Leechmere Trading Estate
Sunderland
Tyne And Wear
SR2 9TW
Director Name | Ms Nichola Faith |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2017(14 years after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Carrmere Road Leechmere Trading Estate Sunderland Tyne And Wear SR2 9TW |
Director Name | Barbara Elizabeth Cheal |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Role | Retailer |
Correspondence Address | 29 Ellesmere Houghton Le Spring Tyne And Wear DH4 6EA |
Director Name | Mr William Edward Coombes |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 42 Carrmere Road Leechmere Trading Estate Sunderland Tyne And Wear SR2 9TW |
Secretary Name | Mr William Edward Coombes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Carrmere Road Leechmere Trading Estate Sunderland Tyne And Wear SR2 9TW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.ellesmerelinenhire.co.uk/ |
---|---|
Telephone | 0191 5236636 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 42 Carrmere Road Leechmere Trading Estate Sunderland Tyne And Wear SR2 9TW |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Ryhope |
Built Up Area | Sunderland |
250 at £1 | Mr W.e. Coombs 50.00% Ordinary B |
---|---|
250 at £1 | William Edward Coombs 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£71,291 |
Cash | £998 |
Current Liabilities | £291,436 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 2 weeks from now) |
2 July 2013 | Delivered on: 22 July 2013 Persons entitled: Hitachi Capital (UK) PLC Classification: A registered charge Particulars: Debenture. Notification of addition to or amendment of charge. Outstanding |
---|---|
20 June 2012 | Delivered on: 21 June 2012 Persons entitled: Bibby Financial Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
27 April 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
---|---|
28 March 2023 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
13 April 2022 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
28 March 2022 | Confirmation statement made on 23 March 2022 with updates (6 pages) |
22 March 2022 | Change of share class name or designation (2 pages) |
25 June 2021 | Change of details for Mr Neil Coombs as a person with significant control on 25 June 2021 (2 pages) |
30 March 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
25 January 2021 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
19 January 2021 | Notification of Neil Coombs as a person with significant control on 31 July 2020 (2 pages) |
19 January 2021 | Termination of appointment of William Edward Coombes as a secretary on 31 July 2020 (1 page) |
19 January 2021 | Termination of appointment of William Edward Coombes as a director on 31 July 2020 (1 page) |
19 January 2021 | Cessation of William Edward Coombs as a person with significant control on 31 July 2020 (1 page) |
17 April 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
23 March 2020 | Confirmation statement made on 23 March 2020 with updates (3 pages) |
26 March 2019 | Confirmation statement made on 26 March 2019 with updates (6 pages) |
15 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
25 May 2018 | Change of share class name or designation (2 pages) |
15 May 2018 | Resolutions
|
4 May 2018 | Resolutions
|
4 May 2018 | Statement of company's objects (2 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
26 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
28 July 2017 | Appointment of Mr Neil Coombs as a director on 6 April 2017 (2 pages) |
28 July 2017 | Appointment of Ms Nichola Faith as a director on 6 April 2017 (2 pages) |
28 July 2017 | Appointment of Ms Nichola Faith as a director on 6 April 2017 (2 pages) |
28 July 2017 | Appointment of Mr Neil Coombs as a director on 6 April 2017 (2 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
29 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
5 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
26 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
6 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
6 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
26 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
22 July 2013 | Registration of charge 047131280002 (32 pages) |
22 July 2013 | Registration of charge 047131280002 (32 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
26 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
21 June 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
21 June 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
26 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
29 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
26 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Secretary's details changed for William Edward Coombes on 5 February 2010 (1 page) |
26 March 2010 | Secretary's details changed for William Edward Coombes on 5 February 2010 (1 page) |
26 March 2010 | Director's details changed for Mr William Edward Coombes on 5 February 2010 (2 pages) |
26 March 2010 | Director's details changed for Mr William Edward Coombes on 5 February 2010 (2 pages) |
26 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Secretary's details changed for William Edward Coombes on 5 February 2010 (1 page) |
26 March 2010 | Director's details changed for Mr William Edward Coombes on 5 February 2010 (2 pages) |
10 February 2010 | Termination of appointment of Barbara Cheal as a director (2 pages) |
10 February 2010 | Termination of appointment of Barbara Cheal as a director (2 pages) |
2 October 2009 | Notice of assignment of name or new name to shares (2 pages) |
2 October 2009 | Statement of rights attached to allotted shares (2 pages) |
2 October 2009 | Resolutions
|
2 October 2009 | Statement of rights attached to allotted shares (2 pages) |
2 October 2009 | Statement of rights attached to allotted shares (2 pages) |
2 October 2009 | Notice of assignment of name or new name to shares (2 pages) |
2 October 2009 | Resolutions
|
2 October 2009 | Statement of rights attached to allotted shares (2 pages) |
29 June 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
29 June 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
26 March 2009 | Return made up to 26/03/09; full list of members (4 pages) |
26 March 2009 | Return made up to 26/03/09; full list of members (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
26 March 2008 | Return made up to 26/03/08; full list of members (4 pages) |
26 March 2008 | Return made up to 26/03/08; full list of members (4 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
26 March 2007 | Return made up to 26/03/07; full list of members (2 pages) |
26 March 2007 | Return made up to 26/03/07; full list of members (2 pages) |
26 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
26 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
11 April 2006 | Return made up to 26/03/06; full list of members (2 pages) |
11 April 2006 | Return made up to 26/03/06; full list of members (2 pages) |
30 March 2005 | Return made up to 26/03/05; full list of members (2 pages) |
30 March 2005 | Return made up to 26/03/05; full list of members (2 pages) |
4 February 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
18 May 2004 | Return made up to 26/03/04; full list of members (7 pages) |
18 May 2004 | Return made up to 26/03/04; full list of members (7 pages) |
5 January 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
5 January 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
25 April 2003 | Ad 01/04/03--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
25 April 2003 | Accounting reference date shortened from 31/03/04 to 30/06/03 (1 page) |
25 April 2003 | Ad 01/04/03--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
25 April 2003 | Accounting reference date shortened from 31/03/04 to 30/06/03 (1 page) |
27 March 2003 | Secretary resigned (1 page) |
27 March 2003 | Secretary resigned (1 page) |
26 March 2003 | Incorporation (17 pages) |
26 March 2003 | Incorporation (17 pages) |