Peterlee
Director Name | Barrie Trevor Holden |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(4 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 March 1992) |
Role | Accountant |
Correspondence Address | 3 The Old Estate Yard Normanby Scunthorpe South Humberside DN15 9JA |
Director Name | Mr Howard Neil Sanderson |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(4 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 5 months (resigned 31 May 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 37 Frances Street Scunthorpe North Lincolnshire DN15 6NS |
Secretary Name | Mr Howard Neil Sanderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(4 months, 2 weeks after company formation) |
Appointment Duration | 28 years (resigned 04 December 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Suite 9 Normanby Gateway Lysaghts Way Scunthorpe North Lincolnshire DN15 9YG |
Director Name | Mr Barrie Lloyd Mason |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(6 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 25 March 1992) |
Role | Administrator |
Correspondence Address | 25 Beech Road Armthorpe Doncaster South Yorkshire DN3 2DZ |
Director Name | Mr Kevin Wilson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(6 months, 2 weeks after company formation) |
Appointment Duration | 27 years, 10 months (resigned 04 December 2019) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Suite 9 Normanby Gateway Lysaghts Way Scunthorpe North Lincolnshire DN15 9YG |
Director Name | Mr Michael Ian Chapman |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 November 1996) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | Greenroofs Spring Lane Sprotbrough Doncaster South Yorkshire DN5 7QL |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 26 July 1991(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1991(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | scatimber.com |
---|
Registered Address | Yoden House 30 Yoden Way Peterlee Co. Durham SR8 1AL |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Peterlee |
Ward | Peterlee East |
Built Up Area | Peterlee |
Address Matches | Over 20 other UK companies use this postal address |
291 at £1 | Mr Kevin Wilson 51.05% Ordinary |
---|---|
148 at £1 | Howard Neil Sanderson 25.96% Ordinary |
130 at £1 | Kathleen Teresa Wilson 22.81% Ordinary |
1 at £1 | Nicola Jane Longmore 0.18% Preference |
Year | 2014 |
---|---|
Net Worth | £80,316 |
Cash | £37,840 |
Current Liabilities | £19,305 |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 4 December 2020 (3 years, 4 months ago) |
---|---|
Next Return Due | 18 December 2021 (overdue) |
9 January 1997 | Delivered on: 11 January 1997 Satisfied on: 7 August 2000 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 and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
---|
18 February 2021 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
---|---|
20 December 2019 | Registered office address changed from Suite 9 Normanby Gateway Lysaghts Way Scunthorpe North Lincolnshire DN15 9YG to Yoden House 30 Yoden Way Peterlee Co. Durham SR8 1AL on 20 December 2019 (1 page) |
6 December 2019 | Notification of Christopher Neil Bailey as a person with significant control on 4 December 2019 (2 pages) |
6 December 2019 | Appointment of Mr Christopher Neil Bailey as a director on 4 December 2019 (2 pages) |
5 December 2019 | Confirmation statement made on 4 December 2019 with updates (5 pages) |
5 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
4 December 2019 | Termination of appointment of Kevin Wilson as a director on 4 December 2019 (1 page) |
4 December 2019 | Cessation of Kevin Wilson as a person with significant control on 4 December 2019 (1 page) |
4 December 2019 | Cessation of Howard Neil Sanderson as a person with significant control on 4 December 2019 (1 page) |
4 December 2019 | Termination of appointment of Howard Neil Sanderson as a secretary on 4 December 2019 (1 page) |
31 March 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
2 November 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
2 April 2018 | Confirmation statement made on 31 March 2018 with updates (5 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
20 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 December 2015 | Resolutions
|
17 December 2015 | Statement of capital on 17 December 2015
|
17 December 2015 | Statement by Directors (1 page) |
17 December 2015 | Statement by Directors (1 page) |
17 December 2015 | Solvency Statement dated 30/11/15 (1 page) |
17 December 2015 | Solvency Statement dated 30/11/15 (1 page) |
17 December 2015 | Resolutions
|
17 December 2015 | Statement of capital on 17 December 2015
|
9 July 2015 | Director's details changed for Mr Kevin Wilson on 6 March 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr Kevin Wilson on 6 March 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr Kevin Wilson on 6 March 2015 (2 pages) |
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
6 November 2013 | Secretary's details changed for Mr Howard Neil Sanderson on 6 November 2013 (1 page) |
6 November 2013 | Secretary's details changed for Mr Howard Neil Sanderson on 6 November 2013 (1 page) |
6 November 2013 | Secretary's details changed for Mr Howard Neil Sanderson on 6 November 2013 (1 page) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
27 January 2012 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
3 November 2011 | Secretary's details changed for Mr Howard Neil Sanderson on 3 November 2011 (2 pages) |
3 November 2011 | Secretary's details changed for Mr Howard Neil Sanderson on 3 November 2011 (2 pages) |
3 November 2011 | Secretary's details changed for Mr Howard Neil Sanderson on 3 November 2011 (2 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
25 May 2011 | Company name changed sanderson, wilson and company LIMITED\certificate issued on 25/05/11
|
25 May 2011 | Company name changed sanderson, wilson and company LIMITED\certificate issued on 25/05/11
|
12 May 2011 | Registered office address changed from 37 Frances Street Scunthorpe North Lincolnshire DN15 6NS on 12 May 2011 (1 page) |
12 May 2011 | Registered office address changed from 37 Frances Street Scunthorpe North Lincolnshire DN15 6NS on 12 May 2011 (1 page) |
12 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Resolutions
