Wallsend
NE28 6HQ
Secretary Name | Lisbet Alme |
---|---|
Status | Resigned |
Appointed | 18 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | La Manzanera 11l Calpe Alicante Spain |
Registered Address | 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Wallsend |
Built Up Area | Tyneside |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £4,383 |
Cash | £1,989 |
Current Liabilities | £419 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 4 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (6 months, 3 weeks from now) |
26 April 2011 | Delivered on: 5 May 2011 Persons entitled: Clydesdale Bank PLC Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery. Outstanding |
---|
2 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
---|---|
9 November 2022 | Confirmation statement made on 4 November 2022 with no updates (3 pages) |
26 April 2022 | Amended total exemption full accounts made up to 30 June 2020 (5 pages) |
29 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
5 November 2021 | Confirmation statement made on 4 November 2021 with no updates (3 pages) |
2 November 2021 | Change of details for Mr Mark Heywood as a person with significant control on 1 November 2021 (2 pages) |
1 November 2021 | Change of details for Mr Mark Heywood as a person with significant control on 1 November 2021 (2 pages) |
1 November 2021 | Director's details changed for Mark Alan Heywood on 1 November 2021 (2 pages) |
29 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
4 November 2020 | Termination of appointment of Lisbet Alme as a secretary on 3 October 2020 (1 page) |
4 November 2020 | Cessation of Lisbet Alme as a person with significant control on 3 November 2020 (1 page) |
4 November 2020 | Confirmation statement made on 4 November 2020 with no updates (3 pages) |
23 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
4 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
30 September 2019 | Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
8 March 2019 | Registered office address changed from 7 Segedunum Business Centre Station Road Wallsend NE28 6HQ United Kingdom to 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 8 March 2019 (1 page) |
19 November 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
23 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
22 November 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
22 November 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
10 November 2017 | Registered office address changed from 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ to 7 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 10 November 2017 (1 page) |
10 November 2017 | Registered office address changed from 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ to 7 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 10 November 2017 (1 page) |
28 November 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
28 November 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
25 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
20 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
4 August 2014 | Registered office address changed from 99 St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2DN England to 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from 99 St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2DN England to 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from 99 St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2DN England to 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ on 4 August 2014 (1 page) |
20 November 2013 | Registered office address changed from 31a Station Road Whitley Bay Tyne & Wear NE26 2QZ on 20 November 2013 (1 page) |
20 November 2013 | Registered office address changed from 31a Station Road Whitley Bay Tyne & Wear NE26 2QZ on 20 November 2013 (1 page) |
19 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
12 November 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
12 November 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
21 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
21 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
23 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
23 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
6 July 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
9 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (4 pages) |
9 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
3 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
5 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (4 pages) |
17 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Company name changed highland seafarms LIMITED\certificate issued on 30/03/10
|
30 March 2010 | Company name changed highland seafarms LIMITED\certificate issued on 30/03/10
|
30 March 2010 | Change of name notice (1 page) |
30 March 2010 | Change of name notice (1 page) |
18 November 2009 | Incorporation (23 pages) |
18 November 2009 | Incorporation (23 pages) |