15 Thornholme Road
Sunderland
Tyne & Wear
SR2 7QF
Secretary Name | Mr Ian Laws |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 October 1998(same day as company formation) |
Role | Marine Consultant |
Country of Residence | England |
Correspondence Address | Lyndale 15 Thornholme Road Sunderland Tyne & Wear SR2 7QF |
Director Name | Mr Brian Anthony Mackenow |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2001(2 years, 11 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 29 Thornhill Terrace Sunderland Tyne And Wear SR2 7JL |
Director Name | Mrs Gaye Laws |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1998(same day as company formation) |
Role | Housewife |
Correspondence Address | Lyndale 15 Thornholme Road Sunderland Tyne & Wear SR2 7QF |
Registered Address | 38 West Sunniside Sunderland Tyne & Wear SR1 1BU |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Brian Anthony Mackenow 50.00% Ordinary |
---|---|
1 at £1 | Ian Laws 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£91,849 |
Cash | £845 |
Current Liabilities | £248,293 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 8 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (6 months from now) |
30 June 2006 | Delivered on: 4 July 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 37 and 38 west sunniside sunderland. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
---|---|
30 June 2006 | Delivered on: 4 July 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 40/41 frederick street sunderland. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
27 June 2006 | Delivered on: 1 July 2006 Persons entitled: Clydesdale 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. See the mortgage charge document for full details. Outstanding |
30 June 2006 | Delivered on: 4 July 2006 Satisfied on: 16 August 2011 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18 norfolk street sunderland. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
14 September 2004 | Delivered on: 24 September 2004 Satisfied on: 20 July 2006 Persons entitled: Barclays 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. Fully Satisfied |
21 September 2004 | Delivered on: 22 September 2004 Satisfied on: 20 July 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 18 norfolk street sunderland. Fully Satisfied |
19 November 2001 | Delivered on: 21 November 2001 Satisfied on: 20 July 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 37/38 west sunniside,sunderland SR1 1BU. Fully Satisfied |
17 October 2023 | Confirmation statement made on 8 October 2023 with no updates (3 pages) |
---|---|
14 August 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
29 October 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
22 October 2022 | Confirmation statement made on 8 October 2022 with no updates (3 pages) |
11 November 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
23 August 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
28 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
9 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
10 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
29 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
8 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
27 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
12 July 2018 | Satisfaction of charge 5 in full (2 pages) |
12 July 2018 | Satisfaction of charge 7 in full (2 pages) |
12 July 2018 | Satisfaction of charge 4 in full (1 page) |
13 November 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
10 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
26 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
10 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
14 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
23 October 2013 | Amended accounts made up to 31 October 2012 (5 pages) |
23 October 2013 | Amended accounts made up to 31 October 2012 (5 pages) |
13 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-13
|
13 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-13
|
13 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-13
|
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
22 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
25 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
14 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
17 December 2009 | Amended accounts made up to 31 October 2008 (7 pages) |
17 December 2009 | Amended accounts made up to 31 October 2008 (7 pages) |
20 October 2009 | Director's details changed for Brian Anthony Mackenow on 2 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Director's details changed for Ian Laws on 2 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Brian Anthony Mackenow on 2 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Brian Anthony Mackenow on 2 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Ian Laws on 2 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Director's details changed for Ian Laws on 2 October 2009 (2 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
11 November 2008 | Return made up to 08/10/08; full list of members (4 pages) |
11 November 2008 | Return made up to 08/10/08; full list of members (4 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
7 November 2007 | Amended accounts made up to 31 October 2006 (7 pages) |
7 November 2007 | Amended accounts made up to 31 October 2006 (7 pages) |
19 October 2007 | Return made up to 08/10/07; no change of members (7 pages) |
19 October 2007 | Return made up to 08/10/07; no change of members (7 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
23 November 2006 | Return made up to 08/10/06; full list of members (7 pages) |
23 November 2006 | Return made up to 08/10/06; full list of members (7 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2006 | Particulars of mortgage/charge (3 pages) |
4 July 2006 | Particulars of mortgage/charge (3 pages) |
4 July 2006 | Particulars of mortgage/charge (3 pages) |
4 July 2006 | Particulars of mortgage/charge (3 pages) |
4 July 2006 | Particulars of mortgage/charge (3 pages) |
4 July 2006 | Particulars of mortgage/charge (3 pages) |
1 July 2006 | Particulars of mortgage/charge (4 pages) |
1 July 2006 | Particulars of mortgage/charge (4 pages) |
11 November 2005 | Return made up to 08/10/05; full list of members (7 pages) |
11 November 2005 | Return made up to 08/10/05; full list of members (7 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
24 November 2004 | Return made up to 08/10/04; full list of members (8 pages) |
24 November 2004 | Return made up to 08/10/04; full list of members (8 pages) |
24 September 2004 | Particulars of mortgage/charge (9 pages) |
24 September 2004 | Particulars of mortgage/charge (9 pages) |
22 September 2004 | Particulars of mortgage/charge (3 pages) |
22 September 2004 | Particulars of mortgage/charge (3 pages) |
22 March 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
22 March 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
28 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
28 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
30 July 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
30 July 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
18 October 2002 | Return made up to 08/10/02; full list of members (7 pages) |
18 October 2002 | Return made up to 08/10/02; full list of members (7 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
26 November 2001 | Registered office changed on 26/11/01 from: lyndale 15 thornholme road sunderland tyne and wear SR2 7QF (1 page) |
26 November 2001 | Registered office changed on 26/11/01 from: lyndale 15 thornholme road sunderland tyne and wear SR2 7QF (1 page) |
21 November 2001 | Particulars of mortgage/charge (3 pages) |
21 November 2001 | Particulars of mortgage/charge (3 pages) |
16 November 2001 | Return made up to 08/10/01; full list of members
|
16 November 2001 | Return made up to 08/10/01; full list of members
|
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | Director resigned (1 page) |
26 September 2001 | Accounts for a dormant company made up to 31 October 2000 (6 pages) |
26 September 2001 | Accounts for a dormant company made up to 31 October 2000 (6 pages) |
22 November 2000 | Return made up to 08/10/00; full list of members (6 pages) |
22 November 2000 | Return made up to 08/10/00; full list of members (6 pages) |
9 August 2000 | Accounts for a dormant company made up to 31 October 1999 (5 pages) |
9 August 2000 | Accounts for a dormant company made up to 31 October 1999 (5 pages) |
17 November 1999 | Return made up to 08/10/99; full list of members (6 pages) |
17 November 1999 | Return made up to 08/10/99; full list of members (6 pages) |
8 October 1998 | Incorporation (29 pages) |
8 October 1998 | Incorporation (29 pages) |