Tanfield Lea
Stanley
County Durham
DH9 9QX
Director Name | Mr Raymond Oliver |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stationfield Road Tanfield Lea Industrial Estate S Tanfield Lea Stanley County Durham DH9 9QX |
Director Name | Mr Walter Schmidt |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | German |
Status | Current |
Appointed | 16 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Stationfield Road Tanfield Lea Industrial Estate S Tanfield Lea Stanley County Durham DH9 9QX |
Website | sone-products.co.uk |
---|---|
Telephone | 01207 288150 |
Telephone region | Consett |
Registered Address | Stationfield Road Tanfield Lea Industrial Estate South Tanfield Lea Stanley County Durham DH9 9QX |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Stanley |
Ward | Tanfield |
Built Up Area | Stanley (County Durham) |
Address Matches | 2 other UK companies use this postal address |
3 at £1 | Hawest Gmbh 33.33% Ordinary C |
---|---|
3 at £1 | Raymond Oliver 33.33% Ordinary A |
3 at £1 | Schmidt Beteiliging Gmbh 33.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,206,905 |
Cash | £665,970 |
Current Liabilities | £387,039 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Group |
Accounts Year End | 31 July |
Latest Return | 16 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2024 (6 months from now) |
2 December 2013 | Delivered on: 4 December 2013 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Freehold land to the west of stationfield road, tanfield lea industrial estate, stanley, being all the land registered at her majesty's land registry under title number DU148285.. Notification of addition to or amendment of charge. Outstanding |
---|---|
2 December 2013 | Delivered on: 4 December 2013 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Freehold land to the west of stationfield road, tanfield lea industrial estate, stanley, being all the land registered at her majesty's land registry under title number DU148285.. Notification of addition to or amendment of charge. Outstanding |
17 November 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
---|---|
6 May 2020 | Full accounts made up to 31 July 2019 (28 pages) |
25 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
28 March 2019 | Accounts for a small company made up to 31 July 2018 (10 pages) |
30 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
8 February 2018 | Accounts for a small company made up to 31 July 2017 (10 pages) |
30 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
30 January 2017 | Accounts for a small company made up to 31 July 2016 (8 pages) |
30 January 2017 | Accounts for a small company made up to 31 July 2016 (8 pages) |
18 November 2016 | Director's details changed for Mr Schmidt Walter on 20 October 2016 (3 pages) |
18 November 2016 | Director's details changed for Mr Schmidt Walter on 20 October 2016 (3 pages) |
28 October 2016 | Director's details changed for Mr Hans Rainer Stork on 20 October 2016 (2 pages) |
28 October 2016 | Director's details changed for Mr Raymond Oliver on 20 October 2016 (2 pages) |
28 October 2016 | Director's details changed for Mr Hans Rainer Stork on 20 October 2016 (2 pages) |
28 October 2016 | Confirmation statement made on 16 October 2016 with updates (9 pages) |
28 October 2016 | Confirmation statement made on 16 October 2016 with updates (9 pages) |
28 October 2016 | Director's details changed for Mr Raymond Oliver on 20 October 2016 (2 pages) |
18 March 2016 | Accounts for a small company made up to 31 July 2015 (8 pages) |
18 March 2016 | Accounts for a small company made up to 31 July 2015 (8 pages) |
4 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Register(s) moved to registered inspection location Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW (1 page) |
4 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Register(s) moved to registered inspection location Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW (1 page) |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
10 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
3 October 2014 | Register inspection address has been changed to Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW (1 page) |
3 October 2014 | Register inspection address has been changed to Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW (1 page) |
23 December 2013 | Current accounting period shortened from 31 October 2014 to 31 July 2014 (1 page) |
23 December 2013 | Current accounting period shortened from 31 October 2014 to 31 July 2014 (1 page) |
11 December 2013 | Change of share class name or designation (3 pages) |
11 December 2013 | Change of share class name or designation (3 pages) |
9 December 2013 | Resolutions
|
9 December 2013 | Resolutions
|
4 December 2013 | Registration of charge 087354310001 (19 pages) |
4 December 2013 | Statement of capital following an allotment of shares on 2 December 2013
|
4 December 2013 | Statement of capital following an allotment of shares on 2 December 2013
|
4 December 2013 | Registration of charge 087354310002 (20 pages) |
4 December 2013 | Registration of charge 087354310002 (20 pages) |
4 December 2013 | Statement of capital following an allotment of shares on 2 December 2013
|
4 December 2013 | Registration of charge 087354310001 (19 pages) |
2 December 2013 | Registered office address changed from Station Road Tanfield Lea Industrial Estate South Tanfield Lea Stanley County Durham DH9 9QX United Kingdom on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from Station Road Tanfield Lea Industrial Estate South Tanfield Lea Stanley County Durham DH9 9QX United Kingdom on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from Station Road Tanfield Lea Industrial Estate South Tanfield Lea Stanley County Durham DH9 9QX United Kingdom on 2 December 2013 (1 page) |
16 October 2013 | Incorporation (24 pages) |
16 October 2013 | Incorporation (24 pages) |