Seaham
County Durham
SR7 7EU
Director Name | Mr Keith James Byfield |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(1 year after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 August 1996) |
Role | Company Director |
Correspondence Address | 9 Olliver Lane Skeeby Richmond North Yorkshire DL10 5DP |
Director Name | Mr Stephen Keith Byfield |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 October 1992) |
Role | Political Consultant |
Correspondence Address | 70 Shelgate Road London SW11 1BQ |
Director Name | Charles Reginald St George |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 June 1991(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 October 1992) |
Role | Political Consultant |
Correspondence Address | Upper Vann Cottage Upper Vann Lane Hambledon Surrey GU8 4ED |
Secretary Name | Mrs Joan Waller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(1 year after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 October 1991) |
Role | Company Director |
Correspondence Address | 59 Lytton Road Leytonstone London E11 1JQ |
Secretary Name | Ms Julie Elwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1991(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 August 1996) |
Role | Company Director |
Correspondence Address | 16 Grove Park Camberwell London SE5 8LH |
Secretary Name | George Elwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(6 years, 2 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 30 April 2021) |
Role | Company Director |
Correspondence Address | 11 Warnebrooke Avenue Murton Seaham County Durham SR7 9BT |
Registered Address | 14 Ashbrooke Mount Sunderland SR2 7SD |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Michael's |
Built Up Area | Sunderland |
2.5k at £1 | Ms Julie Elwick 99.96% Ordinary |
---|---|
1 at £1 | George Elwick 0.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | £264,538 |
Cash | £184,143 |
Current Liabilities | £20,007 |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
6 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
---|---|
22 April 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
11 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
12 March 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
28 June 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
24 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
7 July 2017 | Notification of Julie Elwick as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
7 July 2017 | Notification of Julie Elwick as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Julie Elwick as a person with significant control on 7 July 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
4 October 2016 | Registered office address changed from 16 North Terrace Seaham County Durham SR7 7EU to 14 Ashbrooke Mount Sunderland SR2 7SD on 4 October 2016 (1 page) |
4 October 2016 | Registered office address changed from 16 North Terrace Seaham County Durham SR7 7EU to 14 Ashbrooke Mount Sunderland SR2 7SD on 4 October 2016 (1 page) |
28 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
7 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
30 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
30 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
3 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
16 August 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (4 pages) |
16 August 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
12 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Director's details changed for Ms Julie Elwick on 1 July 2011 (2 pages) |
11 July 2012 | Director's details changed for Ms Julie Elwick on 1 July 2011 (2 pages) |
11 July 2012 | Director's details changed for Ms Julie Elwick on 1 July 2011 (2 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
6 July 2011 | Registered office address changed from 16 North Terrace Seaham Tyne & Wear SR7 7EU on 6 July 2011 (1 page) |
6 July 2011 | Registered office address changed from 16 North Terrace Seaham Tyne & Wear SR7 7EU on 6 July 2011 (1 page) |
6 July 2011 | Registered office address changed from 16 North Terrace Seaham Tyne & Wear SR7 7EU on 6 July 2011 (1 page) |
1 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
4 April 2011 | Registered office address changed from 11 Dale Terrace Dalton Le Dale Seaham County Durham SR7 8QP on 4 April 2011 (2 pages) |
4 April 2011 | Registered office address changed from 11 Dale Terrace Dalton Le Dale Seaham County Durham SR7 8QP on 4 April 2011 (2 pages) |
4 April 2011 | Registered office address changed from 11 Dale Terrace Dalton Le Dale Seaham County Durham SR7 8QP on 4 April 2011 (2 pages) |
19 August 2010 | Director's details changed for Ms Julie Elwick on 1 June 2010 (2 pages) |
19 August 2010 | Director's details changed for Ms Julie Elwick on 1 June 2010 (2 pages) |
19 August 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Director's details changed for Ms Julie Elwick on 1 June 2010 (2 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
24 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
24 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
3 July 2008 | Return made up to 26/06/08; full list of members (3 pages) |
3 July 2008 | Return made up to 26/06/08; full list of members (3 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
2 October 2007 | Return made up to 26/06/07; full list of members (2 pages) |
