Newton Abbot
Devon
TQ12 1DE
Director Name | Mrs Julie-Ann Lobb |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2016(11 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Post Cottage Ibberton Blandford Forum Dorset DT11 0EN |
Director Name | Andrew Maclean |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 2-3 Forde Park Newton Abbot TQ12 1DE |
Director Name | Maureen Maclean |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 2-3 Forde Park Newton Abbot TQ12 1DE |
Secretary Name | Andrew Maclean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 2-3 Forde Park Newton Abbot TQ12 1DE |
Director Name | Mr Kenneth Leslie Grasby |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2010(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 19 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 The Terrace Torquay Devon TQ1 1DD |
Director Name | Miss Nicola Ann Witham |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2010(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 19 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 The Terrace Torquay Devon TQ1 1DD |
Secretary Name | Mr Kenneth Leslie Grasby |
---|---|
Status | Resigned |
Appointed | 15 January 2010(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 19 August 2016) |
Role | Company Director |
Correspondence Address | 50 The Terrace Torquay Devon TQ1 1DD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | www.southgategroup.co.uk |
---|
Registered Address | First Floor, Equinox 1 Wetherby West Yorkshire LS22 7RD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £296,447 |
Cash | £42,547 |
Current Liabilities | £52,770 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (10 months, 3 weeks from now) |
17 May 2018 | Delivered on: 30 May 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
20 March 2018 | Delivered on: 21 March 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
22 August 2016 | Delivered on: 7 September 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All land vested in or charged to the lender, all fixtures and fittings attached to that land and all rents recoverable from any lease granted out of that land. Outstanding |
18 January 2010 | Delivered on: 19 January 2010 Persons entitled: Lloyds Tsb Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
10 March 2020 | Confirmation statement made on 10 March 2020 with updates (4 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
19 March 2019 | Confirmation statement made on 10 March 2019 with updates (4 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
18 June 2018 | Satisfaction of charge 053871750002 in full (4 pages) |
30 May 2018 | Registration of charge 053871750004, created on 17 May 2018 (61 pages) |
21 March 2018 | Registration of charge 053871750003, created on 20 March 2018 (41 pages) |
20 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
26 February 2018 | Registered office address changed from 50 the Terrace Torquay Devon TQ1 1DD England to 11 the Shambles Wetherby West Yorkshire LS22 6NG on 26 February 2018 (1 page) |
16 February 2018 | Appointment of Mrs Julie-Ann Lobb as a director on 19 August 2016 (2 pages) |
19 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
19 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
24 May 2017 | Satisfaction of charge 1 in full (4 pages) |
24 May 2017 | Satisfaction of charge 1 in full (4 pages) |
13 March 2017 | Register inspection address has been changed to Somerforde Care Home 2-3 Forde Park Newton Abbot Devon TQ12 1DE (1 page) |
13 March 2017 | Register(s) moved to registered inspection location Somerforde Care Home 2-3 Forde Park Newton Abbot Devon TQ12 1DE (1 page) |
13 March 2017 | Register inspection address has been changed to Somerforde Care Home 2-3 Forde Park Newton Abbot Devon TQ12 1DE (1 page) |
13 March 2017 | Register(s) moved to registered inspection location Somerforde Care Home 2-3 Forde Park Newton Abbot Devon TQ12 1DE (1 page) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
28 September 2016 | Director's details changed for Mr Jonathan Marc Lobb on 28 September 2016 (2 pages) |
28 September 2016 | Director's details changed for Mr Jonathan Marc Lobb on 28 September 2016 (2 pages) |
7 September 2016 | Registration of charge 053871750002, created on 22 August 2016 (8 pages) |
7 September 2016 | Registration of charge 053871750002, created on 22 August 2016 (8 pages) |
1 September 2016 | Termination of appointment of Kenneth Leslie Grasby as a secretary on 19 August 2016 (1 page) |
1 September 2016 | Termination of appointment of Kenneth Leslie Grasby as a secretary on 19 August 2016 (1 page) |
30 August 2016 | Appointment of Mr Jonathan Marc Lobb as a director on 19 August 2016 (2 pages) |
30 August 2016 | Termination of appointment of Kenneth Leslie Grasby as a director on 19 August 2016 (1 page) |
30 August 2016 | Termination of appointment of Kenneth Leslie Grasby as a director on 19 August 2016 (1 page) |
