Coast Road Blackhall Rocks
Hartlepool
TS27 4BL
Director Name | Mr Neil William Green |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bungalow Denemouth Caravan Park Coast Road Blackhall Rocks Hartlepool TS27 4BL |
Secretary Name | Darren Thomas Green |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bungalow Dene Mouth Caravan Park Coast Road Blackhall Rocks Hartlepool TS27 4BL |
Director Name | Mrs Edith Lakey |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bunglow Dene Mouth Caravan Park Coast Road Blackhall Rocks Hartlepool TS27 4BL |
Director Name | 7Side Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2005(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2005(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Telephone | 0191 5860963 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Kensington House 3 Kensington Bishop Auckland County Durham DL14 6HX |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Bishop Auckland |
Ward | Woodhouse Close |
Built Up Area | Bishop Auckland |
Address Matches | Over 100 other UK companies use this postal address |
200k at £1 | Edith Lakey 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £759,279 |
Cash | £107,337 |
Current Liabilities | £414,237 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 17 January 2024 (3 months ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 2 weeks from now) |
3 April 2006 | Delivered on: 6 April 2006 Persons entitled: Barclays 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: F/H property k/a denemouth caravan park coast road blackhall rocks hartlepool t/n DU84569 and DU289552. Outstanding |
---|---|
1 March 2006 | Delivered on: 14 March 2006 Persons entitled: Barclays 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 |
9 February 2024 | Confirmation statement made on 17 January 2024 with no updates (3 pages) |
---|---|
28 November 2023 | Total exemption full accounts made up to 28 February 2023 (11 pages) |
2 March 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
28 February 2023 | Total exemption full accounts made up to 28 February 2022 (11 pages) |
4 March 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
24 February 2022 | Total exemption full accounts made up to 28 February 2021 (11 pages) |
14 February 2022 | Termination of appointment of Edith Lakey as a director on 20 January 2022 (1 page) |
14 February 2022 | Cessation of Edith Lakey as a person with significant control on 20 January 2022 (1 page) |
3 March 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
25 February 2021 | Total exemption full accounts made up to 29 February 2020 (11 pages) |
23 January 2020 | Confirmation statement made on 17 January 2020 with updates (4 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (13 pages) |
26 March 2019 | Change of details for Mrs Edith Lakey as a person with significant control on 1 December 2018 (2 pages) |
25 March 2019 | Notification of Neil William Green as a person with significant control on 1 December 2018 (2 pages) |
17 January 2019 | Confirmation statement made on 17 January 2019 with updates (4 pages) |
16 January 2019 | Notification of Darren Thomas Green as a person with significant control on 16 January 2019 (2 pages) |
16 January 2019 | Change of details for Mrs Edith Lakey as a person with significant control on 16 January 2019 (2 pages) |
20 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
26 November 2018 | Total exemption full accounts made up to 28 February 2018 (13 pages) |
20 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
13 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
13 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
5 January 2017 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
27 May 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
18 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
16 June 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
16 June 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
22 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
7 July 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
7 July 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
13 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
31 May 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
31 May 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
7 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
16 October 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
10 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (6 pages) |
10 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (6 pages) |
15 November 2011 | Statement of capital following an allotment of shares on 11 October 2011
|
15 November 2011 | Statement of capital following an allotment of shares on 11 October 2011
|
30 September 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
30 September 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
23 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (6 pages) |
23 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (6 pages) |
20 May 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
20 May 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
13 January 2010 | Director's details changed for Neil William Green on 13 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Darren Thomas Green on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Edith Lakey on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Neil William Green on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Edith Lakey on 13 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Darren Thomas Green on 13 January 2010 (2 pages) |
4 June 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
4 June 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
26 January 2009 | Return made up to 16/12/08; full list of members (4 pages) |
26 January 2009 | Return made up to 16/12/08; full list of members (4 pages) |
11 June 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
11 June 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
28 January 2008 | Return made up to 16/12/07; full list of members (3 pages) |
28 January 2008 | Return made up to 16/12/07; full list of members (3 pages) |
2 June 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
2 June 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
5 March 2007 | Return made up to 16/12/06; full list of members (3 pages) |
5 March 2007 | Return made up to 16/12/06; full list of members (3 pages) |
27 February 2007 | Accounting reference date extended from 31/12/06 to 28/02/07 (1 page) |
27 February 2007 | Registered office changed on 27/02/07 from: the bungalow denemouth caravan park coast road blackhall rocks hartlepool TS27 4BL (1 page) |
27 February 2007 | Registered office changed on 27/02/07 from: the bungalow denemouth caravan park coast road blackhall rocks hartlepool TS27 4BL (1 page) |
27 February 2007 | Accounting reference date extended from 31/12/06 to 28/02/07 (1 page) |
6 April 2006 | Particulars of mortgage/charge (3 pages) |
6 April 2006 | Particulars of mortgage/charge (3 pages) |
14 March 2006 | Particulars of mortgage/charge (9 pages) |
14 March 2006 | Particulars of mortgage/charge (9 pages) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Secretary resigned (1 page) |
13 January 2006 | Secretary resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
11 January 2006 | New secretary appointed;new director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | Registered office changed on 11/01/06 from: 14-18 city road cardiff CF24 3DL (1 page) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | Registered office changed on 11/01/06 from: 14-18 city road cardiff CF24 3DL (1 page) |
11 January 2006 | New secretary appointed;new director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
16 December 2005 | Incorporation (13 pages) |
16 December 2005 | Incorporation (13 pages) |