25 Charlotte Street
North Shields
Tyne & Wear
NE30 1BP
Director Name | Mr Trevor Edward Hastie |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Colonel Linskill Offices 1st Floor 25 Charlotte Street North Shields Tyne & Wear NE30 1BP |
Director Name | Mr Nigel Anton Hastie |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Priory Court Percy Gardens North Shields Tyne And Wear NE30 4HN |
Director Name | Mrs Martina Hastie |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 34-36 South Parade Whitley Bay Tyne And Wear NE26 2RQ |
Secretary Name | Mrs Martina Hastie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 34-36 South Parade Whitley Bay Tyne And Wear NE26 2RQ |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Colonel Linskill Offices 1st Floor 25 Charlotte Street North Shields Tyne & Wear NE30 1BP |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Sudfeld LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £30,801 |
Cash | £887 |
Current Liabilities | £201,991 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 March 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 3 April 2025 (1 year from now) |
28 November 2008 | Delivered on: 6 December 2008 Satisfied on: 1 February 2014 Persons entitled: Alliance and Leicester 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
20 June 2006 | Delivered on: 22 June 2006 Satisfied on: 17 March 2009 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: Roselyn hall stephenson street north shields tyne and wear t/n TY103923. Fully Satisfied |
25 May 2006 | Delivered on: 3 June 2006 Satisfied on: 17 March 2009 Persons entitled: Barclays 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 |
2 August 2004 | Delivered on: 13 August 2004 Satisfied on: 15 June 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: North sheilds raob club, roslyn hall 114 stephenson street north sheilds tyne & wear t/no TY103923. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
9 July 2004 | Delivered on: 15 July 2004 Satisfied on: 15 June 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off dated 30 april 2004 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums standing to the credit of any account of the company with the bank. Fully Satisfied |
30 April 2004 | Delivered on: 8 May 2004 Satisfied on: 15 June 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums standing to the credit of any present or future accounts of the companies with the bank whether such accounts are denominated in sterling or any other currency or currencies other than sterling. Fully Satisfied |
1 August 2003 | Delivered on: 7 August 2003 Satisfied on: 15 June 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
3 August 2003 | Delivered on: 7 August 2003 Satisfied on: 15 June 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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 |
24 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
---|---|
3 January 2020 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
3 April 2019 | Confirmation statement made on 20 March 2019 with updates (4 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
27 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
15 August 2017 | Change of details for Mr Nigel Anton Hastie as a person with significant control on 1 August 2017 (2 pages) |
15 August 2017 | Change of details for Mr Nigel Anton Hastie as a person with significant control on 1 August 2017 (2 pages) |
14 August 2017 | Change of details for Mr Nigel Anton Hastie as a person with significant control on 1 August 2017 (2 pages) |
14 August 2017 | Change of details for Mr Nigel Anton Hastie as a person with significant control on 1 August 2017 (2 pages) |
3 April 2017 | Confirmation statement made on 20 March 2017 with updates (8 pages) |
3 April 2017 | Confirmation statement made on 20 March 2017 with updates (8 pages) |
4 January 2017 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
4 January 2017 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
12 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
30 December 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
30 December 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
15 July 2015 | Director's details changed for Mr Trevor Edward Hastie on 1 April 2015 (2 pages) |
15 July 2015 | Director's details changed for Mr Trevor Edward Hastie on 1 April 2015 (2 pages) |
15 July 2015 | Director's details changed for Mr Trevor Edward Hastie on 1 April 2015 (2 pages) |
30 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
7 January 2015 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
7 January 2015 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
24 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
1 February 2014 | Satisfaction of charge 8 in full (4 pages) |
1 February 2014 | Satisfaction of charge 8 in full (4 pages) |
20 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
20 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
26 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
10 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
10 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
5 September 2012 | Registered office address changed from 9 Esplanade Avenue Whitley Bay Tyne & Wear NE26 2AD on 5 September 2012 (1 page) |
