South Shields
Tyne And Wear
NE34 6RB
Director Name | Harry Forrest |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 10 years, 10 months (resigned 11 March 2008) |
Role | Engineer |
Correspondence Address | 16 Linburn Rickleton Wood Washington Tyne & Wear NE38 9EB |
Director Name | Mr John Samuel Coulter |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 23 years, 9 months (resigned 29 January 2021) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Unit 15 Victoria Industrial Estate Victoria Road W Hebburn Tyne And Wear NE31 1UB |
Secretary Name | Mr John Samuel Coulter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 10 years, 10 months (resigned 11 March 2008) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 3 The Chase Rickleton Washington Tyne & Wear NE38 9DX |
Secretary Name | Diane Coulter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(10 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 May 2018) |
Role | Company Director |
Correspondence Address | 301a Sunderland Road South Shields Tyne And Wear NE34 6RB |
Director Name | Mrs Diane Coulter |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(14 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 15 Victoria Industrial Estate Victoria Road W Hebburn Tyne And Wear NE31 1UB |
Director Name | Mrs Diane Coulter |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2018(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 301a Sunderland Road South Shields Tyne And Wear NE34 6RB |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | www.deepstarsubsea.co.uk |
---|---|
Telephone | 0191 4286770 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 301a Sunderland Road South Shields Tyne And Wear NE34 6RB |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Harton |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Diane Coulter 25.00% Ordinary |
---|---|
50 at £1 | Diane Coulter 25.00% Ordinary A |
50 at £1 | John Coulter 25.00% Ordinary |
50 at £1 | John Coulter 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £942,581 |
Cash | £264,843 |
Current Liabilities | £95,324 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 3 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (6 months, 3 weeks from now) |
29 January 2021 | Delivered on: 8 February 2021 Persons entitled: John Samuel Coulter and Diane Coulter Classification: A registered charge Outstanding |
---|---|
14 September 2020 | Delivered on: 16 September 2020 Persons entitled: Jaid Holdings Limited (Crn: 12841103) Classification: A registered charge Outstanding |
3 October 2023 | Confirmation statement made on 3 October 2023 with no updates (3 pages) |
---|---|
30 August 2023 | Unaudited abridged accounts made up to 30 June 2023 (9 pages) |
25 July 2023 | Satisfaction of charge 033487240002 in full (1 page) |
13 October 2022 | Unaudited abridged accounts made up to 30 June 2022 (9 pages) |
13 October 2022 | Confirmation statement made on 13 October 2022 with updates (4 pages) |
25 April 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
15 February 2022 | Unaudited abridged accounts made up to 30 June 2021 (9 pages) |
5 May 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
8 February 2021 | Termination of appointment of Diane Coulter as a director on 29 January 2021 (1 page) |
8 February 2021 | Registration of charge 033487240002, created on 29 January 2021 (60 pages) |
8 February 2021 | Satisfaction of charge 033487240001 in full (1 page) |
5 February 2021 | Termination of appointment of John Samuel Coulter as a director on 29 January 2021 (1 page) |
5 February 2021 | Appointment of Mr Christopher Lilly as a director on 29 January 2021 (2 pages) |
22 December 2020 | Unaudited abridged accounts made up to 30 June 2020 (8 pages) |
24 September 2020 | Memorandum and Articles of Association (18 pages) |
24 September 2020 | Resolutions
|
24 September 2020 | Particulars of variation of rights attached to shares (3 pages) |
24 September 2020 | Statement of company's objects (2 pages) |
16 September 2020 | Cessation of Diane Coulter as a person with significant control on 14 September 2020 (1 page) |
16 September 2020 | Notification of Jaid Holdings Limited as a person with significant control on 14 September 2020 (2 pages) |
16 September 2020 | Cessation of John Samuel Coulter as a person with significant control on 14 September 2020 (1 page) |
16 September 2020 | Registration of charge 033487240001, created on 14 September 2020 (59 pages) |
11 June 2020 | Change of details for Mr John Samuel Coulter as a person with significant control on 10 June 2019 (2 pages) |
26 May 2020 | Notification of Diane Coulter as a person with significant control on 26 May 2019 (2 pages) |
5 May 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
4 February 2020 | Unaudited abridged accounts made up to 30 June 2019 (7 pages) |
11 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
4 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (7 pages) |
21 September 2018 | Appointment of Mrs Diane Coulter as a director on 10 September 2018 (2 pages) |
1 May 2018 | Termination of appointment of Diane Coulter as a director on 1 May 2018 (1 page) |
1 May 2018 | Termination of appointment of Diane Coulter as a secretary on 1 May 2018 (1 page) |
13 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
26 January 2018 | Unaudited abridged accounts made up to 30 June 2017 (7 pages) |
15 May 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
20 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
20 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
11 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
12 January 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
20 May 2015 | Director's details changed for Mrs Diane Coulter on 1 January 2015 (2 pages) |
20 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Director's details changed for Mr John Samuel Coulter on 1 January 2015 (2 pages) |
20 May 2015 | Director's details changed for Mr John Samuel Coulter on 1 January 2015 (2 pages) |
20 May 2015 | Director's details changed for Mr John Samuel Coulter on 1 January 2015 (2 pages) |
20 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Director's details changed for Mrs Diane Coulter on 1 January 2015 (2 pages) |
20 May 2015 | Director's details changed for Mrs Diane Coulter on 1 January 2015 (2 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
17 June 2014 | Registered office address changed from 9 Starting Point Wawn Street South Shields NE33 4EB on 17 June 2014 (1 page) |
17 June 2014 | Registered office address changed from 9 Starting Point Wawn Street South Shields NE33 4EB on 17 June 2014 (1 page) |
