Wagonway Industrial Estate
Hebburn
Tyne And Wear
NE31 1SP
Secretary Name | Mrs Carol Tatum |
---|---|
Status | Current |
Appointed | 31 December 2010(14 years after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Correspondence Address | Unit 10 Wagonway Road Wagonway Industrial Estate Hebburn Tyne And Wear NE31 1SP |
Director Name | Mrs Carol Tatum |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2019(22 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | Unit 10 Wagonway Road Wagonway Industrial Estate Hebburn Tyne And Wear NE31 1SP |
Director Name | Colin Glenn Ogden |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1996(same day as company formation) |
Role | Scaffolder |
Correspondence Address | 1 High Back Close Monkton Lane Jarrow NE32 5NN |
Secretary Name | Deborah Tatum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 The Cornfields Hebburn Tyne & Wear NE31 1YH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.premierscaffoldingandasbestos.co.uk |
---|---|
Telephone | 0191 4839991 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 10 Wagonway Road Wagonway Industrial Estate Hebburn Tyne And Wear NE31 1SP |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Hebburn North |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £348,585 |
Cash | £1,120 |
Current Liabilities | £464,647 |
Latest Accounts | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 27 January 2024 (3 months ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
9 August 2013 | Delivered on: 12 August 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
9 December 2003 | Delivered on: 11 December 2003 Satisfied on: 3 June 2014 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
17 February 2003 | Delivered on: 24 February 2003 Satisfied on: 31 May 2013 Persons entitled: Barclays 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. Fully Satisfied |
5 February 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
---|---|
13 July 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
7 February 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
21 November 2019 | Appointment of Mrs Carol Tatum as a director on 21 November 2019 (2 pages) |
15 May 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
1 February 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
16 March 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
7 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
18 January 2018 | Change of details for Mr Neil Robert Tatum as a person with significant control on 1 December 2017 (2 pages) |
18 January 2018 | Director's details changed for Mr Neil Robert Tatum on 17 January 2018 (2 pages) |
18 January 2018 | Secretary's details changed for Mrs Carol Tatum on 17 January 2018 (1 page) |
10 March 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
10 March 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
30 January 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
9 August 2016 | Statement of capital following an allotment of shares on 5 July 2016
|
9 August 2016 | Statement of capital following an allotment of shares on 5 July 2016
|
12 July 2016 | Statement of company's objects (2 pages) |
12 July 2016 | Resolutions
|
12 July 2016 | Statement of company's objects (2 pages) |
12 July 2016 | Resolutions
|
17 March 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
2 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
9 March 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
9 March 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
27 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
3 June 2014 | Satisfaction of charge 2 in full (1 page) |
3 June 2014 | Satisfaction of charge 2 in full (1 page) |
8 April 2014 | Amended accounts made up to 30 November 2013 (7 pages) |
8 April 2014 | Amended accounts made up to 30 November 2013 (7 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
28 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
12 August 2013 | Registration of charge 032905780003 (5 pages) |
12 August 2013 | Registration of charge 032905780003 (5 pages) |
31 May 2013 | Satisfaction of charge 1 in full (3 pages) |
31 May 2013 | Satisfaction of charge 1 in full (3 pages) |
16 May 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
16 May 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
19 April 2013 | Registered office address changed from Premier House Windmill Way Wagonway Industrial Estate Hebburn Tyne & Wear NE31 1SP on 19 April 2013 (1 page) |
19 April 2013 | Registered office address changed from Premier House Windmill Way Wagonway Industrial Estate Hebburn Tyne & Wear NE31 1SP on 19 April 2013 (1 page) |
14 March 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
14 May 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
8 February 2012 | Director's details changed for Neil Tatum on 8 February 2012 (2 pages) |
8 February 2012 | Secretary's details changed for Miss Carol Howe on 8 February 2012 (1 page) |
8 February 2012 | Secretary's details changed for Miss Carol Howe on 8 February 2012 (1 page) |
8 February 2012 | Director's details changed for Neil Tatum on 8 February 2012 (2 pages) |
8 February 2012 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
8 February 2012 | Director's details changed for Neil Tatum on 8 February 2012 (2 pages) |
8 February 2012 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
8 February 2012 | Secretary's details changed for Miss Carol Howe on 8 February 2012 (1 page) |
16 March 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
7 March 2011 | Termination of appointment of Deborah Tatum as a secretary (1 page) |
7 March 2011 | Termination of appointment of Deborah Tatum as a secretary (1 page) |
7 March 2011 | Appointment of Miss Carol Howe as a secretary (2 pages) |
7 March 2011 | Appointment of Miss Carol Howe as a secretary (2 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
11 February 2010 | Annual return made up to 27 January 2010 (12 pages) |
