Gateshead
Tyne And Wear
NE8 3AH
Director Name | Mrs Faye Elizabeth Cawthorn |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(6 days after company formation) |
Appointment Duration | 11 years, 11 months (resigned 27 July 2018) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Cawthorn House 24 Saltmeadows Road Gateshead Tyne And Wear NE8 3AH |
Secretary Name | Joy Cawthorn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(6 days after company formation) |
Appointment Duration | 13 years, 2 months (resigned 12 October 2019) |
Role | Company Director |
Correspondence Address | Cawthorn House 24 Saltmeadows Road Gateshead Tyne And Wear NE8 3AH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | jonsigns.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 4782200 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Cawthorn House 24 Saltmeadows Road Gateshead Tyne And Wear NE8 3AH |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
50 at £1 | Faye Elizabeth Cawthorn 50.00% Ordinary |
---|---|
50 at £1 | Francis Jonathan Cawthorn 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £583,284 |
Cash | £292,186 |
Current Liabilities | £351,556 |
Latest Accounts | 31 August 2023 (7 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 10 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (5 months, 4 weeks from now) |
8 May 2013 | Delivered on: 24 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: L/H land and buildings on the south west side of saltmeadows road gateshead tyne and wear k/a 23 saltmeadows road gateshead tyne and wear t/no TY64091. Notification of addition to or amendment of charge. Outstanding |
---|---|
18 March 2011 | Delivered on: 24 March 2011 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a land & buildings on south side of saltmeadows road gateshead industrial estate gateshead tyne & wear t/no TY190817 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 |
7 March 2011 | Delivered on: 12 March 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
15 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
---|---|
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
17 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
28 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
19 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
21 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
16 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
20 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
24 May 2013 | Registration of charge 058957590003 (41 pages) |
10 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
23 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 pages) |
8 July 2011 | Director's details changed for Mr Francis Jonathan Cawthorn on 8 July 2011 (2 pages) |
8 July 2011 | Secretary's details changed for Joy Cawthorn on 8 July 2011 (1 page) |
8 July 2011 | Secretary's details changed for Joy Cawthorn on 8 July 2011 (1 page) |
8 July 2011 | Director's details changed for Mrs Faye Elizabeth Cawthorn on 8 July 2011 (2 pages) |
8 July 2011 | Director's details changed for Mrs Faye Elizabeth Cawthorn on 8 July 2011 (2 pages) |
8 July 2011 | Director's details changed for Mr Francis Jonathan Cawthorn on 8 July 2011 (2 pages) |
5 July 2011 | Registered office address changed from Cawthorn House 11 Saltmeadows Road Gateshead Tyne & Wear NE8 3AH on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from Cawthorn House 11 Saltmeadows Road Gateshead Tyne & Wear NE8 3AH on 5 July 2011 (1 page) |
24 March 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
12 March 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
17 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Director's details changed for Francis Jonathan Cawthorn on 2 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Francis Jonathan Cawthorn on 2 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
15 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
24 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
5 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
9 August 2007 | Return made up to 03/08/07; full list of members (2 pages) |
9 August 2007 | Ad 09/08/06--------- £ si 100@1=100 (1 page) |
15 September 2006 | New secretary appointed (2 pages) |
15 September 2006 | New director appointed (2 pages) |
15 September 2006 | New director appointed (2 pages) |
30 August 2006 | Registered office changed on 30/08/06 from: cawthorn house, 11 saltmeadows road, gateshead tyne and wear NE8 3AH (1 page) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Secretary resigned (1 page) |
3 August 2006 | Incorporation (9 pages) |