Company NameDolphin Stairlifts (North East) Limited
DirectorsMary Smith and Stephen Smith
Company StatusActive
Company Number04810485
CategoryPrivate Limited Company
Incorporation Date25 June 2003(20 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Mary Smith
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2021(17 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 16f
Airport Industrial Estate
Kingston Park
Newcastle Upon Tyne
NE3 2EF
Director NameMr Stephen Smith
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2021(17 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 16f
Airport Industrial Estate
Kingston Park
Newcastle Upon Tyne
NE3 2EF
Director NameKevin Stuart Eltringham
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2003(same day as company formation)
RoleGeneral Manager
Correspondence AddressGreystones
Main Road, Ryton
Tyne And Wear
NE40 3BT
Director NameFrederick Alan Wind
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2003(same day as company formation)
RoleProprietor
Country of ResidenceUnited Kingdom
Correspondence Address6 The Croft
Kenton
Newcastle Upon Tyne
Tyne And Wear
NE3 4RF
Director NameIsobel Constance Wind
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2003(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address6 The Croft
Kenton
Newcastle Upon Tyne
Tyne And Wear
NE3 4RF
Secretary NameIsobel Constance Wind
NationalityBritish
StatusResigned
Appointed25 June 2003(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address6 The Croft
Kenton
Newcastle Upon Tyne
Tyne And Wear
NE3 4RF
Director NameMr Robert John Lines
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2010(7 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 11 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllonby House Dene Road
Rowlands Gill
Tyne And Wear
NE39 1DU
Secretary NameJennifer Lines
NationalityBritish
StatusResigned
Appointed13 May 2011(7 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 11 January 2021)
RoleCompany Director
Correspondence AddressAllonby House Dene Road
Rowlands Gill
Tyne And Wear
NE39 1DU
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed25 June 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed25 June 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitedolphinliftsnorth.com
Email address[email protected]
Telephone0191 2712600
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 16f
Airport Industrial Estate
Kingston Park
Newcastle Upon Tyne
NE3 2EF
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle
Built Up AreaTyneside

Shareholders

75 at £1Robert Lines
75.00%
Ordinary
25 at £1Jennifer Lines
25.00%
Ordinary

Financials

Year2014
Net Worth-£4,933
Cash£45,247
Current Liabilities£143,755

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return2 December 2023 (3 months, 3 weeks ago)
Next Return Due16 December 2024 (8 months, 3 weeks from now)

Charges

30 November 2010Delivered on: 17 December 2010
Persons entitled: The Royal Bank of Scotland 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 uncalled capital buildings fixtures plant and machinery.
Outstanding
22 November 2005Delivered on: 30 November 2005
Satisfied on: 16 November 2010
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

