Gosforth
Newcastle
NE3 3LS
Director Name | Dr Hans-Peter Manfred Opitz |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | German |
Status | Closed |
Appointed | 24 June 2015(14 years after company formation) |
Appointment Duration | 4 years (closed 19 July 2019) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | 15 Sudwestpark Nurnberg D 90449 |
Director Name | Mr Matthias Wist |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | German |
Status | Closed |
Appointed | 24 June 2015(14 years after company formation) |
Appointment Duration | 4 years (closed 19 July 2019) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | 15 Sudwestpark Nurnberg D 90449 |
Director Name | Ronald Gordon Taylor |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Maltby Road Thornton Middlesbrough Cleveland TS8 9BU |
Director Name | Andrew John Woodhouse |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2001(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4 Chandlers Ford Houghton Le Spring Tyne & Wear DH4 7SB |
Director Name | Mr Rodney George Gordon Taylor |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2001(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Fawcett House Heathwaite Swainby North Yorkshire DL6 3DS |
Secretary Name | Mrs Rosemary Anne Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fawcett House Heathwaite Swainby Northallerton North Yorkshire DL6 3DS |
Director Name | Mrs Rosemary Anne Taylor |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(2 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 24 June 2015) |
Role | Director Secretary |
Country of Residence | England |
Correspondence Address | Fawcett House Heathwaite Swainby Northallerton North Yorkshire DL6 3DS |
Director Name | Miss Frances Clare Taylor |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2009(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Bracken Hill South West Industrial Estate Peterlee County Durham SR8 2SW |
Director Name | Mr Russell Jame Gordon Taylor |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2009(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Bracken Hill South West Industrial Estate Peterlee County Durham SR8 2SW |
Director Name | Miss Jennifer Heleen Taylor |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2009(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Bracken Hill South West Industrial Estate Peterlee County Durham SR8 2SW |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.seaward.co.uk/ |
---|---|
Telephone | 0191 5863511 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Bulman House Regent Centre Gosforth Newcastle NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
1.1m at £0.1 | Rodney George Gordon Taylor 56.10% Ordinary |
---|---|
110k at £0.1 | Frances Taylor 5.50% Ordinary |
110k at £0.1 | Jennifer Taylor 5.50% Ordinary |
110k at £0.1 | Russell Taylor 5.50% Ordinary |
548k at £0.1 | Rosemary Anne Taylor 27.40% Ordinary |
Year | 2014 |
---|---|
Turnover | £15,116,002 |
Gross Profit | £6,585,423 |
Net Worth | £8,381,169 |
Cash | £6,553,922 |
Current Liabilities | £2,641,627 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 May 2012 | Delivered on: 23 May 2012 Satisfied on: 3 August 2015 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
19 December 2002 | Delivered on: 20 December 2002 Satisfied on: 16 April 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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 |
11 November 2002 | Delivered on: 21 November 2002 Satisfied on: 16 April 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
15 November 2002 | Delivered on: 16 November 2002 Satisfied on: 16 April 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit f easting business centre easting close worthing. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
19 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 April 2019 | Return of final meeting in a members' voluntary winding up (9 pages) |
18 February 2019 | Liquidators' statement of receipts and payments to 30 December 2018 (9 pages) |
18 January 2018 | Registered office address changed from 18 Bracken Hill South West Industrial Estate Peterlee County Durham SR8 2SW to Bulman House Regent Centre Gosforth Newcastle NE3 3LS on 18 January 2018 (2 pages) |
15 January 2018 | Declaration of solvency (6 pages) |
15 January 2018 | Appointment of a voluntary liquidator (3 pages) |
15 January 2018 | Appointment of a voluntary liquidator (3 pages) |
15 January 2018 | Resolutions
|
15 January 2018 | Declaration of solvency (6 pages) |
12 December 2017 | Resolutions
|
12 December 2017 | Resolutions
|
26 June 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
26 June 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
20 June 2017 | Full accounts made up to 31 March 2017 (18 pages) |
20 June 2017 | Full accounts made up to 31 March 2017 (18 pages) |
