High Barnes
Sunderland
Tyne & Wear
SR4 8PZ
Secretary Name | Kevin George Myers |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 February 1997(1 week, 4 days after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Plumbing And Heating Engineer |
Country of Residence | England |
Correspondence Address | 1 Ettrick Grove High Barnes Sunderland Tyne & Wear SR4 8PZ |
Director Name | Mr Paul Ronald Myers |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2022(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A Rennys Lane Durham DH1 2RB |
Director Name | Mr Scott Frazer Myers |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2022(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A Rennys Lane Durham DH1 2RB |
Director Name | Gary Downs |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1997(1 week, 4 days after company formation) |
Appointment Duration | 25 years, 5 months (resigned 08 July 2022) |
Role | Plumbing And Heating Engineer |
Country of Residence | England |
Correspondence Address | 10 Rushcliffe Fulwell Sunderland SR6 9RG |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | rmmyers.co.uk |
---|
Registered Address | Unit A Rennys Lane Durham DH1 2RB |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
24 at £1 | Gary Downs 24.00% Ordinary A |
---|---|
24 at £1 | Karen Downs 24.00% Ordinary A |
24 at £1 | Kevin George Myers 24.00% Ordinary A |
24 at £1 | Lyn Myers 24.00% Ordinary A |
1 at £1 | Gary Downs 1.00% Ordinary B |
1 at £1 | Karen Downs 1.00% Ordinary B |
1 at £1 | Kevin George Myers 1.00% Ordinary B |
1 at £1 | Lyn Myers 1.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £176,257 |
Cash | £182 |
Current Liabilities | £433,697 |
Latest Accounts | 30 September 2023 (7 months, 1 week ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 20 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 3 August 2024 (2 months, 4 weeks from now) |
12 April 2000 | Delivered on: 19 April 2000 Satisfied on: 18 September 2015 Persons entitled: The Royal Bank of Scotland 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 |
---|---|
17 April 1998 | Delivered on: 28 April 1998 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. See the mortgage charge document for full details. Outstanding |
20 July 2023 | Director's details changed for Mr Scott Frazer Myers on 20 July 2023 (2 pages) |
---|---|
20 July 2023 | Confirmation statement made on 20 July 2023 with updates (4 pages) |
20 July 2023 | Change of details for Mr Scott Myers as a person with significant control on 20 July 2023 (2 pages) |
13 July 2023 | Satisfaction of charge 1 in full (1 page) |
3 March 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
16 February 2023 | Notification of Scott Frazer Myers as a person with significant control on 20 July 2022 (2 pages) |
16 February 2023 | Confirmation statement made on 7 January 2023 with updates (5 pages) |
16 February 2023 | Cessation of Lyn Myers as a person with significant control on 20 July 2022 (1 page) |
16 February 2023 | Notification of Paul Ronald Myers as a person with significant control on 20 July 2022 (2 pages) |
16 February 2023 | Cessation of Kevin George Myers as a person with significant control on 20 July 2022 (1 page) |
27 September 2022 | Cancellation of shares. Statement of capital on 8 July 2022
|
20 September 2022 | Resolutions
|
15 September 2022 | Purchase of own shares.
|
9 September 2022 | Cessation of Gary Downs as a person with significant control on 8 July 2022 (1 page) |
9 September 2022 | Change of details for Kevin George Myers as a person with significant control on 8 July 2022 (2 pages) |
9 September 2022 | Notification of Lyn Myers as a person with significant control on 8 July 2022 (2 pages) |
12 July 2022 | Termination of appointment of Gary Downs as a director on 8 July 2022 (1 page) |
12 July 2022 | Appointment of Mr Scott Frazer Myers as a director on 8 July 2022 (2 pages) |
12 July 2022 | Appointment of Mr Paul Ronald Myers as a director on 8 July 2022 (2 pages) |
21 June 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
20 January 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
17 May 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
11 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
25 March 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
7 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
20 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
22 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
5 March 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
26 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
7 October 2016 | Registered office address changed from 1 Ettrick Grove High Barnes Sunderland Tyne and Wear SR4 8PZ to Unit a Rennys Lane Durham DH1 2RB on 7 October 2016 (1 page) |
7 October 2016 | Registered office address changed from 1 Ettrick Grove High Barnes Sunderland Tyne and Wear SR4 8PZ to Unit a Rennys Lane Durham DH1 2RB on 7 October 2016 (1 page) |
9 February 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
9 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
18 September 2015 | Satisfaction of charge 2 in full (1 page) |
18 September 2015 | Satisfaction of charge 2 in full (1 page) |
4 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
9 January 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
9 January 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
5 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
5 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
18 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
3 October 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
3 October 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
14 March 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Registered office address changed from 18 North Bridge Street Sunderland SR5 1AB on 4 February 2013 (1 page) |