|
11 May 2011 | Resolutions
|
4 January 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
4 January 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 May 2010 | Termination of appointment of Howard Sanderson as a director (1 page) |
31 May 2010 | Termination of appointment of Howard Sanderson as a director (1 page) |
7 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Secretary's details changed for Mr Howard Neil Sanderson on 31 March 2010 (1 page) |
7 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Director's details changed for Howard Neil Sanderson on 31 March 2010 (2 pages) |
7 May 2010 | Secretary's details changed for Mr Howard Neil Sanderson on 31 March 2010 (1 page) |
7 May 2010 | Director's details changed for Mr Kevin Wilson on 31 March 2010 (2 pages) |
7 May 2010 | Director's details changed for Howard Neil Sanderson on 31 March 2010 (2 pages) |
7 May 2010 | Director's details changed for Mr Kevin Wilson on 31 March 2010 (2 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
8 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
17 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
18 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
18 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
22 November 2005 | Registered office changed on 22/11/05 from: 1ST floor 29-31 oswald road scunthorpe north lincolnshire DN15 7PN (2 pages) |
22 November 2005 | Registered office changed on 22/11/05 from: 1ST floor 29-31 oswald road scunthorpe north lincolnshire DN15 7PN (2 pages) |
28 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
28 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
13 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
13 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
23 January 2004 | Registered office changed on 23/01/04 from: 49 baldwin avenue scunthorpe DN16 3TF (1 page) |
23 January 2004 | Registered office changed on 23/01/04 from: 49 baldwin avenue scunthorpe DN16 3TF (1 page) |
22 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 April 2003 | Return made up to 31/03/03; full list of members
|
6 April 2003 | Return made up to 31/03/03; full list of members
|
18 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
18 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
2 April 2002 | Return made up to 31/03/02; full list of members
|
2 April 2002 | Return made up to 31/03/02; full list of members
|
15 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
15 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
17 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
17 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
30 March 2001 | Registered office changed on 30/03/01 from: 49 baldwin avenue scunthorpe north lincolnshire DN16 3SP (2 pages) |
30 March 2001 | Registered office changed on 30/03/01 from: 49 baldwin avenue scunthorpe north lincolnshire DN16 3SP (2 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
19 December 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
28 November 2000 | Registered office changed on 28/11/00 from: 2 rileston place scunthorpe south humberside DN16 3SP (2 pages) |
28 November 2000 | Registered office changed on 28/11/00 from: 2 rileston place scunthorpe south humberside DN16 3SP (2 pages) |
21 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
21 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
7 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2000 | Declaration of mortgage charge released/ceased (2 pages) |
19 April 2000 | Declaration of mortgage charge released/ceased (2 pages) |
18 April 2000 | Registered office changed on 18/04/00 from: 5 mill lane warmsworth doncaster south yorkshire DN4 9RG (1 page) |
18 April 2000 | Registered office changed on 18/04/00 from: 5 mill lane warmsworth doncaster south yorkshire DN4 9RG (1 page) |
12 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
12 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
23 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
23 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
25 May 1999 | Return made up to 31/03/99; no change of members (4 pages) |
25 May 1999 | Return made up to 31/03/99; no change of members (4 pages) |
17 September 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
17 September 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
20 May 1998 | Return made up to 31/03/98; full list of members
|
20 May 1998 | Return made up to 31/03/98; full list of members
|
26 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
16 April 1997 | Return made up to 31/03/97; change of members
|
16 April 1997 | Return made up to 31/03/97; change of members
|
11 January 1997 | Particulars of mortgage/charge (3 pages) |
11 January 1997 | Particulars of mortgage/charge (3 pages) |
7 January 1997 | Ad 23/12/96--------- £ si 150@1=150 £ ic 429/579 (3 pages) |
7 January 1997 | Ad 24/12/96--------- £ si 269@1=269 £ ic 160/429 (2 pages) |
7 January 1997 | Ad 24/12/96--------- £ si 269@1=269 £ ic 160/429 (2 pages) |
7 January 1997 | Ad 23/12/96--------- £ si 150@1=150 £ ic 429/579 (3 pages) |
11 December 1996 | Resolutions
|
11 December 1996 | Resolutions
|
4 December 1996 | Director resigned (1 page) |
4 December 1996 | Director resigned (1 page) |
1 October 1996 | Accounts for a small company made up to 31 March 1996 (12 pages) |
1 October 1996 | Accounts for a small company made up to 31 March 1996 (12 pages) |
16 July 1996 | Return made up to 09/07/96; full list of members
|
16 July 1996 | Return made up to 09/07/96; full list of members
|
2 February 1996 | Accounting reference date extended from 29/02 to 31/03 (1 page) |
2 February 1996 | Accounting reference date extended from 29/02 to 31/03 (1 page) |
13 November 1995 | Accounts for a small company made up to 28 February 1995 (11 pages) |
13 November 1995 | Accounts for a small company made up to 28 February 1995 (11 pages) |
12 September 1995 | Return made up to 26/07/95; no change of members
|
12 September 1995 | Return made up to 26/07/95; no change of members
|
13 March 1995 | Registered office changed on 13/03/95 from: 3 mill lane warmsworth doncaster south humberside. DN4 9RG (1 page) |
13 March 1995 | Registered office changed on 13/03/95 from: 3 mill lane warmsworth doncaster south humberside. DN4 9RG (1 page) |
18 December 1991 | Resolutions
|