North Hylton Industrial Estate
Sunderland
Tyne & Wear.
SR5 3JJ
Secretary Name | Mrs Nicola Denise Burke |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 March 1993(same day as company formation) |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | Riverbank Road North Hylton Industrial Estate Sunderland Tyne & Wear. SR5 3JJ |
Director Name | Miss Catherine Joan Burke |
---|---|
Date of Birth | September 2002 (Born 21 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverbank Road North Hylton Industrial Estate Sunderland Tyne & Wear. SR5 3JJ |
Director Name | Miss Christine Nicola Burke |
---|---|
Date of Birth | November 2003 (Born 20 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverbank Road North Hylton Industrial Estate Sunderland Tyne & Wear. SR5 3JJ |
Director Name | Mrs Nicola Denise Burke |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverbank Road North Hylton Industrial Estate Sunderland Tyne & Wear. SR5 3JJ |
Director Name | Nicola Denise Cook |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(same day as company formation) |
Role | Hairdresser |
Correspondence Address | 75 Durham Road East Herrington Sunderland SR3 3NG |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1993(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1993(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | wearsidefencing.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 5160223 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Riverbank Road North Hylton Industrial Estate Sunderland Tyne & Wear. SR5 3JJ |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
1 at £1 | Mr Christopher Burke 50.00% Ordinary |
---|---|
1 at £1 | Ms Nicola Denise Cook 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £101,093 |
Cash | £30,842 |
Current Liabilities | £241,927 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 March 2024 (3 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (11 months, 3 weeks from now) |
26 November 2009 | Delivered 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 2001 | Delivered 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 1995 | Delivered 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 |
14 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
15 March 2023 | Confirmation statement made on 8 March 2023 with updates (4 pages) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
18 November 2022 | Appointment of Miss Christine Nicola Burke as a director on 1 November 2022 (2 pages) |
18 November 2022 | Appointment of Mrs Nicola Denise Burke as a director on 1 November 2022 (2 pages) |
18 November 2022 | Statement of capital following an allotment of shares on 1 November 2022
|
18 November 2022 | Appointment of Miss Catherine Joan Burke as a director on 1 November 2022 (2 pages) |
8 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
23 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (11 pages) |
9 March 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
22 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
9 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
14 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
10 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
3 May 2018 | Confirmation statement made on 31 March 2018 with updates (5 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
15 May 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
15 May 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
3 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 October 2015 | Register(s) moved to registered inspection location 27-28 Frederick Street Sunderland Tyne & Wear SR11LZ (1 page) |
27 October 2015 | Register(s) moved to registered inspection location 27-28 Frederick Street Sunderland Tyne & Wear SR11LZ (1 page) |
1 April 2015 | Secretary's details changed for Nicola Denise Cook on 1 April 2015 (1 page) |
1 April 2015 | Secretary's details changed for Nicola Denise Cook on 1 April 2015 (1 page) |
1 April 2015 | Secretary's details changed for Nicola Denise Cook on 1 April 2015 (1 page) |
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
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
10 March 2014 | Satisfaction of charge 3 in full (1 page) |
10 March 2014 | Satisfaction of charge 3 in full (1 page) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
31 March 2011 | Annual return made up to 31 March 2011 (4 pages) |
31 March 2011 | Annual return made up to 31 March 2011 (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
31 March 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Register inspection address has been changed (1 page) |
3 March 2010 | Register inspection address has been changed (1 page) |
2 March 2010 | Director's details changed for Christopher Burke on 2 March 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Nicola Denise Cook on 2 March 2010 (1 page) |
2 March 2010 | Secretary's details changed for Nicola Denise Cook on 2 March 2010 (1 page) |
2 March 2010 | Director's details changed for Christopher Burke on 2 March 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Nicola Denise Cook on 2 March 2010 (1 page) |
2 March 2010 | Director's details changed for Christopher Burke on 2 March 2010 (2 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
1 December 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 December 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
1 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
3 March 2009 | Location of register of members (1 page) |
3 March 2009 | Location of register of members (1 page) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 December 2008 | Appointment terminated director nicola cook (1 page) |
18 December 2008 | Appointment terminated director nicola cook (1 page) |
1 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
1 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
29 February 2008 | Director and secretary's change of particulars / nicola cook / 01/01/2008 (1 page) |
29 February 2008 | Director and secretary's change of particulars / nicola cook / 01/01/2008 (1 page) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
5 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
23 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
31 March 2006 | Return made up to 31/03/06; full list of members (3 pages) |
31 March 2006 | Return made up to 31/03/06; full list of members (3 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
4 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
19 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
5 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
1 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
1 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
8 May 2002 | Return made up to 31/03/02; full list of members (6 pages) |
8 May 2002 | Return made up to 31/03/02; full list of members (6 pages) |
9 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
9 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
23 July 2001 | Particulars of mortgage/charge (4 pages) |
23 July 2001 | Particulars of mortgage/charge (4 pages) |
23 May 2001 | Return made up to 31/03/01; full list of members
|
23 May 2001 | Return made up to 31/03/01; full list of members
|
8 May 2001 | Amended accounts made up to 31 March 2000 (4 pages) |
8 May 2001 | Amended accounts made up to 31 March 2000 (4 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
3 May 2000 | Return made up to 31/03/00; full list of members (6 pages) |
3 May 2000 | Return made up to 31/03/00; full list of members (6 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
19 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
19 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
28 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
28 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
10 May 1998 | Return made up to 31/03/98; no change of members (4 pages) |
10 May 1998 | Return made up to 31/03/98; no change of members (4 pages) |
10 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
10 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
13 August 1997 | Return made up to 31/03/97; full list of members (6 pages) |
13 August 1997 | Return made up to 31/03/97; full list of members (6 pages) |
16 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
16 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
31 May 1996 | Return made up to 31/03/96; no change of members (4 pages) |
31 May 1996 | Return made up to 31/03/96; no change of members (4 pages) |
5 March 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
5 March 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
22 May 1995 | Return made up to 31/03/95; no change of members (4 pages) |
22 May 1995 | Return made up to 31/03/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |