Seahouses
Northumberland
NE68 7SS
Director Name | Mr Toby Ian Charlton Douglas |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlea 36 St. Aidans Seahouses Northumberland NE68 7SS |
Secretary Name | Toby Ian Charlton Douglas |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlea 36 St. Aidans Seahouses Northumberland NE68 7SS |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2004(same day as company formation) |
Correspondence Address | Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland |
Secretary Name | Firstscottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2004(same day as company formation) |
Correspondence Address | Bonnington Bond 2 Anderson Place Edinburgh Midlothian EH6 5NP Scotland |
Registered Address | Woodlea 36 St. Aidans Seahouses Northumberland NE68 7SS |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | North Sunderland |
Ward | Bamburgh |
Built Up Area | Seahouses |
Year | 2013 |
---|---|
Net Worth | £32,663 |
Cash | £5,469 |
Current Liabilities | £24,006 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 July 2023 (10 months ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 1 week from now) |
30 March 2012 | Delivered on: 3 April 2012 Persons entitled: Close Asset Finance Limited Classification: Deed of covenants Secured details: All monies due or to become due from the company to the chargee or close brothers limited or air and general finance limited on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A blyth 10M catamaren named "serenity arch" bearing hull id n/o GB-BLY10092E506 together with one (1) perkins sabre 130HP engine bearing s/n ya.30421U854089.n and ya.30421U854082.n ("the vessel") all contracts and policies of insurance, all monies or other compensation payable see image for full details. Outstanding |
---|---|
30 March 2012 | Delivered on: 3 April 2012 Persons entitled: Close Asset Finance Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A blyth 10M catamaran named "serenity arch" bearing hull id n/o GB-BLY10092E506. Outstanding |
30 March 2012 | Delivered on: 3 April 2012 Persons entitled: Close Asset Finance Limited Classification: Deed of covenants Secured details: All monies due or to become due from the company to the chargee or close brothers limited or air and general finance limited on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: An aqua star 43 named "serenity mae ii" bearing hull identification number DO3MV0136071 together with one (1) iveco F4AE0686C*e engine bearing s/n 386019("the vessel") all contracts and policies of insurance, all monies or other compensation payable see image for full details. Outstanding |
30 March 2012 | Delivered on: 3 April 2012 Persons entitled: Close Asset Finance Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: An aqua star 43 named "serenity mae ii" bearing hull identification number DO3MV0136071 ("the vessel"). Outstanding |
11 May 2011 | Delivered on: 12 May 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land lying to the east of broad road north sunderland seahouse and land at north sunderland industrial estate seahouses t/no ND141469 and ND85712 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
26 January 2011 | Delivered on: 28 January 2011 Persons entitled: Close Asset Finance Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A blyth 12M catamaran workboat vessel named "serenity mae" bearing hull identification number GB-BLY12123C907. Outstanding |
26 January 2011 | Delivered on: 28 January 2011 Persons entitled: Close Asset Finance Limited Classification: Deed of covenants Secured details: All monies due or to become due from the company to the chargee or close brothers limited or air and general finance limited on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A blyth 12M catamaran workboat vessel named "serenity mae" bearing hull identification number GB-BLY1212C907 together with two(2) iveco N67ENTM45 engine serial numbers 644536 and 646753 all contracts and policies of insurance,all monies or other compensation payable see image for full details. Outstanding |
3 July 2020 | Delivered on: 7 July 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
31 July 2015 | Delivered on: 4 August 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: By way of a legal mortgage the freehold property known as unit 7, broad. Road industrial estate, north sunderland, seahouses, NE68 7UP registered. At the land registry with title number ND145244 and all buildings and fixtures (including trade fixtures) from time to time on such property as a continuing security for the payment to lloyds bank PLC. Outstanding |
23 June 2015 | Delivered on: 27 June 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
21 May 2015 | Delivered on: 21 May 2015 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: A blyth 12M catamaran workboat vessel bearing hul identification number GB-BLY12123C907 together with two (2) iveco N67ENTM45 engines bearing engine serial numbers 644536 and 644753 (the "vessel") and her earnings, insurances and requisition compensation. Outstanding |
