Town End Farm
Sunderland
Tyne And Wear
SR5 4PT
Secretary Name | Stephen Michael Corpe |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1998(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Blackwood House, 75/77 Blackwood Road Town End Farm Sunderland Tyne And Wear SR5 4PT |
Director Name | Mrs Sandra Corpe |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2010(11 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blackwood House, 75/77 Blackwood Road Town End Farm Sunderland Tyne And Wear SR5 4PT |
Director Name | Antony Edward Clarke Dearing |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(same day as company formation) |
Role | Funeral Director |
Correspondence Address | 75 Blackwood Road Town End Farm Sunderland SR5 4PT |
Director Name | Antony Edward Clarke Dearing |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2008) |
Role | Funeral Director |
Correspondence Address | 69 Woodville Crescent High Barnes Sunderland Tyne & Wear SR4 8QG |
Director Name | Mr Antony Edward Clarke-Dearing |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 August 2010) |
Role | Funeral Director |
Country of Residence | United Kingdom |
Correspondence Address | Thr Grove 69 Woodville Crescent High Barnes Sunderland Tyne And Wear SR4 8QG |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1998(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1998(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Website | manorhousefunerals.co.uk |
---|
Registered Address | Blackwood House, 75/77 Blackwood Road Town End Farm Sunderland Tyne And Wear SR5 4PT |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
1 at £1 | Michael Charles Corpe 33.33% Ordinary |
---|---|
1 at £1 | Sandra Corpe 33.33% Ordinary |
1 at £1 | Stephen Michael Corpe 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£150,260 |
Cash | £19,714 |
Current Liabilities | £99,847 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
3 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
20 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
31 October 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
11 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
29 September 2022 | Previous accounting period shortened from 30 December 2021 to 29 December 2021 (1 page) |
22 March 2022 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
24 December 2021 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page) |
16 December 2021 | Change of details for Mr Stephen Michael Corpe as a person with significant control on 16 December 2021 (2 pages) |
16 December 2021 | Change of details for Mrs Sandra Corpe as a person with significant control on 16 December 2021 (2 pages) |
16 December 2021 | Director's details changed for Stephen Michael Corpe on 16 December 2021 (2 pages) |
16 December 2021 | Secretary's details changed for Stephen Michael Corpe on 16 December 2021 (1 page) |
16 December 2021 | Director's details changed for Mrs Sandra Corpe on 16 December 2021 (2 pages) |
4 November 2021 | Confirmation statement made on 30 September 2021 with no updates (2 pages) |
13 April 2021 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
11 November 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
25 October 2019 | Confirmation statement made on 30 September 2019 with updates (5 pages) |
25 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
3 May 2019 | Amended total exemption full accounts made up to 31 December 2017 (6 pages) |
15 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
2 November 2017 | Confirmation statement made on 30 September 2017 with updates (2 pages) |
2 November 2017 | Confirmation statement made on 30 September 2017 with updates (2 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 October 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
11 October 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
7 September 2016 | Registered office address changed from 611 Hylton Road Sunderland SR4 9BY to Blackwood House, 75/77 Blackwood Road Town End Farm Sunderland Tyne and Wear SR5 4PT on 7 September 2016 (1 page) |
7 September 2016 | Registered office address changed from 611 Hylton Road Sunderland SR4 9BY to Blackwood House, 75/77 Blackwood Road Town End Farm Sunderland Tyne and Wear SR5 4PT on 7 September 2016 (1 page) |
12 November 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
27 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
24 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
25 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (14 pages) |
25 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (14 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 December 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (14 pages) |
15 December 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (14 pages) |
7 February 2011 | Cancellation of shares. Statement of capital on 7 February 2011
|
7 February 2011 | Cancellation of shares. Statement of capital on 7 February 2011
|
7 February 2011 | Cancellation of shares. Statement of capital on 7 February 2011
|
2 February 2011 | Previous accounting period shortened from 29 March 2011 to 31 December 2010 (3 pages) |
2 February 2011 | Previous accounting period shortened from 29 March 2011 to 31 December 2010 (3 pages) |
27 January 2011 | Purchase of own shares. (3 pages) |
27 January 2011 | Purchase of own shares. (3 pages) |
24 January 2011 | Annual return made up to 30 September 2010 (14 pages) |
24 January 2011 | Annual return made up to 30 September 2010 (14 pages) |
20 January 2011 | Total exemption small company accounts made up to 29 March 2010 (4 pages) |
