Company NameSeasons Of Alnwick Limited
DirectorSusan Mary Ellis
Company StatusActive
Company Number04983595
CategoryPrivate Limited Company
Incorporation Date3 December 2003(20 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Susan Mary Ellis
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2003(same day as company formation)
RoleBoutique Owner
Country of ResidenceUnited Kingdom
Correspondence Address16 Narrowgate
Alnwick
Northumberland
NE66 1JG
Secretary NameAndrew Purvis
StatusResigned
Appointed03 December 2003(same day as company formation)
RoleCompany Director
Correspondence AddressVictoria House
Bondgate Within
Alnwick
Northumberland
NE66 1TA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 December 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 December 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteoccasionwearofalnwick.co.uk

Location

Registered AddressVictoria House, Bondgate Within
Alnwick
Northumberland
NE66 1TA
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick
Address Matches7 other UK companies use this postal address

Shareholders

80 at £1Susan Mary Ellis
80.00%
Ordinary
10 at £1Julie May Ellis
10.00%
Ordinary
10 at £1Richard James Ellis
10.00%
Ordinary

Financials

Year2014
Net Worth£18,082
Current Liabilities£143,025

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return28 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

27 November 2023Micro company accounts made up to 28 February 2023 (5 pages)
3 April 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
8 November 2022Micro company accounts made up to 28 February 2022 (5 pages)
21 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
16 November 2021Micro company accounts made up to 28 February 2021 (5 pages)
8 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
23 February 2021Micro company accounts made up to 29 February 2020 (5 pages)
3 March 2020Confirmation statement made on 28 February 2020 with updates (4 pages)
3 March 2020Termination of appointment of Andrew Purvis as a secretary on 4 December 2019 (1 page)
26 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
1 March 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
31 October 2018Micro company accounts made up to 28 February 2018 (5 pages)
5 March 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
22 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
22 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
18 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
18 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
6 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
6 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
3 February 2014Secretary's details changed for Andrew Purvis on 1 July 2013 (1 page)
3 February 2014Secretary's details changed for Andrew Purvis on 1 July 2013 (1 page)
3 February 2014Secretary's details changed for Andrew Purvis on 1 July 2013 (1 page)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
28 February 2013Director's details changed for Mrs Susan Mary Ellis on 28 February 2013 (3 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
28 February 2013Director's details changed for Mrs Susan Mary Ellis on 28 February 2013 (3 pages)
20 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
20 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
28 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
10 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
10 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
20 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
11 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
11 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
18 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
17 May 2010Secretary's details changed for Andrew Purvis on 1 April 2010 (1 page)
17 May 2010Secretary's details changed for Andrew Purvis on 1 April 2010 (1 page)
17 May 2010Secretary's details changed for Andrew Purvis on 1 April 2010 (1 page)
17 May 2010Director's details changed for Mrs Susan Mary Ellis on 26 April 2010 (2 pages)
17 May 2010Director's details changed for Mrs Susan Mary Ellis on 26 April 2010 (2 pages)
16 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
16 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
8 June 2009Return made up to 18/05/09; full list of members (3 pages)
8 June 2009Return made up to 18/05/09; full list of members (3 pages)
3 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
3 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
2 July 2008Return made up to 11/06/08; full list of members (3 pages)
2 July 2008Return made up to 11/06/08; full list of members (3 pages)
21 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
21 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
7 November 2007Secretary's particulars changed (1 page)
7 November 2007Secretary's particulars changed (1 page)
8 August 2007Return made up to 18/07/07; full list of members (3 pages)
8 August 2007Return made up to 18/07/07; full list of members (3 pages)
6 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
6 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
20 September 2006Location of register of members (1 page)
20 September 2006Registered office changed on 20/09/06 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page)
20 September 2006Director's particulars changed (1 page)
20 September 2006Secretary's particulars changed (1 page)
20 September 2006Director's particulars changed (1 page)
20 September 2006Registered office changed on 20/09/06 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page)
20 September 2006Secretary's particulars changed (1 page)
20 September 2006Return made up to 30/08/06; full list of members (3 pages)
20 September 2006Return made up to 30/08/06; full list of members (3 pages)
20 September 2006Location of register of members (1 page)
24 October 2005Registered office changed on 24/10/05 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page)
24 October 2005Location of register of members (1 page)
24 October 2005Return made up to 03/10/05; full list of members (3 pages)
24 October 2005Location of register of members (1 page)
24 October 2005Registered office changed on 24/10/05 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page)
24 October 2005Secretary's particulars changed (1 page)
24 October 2005Director's particulars changed (1 page)
24 October 2005Return made up to 03/10/05; full list of members (3 pages)
24 October 2005Director's particulars changed (1 page)
24 October 2005Secretary's particulars changed (1 page)
4 October 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
4 October 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
1 December 2004Return made up to 04/11/04; full list of members (6 pages)
1 December 2004Return made up to 04/11/04; full list of members (6 pages)
30 July 2004Accounting reference date extended from 31/12/04 to 28/02/05 (1 page)
30 July 2004Accounting reference date extended from 31/12/04 to 28/02/05 (1 page)
12 January 2004Ad 03/12/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
12 January 2004Ad 03/12/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
22 December 2003Director resigned (1 page)
22 December 2003New director appointed (2 pages)
22 December 2003New director appointed (2 pages)
22 December 2003Director resigned (1 page)
22 December 2003Secretary resigned (1 page)
22 December 2003New secretary appointed (2 pages)
22 December 2003New secretary appointed (2 pages)
22 December 2003Secretary resigned (1 page)
3 December 2003Incorporation (16 pages)
3 December 2003Incorporation (16 pages)