21 May 2015 | Delivered on: 21 May 2015 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: A blyth 12M catamaran workboat named "serenity mae" bearing hull identification number GB-BLY12123C907. Outstanding |
23 March 2005 | Delivered on: 26 March 2005 Satisfied on: 19 May 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: North sunderland industrial estate seahouses 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. Fully Satisfied |
21 March 2005 | Delivered on: 23 March 2005 Satisfied on: 19 May 2011 Persons entitled: The Royal Bank of Scotland 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 |
14 September 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
10 July 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
6 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
12 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
17 January 2022 | Amended accounts made up to 31 March 2021 (5 pages) |
29 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
6 August 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
9 July 2021 | Registered office address changed from 143 Main Street North Sunderland Seahouses NE68 7TT England to Woodlea 36 st. Aidans Seahouses Northumberland NE68 7SS on 9 July 2021 (1 page) |
8 July 2021 | Director's details changed for Sally Claire Douglas on 6 July 2021 (2 pages) |
8 July 2021 | Change of details for Mrs Sally Claire Douglas as a person with significant control on 6 July 2021 (2 pages) |
8 July 2021 | Change of details for Mr Toby Ian Douglas as a person with significant control on 6 July 2021 (2 pages) |
8 July 2021 | Director's details changed for Mr Toby Ian Charlton Douglas on 6 July 2021 (2 pages) |
8 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
5 August 2020 | Change of details for Mr Toby Ian Douglas as a person with significant control on 31 December 2019 (2 pages) |
5 August 2020 | Confirmation statement made on 2 July 2020 with updates (4 pages) |
7 July 2020 | Registration of charge 051695750014, created on 3 July 2020 (60 pages) |
29 October 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
2 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
11 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
22 March 2018 | Current accounting period shortened from 31 July 2018 to 31 March 2018 (1 page) |
27 November 2017 | Micro company accounts made up to 31 July 2017 (5 pages) |
27 November 2017 | Micro company accounts made up to 31 July 2017 (5 pages) |
13 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
1 June 2017 | Satisfaction of charge 6 in full (1 page) |
1 June 2017 | Satisfaction of charge 7 in full (1 page) |
1 June 2017 | Satisfaction of charge 9 in full (2 pages) |
1 June 2017 | Satisfaction of charge 9 in full (2 pages) |
1 June 2017 | Satisfaction of charge 8 in full (1 page) |
1 June 2017 | Satisfaction of charge 051695750011 in full (1 page) |
1 June 2017 | Satisfaction of charge 7 in full (1 page) |
1 June 2017 | Satisfaction of charge 051695750011 in full (1 page) |
1 June 2017 | Satisfaction of charge 6 in full (1 page) |
1 June 2017 | Satisfaction of charge 4 in full (1 page) |
1 June 2017 | Satisfaction of charge 051695750010 in full (1 page) |
1 June 2017 | Satisfaction of charge 3 in full (2 pages) |
1 June 2017 | Satisfaction of charge 051695750010 in full (1 page) |
1 June 2017 | Satisfaction of charge 3 in full (2 pages) |
1 June 2017 | Satisfaction of charge 8 in full (1 page) |
1 June 2017 | Satisfaction of charge 4 in full (1 page) |
30 November 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
19 August 2016 | Registered office address changed from Southfield House 143 Main Street Seahouses Northumberland NE66 7TT to 143 Main Street North Sunderland Seahouses NE68 7TT on 19 August 2016 (1 page) |
19 August 2016 | Registered office address changed from Southfield House 143 Main Street Seahouses Northumberland NE66 7TT to 143 Main Street North Sunderland Seahouses NE68 7TT on 19 August 2016 (1 page) |
28 July 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
28 July 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
4 August 2015 | Registration of charge 051695750013, created on 31 July 2015 (39 pages) |
4 August 2015 | Registration of charge 051695750013, created on 31 July 2015 (39 pages) |
23 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
27 June 2015 | Registration of charge 051695750012, created on 23 June 2015 (44 pages) |
27 June 2015 | Registration of charge 051695750012, created on 23 June 2015 (44 pages) |
21 May 2015 | Registration of charge 051695750010, created on 21 May 2015 (8 pages) |
21 May 2015 | Registration of charge 051695750010, created on 21 May 2015 (8 pages) |
21 May 2015 | Registration of charge 051695750011, created on 21 May 2015 (17 pages) |
21 May 2015 | Registration of charge 051695750011, created on 21 May 2015 (17 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
16 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
16 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
