Seaton Carew
Hartlepool
TS25 1BS
Secretary Name | Helen Nichols |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 November 2002(6 years, 8 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Amusement Operator Co Office M |
Country of Residence | England |
Correspondence Address | 22 The Front Seaton Carew Hartlepool TS25 1BS |
Director Name | Helen Nichols |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2005(9 years, 3 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 22 The Front Seaton Carew Hartlepool TS25 1BS |
Director Name | John Walters |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Red Robin Cottage No Place Beamish Durham County Durham DH9 0QH |
Secretary Name | John Tilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 West Park Hartlepool Cleveland TS26 0DB |
Secretary Name | John Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 August 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Red Robin Cottage No Place Beamish Durham DH9 0QH |
Secretary Name | Amy Nichols |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1996(5 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 07 November 2002) |
Role | Company Director |
Correspondence Address | 6 Tees Road Hartlepool TS25 1DD |
Telephone | 01429 266371 |
---|---|
Telephone region | Hartlepool |
Registered Address | 12-14 The Front Seaton Carew Hartlepool TS25 1BS |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Seaton |
Built Up Area | Hartlepool |
36k at £1 | Alexandra Tara Ameilia Murphy Williams 5.11% Preference B |
---|---|
293.6k at £1 | Helen Dexter & Carolyn Tilly 41.67% Preference B |
214k at £1 | Stanley Lloyd Nichols 30.37% Ordinary A |
82.2k at £1 | Enid Nichols 11.66% Ordinary C |
75k at £1 | Stanley Lloyd Nichols 10.64% Ordinary D |
3.9k at £1 | Alexandra Tara Ameilia Murphy Williams 0.55% Ordinary C |
Year | 2014 |
---|---|
Turnover | £3,895,686 |
Net Worth | £1,293,948 |
Cash | £707,240 |
Current Liabilities | £790,700 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 23 February 2024 (1 month ago) |
---|---|
Next Return Due | 9 March 2025 (11 months, 2 weeks from now) |
23 May 2011 | Delivered on: 2 June 2011 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings on the west side of foreshore road scarborough (aka olympia leisure site foreshore road scarborough) t/no. NYK162299 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
---|---|
15 April 2010 | Delivered on: 22 April 2010 Persons entitled: Stanley Lloyd Nichols & Helen Nicols and I.P.M. Trustees Limited Classification: Legal charge Secured details: £200,000.00 due or to become due from the company to the chargee. Particulars: F/H property k/a 12-14 the front t/nos. CE91655 CE24723 & CE54072. Outstanding |
2 December 2002 | Delivered on: 4 December 2002 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 16/17 the front, seaton carew, hartlepool. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
12 September 2002 | Delivered on: 14 September 2002 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 the front seaton carew hartlepool. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
29 October 1999 | Delivered on: 30 October 1999 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12-14 the front seaton carew hartlepool TS25 ibs. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
1 April 1996 | Delivered on: 4 April 1996 Persons entitled: Yorkshire 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 |
23 April 1996 | Delivered on: 26 April 1996 Satisfied on: 11 February 2000 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 12, 13 and 14 the front seaton carew hartlepool cleveland, assigns the related rights (as therein defined), the goodwill of all businesses,. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
26 February 2024 | Confirmation statement made on 23 February 2024 with no updates (3 pages) |
---|---|
13 June 2023 | Full accounts made up to 31 October 2022 (27 pages) |
3 April 2023 | Change of details for Mr Stanley Lloyd Nichols as a person with significant control on 16 September 2022 (2 pages) |
