Company NamePlessey News (Blyth) Limited
DirectorShahid Saleem
Company StatusActive
Company Number05020326
CategoryPrivate Limited Company
Incorporation Date20 January 2004(20 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Secretary NameMr Shahid Saleem
StatusCurrent
Appointed09 November 2009(5 years, 9 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Correspondence Address5 Seafield Mews
Seaton Sluice
Whitley Bay
NE26 4JZ
Director NameMr Shahid Saleem
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2010(6 years, 3 months after company formation)
Appointment Duration13 years, 12 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address5 Seafield Mews
Seaton Sluice
Whitley Bay
NE26 4JZ
Director NameMrs Rashida Saleem
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Ridley Avenue
Blyth
Northumberland
NE24 3BA
Secretary NameAkhtar Saleem
NationalityBritish
StatusResigned
Appointed20 January 2004(same day as company formation)
RoleSecretary
Correspondence Address67 Ridley Avenue
Blyth
Northumberland
NE24 3BA

Contact

Telephone01670 353393
Telephone regionMorpeth

Location

Registered Address5 Seafield Mews
Seaton Sluice
Whitley Bay
NE26 4JZ
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishSeaton Valley
WardHartley
Built Up AreaSeaton Sluice
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£21,015
Cash£18,076
Current Liabilities£52,180

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return18 December 2023 (4 months, 2 weeks ago)
Next Return Due1 January 2025 (8 months from now)

Charges

5 July 2016Delivered on: 7 July 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
11 February 2005Delivered on: 12 February 2005
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: 203,205,207 plessey road blyth and 1 bohemia terrace blyth northumberland. 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
28 January 2005Delivered on: 8 February 2005
Persons entitled: National Westminster 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

Filing History

5 February 2024Confirmation statement made on 18 December 2023 with no updates (3 pages)
21 September 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
3 February 2023Confirmation statement made on 18 December 2022 with no updates (3 pages)
31 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
9 February 2022Confirmation statement made on 18 December 2021 with no updates (3 pages)
29 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
29 January 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
28 January 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
31 January 2020Confirmation statement made on 18 December 2019 with no updates (3 pages)
29 January 2020Registered office address changed from Plessey News Limited 207 Plessey Road Blyth Northumberland NE24 3LB to 5 Seafield Mews Seaton Sluice Whitley Bay NE26 4JZ on 29 January 2020 (1 page)
26 March 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
7 February 2019Confirmation statement made on 18 December 2018 with no updates (3 pages)
1 May 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
25 January 2018Confirmation statement made on 18 December 2017 with no updates (3 pages)
19 June 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
19 June 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
24 February 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
24 February 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
20 September 2016Satisfaction of charge 1 in full (6 pages)
20 September 2016Satisfaction of charge 1 in full (6 pages)
7 July 2016Registration of charge 050203260003, created on 5 July 2016 (5 pages)
7 July 2016Registration of charge 050203260003, created on 5 July 2016 (5 pages)
22 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
22 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
7 March 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(3 pages)
7 March 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
6 March 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(3 pages)
6 March 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(3 pages)
17 March 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
17 March 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
21 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(3 pages)
21 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(3 pages)
26 June 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
26 June 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
18 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (3 pages)
18 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (3 pages)
7 December 2012Termination of appointment of Rashida Saleem as a director (1 page)
7 December 2012Termination of appointment of Rashida Saleem as a director (1 page)
7 September 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
7 September 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
16 May 2012Compulsory strike-off action has been discontinued (1 page)
16 May 2012Compulsory strike-off action has been discontinued (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
14 May 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
27 April 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
12 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
12 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
13 May 2010Appointment of Mr Shahid Saleem as a director (2 pages)
13 May 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
13 May 2010Appointment of Mr Shahid Saleem as a director (2 pages)
13 May 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
9 November 2009Termination of appointment of Akhtar Saleem as a secretary (1 page)
9 November 2009Appointment of Mr Shahid Saleem as a secretary (1 page)
9 November 2009Appointment of Mr Shahid Saleem as a secretary (1 page)
9 November 2009Termination of appointment of Akhtar Saleem as a secretary (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
15 May 2009Compulsory strike-off action has been discontinued (1 page)
15 May 2009Compulsory strike-off action has been discontinued (1 page)
13 May 2009Return made up to 20/01/09; full list of members (3 pages)
13 May 2009Return made up to 20/01/09; full list of members (3 pages)
20 February 2009Return made up to 20/01/08; full list of members (3 pages)
20 February 2009Return made up to 20/01/08; full list of members (3 pages)
6 June 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
6 June 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
25 July 2007Total exemption full accounts made up to 31 January 2006 (11 pages)
25 July 2007Total exemption full accounts made up to 31 January 2006 (11 pages)
25 July 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
25 July 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
17 February 2007Return made up to 20/01/07; full list of members (6 pages)
17 February 2007Return made up to 20/01/07; full list of members (6 pages)
15 June 2006Return made up to 20/01/06; full list of members (6 pages)
15 June 2006Return made up to 20/01/06; full list of members (6 pages)
14 February 2005Return made up to 20/01/05; full list of members (6 pages)
14 February 2005Return made up to 20/01/05; full list of members (6 pages)
12 February 2005Particulars of mortgage/charge (3 pages)
12 February 2005Particulars of mortgage/charge (3 pages)
8 February 2005Particulars of mortgage/charge (3 pages)
8 February 2005Particulars of mortgage/charge (3 pages)
26 May 2004Secretary's particulars changed (1 page)
26 May 2004Secretary's particulars changed (1 page)
14 May 2004Secretary's particulars changed (1 page)
14 May 2004Secretary's particulars changed (1 page)
21 January 2004Registered office changed on 21/01/04 from: plessey mews LIMITED 207 plessey road blyth northumberland NE24 3LB (1 page)
21 January 2004Registered office changed on 21/01/04 from: plessey mews LIMITED 207 plessey road blyth northumberland NE24 3LB (1 page)
21 January 2004Registered office changed on 21/01/04 from: plessey mews LIMITED 204 plessey road blyth england & wales NE24 3LB (1 page)
21 January 2004Registered office changed on 21/01/04 from: plessey mews LIMITED 204 plessey road blyth england & wales NE24 3LB (1 page)
20 January 2004Incorporation (6 pages)
20 January 2004Incorporation (6 pages)