Company NameSpringwasted Limited
DirectorBarbara Ann Moran
Company StatusActive
Company Number04892707
CategoryPrivate Limited Company
Incorporation Date9 September 2003(20 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameBarbara Ann Moran
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2003(1 month after company formation)
Appointment Duration20 years, 5 months
RoleNursing Sister
Country of ResidenceUnited Kingdom
Correspondence Address13 Whiteford Place
Seghill
Cramlington
NE23 7RS
Secretary NameHenry Rutherford
NationalityBritish
StatusResigned
Appointed10 October 2003(1 month after company formation)
Appointment Duration6 years, 9 months (resigned 01 August 2010)
RoleRetired
Correspondence Address17 Hazelmere Dene
Seghill
Northumberland
NE23 7LW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 September 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 September 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone0191 2980087
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address61 Hotspur North
Backworth
Newcastle Upon Tyne
NE27 0GN
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardValley
Built Up AreaBackworth

Shareholders

90 at £1Barbara-ann Moran
90.00%
Ordinary
10 at £1Kerry May Pickering
10.00%
Ordinary

Financials

Year2014
Net Worth£61,137
Cash£124
Current Liabilities£16,606

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 August 2023 (7 months ago)
Next Return Due13 September 2024 (5 months, 2 weeks from now)

Charges

12 December 2003Delivered 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

Filing History

30 September 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
26 March 2023Appointment of Mr Paul Burnett Moran as a director on 26 March 2023 (2 pages)
24 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
31 December 2022Satisfaction of charge 1 in full (4 pages)
14 September 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
19 January 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
4 October 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
17 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
24 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
5 October 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
4 April 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
1 October 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
9 April 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
4 October 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
4 October 2017Registered 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 2017Registered 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 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
11 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
11 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
9 October 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
9 October 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
11 October 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 100
(3 pages)
11 October 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 100
(3 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
29 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(3 pages)
29 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(3 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
16 October 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(3 pages)
16 October 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(3 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
3 November 2012Annual return made up to 30 August 2012 with a full list of shareholders (3 pages)
3 November 2012Annual return made up to 30 August 2012 with a full list of shareholders (3 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
11 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (3 pages)
11 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (3 pages)
14 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
23 September 2010Termination of appointment of Henry Rutherford as a secretary (1 page)
23 September 2010Termination of appointment of Henry Rutherford as a secretary (1 page)
23 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (3 pages)
23 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (3 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
8 September 2009Return made up to 30/08/09; full list of members (3 pages)
8 September 2009Return made up to 30/08/09; full list of members (3 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
21 October 2008Return made up to 30/08/08; full list of members (3 pages)
21 October 2008Return made up to 30/08/08; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
29 October 2007Return made up to 30/08/07; full list of members (2 pages)
29 October 2007Return made up to 30/08/07; full list of members (2 pages)
13 June 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
13 June 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
4 October 2006Return made up to 30/08/06; full list of members (2 pages)
4 October 2006Return made up to 30/08/06; full list of members (2 pages)
28 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
28 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
13 September 2005Return made up to 30/08/05; full list of members (2 pages)
13 September 2005Return made up to 30/08/05; full list of members (2 pages)
9 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
9 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
25 October 2004Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page)
25 October 2004Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page)
10 September 2004Return made up to 30/08/04; full list of members (6 pages)
10 September 2004Return made up to 30/08/04; full list of members (6 pages)
24 August 2004Accounting reference date shortened from 30/09/04 to 31/08/04 (1 page)
24 August 2004Accounting reference date shortened from 30/09/04 to 31/08/04 (1 page)
13 December 2003Particulars of mortgage/charge (3 pages)
13 December 2003Particulars of mortgage/charge (3 pages)
4 December 2003Ad 20/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 December 2003Ad 20/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 October 2003New secretary appointed (2 pages)
23 October 2003New director appointed (2 pages)
23 October 2003New secretary appointed (2 pages)
23 October 2003New director appointed (2 pages)
23 October 2003Registered office changed on 23/10/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 October 2003Registered office changed on 23/10/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 October 2003Secretary resigned (1 page)
17 October 2003Director resigned (1 page)
17 October 2003Secretary resigned (1 page)
17 October 2003Director resigned (1 page)
9 September 2003Incorporation (17 pages)
9 September 2003Incorporation (17 pages)