6 March 2023 | Second filing of Confirmation Statement dated 23 February 2023 (3 pages) |
3 March 2023 | Confirmation statement made on 23 February 2023 with updates
|
9 January 2023 | Satisfaction of charge 7 in full (2 pages) |
9 January 2023 | Satisfaction of charge 4 in full (2 pages) |
9 January 2023 | Satisfaction of charge 5 in full (2 pages) |
9 January 2023 | Satisfaction of charge 6 in full (1 page) |
9 January 2023 | Satisfaction of charge 3 in full (2 pages) |
4 November 2022 | Purchase of own shares.
|
26 September 2022 | Resolutions
|
10 May 2022 | Full accounts made up to 31 October 2021 (27 pages) |
10 March 2022 | Confirmation statement made on 23 February 2022 with updates (4 pages) |
14 June 2021 | Purchase of own shares.
|
20 May 2021 | Full accounts made up to 31 October 2020 (24 pages) |
14 May 2021 | Cancellation of shares. Statement of capital on 31 March 2021
|
25 March 2021 | Confirmation statement made on 23 February 2021 with updates (4 pages) |
8 June 2020 | Purchase of own shares. (3 pages) |
5 June 2020 | Purchase of own shares. (3 pages) |
3 June 2020 | Cancellation of shares. Statement of capital on 31 March 2020
|
1 May 2020 | Cancellation of shares. Statement of capital on 31 March 2020
|
29 April 2020 | Full accounts made up to 31 October 2019 (24 pages) |
25 February 2020 | Confirmation statement made on 23 February 2020 with updates (4 pages) |
22 May 2019 | Full accounts made up to 31 October 2018 (23 pages) |
10 May 2019 | Purchase of own shares. (3 pages) |
10 May 2019 | Cancellation of shares. Statement of capital on 31 March 2019
|
27 March 2019 | Purchase of own shares. (3 pages) |
27 March 2019 | Purchase of own shares. (3 pages) |
27 March 2019 | Purchase of own shares. (3 pages) |
13 March 2019 | Cancellation of shares. Statement of capital on 31 March 2016
|
13 March 2019 | Cancellation of shares. Statement of capital on 31 March 2015
|
13 March 2019 | Cancellation of shares. Statement of capital on 31 March 2017
|
6 March 2019 | Confirmation statement made on 23 February 2019 with updates (6 pages) |
29 May 2018 | Full accounts made up to 31 October 2017 (24 pages) |
5 March 2018 | Confirmation statement made on 23 February 2018 with updates (6 pages) |
1 August 2017 | Full accounts made up to 31 October 2016 (26 pages) |
1 August 2017 | Full accounts made up to 31 October 2016 (26 pages) |
8 March 2017 | Confirmation statement made on 23 February 2017 with updates (7 pages) |
8 March 2017 | Confirmation statement made on 23 February 2017 with updates (7 pages) |
23 May 2016 | Accounts for a medium company made up to 31 October 2015 (21 pages) |
23 May 2016 | Accounts for a medium company made up to 31 October 2015 (21 pages) |
22 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders (7 pages) |
22 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders (7 pages) |
18 March 2016 | Resolutions
|
18 March 2016 | Solvency Statement dated 25/02/16 (1 page) |
18 March 2016 | Solvency Statement dated 25/02/16 (1 page) |
18 March 2016 | Statement by Directors (1 page) |
18 March 2016 | Resolutions
|
18 March 2016 | Statement of capital on 18 March 2016
|
18 March 2016 | Statement of capital on 18 March 2016
|
18 March 2016 | Statement by Directors (1 page) |
25 June 2015 | Accounts for a medium company made up to 31 October 2014 (21 pages) |
25 June 2015 | Accounts for a medium company made up to 31 October 2014 (21 pages) |
3 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
9 June 2014 | Accounts for a medium company made up to 31 October 2013 (20 pages) |
9 June 2014 | Accounts for a medium company made up to 31 October 2013 (20 pages) |
12 May 2014 | Purchase of own shares. (3 pages) |
12 May 2014 | Purchase of own shares. (3 pages) |
28 April 2014 | Cancellation of shares. Statement of capital on 28 April 2014
|
28 April 2014 | Cancellation of shares. Statement of capital on 28 April 2014
|
28 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders (7 pages) |
28 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders (7 pages) |
26 July 2013 | Accounts for a medium company made up to 31 October 2012 (19 pages) |
26 July 2013 | Accounts for a medium company made up to 31 October 2012 (19 pages) |
5 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (7 pages) |
5 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (7 pages) |
19 June 2012 | Accounts for a small company made up to 31 October 2011 (8 pages) |
