Company NameNorth East Tackle Supplies Limited
DirectorLiam Thomas Larkin
Company StatusActive
Company Number04530204
CategoryPrivate Limited Company
Incorporation Date9 September 2002(21 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Liam Thomas Larkin
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2002(same day as company formation)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address1 Thornbury Close
Hartlepool
TS27 3RA
Secretary NameCatherine Jane Larkin
NationalityBritish
StatusCurrent
Appointed09 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 Thornbury Close
Hartlepool
TS27 3RA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 September 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.northeasttackle.co.uk
Email address[email protected]

Location

Registered AddressMainsforth Terrace
Hartlepool
TS25 1TZ
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£29,117
Cash£8,311
Current Liabilities£353,399

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return24 August 2023 (8 months ago)
Next Return Due7 September 2024 (4 months, 2 weeks from now)

Charges

1 July 2006Delivered on: 18 July 2006
Persons entitled: Alliance & Leicester Commercial Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge 309 ryhope road sunderland, land and buildings at mainsforth terrace hartlepool all right title estate and other interests in all book debts present and future goodwill uncalled capital the rental income the benefit of all guarantees warranties and representations floating charge the companys undertaking and all other property assets and rights. See the mortgage charge document for full details.
Outstanding
3 November 2005Delivered on: 18 November 2005
Persons entitled: Alliance and Leicester Commercial Bank PLC

Classification: Legal charge
Secured details: £328,000.00 due or to become due from the company to.
Particulars: Mainsforth terrace hartlepool.
Outstanding
3 November 2005Delivered on: 18 November 2005
Persons entitled: Alliance and Leicester Commercial Bank PLC

Classification: Legal charge
Secured details: £328,000.00 due or to become due from the company to.
Particulars: 309 ryhope road sunderland.
Outstanding
6 November 2002Delivered on: 9 November 2002
Satisfied on: 16 December 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at buildings at mainsworth terrace hartlepool.
Fully Satisfied

Filing History

27 November 2020Total exemption full accounts made up to 30 November 2019 (14 pages)
1 September 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
29 August 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
10 September 2018Change of details for Mr Liam Thomas Larkin as a person with significant control on 7 September 2018 (2 pages)
10 September 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
5 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
24 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
28 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
28 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
28 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
30 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(4 pages)
30 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
30 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(4 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(4 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(4 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
31 October 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
26 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
28 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
28 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
28 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
3 December 2010Director's details changed for Liam Thomas Larkin on 9 September 2010 (2 pages)
3 December 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
3 December 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
3 December 2010Director's details changed for Liam Thomas Larkin on 9 September 2010 (2 pages)
3 December 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
3 December 2010Director's details changed for Liam Thomas Larkin on 9 September 2010 (2 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
23 January 2010Compulsory strike-off action has been discontinued (1 page)
23 January 2010Compulsory strike-off action has been discontinued (1 page)
20 January 2010Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
20 January 2010Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
20 January 2010Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
25 November 2008Return made up to 09/09/08; full list of members (3 pages)
25 November 2008Return made up to 09/09/08; full list of members (3 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
30 January 2008Return made up to 09/09/07; no change of members (6 pages)
30 January 2008Return made up to 09/09/07; no change of members (6 pages)
2 August 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
2 August 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
10 December 2006Return made up to 09/09/06; full list of members (6 pages)
10 December 2006Return made up to 09/09/06; full list of members (6 pages)
1 August 2006Registered office changed on 01/08/06 from: c/o keith thomas associates exchange building 66 church street, hartlepool cleveland TS24 7DN (1 page)
1 August 2006Registered office changed on 01/08/06 from: c/o keith thomas associates exchange building 66 church street, hartlepool cleveland TS24 7DN (1 page)
20 July 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
20 July 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
18 July 2006Particulars of mortgage/charge (7 pages)
18 July 2006Particulars of mortgage/charge (7 pages)
16 December 2005Declaration of satisfaction of mortgage/charge (1 page)
16 December 2005Declaration of satisfaction of mortgage/charge (1 page)
18 November 2005Particulars of mortgage/charge (4 pages)
18 November 2005Particulars of mortgage/charge (3 pages)
18 November 2005Particulars of mortgage/charge (3 pages)
18 November 2005Particulars of mortgage/charge (4 pages)
28 September 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
28 September 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
26 September 2005Return made up to 09/09/05; full list of members (2 pages)
26 September 2005Return made up to 09/09/05; full list of members (2 pages)
21 September 2004Return made up to 09/09/04; full list of members (6 pages)
21 September 2004Return made up to 09/09/04; full list of members (6 pages)
13 July 2004Total exemption full accounts made up to 30 November 2003 (13 pages)
13 July 2004Total exemption full accounts made up to 30 November 2003 (13 pages)
25 October 2003Accounting reference date extended from 30/09/03 to 30/11/03 (1 page)
25 October 2003Accounting reference date extended from 30/09/03 to 30/11/03 (1 page)
2 October 2003Ad 09/09/02--------- £ si 99@1 (2 pages)
2 October 2003Ad 09/09/02--------- £ si 99@1 (2 pages)
29 September 2003Return made up to 09/09/03; full list of members (6 pages)
29 September 2003Return made up to 09/09/03; full list of members (6 pages)
9 November 2002Particulars of mortgage/charge (3 pages)
9 November 2002Particulars of mortgage/charge (3 pages)
16 October 2002Secretary's particulars changed (1 page)
16 October 2002Director's particulars changed (1 page)
16 October 2002Secretary's particulars changed (1 page)
16 October 2002Director's particulars changed (1 page)
16 September 2002Secretary resigned (1 page)
16 September 2002New director appointed (2 pages)
16 September 2002New secretary appointed (2 pages)
16 September 2002New director appointed (2 pages)
16 September 2002New secretary appointed (2 pages)
16 September 2002Director resigned (1 page)
16 September 2002Director resigned (1 page)
16 September 2002Secretary resigned (1 page)
9 September 2002Incorporation (18 pages)
9 September 2002Incorporation (18 pages)