South Nelson Industrial Estate
Cramlington
Northumberland
NE23 1WF
Director Name | Mark Allan Todd |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2007(7 years, 7 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 South Nelson Road South Nelson Industrial Estate Cramlington Northumberland NE23 1WF |
Director Name | Mrs Sharon Elizabeth Williamson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2010(10 years, 6 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 South Nelson Road South Nelson Industrial Estate Cramlington Northumberland NE23 1WF |
Secretary Name | Mrs Sharon Elizabeth Ritson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Valeria Close Hadrian Park Wallsend Tyne And Wear NE28 9QY |
Secretary Name | Jennifer Todd |
---|---|
Status | Resigned |
Appointed | 08 October 2010(10 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 April 2018) |
Role | Company Director |
Correspondence Address | Unit 3 South Nelson Road South Nelson Industrial Estate Cramlington Northumberland NE23 1WF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 0845 2232374 |
---|---|
Telephone region | Unknown |
Registered Address | Unit 3 South Nelson Road South Nelson Industrial Estate Cramlington Northumberland NE23 1WF |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
Year | 2013 |
---|---|
Net Worth | -£21,784 |
Cash | £1,420 |
Current Liabilities | £530,907 |
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 | 2 April 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 3 weeks from now) |
31 October 2014 | Delivered on: 7 November 2014 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|---|
1 March 2005 | Delivered on: 4 March 2005 Satisfied on: 9 February 2015 Persons entitled: Bibby Financial Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
11 July 2000 | Delivered on: 19 July 2000 Satisfied on: 22 February 2008 Persons entitled: Reedham Factors Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under a factoring agreement dated 11 july 2000. Particulars: By way of first fixed charge all specified debts and other debts..by way of floating charge the floating assets. See the mortgage charge document for full details. Fully Satisfied |
8 February 2024 | Total exemption full accounts made up to 31 May 2023 (9 pages) |
---|---|
11 July 2023 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 May 2023 (12 pages) |
26 May 2023 | Confirmation statement made on 2 April 2023 with updates (5 pages) |
24 February 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
23 July 2022 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 May 2022 (13 pages) |
12 May 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
2 July 2021 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 May 2021 (13 pages) |
27 May 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
20 April 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
28 July 2020 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 May 2020 (16 pages) |
8 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
4 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (11 pages) |
3 July 2019 | Registration of charge 039671000004, created on 24 June 2019 (39 pages) |
18 June 2019 | Notice to Registrar of companies voluntary arrangement taking effect (12 pages) |
2 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
29 January 2019 | Unaudited abridged accounts made up to 31 May 2018 (12 pages) |
3 April 2018 | Termination of appointment of Jennifer Todd as a secretary on 1 April 2018 (1 page) |
3 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
27 September 2017 | Unaudited abridged accounts made up to 31 May 2017 (11 pages) |
27 September 2017 | Unaudited abridged accounts made up to 31 May 2017 (11 pages) |
7 April 2017 | Confirmation statement made on 7 April 2017 with updates (7 pages) |
7 April 2017 | Confirmation statement made on 7 April 2017 with updates (7 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Director's details changed for Clive Hannam on 27 April 2016 (2 pages) |
28 April 2016 | Director's details changed for Clive Hannam on 27 April 2016 (2 pages) |
28 April 2016 | Director's details changed for Mark Allan Todd on 27 April 2016 (2 pages) |
28 April 2016 | Director's details changed for Mark Allan Todd on 27 April 2016 (2 pages) |
28 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
11 March 2016 | Registered office address changed from Unit 3 Rhodes Court South Nelson Industrial Estate Cramlington Northumberland NE23 1WF to Unit 3 South Nelson Road South Nelson Industrial Estate Cramlington Northumberland NE23 1WF on 11 March 2016 (1 page) |
11 March 2016 | Registered office address changed from Unit 3 Rhodes Court South Nelson Industrial Estate Cramlington Northumberland NE23 1WF to Unit 3 South Nelson Road South Nelson Industrial Estate Cramlington Northumberland NE23 1WF on 11 March 2016 (1 page) |
10 March 2016 | Resolutions
|
10 March 2016 | Director's details changed for Mrs Sharon Elizabeth Williamson on 10 March 2016 (2 pages) |
10 March 2016 | Director's details changed for Clive Hannam on 10 March 2016 (2 pages) |
10 March 2016 | Director's details changed for Clive Hannam on 10 March 2016 (2 pages) |
10 March 2016 | Director's details changed for Mrs Sharon Elizabeth Williamson on 10 March 2016 (2 pages) |
10 March 2016 | Resolutions
|
1 March 2016 | Statement of capital following an allotment of shares on 11 December 2015
|
1 March 2016 | Statement of capital following an allotment of shares on 11 December 2015
|
1 February 2016 | Statement of company's objects (2 pages) |
1 February 2016 | Memorandum and Articles of Association (10 pages) |
1 February 2016 | Statement of company's objects (2 pages) |
1 February 2016 | Memorandum and Articles of Association (10 pages) |
25 August 2015 | Current accounting period extended from 28 February 2016 to 31 May 2016 (3 pages) |
25 August 2015 | Current accounting period extended from 28 February 2016 to 31 May 2016 (3 pages) |
3 June 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