5 September 2012 | Registered office address changed from 9 Esplanade Avenue Whitley Bay Tyne & Wear NE26 2AD on 5 September 2012 (1 page) |
5 September 2012 | Registered office address changed from 9 Esplanade Avenue Whitley Bay Tyne & Wear NE26 2AD on 5 September 2012 (1 page) |
28 March 2012 | Secretary's details changed for Mrs Martina Hastie on 16 May 2011 (1 page) |
28 March 2012 | Director's details changed for Mr Edward James Hastie on 16 May 2011 (2 pages) |
28 March 2012 | Director's details changed for Mrs Martina Hastie on 16 May 2011 (2 pages) |
28 March 2012 | Director's details changed for Mrs Martina Hastie on 16 May 2011 (2 pages) |
28 March 2012 | Director's details changed for Mr Edward James Hastie on 16 May 2011 (2 pages) |
28 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Secretary's details changed for Mrs Martina Hastie on 16 May 2011 (1 page) |
28 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (15 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (15 pages) |
28 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
9 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
6 November 2009 | Full accounts made up to 31 March 2009 (16 pages) |
6 November 2009 | Full accounts made up to 31 March 2009 (16 pages) |
6 October 2009 | Termination of appointment of Nigel Hastie as a director (1 page) |
6 October 2009 | Termination of appointment of Nigel Hastie as a director (1 page) |
20 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
20 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
20 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
20 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
20 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
20 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
15 January 2009 | Full accounts made up to 31 March 2008 (16 pages) |
15 January 2009 | Full accounts made up to 31 March 2008 (16 pages) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
1 December 2008 | Director's change of particulars / nigel hastie / 01/12/2008 (1 page) |
1 December 2008 | Director's change of particulars / nigel hastie / 01/12/2008 (1 page) |
2 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
2 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
1 April 2008 | Director's change of particulars / trevor hastie / 20/03/2008 (1 page) |
1 April 2008 | Director's change of particulars / trevor hastie / 20/03/2008 (1 page) |
31 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
25 April 2007 | Return made up to 20/03/07; full list of members (8 pages) |
25 April 2007 | Return made up to 20/03/07; full list of members (8 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (17 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (17 pages) |
22 June 2006 | Particulars of mortgage/charge (3 pages) |
22 June 2006 | Particulars of mortgage/charge (3 pages) |
15 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2006 | Particulars of mortgage/charge (9 pages) |
3 June 2006 | Particulars of mortgage/charge (9 pages) |
5 April 2006 | Return made up to 20/03/06; full list of members (8 pages) |
5 April 2006 | Return made up to 20/03/06; full list of members (8 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
7 November 2005 | Registered office changed on 07/11/05 from: the windsor hotel south parade whitley bay tyne & wear NE26 2RF (1 page) |
7 November 2005 | Registered office changed on 07/11/05 from: the windsor hotel south parade whitley bay tyne & wear NE26 2RF (1 page) |
29 March 2005 | Return made up to 20/03/05; full list of members
|
29 March 2005 | Return made up to 20/03/05; full list of members
|
18 March 2005 | Full accounts made up to 31 March 2004 (11 pages) |
18 March 2005 | Full accounts made up to 31 March 2004 (11 pages) |
13 August 2004 | Particulars of mortgage/charge (5 pages) |
13 August 2004 | Particulars of mortgage/charge (5 pages) |
15 July 2004 | Particulars of mortgage/charge (3 pages) |
15 July 2004 | Particulars of mortgage/charge (3 pages) |
8 May 2004 | Particulars of mortgage/charge (3 pages) |
8 May 2004 | Particulars of mortgage/charge (3 pages) |
15 April 2004 | Return made up to 20/03/04; full list of members
|
15 April 2004 | Return made up to 20/03/04; full list of members
|
7 August 2003 | Particulars of mortgage/charge (3 pages) |
7 August 2003 | Particulars of mortgage/charge (7 pages) |
7 August 2003 | Particulars of mortgage/charge (3 pages) |
7 August 2003 | Particulars of mortgage/charge (7 pages) |
9 May 2003 | Registered office changed on 09/05/03 from: 31 corsham street london N1 6DR (1 page) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | New secretary appointed;new director appointed (2 pages) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | Secretary resigned (1 page) |
9 May 2003 | Registered office changed on 09/05/03 from: 31 corsham street london N1 6DR (1 page) |
9 May 2003 | Secretary resigned (1 page) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | New secretary appointed;new director appointed (2 pages) |
9 May 2003 | New director appointed (2 pages) |
20 March 2003 | Incorporation (18 pages) |
20 March 2003 | Incorporation (18 pages) |