Sunderland
SR6 7HE
Director Name | Mr Richard Owain James Tucker |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 28 North East Fruit & Vegetable Market Team Valley Trading Estate Gateshead NE11 0QY |
Director Name | Colin Musgrove |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Holburn Close Ryton Tyne & Wear NE40 3SA |
Director Name | David Musgrove |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cromwell Court Stella Park Blaydon On Tyne Tyne & Wear NE21 4LH |
Secretary Name | Colin Musgrove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Holburn Close Ryton Tyne & Wear NE40 3SA |
Director Name | Mr William Thomas Walton |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(4 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 25 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Fairfield Drive Whitburn Sunderland Tyne & Wear SR6 7HE |
Secretary Name | Mr William Thomas Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(4 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 03 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Fairfield Drive Whitburn Sunderland Tyne & Wear SR6 7HE |
Director Name | Mr Neil Eric Johnson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2016(14 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 April 2018) |
Role | Sales Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Cloverhill Drive Ryton Tyne And Wear NE40 4TG |
Secretary Name | Mr William Thomas Walton |
---|---|
Status | Resigned |
Appointed | 25 April 2016(14 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 April 2018) |
Role | Company Director |
Correspondence Address | 2 Fairfield Drive Sunderland SR6 7HE |
Secretary Name | Mrs Helen Walton |
---|---|
Status | Resigned |
Appointed | 06 April 2018(15 years, 12 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 July 2022) |
Role | Company Director |
Correspondence Address | 2 Fairfield Drive Sunderland SR6 7HE |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Leonard Bye (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2008(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 25 April 2016) |
Correspondence Address | 80 Borough Road Middlesbrough Cleveland TS1 2JN |
Registered Address | Unit 28 North East Fruit & Vegetable Market Team Valley Trading Estate Gateshead NE11 0QY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£1,548 |
Cash | £4,400 |
Current Liabilities | £27,971 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 21 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 1 week from now) |
11 November 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
---|---|
20 April 2020 | Confirmation statement made on 20 April 2020 with updates (4 pages) |
31 October 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
3 May 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
6 November 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
23 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
16 April 2018 | Termination of appointment of Neil Eric Johnson as a director on 5 April 2018 (1 page) |
16 April 2018 | Appointment of Mrs Helen Walton as a secretary on 6 April 2018 (2 pages) |
16 April 2018 | Appointment of Mr William Thomas Walton as a director on 6 April 2018 (2 pages) |
16 April 2018 | Termination of appointment of William Thomas Walton as a secretary on 5 April 2018 (1 page) |
16 April 2018 | Cessation of Neil Eric Johnson as a person with significant control on 5 April 2018 (1 page) |
27 October 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
27 October 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
24 April 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
26 October 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
25 April 2016 | Termination of appointment of William Thomas Walton as a director on 25 April 2016 (1 page) |
25 April 2016 | Appointment of Mr William Thomas Walton as a secretary on 25 April 2016 (2 pages) |
25 April 2016 | Termination of appointment of Leonard Bye as a secretary on 25 April 2016 (1 page) |
25 April 2016 | Appointment of Mr Neil Eric Johnson as a director on 25 April 2016 (2 pages) |
25 April 2016 | Appointment of Mr William Thomas Walton as a secretary on 25 April 2016 (2 pages) |
25 April 2016 | Appointment of Mr Neil Eric Johnson as a director on 25 April 2016 (2 pages) |
25 April 2016 | Termination of appointment of William Thomas Walton as a director on 25 April 2016 (1 page) |
25 April 2016 | Termination of appointment of Leonard Bye as a secretary on 25 April 2016 (1 page) |
22 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
12 November 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
12 November 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
23 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
10 October 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
10 October 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
2 June 2014 | Registered office address changed from 2 2 Fairfield Drive Whitburn Sunderland Tyne & Wear SR6 7HE England on 2 June 2014 (1 page) |
2 June 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Registered office address changed from 2 2 Fairfield Drive Whitburn Sunderland Tyne & Wear SR6 7HE England on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from 2 2 Fairfield Drive Whitburn Sunderland Tyne & Wear SR6 7HE England on 2 June 2014 (1 page) |
