Company NameFamily Shopper (Blyth) Ltd
DirectorShahid Saleem
Company StatusActive
Company Number07690275
CategoryPrivate Limited Company
Incorporation Date1 July 2011(12 years, 10 months ago)
Previous NamesStyle Hairdressers Blyth Limited and Plessey News Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Shahid Saleem
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Seafield Mews
Seaton Sluice
Whitley Bay
NE26 4JZ
Director NameMr Shahzad Saleem
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Ridley Avenue
Blyth
Northumberland
NE24 3BA
Secretary NameMrs Rashida Saleem
StatusResigned
Appointed01 July 2011(same day as company formation)
RoleCompany Director
Correspondence Address67 Ridley Avenue
Blyth
Northumberland
NE24 3BA

Location

Registered Address5 Seafield Mews
Seaton Sluice
Whitley Bay
NE26 4JZ
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishSeaton Valley
WardHartley
Built Up AreaSeaton Sluice
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Filing History

21 September 2023Total exemption full accounts made up to 31 January 2023 (6 pages)
12 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
31 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
30 September 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
19 May 2022Company name changed plessey news LIMITED\certificate issued on 19/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-01
(3 pages)
26 April 2022Registered office address changed from Ariston House Albany Road Gateshead Tyne and Wear NE8 3AT to 5 Seafield Mews Seaton Sluice Whitley Bay NE26 4JZ on 26 April 2022 (1 page)
25 April 2022Current accounting period shortened from 31 July 2021 to 31 January 2021 (1 page)
25 April 2022Accounts for a dormant company made up to 31 January 2021 (2 pages)
19 August 2021Confirmation statement made on 1 July 2021 with updates (5 pages)
30 April 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
1 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
10 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
15 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
1 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
2 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
5 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
10 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
28 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
28 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
15 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
28 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
28 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
3 July 2015Registered office address changed from 117 Cedar Road Newcastle upon Tyne NE4 9PE to Ariston House Albany Road Gateshead Tyne and Wear NE8 3AT on 3 July 2015 (1 page)
3 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
3 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
3 July 2015Registered office address changed from 117 Cedar Road Newcastle upon Tyne NE4 9PE to Ariston House Albany Road Gateshead Tyne and Wear NE8 3AT on 3 July 2015 (1 page)
3 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
3 July 2015Registered office address changed from 117 Cedar Road Newcastle upon Tyne NE4 9PE to Ariston House Albany Road Gateshead Tyne and Wear NE8 3AT on 3 July 2015 (1 page)
22 April 2015Accounts made up to 31 July 2014 (2 pages)
22 April 2015Accounts made up to 31 July 2014 (2 pages)
17 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(3 pages)
17 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(3 pages)
17 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(3 pages)
31 March 2014Accounts made up to 31 July 2013 (2 pages)
31 March 2014Accounts made up to 31 July 2013 (2 pages)
22 January 2014Registered office address changed from 5 Seafield Mews Seaton Sluice Whitley Bay Tyne and Wear NE26 4JZ England on 22 January 2014 (1 page)
22 January 2014Registered office address changed from 5 Seafield Mews Seaton Sluice Whitley Bay Tyne and Wear NE26 4JZ England on 22 January 2014 (1 page)
29 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (3 pages)
29 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (3 pages)
29 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (3 pages)
15 April 2013Accounts made up to 31 July 2012 (2 pages)
15 April 2013Accounts made up to 31 July 2012 (2 pages)
10 January 2013Company name changed style hairdressers blyth LIMITED\certificate issued on 10/01/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-01-10
(3 pages)
10 January 2013Company name changed style hairdressers blyth LIMITED\certificate issued on 10/01/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-01-10
(3 pages)
10 January 2013Registered office address changed from 67 Ridley Avenue Blyth Newcastle upon Tyne NE24 3BA United Kingdom on 10 January 2013 (1 page)
10 January 2013Registered office address changed from 67 Ridley Avenue Blyth Newcastle upon Tyne NE24 3BA United Kingdom on 10 January 2013 (1 page)
9 January 2013Termination of appointment of Shahzad Saleem as a director on 9 January 2013 (1 page)
9 January 2013Termination of appointment of Shahzad Saleem as a director on 9 January 2013 (1 page)
9 January 2013Termination of appointment of Shahzad Saleem as a director on 9 January 2013 (1 page)
9 January 2013Termination of appointment of Rashida Saleem as a secretary on 9 January 2012 (1 page)
9 January 2013Director's details changed for Mr Shahid Saleem on 9 January 2013 (2 pages)
9 January 2013Director's details changed for Mr Shahid Saleem on 9 January 2013 (2 pages)
9 January 2013Director's details changed for Mr Shahid Saleem on 9 January 2013 (2 pages)
9 January 2013Termination of appointment of Rashida Saleem as a secretary on 9 January 2012 (1 page)
9 January 2013Termination of appointment of Rashida Saleem as a secretary on 9 January 2012 (1 page)
4 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
1 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
1 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
1 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)