Filing History

3 January 2024Confirmation statement made on 2 December 2023 with no updates (3 pages)
30 December 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
27 January 2023Total exemption full accounts made up to 31 December 2021 (8 pages)
15 December 2022Confirmation statement made on 2 December 2022 with updates (4 pages)
28 September 2022Previous accounting period shortened from 11 January 2022 to 31 December 2021 (1 page)
30 December 2021Total exemption full accounts made up to 11 January 2021 (12 pages)
22 December 2021Previous accounting period extended from 31 December 2020 to 11 January 2021 (1 page)
16 December 2021Confirmation statement made on 2 December 2021 with updates (5 pages)
12 January 2021Notification of Depend Group Limited as a person with significant control on 11 January 2021 (2 pages)
12 January 2021Cessation of Robert John Lines as a person with significant control on 11 January 2021 (1 page)
12 January 2021Termination of appointment of Robert John Lines as a director on 11 January 2021 (1 page)
12 January 2021Appointment of Mr Stephen Smith as a director on 11 January 2021 (2 pages)
12 January 2021Appointment of Mrs Mary Smith as a director on 11 January 2021 (2 pages)
12 January 2021Termination of appointment of Jennifer Lines as a secretary on 11 January 2021 (1 page)
2 December 2020Confirmation statement made on 2 December 2020 with updates (4 pages)
17 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
26 June 2020Satisfaction of charge 2 in full (1 page)
26 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
18 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
13 July 2018Confirmation statement made on 25 June 2018 with updates (4 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 June 2017Notification of Robert John Lines as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Robert John Lines as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 100
(6 pages)
8 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 100
(6 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 August 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
5 August 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
4 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
18 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
18 May 2011Appointment of Jennifer Lines as a secretary (3 pages)
18 May 2011Appointment of Jennifer Lines as a secretary (3 pages)
17 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (8 pages)
17 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (8 pages)
19 October 2010Termination of appointment of Isobel Wind as a secretary (2 pages)
19 October 2010Appointment of Mr Robert John Lines as a director (3 pages)
19 October 2010Appointment of Mr Robert John Lines as a director (3 pages)
19 October 2010Termination of appointment of Frederick Wind as a director (2 pages)
19 October 2010Termination of appointment of Isobel Wind as a director (2 pages)
19 October 2010Termination of appointment of Isobel Wind as a secretary (2 pages)
19 October 2010Termination of appointment of Isobel Wind as a director (2 pages)
19 October 2010Termination of appointment of Frederick Wind as a director (2 pages)
29 September 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for Isobel Constance Wind on 25 June 2010 (2 pages)
6 September 2010Director's details changed for Frederick Alan Wind on 25 June 2010 (2 pages)
6 September 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for Isobel Constance Wind on 25 June 2010 (2 pages)
6 September 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for Frederick Alan Wind on 25 June 2010 (2 pages)
16 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
16 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
22 July 2009Return made up to 25/06/09; full list of members (4 pages)
22 July 2009Return made up to 25/06/09; full list of members (4 pages)
6 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 July 2008Return made up to 25/06/08; full list of members (4 pages)
4 July 2008Director and secretary's change of particulars / isobel wind / 30/11/2007 (1 page)
4 July 2008Director's change of particulars / frederick wind / 30/11/2007 (1 page)
4 July 2008Director's change of particulars / frederick wind / 30/11/2007 (1 page)
4 July 2008Director and secretary's change of particulars / isobel wind / 30/11/2007 (1 page)
4 July 2008Return made up to 25/06/08; full list of members (4 pages)
16 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
16 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
19 July 2007Return made up to 25/06/07; no change of members (7 pages)
19 July 2007Return made up to 25/06/07; no change of members (7 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
4 October 2006Return made up to 25/06/06; full list of members (7 pages)
4 October 2006Return made up to 25/06/06; full list of members (7 pages)
30 November 2005Particulars of mortgage/charge (9 pages)
30 November 2005Particulars of mortgage/charge (9 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
20 July 2005Return made up to 25/06/05; full list of members (7 pages)
20 July 2005Return made up to 25/06/05; full list of members (7 pages)
18 July 2005Director resigned (1 page)
18 July 2005Director resigned (1 page)
4 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
4 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
9 September 2004Ad 30/04/04--------- £ si 99@1 (2 pages)
9 September 2004Ad 30/04/04--------- £ si 99@1 (2 pages)
27 July 2004Return made up to 25/06/04; full list of members (7 pages)
27 July 2004Return made up to 25/06/04; full list of members (7 pages)
26 July 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
26 July 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
17 July 2003New director appointed (2 pages)
17 July 2003Director resigned (1 page)
17 July 2003New director appointed (2 pages)
17 July 2003Registered office changed on 17/07/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
17 July 2003New secretary appointed;new director appointed (2 pages)
17 July 2003Secretary resigned (1 page)
17 July 2003New director appointed (2 pages)
17 July 2003Secretary resigned (1 page)
17 July 2003Director resigned (1 page)
17 July 2003New director appointed (2 pages)
17 July 2003New secretary appointed;new director appointed (2 pages)
17 July 2003Registered office changed on 17/07/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
25 June 2003Incorporation (16 pages)
25 June 2003Incorporation (16 pages)