North Shields
Tyne & Wear
NE30 1JH
Director Name | Mr Nigel John Carruthers |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2014(17 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Tanners Bank North Shields Tyne & Wear NE30 1JH |
Director Name | Mr John Paul Coyles |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2014(17 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Tanners Bank North Shields Tyne & Wear NE30 1JH |
Director Name | David Alan Ovington |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(same day as company formation) |
Role | Boat Builder |
Correspondence Address | 21 Broadway Tynemouth North Shields Tyne & Wear NE30 2LP |
Secretary Name | Glynis Ann Ovington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 The Broadway Tynemouth Tyne & Wear NE30 2LP |
Director Name | Michael Adam Ovington |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2005(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 December 2006) |
Role | Company Director |
Correspondence Address | 21 The Broadway Tynemouth North Shields Tyne & Wear NE30 2LP |
Director Name | Glynis Ann Ovington |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(9 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 15 December 2006) |
Role | Company Director |
Correspondence Address | 21 The Broadway Tynemouth Tyne & Wear NE30 2LP |
Director Name | Veronica Brown |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 10 May 2013) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 39 Whittingham Road Tynemouth Tyne & Wear NE30 3TB |
Director Name | Mr David Hall |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(9 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2009) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 7 Exmouth Drive Rayleigh Essex SS6 9PJ |
Secretary Name | Veronica Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 10 May 2013) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 39 Whittingham Road Tynemouth Tyne & Wear NE30 3TB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | ovingtonboats.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2576011 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Tanners Bank North Shields Tyne & Wear NE30 1JH |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Ovington Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,140,731 |
Cash | £438,455 |
Current Liabilities | £280,489 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 7 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (1 month from now) |
14 January 2022 | Delivered on: 18 January 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Leasehold property known as tanners bank north shields tyne and wear. Outstanding |
---|---|
31 October 2017 | Delivered on: 2 November 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The leasehold property known as 44 bamborough terrace, north shields NE30 2BU registered at title no. TY174639 and the freehold property known as 42 bamborough terrace, north shields NE30 2BU registered at title no. TY156880. Outstanding |
22 December 2006 | Delivered on: 4 January 2007 Persons entitled: Hsbc 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 |
30 October 2020 | Total exemption full accounts made up to 31 October 2019 (15 pages) |
---|---|
20 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
22 July 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
17 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
18 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
2 November 2017 | Registration of charge 033664190002, created on 31 October 2017 (6 pages) |
2 November 2017 | Registration of charge 033664190002, created on 31 October 2017 (6 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
19 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
26 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
8 January 2016 | Director's details changed for Christopher John Turner on 1 January 2016 (2 pages) |
8 January 2016 | Director's details changed for Christopher John Turner on 1 January 2016 (2 pages) |
8 January 2016 | Director's details changed for Christopher John Turner on 1 January 2016 (2 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
19 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
4 November 2014 | Appointment of Mr John Paul Coyles as a director on 3 November 2014 (2 pages) |
4 November 2014 | Appointment of Mr John Paul Coyles as a director on 3 November 2014 (2 pages) |
4 November 2014 | Appointment of Mr John Paul Coyles as a director on 3 November 2014 (2 pages) |
4 November 2014 | Appointment of Mr Nigel John Carruthers as a director on 3 November 2014 (2 pages) |
4 November 2014 | Appointment of Mr Nigel John Carruthers as a director on 3 November 2014 (2 pages) |
4 November 2014 | Appointment of Mr Nigel John Carruthers as a director on 3 November 2014 (2 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
7 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
3 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Termination of appointment of Veronica Brown as a secretary (2 pages) |
23 May 2013 | Termination of appointment of Veronica Brown as a secretary (2 pages) |
23 May 2013 | Termination of appointment of Veronica Brown as a director (2 pages) |
23 May 2013 | Termination of appointment of Veronica Brown as a director (2 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
21 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
1 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Termination of appointment of David Hall as a director (2 pages) |
28 February 2011 | Termination of appointment of David Hall as a director (2 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
