Parsons Industrial Estate
Washington
Tyne And Wear
NE37 1HB
Director Name | Mrs Susan Claire Haley |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2011(5 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Parsons Road Parsons Industrial Estate Washington Tyne And Wear NE37 1HB |
Secretary Name | Paul Rushton |
---|---|
Status | Current |
Appointed | 18 March 2011(5 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Correspondence Address | 6 Parsons Road Parsons Industrial Estate Washington Tyne And Wear NE37 1HB |
Director Name | Mr Paul Rushton |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2016(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 6/7 Parsons Road Parsons Industrial Estate Washington Tyne And Wear NE37 1HB |
Director Name | Miss Alexandra Victoria Haley |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Parsons Road Parsons Industrial Estate Washington Tyne And Wear NE37 1HB |
Director Name | Mr Paul Rae |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(5 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 28 November 2016) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 6 Parsons Road Parsons Industrial Estate Washington Tyne And Wear NE37 1HB |
Director Name | Mr Richard Wilson |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(5 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 28 November 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6/7 Parsons Road Parsons Road Parsons Industrial Estate Washington Tyne And Wear NE37 1HB |
Telephone | 01932 863746 |
---|---|
Telephone region | Weybridge |
Registered Address | 6 Parsons Road Parsons Industrial Estate Washington Tyne And Wear NE37 1HB |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington West |
Built Up Area | Sunderland |
Address Matches | 7 other UK companies use this postal address |
100k at £1 | David Haley 99.90% Preference |
---|---|
51 at £1 | David Haley 0.05% Ordinary A |
16 at £1 | Alexandra Haley 0.02% Ordinary C |
16 at £1 | Alexandra Haley 0.02% Ordinary D |
17 at £1 | Susan Haley 0.02% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £114,078 |
Cash | £12,934 |
Current Liabilities | £58,092 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 30 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 22 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 6 December 2024 (8 months, 1 week from now) |
14 June 2019 | Delivered on: 17 June 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The property known as the black bull, main street, wark, northumberland, NE48 3LG and registered at the land registry under title numbers ND75805 and ND116422. Outstanding |
---|---|
14 June 2019 | Delivered on: 17 June 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Outstanding |
14 June 2019 | Delivered on: 17 June 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The property known as the grey bull, main street, wark, northumberland, NE48 3LG and registered at the land registry under title number ND116613. Outstanding |
14 June 2019 | Delivered on: 17 June 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The property known as the black bull, main street, wark, northumberland, NE48 3LG and registered at the land registry under title number ND75805 and ND116422. Outstanding |
11 August 2015 | Delivered on: 12 August 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
2 June 2015 | Delivered on: 4 June 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Black bull hotel, main street, wark, hexham, northumberland t/no ND75805. Outstanding |
10 February 2021 | Appointment of Miss Alexandra Victoria Haley as a director on 1 February 2021 (2 pages) |
---|---|
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
3 December 2020 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
15 January 2020 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
17 June 2019 | Registration of charge 074064070006, created on 14 June 2019 (18 pages) |
17 June 2019 | Registration of charge 074064070005, created on 14 June 2019 (20 pages) |
17 June 2019 | Registration of charge 074064070004, created on 14 June 2019 (18 pages) |
17 June 2019 | Registration of charge 074064070003, created on 14 June 2019 (18 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
29 November 2018 | Confirmation statement made on 29 November 2018 with updates (6 pages) |
16 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2018 | Confirmation statement made on 17 March 2018 with updates (4 pages) |
12 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2018 | Termination of appointment of Paul Rae as a director on 28 November 2016 (1 page) |
11 June 2018 | Termination of appointment of Richard Wilson as a director on 28 November 2016 (1 page) |
20 February 2018 | Unaudited abridged accounts made up to 31 March 2017 (14 pages) |
30 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
21 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 November 2016 | Confirmation statement made on 13 October 2016 with updates (11 pages) |
