Houghton Le Spring
Tyne & Wear
DH4 4FF
Director Name | Miss Judith Bennison |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Unit 120 Henry Robson Way South Shields Business Works South Shields Tyne And Wear NE33 1RF |
Director Name | Mr Sean Michael Heavisides |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Railway Crossings Cottage Offerton Sunderland Tyne & Wear SR4 9JN |
Director Name | Mr Mark Wesley Gwilliam |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Higher Dunscar Egerton Bolton Greater Manchester BL7 9TE |
Director Name | Mr Philip Kenneth Ball |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Langley Garth Staindrop Darlington County Durham DL2 3PD |
Website | greatannualsavings.com |
---|---|
Email address | [email protected] |
Telephone | 0800 1303514 |
Telephone region | Freephone |
Registered Address | 1st Floor 34 Falcon Court Preston Farm Business Park Stockton-On-Tees TS18 3TX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
7k at £1 | Michael Anthony Clarke 7.00% Ordinary |
---|---|
5k at £1 | Philip Ball 5.00% Ordinary |
43k at £1 | Bradley Groves 43.00% Ordinary |
3k at £1 | Gary John Clarke 3.00% Ordinary |
25k at £1 | Mark Gwilliam 25.00% Ordinary |
2k at £1 | Judith Bennison 2.00% Ordinary |
15k at £1 | Sean Michael Heavisides 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,253,714 |
Cash | £1,340,657 |
Current Liabilities | £1,145,545 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 May 2023 (11 months ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 2 weeks from now) |
2 August 2019 | Delivered on: 6 August 2019 Persons entitled: Toscafund Gp Limited as Security Trustee for the Secured Parties (Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
11 November 2014 | Delivered on: 27 November 2014 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
11 November 2014 | Delivered on: 27 November 2014 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
11 November 2014 | Delivered on: 27 November 2014 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
18 December 2023 | Administrator's progress report (42 pages) |
---|---|
5 August 2023 | Notice of deemed approval of proposals (3 pages) |
17 July 2023 | Statement of administrator's proposal (54 pages) |
5 July 2023 | Statement of affairs with form AM02SOA (16 pages) |
8 June 2023 | Confirmation statement made on 29 May 2023 with no updates (3 pages) |
23 May 2023 | Appointment of an administrator (3 pages) |
23 May 2023 | Registered office address changed from Sea View Hq Spectrum Seaham 7 Spectrum Business Park Seaham, Co Durham SR7 7TT England to 1st Floor 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 23 May 2023 (2 pages) |
5 December 2022 | Current accounting period extended from 30 June 2022 to 31 December 2022 (1 page) |
31 August 2022 | Full accounts made up to 30 June 2021 (29 pages) |
8 June 2022 | Confirmation statement made on 29 May 2022 with no updates (3 pages) |
20 January 2022 | Satisfaction of charge 080863470001 in full (1 page) |
20 January 2022 | Satisfaction of charge 080863470003 in full (1 page) |
27 October 2021 | Registered office address changed from Spectrum 6 Spectrum Business Park Seaham SR7 7TT to Sea View Hq Spectrum Seaham 7 Spectrum Business Park Seaham, Co Durham SR7 7TT on 27 October 2021 (1 page) |
1 June 2021 | Confirmation statement made on 29 May 2021 with no updates (3 pages) |
4 May 2021 | Full accounts made up to 30 June 2020 (26 pages) |
12 June 2020 | Confirmation statement made on 29 May 2020 with updates (5 pages) |
26 February 2020 | Full accounts made up to 30 June 2019 (24 pages) |
28 August 2019 | Resolutions
|
28 August 2019 | Change of share class name or designation (2 pages) |
28 August 2019 | Particulars of variation of rights attached to shares (2 pages) |
23 August 2019 | Annual return made up to 29 May 2015 with a full list of shareholders (23 pages) |
14 August 2019 | Notification of Project Byron Newco Limited as a person with significant control on 2 August 2019 (2 pages) |
14 August 2019 | Cessation of Bradley Groves as a person with significant control on 2 August 2019 (1 page) |
14 August 2019 | Termination of appointment of Philip Kenneth Ball as a director on 2 August 2019 (1 page) |
6 August 2019 | Registration of charge 080863470004, created on 2 August 2019 (16 pages) |
19 June 2019 | Confirmation statement made on 29 May 2019 with updates (5 pages) |
18 March 2019 | Resolutions
|
18 March 2019 | Full accounts made up to 30 June 2018 (25 pages) |
13 March 2019 | Change of share class name or designation (2 pages) |
13 March 2019 | Change of share class name or designation (2 pages) |
13 March 2019 | Change of share class name or designation (2 pages) |
13 March 2019 | Change of share class name or designation (2 pages) |
13 March 2019 | Change of share class name or designation (2 pages) |
13 March 2019 | Change of share class name or designation (2 pages) |
12 March 2019 | Second filing of Confirmation Statement dated 29/05/2018 (7 pages) |
