Company NameThe Olde Young Tea House Limited
DirectorPaul Antony Young
Company StatusActive
Company Number07250685
CategoryPrivate Limited Company
Incorporation Date12 May 2010(13 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Paul Antony Young
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2010(same day as company formation)
RoleFruiterer
Country of ResidenceEngland
Correspondence Address5 Victoria Avenue
Bishop Auckland
County Durham
DL14 7JH
Director NameMiss Carli Jayne McNaught
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2010(same day as company formation)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address5 Victoria Avenue
Bishop Auckland
County Durham
DL14 7JH

Location

Registered AddressSuite 3, 108b Newgate Street
Bishop Auckland
DL14 7EQ
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardBishop Auckland Town
Built Up AreaBishop Auckland
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Paul Antony Young
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,971
Cash£1,202
Current Liabilities£15,699

Accounts

Latest Accounts25 September 2022 (1 year, 6 months ago)
Next Accounts Due25 June 2024 (2 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End25 September

Returns

Latest Return12 May 2023 (10 months, 3 weeks ago)
Next Return Due26 May 2024 (1 month, 3 weeks from now)

Filing History

16 July 2020Registered office address changed from 5 Victoria Avenue Bishop Auckland DL14 7JH England to Suite 3, 108B Newgate Street Bishop Auckland DL14 7EQ on 16 July 2020 (1 page)
18 May 2020Accounts for a dormant company made up to 25 September 2019 (2 pages)
12 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
12 May 2020Notification of Paul Antony Young as a person with significant control on 1 May 2020 (2 pages)
31 May 2019Accounts for a dormant company made up to 25 September 2018 (2 pages)
13 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
12 June 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
26 September 2017Cessation of Carli Mc Naught as a person with significant control on 1 July 2017 (1 page)
26 September 2017Previous accounting period shortened from 31 May 2018 to 25 September 2017 (1 page)
26 September 2017Registered office address changed from The Olde Young Tea House Grange Road Middlesbrough Cleveland TS1 2LS England to 5 Victoria Avenue Bishop Auckland DL14 7JH on 26 September 2017 (1 page)
26 September 2017Accounts for a dormant company made up to 25 September 2017 (2 pages)
26 September 2017Registered office address changed from The Olde Young Tea House Grange Road Middlesbrough Cleveland TS1 2LS England to 5 Victoria Avenue Bishop Auckland DL14 7JH on 26 September 2017 (1 page)
26 September 2017Cessation of Carli Mc Naught as a person with significant control on 1 July 2017 (1 page)
26 September 2017Accounts for a dormant company made up to 25 September 2017 (2 pages)
26 September 2017Termination of appointment of Carli Jayne Mcnaught as a director on 1 December 2016 (1 page)
26 September 2017Termination of appointment of Carli Jayne Mcnaught as a director on 1 December 2016 (1 page)
26 September 2017Previous accounting period shortened from 31 May 2018 to 25 September 2017 (1 page)
25 June 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
25 June 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
25 June 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
25 June 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
11 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
11 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
9 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(4 pages)
9 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(4 pages)
25 April 2016Registered office address changed from 5 Victoria Avenue Bishop Auckland County Durham DL14 7JH to The Olde Young Tea House Grange Road Middlesbrough Cleveland TS1 2LS on 25 April 2016 (1 page)
25 April 2016Registered office address changed from 5 Victoria Avenue Bishop Auckland County Durham DL14 7JH to The Olde Young Tea House Grange Road Middlesbrough Cleveland TS1 2LS on 25 April 2016 (1 page)
17 February 2016Compulsory strike-off action has been discontinued (1 page)
17 February 2016Compulsory strike-off action has been discontinued (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
16 February 2016Total exemption small company accounts made up to 31 May 2014 (4 pages)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
16 February 2016Total exemption small company accounts made up to 31 May 2014 (4 pages)
3 June 2015Compulsory strike-off action has been discontinued (1 page)
3 June 2015Compulsory strike-off action has been discontinued (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(4 pages)
2 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(4 pages)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
28 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(4 pages)
28 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(4 pages)
17 September 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
17 September 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
2 July 2013Compulsory strike-off action has been discontinued (1 page)
2 July 2013Compulsory strike-off action has been discontinued (1 page)
1 July 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
26 July 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
10 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
10 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
8 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
12 May 2010Incorporation (22 pages)
12 May 2010Incorporation (22 pages)