Rennington
Alnwick
Northumberland
NE66 3RL
Director Name | Mr Michael D'Arcy Benson |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2018(22 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2a Lee Moor Business Park Rennington Alnwick Northumberland NE66 3RL |
Director Name | Mr Gregory Hubert Broux |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | French |
Status | Current |
Appointed | 07 December 2018(22 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | 2a Lee Moor Business Park Rennington Alnwick Northumberland NE66 3RL |
Director Name | Mr Christopher David William Souter |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(same day as company formation) |
Role | International Trader |
Country of Residence | England |
Correspondence Address | 30 Brandling Place South Jesmond Newcastle Upon Tyne NE2 4RU |
Secretary Name | Erica Sibbald Souter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Brandling Place South Jesmond Newcastle Upon Tyne NE2 4RU |
Director Name | Mr Deryk George Timms |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(9 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 17 December 2018) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 24 Edgemount Killingworth Newcastle Upon Tyne Tyne & Wear NE12 6GG |
Director Name | Timothy Owen Smith |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(9 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 March 2009) |
Role | Systems Analyst |
Correspondence Address | Bleak House 34 Church Street Farringdon Oxfordshire SN7 8AD |
Director Name | Mr John Leslie Carr |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(15 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 17 December 2018) |
Role | Business Adviser |
Country of Residence | England |
Correspondence Address | 5 Park View Alnwick Northumberland NE66 1QW |
Website | souter-trading.com |
---|---|
Telephone | 0191 2120500 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | One Trinity Green C/O Lucid Accountants Eldon Street South Shields Tyne & Wear NE33 1SA |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Simonside and Rekendyke |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
51 at £1 | C.d.w. Souter 50.50% Ordinary |
---|---|
25 at £1 | Deryk Timms 24.75% Ordinary |
25 at £1 | John Carr 24.75% Ordinary |
Year | 2014 |
---|---|
Net Worth | £49,232 |
Cash | £85,050 |
Current Liabilities | £237,625 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
2 February 1996 | Delivered 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 |
---|
29 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
28 September 2023 | Registered 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 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
17 February 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
22 February 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
14 July 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
31 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
15 January 2020 | Registered 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 2019 | Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
28 May 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
12 February 2019 | Confirmation statement made on 23 January 2019 with updates (4 pages) |
17 December 2018 | Termination of appointment of John Leslie Carr as a director on 17 December 2018 (1 page) |
17 December 2018 | Termination of appointment of Christopher David William Souter as a director on 17 December 2018 (1 page) |
17 December 2018 | Termination of appointment of Deryk George Timms as a director on 17 December 2018 (1 page) |
10 December 2018 | Notification of Mondiale (Uk) Limited as a person with significant control on 7 December 2018 (2 pages) |
7 December 2018 | Cessation of Deryk George Timms as a person with significant control on 7 December 2018 (1 page) |
7 December 2018 | Appointment of Mr Charles D'arcy Benson as a director on 7 December 2018 (2 pages) |
7 December 2018 | Cessation of Christopher David William Souter as a person with significant control on 7 December 2018 (1 page) |
7 December 2018 | Cessation of John Leslie Carr as a person with significant control on 7 December 2018 (1 page) |
7 December 2018 | Termination of appointment of Erica Sibbald Souter as a secretary on 7 December 2018 (1 page) |
7 December 2018 | Appointment of Mr Michael D'arcy Benson as a director on 7 December 2018 (2 pages) |
7 December 2018 | Appointment of Mr Gregory Hubert Roy Leon Broux as a director on 7 December 2018 (2 pages) |
7 December 2018 | Registered 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 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 March 2018 | Notification of Deryk George Timms as a person with significant control on 11 September 2017 (2 pages) |
26 March 2018 | Confirmation statement made on 23 January 2018 with updates (5 pages) |
26 March 2018 | Notification of John Leslie Carr as a person with significant control on 11 September 2017 (2 pages) |
5 February 2018 | Change of details for Mr Christopher David William Souter as a person with significant control on 11 September 2017 (2 pages) |
2 October 2017 | Solvency Statement dated 11/09/17 (1 page) |
2 October 2017 | Resolutions
|
2 October 2017 | Purchase of own shares. (3 pages) |
2 October 2017 | Resolutions
|
2 October 2017 | Solvency Statement dated 11/09/17 (1 page) |
2 October 2017 | Purchase of own shares. (3 pages) |
24 August 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
24 August 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
10 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
