Company NameWearside Fencing Limited
Company StatusActive
Company Number02798263
CategoryPrivate Limited Company
Incorporation Date10 March 1993(31 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameChristopher Burke
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1993(same day as company formation)
RoleFencing Contractor
Country of ResidenceEngland
Correspondence AddressRiverbank Road
North Hylton Industrial Estate
Sunderland
Tyne & Wear.
SR5 3JJ
Secretary NameMrs Nicola Denise Burke
NationalityBritish
StatusCurrent
Appointed10 March 1993(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence AddressRiverbank Road
North Hylton Industrial Estate
Sunderland
Tyne & Wear.
SR5 3JJ
Director NameMiss Catherine Joan Burke
Date of BirthSeptember 2002 (Born 21 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(29 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverbank Road
North Hylton Industrial Estate
Sunderland
Tyne & Wear.
SR5 3JJ
Director NameMiss Christine Nicola Burke
Date of BirthNovember 2003 (Born 20 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(29 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverbank Road
North Hylton Industrial Estate
Sunderland
Tyne & Wear.
SR5 3JJ
Director NameMrs Nicola Denise Burke
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(29 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverbank Road
North Hylton Industrial Estate
Sunderland
Tyne & Wear.
SR5 3JJ
Director NameNicola Denise Cook
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(same day as company formation)
RoleHairdresser
Correspondence Address75 Durham Road
East Herrington
Sunderland
SR3 3NG
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed10 March 1993(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed10 March 1993(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewearsidefencing.co.uk
Email address[email protected]
Telephone0191 5160223
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressRiverbank Road
North Hylton Industrial Estate
Sunderland
Tyne & Wear.
SR5 3JJ
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland

Shareholders

1 at £1Mr Christopher Burke
50.00%
Ordinary
1 at £1Ms Nicola Denise Cook
50.00%
Ordinary

Financials

Year2014
Net Worth£101,093
Cash£30,842
Current Liabilities£241,927

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 March 2024 (3 weeks ago)
Next Return Due22 March 2025 (11 months, 3 weeks from now)

Charges

26 November 2009Delivered on: 1 December 2009
Satisfied on: 10 March 2014
Persons entitled: Maro Developments Limited

Classification: Legal charge
Secured details: £90000 plus vat and all other monies due or to become due from the company to the chargee.
Particulars: Wearside fencing limited riverbank road sunderland t/n TY59050.
Fully Satisfied
11 July 2001Delivered on: 23 July 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property at north hylton industrial estate sunderland tyne & WEARSR5 3JJ title number TY59050 also known as land on the southside of riverbank road southwick.
Outstanding
5 January 1995Delivered on: 13 January 1995
Persons entitled: Barclays Bank PLC