24 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
13 December 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
26 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
24 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 May 2011 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
12 May 2011 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
23 February 2011 | Director's details changed for Sally Clare Douglas on 23 February 2011 (2 pages) |
23 February 2011 | Director's details changed for Sally Clare Douglas on 23 February 2011 (2 pages) |
28 January 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 January 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
28 January 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
28 January 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 December 2010 | Director's details changed for Toby Ian Charlton Douglas on 15 December 2010 (2 pages) |
15 December 2010 | Secretary's details changed for Toby Ian Charlton Douglas on 15 December 2010 (1 page) |
15 December 2010 | Director's details changed for Toby Ian Charlton Douglas on 15 December 2010 (2 pages) |
15 December 2010 | Director's details changed for Sally Clare Douglas on 15 December 2010 (2 pages) |
15 December 2010 | Secretary's details changed for Toby Ian Charlton Douglas on 15 December 2010 (1 page) |
15 December 2010 | Registered office address changed from Southfield House Main Street North Sunderland Seahouses Northumberland NE68 7TT England on 15 December 2010 (1 page) |
15 December 2010 | Registered office address changed from Southfield House Main Street North Sunderland Seahouses Northumberland NE68 7TT England on 15 December 2010 (1 page) |
15 December 2010 | Registered office address changed from 30 Long Beach Drive Beadnell Northumberland NE68 7UA on 15 December 2010 (1 page) |
15 December 2010 | Director's details changed for Sally Clare Douglas on 15 December 2010 (2 pages) |
15 December 2010 | Registered office address changed from 30 Long Beach Drive Beadnell Northumberland NE68 7UA on 15 December 2010 (1 page) |
15 December 2010 | Director's details changed for Sally Clare Douglas on 15 December 2010 (2 pages) |
15 December 2010 | Director's details changed for Sally Clare Douglas on 15 December 2010 (2 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
25 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Director's details changed for Sally Clare Douglas on 2 July 2010 (2 pages) |
25 August 2010 | Director's details changed for Sally Clare Douglas on 2 July 2010 (2 pages) |
25 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Director's details changed for Sally Clare Douglas on 2 July 2010 (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
3 July 2009 | Registered office changed on 03/07/2009 from 154 main street seahouses NE68 7UA (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from 154 main street seahouses NE68 7UA (1 page) |
3 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
3 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
2 July 2009 | Director and secretary's change of particulars / toby douglas / 02/07/2009 (1 page) |
2 July 2009 | Director and secretary's change of particulars / toby douglas / 02/07/2009 (1 page) |
2 July 2009 | Director's change of particulars / sally douglas / 02/07/2009 (1 page) |
2 July 2009 | Director's change of particulars / sally douglas / 02/07/2009 (1 page) |
11 February 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
11 February 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
5 December 2008 | Return made up to 30/07/08; full list of members (8 pages) |
5 December 2008 | Return made up to 30/07/08; full list of members (8 pages) |
14 February 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
14 February 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
22 September 2007 | Return made up to 02/07/07; no change of members (7 pages) |
22 September 2007 | Return made up to 02/07/07; no change of members (7 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
2 January 2007 | Return made up to 02/07/06; full list of members (7 pages) |
2 January 2007 | Return made up to 02/07/06; full list of members (7 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
8 August 2005 | Return made up to 02/07/05; full list of members (7 pages) |
8 August 2005 | Return made up to 02/07/05; full list of members (7 pages) |
26 March 2005 | Particulars of mortgage/charge (3 pages) |
26 March 2005 | Particulars of mortgage/charge (3 pages) |
23 March 2005 | Particulars of mortgage/charge (3 pages) |
23 March 2005 | Particulars of mortgage/charge (3 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | Secretary resigned (1 page) |
2 August 2004 | Secretary resigned (1 page) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | New secretary appointed;new director appointed (2 pages) |
2 August 2004 | New secretary appointed;new director appointed (2 pages) |
2 July 2004 | Incorporation (12 pages) |
2 July 2004 | Incorporation (12 pages) |