17 February 2016 | Register 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 2016 | Register 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 2016 | Registered 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 2016 | Director's details changed for Mr. John Leslie Carr on 5 January 2016 (2 pages) |
16 February 2016 | Registered 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 2016 | Director's details changed for Mr. John Leslie Carr on 5 January 2016 (2 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
8 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 March 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
12 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (7 pages) |
24 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (7 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 March 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (7 pages) |
6 March 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (7 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 March 2011 | Appointment of Mr. John Leslie Carr as a director (2 pages) |
22 March 2011 | Appointment of Mr. John Leslie Carr as a director (2 pages) |
9 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (6 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (6 pages) |
27 January 2010 | Director's details changed for Christopher David William Souter on 27 January 2010 (2 pages) |
27 January 2010 | Register(s) moved to registered inspection location (1 page) |
27 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (6 pages) |
27 January 2010 | Director's details changed for Deryk George Timms on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Christopher David William Souter on 27 January 2010 (2 pages) |
27 January 2010 | Registered office address changed from 30 Brandling Place South Jesmond Newcastle upon Tyne NE2 4RU on 27 January 2010 (1 page) |
27 January 2010 | Registered office address changed from 30 Brandling Place South Jesmond Newcastle upon Tyne NE2 4RU on 27 January 2010 (1 page) |
27 January 2010 | Register(s) moved to registered inspection location (1 page) |
27 January 2010 | Director's details changed for Deryk George Timms on 27 January 2010 (2 pages) |
27 January 2010 | Register inspection address has been changed (1 page) |
27 January 2010 | Register inspection address has been changed (1 page) |
23 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 March 2009 | Appointment terminated director timothy smith (1 page) |
30 March 2009 | Appointment terminated director timothy smith (1 page) |
29 January 2009 | Return made up to 23/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 23/01/09; full list of members (4 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 April 2008 | Return made up to 23/01/08; full list of members (7 pages) |
18 April 2008 | Return made up to 23/01/08; full list of members (7 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 August 2007 | Resolutions
|
28 August 2007 | Resolutions
|
22 March 2007 | Return made up to 23/01/07; full list of members (7 pages) |
22 March 2007 | Return made up to 23/01/07; full list of members (7 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
13 February 2006 | Return made up to 23/01/06; full list of members (6 pages) |
13 February 2006 | Return made up to 23/01/06; full list of members (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 February 2005 | Return made up to 23/01/05; full list of members (6 pages) |
22 February 2005 | Return made up to 23/01/05; full list of members (6 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 February 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
28 February 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
31 January 2004 | Return made up to 23/01/04; full list of members (6 pages) |
31 January 2004 | Return made up to 23/01/04; full list of members (6 pages) |
15 June 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
15 June 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
27 February 2003 | Return made up to 23/01/03; full list of members (6 pages) |
27 February 2003 | Return made up to 23/01/03; full list of members (6 pages) |
28 May 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
28 May 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
11 February 2002 | Return made up to 23/01/02; full list of members (6 pages) |
11 February 2002 | Return made up to 23/01/02; full list of members (6 pages) |
16 August 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
16 August 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
2 March 2001 | Return made up to 23/01/01; full list of members (6 pages) |
2 March 2001 | Return made up to 23/01/01; full list of members (6 pages) |
23 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
23 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
21 February 2000 | Return made up to 23/01/00; full list of members (6 pages) |
21 February 2000 | Return made up to 23/01/00; full list of members (6 pages) |
20 August 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
20 August 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
17 March 1999 | Return made up to 23/01/99; no change of members (4 pages) |
17 March 1999 | Return made up to 23/01/99; no change of members (4 pages) |
20 August 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
20 August 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
13 February 1998 | Return made up to 23/01/98; no change of members (4 pages) |
13 February 1998 | Return made up to 23/01/98; no change of members (4 pages) |
6 August 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
6 August 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
21 February 1996 | Particulars of mortgage/charge (4 pages) |
21 February 1996 | Particulars of mortgage/charge (4 pages) |
23 January 1996 | Incorporation (16 pages) |
23 January 1996 | Incorporation (16 pages) |