Burdon Vale
Sunderland
SR3 2NZ
Secretary Name | Mr Kenneth Hope |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 1998(2 years, 9 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Joiner |
Country of Residence | England |
Correspondence Address | 3 Lacebark Burdon Vale Sunderland SR3 2NZ |
Director Name | Gaetano De Bedin |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2006(11 years, 2 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 3b Chipchase Court Seaham Grange Indust Seaham County Durham SR7 0PW |
Director Name | Stanford Russell Cowan |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Lansdowne Terrace Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1HN |
Director Name | David Cheswick |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(1 day after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 February 1999) |
Role | Joiner |
Correspondence Address | 6 Leechmere View Ryhope Sunderland Tyne And Wear SR2 0SH |
Director Name | Clare Debiden |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(1 day after company formation) |
Appointment Duration | 11 years, 2 months (resigned 12 August 2006) |
Role | Company Director |
Correspondence Address | Shirewater Embleton Northumberland NE66 3DW |
Secretary Name | Mark Saddington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(1 day after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 November 1995) |
Role | Business Manager |
Correspondence Address | 5 Derwent Terrace Burnopfield Newcastle NE16 6NE |
Secretary Name | David Cheswick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1995(7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 February 1999) |
Role | Production Manager |
Correspondence Address | 6 Leechmere View Ryhope Sunderland Tyne And Wear SR2 0SH |
Secretary Name | Chancery Business Communications Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1995(same day as company formation) |
Correspondence Address | 6 Lansdowne Terrace Gosforth Newcastle Upon Tyne Tyne &Wear NE3 1HN |
Website | seaviewplastics.co.uk |
---|---|
Telephone | 0191 5213421 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 3b Chipchase Court Seaham Grange Indust Seaham County Durham SR7 0PW |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Seaham |
Ward | Seaham |
Built Up Area | Seaham |
50 at £1 | Clare Debiden 50.00% Ordinary |
---|---|
50 at £1 | Ken Hope 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £250,594 |
Cash | £239,203 |
Current Liabilities | £11,034 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 23 May 2023 (11 months ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 2 weeks from now) |
18 December 2023 | Micro company accounts made up to 31 May 2023 (7 pages) |
---|---|
5 June 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
26 July 2022 | Micro company accounts made up to 31 May 2022 (7 pages) |
15 June 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
16 August 2021 | Micro company accounts made up to 31 May 2021 (7 pages) |
11 June 2021 | Confirmation statement made on 23 May 2021 with updates (4 pages) |
19 August 2020 | Micro company accounts made up to 31 May 2020 (7 pages) |
8 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
27 August 2019 | Micro company accounts made up to 31 May 2019 (6 pages) |
30 May 2019 | Change of details for Mr Kenneth Hope as a person with significant control on 6 April 2016 (2 pages) |
30 May 2019 | Director's details changed for Gaetano De Bedin on 17 January 2017 (2 pages) |
30 May 2019 | Confirmation statement made on 23 May 2019 with updates (4 pages) |
10 July 2018 | Micro company accounts made up to 31 May 2018 (6 pages) |
29 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
28 July 2017 | Micro company accounts made up to 31 May 2017 (7 pages) |
28 July 2017 | Micro company accounts made up to 31 May 2017 (7 pages) |
5 June 2017 | Confirmation statement made on 23 May 2017 with updates (7 pages) |
5 June 2017 | Confirmation statement made on 23 May 2017 with updates (7 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
13 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
24 August 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
27 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
1 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
30 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
9 September 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
15 July 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (6 pages) |
15 July 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (6 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (6 pages) |
28 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (6 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
23 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (6 pages) |
23 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (6 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
15 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Director's details changed for Kenneth Hope on 23 May 2010 (2 pages) |
