Sunderland
SR1 3AW
Director Name | Mrs Christine Mary Anderson |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2017(2 years, 8 months after company formation) |
Appointment Duration | 7 years |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Yard Gill Bridge Avenue Sunderland SR1 3AW |
Director Name | Mr Glyn Llewellyn |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2017(2 years, 8 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 112 High Street West Sunderland SR1 1TX |
Director Name | Mr Andrew Charles Wilkinson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2017(2 years, 8 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Yard Gill Bridge Avenue Sunderland SR1 3AW |
Director Name | Mr David Anthony Ashman |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2017(2 years, 8 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Yard Gill Bridge Avenue Sunderland SR1 3AW |
Director Name | Mrs Karen Therese Baglee |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Yard Gill Bridge Avenue Sunderland SR1 3AW |
Director Name | Mr Glyn Llewellyn |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 112 High Street West Sunderland SR1 1TX |
Director Name | Mr David John Place |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 112 High Street West Sunderland SR1 1TX |
Director Name | Mrs Christine Mary Anderson |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 112 High Street West Sunderland SR1 1TX |
Director Name | Mrs Claire Louise Downs |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2017(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 112 High Street West Sunderland SR1 1TX |
Director Name | Mr Andrew Brian Simpson |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2017(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 112 High Street West Sunderland SR1 1TX |
Director Name | Miss Abigail Victoria Lawson |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2019(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 September 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 112 High Street West Sunderland SR1 1TX |
Registered Address | The Yard Gill Bridge Avenue Sunderland SR1 3AW |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Millfield |
Built Up Area | Sunderland |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Angela Llewellyn 50.00% Ordinary |
---|---|
2 at £1 | David Place 50.00% Ordinary |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 5 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 3 weeks from now) |
18 April 2016 | Delivered on: 21 April 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
29 August 2023 | Confirmation statement made on 5 August 2023 with updates (4 pages) |
---|---|
14 August 2023 | Change of details for Mrs Christine Mary Anderson as a person with significant control on 31 March 2023 (2 pages) |
11 August 2023 | Change of details for Mrs Christine Mary Anderson as a person with significant control on 31 March 2023 (2 pages) |
22 May 2023 | Cancellation of shares. Statement of capital on 1 December 2022
|
22 May 2023 | Purchase of own shares.
|
22 May 2023 | Purchase of own shares.
|
22 May 2023 | Cancellation of shares. Statement of capital on 31 March 2023
|
17 May 2023 | Cessation of Glyn Llewellyn as a person with significant control on 31 March 2023 (1 page) |
17 May 2023 | Termination of appointment of Glyn Llewellyn as a director on 31 March 2023 (1 page) |
22 December 2022 | Appointment of Mrs Karen Therese Baglee as a director on 1 December 2022 (2 pages) |
22 December 2022 | Termination of appointment of Andrew Brian Simpson as a director on 30 November 2022 (1 page) |
15 November 2022 | Total exemption full accounts made up to 5 April 2022 (11 pages) |
15 August 2022 | Confirmation statement made on 5 August 2022 with no updates (3 pages) |
1 September 2021 | Director's details changed for Mr David Anthony Ashman on 25 September 2020 (2 pages) |
26 August 2021 | Total exemption full accounts made up to 5 April 2021 (12 pages) |
9 August 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
27 September 2020 | Total exemption full accounts made up to 5 April 2020 (12 pages) |
15 September 2020 | Confirmation statement made on 5 August 2020 with updates (5 pages) |
7 August 2020 | Termination of appointment of Claire Louise Downs as a director on 30 June 2020 (1 page) |
8 November 2019 | Total exemption full accounts made up to 5 April 2019 (13 pages) |
6 August 2019 | Confirmation statement made on 5 August 2019 with updates (4 pages) |
24 April 2019 | Appointment of Miss Abigail Victoria Lawson as a director on 6 April 2019 (2 pages) |
