Wynyard
Billingham
Cleveland
TS22 5RX
Secretary Name | Helen Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 November 2008(5 years, 9 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Company Director |
Correspondence Address | 163 Hart Lane Hartlepool Cleveland TS26 8NW |
Director Name | Mrs Fiona Elizabeth Jefferson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(4 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 05 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Heaton Road Grange Park Billingham TS23 3GP |
Secretary Name | Mrs Fiona Elizabeth Jefferson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(4 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 05 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Heaton Road Grange Park Billingham TS23 3GP |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | directsportseshop.co.uk |
---|---|
Telephone | 01740 646961 |
Telephone region | Sedgefield |
Registered Address | Evolution Wynyard Avenue Wynyard Stockton On Tees TS22 5TB |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Grindon |
Ward | Northern Parishes |
Built Up Area | Wynyard Park |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Mark Watson 50.00% Ordinary A |
---|---|
1 at £1 | Mark Watson 25.00% Ordinary B |
1 at £1 | Mark Watson 25.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £1,279,329 |
Cash | £291,797 |
Current Liabilities | £516,977 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 23 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 7 October 2024 (6 months, 1 week from now) |
19 March 2014 | Delivered on: 2 April 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
30 January 2008 | Delivered on: 1 February 2008 Satisfied on: 5 February 2016 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 October 2023 | Confirmation statement made on 23 September 2023 with no updates (3 pages) |
---|---|
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
26 September 2022 | Confirmation statement made on 23 September 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
23 September 2021 | Confirmation statement made on 23 September 2021 with no updates (3 pages) |
5 February 2021 | Unaudited abridged accounts made up to 30 April 2020 (8 pages) |
24 September 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
24 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
23 September 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
10 December 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
24 September 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
24 December 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
5 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
27 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
5 February 2016 | Satisfaction of charge 1 in full (1 page) |
5 February 2016 | Satisfaction of charge 1 in full (1 page) |
22 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
22 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
25 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
29 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
10 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
10 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
2 April 2014 | Registration of charge 046487020002 (25 pages) |
2 April 2014 | Registration of charge 046487020002 (25 pages) |
5 November 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
3 September 2013 | Total exemption small company accounts made up to 30 April 2013 (13 pages) |
3 September 2013 | Total exemption small company accounts made up to 30 April 2013 (13 pages) |
11 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
28 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
16 August 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
19 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
26 November 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
26 November 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
26 September 2009 | Location of register of members (1 page) |
26 September 2009 | Location of register of members (1 page) |
23 September 2009 | Return made up to 23/09/09; full list of members (4 pages) |
23 September 2009 | Return made up to 23/09/09; full list of members (4 pages) |
24 March 2009 | Return made up to 27/01/09; full list of members (4 pages) |
24 March 2009 | Return made up to 27/01/09; full list of members (4 pages) |
16 February 2009 | Accounting reference date extended from 31/03/2009 to 30/04/2009 alignment with parent or subsidiary (1 page) |
16 February 2009 | Accounting reference date extended from 31/03/2009 to 30/04/2009 alignment with parent or subsidiary (1 page) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 November 2008 | Secretary appointed helen smith (1 page) |
10 November 2008 | Appointment terminated director and secretary fiona jefferson (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from 39B york road hartlepool cleveland TS26 8AH (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from 39B york road hartlepool cleveland TS26 8AH (1 page) |
10 November 2008 | Secretary appointed helen smith (1 page) |
10 November 2008 | Appointment terminated director and secretary fiona jefferson (1 page) |
14 February 2008 | Return made up to 27/01/08; full list of members (3 pages) |
14 February 2008 | Return made up to 27/01/08; full list of members (3 pages) |
1 February 2008 | Particulars of mortgage/charge (4 pages) |
1 February 2008 | Particulars of mortgage/charge (4 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 February 2007 | Return made up to 27/01/07; full list of members (3 pages) |
5 February 2007 | Return made up to 27/01/07; full list of members (3 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 February 2006 | Return made up to 27/01/06; full list of members (3 pages) |
2 February 2006 | Return made up to 27/01/06; full list of members (3 pages) |
4 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
4 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
10 February 2005 | Return made up to 27/01/05; full list of members
|
10 February 2005 | Return made up to 27/01/05; full list of members
|
8 November 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
8 November 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
26 May 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
26 May 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
17 February 2004 | Registered office changed on 17/02/04 from: unit 14 the arches 79 park road hartlepool cleveland TS24 7PW (1 page) |
17 February 2004 | Return made up to 27/01/04; full list of members (7 pages) |
17 February 2004 | Registered office changed on 17/02/04 from: unit 14 the arches 79 park road hartlepool cleveland TS24 7PW (1 page) |
17 February 2004 | Return made up to 27/01/04; full list of members (7 pages) |
16 October 2003 | Ad 10/10/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
16 October 2003 | Ad 10/10/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
10 October 2003 | Nc inc already adjusted 29/08/03 (1 page) |
10 October 2003 | Resolutions
|
10 October 2003 | Resolutions
|
10 October 2003 | Nc inc already adjusted 29/08/03 (1 page) |
10 October 2003 | Resolutions
|
10 October 2003 | Resolutions
|
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | Registered office changed on 19/02/03 from: certax accounting hartlepool unit 14 the arches 79 park road hartlepool cleveland TS24 7PW (1 page) |
19 February 2003 | Registered office changed on 19/02/03 from: certax accounting hartlepool unit 14 the arches 79 park road hartlepool cleveland TS24 7PW (1 page) |
19 February 2003 | New secretary appointed;new director appointed (2 pages) |
19 February 2003 | New secretary appointed;new director appointed (2 pages) |
7 February 2003 | Secretary resigned (1 page) |
7 February 2003 | Registered office changed on 07/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
7 February 2003 | Registered office changed on 07/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
7 February 2003 | Secretary resigned (1 page) |
7 February 2003 | Director resigned (1 page) |
7 February 2003 | Director resigned (1 page) |
27 January 2003 | Incorporation (6 pages) |
27 January 2003 | Incorporation (6 pages) |