Washington
Tyne And Wear
NE37 1PD
Director Name | Mr Jordan Henderson |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2010(11 months, 1 week after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Professional Footballer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Loch Lomond Washington Tyne And Wear NE37 1PD |
Director Name | Mrs Rebecca Lauren Henderson |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2018(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 17 Loch Lomond Washington Tyne And Wear NE37 1PD |
Registered Address | 17 Loch Lomond Washington Tyne And Wear NE37 1PD |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington West |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
99 at £1 | Jordan Henderson 98.02% Ordinary B |
---|---|
1 at £1 | Brian Henderson 0.99% Ordinary A |
1 at £1 | Elizabeth Conway 0.99% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £827,128 |
Cash | £381,135 |
Current Liabilities | £101,345 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 7 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (8 months, 3 weeks from now) |
26 April 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
---|---|
12 January 2017 | Director's details changed for Mr. Brian Henderson on 6 January 2016 (2 pages) |
12 January 2017 | Director's details changed for Mr Jordan Henderson on 6 January 2017 (2 pages) |
12 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
19 April 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
8 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
24 March 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
3 February 2015 | Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England to 15 St. Johns Place Birtley Chester Le Street County Durham DH3 2PW (1 page) |
3 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
10 April 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
19 March 2014 | Registered office address changed from 3 Baugh Close Mayfiels Washington Tyne&Wear NE37 1SN on 19 March 2014 (1 page) |
20 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
8 March 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
7 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (6 pages) |
7 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (6 pages) |
21 November 2012 | Current accounting period extended from 30 June 2012 to 30 November 2012 (1 page) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
1 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (6 pages) |
18 October 2011 | Register(s) moved to registered office address (1 page) |
30 September 2011 | Company name changed savings direct LTD\certificate issued on 30/09/11
|
30 September 2011 | Change of name notice (2 pages) |
14 April 2011 | Statement of capital following an allotment of shares on 30 March 2011
|
14 April 2011 | Statement of company's objects (2 pages) |
14 April 2011 | Resolutions
|
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
20 January 2011 | Register inspection address has been changed (1 page) |
20 January 2011 | Register(s) moved to registered inspection location (1 page) |
20 January 2011 | Appointment of Mr Jordan Henderson as a director (2 pages) |
20 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (6 pages) |
23 September 2010 | Statement of company's objects (2 pages) |
23 September 2010 | Resolutions
|
23 September 2010 | Change of share class name or designation (2 pages) |
23 September 2010 | Resolutions
|
23 September 2010 | Particulars of variation of rights attached to shares (2 pages) |
23 September 2010 | Statement of capital following an allotment of shares on 24 May 2010
|
22 July 2010 | Director's details changed for Mr. Brian Henderson on 19 June 2010 (2 pages) |
22 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (3 pages) |
19 June 2009 | Incorporation (8 pages) |