Sunderland
Tyne & Wear
SR6 9RT
Director Name | Mr Terry Clark |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2013(21 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Barking Square Sunderland SR5 4RF |
Director Name | Mr Michael David John Snowdon |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2014(21 years, 12 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Inverness Street Sunderland Tyne & Wear SR6 9RT |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Miss Melanie Lisa Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 21 years, 10 months (resigned 27 January 2014) |
Role | Company Director |
Correspondence Address | 18 Mill View Avenue Fulwell Sunderland Tyne & Wear SR6 9HU |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1992(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | J.a. Clark 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £455,603 |
Cash | £26,962 |
Current Liabilities | £203,847 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
28 January 2014 | Delivered on: 11 February 2014 Persons entitled: Bank of Scotland PLC (Corporate Division) Classification: A registered charge Particulars: F/H 3 stranton terrace, fulwell, sunderland, in the county of tyne and wear t/no TY350338. Notification of addition to or amendment of charge. Outstanding |
---|---|
12 March 1993 | Delivered on: 14 November 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Property k/a 32 side cliff road roker. Outstanding |
4 October 1996 | Delivered on: 19 October 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Dwellinghouse no. 1 villette brook street sunderland t/n-DU51111 3.2 fixed charge all buildings and other structures. 3.3 fixed charge any goodwill (and items fixed to the property relating to the property). 3.4 fixed charge all plant machinery and other items affixed to the property.. See the mortgage charge document for full details. Outstanding |
13 April 1992 | Delivered on: 14 November 1997 Satisfied on: 9 April 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a nelsons bar marine walk roker t/no TY76622 and all those tenants and trade fixtures fittings and chattels and the goodwill of the business ad the benefit of all licensing registration certificates. Fully Satisfied |
4 October 1996 | Delivered on: 19 October 1996 Satisfied on: 9 April 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Dwellinghouse no. 40 cannon cockin street sunderland 3.2 fixed charge all buildings and other structures. 3.3 fixed charge any goodwill (and items fixed to the property relating to the property). 3.4 fixed charge all plant machinery and other items affixed to the property. (Title no. TY313776). See the mortgage charge document for full details. Fully Satisfied |
2 June 1994 | Delivered on: 18 June 1994 Satisfied on: 23 April 2014 Persons entitled: Vaux Group PLC Classification: Further charge Secured details: £3,647 and all other monies due or to become due from the company to the chargee and the cost of goods supplied. Particulars: The smugglers, marine walk, roker, sunderland, tyne and wear t/n TY76622. Fully Satisfied |
2 December 1993 | Delivered on: 13 December 1993 Satisfied on: 11 September 2001 Persons entitled: Vaux Group PLC Classification: Legal charge Secured details: £25,361.52 and all other monies due or to become due from the company to the chargee and the cost of goods supplied. Particulars: "The smugglers" marine walk roker sunderland in the county of tyne and wear t/n TY76622. Fully Satisfied |
21 November 2023 | Micro company accounts made up to 28 February 2023 (2 pages) |
---|---|
15 February 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
28 September 2022 | Micro company accounts made up to 28 February 2022 (2 pages) |
15 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
2 November 2021 | Micro company accounts made up to 28 February 2021 (2 pages) |
26 February 2021 | Confirmation statement made on 15 February 2021 with updates (4 pages) |
13 November 2020 | Micro company accounts made up to 29 February 2020 (2 pages) |
20 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
21 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
8 August 2019 | Change of details for Mr Michael David John Snowdon as a person with significant control on 7 August 2019 (2 pages) |
8 August 2019 | Director's details changed for Jennifer Ann Clark on 7 August 2019 (2 pages) |
8 August 2019 | Change of details for Mrs Jennifer Ann Snowdon as a person with significant control on 7 August 2019 (2 pages) |
8 August 2019 | Director's details changed for Mr Michael David John Snowdon on 7 August 2019 (2 pages) |
21 June 2019 | Satisfaction of charge 026835710007 in full (1 page) |
21 June 2019 | Satisfaction of charge 5 in full (1 page) |
15 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
7 June 2018 | Registered office address changed from A1 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU to B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ on 7 June 2018 (1 page) |
15 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
22 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
22 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
16 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
17 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
17 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
18 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
18 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
23 October 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
23 October 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
23 April 2014 | Satisfaction of charge 2 in full (4 pages) |
23 April 2014 | Satisfaction of charge 2 in full (4 pages) |
9 April 2014 | Satisfaction of charge 4 in full (4 pages) |
9 April 2014 | Satisfaction of charge 6 in full (4 pages) |
9 April 2014 | Satisfaction of charge 4 in full (4 pages) |
9 April 2014 | Satisfaction of charge 6 in full (4 pages) |
11 February 2014 | Registration of charge 026835710007 (9 pages) |
11 February 2014 | Registration of charge 026835710007 (9 pages) |
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
27 January 2014 | Appointment of Mr Michael David John Snowdon as a director (2 pages) |
27 January 2014 | Termination of appointment of Melanie Clark as a secretary (1 page) |
27 January 2014 | Appointment of Mr Michael David John Snowdon as a director (2 pages) |
