Seahouses
Northumberland
NE68 7SS
Secretary Name | Mr Robert Anthony Barkess |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 November 2000(same day as company formation) |
Role | Mortgage Broker |
Country of Residence | United Kingdom |
Correspondence Address | 26 Saint Aidans Seahouses Northumberland NE68 7SS |
Director Name | Timothy Andrew Blogg |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(same day as company formation) |
Role | Financial Advisor |
Correspondence Address | 63 Gosport Road Lee On The Solent Hampshire PO13 9EJ |
Director Name | Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ |
Secretary Name | Lesley Anne Chick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 The Terrace Folly Lane Shipham Winscombe BS25 1TE |
Director Name | Mrs Kay Christina Barkess |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(3 years after company formation) |
Appointment Duration | 15 years, 8 months (resigned 22 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Saint Aidans Seahouses Northumberland NE68 7SS |
Secretary Name | Mrs Kay Christina Barkess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(3 years after company formation) |
Appointment Duration | 16 years, 3 months (resigned 03 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Saint Aidans Seahouses Northumberland NE68 7SS |
Website | tridentmortgages.co.uk |
---|---|
Telephone | 01665 721806 |
Telephone region | Alnwick |
Registered Address | 26 Saint Aidans Seahouses Northumberland NE68 7SS |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | North Sunderland |
Ward | Bamburgh |
Built Up Area | Seahouses |
52 at £1 | Robert Anthony Barkess 52.00% Ordinary |
---|---|
48 at £1 | Kay Christina Barkess 48.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,755 |
Current Liabilities | £12,112 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 26 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 1 week from now) |
17 November 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
---|---|
14 August 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
3 March 2020 | Termination of appointment of Kay Christina Barkess as a secretary on 3 March 2020 (1 page) |
14 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
23 July 2019 | Termination of appointment of Kay Christina Barkess as a director on 22 July 2019 (1 page) |
28 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
23 August 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
16 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
22 December 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
24 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
9 January 2015 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
19 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
19 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
7 January 2014 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
20 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
28 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
26 January 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
26 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
1 February 2010 | Director's details changed for Robert Anthony Barkess on 14 November 2009 (2 pages) |
1 February 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Kay Christina Barkess on 14 November 2009 (2 pages) |
1 February 2010 | Director's details changed for Kay Christina Barkess on 14 November 2009 (2 pages) |
1 February 2010 | Director's details changed for Robert Anthony Barkess on 14 November 2009 (2 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
19 December 2008 | Return made up to 14/11/08; full list of members (4 pages) |
19 December 2008 | Return made up to 14/11/08; full list of members (4 pages) |
5 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
5 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
27 December 2007 | Return made up to 14/11/07; no change of members (7 pages) |
27 December 2007 | Return made up to 14/11/07; no change of members (7 pages) |
19 March 2007 | Return made up to 14/11/06; full list of members (7 pages) |
19 March 2007 | Return made up to 14/11/06; full list of members (7 pages) |
29 January 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
29 January 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
31 May 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
31 May 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
28 November 2005 | Return made up to 14/11/05; full list of members (7 pages) |
28 November 2005 | Return made up to 14/11/05; full list of members (7 pages) |
7 October 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
7 October 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
3 November 2004 | Return made up to 14/11/04; full list of members (7 pages) |
3 November 2004 | Return made up to 14/11/04; full list of members (7 pages) |
4 October 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
4 October 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
16 December 2003 | Return made up to 14/11/03; full list of members
|
16 December 2003 | Return made up to 14/11/03; full list of members
|
13 December 2003 | New secretary appointed;new director appointed (1 page) |
13 December 2003 | Director resigned (1 page) |
13 December 2003 | New secretary appointed;new director appointed (1 page) |
13 December 2003 | Director resigned (1 page) |
2 October 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
2 October 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
8 November 2002 | Return made up to 14/11/02; full list of members
|
8 November 2002 | Return made up to 14/11/02; full list of members
|
28 October 2002 | Registered office changed on 28/10/02 from: 37 billy mill lane north shields tyne & wear NE29 8BZ (1 page) |
28 October 2002 | Registered office changed on 28/10/02 from: 37 billy mill lane north shields tyne & wear NE29 8BZ (1 page) |
16 September 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
16 September 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
20 March 2002 | Registered office changed on 20/03/02 from: 17 katana house fort fareham business park fareham hampshire PO14 1AH (1 page) |
20 March 2002 | Registered office changed on 20/03/02 from: 17 katana house fort fareham business park fareham hampshire PO14 1AH (1 page) |
12 December 2001 | Return made up to 14/11/01; full list of members
|
12 December 2001 | Return made up to 14/11/01; full list of members
|
28 November 2000 | Director resigned (1 page) |
28 November 2000 | Secretary resigned (1 page) |
28 November 2000 | New secretary appointed;new director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | Secretary resigned (1 page) |
28 November 2000 | Registered office changed on 28/11/00 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page) |
28 November 2000 | New secretary appointed;new director appointed (2 pages) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | Registered office changed on 28/11/00 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page) |
14 November 2000 | Incorporation (18 pages) |
14 November 2000 | Incorporation (18 pages) |