Wallsend
North Tyneside
NE28 7LG
Director Name | Mr Stephen David Leightley |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | English |
Status | Current |
Appointed | 08 December 2005(2 weeks, 6 days after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 St Peters Road Wallsend North Tyneside NE28 7LG |
Secretary Name | Mr Tim Peter Shearing |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 December 2005(2 weeks, 6 days after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 St Peters Road Wallsend North Tyneside NE28 7LG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.swimne.co.uk |
---|---|
Telephone | 0191 2817678 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 2 St Peters Road Wallsend North Tyneside NE28 7LG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Wallsend |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £122,798 |
Cash | £9,137 |
Current Liabilities | £189,978 |
Latest Accounts | 30 November 2021 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 14 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (5 months from now) |
2 April 2016 | Delivered on: 6 April 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
18 April 2006 | Delivered on: 4 May 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 melrose avenue, whitley bay, tyne and wear. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
22 March 2006 | Delivered on: 24 March 2006 Persons entitled: National Westminster 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 |
14 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
---|---|
27 November 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
20 September 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
17 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
29 August 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
16 November 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
16 November 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
3 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
6 April 2016 | Registration of charge 056290290003, created on 2 April 2016 (5 pages) |
6 April 2016 | Registration of charge 056290290003, created on 2 April 2016 (5 pages) |
4 January 2016 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
23 February 2015 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
28 November 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
28 November 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
1 April 2014 | Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ England on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ England on 1 April 2014 (1 page) |
1 April 2014 | Director's details changed for Mr Stephen David Leightley on 31 March 2014 (2 pages) |
1 April 2014 | Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ England on 1 April 2014 (1 page) |
1 April 2014 | Director's details changed for Mr Stephen David Leightley on 31 March 2014 (2 pages) |
1 April 2014 | Secretary's details changed for Mr Tim Peter Shearing on 31 March 2014 (1 page) |
1 April 2014 | Secretary's details changed for Mr Tim Peter Shearing on 31 March 2014 (1 page) |
1 April 2014 | Director's details changed for Mr Stephen David Leightley on 31 March 2014 (2 pages) |
1 April 2014 | Director's details changed for Mr Tim Peter Shearing on 31 March 2014 (2 pages) |
1 April 2014 | Director's details changed for Mr Stephen David Leightley on 31 March 2014 (2 pages) |
1 April 2014 | Director's details changed for Mr Tim Peter Shearing on 31 March 2014 (2 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
19 February 2014 | Registered office address changed from C/O G W Accountants Limited 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH on 19 February 2014 (1 page) |
19 February 2014 | Registered office address changed from C/O G W Accountants Limited 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH on 19 February 2014 (1 page) |
10 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2013 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
9 January 2013 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
28 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 18 November 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 18 November 2011 with a full list of shareholders (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
13 October 2011 | Secretary's details changed for Mr Tim Peter Shearing on 27 September 2011 (2 pages) |
13 October 2011 | Director's details changed for Mr Tim Peter Shearing on 27 September 2011 (2 pages) |
13 October 2011 | Secretary's details changed for Mr Tim Peter Shearing on 27 September 2011 (2 pages) |
13 October 2011 | Director's details changed for Mr Tim Peter Shearing on 27 September 2011 (2 pages) |
16 December 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
13 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN on 13 September 2010 (1 page) |
13 September 2010 | Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN on 13 September 2010 (1 page) |
1 February 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Mr Tim Peter Shearing on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Mr Tim Peter Shearing on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Tim Peter Shearing on 1 February 2010 (2 pages) |
13 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2010 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from 1 croft stairs city road newcastle upon tyne NE1 2HG (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from 1 croft stairs city road newcastle upon tyne NE1 2HG (1 page) |
3 February 2009 | Return made up to 18/11/08; full list of members (4 pages) |
3 February 2009 | Return made up to 18/11/08; full list of members (4 pages) |
23 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
23 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
9 July 2008 | Return made up to 18/11/07; full list of members (4 pages) |
9 July 2008 | Return made up to 18/11/07; full list of members (4 pages) |
16 April 2008 | Withdrawal of application for striking off (1 page) |
16 April 2008 | Withdrawal of application for striking off (1 page) |
15 April 2008 | Company name changed doorgrain LIMITED\certificate issued on 17/04/08 (2 pages) |
15 April 2008 | Company name changed doorgrain LIMITED\certificate issued on 17/04/08 (2 pages) |
23 January 2008 | Application for striking-off (1 page) |
23 January 2008 | Application for striking-off (1 page) |
10 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
10 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
27 February 2007 | Return made up to 18/11/06; full list of members (2 pages) |
27 February 2007 | Return made up to 18/11/06; full list of members (2 pages) |
10 May 2006 | Ad 18/11/05--------- £ si 99@1=99 £ ic 1/100 (1 page) |
10 May 2006 | Ad 18/11/05--------- £ si 99@1=99 £ ic 1/100 (1 page) |
4 May 2006 | Particulars of mortgage/charge (3 pages) |
4 May 2006 | Particulars of mortgage/charge (3 pages) |
24 March 2006 | Particulars of mortgage/charge (3 pages) |
24 March 2006 | Particulars of mortgage/charge (3 pages) |
29 December 2005 | New secretary appointed;new director appointed (1 page) |
29 December 2005 | Registered office changed on 29/12/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
29 December 2005 | New secretary appointed;new director appointed (1 page) |
29 December 2005 | New director appointed (1 page) |
29 December 2005 | Secretary resigned (1 page) |
29 December 2005 | Director resigned (1 page) |
29 December 2005 | Director resigned (1 page) |
29 December 2005 | New director appointed (1 page) |
29 December 2005 | Secretary resigned (1 page) |
29 December 2005 | Registered office changed on 29/12/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 November 2005 | Incorporation (17 pages) |
18 November 2005 | Incorporation (17 pages) |