25 Charlotte Street
North Shields
Tyne & Wear
NE30 1BP
Director Name | Mr Trevor Edward Hastie |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Colonel Linskill Offices 1st Floor 25 Charlotte Street North Shields Tyne & Wear NE30 1BP |
Director Name | Mr Nigel Anton Hastie |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2014(10 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Colonel Linskill Offices 1st Floor 25 Charlotte Street North Shields Tyne & Wear NE30 1BP |
Director Name | Mrs Martina Hastie |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(2 months, 1 week after company formation) |
Appointment Duration | 17 years, 5 months (resigned 06 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34-36 South Parade Whitley Bay Tyne And Wear NE26 2RQ |
Secretary Name | Mrs Martina Hastie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(2 months, 1 week after company formation) |
Appointment Duration | 17 years, 5 months (resigned 06 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34-36 South Parade Whitley Bay Tyne And Wear NE26 2RQ |
Director Name | Mr Nigel Anton Hastie |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Priory Court Percy Gardens North Shields Tyne And Wear NE30 4HN |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2004(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 | 11 February 2004(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 | 01 March 2004(2 weeks, 5 days after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 30 April 2004) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne NE99 1YQ |
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2004(2 weeks, 5 days after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 November 2004) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Registered Address | Colonel Linskill Offices 1st Floor 25 Charlotte Street North Shields Tyne & Wear NE30 1BP |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £311,597 |
Gross Profit | £207,578 |
Net Worth | £245,460 |
Cash | £21,899 |
Current Liabilities | £256,158 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 11 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 25 February 2025 (10 months, 1 week from now) |
28 November 2008 | Delivered on: 6 December 2008 Satisfied on: 1 February 2014 Persons entitled: Alliance & Leicester 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
20 June 2006 | Delivered on: 22 June 2006 Satisfied on: 17 March 2009 Persons entitled: Barclays 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: 34/36 south parade whitley bay tyne and wear t/n TY382910. Fully Satisfied |
25 May 2006 | Delivered on: 2 June 2006 Satisfied on: 17 March 2009 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. Fully Satisfied |
9 July 2004 | Delivered on: 15 July 2004 Satisfied on: 15 June 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off dated 30 april 2004 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums standing to the credit of any account of the company with the bank. Fully Satisfied |
30 April 2004 | Delivered on: 8 May 2004 Satisfied on: 15 June 2006 Persons entitled: Lloyds Tsb 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. See the mortgage charge document for full details. Fully Satisfied |
30 April 2004 | Delivered on: 8 May 2004 Satisfied on: 15 June 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums standing to the credit of any present or future accounts of the companies with the bank whether such accounts are denominated in sterling or any other currency or currencies other than sterling. Fully Satisfied |
28 February 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
---|---|
7 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (12 pages) |
14 October 2022 | Registered office address changed from C/O Havana Offices 34-36 South Parade Whitley Bay Tyne and Wear NE26 2RQ to Colonel Linskill Offices 1st Floor 25 Charlotte Street North Shields Tyne & Wear NE30 1BP on 14 October 2022 (1 page) |
11 February 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
9 November 2021 | Termination of appointment of Martina Hastie as a director on 6 October 2021 (1 page) |
9 November 2021 | Termination of appointment of Martina Hastie as a secretary on 6 October 2021 (1 page) |
9 November 2021 | Cessation of Martina Hastie as a person with significant control on 6 October 2021 (1 page) |
26 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
17 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
24 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
3 January 2020 | Total exemption full accounts made up to 31 March 2019 (16 pages) |
12 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (15 pages) |
12 March 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
14 August 2017 | Director's details changed for Mr Nigel Anton Hastie on 1 August 2017 (2 pages) |
14 August 2017 | Change of details for Mr Nigel Anton Hastie as a person with significant control on 1 August 2017 (2 pages) |
14 August 2017 | Change of details for Mr Nigel Anton Hastie as a person with significant control on 1 August 2017 (2 pages) |
14 August 2017 | Director's details changed for Mr Nigel Anton Hastie on 1 August 2017 (2 pages) |
14 February 2017 | Confirmation statement made on 11 February 2017 with updates (8 pages) |
14 February 2017 | Confirmation statement made on 11 February 2017 with updates (8 pages) |
4 January 2017 | Total exemption full accounts made up to 31 March 2016 (19 pages) |
4 January 2017 | Total exemption full accounts made up to 31 March 2016 (19 pages) |
7 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
30 December 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
30 December 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
15 July 2015 | Director's details changed for Mr Trevor Edward Hastie on 1 April 2015 (2 pages) |
15 July 2015 | Director's details changed for Mr Trevor Edward Hastie on 1 April 2015 (2 pages) |
15 July 2015 | Director's details changed for Mr Trevor Edward Hastie on 1 April 2015 (2 pages) |
2 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
7 January 2015 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
7 January 2015 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
10 November 2014 | Appointment of Mr Nigel Anton Hastie as a director on 10 November 2014 (2 pages) |
10 November 2014 | Appointment of Mr Nigel Anton Hastie as a director on 10 November 2014 (2 pages) |
4 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
