South Shields
Tyne & Wear
NE33 1LH
Secretary Name | Mr Gary Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | River Drive South Shields Tyne & Wear NE33 1LH |
Director Name | Mr David Paul Barley |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(13 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | River Drive South Shields Tyne & Wear NE33 1LH |
Director Name | Mr Gary Wilson |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2014(14 years after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | River Drive South Shields Tyne & Wear NE33 1LH |
Director Name | Mr Jonathan Wilson |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2014(14 years after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | River Drive South Shields Tyne & Wear NE33 1LH |
Director Name | Mr Christopher Wilson |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2014(14 years after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | River Drive South Shields Tyne & Wear NE33 1LH |
Secretary Name | Mr Harold Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Longniddry Usworth Washington Tyne & Wear NE37 1SQ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | weardock.co.uk |
---|---|
Telephone | 0191 5674749 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | River Drive South Shields Tyne & Wear NE33 1LH |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
54 at £1 | H. Wilson 54.00% Ordinary A |
---|---|
15 at £1 | Christopher Wilson 15.00% Ordinary C |
15 at £1 | Gary Wilson 15.00% Ordinary B |
15 at £1 | Jonathan Wilson 15.00% Ordinary D |
1 at £1 | Audrey Wilson 1.00% Ordinary E |
Year | 2014 |
---|---|
Net Worth | £584,799 |
Cash | £564,601 |
Current Liabilities | £857,068 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 3 weeks from now) |
15 February 2016 | Delivered on: 15 February 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
14 December 2015 | Delivered on: 21 December 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
7 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
---|---|
24 July 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
22 November 2019 | Director's details changed for Mr Christopher Wilson on 14 August 2019 (2 pages) |
5 September 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
26 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
1 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
23 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
23 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
28 April 2017 | Total exemption full accounts made up to 31 July 2016 (8 pages) |
28 April 2017 | Total exemption full accounts made up to 31 July 2016 (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
22 September 2016 | Previous accounting period shortened from 31 December 2016 to 31 July 2016 (1 page) |
22 September 2016 | Previous accounting period shortened from 31 December 2016 to 31 July 2016 (1 page) |
14 September 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
14 September 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
15 February 2016 | Registration of charge 040433810002, created on 15 February 2016 (42 pages) |
15 February 2016 | Registration of charge 040433810002, created on 15 February 2016 (42 pages) |
21 December 2015 | Registration of charge 040433810001, created on 14 December 2015 (33 pages) |
21 December 2015 | Registration of charge 040433810001, created on 14 December 2015 (33 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
18 September 2015 | Memorandum and Articles of Association (34 pages) |
18 September 2015 | Memorandum and Articles of Association (34 pages) |
4 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
7 July 2015 | Change of share class name or designation (2 pages) |
7 July 2015 | Change of share class name or designation (2 pages) |
7 July 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
7 July 2015 | Resolutions
|
7 July 2015 | Statement of company's objects (2 pages) |
7 July 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
7 July 2015 | Statement of company's objects (2 pages) |
7 July 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
29 June 2015 | Change of name notice (2 pages) |
29 June 2015 | Company name changed tyne slipways LIMITED\certificate issued on 29/06/15
|
29 June 2015 | Change of name notice (2 pages) |
29 June 2015 | Company name changed tyne slipways LIMITED\certificate issued on 29/06/15
|
30 September 2014 | Appointment of Mr Jonathan Wilson as a director on 22 August 2014 (2 pages) |
30 September 2014 | Appointment of Mr Jonathan Wilson as a director on 22 August 2014 (2 pages) |
30 September 2014 | Appointment of Mr Gary Wilson as a director on 22 August 2014 (2 pages) |
30 September 2014 | Appointment of Mr Christopher Wilson as a director on 22 August 2014 (2 pages) |
30 September 2014 | Appointment of Mr Gary Wilson as a director on 22 August 2014 (2 pages) |
30 September 2014 | Appointment of Mr Christopher Wilson as a director on 22 August 2014 (2 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
28 January 2014 | Appointment of Mr David Paul Barley as a director (2 pages) |
28 January 2014 | Appointment of Mr David Paul Barley as a director (2 pages) |
31 July 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
2 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (3 pages) |
1 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
1 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 September 2010 | Secretary's details changed for Mr Gary Wilson on 31 July 2010 (1 page) |
27 September 2010 | Secretary's details changed for Mr Gary Wilson on 31 July 2010 (1 page) |
27 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (3 pages) |
27 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (3 pages) |
27 September 2010 | Director's details changed for Mr Harold Wilson on 31 July 2010 (2 pages) |
27 September 2010 | Director's details changed for Mr Harold Wilson on 31 July 2010 (2 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
19 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
5 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
5 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
24 August 2007 | Return made up to 31/07/07; no change of members (6 pages) |
24 August 2007 | Return made up to 31/07/07; no change of members (6 pages) |
23 August 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
23 August 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
1 June 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
1 June 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
24 August 2006 | Return made up to 31/07/06; full list of members (6 pages) |
24 August 2006 | Return made up to 31/07/06; full list of members (6 pages) |
17 August 2006 | Memorandum and Articles of Association (6 pages) |
17 August 2006 | Memorandum and Articles of Association (6 pages) |
10 August 2006 | Company name changed wear dock & engineering company LIMITED\certificate issued on 10/08/06 (2 pages) |
10 August 2006 | Company name changed wear dock & engineering company LIMITED\certificate issued on 10/08/06 (2 pages) |
21 April 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
21 April 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
10 August 2005 | Return made up to 31/07/05; full list of members
|
10 August 2005 | Return made up to 31/07/05; full list of members
|
1 July 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
1 July 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
10 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
10 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
24 March 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
24 March 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
14 September 2003 | Return made up to 31/07/03; full list of members
|
14 September 2003 | Return made up to 31/07/03; full list of members
|
15 April 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
15 April 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
1 November 2002 | Return made up to 31/07/02; no change of members
|
1 November 2002 | Return made up to 31/07/02; no change of members
|
7 June 2002 | Company name changed robsons boatbuilders LIMITED\certificate issued on 07/06/02 (2 pages) |
7 June 2002 | Company name changed robsons boatbuilders LIMITED\certificate issued on 07/06/02 (2 pages) |
15 May 2002 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
15 May 2002 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
1 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
1 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
13 September 2000 | New secretary appointed;new director appointed (2 pages) |
13 September 2000 | Registered office changed on 13/09/00 from: the britannia suite st jamess buildings 79 oxford street manchester, lancashire M1 6FR (2 pages) |
13 September 2000 | Secretary resigned (1 page) |
13 September 2000 | Director resigned (2 pages) |
13 September 2000 | Registered office changed on 13/09/00 from: the britannia suite st jamess buildings 79 oxford street manchester, lancashire M1 6FR (2 pages) |
13 September 2000 | Director resigned (2 pages) |
13 September 2000 | New secretary appointed;new director appointed (2 pages) |
13 September 2000 | New secretary appointed (2 pages) |
13 September 2000 | New secretary appointed (2 pages) |
13 September 2000 | Secretary resigned (1 page) |
31 July 2000 | Incorporation (11 pages) |
31 July 2000 | Incorporation (11 pages) |