Company NameStudio Supplements Ltd
DirectorsBrian Elder and Susan Elder
Company StatusActive
Company Number05745388
CategoryPrivate Limited Company
Incorporation Date16 March 2006(18 years, 1 month ago)
Previous NamesStudio Product Limited and Elder Properties Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameBrian Elder
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Moreland Street
Hartlepool
Cleveland
TS24 7NL
Director NameMrs Susan Elder
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2010(4 years, 2 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Moreland Street
Hartlepool
TS24 7NL
Secretary NameMr Brian Elder
StatusCurrent
Appointed02 October 2014(8 years, 6 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence AddressUnit 4 Moreland Street
Hartlepool
TS24 7NL
Secretary NameMrs Susan Elder
NationalityBritish
StatusResigned
Appointed16 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Moreland Street
Hartlepool
Cleveland
TS24 7NL
Director NameCF Client Director Ltd (Corporation)
StatusResigned
Appointed16 March 2006(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE
Secretary NameCF Client Secretary Ltd (Corporation)
StatusResigned
Appointed16 March 2006(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE

Contact

Websiteelderproperties.co.uk
Email address[email protected]
Telephone01429 283123
Telephone regionHartlepool

Location

Registered Address11 Roe Way
Regency Manor
Wynyard
TS22 5XB
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Elder Properties LTD
98.04%
Ordinary
1000 at £1Elder Properties LTD
1.96%
Ordinary A

Financials

Year2014
Net Worth£81,493
Cash£36,399
Current Liabilities£48,923

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return1 October 2023 (7 months, 1 week ago)
Next Return Due15 October 2024 (5 months, 1 week from now)

