Company NameStrachan Tyson & Hamilton Limited
Company StatusActive
Company Number04078601
CategoryPrivate Limited Company
Incorporation Date26 September 2000(23 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Director NameDavid Strachan
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2000(2 days after company formation)
Appointment Duration23 years, 6 months
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence AddressKiplaw Farm
Whalton
Northumberland
NE61 3TQ
Secretary NameDavid Strachan
NationalityBritish
StatusCurrent
Appointed28 September 2000(2 days after company formation)
Appointment Duration23 years, 6 months
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence AddressKiplaw Farm
Whalton
Northumberland
NE61 3TQ
Director NameMr Razvan Alexandru Georgescu
Date of BirthNovember 1990 (Born 33 years ago)
NationalityRomanian
StatusCurrent
Appointed22 December 2021(21 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address36 Heaton Road
Newcastle Upon Tyne
NE6 1SD
Director NameMr George Sebastian Miricioiu
Date of BirthJuly 1991 (Born 32 years ago)
NationalityRomanian
StatusCurrent
Appointed22 December 2021(21 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address36 Heaton Road
Newcastle Upon Tyne
NE6 1SD
Director NamePeter Hamilton
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(2 days after company formation)
Appointment Duration11 years, 3 months (resigned 20 January 2012)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressRed Thorpe
248 Heaton Road
Heaton
Newcastle Upon Tyne
NE6 5QE
Director NameMr John David Tyson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(2 days after company formation)
Appointment Duration11 years, 3 months (resigned 20 January 2012)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address18 West Park Road
Gateshead
Tyne And Wear
NE8 4SP
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed26 September 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed26 September 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewww.strachantysonhamiltonne6.co.uk

Location

Registered Address36 Heaton Road
Newcastle Upon Tyne
NE6 1SD
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Heaton
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£3,050
Cash£53,837
Current Liabilities£82,582

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return7 December 2023 (3 months, 3 weeks ago)
Next Return Due21 December 2024 (8 months, 3 weeks from now)

Charges

16 November 2009Delivered on: 25 November 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
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 51 sunbury avenue jesmond newcastle upon tyne.
Outstanding

Filing History

7 December 2023Confirmation statement made on 7 December 2023 with no updates (3 pages)
2 August 2023Unaudited abridged accounts made up to 31 October 2022 (8 pages)
7 December 2022Confirmation statement made on 7 December 2022 with updates (4 pages)
6 October 2022Registered office address changed from Third Floor, Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE England to 36 Heaton Road Newcastle upon Tyne NE6 1SD on 6 October 2022 (1 page)
5 October 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
22 December 2021Appointment of Mr George Sebastian Miricioiu as a director on 22 December 2021 (2 pages)
22 December 2021Appointment of Mr Razvan Alexandru Georgescu as a director on 22 December 2021 (2 pages)
28 September 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
21 July 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
3 March 2021Registered office address changed from Borough Hall Wellway Morpeth Northumberland NE61 1BN United Kingdom to Third Floor, Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE on 3 March 2021 (1 page)
3 November 2020Confirmation statement made on 26 September 2020 with updates (5 pages)
30 July 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
16 March 2020Registered office address changed from Third Floor Citygate St James Boulevard Newcastle upon Tyne NE1 4JE to Borough Hall Wellway Morpeth Northumberland NE61 1BN on 16 March 2020 (1 page)
27 September 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
24 July 2019Satisfaction of charge 1 in full (4 pages)
11 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
10 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
7 August 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
7 August 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
12 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
2 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
2 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 54
(4 pages)
29 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 54
(4 pages)
10 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
10 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
9 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 54
(4 pages)
9 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 54
(4 pages)
6 May 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
6 May 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
2 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 54
(4 pages)
2 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 54
(4 pages)
2 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
2 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
6 November 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
5 November 2012Termination of appointment of John Tyson as a director (1 page)
5 November 2012Termination of appointment of Peter Hamilton as a director (1 page)
5 November 2012Termination of appointment of John Tyson as a director (1 page)
5 November 2012Termination of appointment of Peter Hamilton as a director (1 page)
26 September 2012Purchase of own shares. (3 pages)
26 September 2012Cancellation of shares. Statement of capital on 26 September 2012
  • GBP 54
(4 pages)
26 September 2012Purchase of own shares. (3 pages)
26 September 2012Cancellation of shares. Statement of capital on 26 September 2012
  • GBP 54
(4 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
27 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (6 pages)
27 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (6 pages)
14 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
14 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
4 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (6 pages)
4 October 2010Director's details changed for Mr John David Tyson on 26 September 2010 (2 pages)
4 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (6 pages)
4 October 2010Director's details changed for Mr John David Tyson on 26 September 2010 (2 pages)
4 October 2010Director's details changed for Peter Hamilton on 26 September 2010 (2 pages)
4 October 2010Director's details changed for Peter Hamilton on 26 September 2010 (2 pages)
23 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
23 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
25 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
12 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
22 October 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
22 October 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
14 January 2009Return made up to 26/09/08; full list of members (4 pages)
14 January 2009Return made up to 26/09/08; full list of members (4 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
26 February 2008Registered office changed on 26/02/2008 from c/o unw LLP citygate st james' boulevard newcastle upon tyne NE1 4JE (1 page)
26 February 2008Registered office changed on 26/02/2008 from c/o unw LLP citygate st james' boulevard newcastle upon tyne NE1 4JE (1 page)
7 November 2007Return made up to 26/09/07; no change of members (7 pages)
7 November 2007Return made up to 26/09/07; no change of members (7 pages)
20 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
20 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
12 October 2006Return made up to 26/09/06; full list of members (7 pages)
12 October 2006Return made up to 26/09/06; full list of members (7 pages)
15 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
15 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
20 October 2005Return made up to 26/09/05; full list of members
  • 363(287) ‐ Registered office changed on 20/10/05
(7 pages)
20 October 2005Return made up to 26/09/05; full list of members
  • 363(287) ‐ Registered office changed on 20/10/05
(7 pages)
19 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
19 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
31 October 2004Return made up to 26/09/04; full list of members (7 pages)
31 October 2004Return made up to 26/09/04; full list of members (7 pages)
8 July 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
8 July 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
13 October 2003Return made up to 26/09/03; full list of members
  • 363(287) ‐ Registered office changed on 13/10/03
(8 pages)
13 October 2003Return made up to 26/09/03; full list of members
  • 363(287) ‐ Registered office changed on 13/10/03
(8 pages)
19 March 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
19 March 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
15 October 2002Return made up to 26/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 2002Return made up to 26/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
4 July 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
22 November 2001Return made up to 26/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2001Return made up to 26/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2000Accounting reference date extended from 30/09/01 to 31/10/01 (1 page)
1 November 2000New director appointed (2 pages)
1 November 2000New secretary appointed;new director appointed (2 pages)
1 November 2000Ad 28/09/00--------- £ si 149@1=149 £ ic 1/150 (2 pages)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
1 November 2000Ad 28/09/00--------- £ si 149@1=149 £ ic 1/150 (2 pages)
1 November 2000New secretary appointed;new director appointed (2 pages)
1 November 2000Accounting reference date extended from 30/09/01 to 31/10/01 (1 page)
1 November 2000New director appointed (2 pages)
2 October 2000Director resigned (1 page)
2 October 2000Secretary resigned (1 page)
2 October 2000Director resigned (1 page)
2 October 2000Secretary resigned (1 page)
26 September 2000Incorporation (10 pages)
26 September 2000Incorporation (10 pages)