7 November 2016 | Confirmation statement made on 13 October 2016 with updates (11 pages) |
8 September 2016 | Registered office address changed from 2 Lyndhurst Gardens Jesmond Newcastle upon Tyne NE2 3LL to 6 Parsons Road Parsons Industrial Estate Washington Tyne and Wear NE37 1HB on 8 September 2016 (1 page) |
8 September 2016 | Registered office address changed from 2 Lyndhurst Gardens Jesmond Newcastle upon Tyne NE2 3LL to 6 Parsons Road Parsons Industrial Estate Washington Tyne and Wear NE37 1HB on 8 September 2016 (1 page) |
3 February 2016 | Appointment of Mr Paul Rushton as a director on 1 February 2016 (2 pages) |
3 February 2016 | Appointment of Mr Paul Rushton as a director on 1 February 2016 (2 pages) |
3 February 2016 | Appointment of Mr Richard Wilson as a director on 1 February 2016 (2 pages) |
3 February 2016 | Appointment of Mr Richard Wilson as a director on 1 February 2016 (2 pages) |
1 February 2016 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Appointment of Mr Paul Rae as a director on 1 February 2016 (2 pages) |
1 February 2016 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Appointment of Mr Paul Rae as a director on 1 February 2016 (2 pages) |
13 January 2016 | Statement of capital following an allotment of shares on 1 April 2015
|
13 January 2016 | Statement of capital following an allotment of shares on 1 April 2015
|
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 September 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
21 September 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
12 August 2015 | Registration of charge 074064070002, created on 11 August 2015 (18 pages) |
12 August 2015 | Registration of charge 074064070002, created on 11 August 2015 (18 pages) |
4 June 2015 | Registration of charge 074064070001, created on 2 June 2015 (17 pages) |
4 June 2015 | Registration of charge 074064070001, created on 2 June 2015 (17 pages) |
4 June 2015 | Registration of charge 074064070001, created on 2 June 2015 (17 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 November 2014 | Statement of capital following an allotment of shares on 25 November 2014
|
28 November 2014 | Statement of capital following an allotment of shares on 25 November 2014
|
24 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
26 March 2014 | Director's details changed for Susan Claire Haley on 27 January 2013 (2 pages) |
26 March 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Director's details changed for Susan Claire Haley on 27 January 2013 (2 pages) |
26 March 2014 | Director's details changed for Mr David Haley on 27 January 2013 (2 pages) |
26 March 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Secretary's details changed for Paul Rushton on 27 January 2013 (1 page) |
26 March 2014 | Director's details changed for Mr David Haley on 27 January 2013 (2 pages) |
26 March 2014 | Secretary's details changed for Paul Rushton on 27 January 2013 (1 page) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Statement of capital following an allotment of shares on 31 March 2013
|
23 December 2013 | Statement of capital following an allotment of shares on 31 March 2013
|
22 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders (6 pages) |
22 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Particulars of variation of rights attached to shares (2 pages) |
28 February 2013 | Particulars of variation of rights attached to shares (2 pages) |
28 February 2013 | Resolutions
|
28 February 2013 | Resolutions
|
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 13 October 2011 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 13 October 2011 with a full list of shareholders (6 pages) |
29 November 2011 | Statement of capital following an allotment of shares on 13 October 2010
|
29 November 2011 | Statement of capital following an allotment of shares on 13 October 2010
|
8 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
8 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
7 November 2011 | Previous accounting period shortened from 31 October 2011 to 31 March 2011 (1 page) |
7 November 2011 | Previous accounting period shortened from 31 October 2011 to 31 March 2011 (1 page) |
18 March 2011 | Appointment of Susan Claire Haley as a director (2 pages) |
18 March 2011 | Director's details changed for Mr David Haley on 18 March 2011 (2 pages) |
18 March 2011 | Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ United Kingdom on 18 March 2011 (1 page) |
18 March 2011 | Director's details changed for Mr David Haley on 18 March 2011 (2 pages) |
18 March 2011 | Appointment of Susan Claire Haley as a director (2 pages) |
18 March 2011 | Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ United Kingdom on 18 March 2011 (1 page) |
18 March 2011 | Appointment of Paul Rushton as a secretary (2 pages) |
18 March 2011 | Appointment of Paul Rushton as a secretary (2 pages) |
13 October 2010 | Incorporation (48 pages) |
13 October 2010 | Incorporation (48 pages) |