Company NameSouth Causey Limited
DirectorsSusan Jane Moiser and Philip James Moiser
Company StatusActive
Company Number05295664
CategoryPrivate Limited Company
Incorporation Date24 November 2004(19 years, 5 months ago)
Previous NameSouth Causey Saddlery Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMrs Susan Jane Moiser
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkhouse Farm
Stanley
County Durham
DH9 0LS
Director NamePhilip James Moiser
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House Farm
Stanley
County Durham
DH9 0LS
Secretary NameMrs Susan Jane Moiser
NationalityBritish
StatusCurrent
Appointed24 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkhouse Farm
Stanley
County Durham
DH9 0LS
Director NameJean Gibson
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(3 years, 6 months after company formation)
Appointment Duration13 years, 8 months (resigned 01 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Causey Farhouse Beamish Burn Road
Stanley
County Durham
DH9 5LS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 November 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 November 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesouthcausey.co.uk
Email address[email protected]
Telephone07 478015101
Telephone regionMobile

Location

Registered AddressSouth Causey Inn
Beamish Burn Road
Stanley
Durham
DH9 0LS
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardTanfield

Shareholders

50 at £1Phillip Moiser
50.00%
Ordinary
50 at £1Susan Moiser
50.00%
Ordinary

Financials

Year2014
Net Worth£570,591
Cash£191,543
Current Liabilities£624,068

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 2 weeks from now)

Charges

9 June 2008Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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

Filing History

26 November 2023Confirmation statement made on 24 November 2023 with no updates (3 pages)
12 October 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
21 June 2023Satisfaction of charge 1 in full (1 page)
10 May 2023Notification of Phillip Moiser as a person with significant control on 1 May 2023 (2 pages)
26 November 2022Confirmation statement made on 24 November 2022 with no updates (3 pages)
18 October 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
1 March 2022Termination of appointment of Jean Gibson as a director on 1 March 2022 (1 page)
1 March 2022Registered 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 2021Confirmation statement made on 24 November 2021 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
28 November 2020Total exemption full accounts made up to 31 January 2020 (12 pages)
25 November 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
25 November 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
25 November 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
22 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
28 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
31 October 2017Unaudited abridged accounts made up to 31 January 2017 (12 pages)
31 October 2017Unaudited abridged accounts made up to 31 January 2017 (12 pages)
3 January 2017Confirmation statement made on 24 November 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 24 November 2016 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
29 March 2016Registered 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 2016Registered 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 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(6 pages)
16 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(6 pages)
29 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
27 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(6 pages)
27 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(6 pages)
29 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
13 March 2014Registered 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 2014Registered 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 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 98
(6 pages)
25 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 98
(6 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
11 May 2013Satisfaction of charge 4 in full (3 pages)
11 May 2013Satisfaction of charge 3 in full (3 pages)
11 May 2013Satisfaction of charge 4 in full (3 pages)
11 May 2013Satisfaction of charge 3 in full (3 pages)
11 May 2013Satisfaction of charge 2 in full (3 pages)
11 May 2013Satisfaction of charge 2 in full (3 pages)
27 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (6 pages)
27 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
12 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (6 pages)
12 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (6 pages)
21 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
21 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
13 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (6 pages)
13 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (6 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
7 September 2010Registered 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 2010Registered 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 2010Registered 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 2010Registered 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 2010Registered 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 2010Registered 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 2010Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Jean Gibson on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Jean Gibson on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Jean Gibson on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Susan Jane Moiser on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Susan Jane Moiser on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Philip Moiser on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Philip Moiser on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Susan Jane Moiser on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Philip Moiser on 2 February 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
26 January 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
13 January 2010Capitals not rolled up (2 pages)
13 January 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 98
(2 pages)
13 January 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 98
(2 pages)
13 January 2010Capitals not rolled up (2 pages)
13 January 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 98
(2 pages)
23 July 2009Registered office changed on 23/07/2009 from croft stairs, city road newcastle upon tyne tyne and wear NE1 2HG (1 page)
23 July 2009Registered office changed on 23/07/2009 from croft stairs, city road newcastle upon tyne tyne and wear NE1 2HG (1 page)
8 December 2008Return made up to 24/11/08; full list of members (4 pages)
8 December 2008Return made up to 24/11/08; full list of members (4 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
11 June 2008Director appointed jean gibson (2 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
11 June 2008Director appointed jean gibson (2 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
5 December 2007Return made up to 24/11/07; full list of members (2 pages)
5 December 2007Return made up to 24/11/07; full list of members (2 pages)
13 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
13 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
19 October 2007Particulars of mortgage/charge (5 pages)
19 October 2007Particulars of mortgage/charge (5 pages)
3 May 2007Company name changed south causey saddlery LIMITED\certificate issued on 03/05/07 (2 pages)
3 May 2007Company name changed south causey saddlery LIMITED\certificate issued on 03/05/07 (2 pages)
12 December 2006Return made up to 24/11/06; full list of members (2 pages)
12 December 2006Return made up to 24/11/06; full list of members (2 pages)
6 July 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
6 July 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
20 March 2006Accounting reference date extended from 30/11/05 to 31/01/06 (1 page)
20 March 2006Accounting reference date extended from 30/11/05 to 31/01/06 (1 page)
22 December 2005Return made up to 24/11/05; full list of members (2 pages)
22 December 2005Return made up to 24/11/05; full list of members (2 pages)
30 November 2004New director appointed (2 pages)
30 November 2004New secretary appointed;new director appointed (2 pages)
30 November 2004New secretary appointed;new director appointed (2 pages)
30 November 2004New director appointed (2 pages)
24 November 2004Secretary resigned (1 page)
24 November 2004Director resigned (1 page)
24 November 2004Incorporation (17 pages)
24 November 2004Secretary resigned (1 page)
24 November 2004Incorporation (17 pages)
24 November 2004Director resigned (1 page)