Washington
Tyne And Wear
NE37 1ND
Director Name | Mrs Joan Teresa Sutherland |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 1999(same day as company formation) |
Role | Engineering |
Country of Residence | United Kingdom |
Correspondence Address | 1 Carnoustie Washington Tyne And Wear NE37 1ND |
Secretary Name | Anthony Sutherland |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 1999(same day as company formation) |
Role | Engineering |
Country of Residence | United Kingdom |
Correspondence Address | 1 Carnoustie Washington Tyne And Wear NE37 1ND |
Director Name | Mr Anthony Charles Sutherland |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2019(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prestex House Hertburn Industrial Estate Washington Tyne & Wear NE37 2SF |
Director Name | Randalls Nominees Limited (Corporation) |
---|---|
Date of Birth | September 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 30 April 1999(same day as company formation) |
Correspondence Address | 24 Cairn Park Longframlington Morpeth Northumberland NE65 8JS |
Secretary Name | Randalls Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1999(same day as company formation) |
Correspondence Address | 24 Cairn Park Longframlington Morpeth Northumberland NE65 8JS |
Website | www.washingtoncomponents.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 4169676 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Prestex House Hertburn Industrial Estate Washington Tyne & Wear NE37 2SF |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington North |
Built Up Area | Sunderland |
Year | 2013 |
---|---|
Net Worth | £948,723 |
Cash | £676,127 |
Current Liabilities | £723,505 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 30 April 2023 (1 year ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks from now) |
4 August 1999 | Delivered 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 |
---|
9 February 2024 | Total exemption full accounts made up to 31 May 2023 (10 pages) |
---|---|
22 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
13 December 2022 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
4 August 2022 | Second filing of Confirmation Statement dated 30 April 2022 (3 pages) |
3 August 2022 | Cessation of Joan Teresa Sutherland as a person with significant control on 27 August 2021 (1 page) |
3 August 2022 | Notification of Anthony Charles Sutherland as a person with significant control on 27 August 2021 (2 pages) |
3 August 2022 | Cessation of Anthony Sutherland as a person with significant control on 27 August 2021 (1 page) |
9 June 2022 | Confirmation statement made on 30 April 2022 with no updates
|
8 September 2021 | Change of share class name or designation (2 pages) |
8 September 2021 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
8 September 2021 | Resolutions
|
8 September 2021 | Memorandum and Articles of Association (18 pages) |
7 September 2021 | Particulars of variation of rights attached to shares (2 pages) |
7 June 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
23 February 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
14 May 2020 | 30/04/20 Statement of Capital gbp 1100 (5 pages) |
14 May 2020 | Confirmation statement made on 30 April 2020 with updates (5 pages) |
4 November 2019 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
9 October 2019 | Appointment of Mr Anthony Charles Sutherland as a director on 16 July 2019 (2 pages) |
9 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
12 October 2018 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
6 June 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
15 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
23 August 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
23 August 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
15 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
26 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
29 September 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
22 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Secretary's details changed for Anthony Sutherland on 11 September 2014 (1 page) |
22 May 2015 | Director's details changed for Joan Teresa Sutherland on 11 August 2014 (2 pages) |
22 May 2015 | Director's details changed for Anthony Sutherland on 11 September 2014 (2 pages) |
22 May 2015 | Director's details changed for Anthony Sutherland on 11 September 2014 (2 pages) |
22 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Secretary's details changed for Anthony Sutherland on 11 September 2014 (1 page) |
22 May 2015 | Director's details changed for Joan Teresa Sutherland on 11 August 2014 (2 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
16 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
19 September 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
10 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
1 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
14 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
16 June 2010 | Director's details changed for Joan Teresa Sutherland on 30 April 2010 (2 pages) |
16 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Joan Teresa Sutherland on 30 April 2010 (2 pages) |
16 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
19 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
19 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
4 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
4 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
26 August 2008 | Return made up to 30/04/08; full list of members (4 pages) |
26 August 2008 | Return made up to 30/04/08; full list of members (4 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
3 July 2007 | Return made up to 30/04/07; no change of members (7 pages) |
3 July 2007 | Return made up to 30/04/07; no change of members (7 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
25 July 2006 | Return made up to 30/04/06; full list of members (7 pages) |
25 July 2006 | Return made up to 30/04/06; full list of members (7 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
7 June 2005 | Return made up to 30/04/05; full list of members (7 pages) |
7 June 2005 | Return made up to 30/04/05; full list of members (7 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
25 May 2004 | Return made up to 30/04/04; full list of members
|
25 May 2004 | Return made up to 30/04/04; full list of members
|
1 October 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
1 October 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
7 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
7 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
22 March 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
22 March 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
15 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
15 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
13 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
13 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
15 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
15 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
2 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
2 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
12 February 2001 | Accounting reference date extended from 30/04/00 to 31/05/00 (1 page) |
12 February 2001 | Accounting reference date extended from 30/04/00 to 31/05/00 (1 page) |
7 August 2000 | Return made up to 30/04/00; full list of members (6 pages) |
7 August 2000 | Return made up to 30/04/00; full list of members (6 pages) |
12 August 1999 | Particulars of mortgage/charge (3 pages) |
12 August 1999 | Particulars of mortgage/charge (3 pages) |
4 June 1999 | Director resigned (1 page) |
4 June 1999 | Secretary resigned (1 page) |
4 June 1999 | New director appointed (2 pages) |
4 June 1999 | Registered office changed on 04/06/99 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page) |
4 June 1999 | Secretary resigned (1 page) |
4 June 1999 | New secretary appointed;new director appointed (2 pages) |
4 June 1999 | Director resigned (1 page) |
4 June 1999 | New director appointed (2 pages) |
4 June 1999 | Registered office changed on 04/06/99 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page) |
4 June 1999 | New secretary appointed;new director appointed (2 pages) |
30 April 1999 | Incorporation (17 pages) |
30 April 1999 | Incorporation (17 pages) |