Seghill
Cramlington
NE23 7RS
Secretary Name | Henry Rutherford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 August 2010) |
Role | Retired |
Correspondence Address | 17 Hazelmere Dene Seghill Northumberland NE23 7LW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 0191 2980087 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 61 Hotspur North Backworth Newcastle Upon Tyne NE27 0GN |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Valley |
Built Up Area | Backworth |
90 at £1 | Barbara-ann Moran 90.00% Ordinary |
---|---|
10 at £1 | Kerry May Pickering 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £61,137 |
Cash | £124 |
Current Liabilities | £16,606 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 August 2023 (7 months ago) |
---|---|
Next Return Due | 13 September 2024 (5 months, 2 weeks from now) |
12 December 2003 | Delivered on: 13 December 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 trewhitt road, heaton, newcastle upon tyne. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|
30 September 2023 | Confirmation statement made on 30 August 2023 with no updates (3 pages) |
---|---|
26 March 2023 | Appointment of Mr Paul Burnett Moran as a director on 26 March 2023 (2 pages) |
24 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
31 December 2022 | Satisfaction of charge 1 in full (4 pages) |
14 September 2022 | Confirmation statement made on 30 August 2022 with no updates (3 pages) |
19 January 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
4 October 2021 | Confirmation statement made on 30 August 2021 with no updates (3 pages) |
28 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
17 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
24 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
5 October 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
4 April 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
1 October 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
9 April 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
4 October 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
4 October 2017 | Registered office address changed from 13 Whiteford Place Seghill Cramlington Northumberland NE23 7RS to 61 Hotspur North Backworth Newcastle upon Tyne NE27 0GN on 4 October 2017 (1 page) |
4 October 2017 | Registered office address changed from 13 Whiteford Place Seghill Cramlington Northumberland NE23 7RS to 61 Hotspur North Backworth Newcastle upon Tyne NE27 0GN on 4 October 2017 (1 page) |
4 October 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
11 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
11 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
9 October 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
9 October 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
11 October 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-10-11
|
11 October 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-10-11
|
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
29 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
16 October 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
3 November 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (3 pages) |
3 November 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
11 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (3 pages) |
11 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (3 pages) |
14 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
14 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
23 September 2010 | Termination of appointment of Henry Rutherford as a secretary (1 page) |
23 September 2010 | Termination of appointment of Henry Rutherford as a secretary (1 page) |
23 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (3 pages) |
23 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (3 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
8 September 2009 | Return made up to 30/08/09; full list of members (3 pages) |
8 September 2009 | Return made up to 30/08/09; full list of members (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
21 October 2008 | Return made up to 30/08/08; full list of members (3 pages) |
21 October 2008 | Return made up to 30/08/08; full list of members (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
29 October 2007 | Return made up to 30/08/07; full list of members (2 pages) |
29 October 2007 | Return made up to 30/08/07; full list of members (2 pages) |
13 June 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
13 June 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
4 October 2006 | Return made up to 30/08/06; full list of members (2 pages) |
4 October 2006 | Return made up to 30/08/06; full list of members (2 pages) |
28 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
28 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
13 September 2005 | Return made up to 30/08/05; full list of members (2 pages) |
13 September 2005 | Return made up to 30/08/05; full list of members (2 pages) |
9 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
9 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
25 October 2004 | Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page) |
25 October 2004 | Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page) |
10 September 2004 | Return made up to 30/08/04; full list of members (6 pages) |
10 September 2004 | Return made up to 30/08/04; full list of members (6 pages) |
24 August 2004 | Accounting reference date shortened from 30/09/04 to 31/08/04 (1 page) |
24 August 2004 | Accounting reference date shortened from 30/09/04 to 31/08/04 (1 page) |
13 December 2003 | Particulars of mortgage/charge (3 pages) |
13 December 2003 | Particulars of mortgage/charge (3 pages) |
4 December 2003 | Ad 20/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 December 2003 | Ad 20/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 October 2003 | New secretary appointed (2 pages) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | New secretary appointed (2 pages) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | Registered office changed on 23/10/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 October 2003 | Registered office changed on 23/10/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 October 2003 | Secretary resigned (1 page) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | Secretary resigned (1 page) |
17 October 2003 | Director resigned (1 page) |
9 September 2003 | Incorporation (17 pages) |
9 September 2003 | Incorporation (17 pages) |