2 June 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
18 October 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
18 October 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
16 May 2013 | Registered office address changed from , Office 8 Byron House, Seaham Grange Industrial Estate, Seaham, Tyne & Wear, SR7 0PY on 16 May 2013 (1 page) |
16 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Registered office address changed from , Office 8 Byron House, Seaham Grange Industrial Estate, Seaham, Tyne & Wear, SR7 0PY on 16 May 2013 (1 page) |
8 October 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
8 October 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
23 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
21 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
8 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
8 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
21 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Director's details changed for William Thomas Walton on 20 April 2010 (2 pages) |
21 April 2010 | Director's details changed for William Thomas Walton on 20 April 2010 (2 pages) |
21 April 2010 | Secretary's details changed for Leonard Bye Limited on 20 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Secretary's details changed for Leonard Bye Limited on 20 April 2010 (2 pages) |
26 August 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
26 August 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
13 May 2009 | Return made up to 20/04/09; full list of members (3 pages) |
13 May 2009 | Return made up to 20/04/09; full list of members (3 pages) |
10 March 2009 | Registered office changed on 10/03/2009 from, ryton industrial estate, newburn bridge road, blaydon on tyne, tyne & wear, NE21 4SQ (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from, ryton industrial estate, newburn bridge road, blaydon on tyne, tyne & wear, NE21 4SQ (1 page) |
20 November 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
20 November 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
16 April 2008 | Return made up to 11/04/08; full list of members (3 pages) |
16 April 2008 | Return made up to 11/04/08; full list of members (3 pages) |
18 January 2008 | New secretary appointed (1 page) |
18 January 2008 | New secretary appointed (1 page) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Director resigned (1 page) |
14 January 2008 | Secretary resigned (1 page) |
14 January 2008 | Secretary resigned (1 page) |
11 January 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
11 January 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
18 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2007 | Return made up to 11/04/07; full list of members
|
17 May 2007 | Return made up to 11/04/07; full list of members
|
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Secretary resigned;director resigned (1 page) |
3 April 2007 | New secretary appointed (1 page) |
3 April 2007 | Secretary resigned;director resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | New secretary appointed (1 page) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | New director appointed (2 pages) |
6 March 2007 | New director appointed (2 pages) |
6 March 2007 | New director appointed (2 pages) |
19 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
19 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
20 January 2007 | Return made up to 11/04/06; full list of members (7 pages) |
20 January 2007 | Return made up to 11/04/06; full list of members (7 pages) |
20 October 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
20 October 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
9 May 2005 | Return made up to 11/04/05; full list of members (7 pages) |
9 May 2005 | Return made up to 11/04/05; full list of members (7 pages) |
12 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
12 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
11 May 2004 | Return made up to 11/04/04; full list of members (7 pages) |
11 May 2004 | Return made up to 11/04/04; full list of members (7 pages) |
6 December 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
6 December 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
2 May 2003 | Return made up to 11/04/03; full list of members (7 pages) |
2 May 2003 | Return made up to 11/04/03; full list of members (7 pages) |
7 February 2003 | Accounting reference date extended from 30/04/03 to 30/06/03 (1 page) |
7 February 2003 | Accounting reference date extended from 30/04/03 to 30/06/03 (1 page) |
17 May 2002 | Registered office changed on 17/05/02 from: the britannia suite, st jamess buildings, 79 oxford street, manchester M1 6FR (2 pages) |
17 May 2002 | Registered office changed on 17/05/02 from: the britannia suite, st jamess buildings, 79 oxford street, manchester M1 6FR (2 pages) |
14 May 2002 | New secretary appointed;new director appointed (2 pages) |
14 May 2002 | New secretary appointed;new director appointed (2 pages) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | Secretary resigned (2 pages) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | Secretary resigned (2 pages) |
11 April 2002 | Incorporation (11 pages) |
11 April 2002 | Incorporation (11 pages) |