19 July 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Termination of appointment of David Hall as a director
|
19 July 2010 | Termination of appointment of David Hall as a director
|
19 July 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
7 May 2009 | Return made up to 07/05/09; full list of members (4 pages) |
7 May 2009 | Return made up to 07/05/09; full list of members (4 pages) |
7 May 2009 | Director and secretary's change of particulars / veronica brown / 16/06/2008 (1 page) |
7 May 2009 | Director and secretary's change of particulars / veronica brown / 16/06/2008 (1 page) |
28 March 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
30 October 2008 | Statement to directors of auditors ceasing to hold office - section 519 (1 page) |
30 October 2008 | Statement to directors of auditors ceasing to hold office - section 519 (1 page) |
9 May 2008 | Return made up to 07/05/08; full list of members (4 pages) |
9 May 2008 | Return made up to 07/05/08; full list of members (4 pages) |
8 March 2008 | Accounts for a small company made up to 31 October 2007 (8 pages) |
8 March 2008 | Accounts for a small company made up to 31 October 2007 (8 pages) |
4 August 2007 | Return made up to 07/05/07; full list of members
|
4 August 2007 | Return made up to 07/05/07; full list of members
|
23 March 2007 | Accounts for a small company made up to 31 October 2006 (8 pages) |
23 March 2007 | Accounts for a small company made up to 31 October 2006 (8 pages) |
18 February 2007 | New director appointed (2 pages) |
18 February 2007 | New director appointed (2 pages) |
20 January 2007 | Accounts for a small company made up to 31 October 2005 (7 pages) |
20 January 2007 | Accounts for a small company made up to 31 October 2005 (7 pages) |
19 January 2007 | Registered office changed on 19/01/07 from: mariners lane tynemouth north shields tyne & wear NE30 4AT (1 page) |
19 January 2007 | Registered office changed on 19/01/07 from: mariners lane tynemouth north shields tyne & wear NE30 4AT (1 page) |
4 January 2007 | Particulars of mortgage/charge (3 pages) |
4 January 2007 | Particulars of mortgage/charge (3 pages) |
28 December 2006 | Resolutions
|
28 December 2006 | New director appointed (2 pages) |
28 December 2006 | Director resigned (1 page) |
28 December 2006 | New secretary appointed;new director appointed (2 pages) |
28 December 2006 | Director resigned (1 page) |
28 December 2006 | New secretary appointed;new director appointed (2 pages) |
28 December 2006 | Declaration of assistance for shares acquisition (4 pages) |
28 December 2006 | Secretary resigned;director resigned (1 page) |
28 December 2006 | New director appointed (2 pages) |
28 December 2006 | Resolutions
|
28 December 2006 | Declaration of assistance for shares acquisition (4 pages) |
28 December 2006 | Secretary resigned;director resigned (1 page) |
24 November 2006 | New director appointed (2 pages) |
24 November 2006 | New director appointed (2 pages) |
1 August 2006 | Return made up to 07/05/06; full list of members (6 pages) |
1 August 2006 | Return made up to 07/05/06; full list of members (6 pages) |
25 June 2005 | Return made up to 07/05/05; full list of members (7 pages) |
25 June 2005 | Director resigned (1 page) |
25 June 2005 | Return made up to 07/05/05; full list of members (7 pages) |
25 June 2005 | Director resigned (1 page) |
25 April 2005 | Accounts for a small company made up to 31 October 2004 (5 pages) |
25 April 2005 | Accounts for a small company made up to 31 October 2004 (5 pages) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
11 October 2004 | Accounts for a small company made up to 31 October 2003 (5 pages) |
11 October 2004 | Accounts for a small company made up to 31 October 2003 (5 pages) |
1 June 2004 | Return made up to 07/05/03; full list of members (6 pages) |
1 June 2004 | Return made up to 07/05/03; full list of members (6 pages) |
26 May 2004 | Return made up to 07/05/04; full list of members (6 pages) |
26 May 2004 | Return made up to 07/05/04; full list of members (6 pages) |
29 July 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
29 July 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
30 October 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
30 October 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
21 October 2002 | Return made up to 07/05/02; full list of members (6 pages) |
21 October 2002 | Return made up to 07/05/02; full list of members (6 pages) |
4 October 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
4 October 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
28 June 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
28 June 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
16 May 2000 | Return made up to 07/05/00; full list of members (6 pages) |
16 May 2000 | Return made up to 07/05/00; full list of members (6 pages) |
9 June 1999 | Return made up to 07/05/99; full list of members (6 pages) |
9 June 1999 | Return made up to 07/05/99; full list of members (6 pages) |
10 March 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
10 March 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
16 June 1998 | Return made up to 07/05/98; full list of members (6 pages) |
16 June 1998 | Return made up to 07/05/98; full list of members (6 pages) |
23 March 1998 | Accounting reference date extended from 31/05/98 to 31/10/98 (1 page) |
23 March 1998 | Accounting reference date extended from 31/05/98 to 31/10/98 (1 page) |
12 May 1997 | Secretary resigned (1 page) |
12 May 1997 | Secretary resigned (1 page) |
7 May 1997 | Incorporation (14 pages) |
7 May 1997 | Incorporation (14 pages) |