South Shields
Tyne & Wear
NE34 0XE
Director Name | Mr Philip Goodfellow |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2006(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Barras Drive Elstob Farm Tunstall Sunderland Tyne & Wear SR3 1PP |
Secretary Name | Nigel Binnie |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 January 2006(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 19 Windlass Court South Shields Tyne & Wear NE34 0XE |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2006(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 | 23 January 2006(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | aquascutum.co.uk |
---|---|
Telephone | 020 30961851 |
Telephone region | London |
Registered Address | 14 Ocean Road South Shields Tyne And Wear NE33 2HZ |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
1 at £1 | Mr Nigel Binnie 50.00% Ordinary |
---|---|
1 at £1 | Mr Philip Goodfellow 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £42,301 |
Cash | £79,149 |
Current Liabilities | £415,436 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 23 January 2024 (2 months ago) |
---|---|
Next Return Due | 6 February 2025 (10 months, 1 week from now) |
28 January 2009 | Delivered on: 29 January 2009 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 14 ocean road south shields 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 |
---|---|
24 April 2006 | Delivered on: 3 May 2006 Persons entitled: Lloyds Tsb 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. See the mortgage charge document for full details. Outstanding |
6 January 2021 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
---|---|
3 February 2020 | Confirmation statement made on 23 January 2020 with updates (4 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
29 January 2019 | Confirmation statement made on 23 January 2019 with updates (4 pages) |
25 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
29 January 2018 | Confirmation statement made on 23 January 2018 with updates (4 pages) |
23 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
23 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
7 March 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
26 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
12 November 2015 | Registered office address changed from West 2 Asama Court Newcastle Business Park Newcastle upon Tyne Tyne & Wear NE4 7YD to 14 Ocean Road South Shields Tyne and Wear NE33 2HZ on 12 November 2015 (1 page) |
12 November 2015 | Registered office address changed from West 2 Asama Court Newcastle Business Park Newcastle upon Tyne Tyne & Wear NE4 7YD to 14 Ocean Road South Shields Tyne and Wear NE33 2HZ on 12 November 2015 (1 page) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
5 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
25 April 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
12 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
27 June 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
18 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
30 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
1 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
3 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Philip Goodfellow on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Philip Goodfellow on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Nigel Binnie on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Philip Goodfellow on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Nigel Binnie on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Nigel Binnie on 1 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
30 January 2009 | Return made up to 23/01/09; full list of members (4 pages) |
30 January 2009 | Return made up to 23/01/09; full list of members (4 pages) |
29 January 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
29 January 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
30 January 2008 | Return made up to 23/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 23/01/08; full list of members (2 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
31 January 2007 | Registered office changed on 31/01/07 from: 70 jesmond road west newcastle upon tyne tyne and wear NE2 4QD (1 page) |
31 January 2007 | Return made up to 23/01/07; full list of members (2 pages) |
31 January 2007 | Registered office changed on 31/01/07 from: 70 jesmond road west newcastle upon tyne tyne and wear NE2 4QD (1 page) |
31 January 2007 | Return made up to 23/01/07; full list of members (2 pages) |
3 May 2006 | Particulars of mortgage/charge (5 pages) |
3 May 2006 | Particulars of mortgage/charge (5 pages) |
14 February 2006 | New secretary appointed;new director appointed (2 pages) |
14 February 2006 | New secretary appointed;new director appointed (2 pages) |
3 February 2006 | Registered office changed on 03/02/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
3 February 2006 | Registered office changed on 03/02/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | Secretary resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Secretary resigned (1 page) |
3 February 2006 | New director appointed (2 pages) |
23 January 2006 | Incorporation (16 pages) |
23 January 2006 | Incorporation (16 pages) |