Little Haven
South Shields
Tyne And Wear
NE33 1LH
Secretary Name | Paula Taylor |
---|---|
Status | Current |
Appointed | 08 February 2012(14 years, 11 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Correspondence Address | Little Haven Hotel River Drive Little Haven South Shields Tyne And Wear NE33 1LH |
Secretary Name | Philip Charles Vibrans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Director Name | Adrian Andrew Thorpe Hollingsworth |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 11 months (resigned 25 March 2012) |
Role | Chartered Building Services En |
Country of Residence | United Kingdom |
Correspondence Address | 25 Wensleydale Road Hampton Middlesex TW12 2LA |
Secretary Name | Mr John Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 9 months (resigned 08 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Hall Old Hall Square Hadfield Glossop Derbyshire SK13 1AZ |
Director Name | Kenneth John Ainsworth |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 08 June 2005) |
Role | Project Manager |
Correspondence Address | 40 Woodbourne Road Brooklands Sale Cheshire M33 3TN |
Director Name | Mr John Howard |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 7 months (resigned 23 February 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Hall Old Hall Square Hadfield Glossop Derbyshire SK13 1AZ |
Director Name | Jason William Corcoran |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 June 2007) |
Role | Engineer |
Correspondence Address | 9 Longfellow Walk Denton Manchester M34 7JD |
Director Name | Davenport Credit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1997(same day as company formation) |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Website | littlehavenhotel.com |
---|---|
Email address | [email protected] |
Telephone | 0191 4554455 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 3a Vermont House Bradley Lane Standish Wigan Lancashire WN6 0XF |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Standish with Langtree |
Built Up Area | Wigan |
Address Matches | 8 other UK companies use this postal address |
50 at £1 | Heather Hollingsworth 80.65% Ordinary |
---|---|
12 at £1 | Mrs Penny M. Shearer 19.35% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,074,860 |
Cash | £38,494 |
Current Liabilities | £797,448 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 18 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 1 April 2024 (overdue) |
27 November 2006 | Delivered on: 30 November 2006 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land lying to the north-east of river drive, south shields t/no TY354610 fixed charge over all specified debts (purchased or purported to be purchased by the security holder pursuant to the agreement) which fails to vest absolutely and effectively in the security holder for any reason together with related rights and all other debts being all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever floating charge over the whole of the company's undertaking and all its property assets and rights whatsoever and wheresoever both present and future including its stock in trade and uncalled capital. Outstanding |
---|---|
11 June 1999 | Delivered on: 22 June 1999 Satisfied on: 26 January 2007 Persons entitled: Capital Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of this legal charge. Particulars: By way of legal mortgage land at south groyne south shields tyneside tyne & wear t/nos: TY235820 and TY293130. By way of fixed charge the goodwill of any business. Fully Satisfied |
11 June 1999 | Delivered on: 24 June 1999 Satisfied on: 26 January 2007 Persons entitled: Scottish & Newcastle PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a little have hotle south shields tyne & wear t/n's TY235820 and TY293130 and the goodwill of the business the benefit of all justice licences the proceeds of insurance all moveable items other than stock in trade and a floting charge. Undertaking and all property and assets. Fully Satisfied |
11 June 1999 | Delivered on: 21 June 1999 Satisfied on: 26 January 2007 Persons entitled: The Urban Regeneration Agency Classification: Legal charge Secured details: All sums due or to become due from the company to the chargee under the provisions of an agreement dated 27TH march 1998. Particulars: By way of legal mortgage the land and premises at harbour drive south shields tyne and wear. Fully Satisfied |
27 March 1998 | Delivered on: 30 March 1998 Satisfied on: 26 January 2007 Persons entitled: Capital Bank PLC Classification: Charge of development agreement Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 27TH march 1998. Particulars: The estate and interest in a development agreement made 27TH march 1998 and the land and premises and all buildings. Fully Satisfied |
27 March 1998 | Delivered on: 30 March 1998 Satisfied on: 26 January 2007 Persons entitled: Capital Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 27TH march 1998. 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. Fully Satisfied |
25 April 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
---|---|