25 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
27 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
30 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
11 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
9 May 2012 | Appointment of Mrs Diane Coulter as a director (2 pages) |
9 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Appointment of Mrs Diane Coulter as a director (2 pages) |
9 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
24 February 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
25 May 2011 | Director's details changed for Mr John Samuel Coulter on 1 January 2011 (2 pages) |
25 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Secretary's details changed for Diane Coulter on 1 January 2011 (1 page) |
25 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Secretary's details changed for Diane Coulter on 1 January 2011 (1 page) |
25 May 2011 | Secretary's details changed for Diane Coulter on 1 January 2011 (1 page) |
25 May 2011 | Director's details changed for Mr John Samuel Coulter on 1 January 2011 (2 pages) |
25 May 2011 | Director's details changed for Mr John Samuel Coulter on 1 January 2011 (2 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
26 October 2010 | Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 26 October 2010 (1 page) |
26 October 2010 | Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 26 October 2010 (1 page) |
14 June 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (14 pages) |
14 June 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (14 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
2 July 2009 | Return made up to 10/04/09; full list of members (5 pages) |
2 July 2009 | Return made up to 10/04/09; full list of members (5 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
30 June 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
30 June 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
23 June 2008 | Return made up to 10/04/08; full list of members (6 pages) |
23 June 2008 | Return made up to 10/04/08; full list of members (6 pages) |
5 April 2008 | Resolutions
|
5 April 2008 | Gbp ic 400/300\11/03/08\gbp sr 100@1=100\ (1 page) |
5 April 2008 | Gbp ic 300/200\11/03/08\gbp sr 100@1=100\ (1 page) |
5 April 2008 | Gbp ic 300/200\11/03/08\gbp sr 100@1=100\ (1 page) |
5 April 2008 | Resolutions
|
5 April 2008 | Gbp ic 400/300\11/03/08\gbp sr 100@1=100\ (1 page) |
20 March 2008 | Appointment terminated secretary john coulter (1 page) |
20 March 2008 | Secretary appointed diane coulter (1 page) |
20 March 2008 | Appointment terminated director harry forrest (1 page) |
20 March 2008 | Appointment terminated director harry forrest (1 page) |
20 March 2008 | Secretary appointed diane coulter (1 page) |
20 March 2008 | Appointment terminated secretary john coulter (1 page) |
3 July 2007 | Return made up to 10/04/07; full list of members (6 pages) |
3 July 2007 | Return made up to 10/04/07; full list of members (6 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (9 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (9 pages) |
30 June 2006 | Return made up to 10/04/06; full list of members (6 pages) |
30 June 2006 | Return made up to 10/04/06; full list of members (6 pages) |
28 October 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
28 October 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
15 June 2005 | Return made up to 10/04/05; full list of members (6 pages) |
15 June 2005 | Return made up to 10/04/05; full list of members (6 pages) |
18 March 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
18 March 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
10 August 2004 | Return made up to 10/04/04; no change of members (4 pages) |
10 August 2004 | Return made up to 10/04/04; no change of members (4 pages) |
20 April 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
20 April 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
3 November 2003 | Return made up to 10/04/03; no change of members (4 pages) |
3 November 2003 | Return made up to 10/04/03; no change of members (4 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
9 May 2002 | Return made up to 10/04/02; full list of members (6 pages) |
9 May 2002 | Return made up to 10/04/02; full list of members (6 pages) |
7 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
7 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
10 August 2001 | Return made up to 10/04/01; full list of members (5 pages) |
10 August 2001 | Return made up to 10/04/01; full list of members (5 pages) |
30 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
30 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
21 June 2000 | Return made up to 10/04/00; full list of members (5 pages) |
21 June 2000 | Return made up to 10/04/00; full list of members (5 pages) |
11 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
11 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
22 June 1999 | Return made up to 10/04/99; full list of members (5 pages) |
22 June 1999 | Return made up to 10/04/99; full list of members (5 pages) |
31 January 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
31 January 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
13 May 1998 | Return made up to 10/04/98; full list of members (5 pages) |
13 May 1998 | Return made up to 10/04/98; full list of members (5 pages) |
5 May 1998 | Registered office changed on 05/05/98 from: R. Tait walker & co bulman house regent centre gosforth newcastle upon tyne tyne & wear NE3 3LS (1 page) |
5 May 1998 | Accounting reference date extended from 30/04/98 to 30/06/98 (1 page) |
5 May 1998 | Accounting reference date extended from 30/04/98 to 30/06/98 (1 page) |
5 May 1998 | Registered office changed on 05/05/98 from: R. Tait walker & co bulman house regent centre gosforth newcastle upon tyne tyne & wear NE3 3LS (1 page) |
5 May 1998 | Location of register of members (1 page) |
5 May 1998 | Location of register of members (1 page) |
1 May 1997 | New director appointed (2 pages) |
1 May 1997 | Registered office changed on 01/05/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
1 May 1997 | Secretary resigned (1 page) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | New secretary appointed;new director appointed (2 pages) |
1 May 1997 | Registered office changed on 01/05/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | Secretary resigned (1 page) |
1 May 1997 | New director appointed (2 pages) |
1 May 1997 | New secretary appointed;new director appointed (2 pages) |
10 April 1997 | Incorporation (13 pages) |
10 April 1997 | Incorporation (13 pages) |