Company NameSouter Trading International Limited
Company StatusActive
Company Number03149826
CategoryPrivate Limited Company
Incorporation Date23 January 1996(28 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Charles D'Arcy Benson
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2018(22 years, 10 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Lee Moor Business Park
Rennington
Alnwick
Northumberland
NE66 3RL
Director NameMr Michael D'Arcy Benson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2018(22 years, 10 months after company formation)
Appointment Duration5 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address2a Lee Moor Business Park
Rennington
Alnwick
Northumberland
NE66 3RL
Director NameMr Gregory Hubert Broux
Date of BirthApril 1975 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed07 December 2018(22 years, 10 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address2a Lee Moor Business Park
Rennington
Alnwick
Northumberland
NE66 3RL
Director NameMr Christopher David William Souter
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(same day as company formation)
RoleInternational Trader
Country of ResidenceEngland
Correspondence Address30 Brandling Place South
Jesmond
Newcastle Upon Tyne
NE2 4RU
Secretary NameErica Sibbald Souter
NationalityBritish
StatusResigned
Appointed23 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address30 Brandling Place South
Jesmond
Newcastle Upon Tyne
NE2 4RU
Director NameMr Deryk George Timms
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(9 years, 11 months after company formation)
Appointment Duration12 years, 11 months (resigned 17 December 2018)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address24 Edgemount
Killingworth
Newcastle Upon Tyne
Tyne & Wear
NE12 6GG
Director NameTimothy Owen Smith
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2006(9 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 March 2009)
RoleSystems Analyst
Correspondence AddressBleak House
34 Church Street
Farringdon
Oxfordshire
SN7 8AD
Director NameMr John Leslie Carr
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(15 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 17 December 2018)
RoleBusiness Adviser
Country of ResidenceEngland
Correspondence Address5 Park View
Alnwick
Northumberland
NE66 1QW

Contact

Websitesouter-trading.com
Telephone0191 2120500
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressOne Trinity Green C/O Lucid Accountants
Eldon Street
South Shields
Tyne & Wear
NE33 1SA
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardSimonside and Rekendyke
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1C.d.w. Souter
50.50%
Ordinary
25 at £1Deryk Timms
24.75%
Ordinary
25 at £1John Carr
24.75%
Ordinary

