Company NameSouthbanker Limited
DirectorThomas Griffin
Company StatusActive
Company Number05767300
CategoryPrivate Limited Company
Incorporation Date3 April 2006(18 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Thomas Griffin
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Boundary Road
Normanby
Middlesbrough
Cleveland
TS6 0HL
Secretary NameSusan Griffin
NationalityBritish
StatusCurrent
Appointed03 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address16 Boundary Road
Normanby
Middlesbrough
Cleveland
TS6 0HL

Location

Registered Address46 Coatham Road
Redcar
TS10 1RS
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardCoatham
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Thomas Griffin
50.00%
Ordinary A
1 at £1Susan Griffin
50.00%
Ordinary A

Financials

Year2014
Net Worth£1,102
Cash£7,338
Current Liabilities£7,099

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return3 April 2024 (3 weeks, 5 days ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Filing History

4 February 2021Cessation of Susan Griffin as a person with significant control on 4 February 2021 (1 page)
16 October 2020Micro company accounts made up to 31 March 2020 (5 pages)
12 August 2020Registered office address changed from 46/48 Bailey Group Chartered Accountants Coatham Road Redcar TS10 1RS England to 46 Coatham Road Redcar TS10 1RS on 12 August 2020 (1 page)
4 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
13 September 2019Registered office address changed from 16 Boundary Road, Normanby Middlesbrough Cleveland TS6 0HL to 46/48 Bailey Group Chartered Accountants Coatham Road Redcar TS10 1RS on 13 September 2019 (1 page)
25 July 2019Micro company accounts made up to 31 March 2019 (5 pages)
13 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
15 August 2018Micro company accounts made up to 31 March 2018 (5 pages)
4 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
9 June 2017Micro company accounts made up to 31 March 2017 (6 pages)
9 June 2017Micro company accounts made up to 31 March 2017 (6 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
24 May 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
24 May 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(4 pages)
14 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(4 pages)
3 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(4 pages)
16 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(4 pages)
16 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(4 pages)
16 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
13 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
13 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
25 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
6 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
6 August 2010Accounts for a medium company made up to 31 March 2010 (4 pages)
6 August 2010Accounts for a medium company made up to 31 March 2010 (4 pages)
16 June 2010Director's details changed for Mr Thomas Griffin on 31 March 2010 (2 pages)
16 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Mr Thomas Griffin on 31 March 2010 (2 pages)
5 June 2009Total exemption small company accounts made up to 31 March 2009 (2 pages)
5 June 2009Total exemption small company accounts made up to 31 March 2009 (2 pages)
28 April 2009Return made up to 03/04/09; full list of members (3 pages)
28 April 2009Return made up to 03/04/09; full list of members (3 pages)
17 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
17 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
9 April 2008Return made up to 03/04/08; full list of members (3 pages)
9 April 2008Return made up to 03/04/08; full list of members (3 pages)
17 July 2007Total exemption small company accounts made up to 31 March 2007 (2 pages)
17 July 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
17 July 2007Total exemption small company accounts made up to 31 March 2007 (2 pages)
17 July 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
11 April 2007Return made up to 03/04/07; full list of members (2 pages)
11 April 2007Return made up to 03/04/07; full list of members (2 pages)
3 April 2006Incorporation (13 pages)
3 April 2006Incorporation (13 pages)