East Boldon
Tyne And Wear
NE36 0ED
Director Name | Mr Norman Russell |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Rothwell Road Sunderland Tyne & Wear SR5 5DS |
Secretary Name | Mrs Elaine Forrest |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Langholm Road East Boldon NE36 0ED |
Director Name | Mr David Murray |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2009(1 year after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Bracknell Close Westwood Park Tunstall Sunderland Tyne & Wear SR1 2DE |
Director Name | Mr Clarence Forrest |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2011(2 years, 10 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Langholm Road East Boldon NE36 0ED |
Director Name | Mr Jason Allan Lilley |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2011(2 years, 10 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Langholm Road East Boldon NE36 0ED |
Website | protectiveroofsystems.co.uk |
---|---|
Telephone | 0191 5363144 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 9 & 9a Cleadon Lane Industrial Estate Cleadon Lane East Boldon NE36 0AJ |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Cleadon and East Boldon |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
4 at £1 | David Murray 30.77% Ordinary |
---|---|
3 at £1 | Elaine Forrest 23.08% Ordinary |
2 at £1 | Clarence Forrest 15.38% Ordinary |
2 at £1 | Jason Lilley 15.38% Ordinary |
2 at £1 | Norman Russell 15.38% Ordinary |
Year | 2014 |
---|---|
Net Worth | £312,204 |
Cash | £2,122 |
Current Liabilities | £7,770 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 4 weeks from now) |
30 January 2013 | Delivered on: 13 February 2013 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. Particulars: 3 shepherd street millfield sunderland 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 |
---|---|
17 December 2012 | Delivered on: 19 December 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 7 selbourne street south shields tyne and wear t/n TY105234 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 |
11 October 2012 | Delivered on: 18 October 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 129 hardie drive, west boldon, tyne & wear. T/no TY94665. Together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. See image for full details. Outstanding |
4 May 2012 | Delivered on: 22 May 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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. Outstanding |
27 January 2012 | Delivered on: 15 February 2012 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. Particulars: F/H property k/a 69 oak avenue south sheilds tyne & wear t/no TY157384 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 |
27 January 2012 | Delivered on: 4 February 2012 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. Particulars: F/H 22 rose crescent, whitburn, sunderland, t/no: TY301593 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 |
3 November 2011 | Delivered on: 17 November 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. Particulars: F/H property k/a 33 honeysuckle avenue south shields tyne & wear t/no TY294520 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 |
26 November 2021 | Delivered on: 26 November 2021 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
10 December 2018 | Delivered on: 14 December 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 49 banff crescent fort william t/no INV26314. Outstanding |
13 October 2011 | Delivered on: 14 October 2011 Persons entitled: Lloyds Tsb Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
16 August 2016 | Delivered on: 27 August 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 139 tanfield gardens south shields. Outstanding |
12 December 2014 | Delivered on: 29 December 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 28 hindmarsh drive, west boldon, tyne & wear. Outstanding |
19 November 2014 | Delivered on: 20 November 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 6 high moor place south shields tyne & wear. Outstanding |
21 August 2014 | Delivered on: 22 August 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 40 bainbridge avenue south shields. Outstanding |
15 July 2014 | Delivered on: 5 August 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 32 owen drive, west boldon. Outstanding |
20 June 2014 | Delivered on: 3 July 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold land & building at cleadon lane industrial estate cleadon lane east boldon title no TY296077. Outstanding |
18 March 2014 | Delivered on: 28 March 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 12 greenside marsden south shields. Notification of addition to or amendment of charge. Outstanding |
30 July 2013 | Delivered on: 31 July 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: 137 durham road sunderland. Outstanding |
17 June 2013 | Delivered on: 4 July 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: 80 ryhope road sunderland. Outstanding |
28 February 2013 | Delivered on: 1 March 2013 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: F/H property k/a 3 selbourne street roker sunderland t/no TY326935 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 |
5 August 2011 | Delivered on: 18 August 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: F/H 24 barehirst street, south shields, tyne & wear t/n TY340442 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 |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (15 pages) |
---|---|
