Seaham Grange Industrial Estate
Seaham
County Durham
SR7 0PU
Director Name | Stuart Freeman |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Hall Dene Way Seaham Grange Industrial Estate Seaham County Durham SR7 0PU |
Secretary Name | Stuart Freeman |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Hall Dene Way Seaham Grange Industrial Estate Seaham County Durham SR7 0PU |
Director Name | Andrea Phyllis Freeman |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2003(1 year, 1 month after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Hall Dene Way Seaham Grange Industrial Estate Seaham County Durham SR7 0PU |
Director Name | Craig Stevan Freeman |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2003(1 year, 1 month after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Hall Dene Way Seaham Grange Industrial Estate Seaham County Durham SR7 0PU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2002(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 | 30 April 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Telephone | 0191 5214853 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 1 Hall Dene Way Seaham Grange Industrial Estate Seaham County Durham SR7 0PU |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Seaton with Slingley |
Ward | Seaham |
Built Up Area | Seaham |
1 at £1 | Andrea Phyllis Freeman 25.00% Ordinary |
---|---|
1 at £1 | Craig Stevan Freeman 25.00% Ordinary |
1 at £1 | Georgette Freeman 25.00% Ordinary |
1 at £1 | Stuart Freeman 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £397,045 |
Cash | £3,038 |
Current Liabilities | £224,436 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 30 April 2023 (11 months ago) |
---|---|
Next Return Due | 14 May 2024 (1 month, 2 weeks from now) |
17 June 2015 | Delivered on: 18 June 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 11 cheltenham road portrack interchange park stockton on tees leasehold. Outstanding |
---|---|
21 March 2014 | Delivered on: 1 April 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: The l/h property k/a cheltenham road portrack interchange park stockton-on-tees. Notification of addition to or amendment of charge. Outstanding |
19 February 2014 | Delivered on: 21 February 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 December 2020 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
---|---|
4 May 2020 | Director's details changed for Craig Stevan Freeman on 4 May 2020 (2 pages) |
4 May 2020 | Director's details changed for Stuart Freeman on 4 May 2020 (2 pages) |
4 May 2020 | Director's details changed for Georgette Edwina Freeman on 4 May 2020 (2 pages) |
4 May 2020 | Secretary's details changed for Stuart Freeman on 4 May 2020 (1 page) |
4 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
4 May 2020 | Director's details changed for Andrea Phyllis Freeman on 4 May 2020 (2 pages) |
10 October 2019 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
1 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
14 November 2018 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
5 June 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
13 October 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
13 October 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
12 June 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
13 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
18 June 2015 | Registration of charge 044272380003, created on 17 June 2015 (40 pages) |
18 June 2015 | Registration of charge 044272380003, created on 17 June 2015 (40 pages) |
11 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
19 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
18 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
1 April 2014 | Registration of charge 044272380002 (41 pages) |
1 April 2014 | Registration of charge 044272380002 (41 pages) |
21 February 2014 | Registration of charge 044272380001 (44 pages) |
21 February 2014 | Registration of charge 044272380001 (44 pages) |
2 August 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
2 August 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
20 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (7 pages) |
20 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (7 pages) |
23 October 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
23 October 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
22 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (7 pages) |
22 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (7 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
3 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (7 pages) |
3 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (7 pages) |
16 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
16 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
6 May 2010 | Director's details changed for Craig Stevan Freeman on 30 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Director's details changed for Georgette Edwina Freeman on 30 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Stuart Freeman on 30 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Andrea Phyllis Freeman on 30 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Craig Stevan Freeman on 30 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Stuart Freeman on 30 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Andrea Phyllis Freeman on 30 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Georgette Edwina Freeman on 30 April 2010 (2 pages) |
10 August 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
10 August 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
12 May 2009 | Return made up to 30/04/09; full list of members (5 pages) |
12 May 2009 | Return made up to 30/04/09; full list of members (5 pages) |
4 November 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
4 November 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
13 May 2008 | Return made up to 30/04/08; full list of members (5 pages) |
13 May 2008 | Return made up to 30/04/08; full list of members (5 pages) |
22 August 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
22 August 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
25 June 2007 | Return made up to 30/04/07; full list of members (3 pages) |
25 June 2007 | Return made up to 30/04/07; full list of members (3 pages) |
30 November 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
30 November 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
25 July 2006 | Return made up to 30/04/06; full list of members (3 pages) |
25 July 2006 | Return made up to 30/04/06; full list of members (3 pages) |
19 September 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
19 September 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
11 May 2005 | Return made up to 30/04/05; full list of members (9 pages) |
11 May 2005 | Return made up to 30/04/05; full list of members (9 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
29 December 2004 | Registered office changed on 29/12/04 from: 78-82 front street stanley county durham DH9 0HU (1 page) |
29 December 2004 | Registered office changed on 29/12/04 from: 78-82 front street stanley county durham DH9 0HU (1 page) |
26 May 2004 | Return made up to 30/04/04; full list of members (8 pages) |
26 May 2004 | Return made up to 30/04/04; full list of members (8 pages) |
27 February 2004 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
27 February 2004 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
20 July 2003 | Resolutions
|
20 July 2003 | Resolutions
|
6 July 2003 | New director appointed (2 pages) |
6 July 2003 | New director appointed (2 pages) |
6 July 2003 | Ad 23/06/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
6 July 2003 | Ad 23/06/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
6 July 2003 | New director appointed (2 pages) |
6 July 2003 | New director appointed (2 pages) |
9 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
9 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
12 June 2002 | Ad 30/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 June 2002 | Ad 30/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 June 2002 | Registered office changed on 01/06/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
1 June 2002 | Secretary resigned (1 page) |
1 June 2002 | New secretary appointed;new director appointed (2 pages) |
1 June 2002 | Registered office changed on 01/06/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | Secretary resigned (1 page) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | New secretary appointed;new director appointed (2 pages) |
30 April 2002 | Incorporation (31 pages) |
30 April 2002 | Incorporation (31 pages) |