7 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
4 July 2016 | Accounts for a medium company made up to 31 March 2016 (21 pages) |
4 July 2016 | Accounts for a medium company made up to 31 March 2016 (21 pages) |
9 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
5 October 2015 | Resolutions
|
5 October 2015 | Resolutions
|
3 August 2015 | Satisfaction of charge 4 in full (1 page) |
3 August 2015 | Satisfaction of charge 4 in full (1 page) |
6 July 2015 | Termination of appointment of Rosemary Anne Taylor as a director on 24 June 2015 (1 page) |
6 July 2015 | Termination of appointment of Russell Jame Gordon Taylor as a director on 24 June 2015 (1 page) |
6 July 2015 | Termination of appointment of Russell Jame Gordon Taylor as a director on 24 June 2015 (1 page) |
6 July 2015 | Termination of appointment of Rosemary Anne Taylor as a director on 24 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Jennifer Heleen Taylor as a director on 24 June 2015 (1 page) |
2 July 2015 | Appointment of Dr Hans-Peter Manfred Opitz as a director on 24 June 2015 (2 pages) |
2 July 2015 | Termination of appointment of Frances Clare Taylor as a director on 24 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Jennifer Heleen Taylor as a director on 24 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Rodney George Gordon Taylor as a director on 24 June 2015 (1 page) |
2 July 2015 | Appointment of Dr Hans-Peter Manfred Opitz as a director on 24 June 2015 (2 pages) |
2 July 2015 | Appointment of Mr Matthias Wist as a director on 24 June 2015 (2 pages) |
2 July 2015 | Appointment of Mr Matthias Wist as a director on 24 June 2015 (2 pages) |
2 July 2015 | Termination of appointment of Rosemary Anne Taylor as a secretary on 24 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Rodney George Gordon Taylor as a director on 24 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Frances Clare Taylor as a director on 24 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Rosemary Anne Taylor as a secretary on 24 June 2015 (1 page) |
29 June 2015 | Group of companies' accounts made up to 31 March 2015 (27 pages) |
29 June 2015 | Group of companies' accounts made up to 31 March 2015 (27 pages) |
29 May 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
16 April 2015 | Satisfaction of charge 3 in full (1 page) |
16 April 2015 | Satisfaction of charge 1 in full (2 pages) |
16 April 2015 | Satisfaction of charge 3 in full (1 page) |
16 April 2015 | Satisfaction of charge 2 in full (1 page) |
16 April 2015 | Satisfaction of charge 2 in full (1 page) |
16 April 2015 | Satisfaction of charge 1 in full (2 pages) |
2 February 2015 | Appointment of Mr Mark Marsh as a director on 2 February 2015 (2 pages) |
2 February 2015 | Appointment of Mr Mark Marsh as a director on 2 February 2015 (2 pages) |
2 February 2015 | Appointment of Mr Mark Marsh as a director on 2 February 2015 (2 pages) |
20 August 2014 | Group of companies' accounts made up to 31 March 2014 (27 pages) |
20 August 2014 | Group of companies' accounts made up to 31 March 2014 (27 pages) |
5 June 2014 | Director's details changed for Mr Russell Jame Gordon Taylor on 1 June 2011 (2 pages) |
5 June 2014 | Director's details changed for Mr Russell Jame Gordon Taylor on 1 June 2011 (2 pages) |
5 June 2014 | Director's details changed for Mr Russell Jame Gordon Taylor on 1 June 2011 (2 pages) |
5 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
9 December 2013 | Group of companies' accounts made up to 31 March 2013 (28 pages) |
9 December 2013 | Group of companies' accounts made up to 31 March 2013 (28 pages) |
4 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (9 pages) |
4 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (9 pages) |
8 October 2012 | Group of companies' accounts made up to 31 March 2012 (26 pages) |
8 October 2012 | Group of companies' accounts made up to 31 March 2012 (26 pages) |
12 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (8 pages) |
12 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (8 pages) |
23 May 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
23 May 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
7 December 2011 | Group of companies' accounts made up to 31 March 2011 (25 pages) |
7 December 2011 | Group of companies' accounts made up to 31 March 2011 (25 pages) |
8 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (8 pages) |
8 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (8 pages) |
21 December 2010 | Group of companies' accounts made up to 31 March 2010 (32 pages) |
21 December 2010 | Group of companies' accounts made up to 31 March 2010 (32 pages) |
4 June 2010 | Director's details changed for Rosemary Anne Taylor on 29 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (7 pages) |