12 March 2019 | Second filing of Confirmation Statement dated 29/05/2017 (7 pages) |
12 March 2019 | Second filing of the annual return made up to 29 May 2016 (21 pages) |
12 March 2019 | Second filing of the annual return made up to 29 May 2014 (20 pages) |
5 November 2018 | Satisfaction of charge 080863470002 in full (1 page) |
12 June 2018 | Confirmation statement made on 29 May 2018 with no updates
|
15 March 2018 | Full accounts made up to 30 June 2017 (26 pages) |
8 March 2018 | Termination of appointment of Mark Wesley Gwilliam as a director on 31 January 2018 (2 pages) |
7 March 2018 | Change of share class name or designation (2 pages) |
3 July 2017 | Change of share class name or designation (2 pages) |
3 July 2017 | Change of share class name or designation (2 pages) |
8 June 2017 | Confirmation statement made on 29 May 2017 with updates (24 pages) |
8 June 2017 | 29/05/17 Statement of Capital gbp 100000
|
15 March 2017 | Accounts for a small company made up to 30 June 2016 (6 pages) |
15 March 2017 | Accounts for a small company made up to 30 June 2016 (6 pages) |
10 August 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
10 August 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
13 January 2016 | Accounts for a small company made up to 30 June 2015 (5 pages) |
13 January 2016 | Accounts for a small company made up to 30 June 2015 (5 pages) |
18 September 2015 | Registered office address changed from Unit 120 Tedco Business Centre Henry Robson Way South Shields Tyne and Wear NE33 1RF to Spectrum 6 Spectrum Business Park Seaham SR7 7TT on 18 September 2015 (2 pages) |
18 September 2015 | Registered office address changed from , Unit 120 Tedco Business Centre Henry Robson Way, South Shields, Tyne and Wear, NE33 1RF to Spectrum 6 Spectrum Business Park Seaham SR7 7TT on 18 September 2015 (2 pages) |
25 June 2015 | Annual return made up to 29 May 2015. List of shareholders has changed Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 29 May 2015. List of shareholders has changed Statement of capital on 2015-06-25
|
27 May 2015 | Change of share class name or designation (2 pages) |
27 May 2015 | Resolutions
|
27 May 2015 | Resolutions
|
27 May 2015 | Change of share class name or designation (2 pages) |
15 April 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
15 April 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
22 January 2015 | Appointment of Judith Bennison as a director on 1 October 2014 (3 pages) |
22 January 2015 | Appointment of Judith Bennison as a director on 1 October 2014 (3 pages) |
22 January 2015 | Appointment of Judith Bennison as a director on 1 October 2014 (3 pages) |
27 November 2014 | Registration of charge 080863470002, created on 11 November 2014 (30 pages) |
27 November 2014 | Registration of charge 080863470003, created on 11 November 2014 (56 pages) |
27 November 2014 | Registration of charge 080863470001, created on 11 November 2014 (30 pages) |
27 November 2014 | Registration of charge 080863470003, created on 11 November 2014 (56 pages) |
27 November 2014 | Registration of charge 080863470002, created on 11 November 2014 (30 pages) |
27 November 2014 | Registration of charge 080863470001, created on 11 November 2014 (30 pages) |
9 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
25 February 2014 | Previous accounting period extended from 31 May 2013 to 30 June 2013 (1 page) |
25 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
25 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
25 February 2014 | Previous accounting period extended from 31 May 2013 to 30 June 2013 (1 page) |
28 August 2013 | Termination of appointment of Sean Heavisides as a director (1 page) |
28 August 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (7 pages) |
28 August 2013 | Termination of appointment of Sean Heavisides as a director (1 page) |
28 August 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (7 pages) |
18 June 2013 | Termination of appointment of Sean Heavisides as a director (2 pages) |
18 June 2013 | Termination of appointment of Sean Heavisides as a director (2 pages) |
22 January 2013 | Resolutions
|
22 January 2013 | Memorandum and Articles of Association (26 pages) |
22 January 2013 | Resolutions
|
22 January 2013 | Memorandum and Articles of Association (26 pages) |
10 January 2013 | Registered office address changed from , 16 Higher Dunscar, Egerton, Bolton, Greater Manchester, BL7 9TE, United Kingdom on 10 January 2013 (2 pages) |
10 January 2013 | Registered office address changed from , 16 Higher Dunscar, Egerton, Bolton, Greater Manchester, BL7 9TE, United Kingdom on 10 January 2013 (2 pages) |
9 August 2012 | Resolutions
|
9 August 2012 | Statement of capital following an allotment of shares on 2 August 2012
|
9 August 2012 | Statement of capital following an allotment of shares on 2 August 2012
|
9 August 2012 | Resolutions
|
9 August 2012 | Statement of capital following an allotment of shares on 2 August 2012
|
29 May 2012 | Incorporation (38 pages) |
29 May 2012 | Incorporation (38 pages) |