Crowther Industrial Estate
Washington
Tyne & Wear
NE38 0AB
Secretary Name | Margaret Jonas |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 September 2003(2 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Correspondence Address | 23 Harvey Close Crowther Industrial Estate Washington Tyne & Wear NE38 0AB |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Director Name | Wb Company Directors Limited (Corporation) |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Status | Resigned |
Appointed | 09 July 2003(5 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 03 September 2003) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne NE99 1YQ |
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(5 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 03 September 2003) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Website | penshaw-eng.co.uk |
---|---|
Telephone | 0191 4165013 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 23 Harvey Close Crowther Industrial Estate Washington Tyne & Wear NE38 0AB |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington South |
Built Up Area | Sunderland |
12k at £1 | Mr Peter Jonas 80.00% Ordinary |
---|---|
3k at £1 | Margaret Jonas 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £721,330 |
Cash | £45,355 |
Current Liabilities | £512,653 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 July 2023 (10 months ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 2 weeks from now) |
21 September 2006 | Delivered on: 3 October 2006 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. Outstanding |
---|---|
12 September 2003 | Delivered on: 19 September 2003 Satisfied on: 13 August 2011 Persons entitled: Ge Capital Commercial Finance Limited Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company formerly known as sandleaf limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
6 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
17 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
8 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
14 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
24 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
19 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
18 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
9 July 2020 | Confirmation statement made on 4 July 2020 with updates (5 pages) |
22 April 2020 | Memorandum and Articles of Association (22 pages) |
22 April 2020 | Resolutions
|
20 April 2020 | Change of share class name or designation (2 pages) |
16 April 2020 | Particulars of variation of rights attached to shares (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
10 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
22 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
11 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
5 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
7 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
1 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
17 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
19 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 July 2010 | Register inspection address has been changed (1 page) |
14 July 2010 | Register inspection address has been changed (1 page) |
14 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Secretary's details changed for Margaret Jonas on 4 July 2010 (1 page) |
13 July 2010 | Director's details changed for Mr Peter Jonas on 4 July 2010 (2 pages) |
13 July 2010 | Secretary's details changed for Margaret Jonas on 4 July 2010 (1 page) |
13 July 2010 | Secretary's details changed for Margaret Jonas on 4 July 2010 (1 page) |
13 July 2010 | Director's details changed for Mr Peter Jonas on 4 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Mr Peter Jonas on 4 July 2010 (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
15 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
8 February 2009 | Resolutions
|
8 February 2009 | Resolutions
|
30 October 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
30 October 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
10 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
10 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
13 July 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
13 July 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
12 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
12 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
3 October 2006 | Particulars of mortgage/charge (9 pages) |
3 October 2006 | Particulars of mortgage/charge (9 pages) |
26 July 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
26 July 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
12 July 2006 | Secretary's particulars changed (1 page) |
12 July 2006 | Return made up to 04/07/06; full list of members (2 pages) |
12 July 2006 | Secretary's particulars changed (1 page) |
12 July 2006 | Return made up to 04/07/06; full list of members (2 pages) |
16 August 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
16 August 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
21 July 2005 | Return made up to 04/07/05; full list of members (6 pages) |
21 July 2005 | Return made up to 04/07/05; full list of members (6 pages) |
16 July 2004 | Return made up to 04/07/04; full list of members (6 pages) |
16 July 2004 | Return made up to 04/07/04; full list of members (6 pages) |
8 June 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
8 June 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
22 September 2003 | Ad 12/09/03--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages) |
22 September 2003 | Resolutions
|
22 September 2003 | £ nc 1000/15000 12/09/03 (1 page) |
22 September 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
22 September 2003 | Ad 12/09/03--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages) |
22 September 2003 | New secretary appointed (2 pages) |
22 September 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
22 September 2003 | New secretary appointed (2 pages) |
22 September 2003 | Resolutions
|
22 September 2003 | £ nc 1000/15000 12/09/03 (1 page) |
19 September 2003 | Particulars of mortgage/charge (4 pages) |
19 September 2003 | Particulars of mortgage/charge (4 pages) |
15 September 2003 | Company name changed sandleaf LIMITED\certificate issued on 15/09/03 (2 pages) |
15 September 2003 | Company name changed sandleaf LIMITED\certificate issued on 15/09/03 (2 pages) |
14 September 2003 | Secretary resigned (1 page) |
14 September 2003 | Secretary resigned (1 page) |
14 September 2003 | Director resigned (1 page) |
14 September 2003 | Director resigned (1 page) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | New director appointed (2 pages) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | Nc inc already adjusted 09/07/03 (1 page) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | Nc inc already adjusted 09/07/03 (1 page) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | Resolutions
|
21 July 2003 | New secretary appointed (3 pages) |
21 July 2003 | Resolutions
|
21 July 2003 | New secretary appointed (3 pages) |
21 July 2003 | New director appointed (3 pages) |
21 July 2003 | Registered office changed on 21/07/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (2 pages) |
21 July 2003 | Registered office changed on 21/07/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (2 pages) |
21 July 2003 | New director appointed (3 pages) |
4 July 2003 | Incorporation (16 pages) |
4 July 2003 | Incorporation (16 pages) |