20 January 2011 | Total exemption small company accounts made up to 29 March 2010 (4 pages) |
19 November 2010 | Resolutions
|
19 November 2010 | Resolutions
|
22 October 2010 | Termination of appointment of Antony Clarke-Dearing as a director (2 pages) |
22 October 2010 | Termination of appointment of Antony Clarke-Dearing as a director (2 pages) |
2 August 2010 | Appointment of Sandra Corpe as a director (3 pages) |
2 August 2010 | Appointment of Sandra Corpe as a director (3 pages) |
17 March 2010 | Total exemption full accounts made up to 29 March 2009 (13 pages) |
17 March 2010 | Total exemption full accounts made up to 29 March 2009 (13 pages) |
3 March 2010 | Annual return made up to 30 September 2009 with a full list of shareholders (6 pages) |
3 March 2010 | Annual return made up to 30 September 2009 with a full list of shareholders (6 pages) |
5 March 2009 | Total exemption full accounts made up to 29 March 2008 (12 pages) |
5 March 2009 | Total exemption full accounts made up to 29 March 2008 (12 pages) |
18 February 2009 | Return made up to 30/09/08; full list of members (4 pages) |
18 February 2009 | Return made up to 30/09/08; full list of members (4 pages) |
16 April 2008 | Director appointed antony edward clarke-dearing (2 pages) |
16 April 2008 | Director appointed antony edward clarke-dearing (2 pages) |
9 April 2008 | Appointment terminated director antony clarke dearing (1 page) |
9 April 2008 | Appointment terminated director antony clarke dearing (1 page) |
12 February 2008 | Total exemption full accounts made up to 29 March 2007 (12 pages) |
12 February 2008 | Total exemption full accounts made up to 29 March 2007 (12 pages) |
19 November 2007 | Return made up to 30/09/07; no change of members (7 pages) |
19 November 2007 | Return made up to 30/09/07; no change of members (7 pages) |
2 February 2007 | Total exemption full accounts made up to 29 March 2006 (12 pages) |
2 February 2007 | Total exemption full accounts made up to 29 March 2006 (12 pages) |
1 November 2006 | Return made up to 30/09/06; full list of members
|
1 November 2006 | Return made up to 30/09/06; full list of members
|
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
2 February 2006 | Total exemption full accounts made up to 29 March 2005 (12 pages) |
2 February 2006 | Total exemption full accounts made up to 29 March 2005 (12 pages) |
31 October 2005 | Return made up to 30/09/05; full list of members (8 pages) |
31 October 2005 | Return made up to 30/09/05; full list of members (8 pages) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
5 May 2005 | Total exemption full accounts made up to 29 March 2004 (12 pages) |
5 May 2005 | Total exemption full accounts made up to 29 March 2004 (12 pages) |
29 October 2004 | Return made up to 30/09/04; full list of members (8 pages) |
29 October 2004 | Return made up to 30/09/04; full list of members (8 pages) |
28 January 2004 | Total exemption full accounts made up to 29 March 2003 (12 pages) |
28 January 2004 | Director's particulars changed (1 page) |
28 January 2004 | Total exemption full accounts made up to 29 March 2003 (12 pages) |
28 January 2004 | Director's particulars changed (1 page) |
9 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
9 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
4 March 2003 | Total exemption full accounts made up to 29 March 2002 (11 pages) |
4 March 2003 | Total exemption full accounts made up to 29 March 2002 (11 pages) |
30 October 2002 | Return made up to 30/09/02; full list of members (8 pages) |
30 October 2002 | Return made up to 30/09/02; full list of members (8 pages) |
29 January 2002 | Total exemption full accounts made up to 29 March 2001 (11 pages) |
29 January 2002 | Total exemption full accounts made up to 29 March 2001 (11 pages) |
29 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
29 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
27 October 2000 | Ad 01/05/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
27 October 2000 | Return made up to 30/09/00; full list of members
|
27 October 2000 | Ad 01/05/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
27 October 2000 | Return made up to 30/09/00; full list of members
|
11 September 2000 | Full accounts made up to 29 March 2000 (10 pages) |
11 September 2000 | Full accounts made up to 29 March 2000 (10 pages) |
29 October 1999 | Return made up to 30/09/99; full list of members (4 pages) |
29 October 1999 | Return made up to 30/09/99; full list of members (4 pages) |
1 September 1999 | Accounting reference date extended from 30/09/99 to 29/03/00 (1 page) |
1 September 1999 | Accounting reference date extended from 30/09/99 to 29/03/00 (1 page) |
12 October 1998 | New secretary appointed;new director appointed (2 pages) |
12 October 1998 | New secretary appointed;new director appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | Registered office changed on 12/10/98 from: 41 sunniside drive south shields tyne & wear NE34 8DT (1 page) |
12 October 1998 | Registered office changed on 12/10/98 from: 41 sunniside drive south shields tyne & wear NE34 8DT (1 page) |
6 October 1998 | Registered office changed on 06/10/98 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
6 October 1998 | Registered office changed on 06/10/98 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
5 October 1998 | Secretary resigned (1 page) |
5 October 1998 | Director resigned (1 page) |
5 October 1998 | Director resigned (1 page) |
5 October 1998 | Secretary resigned (1 page) |
30 September 1998 | Incorporation (7 pages) |
30 September 1998 | Incorporation (7 pages) |