30 August 2016 | Termination of appointment of Nicola Ann Witham as a director on 19 August 2016 (1 page) |
30 August 2016 | Appointment of Mr Jonathan Marc Lobb as a director on 19 August 2016 (2 pages) |
30 August 2016 | Termination of appointment of Nicola Ann Witham as a director on 19 August 2016 (1 page) |
25 August 2016 | Registered office address changed from 31/33 Commercial Road Poole Dorset BH14 0HU to 50 the Terrace Torquay Devon TQ1 1DD on 25 August 2016 (1 page) |
25 August 2016 | Registered office address changed from 31/33 Commercial Road Poole Dorset BH14 0HU to 50 the Terrace Torquay Devon TQ1 1DD on 25 August 2016 (1 page) |
8 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
1 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
27 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
21 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
24 March 2011 | Director's details changed for Miss Nicola Ann Witham on 10 March 2011 (2 pages) |
24 March 2011 | Director's details changed for Mr Kenneth Leslie Grasby on 10 March 2011 (2 pages) |
24 March 2011 | Director's details changed for Mr Kenneth Leslie Grasby on 10 March 2011 (2 pages) |
24 March 2011 | Director's details changed for Miss Nicola Ann Witham on 10 March 2011 (2 pages) |
24 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (3 pages) |
24 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Previous accounting period shortened from 15 January 2011 to 31 December 2010 (3 pages) |
10 March 2011 | Previous accounting period shortened from 15 January 2011 to 31 December 2010 (3 pages) |
3 March 2011 | Total exemption small company accounts made up to 15 January 2010 (5 pages) |
3 March 2011 | Total exemption small company accounts made up to 15 January 2010 (5 pages) |
23 December 2010 | Previous accounting period shortened from 31 March 2010 to 15 January 2010 (1 page) |
23 December 2010 | Previous accounting period shortened from 31 March 2010 to 15 January 2010 (1 page) |
4 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Director's details changed for Miss Nicola Ann Witham on 10 March 2010 (2 pages) |
1 September 2010 | Director's details changed for Mr Kenneth Leslie Grasby on 10 March 2010 (2 pages) |
1 September 2010 | Director's details changed for Miss Nicola Ann Witham on 10 March 2010 (2 pages) |
1 September 2010 | Director's details changed for Mr Kenneth Leslie Grasby on 10 March 2010 (2 pages) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | Registered office address changed from Yew Trees the Bull Ring Harbury Leamington Spa Warwickshire CV33 9EZ United Kingdom on 3 August 2010 (1 page) |
3 August 2010 | Registered office address changed from Yew Trees the Bull Ring Harbury Leamington Spa Warwickshire CV33 9EZ United Kingdom on 3 August 2010 (1 page) |
3 August 2010 | Registered office address changed from Yew Trees the Bull Ring Harbury Leamington Spa Warwickshire CV33 9EZ United Kingdom on 3 August 2010 (1 page) |
26 January 2010 | Registered office address changed from 2 - 3 Forde Park Newton Abbot TQ12 1DE on 26 January 2010 (1 page) |
26 January 2010 | Appointment of Mr Kenneth Leslie Grasby as a director (2 pages) |
26 January 2010 | Termination of appointment of Maureen Maclean as a director (1 page) |
26 January 2010 | Termination of appointment of Andrew Maclean as a director (1 page) |
26 January 2010 | Appointment of Mr Kenneth Leslie Grasby as a director (2 pages) |
26 January 2010 | Termination of appointment of Andrew Maclean as a secretary (1 page) |
26 January 2010 | Appointment of Mr Kenneth Leslie Grasby as a secretary (1 page) |
26 January 2010 | Registered office address changed from 2 - 3 Forde Park Newton Abbot TQ12 1DE on 26 January 2010 (1 page) |
26 January 2010 | Appointment of Miss Nicola Ann Witham as a director (2 pages) |
26 January 2010 | Termination of appointment of Andrew Maclean as a secretary (1 page) |
26 January 2010 | Termination of appointment of Andrew Maclean as a director (1 page) |
26 January 2010 | Appointment of Miss Nicola Ann Witham as a director (2 pages) |
26 January 2010 | Termination of appointment of Maureen Maclean as a director (1 page) |
26 January 2010 | Appointment of Mr Kenneth Leslie Grasby as a secretary (1 page) |
19 January 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
19 January 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
18 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 April 2008 | Return made up to 10/03/08; full list of members (4 pages) |
21 April 2008 | Return made up to 10/03/08; full list of members (4 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
14 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 March 2006 | Return made up to 10/03/06; full list of members (2 pages) |
22 March 2006 | Return made up to 10/03/06; full list of members (2 pages) |
10 March 2005 | Incorporation (16 pages) |
10 March 2005 | Secretary resigned (1 page) |
10 March 2005 | Incorporation (16 pages) |
10 March 2005 | Secretary resigned (1 page) |