4 February 2013 | Registered office address changed from 18 North Bridge Street Sunderland SR5 1AB on 4 February 2013 (1 page) |
4 February 2013 | Registered office address changed from 18 North Bridge Street Sunderland SR5 1AB on 4 February 2013 (1 page) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
26 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (6 pages) |
26 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (6 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
10 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (6 pages) |
10 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (6 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
28 January 2010 | Director's details changed for Gary Downs on 20 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (7 pages) |
28 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (7 pages) |
28 January 2010 | Director's details changed for Kevin George Myers on 20 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Kevin George Myers on 20 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Gary Downs on 20 January 2010 (2 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 February 2009 | Return made up to 20/01/09; full list of members (5 pages) |
9 February 2009 | Return made up to 20/01/09; full list of members (5 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 May 2008 | Return made up to 20/01/08; full list of members (5 pages) |
12 May 2008 | Return made up to 20/01/08; full list of members (5 pages) |
3 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 April 2007 | Return made up to 20/01/07; full list of members (8 pages) |
23 April 2007 | Return made up to 20/01/07; full list of members (8 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 January 2006 | Return made up to 20/01/06; full list of members (4 pages) |
31 January 2006 | Return made up to 20/01/06; full list of members (4 pages) |
7 February 2005 | Return made up to 20/01/05; full list of members (8 pages) |
7 February 2005 | Return made up to 20/01/05; full list of members (8 pages) |
28 January 2005 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
28 January 2005 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
26 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
26 April 2004 | Return made up to 20/01/04; full list of members (7 pages) |
26 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
26 April 2004 | Return made up to 20/01/04; full list of members (7 pages) |
19 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
19 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
13 February 2003 | Return made up to 20/01/03; full list of members (7 pages) |
13 February 2003 | Return made up to 20/01/03; full list of members (7 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (14 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (14 pages) |
10 May 2002 | Return made up to 20/01/02; full list of members (6 pages) |
10 May 2002 | Return made up to 20/01/02; full list of members (6 pages) |
21 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
21 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
13 April 2001 | Memorandum and Articles of Association (14 pages) |
13 April 2001 | Resolutions
|
13 April 2001 | Memorandum and Articles of Association (14 pages) |
13 April 2001 | Resolutions
|
28 January 2001 | Return made up to 20/01/01; full list of members
|
28 January 2001 | Return made up to 20/01/01; full list of members
|
18 October 2000 | Full accounts made up to 31 March 2000 (16 pages) |
18 October 2000 | Full accounts made up to 31 March 2000 (16 pages) |
19 April 2000 | Particulars of mortgage/charge (3 pages) |
19 April 2000 | Particulars of mortgage/charge (3 pages) |
25 January 2000 | Return made up to 20/01/00; full list of members (6 pages) |
25 January 2000 | Return made up to 20/01/00; full list of members (6 pages) |
22 December 1999 | Full accounts made up to 31 March 1999 (16 pages) |
22 December 1999 | Full accounts made up to 31 March 1999 (16 pages) |
4 February 1999 | Registered office changed on 04/02/99 from: 53 sea road fulwell sunderland tyne and wear SR6 9BW (1 page) |
4 February 1999 | Registered office changed on 04/02/99 from: 53 sea road fulwell sunderland tyne and wear SR6 9BW (1 page) |
4 February 1999 | Return made up to 24/01/99; full list of members
|
4 February 1999 | Return made up to 24/01/99; full list of members
|
8 October 1998 | Full accounts made up to 31 March 1998 (15 pages) |
8 October 1998 | Full accounts made up to 31 March 1998 (15 pages) |
28 April 1998 | Particulars of mortgage/charge (4 pages) |
28 April 1998 | Particulars of mortgage/charge (4 pages) |
10 February 1998 | Secretary resigned (1 page) |
10 February 1998 | Secretary resigned (1 page) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | Director resigned (1 page) |
5 February 1998 | Return made up to 24/01/98; full list of members
|
5 February 1998 | Return made up to 24/01/98; full list of members
|
27 April 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
27 April 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
14 April 1997 | Ad 02/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 April 1997 | Ad 02/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 March 1997 | New secretary appointed;new director appointed (2 pages) |
4 March 1997 | Registered office changed on 04/03/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | New secretary appointed;new director appointed (2 pages) |
4 March 1997 | Registered office changed on 04/03/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
4 March 1997 | New director appointed (2 pages) |
7 February 1997 | Company name changed palaceline LIMITED\certificate issued on 10/02/97 (2 pages) |
7 February 1997 | Company name changed palaceline LIMITED\certificate issued on 10/02/97 (2 pages) |
24 January 1997 | Incorporation (12 pages) |
24 January 1997 | Incorporation (12 pages) |