Sunderland
Tyne & Wear
SR5 2AL
Director Name | Mrs Angela Jackson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(17 years, 12 months after company formation) |
Appointment Duration | 3 years |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 21a Bridge Street Sunderland SR1 1TE |
Director Name | Mr David Crompton |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(6 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 30 September 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Austin Boulevard Sunderland SR5 2AL |
Director Name | Rawcliffe And Co. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2003(same day as company formation) |
Correspondence Address | West Park House 7/9 Wilkinson Avenue Blackpool Lancashire FY3 9XG |
Secretary Name | Rawcliffe And Co. Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2003(same day as company formation) |
Correspondence Address | West Park House 7-9 Wilkinson Avenue Blackpool Lancashire FY3 9XG |
Secretary Name | Rawcliffe And Co Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2005(2 years after company formation) |
Appointment Duration | 13 years, 5 months (resigned 30 September 2018) |
Correspondence Address | West Park House West Park House 7-9 Wilkinson Avenue Blackpool Lancashire FY3 9XG |
Website | www.bsupplied.co.uk |
---|
Registered Address | 21a Bridge Street Sunderland SR1 1TE |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
50 at £1 | Angela Jackson 16.67% Ordinary |
---|---|
50 at £1 | Brian Jackson 16.67% Ordinary |
50 at £1 | David Crompton 16.67% Ordinary |
50 at £1 | David Crompton 16.67% Ordinary B |
50 at £1 | Noreen Crompton 16.67% Ordinary |
50 at £1 | Noreen Crompton 16.67% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £342 |
Current Liabilities | £31,201 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 1 April 2023 (1 year ago) |
---|---|
Next Return Due | 15 April 2024 (overdue) |
24 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
14 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
3 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
24 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
19 October 2018 | Termination of appointment of a secretary (1 page) |
19 October 2018 | Termination of appointment of Rawcliffe and Co Company Secretarial Services Limited as a secretary on 30 September 2018 (1 page) |
15 October 2018 | Termination of appointment of David Crompton as a director on 30 September 2018 (1 page) |
15 October 2018 | Cessation of David Crompton as a person with significant control on 30 September 2018 (1 page) |
14 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2018 | Registered office address changed from Unit 1 Barons Court Graceways Blackpool Lancashire FY4 5GP United Kingdom to 1 Austin Boulevard Sunderland SR5 2AL on 3 July 2018 (1 page) |
3 July 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
27 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
27 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
5 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2017 | Notification of David Crompton as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | Confirmation statement made on 11 April 2017 with updates (4 pages) |
4 July 2017 | Notification of Brian Jackson as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 11 April 2017 with updates (4 pages) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | Notification of David Crompton as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Brian Jackson as a person with significant control on 6 April 2016 (2 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 July 2016 | Registered office address changed from Unit 1 Graceways Barons Court Blackpool Lancashire FY4 5GP United Kingdom to Unit 1 Barons Court Graceways Blackpool Lancashire FY4 5GP on 13 July 2016 (1 page) |
13 July 2016 | Registered office address changed from Unit 1 Graceways Barons Court Blackpool Lancashire FY4 5GP United Kingdom to Unit 1 Barons Court Graceways Blackpool Lancashire FY4 5GP on 13 July 2016 (1 page) |
11 July 2016 | Registered office address changed from West Park House 7-9 Wilkinson Avenue Blackpool Lancashire FY3 9XG to Unit 1 Graceways Barons Court Blackpool Lancashire FY4 5GP on 11 July 2016 (1 page) |
11 July 2016 | Registered office address changed from West Park House 7-9 Wilkinson Avenue Blackpool Lancashire FY3 9XG to Unit 1 Graceways Barons Court Blackpool Lancashire FY4 5GP on 11 July 2016 (1 page) |
11 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
11 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
24 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
16 January 2015 | Appointment of Mr David Crompton as a director on 1 October 2009 (2 pages) |
16 January 2015 | Appointment of Mr David Crompton as a director on 1 October 2009 (2 pages) |
16 January 2015 | Appointment of Mr David Crompton as a director on 1 October 2009 (2 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 August 2010 | Director's details changed for Brian Jackson on 21 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Brian Jackson on 21 July 2010 (2 pages) |
17 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Secretary's details changed for Rawcliffe and Co Company Secretarial Services Limited on 11 April 2010 (2 pages) |
14 May 2010 | Secretary's details changed for Rawcliffe and Co Company Secretarial Services Limited on 11 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Brian Jackson on 11 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Brian Jackson on 11 April 2010 (2 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 April 2009 | 11/04/09 no member list (3 pages) |
14 April 2009 | 11/04/09 no member list (3 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 April 2008 | Return made up to 11/04/08; full list of members (4 pages) |
24 April 2008 | Return made up to 11/04/08; full list of members (4 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 June 2007 | Ad 30/04/06--------- £ si 100@1 (2 pages) |
12 June 2007 | Ad 30/04/06--------- £ si 100@1 (2 pages) |
3 May 2007 | Return made up to 11/04/07; full list of members (3 pages) |
3 May 2007 | Return made up to 11/04/07; full list of members (3 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 April 2006 | Return made up to 11/04/06; full list of members (2 pages) |
26 April 2006 | Secretary resigned (1 page) |
26 April 2006 | New secretary appointed (1 page) |
26 April 2006 | Return made up to 11/04/06; full list of members (2 pages) |
26 April 2006 | Secretary resigned (1 page) |
26 April 2006 | New secretary appointed (1 page) |
1 February 2006 | Return made up to 11/04/05; full list of members (5 pages) |
1 February 2006 | Return made up to 11/04/05; full list of members (5 pages) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Ad 11/04/05--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Ad 11/04/05--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 January 2005 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
27 January 2005 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
5 July 2004 | Return made up to 11/04/04; full list of members (6 pages) |
5 July 2004 | Return made up to 11/04/04; full list of members (6 pages) |
28 January 2004 | Company name changed west park trading co.210 LIMITED\certificate issued on 28/01/04 (2 pages) |
28 January 2004 | Company name changed west park trading co.210 LIMITED\certificate issued on 28/01/04 (2 pages) |
11 April 2003 | Incorporation (33 pages) |
11 April 2003 | Incorporation (33 pages) |