Sutherland Grove
Shotton Colliery
County Durham
DH6 2YF
Director Name | Mr Michael Gwilym Edwards |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2007(17 years, 3 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | 6 Oak Terrace Horden Peterlee County Durham SR8 4JT |
Director Name | Mr Darren Colin Atkinson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(25 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1 Byron House Hall Dene Way Seaham Grange Industrial Estate Seaham County Durham SR7 0PY |
Director Name | Ms Stephanie Mari Edwards |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(25 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1 Byron House Hall Dene Way Seaham Grange Industrial Estate Seaham County Durham SR7 0PY |
Director Name | John Harold Bower |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(2 years after company formation) |
Appointment Duration | 12 years, 2 months (resigned 26 May 2004) |
Role | Joinery Contractor |
Correspondence Address | The Orchards Villa Farm Ayton Road Stokesley Middlesbrough Cleveland TS9 5JN |
Director Name | Mr Gwilym George Edwards |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(2 years after company formation) |
Appointment Duration | 23 years, 9 months (resigned 01 January 2016) |
Role | Joinery Contractor |
Country of Residence | England |
Correspondence Address | 19 Bower Court Coxhoe County Durham DH6 4JT |
Secretary Name | Mr Gwilym George Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(2 years after company formation) |
Appointment Duration | 23 years, 9 months (resigned 01 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Bower Court Coxhoe County Durham DH6 4JT |
Website | cheapskiholidays.com |
---|---|
Telephone | 0191 5230117 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Suite 1 Byron House Hall Dene Way Seaham Grange Industrial Estate Seaham County Durham SR7 0PY |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Seaham |
Ward | Seaham |
Built Up Area | Seaham |
500 at £1 | Gge Holdings LTD 49.85% Ordinary |
---|---|
500 at £1 | L & Sa LTD 49.85% Ordinary |
1 at £1 | Gge Holdings LTD 0.10% Ordinary Non Voting |
1 at £1 | L & Sa LTD 0.10% Ordinary Non Voting |
1 at £1 | Michael Edwards 0.10% Ordinary Non Voting B |
Year | 2014 |
---|---|
Net Worth | £57,352 |
Cash | £157,135 |
Current Liabilities | £482,099 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 5 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 18 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 1 February 2025 (9 months from now) |
16 March 1995 | Delivered on: 21 March 1995 Satisfied on: 23 February 1999 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures. 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 |
---|
31 July 2023 | Confirmation statement made on 29 July 2023 with no updates (3 pages) |
---|---|
13 February 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
9 February 2023 | Termination of appointment of Lammas French Anderson as a director on 1 January 2022 (1 page) |
29 July 2022 | Confirmation statement made on 29 July 2022 with no updates (3 pages) |
19 April 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
31 July 2021 | Change of details for L & Sa Limited as a person with significant control on 6 April 2016 (2 pages) |
29 July 2021 | Confirmation statement made on 29 July 2021 with updates (4 pages) |
29 July 2021 | Cessation of Glade Howe Holdings Ltd as a person with significant control on 31 March 2017 (1 page) |
29 April 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
19 April 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
20 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
18 March 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
2 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
13 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
25 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
26 March 2018 | Confirmation statement made on 11 March 2018 with updates (6 pages) |
23 March 2018 | Notification of M.G.E. Holdings Ltd as a person with significant control on 6 April 2016 (2 pages) |
23 March 2018 | Notification of Glade Howe Holdings Ltd as a person with significant control on 6 April 2016 (2 pages) |
11 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
11 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
14 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
17 March 2016 | Register(s) moved to registered office address Suite 1 Byron House Hall Dene Way Seaham Grange Industrial Estate Seaham County Durham SR7 0PY (1 page) |
17 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Register(s) moved to registered office address Suite 1 Byron House Hall Dene Way Seaham Grange Industrial Estate Seaham County Durham SR7 0PY (1 page) |
12 January 2016 | Termination of appointment of Gwilym George Edwards as a secretary on 1 January 2016 (1 page) |
12 January 2016 | Termination of appointment of Gwilym George Edwards as a secretary on 1 January 2016 (1 page) |
8 January 2016 | Termination of appointment of Gwilym George Edwards as a director on 1 January 2016 (1 page) |
8 January 2016 | Appointment of Miss Stephanie Mari Edwards as a director on 1 January 2016 (2 pages) |
8 January 2016 | Appointment of Mr Darren Colin Atkinson as a director on 1 January 2016 (2 pages) |
8 January 2016 | Appointment of Mr Darren Colin Atkinson as a director on 1 January 2016 (2 pages) |
8 January 2016 | Termination of appointment of Gwilym George Edwards as a director on 1 January 2016 (1 page) |
8 January 2016 | Appointment of Miss Stephanie Mari Edwards as a director on 1 January 2016 (2 pages) |
10 December 2015 | Statement of capital following an allotment of shares on 10 December 2015
|
10 December 2015 | Statement of capital following an allotment of shares on 10 December 2015
|
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
2 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
14 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
24 January 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
24 January 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
17 June 2013 | Statement of capital following an allotment of shares on 1 June 2013
|
17 June 2013 | Statement of capital following an allotment of shares on 1 June 2013
|
17 June 2013 | Statement of capital following an allotment of shares on 1 June 2013
|
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
12 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (8 pages) |
12 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (8 pages) |
19 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 11 March 2012 (16 pages) |
19 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 11 March 2012 (16 pages) |
2 July 2012 | Register(s) moved to registered inspection location (1 page) |
2 July 2012 | Register inspection address has been changed (1 page) |