19 June 2012 | Accounts for a small company made up to 31 October 2011 (8 pages) |
26 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (7 pages) |
26 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (7 pages) |
2 June 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
2 June 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
30 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (7 pages) |
30 March 2011 | Director's details changed for Stanley Lloyd Nichols on 22 February 2011 (2 pages) |
30 March 2011 | Director's details changed for Stanley Lloyd Nichols on 22 February 2011 (2 pages) |
30 March 2011 | Director's details changed for Helen Nichols on 22 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Helen Nichols on 22 March 2011 (2 pages) |
30 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (7 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
22 March 2010 | Director's details changed for Stanley Lloyd Nichols on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Stanley Lloyd Nichols on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Helen Nichols on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Helen Nichols on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (7 pages) |
22 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (7 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
17 March 2009 | Return made up to 23/02/09; full list of members (5 pages) |
17 March 2009 | Return made up to 23/02/09; full list of members (5 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
4 March 2008 | Return made up to 23/02/08; full list of members (5 pages) |
4 March 2008 | Return made up to 23/02/08; full list of members (5 pages) |
2 July 2007 | Resolutions
|
2 July 2007 | Resolutions
|
2 July 2007 | Memorandum and Articles of Association (8 pages) |
2 July 2007 | Memorandum and Articles of Association (8 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
19 March 2007 | Return made up to 23/02/07; full list of members (9 pages) |
19 March 2007 | Return made up to 23/02/07; full list of members (9 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
27 July 2006 | Section 394 (1 page) |
27 July 2006 | Section 394 (1 page) |
6 March 2006 | Return made up to 23/02/06; full list of members (9 pages) |
6 March 2006 | Return made up to 23/02/06; full list of members (9 pages) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
21 July 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
21 July 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
17 March 2005 | Return made up to 23/02/05; full list of members (6 pages) |
17 March 2005 | Return made up to 23/02/05; full list of members (6 pages) |
14 May 2004 | Full accounts made up to 31 October 2003 (18 pages) |
14 May 2004 | Full accounts made up to 31 October 2003 (18 pages) |
23 April 2004 | Return made up to 23/02/04; no change of members
|
23 April 2004 | Return made up to 23/02/04; no change of members
|
13 May 2003 | Accounts for a medium company made up to 31 October 2002 (20 pages) |
13 May 2003 | Accounts for a medium company made up to 31 October 2002 (20 pages) |
28 February 2003 | Return made up to 23/02/03; no change of members (6 pages) |
28 February 2003 | Return made up to 23/02/03; no change of members (6 pages) |
4 December 2002 | Particulars of mortgage/charge (3 pages) |
4 December 2002 | Particulars of mortgage/charge (3 pages) |
22 November 2002 | New secretary appointed (4 pages) |
22 November 2002 | New secretary appointed (4 pages) |
16 November 2002 | Secretary resigned (1 page) |
16 November 2002 | Secretary resigned (1 page) |
14 September 2002 | Particulars of mortgage/charge (3 pages) |
14 September 2002 | Particulars of mortgage/charge (3 pages) |
20 May 2002 | Accounts for a small company made up to 31 October 2001 (9 pages) |
20 May 2002 | Accounts for a small company made up to 31 October 2001 (9 pages) |
24 April 2002 | Return made up to 23/02/02; full list of members
|
24 April 2002 | Return made up to 23/02/02; full list of members
|
15 May 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
15 May 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
20 March 2001 | Return made up to 23/02/01; full list of members (6 pages) |
20 March 2001 | Return made up to 23/02/01; full list of members (6 pages) |
15 February 2001 | Particulars of contract relating to shares (3 pages) |
