Cleadon
Sunderland
Tyne & Wear
SR6 7PY
Director Name | Mrs Tracey May Smith |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2012(12 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Boldon Lane Sunderland Tyne & Wear SR6 7RH |
Director Name | Mr Erik William Thorius |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2022(22 years after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Boldon Lane Sunderland SR6 7RH |
Director Name | Mr Graham Smith |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2022(22 years, 2 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Boldon Lane Sunderland Tyne & Wear SR6 7RH |
Director Name | Mr Steven Charles Martin |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(same day as company formation) |
Role | Regional Dir |
Country of Residence | England |
Correspondence Address | 18 Ashdale Houghton Le Spring Tyne & Wear DH4 7SL |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Director Name | Mr Graham Smith |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 16 Ashleigh Gardens Cleadon Sunderland Tyne & Wear SR6 7PY |
Secretary Name | Mr Steven Charles Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(same day as company formation) |
Role | Regional Dir |
Country of Residence | England |
Correspondence Address | 18 Ashdale Houghton Le Spring Tyne & Wear DH4 7SL |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Tracey May Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(5 years, 7 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 06 September 2022) |
Role | Company Director |
Correspondence Address | 16 Ashleigh Gardens Cleadon Sunderland Tyne & Wear SR6 7PY |
Director Name | Mrs Tracey May Smith |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2012(12 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 06 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Boldon Lane Sunderland Tyne & Wear SR6 7RH |
Website | britanniaautocentre.co.uk |
---|
Registered Address | 3 Boldon Lane Sunderland Tyne & Wear SR6 7RH |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Cleadon and East Boldon |
Built Up Area | Tyneside |
50 at £1 | Graham Smith 50.00% Ordinary |
---|---|
50 at £1 | Tracey May Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £305,625 |
Cash | £126,991 |
Current Liabilities | £41,036 |
Latest Accounts | 31 July 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 April 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 12 July 2023 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (10 months from now) |
30 June 2023 | Delivered on: 4 July 2023 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: 3 boldon lane, cleadon, SR6 7RH. Outstanding |
---|---|
9 June 2023 | Delivered on: 13 June 2023 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
16 July 2004 | Delivered on: 23 July 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage 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 3 boldon lane cleadon sunderland. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
14 June 2004 | Delivered on: 15 June 2004 Persons entitled: Hsbc 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. Outstanding |
26 October 2000 | Delivered on: 4 November 2000 Satisfied on: 27 July 2004 Persons entitled: Lloyds Tsb 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 |
14 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
---|---|
23 September 2019 | Micro company accounts made up to 31 July 2019 (2 pages) |
12 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
12 November 2018 | Micro company accounts made up to 31 July 2018 (2 pages) |
12 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
26 September 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
26 September 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
14 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
14 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
14 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
19 September 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
15 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
28 October 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
12 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
14 December 2012 | Appointment of Mrs. Tracey May Smith as a director (2 pages) |
14 December 2012 | Appointment of Mrs. Tracey May Smith as a director (2 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
16 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
15 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
12 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Director's details changed for Graham Smith on 11 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Graham Smith on 11 July 2010 (2 pages) |
12 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
20 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
20 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
14 July 2008 | Return made up to 12/07/08; full list of members (3 pages) |
14 July 2008 | Return made up to 12/07/08; full list of members (3 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
15 August 2007 | Return made up to 12/07/07; full list of members (6 pages) |
15 August 2007 | Return made up to 12/07/07; full list of members (6 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
3 October 2006 | Return made up to 12/07/06; full list of members (7 pages) |
3 October 2006 | Return made up to 12/07/06; full list of members (7 pages) |
14 August 2006 | New secretary appointed (2 pages) |
14 August 2006 | Secretary resigned;director resigned (1 page) |
14 August 2006 | Secretary resigned;director resigned (1 page) |
14 August 2006 | New secretary appointed (2 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
24 February 2006 | Return made up to 12/07/05; full list of members (7 pages) |
24 February 2006 | Return made up to 12/07/05; full list of members (7 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
21 October 2004 | Return made up to 12/07/04; full list of members (7 pages) |
21 October 2004 | Return made up to 12/07/04; full list of members (7 pages) |
27 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2004 | Particulars of mortgage/charge (3 pages) |
23 July 2004 | Particulars of mortgage/charge (3 pages) |
15 June 2004 | Particulars of mortgage/charge (3 pages) |
15 June 2004 | Particulars of mortgage/charge (3 pages) |
3 June 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
3 June 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
17 July 2003 | Return made up to 12/07/03; full list of members (7 pages) |
17 July 2003 | Return made up to 12/07/03; full list of members (7 pages) |
4 May 2003 | Total exemption full accounts made up to 31 July 2002 (16 pages) |
4 May 2003 | Total exemption full accounts made up to 31 July 2002 (16 pages) |
26 September 2002 | Return made up to 12/07/02; full list of members (7 pages) |
26 September 2002 | Return made up to 12/07/02; full list of members (7 pages) |
14 May 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
14 May 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
19 December 2001 | Director's particulars changed (1 page) |
19 December 2001 | Director's particulars changed (1 page) |
27 July 2001 | Return made up to 12/07/01; full list of members (6 pages) |
27 July 2001 | Return made up to 12/07/01; full list of members (6 pages) |
12 December 2000 | Ad 05/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 December 2000 | Ad 05/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 November 2000 | Particulars of mortgage/charge (7 pages) |
4 November 2000 | Particulars of mortgage/charge (7 pages) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Secretary resigned (1 page) |
10 August 2000 | Registered office changed on 10/08/00 from: 16 saint john street london EC1M 4NT (1 page) |
10 August 2000 | Registered office changed on 10/08/00 from: 16 saint john street london EC1M 4NT (1 page) |
10 August 2000 | New secretary appointed;new director appointed (2 pages) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | New secretary appointed;new director appointed (2 pages) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | Secretary resigned (1 page) |
12 July 2000 | Incorporation (14 pages) |
12 July 2000 | Incorporation (14 pages) |