East Herrington
Sunderland
Tyne & Wear
SR3 3TW
Secretary Name | Lesley Robson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greystones Silksworth Road East Herrington Sunderland Tyne & Wear SR3 3PS |
Registered Address | 69 Summerhill East Herrington Sunderland Tyne & Wear SR3 3TW |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | St Chad's |
Built Up Area | Sunderland |
50 at £1 | Lesley Ann Robson 50.00% Ordinary |
---|---|
50 at £1 | Mr Alan Robson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £152,072 |
Cash | £3,256 |
Current Liabilities | £93,144 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (8 months from now) |
24 November 2008 | Delivered on: 10 March 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at unit a, site 1, cold hesleden industrial estate, cold hesleden, seaham, tyne and wear. Outstanding |
---|---|
19 November 2008 | Delivered on: 27 November 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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. Outstanding |
11 December 2023 | Confirmation statement made on 11 December 2023 with no updates (3 pages) |
---|---|
11 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
19 December 2022 | Confirmation statement made on 10 December 2022 with no updates (3 pages) |
16 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
10 December 2021 | Confirmation statement made on 10 December 2021 with no updates (3 pages) |
6 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
9 June 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
13 December 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
26 July 2019 | Micro company accounts made up to 31 March 2019 (1 page) |
17 December 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
6 August 2018 | Micro company accounts made up to 31 March 2018 (1 page) |
8 December 2017 | Registered office address changed from Greystones, Silksworth Lane East Herrington Sunderland Tyne & Wear SR3 3PS to 69 Summerhill East Herrington Sunderland Tyne & Wear SR3 3TW on 8 December 2017 (1 page) |
8 December 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
8 December 2017 | Director's details changed for Mr Alan Robson on 22 November 2017 (2 pages) |
8 December 2017 | Change of details for Mr Alan Robson as a person with significant control on 22 November 2017 (2 pages) |
5 July 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
5 July 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
4 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
18 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
17 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
9 November 2009 | Director's details changed for Mr Alan Robson on 31 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Alan Robson on 31 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
10 March 2009 | Particulars of a mortgage or charge/co extend / charge no: 2 (4 pages) |
10 March 2009 | Particulars of a mortgage or charge/co extend / charge no: 2 (4 pages) |
12 December 2008 | Return made up to 31/10/08; full list of members (3 pages) |
12 December 2008 | Return made up to 31/10/08; full list of members (3 pages) |
27 November 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
27 November 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
24 January 2008 | Accounting reference date extended from 31/10/08 to 31/03/09 (1 page) |
24 January 2008 | Accounting reference date extended from 31/10/08 to 31/03/09 (1 page) |
31 October 2007 | Incorporation (9 pages) |
31 October 2007 | Incorporation (9 pages) |