Seaton Delaval
Whitley Bay
Tyne And Wear
NE25 0JR
Secretary Name | Lindsay Anne Walker |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Melrose Avenue Seaton Delaval Whitley Bay Tyne And Wear NE25 0JR |
Director Name | Mr Christopher William Jeavans |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2012(4 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Herbaceous Gardens Woodlands Manor Medburn Northumberland NE20 0BN |
Director Name | Mrs Helen Susannah Jeavans |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2012(4 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Herbaceous Gardens Woodlands Manor Medburn Northumberland NE20 0BN |
Director Name | Miss Lindsay Anne Walker |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(6 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 32 Atley Business Park Atley Way Cramlington Northumberland NE23 1WP |
Website | highlevelceilings.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2577000 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 32 Atley Business Park Atley Way Cramlington Northumberland NE23 1WP |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
25 at £1 | Christopher William Jeavans 25.00% Ordinary |
---|---|
25 at £1 | Derren Neil Farrell 25.00% Ordinary |
25 at £1 | Helen Susannah Jeavans 25.00% Ordinary |
25 at £1 | Lindsay Anne Walker 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £510,379 |
Cash | £108,526 |
Current Liabilities | £583,680 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 31 January 2025 (8 months, 4 weeks from now) |
22 March 2016 | Delivered on: 1 April 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
10 February 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
27 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
21 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
1 July 2019 | Change of details for Mr Christopher William Jeavans as a person with significant control on 1 July 2019 (2 pages) |
1 July 2019 | Director's details changed for Mrs Helen Susannah Jeavans on 1 July 2019 (2 pages) |
1 July 2019 | Change of details for Mrs Helen Susannah Jeavans as a person with significant control on 1 July 2019 (2 pages) |
1 July 2019 | Director's details changed for Mr Christopher William Jeavans on 1 July 2019 (2 pages) |
17 January 2019 | Confirmation statement made on 17 January 2019 with updates (4 pages) |
11 June 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
17 January 2018 | Confirmation statement made on 17 January 2018 with updates (4 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
18 January 2017 | Confirmation statement made on 17 January 2017 with updates (8 pages) |
18 January 2017 | Confirmation statement made on 17 January 2017 with updates (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
1 April 2016 | Registration of charge 064757420001, created on 22 March 2016 (18 pages) |
1 April 2016 | Registration of charge 064757420001, created on 22 March 2016 (18 pages) |
18 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
6 March 2015 | Registered office address changed from 4 Melrose Avenue Seaton Delaval Whitley Bay Tyne and Wear NE25 0JR to Unit 32 Atley Business Park Atley Way Cramlington Northumberland NE23 1WP on 6 March 2015 (1 page) |
6 March 2015 | Registered office address changed from 4 Melrose Avenue Seaton Delaval Whitley Bay Tyne and Wear NE25 0JR to Unit 32 Atley Business Park Atley Way Cramlington Northumberland NE23 1WP on 6 March 2015 (1 page) |
6 March 2015 | Registered office address changed from 4 Melrose Avenue Seaton Delaval Whitley Bay Tyne and Wear NE25 0JR to Unit 32 Atley Business Park Atley Way Cramlington Northumberland NE23 1WP on 6 March 2015 (1 page) |
19 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
1 October 2014 | Appointment of Miss Lindsay Anne Walker as a director on 1 October 2014 (2 pages) |
1 October 2014 | Appointment of Miss Lindsay Anne Walker as a director on 1 October 2014 (2 pages) |
1 October 2014 | Appointment of Miss Lindsay Anne Walker as a director on 1 October 2014 (2 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
11 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (7 pages) |
21 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (7 pages) |
20 September 2012 | Appointment of Helen Susannah Jeavans as a director (3 pages) |
20 September 2012 | Appointment of Christopher William Jeavans as a director (3 pages) |
20 September 2012 | Appointment of Helen Susannah Jeavans as a director (3 pages) |
20 September 2012 | Appointment of Christopher William Jeavans as a director (3 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 January 2010 | Director's details changed for Derren Neil Farrell on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Director's details changed for Derren Neil Farrell on 29 January 2010 (2 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 April 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
20 April 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from 4 melrose avenue, seaton delaval whitley bay tyne and wear NE25 0JR (1 page) |
19 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
19 January 2009 | Location of register of members (1 page) |
19 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
19 January 2009 | Location of register of members (1 page) |
19 January 2009 | Location of debenture register (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from 4 melrose avenue, seaton delaval whitley bay tyne and wear NE25 0JR (1 page) |
19 January 2009 | Location of debenture register (1 page) |
17 January 2008 | Incorporation (17 pages) |
17 January 2008 | Incorporation (17 pages) |