Cleadon
Sunderland
Tyne & Wear
SR6 7RW
Director Name | Mr Kenneth Vincent Wood |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6b Planet Business Centre Planet Place Killingworth Newcastle Upon Tyne NE12 6DY |
Secretary Name | Kenneth Vincent Wood |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 February 2002(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 6b Planet Business Centre Planet Place Killingworth Newcastle Upon Tyne NE12 6DY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 6b Planet Business Centre Planet Place Killingworth Newcastle Upon Tyne NE12 6DY |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Camperdown |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £206,356 |
Cash | £4,130 |
Current Liabilities | £71,874 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 4 weeks from now) |
1 June 2007 | Delivered on: 5 June 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage 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 former inn suburbia leisure premises front street seaton burn newcastle upon tyne. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
2 September 2002 | Delivered on: 12 September 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at planet place killingworth industrial estate in the county of tyne and wear. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
2 September 2002 | Delivered on: 12 September 2002 Persons entitled: Kenneth Wood Classification: Legal mortgage Secured details: £75,000 due or to become due from the company to the chargee. Particulars: Land and buildings at planet place killingworth industrial estate in the county of tyne and wear. Outstanding |
28 March 2002 | Delivered on: 30 March 2002 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 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 May 2023 | Micro company accounts made up to 31 August 2022 (4 pages) |
---|---|
10 March 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
25 May 2022 | Micro company accounts made up to 31 August 2021 (4 pages) |
20 May 2022 | Satisfaction of charge 1 in full (1 page) |
18 May 2022 | Satisfaction of charge 4 in full (2 pages) |
18 May 2022 | Satisfaction of charge 3 in full (2 pages) |
18 May 2022 | Satisfaction of charge 2 in full (1 page) |
14 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
19 August 2021 | Micro company accounts made up to 31 August 2020 (4 pages) |
2 April 2021 | Confirmation statement made on 31 January 2021 with updates (4 pages) |
30 August 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
12 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
8 June 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
13 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (6 pages) |
7 February 2018 | Secretary's details changed for Kenneth Vincent Wood on 7 February 2018 (1 page) |
7 February 2018 | Director's details changed for Mr Kenneth Vincent Wood on 7 February 2018 (2 pages) |
7 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
27 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
3 February 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
3 February 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
3 February 2017 | Director's details changed for Kenneth Vincent Wood on 3 February 2017 (2 pages) |
3 February 2017 | Director's details changed for Kenneth Vincent Wood on 3 February 2017 (2 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
21 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-21
|
21 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-21
|
20 March 2015 | Registered office address changed from Planet Place Killingworth Newcastle upon Tyne Tyne & Wear NE12 6RD to 6B Planet Business Centre Planet Place Killingworth Newcastle upon Tyne NE12 6DY on 20 March 2015 (1 page) |
20 March 2015 | Registered office address changed from Planet Place Killingworth Newcastle upon Tyne Tyne & Wear NE12 6RD to 6B Planet Business Centre Planet Place Killingworth Newcastle upon Tyne NE12 6DY on 20 March 2015 (1 page) |
30 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
13 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
9 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
6 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
24 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
18 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
24 April 2009 | Return made up to 31/01/09; no change of members (4 pages) |
24 April 2009 | Return made up to 31/01/09; no change of members (4 pages) |
22 April 2008 | Return made up to 31/01/08; full list of members (5 pages) |
22 April 2008 | Return made up to 31/01/08; full list of members (5 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
5 June 2007 | Particulars of mortgage/charge (3 pages) |
5 June 2007 | Return made up to 31/01/07; full list of members (5 pages) |
5 June 2007 | Return made up to 31/01/07; full list of members (5 pages) |
5 June 2007 | Particulars of mortgage/charge (3 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
10 April 2006 | Return made up to 31/01/06; full list of members (5 pages) |
10 April 2006 | Return made up to 31/01/06; full list of members (5 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
18 March 2005 | Return made up to 31/01/05; full list of members (5 pages) |
18 March 2005 | Return made up to 31/01/05; full list of members (5 pages) |
11 February 2004 | Return made up to 31/01/04; full list of members (5 pages) |
11 February 2004 | Return made up to 31/01/04; full list of members (5 pages) |
11 December 2003 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
11 December 2003 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
15 September 2003 | Director's particulars changed (1 page) |
15 September 2003 | Director's particulars changed (1 page) |
20 February 2003 | Return made up to 31/01/03; full list of members (6 pages) |
20 February 2003 | Return made up to 31/01/03; full list of members (6 pages) |
11 December 2002 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
11 December 2002 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
12 September 2002 | Particulars of mortgage/charge (3 pages) |
12 September 2002 | Particulars of mortgage/charge (3 pages) |
12 September 2002 | Particulars of mortgage/charge (3 pages) |
12 September 2002 | Particulars of mortgage/charge (3 pages) |
30 March 2002 | Particulars of mortgage/charge (3 pages) |
30 March 2002 | Particulars of mortgage/charge (3 pages) |
6 March 2002 | Ad 20/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 March 2002 | Accounting reference date shortened from 28/02/03 to 31/08/02 (1 page) |
6 March 2002 | Accounting reference date shortened from 28/02/03 to 31/08/02 (1 page) |
6 March 2002 | Ad 20/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 February 2002 | Secretary resigned (1 page) |
22 February 2002 | Secretary resigned (1 page) |
20 February 2002 | Incorporation (17 pages) |
20 February 2002 | Incorporation (17 pages) |