8 November 2018 | Total exemption full accounts made up to 5 April 2018 (10 pages) |
13 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 5 April 2017 (6 pages) |
8 September 2017 | Notification of Glyn Llewellyn as a person with significant control on 8 September 2017 (2 pages) |
8 September 2017 | Notification of Christine Mary Anderson as a person with significant control on 8 May 2017 (2 pages) |
8 September 2017 | Confirmation statement made on 5 August 2017 with updates (4 pages) |
8 September 2017 | Notification of Glyn Llewellyn as a person with significant control on 8 May 2017 (2 pages) |
8 September 2017 | Confirmation statement made on 5 August 2017 with updates (4 pages) |
8 September 2017 | Notification of Christine Mary Anderson as a person with significant control on 8 September 2017 (2 pages) |
7 September 2017 | Statement of capital following an allotment of shares on 8 May 2017
|
7 September 2017 | Second filing of Confirmation Statement dated 05/08/2016 (4 pages) |
7 September 2017 | Previous accounting period shortened from 31 August 2017 to 5 April 2017 (1 page) |
7 September 2017 | Second filing of Confirmation Statement dated 05/08/2016 (4 pages) |
7 September 2017 | Previous accounting period shortened from 31 August 2017 to 5 April 2017 (1 page) |
7 September 2017 | Statement of capital following an allotment of shares on 8 May 2017
|
21 August 2017 | Director's details changed for Mrs Angela Ashcroft on 8 May 2017 (2 pages) |
21 August 2017 | Director's details changed for Mrs Angela Ashcroft on 8 May 2017 (2 pages) |
21 August 2017 | Change of details for Mrs Angela Ashcroft as a person with significant control on 8 May 2017 (2 pages) |
21 August 2017 | Cessation of David John Place as a person with significant control on 5 August 2016 (1 page) |
21 August 2017 | Cessation of David John Place as a person with significant control on 21 August 2017 (1 page) |
21 August 2017 | Change of details for Mrs Angela Ashcroft as a person with significant control on 8 May 2017 (2 pages) |
17 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
17 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
5 April 2017 | Appointment of Mr Andrew Brian Simpson as a director on 5 April 2017 (2 pages) |
5 April 2017 | Appointment of Mr Andrew Brian Simpson as a director on 5 April 2017 (2 pages) |
5 April 2017 | Appointment of Mrs Claire Louise Downs as a director on 5 April 2017 (2 pages) |
5 April 2017 | Appointment of Mrs Claire Louise Downs as a director on 5 April 2017 (2 pages) |
5 April 2017 | Appointment of Mrs Christine Mary Anderson as a director on 5 April 2017 (2 pages) |
5 April 2017 | Appointment of Mr David Anthony Ashman as a director on 5 April 2017 (2 pages) |
5 April 2017 | Appointment of Mr David Anthony Ashman as a director on 5 April 2017 (2 pages) |
5 April 2017 | Appointment of Mr Glyn Llewellyn as a director on 5 April 2017 (2 pages) |
5 April 2017 | Appointment of Mr Andrew Charles Wilkinson as a director on 5 April 2017 (2 pages) |
5 April 2017 | Appointment of Mr Glyn Llewellyn as a director on 5 April 2017 (2 pages) |
5 April 2017 | Appointment of Mr Andrew Charles Wilkinson as a director on 5 April 2017 (2 pages) |
5 April 2017 | Appointment of Mrs Christine Mary Anderson as a director on 5 April 2017 (2 pages) |
16 August 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
16 August 2016 | Confirmation statement made on 5 August 2016 with updates
|
16 August 2016 | Confirmation statement made on 5 August 2016 with updates
|
1 August 2016 | Termination of appointment of David John Place as a director on 22 July 2016 (2 pages) |
1 August 2016 | Termination of appointment of David John Place as a director on 22 July 2016 (2 pages) |
21 April 2016 | Registration of charge 091622540001, created on 18 April 2016 (23 pages) |
21 April 2016 | Registration of charge 091622540001, created on 18 April 2016 (23 pages) |
16 March 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
16 March 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
25 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
29 January 2015 | Termination of appointment of Glyn Llewellyn as a director on 10 December 2014 (2 pages) |
29 January 2015 | Termination of appointment of Glyn Llewellyn as a director on 10 December 2014 (2 pages) |
29 January 2015 | Termination of appointment of Christine Anderson as a director on 10 December 2014 (2 pages) |
29 January 2015 | Termination of appointment of Christine Anderson as a director on 10 December 2014 (2 pages) |
5 August 2014 | Incorporation Statement of capital on 2014-08-05
|
5 August 2014 | Incorporation Statement of capital on 2014-08-05
|