Company NameWashington Components Limited
Company StatusActive
Company Number03763149
CategoryPrivate Limited Company
Incorporation Date30 April 1999(25 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Anthony Sutherland
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1999(same day as company formation)
RoleEngineering
Country of ResidenceUnited Kingdom
Correspondence Address1 Carnoustie
Washington
Tyne And Wear
NE37 1ND
Director NameMrs Joan Teresa Sutherland
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1999(same day as company formation)
RoleEngineering
Country of ResidenceUnited Kingdom
Correspondence Address1 Carnoustie
Washington
Tyne And Wear
NE37 1ND
Secretary NameAnthony Sutherland
NationalityBritish
StatusCurrent
Appointed30 April 1999(same day as company formation)
RoleEngineering
Country of ResidenceUnited Kingdom
Correspondence Address1 Carnoustie
Washington
Tyne And Wear
NE37 1ND
Director NameMr Anthony Charles Sutherland
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2019(20 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrestex House
Hertburn Industrial Estate
Washington
Tyne & Wear
NE37 2SF
Director NameRandalls Nominees Limited (Corporation)
Date of BirthSeptember 1996 (Born 27 years ago)
StatusResigned
Appointed30 April 1999(same day as company formation)
Correspondence Address24 Cairn Park
Longframlington
Morpeth
Northumberland
NE65 8JS
Secretary NameRandalls Company Secretarial Limited (Corporation)
StatusResigned
Appointed30 April 1999(same day as company formation)
Correspondence Address24 Cairn Park
Longframlington
Morpeth
Northumberland
NE65 8JS

Contact

Websitewww.washingtoncomponents.co.uk
Email address[email protected]
Telephone0191 4169676
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressPrestex House
Hertburn Industrial Estate
Washington
Tyne & Wear
NE37 2SF
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington North
Built Up AreaSunderland

Financials

Year2013
Net Worth£948,723
Cash£676,127
Current Liabilities£723,505

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return30 April 2023 (1 year ago)
Next Return Due14 May 2024 (2 weeks from now)

Charges

4 August 1999Delivered on: 12 August 1999
Satisfied on: 3 December 2008
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

