Seaton Carew
Hartlepool
TS25 1AL
Director Name | Mr Geoffrey Dane Kelley |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2022(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Fairwinds Hilton Road Seamer Middlesbrough TS9 5LX |
Secretary Name | Mrs Ann Henderson Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 81 Lawson Road Seaton Carew Hartlepool TS25 1AL |
Director Name | Mr Geoffrey Dane Kelley |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2009(14 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 28 July 2021) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Fairwinds Hilton Road Seamer Middlesbrough Cleveland TS9 5LX |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1994(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 | 04 July 1994(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Unit 1 Graythorp Industrial Estate Hartlepool TS25 2DF |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Seaton |
Built Up Area | Hartlepool |
Address Matches | 2 other UK companies use this postal address |
30 at £1 | Geoffrey Kelley 30.00% Ordinary A |
---|---|
30 at £1 | Michael Edwards 30.00% Ordinary A |
10 at £1 | Evan Edwards 10.00% Ordinary B |
10 at £1 | Geoffrey Dane Kelley 10.00% Ordinary B |
10 at £1 | John Richard Weighell 10.00% Ordinary B |
10 at £1 | Michael Edwards 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £36,506 |
Cash | £23,786 |
Current Liabilities | £13,915 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 10 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 3 weeks from now) |
21 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
22 June 2023 | Confirmation statement made on 10 June 2023 with no updates (3 pages) |
2 December 2022 | Appointment of Mr Evan Edwards as a director on 1 December 2022 (2 pages) |
2 December 2022 | Appointment of Mr Lewis Robert Humble as a director on 1 December 2022 (2 pages) |
2 September 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
27 June 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
18 February 2022 | Registered office address changed from 427 Linthorpe Road Middlesbrough TS5 6HH to Unit 1 Graythorp Industrial Estate Hartlepool TS25 2DF on 18 February 2022 (1 page) |
14 February 2022 | Appointment of Mr Geoffrey Dane Kelley as a director on 14 February 2022 (2 pages) |
24 November 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
28 July 2021 | Termination of appointment of Geoffrey Dane Kelley as a director on 28 July 2021 (1 page) |
21 June 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
8 September 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
24 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
10 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
6 June 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
10 June 2018 | Confirmation statement made on 10 June 2018 with updates (4 pages) |
17 May 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
21 June 2017 | Confirmation statement made on 10 June 2017 with updates (7 pages) |
21 June 2017 | Confirmation statement made on 10 June 2017 with updates (7 pages) |
6 June 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
6 June 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
10 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
26 April 2016 | Termination of appointment of Ann Henderson Edwards as a secretary on 26 April 2016 (1 page) |
26 April 2016 | Termination of appointment of Ann Henderson Edwards as a secretary on 26 April 2016 (1 page) |
25 April 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
9 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
11 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (6 pages) |
11 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 January 2013 | Statement of capital following an allotment of shares on 4 January 2013
|
11 January 2013 | Statement of capital following an allotment of shares on 4 January 2013
|
11 January 2013 | Statement of capital following an allotment of shares on 4 January 2013
|
26 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for Mr Michael Edwards on 1 January 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Geoffrey Dane Kelley on 1 January 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Geoffrey Dane Kelley on 1 January 2010 (2 pages) |
11 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
11 June 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Michael Edwards on 1 January 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Michael Edwards on 1 January 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Geoffrey Dane Kelley on 1 January 2010 (2 pages) |
13 November 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
13 November 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
19 June 2009 | Ad 19/06/09\gbp si 1@1=1\gbp ic 3/4\ (2 pages) |
19 June 2009 | Ad 19/06/09\gbp si 1@1=1\gbp ic 3/4\ (2 pages) |
18 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
18 June 2009 | Registered office changed on 18/06/2009 from 81 lawson road seaton carew hartlepool TS25 1AL (1 page) |
18 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
18 June 2009 | Registered office changed on 18/06/2009 from 81 lawson road seaton carew hartlepool TS25 1AL (1 page) |
22 April 2009 | Director appointed mr geoffrey dane kelley (1 page) |
22 April 2009 | Ad 21/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
22 April 2009 | Director appointed mr geoffrey dane kelley (1 page) |
22 April 2009 | Ad 21/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
22 July 2008 | Return made up to 10/06/08; no change of members (6 pages) |
22 July 2008 | Return made up to 10/06/08; no change of members (6 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
23 July 2007 | Return made up to 10/06/07; no change of members (6 pages) |
23 July 2007 | Return made up to 10/06/07; no change of members (6 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
14 July 2006 | Return made up to 10/06/06; full list of members (6 pages) |
14 July 2006 | Return made up to 10/06/06; full list of members (6 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
11 July 2005 | Return made up to 10/06/05; full list of members (6 pages) |
11 July 2005 | Return made up to 10/06/05; full list of members (6 pages) |
10 September 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
10 September 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
17 June 2004 | Return made up to 10/06/04; full list of members (6 pages) |
17 June 2004 | Return made up to 10/06/04; full list of members (6 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
18 June 2003 | Return made up to 10/06/03; full list of members (6 pages) |
18 June 2003 | Return made up to 10/06/03; full list of members (6 pages) |
30 December 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
30 December 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
24 June 2002 | Return made up to 10/06/02; full list of members (6 pages) |
24 June 2002 | Return made up to 10/06/02; full list of members (6 pages) |
5 November 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
5 November 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
18 June 2001 | Return made up to 10/06/01; full list of members (6 pages) |
18 June 2001 | Return made up to 10/06/01; full list of members (6 pages) |
30 January 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
30 January 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
10 July 2000 | Return made up to 10/06/00; full list of members (6 pages) |
10 July 2000 | Return made up to 10/06/00; full list of members (6 pages) |
13 December 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
13 December 1999 | Resolutions
|
13 December 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
13 December 1999 | Resolutions
|
17 June 1999 | Return made up to 10/06/99; no change of members (4 pages) |
17 June 1999 | Return made up to 10/06/99; no change of members (4 pages) |
3 February 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
3 February 1999 | Resolutions
|
3 February 1999 | Resolutions
|
3 February 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
30 December 1997 | Resolutions
|
30 December 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
30 December 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
15 July 1997 | Return made up to 12/06/97; no change of members
|
15 July 1997 | Return made up to 12/06/97; no change of members
|
8 January 1997 | Resolutions
|
8 January 1997 | Resolutions
|
8 January 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
8 January 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
10 September 1996 | Registered office changed on 10/09/96 from: vicklea lodge lawson road seaton carew hartlepool cleveland TS25 1BA (1 page) |
10 September 1996 | Registered office changed on 10/09/96 from: vicklea lodge lawson road seaton carew hartlepool cleveland TS25 1BA (1 page) |
19 June 1996 | Return made up to 12/06/96; no change of members (4 pages) |
19 June 1996 | Return made up to 12/06/96; no change of members (4 pages) |
10 January 1996 | Resolutions
|
10 January 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
10 January 1996 | Resolutions
|
10 January 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
21 December 1995 | Registered office changed on 21/12/95 from: 81 lawson road seaton carew hartlepool cleveland TS25 1AL (1 page) |
21 December 1995 | Registered office changed on 21/12/95 from: 81 lawson road seaton carew hartlepool cleveland TS25 1AL (1 page) |