15 February 2001 | Particulars of contract relating to shares (3 pages) |
15 February 2001 | Particulars of contract relating to shares (3 pages) |
15 February 2001 | Particulars of contract relating to shares (3 pages) |
19 December 2000 | Particulars of contract relating to shares (4 pages) |
19 December 2000 | Ad 26/10/00--------- £ si 631400@1=631400 £ ic 85000/716400 (2 pages) |
19 December 2000 | Particulars of contract relating to shares (4 pages) |
19 December 2000 | Particulars of contract relating to shares (4 pages) |
19 December 2000 | Particulars of contract relating to shares (4 pages) |
19 December 2000 | Particulars of contract relating to shares (4 pages) |
19 December 2000 | Ad 26/10/00--------- £ si 631400@1=631400 £ ic 85000/716400 (2 pages) |
19 December 2000 | Particulars of contract relating to shares (4 pages) |
10 November 2000 | Resolutions
|
10 November 2000 | Resolutions
|
10 November 2000 | Resolutions
|
10 November 2000 | £ nc 85000/1000000 26/10/00 (2 pages) |
10 November 2000 | Resolutions
|
10 November 2000 | £ nc 85000/1000000 26/10/00 (2 pages) |
10 November 2000 | Resolutions
|
10 November 2000 | Resolutions
|
4 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
4 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
23 February 2000 | Return made up to 23/02/00; full list of members (6 pages) |
23 February 2000 | Return made up to 23/02/00; full list of members (6 pages) |
11 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 1999 | Resolutions
|
8 November 1999 | Resolutions
|
30 October 1999 | Particulars of mortgage/charge (3 pages) |
30 October 1999 | Particulars of mortgage/charge (3 pages) |
1 August 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
1 August 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
15 April 1999 | Return made up to 23/02/99; full list of members (6 pages) |
15 April 1999 | Return made up to 23/02/99; full list of members (6 pages) |
30 September 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
30 September 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
23 March 1998 | Return made up to 23/02/98; full list of members
|
23 March 1998 | Return made up to 23/02/98; full list of members
|
7 October 1997 | Resolutions
|
7 October 1997 | Resolutions
|
2 September 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
2 September 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
25 June 1997 | Secretary's particulars changed (1 page) |
25 June 1997 | Secretary's particulars changed (1 page) |
9 May 1997 | Return made up to 23/02/97; full list of members
|
9 May 1997 | New secretary appointed (2 pages) |
9 May 1997 | Return made up to 23/02/97; full list of members
|
9 May 1997 | New secretary appointed (2 pages) |
25 April 1997 | Ad 29/08/96--------- £ si 84998@1=84998 £ ic 2/85000 (2 pages) |
25 April 1997 | Ad 29/08/96--------- £ si 84998@1=84998 £ ic 2/85000 (2 pages) |
4 September 1996 | £ nc 1000/85000 29/08/96 (1 page) |
4 September 1996 | Resolutions
|
4 September 1996 | Resolutions
|
4 September 1996 | £ nc 1000/85000 29/08/96 (1 page) |
4 September 1996 | Resolutions
|
4 September 1996 | Resolutions
|
30 April 1996 | Secretary resigned (1 page) |
30 April 1996 | Secretary resigned (1 page) |
26 April 1996 | Particulars of mortgage/charge (8 pages) |
26 April 1996 | Particulars of mortgage/charge (8 pages) |
23 April 1996 | Accounting reference date notified as 31/10 (1 page) |
23 April 1996 | Accounting reference date notified as 31/10 (1 page) |
12 April 1996 | Registered office changed on 12/04/96 from: 2 carlton street hartlepool cleveland TS26 9ES (1 page) |
12 April 1996 | Registered office changed on 12/04/96 from: 2 carlton street hartlepool cleveland TS26 9ES (1 page) |
4 April 1996 | New secretary appointed (2 pages) |
4 April 1996 | Particulars of mortgage/charge (9 pages) |
4 April 1996 | Particulars of mortgage/charge (9 pages) |
4 April 1996 | New secretary appointed (2 pages) |
2 April 1996 | Director resigned (1 page) |
2 April 1996 | Director resigned (1 page) |
31 March 1996 | New director appointed (2 pages) |
31 March 1996 | New director appointed (2 pages) |
21 March 1996 | Company name changed T. B. & I. 88 LIMITED\certificate issued on 22/03/96 (2 pages) |
21 March 1996 | Company name changed T. B. & I. 88 LIMITED\certificate issued on 22/03/96 (2 pages) |
23 February 1996 | Incorporation (18 pages) |
23 February 1996 | Incorporation (18 pages) |