27 January 2014 | Termination of appointment of Melanie Clark as a secretary (1 page) |
10 December 2013 | Appointment of Mr Terance Clark as a director (2 pages) |
10 December 2013 | Appointment of Mr Terance Clark as a director (2 pages) |
17 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
17 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
5 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
3 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
18 November 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
18 November 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
3 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Jennifer Ann Clark on 31 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Jennifer Ann Clark on 31 January 2010 (2 pages) |
16 December 2009 | Registered office address changed from Unit B8 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU on 16 December 2009 (1 page) |
16 December 2009 | Registered office address changed from Unit B8 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU on 16 December 2009 (1 page) |
22 October 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
22 October 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
11 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
11 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
25 November 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
25 November 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
5 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
5 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
22 October 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
22 October 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
7 March 2007 | Return made up to 31/01/07; full list of members (2 pages) |
7 March 2007 | Return made up to 31/01/07; full list of members (2 pages) |
21 November 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
21 November 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
13 November 2006 | Secretary's particulars changed (1 page) |
13 November 2006 | Secretary's particulars changed (1 page) |
17 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
17 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
14 November 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
14 November 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
7 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
7 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
12 November 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
12 November 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
30 March 2004 | Return made up to 31/01/04; full list of members (6 pages) |
30 March 2004 | Return made up to 31/01/04; full list of members (6 pages) |
28 November 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
28 November 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
7 February 2003 | Return made up to 31/01/03; full list of members (6 pages) |
7 February 2003 | Return made up to 31/01/03; full list of members (6 pages) |
29 November 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
29 November 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
9 September 2002 | Registered office changed on 09/09/02 from: 2 cuthbert house tower road washington tyne & wear NE37 2SH (1 page) |
9 September 2002 | Registered office changed on 09/09/02 from: 2 cuthbert house tower road washington tyne & wear NE37 2SH (1 page) |
7 February 2002 | Return made up to 31/01/02; full list of members
|
7 February 2002 | Return made up to 31/01/02; full list of members
|
30 November 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
30 November 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
11 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2001 | Return made up to 03/02/01; full list of members (6 pages) |
2 February 2001 | Return made up to 03/02/01; full list of members (6 pages) |
28 December 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
28 December 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
24 February 2000 | Return made up to 03/02/00; full list of members (6 pages) |
24 February 2000 | Return made up to 03/02/00; full list of members (6 pages) |
24 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
24 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
9 February 1999 | Return made up to 03/02/99; full list of members (6 pages) |
9 February 1999 | Return made up to 03/02/99; full list of members (6 pages) |
24 December 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
24 December 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
6 February 1998 | Return made up to 03/02/98; no change of members (4 pages) |
6 February 1998 | Return made up to 03/02/98; no change of members (4 pages) |
2 January 1998 | Accounts for a small company made up to 28 February 1997 (7 pages) |
2 January 1998 | Accounts for a small company made up to 28 February 1997 (7 pages) |
3 December 1997 | Registered office changed on 03/12/97 from: suite 3 vermont house washington tyne and wear NE37 2SQ (1 page) |
3 December 1997 | Registered office changed on 03/12/97 from: suite 3 vermont house washington tyne and wear NE37 2SQ (1 page) |
14 November 1997 | Particulars of mortgage/charge (4 pages) |
14 November 1997 | Particulars of mortgage/charge (4 pages) |
14 November 1997 | Particulars of mortgage/charge (4 pages) |
14 November 1997 | Particulars of mortgage/charge (4 pages) |
4 April 1997 | Return made up to 03/02/97; no change of members (4 pages) |
4 April 1997 | Return made up to 03/02/97; no change of members (4 pages) |
10 December 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
10 December 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
19 October 1996 | Particulars of mortgage/charge (3 pages) |
19 October 1996 | Particulars of mortgage/charge (3 pages) |
19 October 1996 | Particulars of mortgage/charge (3 pages) |
19 October 1996 | Particulars of mortgage/charge (3 pages) |
25 February 1996 | Return made up to 03/02/96; full list of members
|
25 February 1996 | Return made up to 03/02/96; full list of members
|
29 December 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
29 December 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
3 May 1995 | Accounts for a small company made up to 28 February 1994 (8 pages) |
3 May 1995 | Accounts for a small company made up to 28 February 1994 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
3 February 1992 | Incorporation (15 pages) |