8 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
25 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
20 November 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
14 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
26 September 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
14 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
9 January 2014 | Annual return made up to 15 March 2013 with a full list of shareholders (3 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
28 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
25 April 2012 | Termination of appointment of Adrian Hollingsworth as a director (1 page) |
25 April 2012 | Termination of appointment of John Howard as a director (1 page) |
19 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Termination of appointment of John Howard as a secretary (1 page) |
9 February 2012 | Appointment of Paula Taylor as a secretary (1 page) |
8 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
27 July 2011 | Appointment of Mrs Heather Hollingsworth as a director (2 pages) |
14 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
21 April 2010 | Director's details changed for Mr John Howard on 1 October 2009 (2 pages) |
21 April 2010 | Registered office address changed from the Old Hall Old Hal Square Hadfield Glossop Derbyshire SK13 1AZ on 21 April 2010 (1 page) |
21 April 2010 | Director's details changed for Adrian Andrew Thorpe Hollingsworth on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Adrian Andrew Thorpe Hollingsworth on 1 October 2009 (2 pages) |
21 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Mr John Howard on 1 October 2009 (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
28 January 2010 | Previous accounting period extended from 31 March 2009 to 31 May 2009 (3 pages) |
3 April 2009 | Location of debenture register (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from the old hall old hall square hadfield glossop SK13 1AZ (1 page) |
3 April 2009 | Return made up to 14/03/09; full list of members (4 pages) |
3 April 2009 | Location of register of members (1 page) |
2 April 2009 | Director's change of particulars / adrian hollingsworth / 01/04/2009 (1 page) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 April 2008 | Return made up to 14/03/08; full list of members (4 pages) |
8 April 2008 | Director's change of particulars / adrian hollingsworth / 01/03/2008 (1 page) |
7 April 2008 | Appointment terminated director jason corcoran (1 page) |
17 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
3 April 2007 | Return made up to 14/03/07; full list of members (7 pages) |
3 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2006 | Particulars of mortgage/charge (4 pages) |
18 April 2006 | Return made up to 14/03/06; full list of members (7 pages) |
17 February 2006 | Amended accounts made up to 31 March 2004 (10 pages) |
14 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
17 June 2005 | Return made up to 14/03/05; full list of members
|
17 June 2005 | Director resigned (1 page) |
10 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
5 May 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
5 April 2004 | Return made up to 14/03/04; full list of members (9 pages) |
4 May 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
16 April 2003 | Return made up to 14/03/03; full list of members (7 pages) |
3 May 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
18 April 2002 | Return made up to 14/03/02; full list of members (8 pages) |
29 January 2002 | New director appointed (2 pages) |
14 June 2001 | Full accounts made up to 31 March 2000 (9 pages) |
21 March 2001 | Return made up to 14/03/01; full list of members (8 pages) |
11 December 2000 | Full accounts made up to 31 March 1999 (9 pages) |
23 March 2000 | Return made up to 14/03/00; full list of members (8 pages) |
24 June 1999 | Particulars of mortgage/charge (5 pages) |
22 June 1999 | Particulars of mortgage/charge (3 pages) |
21 June 1999 | Particulars of mortgage/charge (3 pages) |
29 April 1999 | Return made up to 14/03/99; full list of members (4 pages) |
29 April 1999 | Ad 01/10/98-31/01/99 £ si 14@1 (4 pages) |
17 November 1998 | Full accounts made up to 31 March 1998 (8 pages) |
4 November 1998 | Ad 02/10/98-30/10/98 £ si 6@1=6 £ ic 78/84 (2 pages) |
20 August 1998 | Ad 10/07/98-07/08/98 £ si 6@1=6 £ ic 72/78 (2 pages) |
10 July 1998 | Ad 19/06/98-03/07/98 £ si 4@1=4 £ ic 68/72 (2 pages) |
10 June 1998 | Ad 08/05/98-04/06/98 £ si 6@1=6 £ ic 62/68 (2 pages) |
25 March 1998 | Return made up to 14/03/98; full list of members (6 pages) |
12 March 1998 | Ad 05/03/98--------- £ si 60@1=60 £ ic 2/62 (2 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
6 May 1997 | Company name changed fastman LIMITED\certificate issued on 06/05/97 (2 pages) |
28 April 1997 | New secretary appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | Director resigned (1 page) |
28 April 1997 | Secretary resigned (1 page) |
28 April 1997 | Registered office changed on 28/04/97 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page) |
14 March 1997 | Incorporation (11 pages) |