Company NameNorma & June Fashions Limited
DirectorJason Spencer Robson
Company StatusLiquidation
Company Number04714196
CategoryPrivate Limited Company
Incorporation Date27 March 2003(21 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Secretary NameLynn Robson
NationalityBritish
StatusCurrent
Appointed31 March 2003(3 days after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Correspondence Address93 Sunny Blunts
Peterlee
County Durham
SR8 1LW
Director NameMr Jason Spencer Robson
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2024(20 years, 10 months after company formation)
Appointment Duration3 months
RoleTeam Leader
Country of ResidenceEngland
Correspondence Address93 Sunny Blunts Sunny Blunts
Peterlee
SR8 1LW
Director NameJune Robson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(3 days after company formation)
Appointment Duration20 years, 10 months (resigned 20 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Sunny Blunts
Peterlee
County Durham
SR8 1LW
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed27 March 2003(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed27 March 2003(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Contact

Websitethebridesmother.co.uk
Telephone0191 5273945
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressC/O Begbies Traynor (Central) Llp
Ground Floor Portland House
Newcastle Upon Tyne
NE1 8AP
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

60 at £1June Robson
60.00%
Ordinary
40 at £1Lynn Robson
40.00%
Ordinary

Financials

Year2014
Net Worth£19,560
Current Liabilities£198,939

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return27 March 2023 (1 year, 1 month ago)
Next Return Due10 April 2024 (overdue)

Charges

26 January 2010Delivered on: 26 January 2010
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

10 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
1 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 April 2019Confirmation statement made on 27 March 2019 with updates (4 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 March 2018Confirmation statement made on 27 March 2018 with updates (4 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 March 2017Confirmation statement made on 27 March 2017 with updates (7 pages)
29 March 2017Confirmation statement made on 27 March 2017 with updates (7 pages)
20 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
20 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
22 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(5 pages)
22 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(5 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (2 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (2 pages)
6 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(5 pages)
6 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
23 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
25 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 March 2012Register inspection address has been changed from Oakland House 40 Victoria Road Hartlepool TS268DD England (1 page)
27 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
27 March 2012Register inspection address has been changed from Oakland House 40 Victoria Road Hartlepool TS268DD England (1 page)
2 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
18 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
2 June 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
2 June 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
29 March 2010Register(s) moved to registered inspection location (1 page)
29 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
29 March 2010Register inspection address has been changed (1 page)
29 March 2010Register(s) moved to registered inspection location (1 page)
29 March 2010Register inspection address has been changed (1 page)
29 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 January 2010Total exemption full accounts made up to 31 March 2008 (11 pages)
8 January 2010Total exemption full accounts made up to 31 March 2008 (11 pages)
30 March 2009Return made up to 27/03/09; full list of members (3 pages)
30 March 2009Return made up to 27/03/09; full list of members (3 pages)
22 January 2009Total exemption full accounts made up to 31 March 2007 (11 pages)
22 January 2009Total exemption full accounts made up to 31 March 2007 (11 pages)
16 December 2008Compulsory strike-off action has been discontinued (1 page)
16 December 2008Compulsory strike-off action has been discontinued (1 page)
15 December 2008Return made up to 27/03/08; full list of members (3 pages)
15 December 2008Return made up to 27/03/08; full list of members (3 pages)
9 December 2008Compulsory strike-off action has been suspended (1 page)
9 December 2008Compulsory strike-off action has been suspended (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
26 April 2007Return made up to 27/03/07; full list of members (2 pages)
26 April 2007Return made up to 27/03/07; full list of members (2 pages)
12 April 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
12 April 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
3 May 2006Return made up to 27/03/06; full list of members (6 pages)
3 May 2006Return made up to 27/03/06; full list of members (6 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
29 April 2005Return made up to 27/03/05; full list of members (6 pages)
29 April 2005Return made up to 27/03/05; full list of members (6 pages)
13 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
13 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
8 June 2004Return made up to 27/03/04; full list of members (6 pages)
8 June 2004Return made up to 27/03/04; full list of members (6 pages)
9 April 2003Secretary resigned (1 page)
9 April 2003Secretary resigned (1 page)
9 April 2003Director resigned (1 page)
9 April 2003Registered office changed on 09/04/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY (1 page)
9 April 2003New secretary appointed (2 pages)
9 April 2003New secretary appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003Director resigned (1 page)
9 April 2003New director appointed (2 pages)
9 April 2003Registered office changed on 09/04/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY (1 page)
27 March 2003Incorporation (12 pages)
27 March 2003Incorporation (12 pages)