North Shields
Tyne & Wear
NE30 1JH
Director Name | Veronica Brown |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Whittingham Road Tynemouth Tyne & Wear NE30 3TB |
Director Name | Mrs Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Director Name | Mr David Hall |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(same day as company formation) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 7 Exmouth Drive Rayleigh Essex SS6 9PJ |
Secretary Name | Veronica Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Whittingham Road Tynemouth Tyne & Wear NE30 3TB |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Website | ovingtonboats.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2576011 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 31 Tanners Bank North Shields Tyne & Wear NE30 1JH |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1000 at £0.1 | Christopher John Turner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,074,652 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
22 December 2006 | Delivered on: 3 January 2007 Persons entitled: Hsbc 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 |
---|
11 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
---|---|
30 October 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
2 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
23 July 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
18 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
26 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
15 December 2017 | Notification of Kathryn Rebekah Turner as a person with significant control on 20 December 2016 (2 pages) |
15 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
15 December 2017 | Notification of Kathryn Rebekah Turner as a person with significant control on 20 December 2016 (2 pages) |
15 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
21 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
8 January 2016 | Director's details changed for Christopher John Turner on 1 January 2016 (2 pages) |
8 January 2016 | Director's details changed for Christopher John Turner on 1 January 2016 (2 pages) |
8 January 2016 | Director's details changed for Christopher John Turner on 1 January 2016 (2 pages) |
16 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
10 November 2015 | Sub-division of shares on 18 June 2015 (5 pages) |
10 November 2015 | Sub-division of shares on 18 June 2015 (5 pages) |
22 October 2015 | Resolutions
|
22 October 2015 | Statement of capital following an allotment of shares on 18 June 2015
|
22 October 2015 | Resolutions
|
22 October 2015 | Statement of capital following an allotment of shares on 18 June 2015
|
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
1 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
7 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
3 June 2013 | Cancellation of shares. Statement of capital on 3 June 2013
|
3 June 2013 | Purchase of own shares. (3 pages) |
3 June 2013 | Purchase of own shares. (3 pages) |
3 June 2013 | Cancellation of shares. Statement of capital on 3 June 2013
|
3 June 2013 | Cancellation of shares. Statement of capital on 3 June 2013
|
23 May 2013 | Termination of appointment of Veronica Brown as a director (2 pages) |
23 May 2013 | Termination of appointment of Veronica Brown as a secretary (2 pages) |
23 May 2013 | Termination of appointment of Veronica Brown as a director (2 pages) |
23 May 2013 | Memorandum and Articles of Association (9 pages) |
23 May 2013 | Resolutions
|
23 May 2013 | Resolutions
|
23 May 2013 | Resolutions
|
23 May 2013 | Resolutions
|
23 May 2013 | Termination of appointment of Veronica Brown as a secretary (2 pages) |
23 May 2013 | Memorandum and Articles of Association (9 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
4 January 2013 | Director's details changed for Christopher John Turner on 1 July 2012 (2 pages) |
4 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Director's details changed for Christopher John Turner on 1 July 2012 (2 pages) |
4 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Director's details changed for Christopher John Turner on 1 July 2012 (2 pages) |
23 February 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
23 February 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
23 February 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
4 May 2011 | Cancellation of shares. Statement of capital on 4 May 2011
|
4 May 2011 | Cancellation of shares. Statement of capital on 4 May 2011
|
4 May 2011 | Cancellation of shares. Statement of capital on 4 May 2011
|
13 April 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
5 April 2011 | Purchase of own shares. (4 pages) |
5 April 2011 | Purchase of own shares. (4 pages) |
28 February 2011 | Termination of appointment of David Hall as a director (2 pages) |
28 February 2011 | Termination of appointment of David Hall as a director (2 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
18 January 2010 | Director's details changed for Christopher John Turner on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Christopher John Turner on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Veronica Brown on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Veronica Brown on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for David Hall on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for David Hall on 18 January 2010 (2 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
8 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
8 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
2 December 2008 | Director and secretary's change of particulars / veronica brown / 10/06/2008 (1 page) |
2 December 2008 | Director and secretary's change of particulars / veronica brown / 10/06/2008 (1 page) |
30 October 2008 | Ceasing to hold office as auditors - section 519 (1 page) |
30 October 2008 | Ceasing to hold office as auditors - section 519 (1 page) |
8 March 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
8 March 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
4 February 2008 | Return made up to 01/12/07; full list of members (3 pages) |
4 February 2008 | Return made up to 01/12/07; full list of members (3 pages) |
16 November 2007 | Ad 29/10/07--------- £ si 4@1=4 £ ic 96/100 (3 pages) |
16 November 2007 | Ad 29/10/07--------- £ si 4@1=4 £ ic 96/100 (3 pages) |
23 May 2007 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
23 May 2007 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
21 February 2007 | Accounting reference date shortened from 31/12/06 to 31/10/06 (1 page) |
21 February 2007 | Accounting reference date shortened from 31/12/06 to 31/10/06 (1 page) |
20 January 2007 | Return made up to 01/12/06; full list of members
|
20 January 2007 | Return made up to 01/12/06; full list of members
|
3 January 2007 | Particulars of mortgage/charge (3 pages) |
3 January 2007 | Particulars of mortgage/charge (3 pages) |
28 December 2006 | Ad 15/12/06-15/12/06 £ si 95@1=95 £ ic 1/96 (2 pages) |
28 December 2006 | Resolutions
|
28 December 2006 | Ad 15/12/06-15/12/06 £ si 95@1=95 £ ic 1/96 (2 pages) |
28 December 2006 | Resolutions
|
22 February 2006 | Registered office changed on 22/02/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
22 February 2006 | Registered office changed on 22/02/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
22 December 2005 | New director appointed (2 pages) |
22 December 2005 | New director appointed (2 pages) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Secretary resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Secretary resigned (1 page) |
12 December 2005 | New director appointed (2 pages) |
12 December 2005 | New director appointed (2 pages) |
12 December 2005 | New secretary appointed;new director appointed (2 pages) |
12 December 2005 | New secretary appointed;new director appointed (2 pages) |
1 December 2005 | Incorporation (17 pages) |
1 December 2005 | Incorporation (17 pages) |