Hartlepool
TS27 3RA
Secretary Name | Catherine Jane Larkin |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Thornbury Close Hartlepool TS27 3RA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.northeasttackle.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Mainsforth Terrace Hartlepool TS25 1TZ |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £29,117 |
Cash | £8,311 |
Current Liabilities | £353,399 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 24 August 2023 (8 months ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 2 weeks from now) |
1 July 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2002 | Delivered 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 |
27 November 2020 | Total exemption full accounts made up to 30 November 2019 (14 pages) |
---|---|
1 September 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
29 August 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
10 September 2018 | Change of details for Mr Liam Thomas Larkin as a person with significant control on 7 September 2018 (2 pages) |
10 September 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
5 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
24 August 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
28 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
30 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
30 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
9 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
26 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
3 December 2010 | Director's details changed for Liam Thomas Larkin on 9 September 2010 (2 pages) |
3 December 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
3 December 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
3 December 2010 | Director's details changed for Liam Thomas Larkin on 9 September 2010 (2 pages) |
3 December 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
3 December 2010 | Director's details changed for Liam Thomas Larkin on 9 September 2010 (2 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
23 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2010 | Annual return made up to 9 September 2009 with a full list of shareholders (3 pages) |
20 January 2010 | Annual return made up to 9 September 2009 with a full list of shareholders (3 pages) |
20 January 2010 | Annual return made up to 9 September 2009 with a full list of shareholders (3 pages) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
25 November 2008 | Return made up to 09/09/08; full list of members (3 pages) |
25 November 2008 | Return made up to 09/09/08; full list of members (3 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
30 January 2008 | Return made up to 09/09/07; no change of members (6 pages) |
30 January 2008 | Return made up to 09/09/07; no change of members (6 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
10 December 2006 | Return made up to 09/09/06; full list of members (6 pages) |
10 December 2006 | Return made up to 09/09/06; full list of members (6 pages) |
1 August 2006 | Registered 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 2006 | Registered 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 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
20 July 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
18 July 2006 | Particulars of mortgage/charge (7 pages) |
18 July 2006 | Particulars of mortgage/charge (7 pages) |
16 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 2005 | Particulars of mortgage/charge (4 pages) |
18 November 2005 | Particulars of mortgage/charge (3 pages) |
18 November 2005 | Particulars of mortgage/charge (3 pages) |
18 November 2005 | Particulars of mortgage/charge (4 pages) |
28 September 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
28 September 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
26 September 2005 | Return made up to 09/09/05; full list of members (2 pages) |
26 September 2005 | Return made up to 09/09/05; full list of members (2 pages) |
21 September 2004 | Return made up to 09/09/04; full list of members (6 pages) |
21 September 2004 | Return made up to 09/09/04; full list of members (6 pages) |
13 July 2004 | Total exemption full accounts made up to 30 November 2003 (13 pages) |
13 July 2004 | Total exemption full accounts made up to 30 November 2003 (13 pages) |
25 October 2003 | Accounting reference date extended from 30/09/03 to 30/11/03 (1 page) |
25 October 2003 | Accounting reference date extended from 30/09/03 to 30/11/03 (1 page) |
2 October 2003 | Ad 09/09/02--------- £ si 99@1 (2 pages) |
2 October 2003 | Ad 09/09/02--------- £ si 99@1 (2 pages) |
29 September 2003 | Return made up to 09/09/03; full list of members (6 pages) |
29 September 2003 | Return made up to 09/09/03; full list of members (6 pages) |
9 November 2002 | Particulars of mortgage/charge (3 pages) |
9 November 2002 | Particulars of mortgage/charge (3 pages) |
16 October 2002 | Secretary's particulars changed (1 page) |
16 October 2002 | Director's particulars changed (1 page) |
16 October 2002 | Secretary's particulars changed (1 page) |
16 October 2002 | Director's particulars changed (1 page) |
16 September 2002 | Secretary resigned (1 page) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | New secretary appointed (2 pages) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | New secretary appointed (2 pages) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | Secretary resigned (1 page) |
9 September 2002 | Incorporation (18 pages) |
9 September 2002 | Incorporation (18 pages) |