Seaton Delaval
Whitley Bay
Tyne & Wear
NE25 0QT
Director Name | Mrs Lynda Jobson |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2012(same day as company formation) |
Role | Proposed Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Delaval Trading Estate Seaton Delaval Whitley Bay Tyne & Wear NE25 0QT |
Registered Address | Unit 8 Delaval Trading Estate Seaton Delaval Whitley Bay Tyne & Wear NE25 0QT |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Seaton Valley |
Ward | Seghill with Seaton Delaval |
Built Up Area | Seaton Delaval |
Address Matches | 2 other UK companies use this postal address |
8 at £1 | Daniel Jobson 80.00% Ordinary |
---|---|
2 at £1 | Lynda Jobson 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,600 |
Cash | £663 |
Current Liabilities | £24,230 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 30 January 2025 (9 months from now) |
30 April 2020 | Delivered on: 7 May 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold land and buildings at unit 8D delaval trading estate new hartley northumberland NE25 0QT registered at the land registry under title number ND44051. Outstanding |
---|---|
3 April 2020 | Delivered on: 6 April 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
8 October 2014 | Delivered on: 16 October 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
31 January 2024 | Resolutions
|
---|---|
31 January 2024 | Memorandum and Articles of Association (8 pages) |
30 January 2024 | Particulars of variation of rights attached to shares (2 pages) |
30 January 2024 | Particulars of variation of rights attached to shares (2 pages) |
30 January 2024 | Change of share class name or designation (2 pages) |
23 January 2024 | Confirmation statement made on 16 January 2024 with updates (5 pages) |
11 October 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
24 January 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
15 September 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
28 January 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
21 September 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
24 February 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
18 September 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
13 May 2020 | Registered office address changed from Unit 24D North Tyne Industrial Estate, Whitley Road Benton Newcastle upon Tyne NE12 9SZ England to Unit 8 Delaval Trading Estate Seaton Delaval Whitley Bay Tyne & Wear NE25 0QT on 13 May 2020 (1 page) |
7 May 2020 | Registration of charge 079099520003, created on 30 April 2020 (39 pages) |
6 April 2020 | Registration of charge 079099520002, created on 3 April 2020 (43 pages) |
27 January 2020 | Satisfaction of charge 079099520001 in full (1 page) |
21 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
14 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
23 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
17 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 September 2018 | Change of details for Mr Daniel Peter Jobson as a person with significant control on 31 August 2018 (2 pages) |
13 September 2018 | Director's details changed for Mr Daniel Peter Jobson on 31 August 2018 (2 pages) |
13 September 2018 | Director's details changed for Mrs Lynda Jobson on 31 August 2018 (2 pages) |
13 September 2018 | Change of details for Mrs Lynda Jobson as a person with significant control on 31 August 2018 (2 pages) |
22 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
11 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
20 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 June 2016 | Director's details changed for Mr Daniel Jobson on 8 June 2016 (2 pages) |
13 June 2016 | Director's details changed for Mrs Lynda Jobson on 8 June 2016 (2 pages) |
13 June 2016 | Director's details changed for Mr Daniel Jobson on 8 June 2016 (2 pages) |
13 June 2016 | Director's details changed for Mrs Lynda Jobson on 8 June 2016 (2 pages) |
8 June 2016 | Registered office address changed from 4 Hobart Whitley Bay Tyne and Wear NE26 3TA to Unit 24D North Tyne Industrial Estate, Whitley Road Benton Newcastle upon Tyne NE12 9SZ on 8 June 2016 (1 page) |
8 June 2016 | Registered office address changed from 4 Hobart Whitley Bay Tyne and Wear NE26 3TA to Unit 24D North Tyne Industrial Estate, Whitley Road Benton Newcastle upon Tyne NE12 9SZ on 8 June 2016 (1 page) |
7 June 2016 | Director's details changed for Mrs Lynda Jobson on 7 June 2016 (2 pages) |
7 June 2016 | Director's details changed for Mrs Lynda Jobson on 7 June 2016 (2 pages) |
7 June 2016 | Director's details changed for Mr Daniel Jobson on 7 June 2016 (2 pages) |
7 June 2016 | Director's details changed for Mr Daniel Jobson on 7 June 2016 (2 pages) |
3 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
5 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
16 October 2014 | Registration of charge 079099520001, created on 8 October 2014 (18 pages) |
16 October 2014 | Registration of charge 079099520001, created on 8 October 2014 (18 pages) |
16 October 2014 | Registration of charge 079099520001, created on 8 October 2014 (18 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
20 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 August 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
19 August 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
6 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
28 August 2012 | Director's details changed for Miss Lynda Whitfield on 18 August 2012 (2 pages) |
28 August 2012 | Director's details changed for Miss Lynda Whitfield on 18 August 2012 (2 pages) |
16 January 2012 | Incorporation (16 pages) |
16 January 2012 | Incorporation (16 pages) |