15 July 2010 | Director's details changed for Gaetano De Bedin on 23 May 2010 (2 pages) |
15 July 2010 | Register(s) moved to registered inspection location (1 page) |
15 July 2010 | Director's details changed for Kenneth Hope on 23 May 2010 (2 pages) |
15 July 2010 | Register inspection address has been changed (1 page) |
15 July 2010 | Register(s) moved to registered inspection location (1 page) |
15 July 2010 | Director's details changed for Gaetano De Bedin on 23 May 2010 (2 pages) |
15 July 2010 | Register inspection address has been changed (1 page) |
15 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (6 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
27 July 2009 | Return made up to 23/05/09; full list of members (4 pages) |
27 July 2009 | Return made up to 23/05/09; full list of members (4 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
20 August 2008 | Return made up to 23/05/08; no change of members (7 pages) |
20 August 2008 | Return made up to 23/05/08; no change of members (7 pages) |
1 September 2007 | Return made up to 20/07/07; change of members (7 pages) |
1 September 2007 | Return made up to 20/07/07; change of members (7 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
6 June 2006 | Return made up to 23/05/06; full list of members (7 pages) |
6 June 2006 | Return made up to 23/05/06; full list of members (7 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
9 June 2005 | Return made up to 23/05/05; full list of members (7 pages) |
9 June 2005 | Return made up to 23/05/05; full list of members (7 pages) |
12 July 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
12 July 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
27 May 2004 | Return made up to 23/05/04; full list of members
|
27 May 2004 | Return made up to 23/05/04; full list of members
|
17 July 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
17 July 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
31 May 2003 | Return made up to 23/05/03; full list of members (7 pages) |
31 May 2003 | Return made up to 23/05/03; full list of members (7 pages) |
15 July 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
15 July 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
11 July 2002 | Return made up to 23/05/02; full list of members (7 pages) |
11 July 2002 | Return made up to 23/05/02; full list of members (7 pages) |
7 July 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
7 July 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
22 May 2001 | Return made up to 23/05/01; full list of members
|
22 May 2001 | Return made up to 23/05/01; full list of members
|
24 July 2000 | Return made up to 23/05/00; full list of members (6 pages) |
24 July 2000 | Return made up to 23/05/00; full list of members (6 pages) |
21 June 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
21 June 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
4 July 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
4 July 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
18 June 1999 | Return made up to 23/05/99; full list of members
|
18 June 1999 | Return made up to 23/05/99; full list of members
|
17 June 1999 | New secretary appointed (2 pages) |
17 June 1999 | New secretary appointed (2 pages) |
4 September 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
4 September 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
7 August 1998 | Return made up to 23/05/98; no change of members (4 pages) |
7 August 1998 | Return made up to 23/05/98; no change of members (4 pages) |
5 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
5 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
8 August 1997 | Return made up to 23/05/97; no change of members (4 pages) |
8 August 1997 | Return made up to 23/05/97; no change of members (4 pages) |
13 February 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
13 February 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
18 July 1996 | Return made up to 23/05/96; full list of members (6 pages) |
18 July 1996 | Return made up to 23/05/96; full list of members (6 pages) |
18 July 1996 | New director appointed (2 pages) |
18 July 1996 | New director appointed (2 pages) |
31 January 1996 | New secretary appointed (2 pages) |
31 January 1996 | New secretary appointed (2 pages) |
30 January 1996 | Accounting reference date notified as 31/05 (1 page) |
30 January 1996 | Registered office changed on 30/01/96 from: unit one c seaham grange industrial estate seaham co durham (1 page) |
30 January 1996 | Registered office changed on 30/01/96 from: unit one c seaham grange industrial estate seaham co durham (1 page) |
30 January 1996 | Accounting reference date notified as 31/05 (1 page) |
23 November 1995 | Secretary resigned;new secretary appointed (4 pages) |
23 November 1995 | Secretary resigned;new secretary appointed (4 pages) |
23 May 1995 | Incorporation (30 pages) |
23 May 1995 | Incorporation (30 pages) |