Holyhead
Anglesey
LL65 1YD
Wales
Secretary Name | Ms Jennifer Mary Biggs |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 December 2003(3 days after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Alderbank Road Great Sankey Warrington Cheshire WA5 3DW |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Website | www.seakayakinguk.com |
---|---|
Email address | [email protected] |
Telephone | 01407 765550 |
Telephone region | Holyhead |
Registered Address | 25 Alderbank Road Great Sankey Warrington Cheshire WA5 3DW |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Great Sankey |
Ward | Great Sankey North and Whittle Hall |
Built Up Area | Warrington |
Address Matches | 8 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £631,819 |
Gross Profit | £431,508 |
Net Worth | £118,355 |
Cash | £5,998 |
Current Liabilities | £242,786 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (8 months from now) |
7 June 2019 | Delivered on: 10 June 2019 Persons entitled: Dbw Investments (3) Limited Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company. Outstanding |
---|---|
24 April 2018 | Delivered on: 28 April 2018 Persons entitled: The Welsh Ministers Classification: A registered charge Particulars: Units 1 and 2 canada gardens morrison crescent holyhead anglesey. Outstanding |
4 April 2017 | Delivered on: 22 April 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Units 1 and 2 canada gardens morrison crescent holyhead anglesey. Outstanding |
19 March 2004 | Delivered on: 20 March 2004 Persons entitled: Bibby Factors International Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
12 January 2024 | Confirmation statement made on 9 December 2023 with no updates (3 pages) |
---|---|
21 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
13 February 2023 | Confirmation statement made on 9 December 2022 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
31 January 2022 | Confirmation statement made on 9 December 2021 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
11 January 2021 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
23 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
20 January 2020 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
10 June 2019 | Registration of charge 049900860004, created on 7 June 2019 (21 pages) |
22 February 2019 | Satisfaction of charge 1 in full (1 page) |
19 February 2019 | Confirmation statement made on 9 December 2018 with no updates (3 pages) |
29 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
28 April 2018 | Registration of charge 049900860003, created on 24 April 2018 (13 pages) |
11 January 2018 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
8 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
8 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
22 April 2017 | Registration of charge 049900860002, created on 4 April 2017 (9 pages) |
22 April 2017 | Registration of charge 049900860002, created on 4 April 2017 (9 pages) |
4 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2017 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
19 February 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-02-19
|
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-28
|
28 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-28
|
28 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-28
|
7 November 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
13 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
8 October 2013 | Registered office address changed from Unit 7 55-61 Halton View Road Widnes Cheshire WA8 0TT on 8 October 2013 (2 pages) |
8 October 2013 | Registered office address changed from Unit 7 55-61 Halton View Road Widnes Cheshire WA8 0TT on 8 October 2013 (2 pages) |
26 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
26 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
4 April 2013 | Director's details changed for Mr Nigel Dennis on 10 December 2012 (3 pages) |
4 April 2013 | Director's details changed for Mr Nigel Dennis on 10 December 2012 (3 pages) |
4 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (14 pages) |
4 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (14 pages) |
4 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (14 pages) |
25 June 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
25 June 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
10 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (14 pages) |
10 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (14 pages) |
10 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (14 pages) |
23 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
23 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
31 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (14 pages) |
31 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (14 pages) |
31 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (14 pages) |
23 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
23 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
20 January 2010 | Director's details changed for Nigel Dennis on 14 October 2009 (3 pages) |
20 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (14 pages) |
20 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (14 pages) |
20 January 2010 | Director's details changed for Nigel Dennis on 14 October 2009 (3 pages) |
20 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (14 pages) |
13 December 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
13 December 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
7 January 2009 | Return made up to 09/12/08; full list of members (11 pages) |
7 January 2009 | Return made up to 09/12/08; full list of members (11 pages) |
15 December 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
15 December 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
12 February 2008 | Return made up to 09/12/07; no change of members (6 pages) |
12 February 2008 | Return made up to 09/12/07; no change of members (6 pages) |
20 June 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
20 June 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
1 March 2007 | Return made up to 09/12/06; full list of members
|
1 March 2007 | Return made up to 09/12/06; full list of members
|
8 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
8 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
30 March 2006 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
30 March 2006 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
23 February 2006 | Return made up to 09/12/05; full list of members (6 pages) |
23 February 2006 | Return made up to 09/12/05; full list of members (6 pages) |
27 January 2005 | Company name changed nigel dennis sea kayaks LIMITED\certificate issued on 27/01/05 (2 pages) |
27 January 2005 | Company name changed nigel dennis sea kayaks LIMITED\certificate issued on 27/01/05 (2 pages) |
18 January 2005 | Return made up to 09/12/04; full list of members (6 pages) |
18 January 2005 | Return made up to 09/12/04; full list of members (6 pages) |
20 March 2004 | Particulars of mortgage/charge (15 pages) |
20 March 2004 | Particulars of mortgage/charge (15 pages) |
8 January 2004 | New director appointed (2 pages) |
8 January 2004 | New director appointed (2 pages) |
6 January 2004 | New director appointed (1 page) |
6 January 2004 | New director appointed (1 page) |
22 December 2003 | New secretary appointed (2 pages) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | Registered office changed on 22/12/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
22 December 2003 | Secretary resigned (1 page) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | Registered office changed on 22/12/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
22 December 2003 | Secretary resigned (1 page) |
22 December 2003 | New secretary appointed (2 pages) |
9 December 2003 | Incorporation (12 pages) |
9 December 2003 | Incorporation (12 pages) |