Hinderwell
Saltburn-By-The-Sea
Cleveland
TS13 5JS
Director Name | Steven Souter |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillrise Liverton Village Liverton Saltburn TS13 4TB |
Secretary Name | Jean Mary Jefferson |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Porret Lane Hinderwell Saltburn-By-The-Sea Cleveland TS13 5JS |
Website | sarahjaynecrafts.co.uk |
---|
Registered Address | 14 Fountain Street Guisborough TS14 6PP |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Guisborough |
Ward | Guisborough |
Built Up Area | Guisborough |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Mr Steven Souter 50.00% Ordinary |
---|---|
25 at £1 | C. Jefferson 25.00% Ordinary |
25 at £1 | J. Jefferson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£61,519 |
Current Liabilities | £250,514 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
19 May 2023 | Delivered on: 25 May 2023 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: 27 dunelm grange. Boldon colliery. NE35 9AB. Outstanding |
---|---|
21 April 2008 | Delivered on: 23 April 2008 Persons entitled: Alliance & Leicester PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 28 the sycamores boldon colliery t/nos TK22613 and TY452156 see image for full details. Outstanding |
21 April 2008 | Delivered on: 23 April 2008 Persons entitled: Alliance & Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 28 the sycamores boldon colliery t/nos TK22613 and TY452156. Outstanding |
31 May 2005 | Delivered on: 15 June 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plots c and d liverton lodge, liverton, saltburn by sea. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
17 March 2005 | Delivered on: 22 March 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
25 May 2023 | Registration of charge 051127620005, created on 19 May 2023 (3 pages) |
---|---|
31 March 2023 | Satisfaction of charge 1 in full (1 page) |
31 March 2023 | Satisfaction of charge 2 in full (1 page) |
23 February 2023 | Change of details for Mr Steven Souter as a person with significant control on 31 March 2020 (2 pages) |
23 February 2023 | Termination of appointment of Colin Jefferson as a director on 31 March 2020 (1 page) |
23 February 2023 | Cessation of Colin Jefferson as a person with significant control on 31 March 2020 (1 page) |
23 February 2023 | Notification of Jean Mary Jefferson as a person with significant control on 31 March 2020 (2 pages) |
23 February 2023 | Confirmation statement made on 23 February 2023 with updates (4 pages) |
23 February 2023 | Appointment of Mrs Jean Mary Jefferson as a director on 31 March 2020 (2 pages) |
10 February 2023 | Confirmation statement made on 1 February 2023 with updates (4 pages) |
27 January 2023 | Micro company accounts made up to 30 April 2022 (5 pages) |
6 April 2022 | Confirmation statement made on 6 April 2022 with updates (4 pages) |
30 January 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
25 March 2021 | Confirmation statement made on 25 March 2021 with updates (4 pages) |
12 March 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
14 May 2020 | Confirmation statement made on 9 March 2020 with updates (4 pages) |
28 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
18 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
24 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
6 April 2018 | Confirmation statement made on 9 March 2018 with updates (4 pages) |
6 April 2018 | Registered office address changed from 1a Chaloner Street Guisborough TS14 6QD to 5 Bobbies Bank Whitby North Yorkshire YO21 1EF on 6 April 2018 (1 page) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
16 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
24 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
24 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
6 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
28 December 2015 | Micro company accounts made up to 30 April 2015 (2 pages) |
28 December 2015 | Micro company accounts made up to 30 April 2015 (2 pages) |
13 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
23 January 2015 | Micro company accounts made up to 30 April 2014 (2 pages) |
23 January 2015 | Micro company accounts made up to 30 April 2014 (2 pages) |
19 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
18 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
10 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
25 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Secretary's details changed for Jean Mary Jefferson on 26 April 2012 (2 pages) |
25 May 2012 | Secretary's details changed for Jean Mary Jefferson on 26 April 2012 (2 pages) |
25 May 2012 | Director's details changed for Colin Jefferson on 26 April 2012 (2 pages) |
25 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Director's details changed for Colin Jefferson on 26 April 2012 (2 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 May 2011 | Director's details changed for Steven Souter on 26 April 2011 (2 pages) |
31 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Director's details changed for Steven Souter on 26 April 2011 (2 pages) |
31 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
31 January 2011 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
24 May 2010 | Annual return made up to 26 April 2010 (14 pages) |
24 May 2010 | Annual return made up to 26 April 2010 (14 pages) |
21 January 2010 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
21 January 2010 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
14 May 2009 | Return made up to 26/04/09; full list of members (5 pages) |
14 May 2009 | Return made up to 26/04/09; full list of members (5 pages) |
26 February 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
26 February 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
26 June 2008 | Return made up to 26/04/08; full list of members
|
26 June 2008 | Return made up to 26/04/08; full list of members
|
23 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
21 February 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
21 February 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
23 May 2007 | Return made up to 26/04/07; no change of members (7 pages) |
23 May 2007 | Return made up to 26/04/07; no change of members (7 pages) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
11 May 2006 | Return made up to 26/04/06; no change of members (7 pages) |
11 May 2006 | Return made up to 26/04/06; no change of members (7 pages) |
28 February 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
28 February 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
15 June 2005 | Particulars of mortgage/charge (3 pages) |
15 June 2005 | Particulars of mortgage/charge (3 pages) |
25 April 2005 | Return made up to 26/04/05; full list of members (7 pages) |
25 April 2005 | Return made up to 26/04/05; full list of members (7 pages) |
22 March 2005 | Particulars of mortgage/charge (3 pages) |
22 March 2005 | Particulars of mortgage/charge (3 pages) |
26 April 2004 | Incorporation (13 pages) |
26 April 2004 | Incorporation (13 pages) |