9 February 2024Total exemption full accounts made up to 31 May 2023 (10 pages)
22 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
13 December 2022Total exemption full accounts made up to 31 May 2022 (10 pages)
4 August 2022Second filing of Confirmation Statement dated 30 April 2022 (3 pages)
3 August 2022Cessation of Joan Teresa Sutherland as a person with significant control on 27 August 2021 (1 page)
3 August 2022Notification of Anthony Charles Sutherland as a person with significant control on 27 August 2021 (2 pages)
3 August 2022Cessation of Anthony Sutherland as a person with significant control on 27 August 2021 (1 page)
9 June 2022Confirmation statement made on 30 April 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 04.08.2022.
(4 pages)
8 September 2021Change of share class name or designation (2 pages)
8 September 2021Total exemption full accounts made up to 31 May 2021 (11 pages)
8 September 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Allowance for various share capital 27/08/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 September 2021Memorandum and Articles of Association (18 pages)
7 September 2021Particulars of variation of rights attached to shares (2 pages)
7 June 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
23 February 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
14 May 202030/04/20 Statement of Capital gbp 1100 (5 pages)
14 May 2020Confirmation statement made on 30 April 2020 with updates (5 pages)
4 November 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
9 October 2019Appointment of Mr Anthony Charles Sutherland as a director on 16 July 2019 (2 pages)
9 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
12 October 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
6 June 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
15 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
23 August 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 1,100
(3 pages)
23 August 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 1,100
(3 pages)
15 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
25 January 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
25 January 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
26 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,000
(5 pages)
26 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,000
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
22 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,000
(5 pages)
22 May 2015Secretary's details changed for Anthony Sutherland on 11 September 2014 (1 page)
22 May 2015Director's details changed for Joan Teresa Sutherland on 11 August 2014 (2 pages)
22 May 2015Director's details changed for Anthony Sutherland on 11 September 2014 (2 pages)
22 May 2015Director's details changed for Anthony Sutherland on 11 September 2014 (2 pages)
22 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,000
(5 pages)
22 May 2015Secretary's details changed for Anthony Sutherland on 11 September 2014 (1 page)
22 May 2015Director's details changed for Joan Teresa Sutherland on 11 August 2014 (2 pages)
22 September 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
22 September 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
16 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,000
(5 pages)
16 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,000
(5 pages)
19 September 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
19 September 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
10 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
11 September 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
11 September 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
1 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
13 September 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
13 September 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
14 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
6 October 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
6 October 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
16 June 2010Director's details changed for Joan Teresa Sutherland on 30 April 2010 (2 pages)
16 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Joan Teresa Sutherland on 30 April 2010 (2 pages)
16 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
11 September 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
11 September 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
19 May 2009Return made up to 30/04/09; full list of members (4 pages)
19 May 2009Return made up to 30/04/09; full list of members (4 pages)
4 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
4 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
26 August 2008Return made up to 30/04/08; full list of members (4 pages)
26 August 2008Return made up to 30/04/08; full list of members (4 pages)
21 August 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
21 August 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
6 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
6 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
3 July 2007Return made up to 30/04/07; no change of members (7 pages)
3 July 2007Return made up to 30/04/07; no change of members (7 pages)
7 September 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
7 September 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
25 July 2006Return made up to 30/04/06; full list of members (7 pages)
25 July 2006Return made up to 30/04/06; full list of members (7 pages)
15 December 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
15 December 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
7 June 2005Return made up to 30/04/05; full list of members (7 pages)
7 June 2005Return made up to 30/04/05; full list of members (7 pages)
2 December 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
2 December 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
25 May 2004Return made up to 30/04/04; full list of members
  • 363(287) ‐ Registered office changed on 25/05/04
(7 pages)
25 May 2004Return made up to 30/04/04; full list of members
  • 363(287) ‐ Registered office changed on 25/05/04
(7 pages)
1 October 2003Accounts for a small company made up to 31 May 2003 (7 pages)
1 October 2003Accounts for a small company made up to 31 May 2003 (7 pages)
7 May 2003Return made up to 30/04/03; full list of members (7 pages)
7 May 2003Return made up to 30/04/03; full list of members (7 pages)
22 March 2003Accounts for a small company made up to 31 May 2002 (6 pages)
22 March 2003Accounts for a small company made up to 31 May 2002 (6 pages)
15 May 2002Return made up to 30/04/02; full list of members (7 pages)
15 May 2002Return made up to 30/04/02; full list of members (7 pages)
13 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
13 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
15 May 2001Return made up to 30/04/01; full list of members (6 pages)
15 May 2001Return made up to 30/04/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
2 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
12 February 2001Accounting reference date extended from 30/04/00 to 31/05/00 (1 page)
12 February 2001Accounting reference date extended from 30/04/00 to 31/05/00 (1 page)
7 August 2000Return made up to 30/04/00; full list of members (6 pages)
7 August 2000Return made up to 30/04/00; full list of members (6 pages)
12 August 1999Particulars of mortgage/charge (3 pages)
12 August 1999Particulars of mortgage/charge (3 pages)
4 June 1999Director resigned (1 page)
4 June 1999Secretary resigned (1 page)
4 June 1999New director appointed (2 pages)
4 June 1999Registered office changed on 04/06/99 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page)
4 June 1999Secretary resigned (1 page)
4 June 1999New secretary appointed;new director appointed (2 pages)
4 June 1999Director resigned (1 page)
4 June 1999New director appointed (2 pages)
4 June 1999Registered office changed on 04/06/99 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page)
4 June 1999New secretary appointed;new director appointed (2 pages)
30 April 1999Incorporation (17 pages)
30 April 1999Incorporation (17 pages)