4 June 2010 | Director's details changed for Rosemary Anne Taylor on 29 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (7 pages) |
6 October 2009 | Appointment of Mr Russell Jame Gordon Taylor as a director (2 pages) |
6 October 2009 | Appointment of Mr Russell Jame Gordon Taylor as a director (2 pages) |
5 October 2009 | Appointment of Miss Frances Clare Taylor as a director (2 pages) |
5 October 2009 | Appointment of Miss Frances Clare Taylor as a director (2 pages) |
5 October 2009 | Appointment of Miss Jennifer Heleen Taylor as a director (2 pages) |
5 October 2009 | Appointment of Miss Jennifer Heleen Taylor as a director (2 pages) |
3 September 2009 | Accounts for a medium company made up to 31 March 2009 (19 pages) |
3 September 2009 | Accounts for a medium company made up to 31 March 2009 (19 pages) |
19 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
19 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
29 September 2008 | Accounts for a medium company made up to 31 March 2008 (17 pages) |
29 September 2008 | Accounts for a medium company made up to 31 March 2008 (17 pages) |
4 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
4 June 2008 | Appointment terminated director ronald taylor (1 page) |
4 June 2008 | Appointment terminated director ronald taylor (1 page) |
4 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
18 October 2007 | Accounts for a medium company made up to 31 March 2007 (17 pages) |
18 October 2007 | Accounts for a medium company made up to 31 March 2007 (17 pages) |
11 August 2007 | S-div 23/05/07 (1 page) |
11 August 2007 | Resolutions
|
11 August 2007 | Resolutions
|
11 August 2007 | S-div 23/05/07 (1 page) |
11 August 2007 | Nc inc already adjusted 23/05/07 (1 page) |
11 August 2007 | Nc inc already adjusted 23/05/07 (1 page) |
13 June 2007 | Return made up to 29/05/07; no change of members (7 pages) |
13 June 2007 | Return made up to 29/05/07; no change of members (7 pages) |
13 October 2006 | Accounts for a medium company made up to 31 March 2006 (17 pages) |
13 October 2006 | Accounts for a medium company made up to 31 March 2006 (17 pages) |
9 June 2006 | Return made up to 29/05/06; full list of members (7 pages) |
9 June 2006 | Return made up to 29/05/06; full list of members (7 pages) |
20 December 2005 | Accounts for a medium company made up to 31 March 2005 (13 pages) |
20 December 2005 | Accounts for a medium company made up to 31 March 2005 (13 pages) |
7 July 2005 | Return made up to 29/05/05; full list of members (8 pages) |
7 July 2005 | Return made up to 29/05/05; full list of members (8 pages) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Director resigned (1 page) |
6 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
6 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
16 June 2004 | Return made up to 29/05/04; full list of members (8 pages) |
16 June 2004 | Return made up to 29/05/04; full list of members (8 pages) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | New director appointed (2 pages) |
6 January 2004 | Full accounts made up to 31 March 2003 (20 pages) |
6 January 2004 | Full accounts made up to 31 March 2003 (20 pages) |
30 May 2003 | Return made up to 29/05/03; full list of members (7 pages) |
30 May 2003 | Return made up to 29/05/03; full list of members (7 pages) |
13 January 2003 | Ad 11/11/02--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages) |
13 January 2003 | Ad 11/11/02--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages) |
23 December 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
23 December 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
20 December 2002 | Particulars of mortgage/charge (7 pages) |
20 December 2002 | Particulars of mortgage/charge (7 pages) |
21 November 2002 | Particulars of mortgage/charge (3 pages) |
21 November 2002 | Particulars of mortgage/charge (3 pages) |
16 November 2002 | Particulars of mortgage/charge (5 pages) |
16 November 2002 | Particulars of mortgage/charge (5 pages) |
6 July 2002 | Return made up to 29/05/02; full list of members
|
6 July 2002 | Return made up to 29/05/02; full list of members
|
22 March 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
22 March 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
12 July 2001 | Secretary resigned (1 page) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | New secretary appointed (2 pages) |
12 July 2001 | New secretary appointed (2 pages) |
12 July 2001 | Registered office changed on 12/07/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | Secretary resigned (1 page) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | Registered office changed on 12/07/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
12 July 2001 | Director resigned (1 page) |
29 May 2001 | Incorporation (32 pages) |
29 May 2001 | Incorporation (32 pages) |