Cullercoats
Tyne & Wear
NE26 2PD
Director Name | Howard Ions |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2000(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 13 Princes Court Princes Street Corbridge Northumberland NE45 5BZ |
Secretary Name | Howard Ions |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Forge Cottage Newton Hall Stocksfield Northumberland NE43 7TW |
Secretary Name | Peter John Coles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(2 years, 6 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 31 July 2018) |
Role | Administrator |
Correspondence Address | 55 Amberley Gardens Newcastle Upon Tyne Tyne & Wear NE7 7JR |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | salemtube.co.uk |
---|
Registered Address | Regents Drive Low Prudhoe Industrial Estate Prudhoe Northumberland NE42 6PX |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Prudhoe |
Ward | Prudhoe North |
Address Matches | 2 other UK companies use this postal address |
51k at £1 | Salem Tube International LTD 51.00% Ordinary |
---|---|
49k at £1 | Paul Callighan 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £992,391 |
Cash | £514,706 |
Current Liabilities | £1,598,528 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 7 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (7 months from now) |
22 May 2009 | Delivered on: 2 June 2009 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
17 September 2003 | Delivered on: 26 September 2003 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or salem tube international limited 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 |
29 January 2021 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
---|---|
26 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
15 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
22 July 2019 | Accounts for a dormant company made up to 30 September 2018 (3 pages) |
9 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
9 November 2018 | Termination of appointment of Peter John Coles as a secretary on 31 July 2018 (1 page) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
8 November 2017 | Confirmation statement made on 7 November 2017 with updates (3 pages) |
8 November 2017 | Confirmation statement made on 7 November 2017 with updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
14 November 2016 | Confirmation statement made on 7 November 2016 with updates (6 pages) |
14 November 2016 | Confirmation statement made on 7 November 2016 with updates (6 pages) |
5 July 2016 | Accounts for a small company made up to 30 September 2015 (9 pages) |
5 July 2016 | Accounts for a small company made up to 30 September 2015 (9 pages) |
11 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
30 June 2015 | Accounts for a small company made up to 30 September 2014 (8 pages) |
30 June 2015 | Accounts for a small company made up to 30 September 2014 (8 pages) |
10 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
20 March 2014 | Accounts for a small company made up to 30 September 2013 (9 pages) |
20 March 2014 | Accounts for a small company made up to 30 September 2013 (9 pages) |
8 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
16 January 2013 | Accounts for a small company made up to 30 September 2012 (9 pages) |
16 January 2013 | Accounts for a small company made up to 30 September 2012 (9 pages) |
8 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Accounts for a small company made up to 30 September 2011 (9 pages) |
13 March 2012 | Accounts for a small company made up to 30 September 2011 (9 pages) |
8 November 2011 | Director's details changed for Howard Ions on 1 October 2011 (2 pages) |
8 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Director's details changed for Howard Ions on 1 October 2011 (2 pages) |
8 November 2011 | Director's details changed for Howard Ions on 1 October 2011 (2 pages) |
8 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Full accounts made up to 30 September 2010 (26 pages) |
4 July 2011 | Full accounts made up to 30 September 2010 (26 pages) |
8 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Accounts for a small company made up to 30 September 2009 (9 pages) |
25 June 2010 | Accounts for a small company made up to 30 September 2009 (9 pages) |
1 February 2010 | Accounts for a small company made up to 30 September 2008 (8 pages) |
1 February 2010 | Accounts for a small company made up to 30 September 2008 (8 pages) |
9 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Director's details changed for Paul Callighan on 2 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Howard Ions on 2 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Howard Ions on 2 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Paul Callighan on 2 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Howard Ions on 2 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Director's details changed for Paul Callighan on 2 October 2009 (2 pages) |
2 June 2009 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
2 June 2009 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
19 January 2009 | Return made up to 07/11/08; full list of members (4 pages) |
19 January 2009 | Return made up to 07/11/08; full list of members (4 pages) |
9 July 2008 | Accounts for a small company made up to 30 September 2007 (10 pages) |
9 July 2008 | Accounts for a small company made up to 30 September 2007 (10 pages) |
26 November 2007 | Return made up to 07/11/07; no change of members (7 pages) |
26 November 2007 | Return made up to 07/11/07; no change of members (7 pages) |
14 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
14 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
29 November 2006 | Return made up to 07/11/06; full list of members (7 pages) |
29 November 2006 | Return made up to 07/11/06; full list of members (7 pages) |
5 September 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
5 September 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
22 November 2005 | Return made up to 07/11/05; full list of members (7 pages) |
22 November 2005 | Return made up to 07/11/05; full list of members (7 pages) |
17 May 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
17 May 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
1 December 2004 | Return made up to 22/11/04; full list of members (7 pages) |
1 December 2004 | Return made up to 22/11/04; full list of members (7 pages) |
25 February 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
25 February 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
24 February 2004 | Return made up to 22/11/03; full list of members (7 pages) |
24 February 2004 | Return made up to 22/11/03; full list of members (7 pages) |
26 September 2003 | Particulars of mortgage/charge (4 pages) |
26 September 2003 | Particulars of mortgage/charge (4 pages) |
7 June 2003 | New secretary appointed (2 pages) |
7 June 2003 | New secretary appointed (2 pages) |
7 June 2003 | Secretary resigned (1 page) |
7 June 2003 | Secretary resigned (1 page) |
15 April 2003 | Ad 03/04/03--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
15 April 2003 | Ad 03/04/03--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
5 February 2003 | Return made up to 22/11/02; full list of members (7 pages) |
5 February 2003 | Return made up to 22/11/02; full list of members (7 pages) |
15 January 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
15 January 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
7 January 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
7 January 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
12 December 2001 | Return made up to 22/11/01; full list of members (6 pages) |
12 December 2001 | Return made up to 22/11/01; full list of members (6 pages) |
14 June 2001 | Accounting reference date shortened from 30/11/01 to 30/09/01 (1 page) |
14 June 2001 | Accounting reference date shortened from 30/11/01 to 30/09/01 (1 page) |
1 June 2001 | Ad 22/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 June 2001 | Ad 22/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | New secretary appointed;new director appointed (2 pages) |
9 January 2001 | New secretary appointed;new director appointed (2 pages) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | Registered office changed on 18/12/00 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
18 December 2000 | Secretary resigned (1 page) |
18 December 2000 | Registered office changed on 18/12/00 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
18 December 2000 | Secretary resigned (1 page) |
18 December 2000 | Director resigned (1 page) |
22 November 2000 | Incorporation (12 pages) |
22 November 2000 | Incorporation (12 pages) |