Filing History

12 February 2024Current accounting period extended from 31 August 2023 to 29 February 2024 (1 page)
7 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
28 April 2023Registered office address changed from Unit 4 Moreland Street Hartlepool TS24 7NL to 11 Roe Way Regency Manor Wynyard TS22 5XB on 28 April 2023 (1 page)
27 October 2022Micro company accounts made up to 31 August 2022 (5 pages)
7 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
5 April 2022Micro company accounts made up to 31 August 2021 (5 pages)
1 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
5 May 2021Micro company accounts made up to 31 August 2020 (5 pages)
12 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
26 May 2020Micro company accounts made up to 31 August 2019 (5 pages)
15 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
5 March 2019Micro company accounts made up to 31 August 2018 (5 pages)
9 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
8 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
12 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
3 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
3 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
12 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
20 January 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
20 January 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
26 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 51,000
(5 pages)
26 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 51,000
(5 pages)
26 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 51,000
(5 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
11 December 2014Appointment of Mr Brian Elder as a secretary on 2 October 2014 (2 pages)
11 December 2014Appointment of Mr Brian Elder as a secretary on 2 October 2014 (2 pages)
11 December 2014Appointment of Mr Brian Elder as a secretary on 2 October 2014 (2 pages)
1 December 2014Termination of appointment of Susan Elder as a secretary on 1 October 2014 (1 page)
1 December 2014Termination of appointment of Susan Elder as a secretary on 1 October 2014 (1 page)
1 December 2014Termination of appointment of Susan Elder as a secretary on 1 October 2014 (1 page)
17 November 2014Secretary's details changed for Mrs Susan Elder on 1 October 2014 (1 page)
17 November 2014Secretary's details changed for Mrs Susan Elder on 1 October 2014 (1 page)
17 November 2014Secretary's details changed for Mrs Susan Elder on 1 October 2014 (1 page)
10 November 2014Secretary's details changed for Mrs Susan Elder on 1 October 2014 (1 page)
10 November 2014Director's details changed for Brian Elder on 1 October 2014 (2 pages)
10 November 2014Director's details changed for Brian Elder on 1 October 2014 (2 pages)
10 November 2014Secretary's details changed for Mrs Susan Elder on 1 October 2014 (1 page)
10 November 2014Director's details changed for Brian Elder on 1 October 2014 (2 pages)
10 November 2014Secretary's details changed for Mrs Susan Elder on 1 October 2014 (1 page)
10 November 2014Secretary's details changed for Mrs Susan Elder on 1 October 2014 (1 page)
10 November 2014Secretary's details changed for Mrs Susan Elder on 1 October 2014 (1 page)
10 November 2014Secretary's details changed for Mrs Susan Elder on 1 October 2014 (1 page)
2 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 51,000
(6 pages)
2 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 51,000
(6 pages)
2 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 51,000
(6 pages)
1 October 2014Company name changed elder properties LTD\certificate issued on 01/10/14
  • NM01 ‐ Change of name by resolution
(3 pages)
1 October 2014Company name changed elder properties LTD\certificate issued on 01/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-30
(3 pages)
10 April 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
10 April 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
24 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 51,000
(6 pages)
24 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 51,000
(6 pages)
24 March 2014Registered office address changed from the Innovation Centre Hub Two Venture Court Queens Meadow Business Park Hartlepool Cleveland TS25 5TG United Kingdom on 24 March 2014 (1 page)
24 March 2014Registered office address changed from the Innovation Centre Hub Two Venture Court Queens Meadow Business Park Hartlepool Cleveland TS25 5TG United Kingdom on 24 March 2014 (1 page)
26 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (6 pages)
26 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (6 pages)
23 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
23 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
8 November 2012Annual return made up to 17 March 2012 with a full list of shareholders (6 pages)
8 November 2012Annual return made up to 17 March 2012 with a full list of shareholders (6 pages)
29 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
29 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
23 January 2012Registered office address changed from Unit 5 Usworth Business Park Usworth Road Hartlepool Cleveland TS25 1PD United Kingdom on 23 January 2012 (1 page)
23 January 2012Registered office address changed from Unit 5 Usworth Business Park Usworth Road Hartlepool Cleveland TS25 1PD United Kingdom on 23 January 2012 (1 page)
17 January 2012Statement of capital following an allotment of shares on 6 January 2012
  • GBP 51,000
(3 pages)
17 January 2012Statement of capital following an allotment of shares on 6 January 2012
  • GBP 51,000
(3 pages)
17 January 2012Statement of capital following an allotment of shares on 6 January 2012
  • GBP 51,000
(3 pages)
21 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
23 November 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 50,000
(3 pages)
23 November 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 50,000
(3 pages)
23 November 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 50,000
(3 pages)
10 May 2011Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW on 10 May 2011 (1 page)
10 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
10 May 2011Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW on 10 May 2011 (1 page)
10 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
20 December 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
16 June 2010Appointment of Susan Elder as a director (3 pages)
16 June 2010Appointment of Susan Elder as a director (3 pages)
8 June 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
11 February 2010Total exemption full accounts made up to 31 August 2009 (5 pages)
11 February 2010Total exemption full accounts made up to 31 August 2009 (5 pages)
1 July 2009Full accounts made up to 31 August 2008 (11 pages)
1 July 2009Full accounts made up to 31 August 2008 (11 pages)
13 April 2009Director's change of particulars / brian elder / 15/03/2009 (1 page)
13 April 2009Return made up to 16/03/09; full list of members (10 pages)
13 April 2009Return made up to 16/03/09; full list of members (10 pages)
13 April 2009Director's change of particulars / brian elder / 15/03/2009 (1 page)
28 October 2008Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page)
28 October 2008Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page)
12 May 2008Return made up to 16/03/08; no change of members (6 pages)
12 May 2008Return made up to 16/03/08; no change of members (6 pages)
27 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
27 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
1 August 2007Company name changed studio product LIMITED\certificate issued on 01/08/07 (2 pages)
1 August 2007Company name changed studio product LIMITED\certificate issued on 01/08/07 (2 pages)
12 April 2007Return made up to 16/03/07; full list of members
  • 363(287) ‐ Registered office changed on 12/04/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 April 2007Return made up to 16/03/07; full list of members
  • 363(287) ‐ Registered office changed on 12/04/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
16 March 2006Secretary resigned (1 page)
16 March 2006Incorporation (13 pages)
16 March 2006New secretary appointed (1 page)
16 March 2006New director appointed (1 page)
16 March 2006Incorporation (13 pages)
16 March 2006New director appointed (1 page)
16 March 2006Secretary resigned (1 page)
16 March 2006New secretary appointed (1 page)