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

14 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
15 March 2023Confirmation statement made on 8 March 2023 with updates (4 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
18 November 2022Appointment of Miss Christine Nicola Burke as a director on 1 November 2022 (2 pages)
18 November 2022Appointment of Mrs Nicola Denise Burke as a director on 1 November 2022 (2 pages)
18 November 2022Statement of capital following an allotment of shares on 1 November 2022
  • GBP 6
(5 pages)
18 November 2022Appointment of Miss Catherine Joan Burke as a director on 1 November 2022 (2 pages)
8 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
23 December 2021Unaudited abridged accounts made up to 31 March 2021 (11 pages)
9 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
22 December 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
9 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
14 November 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
10 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
3 May 2018Confirmation statement made on 31 March 2018 with updates (5 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
15 May 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
15 May 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
3 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(4 pages)
3 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 October 2015Register(s) moved to registered inspection location 27-28 Frederick Street Sunderland Tyne & Wear SR11LZ (1 page)
27 October 2015Register(s) moved to registered inspection location 27-28 Frederick Street Sunderland Tyne & Wear SR11LZ (1 page)
1 April 2015Secretary's details changed for Nicola Denise Cook on 1 April 2015 (1 page)
1 April 2015Secretary's details changed for Nicola Denise Cook on 1 April 2015 (1 page)
1 April 2015Secretary's details changed for Nicola Denise Cook on 1 April 2015 (1 page)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(4 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(4 pages)
10 March 2014Satisfaction of charge 3 in full (1 page)
10 March 2014Satisfaction of charge 3 in full (1 page)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 March 2011Annual return made up to 31 March 2011 (4 pages)
31 March 2011Annual return made up to 31 March 2011 (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
3 March 2010Register inspection address has been changed (1 page)
3 March 2010Register inspection address has been changed (1 page)
2 March 2010Director's details changed for Christopher Burke on 2 March 2010 (2 pages)
2 March 2010Secretary's details changed for Nicola Denise Cook on 2 March 2010 (1 page)
2 March 2010Secretary's details changed for Nicola Denise Cook on 2 March 2010 (1 page)
2 March 2010Director's details changed for Christopher Burke on 2 March 2010 (2 pages)
2 March 2010Secretary's details changed for Nicola Denise Cook on 2 March 2010 (1 page)
2 March 2010Director's details changed for Christopher Burke on 2 March 2010 (2 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
1 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 April 2009Return made up to 31/03/09; full list of members (3 pages)
1 April 2009Return made up to 31/03/09; full list of members (3 pages)
3 March 2009Location of register of members (1 page)
3 March 2009Location of register of members (1 page)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 December 2008Appointment terminated director nicola cook (1 page)
18 December 2008Appointment terminated director nicola cook (1 page)
1 April 2008Return made up to 31/03/08; full list of members (4 pages)
1 April 2008Return made up to 31/03/08; full list of members (4 pages)
29 February 2008Director and secretary's change of particulars / nicola cook / 01/01/2008 (1 page)
29 February 2008Director and secretary's change of particulars / nicola cook / 01/01/2008 (1 page)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 April 2007Return made up to 31/03/07; full list of members (3 pages)
5 April 2007Return made up to 31/03/07; full list of members (3 pages)
23 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 March 2006Return made up to 31/03/06; full list of members (3 pages)
31 March 2006Return made up to 31/03/06; full list of members (3 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 May 2005Return made up to 31/03/05; full list of members (7 pages)
4 May 2005Return made up to 31/03/05; full list of members (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 April 2004Return made up to 31/03/04; full list of members (7 pages)
19 April 2004Return made up to 31/03/04; full list of members (7 pages)
5 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 May 2003Return made up to 31/03/03; full list of members (7 pages)
1 May 2003Return made up to 31/03/03; full list of members (7 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 May 2002Return made up to 31/03/02; full list of members (6 pages)
8 May 2002Return made up to 31/03/02; full list of members (6 pages)
9 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
9 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
23 July 2001Particulars of mortgage/charge (4 pages)
23 July 2001Particulars of mortgage/charge (4 pages)
23 May 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 2001Amended accounts made up to 31 March 2000 (4 pages)
8 May 2001Amended accounts made up to 31 March 2000 (4 pages)
1 February 2001Full accounts made up to 31 March 2000 (13 pages)
1 February 2001Full accounts made up to 31 March 2000 (13 pages)
3 May 2000Return made up to 31/03/00; full list of members (6 pages)
3 May 2000Return made up to 31/03/00; full list of members (6 pages)
3 February 2000Full accounts made up to 31 March 1999 (9 pages)
3 February 2000Full accounts made up to 31 March 1999 (9 pages)
19 April 1999Return made up to 31/03/99; no change of members (4 pages)
19 April 1999Return made up to 31/03/99; no change of members (4 pages)
28 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
28 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
10 May 1998Return made up to 31/03/98; no change of members (4 pages)
10 May 1998Return made up to 31/03/98; no change of members (4 pages)
10 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
10 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
13 August 1997Return made up to 31/03/97; full list of members (6 pages)
13 August 1997Return made up to 31/03/97; full list of members (6 pages)
16 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
16 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
31 May 1996Return made up to 31/03/96; no change of members (4 pages)
31 May 1996Return made up to 31/03/96; no change of members (4 pages)
5 March 1996Accounts for a small company made up to 31 March 1995 (6 pages)
5 March 1996Accounts for a small company made up to 31 March 1995 (6 pages)
22 May 1995Return made up to 31/03/95; no change of members (4 pages)
22 May 1995Return made up to 31/03/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)