Sunderland
Tyne & Wear
SR1 1BA
Secretary Name | Grant Christopher Mitchell |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 March 2008(16 years after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Certificated Bailiffs |
Correspondence Address | 44 West Sunniside Sunderland Tyne & Wear SR1 1BA |
Secretary Name | Miss Margaret Firman Snowdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Peel House Brough Hall Richmond N Yorks DL10 7PJ |
Director Name | Raymond Smith |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1993(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 April 1995) |
Role | Certificated Bailiffs |
Correspondence Address | 73 Thornbridge Teal Farm Washington Tyne & Wear NE38 8TH |
Secretary Name | Christine McCready |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1997(5 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 18 March 2008) |
Role | Book Keeper |
Correspondence Address | 36 Banbury Washington Tyne And Wear NE37 3AY |
Director Name | Robert Neil |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(11 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 West Sunniside Sunderland Tyne & Wear SR1 1BA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | rcs.org.uk |
---|---|
Telephone | 0191 5676749 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 44 West Sunniside Sunderland Tyne & Wear SR1 1BA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
95 at £1 | Grant Christopher Mitchell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £58,707 |
Cash | £23,490 |
Current Liabilities | £23,673 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 19 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
31 July 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
---|---|
3 March 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
31 July 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
29 March 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
30 July 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
18 March 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
30 July 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
18 May 2020 | Change of details for Mr Grant Christopher Mitchell as a person with significant control on 8 May 2020 (2 pages) |
18 May 2020 | Cessation of Grant Christopher Mitchell as a person with significant control on 8 May 2020 (1 page) |
17 March 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
29 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
28 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
28 February 2019 | Notification of Grant Christopher Mitchell as a person with significant control on 6 April 2016 (2 pages) |
19 July 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
26 March 2018 | Change of details for Mr Grant Christopher Mitchell as a person with significant control on 24 January 2018 (2 pages) |
23 March 2018 | Director's details changed for Mr Grant Christopher Mitchell on 24 January 2018 (2 pages) |
23 March 2018 | Change of details for Mr Grant Christopher Mitchell as a person with significant control on 24 January 2018 (2 pages) |
22 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
27 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
2 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
4 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
22 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
24 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
11 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
19 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (3 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
24 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (3 pages) |
24 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (3 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
13 June 2011 | Previous accounting period shortened from 31 December 2010 to 31 October 2010 (1 page) |
13 June 2011 | Previous accounting period shortened from 31 December 2010 to 31 October 2010 (1 page) |
3 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (3 pages) |
3 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (3 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 July 2010 | Termination of appointment of Robert Neil as a director (1 page) |
2 July 2010 | Termination of appointment of Robert Neil as a director (1 page) |
1 March 2010 | Director's details changed for Grant Christopher Mitchell on 19 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Robert Neil on 19 February 2010 (2 pages) |
1 March 2010 | Secretary's details changed for Grant Christopher Mitchell on 19 February 2010 (1 page) |
1 March 2010 | Secretary's details changed for Grant Christopher Mitchell on 19 February 2010 (1 page) |
1 March 2010 | Director's details changed for Grant Christopher Mitchell on 19 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Robert Neil on 19 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
23 February 2009 | Return made up to 19/02/09; full list of members (4 pages) |
23 February 2009 | Return made up to 19/02/09; full list of members (4 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
25 April 2008 | Resolutions
|
25 April 2008 | Gbp ic 97/95\07/04/08\gbp sr 2@1=2\ (1 page) |
25 April 2008 | Capitals not rolled up (1 page) |
25 April 2008 | Capitals not rolled up (1 page) |
25 April 2008 | Resolutions
|
25 April 2008 | Gbp ic 97/95\07/04/08\gbp sr 2@1=2\ (1 page) |
3 April 2008 | Secretary appointed grant christopher mitchell (2 pages) |
3 April 2008 | Appointment terminated secretary christine mccready (1 page) |
3 April 2008 | Appointment terminated secretary christine mccready (1 page) |
3 April 2008 | Secretary appointed grant christopher mitchell (2 pages) |
25 February 2008 | Return made up to 19/02/08; full list of members (4 pages) |
25 February 2008 | Return made up to 19/02/08; full list of members (4 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
20 February 2007 | Return made up to 19/02/07; full list of members (2 pages) |
20 February 2007 | Secretary's particulars changed (1 page) |
20 February 2007 | Secretary's particulars changed (1 page) |
20 February 2007 | Return made up to 19/02/07; full list of members (2 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
20 February 2006 | Return made up to 19/02/06; full list of members (3 pages) |
20 February 2006 | Return made up to 19/02/06; full list of members (3 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
8 March 2005 | Return made up to 19/02/05; full list of members (3 pages) |
8 March 2005 | Return made up to 19/02/05; full list of members (3 pages) |
16 December 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
16 December 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
16 December 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
16 December 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
29 March 2004 | Return made up to 13/03/04; full list of members (7 pages) |
29 March 2004 | Return made up to 13/03/04; full list of members (7 pages) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | New director appointed (2 pages) |
15 October 2003 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
15 October 2003 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
12 March 2003 | Return made up to 13/03/03; full list of members
|
12 March 2003 | Return made up to 13/03/03; full list of members
|
11 December 2002 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
11 December 2002 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
18 March 2002 | Return made up to 13/03/02; full list of members
|
18 March 2002 | Return made up to 13/03/02; full list of members
|
4 March 2002 | Total exemption full accounts made up to 30 April 2001 (12 pages) |
4 March 2002 | Total exemption full accounts made up to 30 April 2001 (12 pages) |
3 April 2001 | Full accounts made up to 30 April 2000 (12 pages) |
3 April 2001 | Full accounts made up to 30 April 2000 (12 pages) |
6 March 2001 | Return made up to 13/03/01; full list of members
|
6 March 2001 | Return made up to 13/03/01; full list of members
|
20 March 2000 | Return made up to 13/03/00; full list of members (6 pages) |
20 March 2000 | Return made up to 13/03/00; full list of members (6 pages) |
17 November 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
17 November 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
12 April 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
12 April 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
8 March 1999 | Return made up to 13/03/99; no change of members
|
8 March 1999 | Return made up to 13/03/99; no change of members
|
16 November 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
16 November 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
10 March 1998 | Return made up to 13/03/98; no change of members
|
10 March 1998 | Return made up to 13/03/98; no change of members
|
16 December 1997 | New secretary appointed (2 pages) |
16 December 1997 | Secretary resigned (1 page) |
16 December 1997 | New secretary appointed (2 pages) |
16 December 1997 | Secretary resigned (1 page) |
24 March 1997 | Return made up to 13/03/97; full list of members (6 pages) |
24 March 1997 | Return made up to 13/03/97; full list of members (6 pages) |
24 February 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
24 February 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
13 March 1996 | Return made up to 13/03/96; full list of members
|
13 March 1996 | Return made up to 13/03/96; full list of members
|
23 January 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
23 January 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
13 March 1992 | Incorporation (14 pages) |
13 March 1992 | Incorporation (14 pages) |