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(7 years 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 | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 July 2009(same day as company formation) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon London SW19 7QD |
Director Name | Kenneth Leslie Grasby |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 The Terrace Torquay Devon TQ1 1DD |
Director Name | Nicola Ann Witham |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 The Terrace Torquay Devon TQ1 1DD |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2009(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon London SW19 7QD |
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 | £116,909 |
Cash | £882 |
Current Liabilities | £645,740 |
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 | 2 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 2 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: 8 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 |
22 August 2016 | Delivered on: 5 September 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The freehold of 2-3 forde park newton abbot devon TQ12 1DE registered with title numbers DN459847 and FN109306 respectively. Outstanding |
15 January 2010 | Delivered on: 19 January 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 2 and 3 forde park newton abbot devon t/nos DN459847 and DN109306 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
9 October 2009 | Delivered on: 10 October 2009 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 (8 pages) |
---|---|
3 February 2020 | Confirmation statement made on 2 February 2020 with updates (4 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
19 February 2019 | Confirmation statement made on 2 February 2019 with updates (4 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
18 June 2018 | Satisfaction of charge 069767200003 in full (4 pages) |
18 June 2018 | Satisfaction of charge 069767200004 in full (4 pages) |
30 May 2018 | Registration of charge 069767200006, created on 17 May 2018 (61 pages) |
21 March 2018 | Registration of charge 069767200005, created on 20 March 2018 (41 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) |
21 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
16 February 2018 | Appointment of Mrs Julie-Ann Lobb as a director on 19 August 2016 (2 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
31 May 2017 | Satisfaction of charge 1 in full (4 pages) |
31 May 2017 | Satisfaction of charge 1 in full (4 pages) |
24 May 2017 | Satisfaction of charge 2 in full (4 pages) |
24 May 2017 | Satisfaction of charge 2 in full (4 pages) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
2 February 2017 | Confirmation statement made on 2 February 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) |
8 September 2016 | Registration of charge 069767200004, created on 22 August 2016 (8 pages) |
8 September 2016 | Registration of charge 069767200004, created on 22 August 2016 (8 pages) |
5 September 2016 | Registration of charge 069767200003, created on 22 August 2016 (7 pages) |
5 September 2016 | Registration of charge 069767200003, created on 22 August 2016 (7 pages) |
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 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 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) |
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 (6 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 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 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 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 (6 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 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 (6 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 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 (6 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
24 March 2011 | Director's details changed for Kenneth Leslie Grasby on 10 March 2011 (2 pages) |
24 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Director's details changed for Nicola Ann Witham on 10 March 2011 (2 pages) |
24 March 2011 | Director's details changed for Kenneth Leslie Grasby on 10 March 2011 (2 pages) |
24 March 2011 | Director's details changed for Nicola Ann Witham on 10 March 2011 (2 pages) |
5 January 2011 | Previous accounting period extended from 31 July 2010 to 31 December 2010 (3 pages) |
5 January 2011 | Previous accounting period extended from 31 July 2010 to 31 December 2010 (3 pages) |
1 September 2010 | Director's details changed for Kenneth Leslie Grasby on 10 March 2010 (2 pages) |
1 September 2010 | Director's details changed for Nicola Ann Witham on 10 March 2010 (2 pages) |
1 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Director's details changed for Nicola Ann Witham on 10 March 2010 (2 pages) |
1 September 2010 | Director's details changed for Kenneth Leslie Grasby on 10 March 2010 (2 pages) |
1 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Registered office address changed from 2-3 Forde Park Newton Abbot Devon TQ12 1DE on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from 2-3 Forde Park Newton Abbot Devon TQ12 1DE on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from 2-3 Forde Park Newton Abbot Devon TQ12 1DE on 9 June 2010 (1 page) |
25 May 2010 | Registered office address changed from 31/33 Commercial Road Poole Dorset BH14 0HU on 25 May 2010 (2 pages) |
25 May 2010 | Registered office address changed from 31/33 Commercial Road Poole Dorset BH14 0HU on 25 May 2010 (2 pages) |
20 May 2010 | Registered office address changed from Yew Trees Bull Ring Farm Road Harbury Warwickshire CV33 9EZ on 20 May 2010 (2 pages) |
20 May 2010 | Registered office address changed from Yew Trees Bull Ring Farm Road Harbury Warwickshire CV33 9EZ on 20 May 2010 (2 pages) |
19 January 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
19 January 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
10 October 2009 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
10 October 2009 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
18 September 2009 | Ad 30/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
18 September 2009 | Ad 30/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
12 August 2009 | Director appointed nicola ann witham (1 page) |
12 August 2009 | Director appointed nicola ann witham (1 page) |
12 August 2009 | Director appointed kenneth leslie grasby (1 page) |
12 August 2009 | Director appointed kenneth leslie grasby (1 page) |
11 August 2009 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
11 August 2009 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
11 August 2009 | Appointment terminated director john cowdry (1 page) |
11 August 2009 | Registered office changed on 11/08/2009 from, the old exchange 12 compton road, wimbledon, london, SW19 7QD (1 page) |
11 August 2009 | Registered office changed on 11/08/2009 from, the old exchange 12 compton road, wimbledon, london, SW19 7QD (1 page) |
11 August 2009 | Appointment terminated director john cowdry (1 page) |
30 July 2009 | Incorporation (32 pages) |
30 July 2009 | Incorporation (32 pages) |