Financials

Year2014
Net Worth£49,232
Cash£85,050
Current Liabilities£237,625

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Charges

2 February 1996Delivered on: 21 February 1996
Persons entitled: Lloyds Bank PLC

Classification: Single 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

29 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
28 September 2023Registered office address changed from 2a Lee Moor Business Park Rennington Alnwick Northumberland NE66 3RL United Kingdom to One Trinity Green C/O Lucid Accountants Eldon Street South Shields Tyne & Wear NE33 1SA on 28 September 2023 (1 page)
28 February 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
17 February 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
22 February 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
14 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
31 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
15 January 2020Registered office address changed from Townends Accountants Carlisle Street Goole DN14 5DX England to 2a Lee Moor Business Park Rennington Alnwick Northumberland NE66 3RL on 15 January 2020 (1 page)
22 November 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
28 May 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 February 2019Confirmation statement made on 23 January 2019 with updates (4 pages)
17 December 2018Termination of appointment of John Leslie Carr as a director on 17 December 2018 (1 page)
17 December 2018Termination of appointment of Christopher David William Souter as a director on 17 December 2018 (1 page)
17 December 2018Termination of appointment of Deryk George Timms as a director on 17 December 2018 (1 page)
10 December 2018Notification of Mondiale (Uk) Limited as a person with significant control on 7 December 2018 (2 pages)
7 December 2018Cessation of Deryk George Timms as a person with significant control on 7 December 2018 (1 page)
7 December 2018Appointment of Mr Charles D'arcy Benson as a director on 7 December 2018 (2 pages)
7 December 2018Cessation of Christopher David William Souter as a person with significant control on 7 December 2018 (1 page)
7 December 2018Cessation of John Leslie Carr as a person with significant control on 7 December 2018 (1 page)
7 December 2018Termination of appointment of Erica Sibbald Souter as a secretary on 7 December 2018 (1 page)
7 December 2018Appointment of Mr Michael D'arcy Benson as a director on 7 December 2018 (2 pages)
7 December 2018Appointment of Mr Gregory Hubert Roy Leon Broux as a director on 7 December 2018 (2 pages)
7 December 2018Registered office address changed from 30 Brandling Place South Jesmond Newcastle upon Tyne NE2 4RU England to Townends Accountants Carlisle Street Goole DN14 5DX on 7 December 2018 (1 page)
8 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 March 2018Notification of Deryk George Timms as a person with significant control on 11 September 2017 (2 pages)
26 March 2018Confirmation statement made on 23 January 2018 with updates (5 pages)
26 March 2018Notification of John Leslie Carr as a person with significant control on 11 September 2017 (2 pages)
5 February 2018Change of details for Mr Christopher David William Souter as a person with significant control on 11 September 2017 (2 pages)
2 October 2017Solvency Statement dated 11/09/17 (1 page)
2 October 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 October 2017Purchase of own shares. (3 pages)
2 October 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 October 2017Solvency Statement dated 11/09/17 (1 page)
2 October 2017Purchase of own shares. (3 pages)
24 August 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
24 August 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
10 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 101
(7 pages)
18 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 101
(7 pages)
17 February 2016Register inspection address has been changed from 2 Osborne Road Jesmond Newcastle upon Tyne Tyne & Wear NE2 2AA United Kingdom to 30 Brandling Place South Jesmond Newcastle upon Tyne NE2 4RU (1 page)
17 February 2016Register inspection address has been changed from 2 Osborne Road Jesmond Newcastle upon Tyne Tyne & Wear NE2 2AA United Kingdom to 30 Brandling Place South Jesmond Newcastle upon Tyne NE2 4RU (1 page)
16 February 2016Registered office address changed from 2 Osborne Road Jesmond Newcastle upon Tyne Tyne&Wear NE2 2AA to 30 Brandling Place South Jesmond Newcastle upon Tyne NE2 4RU on 16 February 2016 (1 page)
16 February 2016Director's details changed for Mr. John Leslie Carr on 5 January 2016 (2 pages)
16 February 2016Registered office address changed from 2 Osborne Road Jesmond Newcastle upon Tyne Tyne&Wear NE2 2AA to 30 Brandling Place South Jesmond Newcastle upon Tyne NE2 4RU on 16 February 2016 (1 page)
16 February 2016Director's details changed for Mr. John Leslie Carr on 5 January 2016 (2 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 101
(7 pages)
6 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 101
(7 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 March 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 101
(7 pages)
7 March 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 101
(7 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (7 pages)
24 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (7 pages)
22 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 March 2012Annual return made up to 23 January 2012 with a full list of shareholders (7 pages)
6 March 2012Annual return made up to 23 January 2012 with a full list of shareholders (7 pages)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 March 2011Appointment of Mr. John Leslie Carr as a director (2 pages)
22 March 2011Appointment of Mr. John Leslie Carr as a director (2 pages)
9 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 pages)
15 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (6 pages)
27 January 2010Director's details changed for Christopher David William Souter on 27 January 2010 (2 pages)
27 January 2010Register(s) moved to registered inspection location (1 page)
27 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (6 pages)
27 January 2010Director's details changed for Deryk George Timms on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Christopher David William Souter on 27 January 2010 (2 pages)
27 January 2010Registered office address changed from 30 Brandling Place South Jesmond Newcastle upon Tyne NE2 4RU on 27 January 2010 (1 page)
27 January 2010Registered office address changed from 30 Brandling Place South Jesmond Newcastle upon Tyne NE2 4RU on 27 January 2010 (1 page)
27 January 2010Register(s) moved to registered inspection location (1 page)
27 January 2010Director's details changed for Deryk George Timms on 27 January 2010 (2 pages)
27 January 2010Register inspection address has been changed (1 page)
27 January 2010Register inspection address has been changed (1 page)
23 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 March 2009Appointment terminated director timothy smith (1 page)
30 March 2009Appointment terminated director timothy smith (1 page)
29 January 2009Return made up to 23/01/09; full list of members (4 pages)
29 January 2009Return made up to 23/01/09; full list of members (4 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 April 2008Return made up to 23/01/08; full list of members (7 pages)
18 April 2008Return made up to 23/01/08; full list of members (7 pages)
11 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
28 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 March 2007Return made up to 23/01/07; full list of members (7 pages)
22 March 2007Return made up to 23/01/07; full list of members (7 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
13 February 2006Return made up to 23/01/06; full list of members (6 pages)
13 February 2006Return made up to 23/01/06; full list of members (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 February 2005Return made up to 23/01/05; full list of members (6 pages)
22 February 2005Return made up to 23/01/05; full list of members (6 pages)
4 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 February 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
28 February 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
31 January 2004Return made up to 23/01/04; full list of members (6 pages)
31 January 2004Return made up to 23/01/04; full list of members (6 pages)
15 June 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
15 June 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
27 February 2003Return made up to 23/01/03; full list of members (6 pages)
27 February 2003Return made up to 23/01/03; full list of members (6 pages)
28 May 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
28 May 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
11 February 2002Return made up to 23/01/02; full list of members (6 pages)
11 February 2002Return made up to 23/01/02; full list of members (6 pages)
16 August 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
16 August 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
2 March 2001Return made up to 23/01/01; full list of members (6 pages)
2 March 2001Return made up to 23/01/01; full list of members (6 pages)
23 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
23 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
21 February 2000Return made up to 23/01/00; full list of members (6 pages)
21 February 2000Return made up to 23/01/00; full list of members (6 pages)
20 August 1999Accounts for a small company made up to 31 January 1999 (6 pages)
20 August 1999Accounts for a small company made up to 31 January 1999 (6 pages)
17 March 1999Return made up to 23/01/99; no change of members (4 pages)
17 March 1999Return made up to 23/01/99; no change of members (4 pages)
20 August 1998Accounts for a small company made up to 31 January 1998 (7 pages)
20 August 1998Accounts for a small company made up to 31 January 1998 (7 pages)
13 February 1998Return made up to 23/01/98; no change of members (4 pages)
13 February 1998Return made up to 23/01/98; no change of members (4 pages)
6 August 1997Accounts for a small company made up to 31 January 1997 (7 pages)
6 August 1997Accounts for a small company made up to 31 January 1997 (7 pages)
21 February 1996Particulars of mortgage/charge (4 pages)
21 February 1996Particulars of mortgage/charge (4 pages)
23 January 1996Incorporation (16 pages)
23 January 1996Incorporation (16 pages)