Cleadon
Sunderland
SR6 7UU
Director Name | Mr Thomas Leonard Sullivan |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Farmhouse Cleadon Lane Cleadon Sunderland SR6 7UU |
Secretary Name | Mr Terence James Kane |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 March 1999(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Farmhouse Cleadon Lane Cleadon Sunderland SR6 7UU |
Director Name | Mr Raymond Turnbull |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Farmhouse Cleadon Lane Cleadon Sunderland SR6 7UU |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1999(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 | 19 March 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Telephone | 0191 4547087 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | The Farmhouse Cleadon Lane Cleadon Sunderland SR6 7UU |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Cleadon and East Boldon |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,568 |
Cash | £1,417 |
Current Liabilities | £5,630 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 9 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 4 weeks from now) |
15 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
---|---|
8 July 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
9 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 30 September 2018 (13 pages) |
9 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (14 pages) |
13 July 2017 | Confirmation statement made on 9 July 2017 with updates (5 pages) |
13 July 2017 | Confirmation statement made on 9 July 2017 with updates (5 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
13 September 2016 | Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
13 September 2016 | Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
9 July 2016 | Confirmation statement made on 9 July 2016 with updates (8 pages) |
9 July 2016 | Confirmation statement made on 9 July 2016 with updates (8 pages) |
15 April 2016 | Director's details changed for Mr Thomas Leonard Sullivan on 1 January 2016 (2 pages) |
15 April 2016 | Director's details changed for Mr Terence James Kane on 1 January 2016 (2 pages) |
15 April 2016 | Secretary's details changed for Mr Terence James Kane on 1 January 2016 (1 page) |
15 April 2016 | Director's details changed for Mr Thomas Leonard Sullivan on 1 January 2016 (2 pages) |
15 April 2016 | Director's details changed for Mr Terence James Kane on 1 January 2016 (2 pages) |
15 April 2016 | Secretary's details changed for Mr Terence James Kane on 1 January 2016 (1 page) |
15 April 2016 | Director's details changed for Raymond Turnbull on 1 January 2016 (2 pages) |
15 April 2016 | Director's details changed for Raymond Turnbull on 1 January 2016 (2 pages) |
1 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 May 2015 | Change of share class name or designation (2 pages) |
29 May 2015 | Change of share class name or designation (2 pages) |
21 April 2015 | Statement of company's objects (2 pages) |
21 April 2015 | Resolutions
|
21 April 2015 | Resolutions
|
21 April 2015 | Statement of company's objects (2 pages) |
27 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 December 2014 | Second filing of SH01 previously delivered to Companies House
|
15 December 2014 | Second filing of SH01 previously delivered to Companies House
|
4 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (7 pages) |
8 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (7 pages) |
27 February 2013 | Statement of capital following an allotment of shares on 13 February 2013
|
27 February 2013 | Statement of capital following an allotment of shares on 13 February 2013
|
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 March 2010 | Director's details changed for Thomas Leonard Sullivan on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Terence James Kane on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Terence James Kane on 26 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for Thomas Leonard Sullivan on 26 March 2010 (2 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 May 2009 | Registered office changed on 16/05/2009 from 4 coronation street south shields tyne & wear NE33 1AZ (2 pages) |
16 May 2009 | Registered office changed on 16/05/2009 from 4 coronation street south shields tyne & wear NE33 1AZ (2 pages) |
26 March 2009 | Return made up to 19/03/09; full list of members (4 pages) |
26 March 2009 | Return made up to 19/03/09; full list of members (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 March 2008 | Return made up to 19/03/08; full list of members (4 pages) |
28 March 2008 | Return made up to 19/03/08; full list of members (4 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 April 2007 | Return made up to 19/03/07; full list of members (7 pages) |
17 April 2007 | Return made up to 19/03/07; full list of members (7 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 April 2006 | Return made up to 19/03/06; full list of members (7 pages) |
10 April 2006 | Return made up to 19/03/06; full list of members (7 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
8 April 2005 | Return made up to 19/03/05; full list of members (7 pages) |
8 April 2005 | Return made up to 19/03/05; full list of members (7 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 April 2004 | Return made up to 19/03/04; full list of members (7 pages) |
6 April 2004 | Return made up to 19/03/04; full list of members (7 pages) |
24 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
24 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
15 April 2003 | Registered office changed on 15/04/03 from: 10 st hilda ind est station road south shields tyne & wear NE33 1ED (1 page) |
15 April 2003 | Registered office changed on 15/04/03 from: 10 st hilda ind est station road south shields tyne & wear NE33 1ED (1 page) |
25 March 2003 | Return made up to 19/03/03; full list of members (7 pages) |
25 March 2003 | Return made up to 19/03/03; full list of members (7 pages) |
20 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
20 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
8 May 2002 | Return made up to 19/03/02; full list of members
|
8 May 2002 | Return made up to 19/03/02; full list of members
|
21 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
21 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
20 April 2001 | Return made up to 19/03/01; full list of members
|
20 April 2001 | Return made up to 19/03/01; full list of members
|
23 June 2000 | Accounts for a small company made up to 31 March 2000 (10 pages) |
23 June 2000 | Accounts for a small company made up to 31 March 2000 (10 pages) |
25 May 2000 | Return made up to 19/03/00; full list of members (7 pages) |
25 May 2000 | Return made up to 19/03/00; full list of members (7 pages) |
1 April 1999 | Ad 19/03/99--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
1 April 1999 | Ad 19/03/99--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
25 March 1999 | Registered office changed on 25/03/99 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
25 March 1999 | Secretary resigned (1 page) |
25 March 1999 | New secretary appointed (2 pages) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | Secretary resigned (1 page) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | Registered office changed on 25/03/99 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | Director resigned (1 page) |
25 March 1999 | New secretary appointed (2 pages) |
25 March 1999 | Director resigned (1 page) |
19 March 1999 | Incorporation (12 pages) |
19 March 1999 | Incorporation (12 pages) |