2 July 2012 | Register inspection address has been changed (1 page) |
2 July 2012 | Register(s) moved to registered inspection location (1 page) |
12 June 2012 | Second filing of AR01 previously delivered to Companies House made up to 11 March 2011 (17 pages) |
12 June 2012 | Second filing of AR01 previously delivered to Companies House made up to 11 March 2011 (17 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
11 May 2012 | Statement of capital following an allotment of shares on 31 October 2010
|
11 May 2012 | Statement of capital following an allotment of shares on 31 October 2010
|
12 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders
|
12 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders
|
10 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
14 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders
|
14 March 2011 | Registered office address changed from , Suite 2 Byron House, Hall Dene Way, Seaham, County Durham, SR7 0PY on 14 March 2011 (1 page) |
14 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders
|
14 March 2011 | Registered office address changed from , Suite 2 Byron House, Hall Dene Way, Seaham, County Durham, SR7 0PY on 14 March 2011 (1 page) |
11 May 2010 | Total exemption small company accounts made up to 31 August 2009 (12 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 August 2009 (12 pages) |
12 March 2010 | Secretary's details changed for Gwilym George Edwards on 11 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Michael Gwilym Edwards on 11 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr Gwilym George Edwards on 11 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr Gwilym George Edwards on 11 March 2010 (2 pages) |
12 March 2010 | Secretary's details changed for Gwilym George Edwards on 11 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Michael Gwilym Edwards on 11 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
13 March 2009 | Return made up to 11/03/09; full list of members (4 pages) |
13 March 2009 | Return made up to 11/03/09; full list of members (4 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
9 April 2008 | Return made up to 11/03/08; full list of members (4 pages) |
9 April 2008 | Return made up to 11/03/08; full list of members (4 pages) |
13 August 2007 | New director appointed (2 pages) |
13 August 2007 | New director appointed (2 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
15 March 2007 | Return made up to 11/03/07; full list of members (3 pages) |
15 March 2007 | Return made up to 11/03/07; full list of members (3 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
15 March 2006 | Return made up to 11/03/06; full list of members (3 pages) |
15 March 2006 | Return made up to 11/03/06; full list of members (3 pages) |
17 November 2005 | £ nc 1000/10000 26/10/05 (2 pages) |
17 November 2005 | Resolutions
|
17 November 2005 | Ad 27/10/05--------- £ si 1@1=1 £ ic 1000/1001 (2 pages) |
17 November 2005 | Resolutions
|
17 November 2005 | Ad 27/10/05--------- £ si 1@1=1 £ ic 1000/1001 (2 pages) |
17 November 2005 | £ nc 1000/10000 26/10/05 (2 pages) |
14 April 2005 | Registered office changed on 14/04/05 from: suite 6 byron house, hall dene way, seaham grange, industrial estate seaham, county durham SR7 0PY (1 page) |
14 April 2005 | Registered office changed on 14/04/05 from: suite 6 byron house, hall dene way, seaham grange, industrial estate seaham, county durham SR7 0PY (1 page) |
31 March 2005 | Return made up to 11/03/05; full list of members
|
31 March 2005 | Return made up to 11/03/05; full list of members
|
30 November 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
28 June 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
28 June 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
13 March 2004 | Return made up to 11/03/04; full list of members (8 pages) |
13 March 2004 | Return made up to 11/03/04; full list of members (8 pages) |
11 December 2003 | New director appointed (2 pages) |
11 December 2003 | New director appointed (2 pages) |
18 June 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
18 June 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
18 March 2003 | Return made up to 11/03/03; full list of members (8 pages) |
18 March 2003 | Return made up to 11/03/03; full list of members (8 pages) |
23 September 2002 | Registered office changed on 23/09/02 from: the orchards, villa farm, stokesley, cleveland TS9 5JN (1 page) |
23 September 2002 | Registered office changed on 23/09/02 from: the orchards, villa farm, stokesley, cleveland TS9 5JN (1 page) |
29 April 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
29 April 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
11 March 2002 | Return made up to 11/03/02; full list of members (7 pages) |
11 March 2002 | Return made up to 11/03/02; full list of members (7 pages) |
19 March 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
19 March 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
12 March 2001 | Return made up to 11/03/01; full list of members (8 pages) |
12 March 2001 | Return made up to 11/03/01; full list of members (8 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
9 March 2000 | Return made up to 11/03/00; full list of members (7 pages) |
9 March 2000 | Return made up to 11/03/00; full list of members (7 pages) |
4 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
4 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
15 March 1999 | Return made up to 11/03/99; full list of members (6 pages) |
15 March 1999 | Return made up to 11/03/99; full list of members (6 pages) |
23 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
18 May 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
12 March 1998 | Return made up to 11/03/98; no change of members (4 pages) |
12 March 1998 | Return made up to 11/03/98; no change of members (4 pages) |
1 July 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
1 July 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
14 April 1997 | Return made up to 11/03/97; full list of members (6 pages) |
14 April 1997 | Secretary's particulars changed;director's particulars changed (2 pages) |
14 April 1997 | Secretary's particulars changed;director's particulars changed (2 pages) |
14 April 1997 | Return made up to 11/03/97; full list of members (6 pages) |
15 March 1996 | Return made up to 11/03/96; no change of members (4 pages) |
15 March 1996 | Full accounts made up to 31 August 1995 (11 pages) |
15 March 1996 | Full accounts made up to 31 August 1995 (11 pages) |
15 March 1996 | Return made up to 11/03/96; no change of members (4 pages) |
21 March 1995 | Particulars of mortgage/charge (10 pages) |
21 March 1995 | Particulars of mortgage/charge (10 pages) |
9 March 1995 | Full accounts made up to 31 August 1994 (15 pages) |
9 March 1995 | Full accounts made up to 31 August 1994 (15 pages) |