Ryhope
Sunderland
Tyne & Wear
SR2 0DD
Secretary Name | Edith Dawn Charlton |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 September 2003(1 year, 2 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Secretary |
Correspondence Address | 6 Kedleston Close Ryhope Sunderland Tyne & Wear SR2 0DD |
Director Name | Mrs Nicola Joanne Dawson |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Togston Court North Broomhill Morpeth Northumberland NE65 9YW |
Secretary Name | Mr Michael John Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Togston Court North Broomhill Morpeth Northumberland NE65 9YW |
Director Name | Mr Kenneth Scott |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 5 months (resigned 15 September 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Sawmills Lane Brandon County Durham DH7 8NS |
Secretary Name | Neil Mullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 5 months (resigned 15 September 2003) |
Role | Accountant |
Correspondence Address | 15 Woburn Drive Broadway Grange Sunderland Tyne & Wear SR3 2EW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 33 Mere Knolls Road Roker Sunderland Tyne & Wear SR6 9LG |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Peter's |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Alan Charlton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £173,887 |
Gross Profit | £20,667 |
Net Worth | -£54,614 |
Current Liabilities | £84,826 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 1 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 3 weeks from now) |
1 August 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
---|---|
9 June 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
25 August 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
29 June 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
19 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
14 September 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
23 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
16 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
3 August 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
17 July 2017 | Notification of Alan Charlton as a person with significant control on 6 April 2017 (2 pages) |
17 July 2017 | Notification of Alan Charlton as a person with significant control on 6 April 2017 (2 pages) |
23 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
23 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
16 September 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
24 December 2015 | Amended total exemption full accounts made up to 30 September 2014 (12 pages) |
24 December 2015 | Amended total exemption full accounts made up to 30 September 2013 (12 pages) |
24 December 2015 | Amended total exemption full accounts made up to 30 September 2013 (12 pages) |
24 December 2015 | Amended total exemption full accounts made up to 30 September 2014 (12 pages) |
21 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
3 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
11 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
11 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
17 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
17 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
17 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
17 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
15 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (9 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (9 pages) |
22 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Director's details changed for Alan Charlton on 1 January 2010 (2 pages) |
22 July 2010 | Director's details changed for Alan Charlton on 1 January 2010 (2 pages) |
22 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Director's details changed for Alan Charlton on 1 January 2010 (2 pages) |
7 June 2010 | Total exemption full accounts made up to 30 September 2009 (15 pages) |
7 June 2010 | Total exemption full accounts made up to 30 September 2009 (15 pages) |
21 September 2009 | Total exemption full accounts made up to 30 September 2008 (13 pages) |
21 September 2009 | Total exemption full accounts made up to 30 September 2008 (13 pages) |
15 September 2009 | Return made up to 01/07/09; full list of members (3 pages) |
15 September 2009 | Return made up to 01/07/09; full list of members (3 pages) |
18 September 2008 | Return made up to 01/07/08; full list of members (3 pages) |
18 September 2008 | Return made up to 01/07/08; full list of members (3 pages) |
11 September 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
11 September 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
5 February 2008 | Registered office changed on 05/02/08 from: 27-28 frederick street sunderland SR1 1LZ (1 page) |
5 February 2008 | Registered office changed on 05/02/08 from: 27-28 frederick street sunderland SR1 1LZ (1 page) |
18 September 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
18 September 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
19 July 2007 | Return made up to 01/07/07; no change of members (6 pages) |
19 July 2007 | Return made up to 01/07/07; no change of members (6 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
11 July 2006 | Return made up to 01/07/06; full list of members (6 pages) |
11 July 2006 | Return made up to 01/07/06; full list of members (6 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
12 July 2005 | Return made up to 01/07/05; full list of members
|
12 July 2005 | Return made up to 01/07/05; full list of members
|
9 August 2004 | Return made up to 01/07/04; full list of members (6 pages) |
9 August 2004 | Return made up to 01/07/04; full list of members (6 pages) |
17 February 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
17 February 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
3 October 2003 | New director appointed (1 page) |
3 October 2003 | New director appointed (1 page) |
3 October 2003 | New secretary appointed (1 page) |
3 October 2003 | New secretary appointed (1 page) |
3 October 2003 | Secretary resigned (1 page) |
3 October 2003 | Director resigned (1 page) |
3 October 2003 | Secretary resigned (1 page) |
3 October 2003 | Director resigned (1 page) |
30 September 2003 | Company name changed galleon home improvements limite d\certificate issued on 30/09/03 (2 pages) |
30 September 2003 | Company name changed galleon home improvements limite d\certificate issued on 30/09/03 (2 pages) |
23 September 2003 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
23 September 2003 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
17 July 2003 | Return made up to 01/07/03; full list of members
|
17 July 2003 | Return made up to 01/07/03; full list of members
|
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New secretary appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | New secretary appointed (2 pages) |
8 July 2003 | Secretary resigned (1 page) |
2 July 2002 | Secretary resigned (1 page) |
2 July 2002 | Secretary resigned (1 page) |
1 July 2002 | Incorporation (17 pages) |
1 July 2002 | Incorporation (17 pages) |