Amble
Morpeth
Northumberland
NE65 0RZ
Director Name | Mrs Janneil Elliott |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | West Bourne 1 Lindisfarne Road Alnwick Northumberland NE66 1AU |
Secretary Name | Mrs Janneil Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | West Bourne 1 Lindisfarne Road Alnwick Northumberland NE66 1AU |
Registered Address | Castle Mania Coquet Enterprise Park, Amble Morpeth Northumberland NE65 0PE |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Amble by the Sea |
Ward | Amble |
Built Up Area | Amble |
50 at £1 | Jannei Elliott 50.00% Ordinary |
---|---|
50 at £1 | Joanne Stone 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,086 |
Cash | £1,400 |
Current Liabilities | £105,732 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
9 June 2006 | Delivered on: 27 June 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Castlemania, coquet enterprise park, amble, northumberland. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
15 May 2006 | Delivered on: 18 May 2006 Persons entitled: The Royal Bank of Scotland 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 |
23 October 2023 | Micro company accounts made up to 31 May 2023 (6 pages) |
---|---|
16 March 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
8 November 2022 | Unaudited abridged accounts made up to 31 May 2022 (12 pages) |
3 March 2022 | Confirmation statement made on 3 March 2022 with updates (4 pages) |
8 October 2021 | Unaudited abridged accounts made up to 31 May 2021 (12 pages) |
24 August 2021 | Cessation of Janneil Elliott as a person with significant control on 27 May 2021 (1 page) |
24 August 2021 | Confirmation statement made on 24 August 2021 with updates (4 pages) |
24 May 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
19 May 2021 | Termination of appointment of Janneil Elliott as a director on 19 May 2021 (1 page) |
19 May 2021 | Termination of appointment of Janneil Elliott as a secretary on 19 May 2021 (1 page) |
11 February 2021 | Unaudited abridged accounts made up to 31 May 2020 (12 pages) |
2 May 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
7 August 2019 | Unaudited abridged accounts made up to 31 May 2019 (10 pages) |
20 March 2019 | Confirmation statement made on 20 March 2019 with updates (4 pages) |
19 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
5 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (9 pages) |
2 May 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
21 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (9 pages) |
2 May 2017 | Registered office address changed from 16 Bondgate without Alnwick Northumberland NE66 1PP to Castle Mania Coquet Enterprise Park, Amble Morpeth Northumberland NE65 0PE on 2 May 2017 (1 page) |
2 May 2017 | Registered office address changed from 16 Bondgate without Alnwick Northumberland NE66 1PP to Castle Mania Coquet Enterprise Park, Amble Morpeth Northumberland NE65 0PE on 2 May 2017 (1 page) |
1 May 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
1 May 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
17 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
6 March 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
6 March 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
9 July 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 May 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
19 June 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
15 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
15 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
14 May 2010 | Director's details changed for Joanne Stone on 18 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Janneil Elliott on 14 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Joanne Stone on 18 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Janneil Elliott on 14 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
14 September 2009 | Director and secretary's change of particulars / janneil elliott / 03/08/2008 (1 page) |
14 September 2009 | Director's change of particulars / joanne stone / 03/08/2008 (1 page) |
14 September 2009 | Return made up to 18/04/09; full list of members (4 pages) |
14 September 2009 | Director's change of particulars / joanne stone / 03/08/2008 (1 page) |
14 September 2009 | Director and secretary's change of particulars / janneil elliott / 03/08/2008 (1 page) |
14 September 2009 | Return made up to 18/04/09; full list of members (4 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
18 September 2008 | Return made up to 18/04/08; full list of members (4 pages) |
18 September 2008 | Return made up to 18/04/08; full list of members (4 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
8 May 2007 | Director's particulars changed (1 page) |
8 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
8 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 May 2007 | Director's particulars changed (1 page) |
8 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
27 June 2006 | Particulars of mortgage/charge (4 pages) |
27 June 2006 | Particulars of mortgage/charge (4 pages) |
2 June 2006 | Resolutions
|
2 June 2006 | Resolutions
|
2 June 2006 | Accounting reference date extended from 30/04/07 to 31/05/07 (1 page) |
2 June 2006 | Accounting reference date extended from 30/04/07 to 31/05/07 (1 page) |
18 May 2006 | Particulars of mortgage/charge (3 pages) |
18 May 2006 | Particulars of mortgage/charge (3 pages) |
18 April 2006 | Incorporation (17 pages) |
18 April 2006 | Incorporation (17 pages) |