Stanley
County Durham
DH9 0LS
Director Name | Philip James Moiser |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park House Farm Stanley County Durham DH9 0LS |
Secretary Name | Mrs Susan Jane Moiser |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parkhouse Farm Stanley County Durham DH9 0LS |
Director Name | Jean Gibson |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(3 years, 6 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 01 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Causey Farhouse Beamish Burn Road Stanley County Durham DH9 5LS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | southcausey.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 478015101 |
Telephone region | Mobile |
Registered Address | South Causey Inn Beamish Burn Road Stanley Durham DH9 0LS |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Stanley |
Ward | Tanfield |
50 at £1 | Phillip Moiser 50.00% Ordinary |
---|---|
50 at £1 | Susan Moiser 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £570,591 |
Cash | £191,543 |
Current Liabilities | £624,068 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 24 November 2023 (5 months ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 2 weeks from now) |
9 June 2008 | Delivered on: 11 June 2008 Satisfied on: 11 May 2013 Persons entitled: Scottish & Newcastle UK Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H land and premises and buildings k/a south causey hotel and equestrian centre, stanley, county durham, the goodwill of the business, the beneift of all justices licences, all proceeds of insurance, see image for full details. Fully Satisfied |
---|---|
9 June 2008 | Delivered on: 11 June 2008 Satisfied on: 11 May 2013 Persons entitled: Scottish & Newcastle UK Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property and the premises and buildings k/a south causey hotel and the equestrian centre, stanley, county durham, the benefit of all justices licences, all proceeds of insurance, all goods see image for full details. Fully Satisfied |
9 June 2008 | Delivered on: 11 June 2008 Satisfied on: 11 May 2013 Persons entitled: Scottish & Newcastle UK Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital see image for full details. Fully Satisfied |
8 October 2007 | Delivered on: 19 October 2007 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. Outstanding |
26 November 2023 | Confirmation statement made on 24 November 2023 with no updates (3 pages) |
---|---|
12 October 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
21 June 2023 | Satisfaction of charge 1 in full (1 page) |
10 May 2023 | Notification of Phillip Moiser as a person with significant control on 1 May 2023 (2 pages) |
26 November 2022 | Confirmation statement made on 24 November 2022 with no updates (3 pages) |
18 October 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
1 March 2022 | Termination of appointment of Jean Gibson as a director on 1 March 2022 (1 page) |
1 March 2022 | Registered office address changed from 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA England to South Causey Inn Beamish Burn Road Stanley Durham DH9 0LS on 1 March 2022 (1 page) |
7 December 2021 | Confirmation statement made on 24 November 2021 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
28 November 2020 | Total exemption full accounts made up to 31 January 2020 (12 pages) |
25 November 2020 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
25 November 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
3 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
25 November 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
22 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
28 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
31 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (12 pages) |
31 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (12 pages) |
3 January 2017 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
29 March 2016 | Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA on 29 March 2016 (1 page) |
29 March 2016 | Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA on 29 March 2016 (1 page) |
16 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
29 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
27 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
29 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
13 March 2014 | Registered office address changed from C/O G W Accountants 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH on 13 March 2014 (1 page) |
13 March 2014 | Registered office address changed from C/O G W Accountants 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH on 13 March 2014 (1 page) |
25 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
15 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
11 May 2013 | Satisfaction of charge 4 in full (3 pages) |
11 May 2013 | Satisfaction of charge 3 in full (3 pages) |
11 May 2013 | Satisfaction of charge 4 in full (3 pages) |
11 May 2013 | Satisfaction of charge 3 in full (3 pages) |
11 May 2013 | Satisfaction of charge 2 in full (3 pages) |
11 May 2013 | Satisfaction of charge 2 in full (3 pages) |
27 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (6 pages) |
27 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
12 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (6 pages) |
12 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (6 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
13 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (6 pages) |
13 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (6 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
7 September 2010 | Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN England on 7 September 2010 (1 page) |
7 September 2010 | Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN England on 7 September 2010 (1 page) |
7 September 2010 | Registered office address changed from C/O G W Accountants Ltd 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 7 September 2010 (1 page) |
7 September 2010 | Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN England on 7 September 2010 (1 page) |
7 September 2010 | Registered office address changed from C/O G W Accountants Ltd 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 7 September 2010 (1 page) |
7 September 2010 | Registered office address changed from C/O G W Accountants Ltd 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 7 September 2010 (1 page) |
3 February 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Jean Gibson on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Jean Gibson on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Jean Gibson on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Susan Jane Moiser on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Susan Jane Moiser on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Philip Moiser on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Philip Moiser on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Susan Jane Moiser on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Philip Moiser on 2 February 2010 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
13 January 2010 | Capitals not rolled up (2 pages) |
13 January 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
13 January 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
13 January 2010 | Capitals not rolled up (2 pages) |
13 January 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
23 July 2009 | Registered office changed on 23/07/2009 from croft stairs, city road newcastle upon tyne tyne and wear NE1 2HG (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from croft stairs, city road newcastle upon tyne tyne and wear NE1 2HG (1 page) |
8 December 2008 | Return made up to 24/11/08; full list of members (4 pages) |
8 December 2008 | Return made up to 24/11/08; full list of members (4 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
11 June 2008 | Director appointed jean gibson (2 pages) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
11 June 2008 | Director appointed jean gibson (2 pages) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
5 December 2007 | Return made up to 24/11/07; full list of members (2 pages) |
5 December 2007 | Return made up to 24/11/07; full list of members (2 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
19 October 2007 | Particulars of mortgage/charge (5 pages) |
19 October 2007 | Particulars of mortgage/charge (5 pages) |
3 May 2007 | Company name changed south causey saddlery LIMITED\certificate issued on 03/05/07 (2 pages) |
3 May 2007 | Company name changed south causey saddlery LIMITED\certificate issued on 03/05/07 (2 pages) |
12 December 2006 | Return made up to 24/11/06; full list of members (2 pages) |
12 December 2006 | Return made up to 24/11/06; full list of members (2 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
20 March 2006 | Accounting reference date extended from 30/11/05 to 31/01/06 (1 page) |
20 March 2006 | Accounting reference date extended from 30/11/05 to 31/01/06 (1 page) |
22 December 2005 | Return made up to 24/11/05; full list of members (2 pages) |
22 December 2005 | Return made up to 24/11/05; full list of members (2 pages) |
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | New secretary appointed;new director appointed (2 pages) |
30 November 2004 | New secretary appointed;new director appointed (2 pages) |
30 November 2004 | New director appointed (2 pages) |
24 November 2004 | Secretary resigned (1 page) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | Incorporation (17 pages) |
24 November 2004 | Secretary resigned (1 page) |
24 November 2004 | Incorporation (17 pages) |
24 November 2004 | Director resigned (1 page) |