3 June 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
5 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
9 February 2015 | Satisfaction of charge 2 in full (1 page) |
9 February 2015 | Satisfaction of charge 2 in full (1 page) |
14 November 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
14 November 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
7 November 2014 | Registration of charge 039671000003, created on 31 October 2014 (25 pages) |
7 November 2014 | Registration of charge 039671000003, created on 31 October 2014 (25 pages) |
10 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
2 August 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
2 August 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
11 June 2013 | Director's details changed for Mrs Sharon Elizabeth Williamson on 17 April 2013 (2 pages) |
11 June 2013 | Director's details changed for Mrs Sharon Elizabeth Williamson on 17 April 2013 (2 pages) |
11 June 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
4 January 2013 | Director's details changed for Mrs Sharon Elizabeth Ritson on 23 November 2012 (2 pages) |
4 January 2013 | Director's details changed for Mrs Sharon Elizabeth Ritson on 23 November 2012 (2 pages) |
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
19 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
13 July 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
13 July 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
12 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
15 October 2010 | Appointment of Mrs Sharon Elizabeth Ritson as a director (2 pages) |
15 October 2010 | Termination of appointment of Sharon Ritson as a secretary (1 page) |
15 October 2010 | Appointment of Jennifer Todd as a secretary (1 page) |
15 October 2010 | Appointment of Mrs Sharon Elizabeth Ritson as a director (2 pages) |
15 October 2010 | Appointment of Jennifer Todd as a secretary (1 page) |
15 October 2010 | Termination of appointment of Sharon Ritson as a secretary (1 page) |
24 May 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
24 May 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
14 April 2010 | Director's details changed for Mark Allan Todd on 7 April 2010 (2 pages) |
14 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Mark Allan Todd on 7 April 2010 (2 pages) |
14 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Mark Allan Todd on 7 April 2010 (2 pages) |
17 November 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
17 November 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2009 | Return made up to 07/04/09; full list of members (4 pages) |
7 August 2009 | Return made up to 07/04/09; full list of members (4 pages) |
1 August 2008 | Return made up to 07/04/08; full list of members (4 pages) |
1 August 2008 | Return made up to 07/04/08; full list of members (4 pages) |
28 May 2008 | Registered office changed on 28/05/2008 from nec building tanners bank north shields tyne & wear NE30 1JH (1 page) |
28 May 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
28 May 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
28 May 2008 | Registered office changed on 28/05/2008 from nec building tanners bank north shields tyne & wear NE30 1JH (1 page) |
27 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
27 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 January 2008 | Return made up to 07/04/07; full list of members (2 pages) |
18 January 2008 | Return made up to 07/04/07; full list of members (2 pages) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | New director appointed (2 pages) |
19 June 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
19 June 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
22 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
22 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
10 July 2006 | Return made up to 07/04/06; full list of members (6 pages) |
10 July 2006 | Return made up to 07/04/06; full list of members (6 pages) |
19 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
19 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
25 May 2005 | Return made up to 07/04/05; full list of members
|
25 May 2005 | Return made up to 07/04/05; full list of members
|
4 March 2005 | Particulars of mortgage/charge (7 pages) |
4 March 2005 | Particulars of mortgage/charge (7 pages) |
28 July 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
28 July 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
21 April 2004 | Return made up to 07/04/04; full list of members (6 pages) |
21 April 2004 | Return made up to 07/04/04; full list of members (6 pages) |
5 March 2004 | Return made up to 07/04/03; full list of members (6 pages) |
5 March 2004 | Return made up to 07/04/03; full list of members (6 pages) |
5 January 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
5 January 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
25 March 2003 | Return made up to 07/04/02; full list of members (6 pages) |
25 March 2003 | Return made up to 07/04/02; full list of members (6 pages) |
31 December 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
31 December 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
15 January 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
15 January 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
11 June 2001 | Return made up to 07/04/01; full list of members (6 pages) |
11 June 2001 | Return made up to 07/04/01; full list of members (6 pages) |
6 June 2001 | Ad 07/04/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
6 June 2001 | Ad 07/04/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
15 May 2001 | Accounting reference date shortened from 30/04/02 to 28/02/02 (1 page) |
15 May 2001 | Accounting reference date shortened from 30/04/02 to 28/02/02 (1 page) |
19 July 2000 | Particulars of mortgage/charge (3 pages) |
19 July 2000 | Particulars of mortgage/charge (3 pages) |
7 April 2000 | Incorporation (15 pages) |
7 April 2000 | Incorporation (15 pages) |
7 April 2000 | Secretary resigned (1 page) |
7 April 2000 | Secretary resigned (1 page) |