11 February 2010 | Annual return made up to 27 January 2010 (12 pages) |
25 November 2009 | Register(s) moved to registered inspection location (2 pages) |
25 November 2009 | Register(s) moved to registered inspection location (2 pages) |
25 November 2009 | Register inspection address has been changed (2 pages) |
25 November 2009 | Register inspection address has been changed (2 pages) |
15 May 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
15 May 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
18 December 2008 | Return made up to 11/12/08; full list of members (3 pages) |
18 December 2008 | Return made up to 11/12/08; full list of members (3 pages) |
17 April 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
17 April 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
18 December 2007 | Return made up to 11/12/07; full list of members (2 pages) |
18 December 2007 | Return made up to 11/12/07; full list of members (2 pages) |
27 March 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
27 March 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
14 February 2007 | Return made up to 11/12/06; full list of members (3 pages) |
14 February 2007 | Return made up to 11/12/06; full list of members (3 pages) |
8 February 2007 | £ ic 100/50 21/12/06 £ sr 50@1=50 (1 page) |
8 February 2007 | £ ic 100/50 21/12/06 £ sr 50@1=50 (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
14 June 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
14 June 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
10 January 2006 | Return made up to 11/12/05; full list of members (3 pages) |
10 January 2006 | Return made up to 11/12/05; full list of members (3 pages) |
19 July 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
19 July 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
1 December 2004 | Return made up to 11/12/04; full list of members
|
1 December 2004 | Return made up to 11/12/04; full list of members
|
2 August 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
2 August 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
11 December 2003 | Particulars of mortgage/charge (6 pages) |
11 December 2003 | Particulars of mortgage/charge (6 pages) |
2 December 2003 | Return made up to 11/12/03; full list of members (7 pages) |
2 December 2003 | Return made up to 11/12/03; full list of members (7 pages) |
22 May 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
22 May 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
24 February 2003 | Particulars of mortgage/charge (4 pages) |
24 February 2003 | Particulars of mortgage/charge (4 pages) |
31 December 2002 | Return made up to 11/12/02; full list of members (7 pages) |
31 December 2002 | Return made up to 11/12/02; full list of members (7 pages) |
25 October 2002 | Registered office changed on 25/10/02 from: unit 114 tedco business centre, viking industrial pa, jarrow, tyne & wear NE32 3DT (1 page) |
25 October 2002 | Registered office changed on 25/10/02 from: unit 114 tedco business centre, viking industrial pa, jarrow, tyne & wear NE32 3DT (1 page) |
26 April 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
26 April 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
7 December 2001 | Return made up to 11/12/01; full list of members
|
7 December 2001 | Return made up to 11/12/01; full list of members
|
19 April 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
19 April 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
25 January 2001 | Return made up to 11/12/00; full list of members (7 pages) |
25 January 2001 | Return made up to 11/12/00; full list of members (7 pages) |
7 August 2000 | Registered office changed on 07/08/00 from: unit 107 tedco business centre, viking industrial park, jarrow NE32 3DI, tyne and wear (1 page) |
7 August 2000 | Registered office changed on 07/08/00 from: unit 107 tedco business centre, viking industrial park, jarrow NE32 3DI, tyne and wear (1 page) |
5 May 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
5 May 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
20 December 1999 | Return made up to 11/12/99; full list of members
|
20 December 1999 | Return made up to 11/12/99; full list of members
|
27 August 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
27 August 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
25 January 1999 | Return made up to 11/12/98; no change of members (4 pages) |
25 January 1999 | Return made up to 11/12/98; no change of members (4 pages) |
2 September 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
2 September 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
11 January 1998 | Return made up to 11/12/97; full list of members
|
11 January 1998 | Return made up to 11/12/97; full list of members
|
22 December 1997 | Accounting reference date shortened from 31/12/97 to 30/11/97 (1 page) |
22 December 1997 | Accounting reference date shortened from 31/12/97 to 30/11/97 (1 page) |
13 January 1997 | Director's particulars changed (1 page) |
13 January 1997 | Director's particulars changed (1 page) |
18 December 1996 | New director appointed (2 pages) |
18 December 1996 | Registered office changed on 18/12/96 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page) |
18 December 1996 | New director appointed (2 pages) |
18 December 1996 | New director appointed (2 pages) |
18 December 1996 | Director resigned (1 page) |
18 December 1996 | New secretary appointed (2 pages) |
18 December 1996 | Secretary resigned (1 page) |
18 December 1996 | Secretary resigned (1 page) |
18 December 1996 | Registered office changed on 18/12/96 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page) |
18 December 1996 | New director appointed (2 pages) |
18 December 1996 | Director resigned (1 page) |
18 December 1996 | New secretary appointed (2 pages) |
11 December 1996 | Incorporation (13 pages) |
11 December 1996 | Incorporation (13 pages) |