of members (6 pages) |
18 April 2000 | Full accounts made up to 31 October 1999 (12 pages) |
18 April 2000 | Full accounts made up to 31 October 1999 (12 pages) |
20 May 1999 | Return made up to 12/05/99; no change of members (4 pages) |
20 May 1999 | Return made up to 12/05/99; no change of members (4 pages) |
19 April 1999 | Full accounts made up to 31 October 1998 (12 pages) |
19 April 1999 | Full accounts made up to 31 October 1998 (12 pages) |
3 July 1998 | Return made up to 12/05/98; full list of members
|
3 July 1998 | Return made up to 12/05/98; full list of members
|
3 April 1998 | Full accounts made up to 31 October 1997 (12 pages) |
3 April 1998 | Full accounts made up to 31 October 1997 (12 pages) |
2 December 1997 | Director resigned (1 page) |
2 December 1997 | Director resigned (1 page) |
21 May 1997 | Return made up to 12/05/97; full list of members
|
21 May 1997 | Return made up to 12/05/97; full list of members
|
10 April 1997 | Full accounts made up to 31 October 1996 (13 pages) |
10 April 1997 | Full accounts made up to 31 October 1996 (13 pages) |
4 April 1997 | New director appointed (2 pages) |
4 April 1997 | New director appointed (2 pages) |
30 June 1996 | Return made up to 12/05/96; no change of members
|
30 June 1996 | Return made up to 12/05/96; no change of members
|
19 April 1996 | Accounts for a small company made up to 31 October 1995 (13 pages) |
19 April 1996 | Accounts for a small company made up to 31 October 1995 (13 pages) |
4 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 1995 | Return made up to 12/05/95; no change of members
|
30 June 1995 | Return made up to 12/05/95; no change of members
|