Burn Lane
Hexham
Northumberland
NE46 3RU
Director Name | Mr Toby James Bailey |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(2 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Salmonfield Steel Hexham Northumberland NE47 0HQ |
Secretary Name | Mrs Helen Orrell |
---|---|
Status | Current |
Appointed | 30 March 2021(9 years after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | Tynedale House Burn Lane Hexham Northumberland NE46 3RU |
Director Name | Mr Colin Thompson Hewitt |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Mr Richard Derek Kent |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2012(3 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 8 months (resigned 14 December 2020) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Tynedale House Hexham Business Park Burn Lane Hexham Northumberland NE46 3RU |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2012(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne NE1 3DX |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2012(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne NE1 3DX |
Website | www.redmarine.com/ |
---|---|
Telephone | 01434 648240 |
Telephone region | Bellingham / Haltwhistle / Hexham |
Registered Address | Tynedale House Hexham Business Park Burn Lane Hexham Northumberland NE46 3RU |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Hexham |
Ward | Hexham Central with Acomb |
Built Up Area | Hexham |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,964,485 |
Cash | £174,918 |
Current Liabilities | £46,785 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 27 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
15 April 2013 | Delivered on: 20 April 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: L/H land at hexham business park burn lane hexham northumberland t/no ND171709. Notification of addition to or amendment of charge. Outstanding |
---|---|
28 August 2012 | Delivered on: 30 August 2012 Persons entitled: William Kayley (Preston) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H premises k/a land at and buildings at hexham business park burn lane hexham northumberland the benefit of all other contracts appointments and warranties relating to the charged property and all authorisations and all rights in connection with them see image for full details. Outstanding |
24 November 2020 | Cancellation of shares. Statement of capital on 21 August 2020
|
---|---|
23 September 2020 | Purchase of own shares. (3 pages) |
23 September 2020 | Resolutions
|
11 June 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
6 May 2020 | Confirmation statement made on 27 March 2020 with updates (6 pages) |
4 December 2019 | Resolutions
|
4 December 2019 | Statement by Directors (1 page) |
4 December 2019 | Statement of capital on 4 December 2019
|
4 December 2019 | Solvency Statement dated 03/12/19 (1 page) |
3 December 2019 | Purchase of own shares. (3 pages) |
3 December 2019 | Resolutions
|
3 December 2019 | Cancellation of shares. Statement of capital on 25 July 2019
|
31 October 2019 | Statement of capital following an allotment of shares on 30 September 2019
|
25 June 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
27 March 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
27 March 2019 | Change of details for Mr Joseph Orrell as a person with significant control on 30 June 2016 (2 pages) |
24 August 2018 | Cessation of Helen Orrell as a person with significant control on 24 August 2018 (1 page) |
24 August 2018 | Change of details for Mr Richard Derek Kent as a person with significant control on 24 August 2018 (2 pages) |
24 August 2018 | Cessation of Morag Macleod as a person with significant control on 24 August 2018 (1 page) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
17 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
17 April 2018 | Notification of Morag Macleod as a person with significant control on 30 June 2016 (2 pages) |
10 April 2018 | Notification of Helen Orrell as a person with significant control on 30 June 2016 (2 pages) |
10 April 2018 | Change of details for Mr Joseph Orrell as a person with significant control on 30 June 2016 (2 pages) |
10 April 2018 | Notification of Richard Derek Kent as a person with significant control on 30 June 2016 (2 pages) |
9 May 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
9 May 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
28 March 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
13 April 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
13 April 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
8 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Register(s) moved to registered inspection location C/O Stokoe Rodger St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU (1 page) |
