Company NameCount On Us Stocktakers Limited
DirectorJohn Brett Websdale
Company StatusActive
Company Number05368476
CategoryPrivate Limited Company
Incorporation Date17 February 2005(19 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Brett Websdale
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Fellside Close
Ponteland
Newcastle Upon Tyne
NE20 9LP
Secretary NameMiss Simone Lucia Sansom
NationalityBritish
StatusCurrent
Appointed17 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Fellside Close
Ponteland
Newcastle Upon Tyne
NE20 9LP

Contact

Websitecountonus-stocktakers.co.uk

Location

Registered Address4 Fellside Close
Ponteland
Newcastle Upon Tyne
NE20 9LP
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland West
Built Up AreaPonteland
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1John Brett Websdale
100.00%
Ordinary

Financials

Year2014
Net Worth£223
Cash£2,495
Current Liabilities£14,478

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Filing History

13 April 2023Micro company accounts made up to 30 June 2022 (5 pages)
22 March 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (5 pages)
21 March 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
30 April 2021Micro company accounts made up to 30 June 2020 (5 pages)
31 March 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
25 March 2020Micro company accounts made up to 30 June 2019 (7 pages)
3 March 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
19 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
26 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
28 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (6 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (6 pages)
24 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
29 March 2016Micro company accounts made up to 30 June 2015 (6 pages)
29 March 2016Micro company accounts made up to 30 June 2015 (6 pages)
25 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(3 pages)
25 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
8 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 1
(3 pages)
8 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 1
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
18 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(3 pages)
18 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(3 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
24 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
24 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
18 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
18 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
25 February 2011Registered office address changed from 4 Fellside Close Ponteland Newcastle upon Tyne NE20 9LP United Kingdom on 25 February 2011 (1 page)
25 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
25 February 2011Director's details changed for Mr John Brett Websdale on 25 February 2011 (2 pages)
25 February 2011Secretary's details changed for Simone Lucia Sansom on 25 February 2011 (1 page)
25 February 2011Registered office address changed from 55 Primrose Close Annitsford Newcastle upon Tyne NE23 7UD on 25 February 2011 (1 page)
25 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
25 February 2011Registered office address changed from 4 Fellside Close Ponteland Newcastle upon Tyne NE20 9LP United Kingdom on 25 February 2011 (1 page)
25 February 2011Director's details changed for Mr John Brett Websdale on 25 February 2011 (2 pages)
25 February 2011Registered office address changed from 55 Primrose Close Annitsford Newcastle upon Tyne NE23 7UD on 25 February 2011 (1 page)
25 February 2011Secretary's details changed for Simone Lucia Sansom on 25 February 2011 (1 page)
27 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
27 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
3 March 2010Director's details changed for John Brett Websdale on 3 March 2010 (2 pages)
3 March 2010Director's details changed for John Brett Websdale on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for John Brett Websdale on 3 March 2010 (2 pages)
6 March 2009Return made up to 17/02/09; full list of members (3 pages)
6 March 2009Return made up to 17/02/09; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
26 January 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
4 March 2008Return made up to 17/02/08; full list of members (3 pages)
4 March 2008Return made up to 17/02/08; full list of members (3 pages)
28 February 2007Return made up to 17/02/07; full list of members (2 pages)
28 February 2007Return made up to 17/02/07; full list of members (2 pages)
19 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
19 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
11 December 2006Accounting reference date extended from 28/02/06 to 30/06/06 (1 page)
11 December 2006Accounting reference date extended from 28/02/06 to 30/06/06 (1 page)
20 March 2006Return made up to 17/02/06; full list of members
  • 363(287) ‐ Registered office changed on 20/03/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 March 2006Return made up to 17/02/06; full list of members
  • 363(287) ‐ Registered office changed on 20/03/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 February 2005Incorporation (17 pages)
17 February 2005Incorporation (17 pages)