2 October 2007 | Return made up to 26/06/07; full list of members (2 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
18 July 2006 | Return made up to 26/06/06; full list of members (2 pages) |
18 July 2006 | Return made up to 26/06/06; full list of members (2 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
20 July 2005 | Return made up to 26/06/05; full list of members (3 pages) |
20 July 2005 | Director's particulars changed (1 page) |
20 July 2005 | Return made up to 26/06/05; full list of members (3 pages) |
20 July 2005 | Director's particulars changed (1 page) |
21 June 2005 | Total exemption small company accounts made up to 31 August 2004 (2 pages) |
21 June 2005 | Total exemption small company accounts made up to 31 August 2004 (2 pages) |
14 July 2004 | Return made up to 26/06/04; full list of members
|
14 July 2004 | Return made up to 26/06/04; full list of members
|
19 May 2004 | Registered office changed on 19/05/04 from: auckland house cophill lane knayton thirsk north yorkshire YO7 4BQ (1 page) |
19 May 2004 | Registered office changed on 19/05/04 from: auckland house cophill lane knayton thirsk north yorkshire YO7 4BQ (1 page) |
26 April 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
26 April 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
3 July 2003 | Director's particulars changed (1 page) |
3 July 2003 | Registered office changed on 03/07/03 from: auckland house cophill lane knayton thirsk north yorkshire YO7 4BQ (1 page) |
3 July 2003 | Registered office changed on 03/07/03 from: auckland house cophill lane knayton thirsk north yorkshire YO7 4BQ (1 page) |
3 July 2003 | Return made up to 26/06/03; full list of members
|
3 July 2003 | Return made up to 26/06/03; full list of members
|
3 July 2003 | Director's particulars changed (1 page) |
2 July 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
2 July 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
4 July 2002 | Return made up to 26/06/02; full list of members (6 pages) |
4 July 2002 | Return made up to 26/06/02; full list of members (6 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
26 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
26 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
19 June 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
19 June 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
4 April 2001 | Registered office changed on 04/04/01 from: marlborough house 1 marlborough road manningham lane bradford west yorkshire BD8 7LD (1 page) |
4 April 2001 | Registered office changed on 04/04/01 from: marlborough house 1 marlborough road manningham lane bradford west yorkshire BD8 7LD (1 page) |
13 July 2000 | Return made up to 26/06/00; full list of members
|
13 July 2000 | Return made up to 26/06/00; full list of members
|
2 June 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
2 June 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
26 April 2000 | Registered office changed on 26/04/00 from: 19 north street ashford kent TN24 8LF (1 page) |
26 April 2000 | Registered office changed on 26/04/00 from: 19 north street ashford kent TN24 8LF (1 page) |
14 September 1999 | Amended accounts made up to 31 August 1998 (5 pages) |
14 September 1999 | Amended accounts made up to 31 August 1998 (5 pages) |
27 August 1999 | Return made up to 26/06/99; no change of members (4 pages) |
27 August 1999 | Return made up to 26/06/99; no change of members (4 pages) |
21 June 1999 | Registered office changed on 21/06/99 from: coppergate house 16 brune street london E1 7NJ (1 page) |
21 June 1999 | Registered office changed on 21/06/99 from: coppergate house 16 brune street london E1 7NJ (1 page) |
18 May 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
18 May 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
30 July 1998 | Return made up to 26/06/98; no change of members (4 pages) |
30 July 1998 | Director's particulars changed (1 page) |
30 July 1998 | Return made up to 26/06/98; no change of members (4 pages) |
30 July 1998 | Director's particulars changed (1 page) |
5 February 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
5 February 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
2 July 1997 | Return made up to 26/06/97; full list of members (6 pages) |
2 July 1997 | Return made up to 26/06/97; full list of members (6 pages) |
20 December 1996 | Accounts for a small company made up to 31 August 1996 (5 pages) |
20 December 1996 | Accounts for a small company made up to 31 August 1996 (5 pages) |
26 September 1996 | New secretary appointed (1 page) |
26 September 1996 | Secretary resigned (2 pages) |
26 September 1996 | Director resigned (1 page) |
26 September 1996 | New secretary appointed (1 page) |
26 September 1996 | Secretary resigned (2 pages) |
26 September 1996 | Director resigned (1 page) |
17 July 1996 | Return made up to 26/06/96; no change of members (4 pages) |
17 July 1996 | Return made up to 26/06/96; no change of members (4 pages) |
1 December 1995 | Accounts for a small company made up to 31 August 1995 (5 pages) |
1 December 1995 | Accounts for a small company made up to 31 August 1995 (5 pages) |
29 June 1995 | Return made up to 26/06/95; no change of members (4 pages) |
29 June 1995 | Return made up to 26/06/95; no change of members (4 pages) |
26 June 1990 | Incorporation (15 pages) |
26 June 1990 | Incorporation (15 pages) |