Seaton Delaval
Whitley Bay
Tyne And Wear
NE25 0PP
Secretary Name | Gary Robert Burgon |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Caterpak, Double Row Seaton Delaval Whitley Bay Tyne And Wear NE25 0PP |
Director Name | Gary Robert Burgon |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2009(3 years, 11 months after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Caterpak, Double Row Seaton Delaval Whitley Bay Tyne And Wear NE25 0PP |
Director Name | Stephen Philip Burgon |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2009(3 years, 11 months after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Caterpak, Double Row Seaton Delaval Whitley Bay Tyne And Wear NE25 0PP |
Website | caterpak.com |
---|
Registered Address | Caterpak, Double Row Seaton Delaval Whitley Bay Tyne And Wear NE25 0PP |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Seaton Valley |
Ward | Seghill with Seaton Delaval |
Built Up Area | Seaton Delaval |
100 at £1 | Peter Robert Burgon 50.00% Ordinary |
---|---|
50 at £1 | Gary Burgon 25.00% Ordinary A |
50 at £1 | Stephen Burgon 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£40,667 |
Cash | £119,571 |
Current Liabilities | £493,497 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 22 April 2023 (1 year ago) |
---|---|
Next Return Due | 6 May 2024 (1 week, 3 days from now) |
21 July 2016 | Delivered on: 26 July 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
10 August 2009 | Delivered on: 12 August 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H electrawind double row saton delaval, t/no.ND27927 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property see image for full details. Outstanding |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
22 April 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
20 March 2020 | Previous accounting period extended from 23 March 2019 to 31 March 2019 (1 page) |
23 December 2019 | Previous accounting period shortened from 24 March 2019 to 23 March 2019 (1 page) |
7 May 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
22 March 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
15 March 2019 | Previous accounting period shortened from 25 March 2018 to 24 March 2018 (1 page) |
21 December 2018 | Previous accounting period shortened from 26 March 2018 to 25 March 2018 (1 page) |
18 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
11 September 2018 | Compulsory strike-off action has been suspended (1 page) |
21 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
22 March 2018 | Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page) |
22 December 2017 | Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page) |
29 September 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 September 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 April 2017 | Confirmation statement made on 22 April 2017 with updates (7 pages) |
28 April 2017 | Confirmation statement made on 22 April 2017 with updates (7 pages) |
20 March 2017 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
20 March 2017 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
20 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
20 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
26 July 2016 | Registration of charge 054331370002, created on 21 July 2016 (18 pages) |
26 July 2016 | Registration of charge 054331370002, created on 21 July 2016 (18 pages) |
26 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
18 March 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
22 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
1 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 June 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 June 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
3 May 2012 | Director's details changed for Gary Robert Burgon on 1 October 2010 (2 pages) |
3 May 2012 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
3 May 2012 | Director's details changed for Peter Robert Burgon on 1 October 2010 (2 pages) |
3 May 2012 | Director's details changed for Peter Robert Burgon on 1 October 2010 (2 pages) |
3 May 2012 | Director's details changed for Stephen Philip Burgon on 1 October 2010 (2 pages) |
3 May 2012 | Secretary's details changed for Gary Robert Burgon on 1 October 2010 (1 page) |
3 May 2012 | Secretary's details changed for Gary Robert Burgon on 1 October 2010 (1 page) |
3 May 2012 | Director's details changed for Peter Robert Burgon on 1 October 2010 (2 pages) |
3 May 2012 | Director's details changed for Stephen Philip Burgon on 1 October 2010 (2 pages) |
3 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
3 May 2012 | Director's details changed for Gary Robert Burgon on 1 October 2010 (2 pages) |
3 May 2012 | Secretary's details changed for Gary Robert Burgon on 1 October 2010 (1 page) |
3 May 2012 | Director's details changed for Gary Robert Burgon on 1 October 2010 (2 pages) |
3 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Director's details changed for Stephen Philip Burgon on 1 October 2010 (2 pages) |
31 May 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
31 May 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
20 April 2011 | Resolutions
|
20 April 2011 | Statement of capital following an allotment of shares on 21 February 2011
|
20 April 2011 | Statement of capital following an allotment of shares on 21 February 2011
|
20 April 2011 | Resolutions
|
12 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
12 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
9 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (14 pages) |
8 October 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (14 pages) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
16 May 2009 | Return made up to 22/04/08; no change of members (4 pages) |
16 May 2009 | Return made up to 22/04/09; full list of members (5 pages) |
16 May 2009 | Return made up to 22/04/08; no change of members (4 pages) |
16 May 2009 | Return made up to 22/04/09; full list of members (5 pages) |
8 May 2009 | Director appointed stephen philip burgon (2 pages) |
8 May 2009 | Director appointed gary robert burgon (2 pages) |
8 May 2009 | Director appointed gary robert burgon (2 pages) |
8 May 2009 | Director appointed stephen philip burgon (2 pages) |
24 April 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
24 April 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
24 April 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
24 April 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
24 April 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
24 April 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
23 April 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
23 April 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
3 May 2007 | Location of register of members (1 page) |
3 May 2007 | Registered office changed on 03/05/07 from: caterpack, double row seaton deleval whitley bay tyne & wear NE25 0PP (1 page) |
3 May 2007 | Registered office changed on 03/05/07 from: caterpack, double row seaton deleval whitley bay tyne & wear NE25 0PP (1 page) |
3 May 2007 | Location of register of members (1 page) |
3 May 2007 | Location of debenture register (1 page) |
3 May 2007 | Return made up to 22/04/07; full list of members (2 pages) |
3 May 2007 | Location of debenture register (1 page) |
3 May 2007 | Return made up to 22/04/07; full list of members (2 pages) |
1 December 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
1 December 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
18 May 2006 | Return made up to 22/04/06; full list of members (6 pages) |
18 May 2006 | Return made up to 22/04/06; full list of members (6 pages) |
12 May 2005 | Resolutions
|
12 May 2005 | Resolutions
|
22 April 2005 | Incorporation (15 pages) |
22 April 2005 | Incorporation (15 pages) |