Seaton Sluice
Whitley Bay
Tyne & Wear
NE26 4BP
Director Name | Mrs Leigh Belbin |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2007(1 year, 3 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Riding Instructor |
Country of Residence | England |
Correspondence Address | 10 Dereham Road Seaton Sluice Tyne & Wear NE26 4BP |
Director Name | Miss Charlotte Belbin |
---|---|
Date of Birth | February 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2023(17 years, 2 months after company formation) |
Appointment Duration | 1 year |
Role | Yard Manager |
Country of Residence | England |
Correspondence Address | 29 Howard Street North Shields Tyne And Wear NE30 1AR |
Secretary Name | Mrs Angela Ellen Stanger-Leathes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fort House Old Hartley Northumberland NE26 4RL |
Website | murtonequestriancentre.co.uk |
---|---|
Telephone | 0191 2571369 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 29 Howard Street North Shields Tyne And Wear NE30 1AR |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Leigh Belbin 50.00% Ordinary |
---|---|
1 at £1 | Mr Derek Belbin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,382 |
Cash | £10,077 |
Current Liabilities | £9,870 |
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 | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
22 June 2023 | Total exemption full accounts made up to 28 February 2023 (8 pages) |
---|---|
12 April 2023 | Appointment of Charlotte Belbin as a director on 12 April 2023 (2 pages) |
8 February 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
9 August 2022 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
8 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
25 May 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
8 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
9 July 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
12 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
22 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
3 September 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
22 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
22 February 2018 | Notification of Derek Belbin as a person with significant control on 22 February 2018 (2 pages) |
10 May 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
10 May 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
13 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
5 July 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
16 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
21 May 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
21 May 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
27 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
3 April 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
3 April 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
5 March 2014 | Termination of appointment of Angela Stanger-Leathes as a secretary (1 page) |
5 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Termination of appointment of Angela Stanger-Leathes as a secretary (1 page) |
5 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
8 May 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
8 May 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
6 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
14 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
6 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
16 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
30 November 2010 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
9 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Leigh Belbin on 5 January 2010 (2 pages) |
9 March 2010 | Director's details changed for Leigh Belbin on 5 January 2010 (2 pages) |
9 March 2010 | Director's details changed for Leigh Belbin on 5 January 2010 (2 pages) |
22 December 2009 | Total exemption full accounts made up to 28 February 2009 (12 pages) |
22 December 2009 | Total exemption full accounts made up to 28 February 2009 (12 pages) |
27 April 2009 | Registered office changed on 27/04/2009 from 29 howard street north shields tyne and wear NE30 1AR (1 page) |
27 April 2009 | Location of register of members (1 page) |
27 April 2009 | Location of debenture register (1 page) |
27 April 2009 | Registered office changed on 27/04/2009 from 29 howard street north shields tyne and wear NE30 1AR (1 page) |
27 April 2009 | Location of debenture register (1 page) |
27 April 2009 | Location of register of members (1 page) |
27 April 2009 | Return made up to 08/02/09; full list of members (4 pages) |
27 April 2009 | Return made up to 08/02/09; full list of members (4 pages) |
2 December 2008 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
2 December 2008 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
9 April 2008 | Return made up to 08/02/08; full list of members (4 pages) |
9 April 2008 | Return made up to 08/02/08; full list of members (4 pages) |
27 November 2007 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
27 November 2007 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
24 September 2007 | Director's particulars changed (1 page) |
24 September 2007 | Director's particulars changed (1 page) |
17 June 2007 | New director appointed (1 page) |
17 June 2007 | New director appointed (1 page) |
28 March 2007 | Return made up to 08/02/07; full list of members (2 pages) |
28 March 2007 | Return made up to 08/02/07; full list of members (2 pages) |
8 February 2006 | Incorporation (17 pages) |
8 February 2006 | Incorporation (17 pages) |