8 April 2016 | Register inspection address has been changed to C/O Stokoe Rodger St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU (1 page) |
8 April 2016 | Register(s) moved to registered inspection location C/O Stokoe Rodger St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU (1 page) |
8 April 2016 | Register inspection address has been changed to C/O Stokoe Rodger St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU (1 page) |
16 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
18 March 2015 | Statement of capital following an allotment of shares on 30 September 2014
|
18 March 2015 | Statement of capital following an allotment of shares on 30 September 2014
|
5 February 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
5 February 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
10 November 2014 | Resolutions
|
10 November 2014 | Resolutions
|
10 November 2014 | Resolutions
|
10 November 2014 | Resolutions
|
10 November 2014 | Purchase of own shares. (3 pages) |
10 November 2014 | Resolutions
|
10 November 2014 | Resolutions
|
10 November 2014 | Purchase of own shares. (3 pages) |
2 October 2014 | Appointment of Mr Toby James Bailey as a director on 1 October 2014 (2 pages) |
2 October 2014 | Appointment of Mr Toby James Bailey as a director on 1 October 2014 (2 pages) |
2 October 2014 | Appointment of Mr Toby James Bailey as a director on 1 October 2014 (2 pages) |
8 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
25 November 2013 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
25 November 2013 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
20 April 2013 | Registration of charge 080082780002 (14 pages) |
20 April 2013 | Registration of charge 080082780002 (14 pages) |
19 April 2013 | All of the property or undertaking has been released from charge 1 (5 pages) |
19 April 2013 | All of the property or undertaking has been released from charge 1 (5 pages) |
12 April 2013 | Registered office address changed from Queens Hall Beaumont Street Hexham Northumberland NE46 3LS England on 12 April 2013 (1 page) |
12 April 2013 | Registered office address changed from Queens Hall Beaumont Street Hexham Northumberland NE46 3LS England on 12 April 2013 (1 page) |
5 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
30 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 August 2012 | Change of share class name or designation (2 pages) |
10 August 2012 | Resolutions
|
10 August 2012 | Resolutions
|
10 August 2012 | Change of share class name or designation (2 pages) |
19 June 2012 | Statement of capital following an allotment of shares on 7 June 2012
|
19 June 2012 | Statement of capital following an allotment of shares on 7 June 2012
|
19 June 2012 | Resolutions
|
19 June 2012 | Change of share class name or designation (2 pages) |
19 June 2012 | Statement of capital following an allotment of shares on 7 June 2012
|
19 June 2012 | Statement of capital following an allotment of shares on 7 June 2012
|
19 June 2012 | Statement of capital following an allotment of shares on 7 June 2012
|
19 June 2012 | Change of share class name or designation (2 pages) |
19 June 2012 | Statement of capital following an allotment of shares on 7 June 2012
|
19 June 2012 | Resolutions
|
23 April 2012 | Company name changed sandco 1224 LIMITED\certificate issued on 23/04/12
|
23 April 2012 | Company name changed sandco 1224 LIMITED\certificate issued on 23/04/12
|
23 April 2012 | Change of name notice (2 pages) |
23 April 2012 | Change of name notice (2 pages) |
18 April 2012 | Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page) |
18 April 2012 | Current accounting period shortened from 31 March 2013 to 30 September 2012 (1 page) |
18 April 2012 | Appointment of Mr Joseph Orrell as a director (2 pages) |
18 April 2012 | Termination of appointment of Colin Hewitt as a director (1 page) |
18 April 2012 | Appointment of Mr Richard Derek Kent as a director (2 pages) |
18 April 2012 | Current accounting period shortened from 31 March 2013 to 30 September 2012 (1 page) |
18 April 2012 | Appointment of Mr Richard Derek Kent as a director (2 pages) |
18 April 2012 | Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page) |
18 April 2012 | Termination of appointment of Colin Hewitt as a director (1 page) |
18 April 2012 | Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page) |
18 April 2012 | Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page) |
18 April 2012 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England on 18 April 2012 (1 page) |
18 April 2012 | Appointment of Mr Joseph Orrell as a director (2 pages) |
18 April 2012 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England on 18 April 2012 (1 page) |
2 April 2012 | Resolutions
|
2 April 2012 | Resolutions
|
27 March 2012 | Incorporation
|
27 March 2012 | Incorporation
|