18 September 2023 | Registered office address changed from 10 Langholm Road East Boldon NE36 0ED to 9 & 9a Cleadon Lane Industrial Estate Cleadon Lane East Boldon NE36 0AJ on 18 September 2023 (1 page) |
11 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
31 March 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
30 March 2022 | Satisfaction of charge 6 in full (1 page) |
26 November 2021 | Registration of charge 065258140021, created on 26 November 2021 (22 pages) |
31 March 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
12 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
1 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
5 January 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
16 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
4 April 2019 | Statement of capital following an allotment of shares on 3 April 2019
|
30 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
14 December 2018 | Registration of charge 065258140020, created on 10 December 2018 (16 pages) |
23 November 2018 | Satisfaction of charge 9 in full (2 pages) |
19 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
2 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
2 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
30 November 2017 | Resolutions
|
30 November 2017 | Resolutions
|
5 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 August 2016 | Registration of charge 065258140019, created on 16 August 2016 (41 pages) |
27 August 2016 | Registration of charge 065258140019, created on 16 August 2016 (41 pages) |
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Registration of charge 065258140018, created on 12 December 2014 (41 pages) |
29 December 2014 | Registration of charge 065258140018, created on 12 December 2014 (41 pages) |
20 November 2014 | Registration of charge 065258140017, created on 19 November 2014 (41 pages) |
20 November 2014 | Registration of charge 065258140017, created on 19 November 2014 (41 pages) |
22 August 2014 | Registration of charge 065258140016, created on 21 August 2014 (43 pages) |
22 August 2014 | Registration of charge 065258140016, created on 21 August 2014 (43 pages) |
5 August 2014 | Registration of charge 065258140015, created on 15 July 2014 (41 pages) |
5 August 2014 | Registration of charge 065258140015, created on 15 July 2014 (41 pages) |
3 July 2014 | Registration of charge 065258140014 (41 pages) |
3 July 2014 | Registration of charge 065258140014 (41 pages) |
2 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
28 March 2014 | Registration of charge 065258140013 (41 pages) |
28 March 2014 | Registration of charge 065258140013 (41 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 July 2013 | Registration of charge 065258140012 (41 pages) |
31 July 2013 | Registration of charge 065258140012 (41 pages) |
4 July 2013 | Registration of charge 065258140011 (41 pages) |
4 July 2013 | Registration of charge 065258140011 (41 pages) |
12 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
12 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
13 February 2013 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
13 February 2013 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
18 October 2012 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
18 October 2012 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
22 May 2012 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
22 May 2012 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
15 February 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
15 February 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
4 February 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
4 February 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 November 2011 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
17 November 2011 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
14 October 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
14 October 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
18 August 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
18 August 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
6 April 2011 | Appointment of Mr Clarence Forrest as a director (2 pages) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Appointment of Mr Clarence Forrest as a director (2 pages) |
6 April 2011 | Appointment of Mr Jason Allan Lilley as a director (2 pages) |
6 April 2011 | Appointment of Mr Jason Allan Lilley as a director (2 pages) |
6 April 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
6 April 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Mrs Elaine Forrest on 31 March 2010 (2 pages) |
24 May 2010 | Secretary's details changed for Mrs Elaine Forrest on 31 March 2010 (1 page) |
24 May 2010 | Director's details changed for Mrs Elaine Forrest on 31 March 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr Norman Russell on 31 March 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr Norman Russell on 31 March 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr David Murray on 31 March 2010 (2 pages) |
24 May 2010 | Secretary's details changed for Mrs Elaine Forrest on 31 March 2010 (1 page) |
24 May 2010 | Director's details changed for Mr David Murray on 31 March 2010 (2 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 April 2009 | Director appointed mr david murray (1 page) |
22 April 2009 | Director appointed mr david murray (1 page) |
6 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
6 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
6 March 2008 | Incorporation (17 pages) |
6 March 2008 | Incorporation (17 pages) |