Seaton
Seaham
County Durham
SR7 0NA
Director Name | Mr John Hedley |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2005(same day as company formation) |
Role | Stock Controller |
Country of Residence | England |
Correspondence Address | The Dun Cow The Village Seaton Seaham County Durham SR7 0NA |
Secretary Name | Mr John Hedley |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 September 2005(same day as company formation) |
Role | Stock Controller |
Country of Residence | England |
Correspondence Address | The Dun Cow The Village Seaton Seaham County Durham SR7 0NA |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 34 Frederick Street Sunderland Tyne & Wear SR1 1LP |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Jean Hedley 50.00% Ordinary |
---|---|
1 at £1 | John Hedley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£64,257 |
Cash | £7,131 |
Current Liabilities | £251,399 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 22 September 2023 (7 months ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 2 weeks from now) |
13 January 2020 | Delivered on: 16 January 2020 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
13 January 2020 | Delivered on: 16 January 2020 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: The dun cow, the village, seaton, seaham SR7 0NA, title number DU223638. Outstanding |
20 October 2005 | Delivered on: 21 October 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge over licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The dun cow public house seaton village seaham co durham by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. Outstanding |
12 February 2024 | Micro company accounts made up to 30 September 2023 (3 pages) |
---|---|
19 October 2023 | Confirmation statement made on 22 September 2023 with no updates (3 pages) |
23 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
28 September 2022 | Confirmation statement made on 22 September 2022 with no updates (3 pages) |
21 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
6 October 2021 | Confirmation statement made on 22 September 2021 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
25 November 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
30 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
16 January 2020 | Registration of charge 055710190003, created on 13 January 2020 (52 pages) |
16 January 2020 | Registration of charge 055710190002, created on 13 January 2020 (41 pages) |
4 October 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
9 October 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
26 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
12 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
12 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
23 September 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
23 September 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
20 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
20 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
25 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
1 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
1 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
1 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
6 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
12 November 2010 | Director's details changed for Jean Hedley on 1 October 2009 (2 pages) |
12 November 2010 | Secretary's details changed for John Hedley on 1 October 2009 (2 pages) |
12 November 2010 | Director's details changed for John Hedley on 1 October 2009 (2 pages) |
12 November 2010 | Director's details changed for Jean Hedley on 1 October 2009 (2 pages) |
12 November 2010 | Director's details changed for Jean Hedley on 1 October 2009 (2 pages) |
12 November 2010 | Secretary's details changed for John Hedley on 1 October 2009 (2 pages) |
12 November 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
12 November 2010 | Director's details changed for John Hedley on 1 October 2009 (2 pages) |
12 November 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
12 November 2010 | Secretary's details changed for John Hedley on 1 October 2009 (2 pages) |
12 November 2010 | Director's details changed for John Hedley on 1 October 2009 (2 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
11 November 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
28 October 2008 | Return made up to 22/09/08; full list of members (4 pages) |
28 October 2008 | Return made up to 22/09/08; full list of members (4 pages) |
11 September 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
11 September 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
20 February 2008 | Registered office changed on 20/02/08 from: 28-29 west sunniside sunderland tyne and wear SR1 1BX (1 page) |
20 February 2008 | Return made up to 22/09/07; full list of members (2 pages) |
20 February 2008 | Registered office changed on 20/02/08 from: 28-29 west sunniside sunderland tyne and wear SR1 1BX (1 page) |
20 February 2008 | Return made up to 22/09/07; full list of members (2 pages) |
29 November 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
29 November 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
8 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 November 2006 | Return made up to 22/09/06; full list of members (2 pages) |
8 November 2006 | Director's particulars changed (1 page) |
8 November 2006 | Return made up to 22/09/06; full list of members (2 pages) |
8 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 November 2006 | Director's particulars changed (1 page) |
21 October 2005 | Particulars of mortgage/charge (3 pages) |
21 October 2005 | Particulars of mortgage/charge (3 pages) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | New secretary appointed (2 pages) |
5 October 2005 | Registered office changed on 05/10/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | Secretary resigned (1 page) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | Registered office changed on 05/10/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
5 October 2005 | Secretary resigned (1 page) |
5 October 2005 | New secretary appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
22 September 2005 | Incorporation (16 pages) |
22 September 2005 | Incorporation (16 pages) |