Houghton Le Spring
DH4 4PH
Director Name | Mr Stephen Patrick Finn |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2005(same day as company formation) |
Role | Developer |
Country of Residence | England |
Correspondence Address | 19 Belle Vue Park Ashbrooke Sunderland Tyne & Wear SR2 7SA |
Secretary Name | Mr Stephen Patrick Finn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Belle Vue Park Ashbrooke Sunderland Tyne & Wear SR2 7SA |
Registered Address | 1 Ross Lea Houghton Le Spring DH4 4PH |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Shiney Row |
Built Up Area | Sunderland |
1 at £1 | Derek Stephenson 50.00% Ordinary |
---|---|
1 at £1 | Jane Elizabeth Backhouse 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£44,848 |
Cash | £8,731 |
Current Liabilities | £15,728 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 9 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 23 December 2024 (8 months, 1 week from now) |
9 April 2021 | Delivered on: 13 April 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 227A hylton road sunderland SR4 7XA title no TY155019 together togethertogether with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
7 March 2008 | Delivered on: 19 March 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 227A southwick rd sunderland tyne & wear together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
21 December 2007 | Delivered on: 8 January 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 94 neville road sunderland tyne & wear t/no TY351212. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
20 December 2007 | Delivered on: 22 December 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 21 dene street sunderland. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
22 September 2006 | Delivered on: 23 September 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 227A hylton road sunderland t/no TY155019. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
31 March 2006 | Delivered on: 13 April 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 6 pine street sunderland tyne & wear t/no TY132918. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
24 February 2006 | Delivered on: 2 March 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: 23 oatlands road high barnes sunderland,. 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 |
12 February 2021 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
---|---|
3 September 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
19 December 2019 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
14 June 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
14 December 2018 | Confirmation statement made on 9 December 2018 with no updates (3 pages) |
18 May 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
14 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
15 May 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
15 May 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
12 January 2017 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
16 June 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
16 June 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
21 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
30 June 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
22 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
17 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
17 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
22 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
5 June 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
5 June 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
14 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
14 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
14 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
18 May 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
21 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (3 pages) |
21 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (3 pages) |
21 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (3 pages) |
17 September 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
17 September 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
10 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (3 pages) |
10 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (3 pages) |
10 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (3 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
9 December 2009 | Director's details changed for Mr Derek Stephenson on 9 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Director's details changed for Mr Derek Stephenson on 9 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Director's details changed for Mr Derek Stephenson on 9 December 2009 (2 pages) |
20 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
20 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
18 November 2009 | Registered office address changed from 19 Belle Vue Park Ashbrooke Sunderland Tyne and Wear SR2 7SA on 18 November 2009 (1 page) |
18 November 2009 | Registered office address changed from 19 Belle Vue Park Ashbrooke Sunderland Tyne and Wear SR2 7SA on 18 November 2009 (1 page) |
10 November 2009 | Termination of appointment of Stephen Finn as a director (1 page) |
10 November 2009 | Termination of appointment of Stephen Finn as a secretary (1 page) |
10 November 2009 | Termination of appointment of Stephen Finn as a director (1 page) |
10 November 2009 | Termination of appointment of Stephen Finn as a secretary (1 page) |
6 February 2009 | Total exemption small company accounts made up to 29 February 2008 (10 pages) |
6 February 2009 | Total exemption small company accounts made up to 29 February 2008 (10 pages) |
19 December 2008 | Return made up to 09/12/08; full list of members (4 pages) |
19 December 2008 | Return made up to 09/12/08; full list of members (4 pages) |
19 December 2008 | Director's change of particulars / derek stephenson / 19/12/2008 (2 pages) |
19 December 2008 | Director's change of particulars / derek stephenson / 19/12/2008 (2 pages) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
8 January 2008 | Particulars of mortgage/charge (4 pages) |
8 January 2008 | Particulars of mortgage/charge (4 pages) |
22 December 2007 | Particulars of mortgage/charge (5 pages) |
22 December 2007 | Particulars of mortgage/charge (5 pages) |
10 December 2007 | Return made up to 09/12/07; full list of members (2 pages) |
10 December 2007 | Return made up to 09/12/07; full list of members (2 pages) |
5 October 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
5 October 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
8 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 2007 | Registered office changed on 08/08/07 from: 68 chatsworth street south high barnes sunderland tyne & wear SR4 7NR (1 page) |
8 August 2007 | Registered office changed on 08/08/07 from: 68 chatsworth street south high barnes sunderland tyne & wear SR4 7NR (1 page) |
8 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 December 2006 | Return made up to 09/12/06; full list of members (3 pages) |
11 December 2006 | Return made up to 09/12/06; full list of members (3 pages) |
23 September 2006 | Particulars of mortgage/charge (4 pages) |
23 September 2006 | Particulars of mortgage/charge (4 pages) |
2 June 2006 | Accounting reference date extended from 31/12/06 to 28/02/07 (1 page) |
2 June 2006 | Accounting reference date extended from 31/12/06 to 28/02/07 (1 page) |
13 April 2006 | Particulars of mortgage/charge (5 pages) |
13 April 2006 | Particulars of mortgage/charge (5 pages) |
2 March 2006 | Particulars of mortgage/charge (3 pages) |
2 March 2006 | Particulars of mortgage/charge (3 pages) |
28 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 December 2005 | Registered office changed on 28/12/05 from: 88 chatsworth street south high barnes sunderland tyne and wear SR4 7ND (1 page) |
28 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 December 2005 | Registered office changed on 28/12/05 from: 88 chatsworth street south high barnes sunderland tyne and wear SR4 7ND (1 page) |
9 December 2005 | Incorporation (17 pages) |
9 December 2005 | Incorporation (17 pages) |