Stanley
DH9 9NT
Director Name | Heather Robertson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2003(4 years, 10 months after company formation) |
Appointment Duration | 20 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East House Tanfield Lea Stanley DH9 9NT |
Director Name | Caron Anne Kirk |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Role | Administrator |
Correspondence Address | 2 St Edmunds Terrace Dipton Stanley County Durham DH9 9DU |
Director Name | David Colin Kirk |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Role | Manager |
Correspondence Address | 2 St Edmunds Terrace Dipton Stanley County Durham DH9 9DU |
Secretary Name | Caron Anne Kirk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Role | Administrator |
Correspondence Address | Fairfield House Whitehall Lane Iveston Consett County Durham DH8 7TB |
Secretary Name | Debbie Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(4 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 December 2014) |
Role | Company Director |
Correspondence Address | 3 Spencer Close East Stanley County Durham DH9 6TY |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1998(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 | 14 May 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | saladdaysltd.co.uk |
---|---|
Telephone | 01207 280707 |
Telephone region | Consett |
Registered Address | 13b Tanfield Lea Industrial Estate North Tanfield Lea Stanley DH9 9UU |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Stanley |
Ward | Tanfield |
Built Up Area | Stanley (County Durham) |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£41,830 |
Cash | £1,772 |
Current Liabilities | £106,876 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 18 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (2 months from now) |
14 January 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
---|---|
18 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
13 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
4 October 2019 | Micro company accounts made up to 30 June 2019 (4 pages) |
7 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
20 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
7 June 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
22 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
5 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
27 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
24 March 2015 | Termination of appointment of Debbie Jones as a secretary on 31 December 2014 (1 page) |
24 March 2015 | Termination of appointment of Debbie Jones as a secretary on 31 December 2014 (1 page) |
10 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
23 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
11 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
7 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
26 July 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Director's details changed for Carl Robertson on 14 May 2010 (2 pages) |
26 July 2010 | Director's details changed for Heather Robertson on 14 May 2010 (2 pages) |
26 July 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Director's details changed for Carl Robertson on 14 May 2010 (2 pages) |
26 July 2010 | Director's details changed for Heather Robertson on 14 May 2010 (2 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
1 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
7 August 2008 | Return made up to 14/05/08; full list of members (4 pages) |
7 August 2008 | Return made up to 14/05/08; full list of members (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
25 May 2007 | Return made up to 14/05/07; full list of members (2 pages) |
25 May 2007 | Return made up to 14/05/07; full list of members (2 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
15 May 2006 | Return made up to 14/05/06; full list of members (3 pages) |
15 May 2006 | Return made up to 14/05/06; full list of members (3 pages) |
12 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
12 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
3 June 2005 | Return made up to 14/05/05; full list of members
|
3 June 2005 | Return made up to 14/05/05; full list of members
|
9 December 2004 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
9 December 2004 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
7 June 2004 | Return made up to 14/05/04; full list of members
|
7 June 2004 | Return made up to 14/05/04; full list of members
|
20 January 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
20 January 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
20 January 2004 | Secretary resigned (1 page) |
20 January 2004 | Secretary resigned (1 page) |
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | Return made up to 14/05/03; full list of members
|
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | Return made up to 14/05/03; full list of members
|
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | New secretary appointed (3 pages) |
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | New secretary appointed (3 pages) |
29 October 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
29 October 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
11 July 2002 | Return made up to 14/05/02; full list of members
|
11 July 2002 | Return made up to 14/05/02; full list of members
|
20 February 2002 | Auditor's resignation (2 pages) |
20 February 2002 | Auditor's resignation (2 pages) |
24 October 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
24 October 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
29 May 2001 | Return made up to 14/05/01; full list of members (6 pages) |
29 May 2001 | Return made up to 14/05/01; full list of members (6 pages) |
17 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
17 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
8 June 2000 | Return made up to 14/05/00; full list of members (6 pages) |
8 June 2000 | Return made up to 14/05/00; full list of members (6 pages) |
29 September 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
29 September 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
3 June 1999 | Ad 21/05/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
3 June 1999 | Ad 21/05/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 May 1999 | Return made up to 14/05/99; full list of members (6 pages) |
13 May 1999 | Return made up to 14/05/99; full list of members (6 pages) |
20 January 1999 | Registered office changed on 20/01/99 from: holly ho st aidans annfield plain stanley county durham DH9 7XF (1 page) |
20 January 1999 | Registered office changed on 20/01/99 from: holly ho st aidans annfield plain stanley county durham DH9 7XF (1 page) |
6 October 1998 | Accounting reference date extended from 31/05/99 to 30/06/99 (1 page) |
6 October 1998 | Accounting reference date extended from 31/05/99 to 30/06/99 (1 page) |
22 May 1998 | Secretary resigned (1 page) |
22 May 1998 | Director resigned (1 page) |
22 May 1998 | Director resigned (1 page) |
22 May 1998 | New secretary appointed;new director appointed (2 pages) |
22 May 1998 | Registered office changed on 22/05/98 from: 1 saville chambers north strret newcastle upon tyne NE1 8DF (1 page) |
22 May 1998 | New secretary appointed;new director appointed (2 pages) |
22 May 1998 | Secretary resigned (1 page) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | Registered office changed on 22/05/98 from: 1 saville chambers north strret newcastle upon tyne NE1 8DF (1 page) |
14 May 1998 | Incorporation (12 pages) |
14 May 1998 | Incorporation (12 pages) |