Sherbourne Park
Stakeford
Northumberland
NE62 5HB
Director Name | Mrs Sheila Moffatt |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Axbridge Close Sherbourne Park Stakeford Northumberland NE62 5HB |
Secretary Name | Mrs Sheila Moffatt |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Axbridge Close Sherbourne Park Stakeford Northumberland NE62 5HB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | moffattsofashington.co.uk |
---|
Registered Address | 87 Station Road Ashington Northumberland NE63 8RS |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Ashington Central |
Built Up Area | Ashington (Northumberland) |
Address Matches | Over 100 other UK companies use this postal address |
99 at £1 | John David Moffatt 99.00% Ordinary |
---|---|
1 at £1 | Sheila Moffatt 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,758 |
Cash | £15,150 |
Current Liabilities | £52,630 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 20 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
27 June 1997 | Delivered on: 4 July 1997 Persons entitled: Tsb Bank PLC Classification: Mortgage 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 |
---|
17 July 2023 | Micro company accounts made up to 28 February 2023 (6 pages) |
---|---|
3 April 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
8 August 2022 | Micro company accounts made up to 28 February 2022 (6 pages) |
26 April 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
26 July 2021 | Micro company accounts made up to 28 February 2021 (6 pages) |
23 March 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
5 November 2020 | Micro company accounts made up to 29 February 2020 (6 pages) |
14 April 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
4 June 2019 | Micro company accounts made up to 28 February 2019 (6 pages) |
20 March 2019 | Confirmation statement made on 20 March 2019 with updates (5 pages) |
25 May 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
22 May 2018 | Change of details for Mr John David Moffatt as a person with significant control on 1 April 2018 (2 pages) |
22 May 2018 | Notification of Sheila Moffatt as a person with significant control on 1 April 2018 (2 pages) |
22 March 2018 | Confirmation statement made on 21 March 2018 with updates (4 pages) |
23 June 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
23 June 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
27 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
2 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
2 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
22 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
7 October 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
7 October 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
23 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
24 July 2014 | Micro company accounts made up to 28 February 2014 (2 pages) |
24 July 2014 | Micro company accounts made up to 28 February 2014 (2 pages) |
28 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
11 June 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
11 June 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
10 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
8 May 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
8 May 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
29 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
31 May 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
25 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
20 May 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
20 May 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
24 March 2010 | Director's details changed for Sheila Moffatt on 23 March 2010 (2 pages) |
24 March 2010 | Director's details changed for John David Moffatt on 24 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Sheila Moffatt on 23 March 2010 (2 pages) |
24 March 2010 | Director's details changed for John David Moffatt on 24 March 2010 (2 pages) |
25 September 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
25 September 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
6 May 2009 | Return made up to 21/03/09; full list of members (4 pages) |
6 May 2009 | Return made up to 21/03/09; full list of members (4 pages) |
9 July 2008 | Return made up to 21/03/08; full list of members (4 pages) |
9 July 2008 | Return made up to 21/03/08; full list of members (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
29 April 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
29 April 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
29 April 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
29 March 2007 | Return made up to 21/03/07; full list of members (2 pages) |
29 March 2007 | Return made up to 21/03/07; full list of members (2 pages) |
21 April 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
21 April 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
27 March 2006 | Return made up to 21/03/06; full list of members (2 pages) |
27 March 2006 | Return made up to 21/03/06; full list of members (2 pages) |
3 May 2005 | Return made up to 21/03/05; full list of members (7 pages) |
3 May 2005 | Return made up to 21/03/05; full list of members (7 pages) |
15 April 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
15 April 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
8 May 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
8 May 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
14 April 2004 | Return made up to 21/03/04; full list of members (7 pages) |
14 April 2004 | Return made up to 21/03/04; full list of members (7 pages) |
14 May 2003 | Return made up to 21/03/03; full list of members (7 pages) |
14 May 2003 | Return made up to 21/03/03; full list of members (7 pages) |
8 May 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
8 May 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
8 April 2003 | Registered office changed on 08/04/03 from: 3-5 lintonville terrace ashington northumberland NE63 9UN (1 page) |
8 April 2003 | Registered office changed on 08/04/03 from: 3-5 lintonville terrace ashington northumberland NE63 9UN (1 page) |
26 April 2002 | Partial exemption accounts made up to 28 February 2002 (12 pages) |
26 April 2002 | Partial exemption accounts made up to 28 February 2002 (12 pages) |
4 April 2002 | Return made up to 21/03/02; full list of members (6 pages) |
4 April 2002 | Return made up to 21/03/02; full list of members (6 pages) |
30 May 2001 | Full accounts made up to 28 February 2001 (11 pages) |
30 May 2001 | Full accounts made up to 28 February 2001 (11 pages) |
11 April 2001 | Return made up to 21/03/01; full list of members (6 pages) |
11 April 2001 | Return made up to 21/03/01; full list of members (6 pages) |
18 May 2000 | Full accounts made up to 28 February 2000 (12 pages) |
18 May 2000 | Full accounts made up to 28 February 2000 (12 pages) |
10 May 2000 | Return made up to 21/03/00; full list of members (6 pages) |
10 May 2000 | Return made up to 21/03/00; full list of members (6 pages) |
26 July 1999 | Full accounts made up to 28 February 1999 (13 pages) |
26 July 1999 | Full accounts made up to 28 February 1999 (13 pages) |
19 April 1999 | Return made up to 21/03/99; full list of members (6 pages) |
19 April 1999 | Return made up to 21/03/99; full list of members (6 pages) |
19 June 1998 | Full accounts made up to 28 February 1998 (10 pages) |
19 June 1998 | Full accounts made up to 28 February 1998 (10 pages) |
31 March 1998 | Return made up to 21/03/98; full list of members
|
31 March 1998 | Return made up to 21/03/98; full list of members
|
24 March 1998 | Ad 11/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 March 1998 | Ad 11/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 December 1997 | Accounting reference date shortened from 31/03/98 to 28/02/98 (1 page) |
10 December 1997 | Accounting reference date shortened from 31/03/98 to 28/02/98 (1 page) |
4 July 1997 | Particulars of mortgage/charge (3 pages) |
4 July 1997 | Particulars of mortgage/charge (3 pages) |
27 March 1997 | Secretary resigned (1 page) |
27 March 1997 | Secretary resigned (1 page) |
21 March 1997 | Incorporation (16 pages) |
21 March 1997 | Incorporation (16 pages) |