1 February 2014 | Satisfaction of charge 6 in full (4 pages) |
1 February 2014 | Satisfaction of charge 6 in full (4 pages) |
20 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
20 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
26 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
10 December 2012 | Full accounts made up to 31 March 2012 (18 pages) |
10 December 2012 | Full accounts made up to 31 March 2012 (18 pages) |
5 September 2012 | Registered office address changed from 9 Esplanade Avenue Whitley Bay Tyne & Wear NE26 2AD on 5 September 2012 (1 page) |
5 September 2012 | Registered office address changed from 9 Esplanade Avenue Whitley Bay Tyne & Wear NE26 2AD on 5 September 2012 (1 page) |
5 September 2012 | Registered office address changed from 9 Esplanade Avenue Whitley Bay Tyne & Wear NE26 2AD on 5 September 2012 (1 page) |
9 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Secretary's details changed for Mrs Martina Hastie on 16 May 2011 (1 page) |
9 March 2012 | Director's details changed for Mr Edward James Hastie on 16 May 2011 (2 pages) |
9 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Director's details changed for Mr Edward James Hastie on 16 May 2011 (2 pages) |
9 March 2012 | Secretary's details changed for Mrs Martina Hastie on 16 May 2011 (1 page) |
2 January 2012 | Full accounts made up to 31 March 2011 (18 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (18 pages) |
18 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (6 pages) |
18 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
14 February 2010 | Director's details changed for Mrs Martina Hastie on 14 February 2010 (2 pages) |
14 February 2010 | Director's details changed for Mrs Martina Hastie on 14 February 2010 (2 pages) |
14 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
14 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
6 November 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
6 November 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
6 October 2009 | Termination of appointment of Nigel Hastie as a director (1 page) |
6 October 2009 | Termination of appointment of Nigel Hastie as a director (1 page) |
20 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
20 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
20 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
20 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
16 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
16 February 2009 | Director's change of particulars / trevor hastie / 16/02/2009 (1 page) |
16 February 2009 | Director's change of particulars / trevor hastie / 16/02/2009 (1 page) |
16 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
15 January 2009 | Accounts for a small company made up to 31 March 2008 (9 pages) |
15 January 2009 | Accounts for a small company made up to 31 March 2008 (9 pages) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
1 December 2008 | Director's change of particulars / nigel hastie / 01/12/2008 (1 page) |
1 December 2008 | Director's change of particulars / nigel hastie / 01/12/2008 (1 page) |
11 February 2008 | Director's particulars changed (1 page) |
11 February 2008 | Director's particulars changed (1 page) |
11 February 2008 | Return made up to 11/02/08; full list of members (3 pages) |
11 February 2008 | Director's particulars changed (1 page) |
11 February 2008 | Director's particulars changed (1 page) |
11 February 2008 | Return made up to 11/02/08; full list of members (3 pages) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
16 March 2007 | Return made up to 11/02/07; full list of members (8 pages) |
16 March 2007 | Return made up to 11/02/07; full list of members (8 pages) |
8 March 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
8 March 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
1 February 2007 | Accounts for a small company made up to 28 February 2006 (8 pages) |
1 February 2007 | Accounts for a small company made up to 28 February 2006 (8 pages) |
22 June 2006 | Particulars of mortgage/charge (3 pages) |
22 June 2006 | Particulars of mortgage/charge (3 pages) |
15 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2006 | Particulars of mortgage/charge (9 pages) |
2 June 2006 | Particulars of mortgage/charge (9 pages) |
21 March 2006 | Return made up to 11/02/06; full list of members (8 pages) |
21 March 2006 | Return made up to 11/02/06; full list of members (8 pages) |
14 March 2006 | Full accounts made up to 28 February 2005 (15 pages) |
14 March 2006 | Full accounts made up to 28 February 2005 (15 pages) |
7 November 2005 | Registered office changed on 07/11/05 from: 20 collingwood street newcastle upon tyne tyne & wear NE99 1YQ (1 page) |
7 November 2005 | Registered office changed on 07/11/05 from: 20 collingwood street newcastle upon tyne tyne & wear NE99 1YQ (1 page) |
26 April 2005 | Return made up to 11/02/05; full list of members (8 pages) |
26 April 2005 | Return made up to 11/02/05; full list of members (8 pages) |
29 November 2004 | Secretary resigned (1 page) |
29 November 2004 | Secretary resigned (1 page) |
15 July 2004 | Particulars of mortgage/charge (3 pages) |
15 July 2004 | Particulars of mortgage/charge (3 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Director resigned (1 page) |
8 May 2004 | Particulars of mortgage/charge (7 pages) |
8 May 2004 | Particulars of mortgage/charge (3 pages) |
8 May 2004 | Particulars of mortgage/charge (7 pages) |
8 May 2004 | Particulars of mortgage/charge (3 pages) |
5 May 2004 | New secretary appointed;new director appointed (2 pages) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | New secretary appointed;new director appointed (2 pages) |
26 March 2004 | Company name changed treeshine LIMITED\certificate issued on 26/03/04 (2 pages) |
26 March 2004 | Company name changed treeshine LIMITED\certificate issued on 26/03/04 (2 pages) |
18 March 2004 | New secretary appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | Secretary resigned (1 page) |
18 March 2004 | New secretary appointed (2 pages) |
18 March 2004 | Registered office changed on 18/03/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (2 pages) |
18 March 2004 | Registered office changed on 18/03/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (2 pages) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | Secretary resigned (1 page) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | Director resigned (1 page) |
11 February 2004 | Incorporation (16 pages) |
11 February 2004 | Incorporation (16 pages) |