Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OLD SMOKERY (SEAHOUSES) LIMITED
Company Information for

OLD SMOKERY (SEAHOUSES) LIMITED

96 NEWFIELDS, BERWICK-UPON-TWEED, TD15 1SL,
Company Registration Number
04120859
Private Limited Company
Active

Company Overview

About Old Smokery (seahouses) Ltd
OLD SMOKERY (SEAHOUSES) LIMITED was founded on 2000-12-07 and has its registered office in Berwick-upon-tweed. The organisation's status is listed as "Active". Old Smokery (seahouses) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
OLD SMOKERY (SEAHOUSES) LIMITED
 
Legal Registered Office
96 NEWFIELDS
BERWICK-UPON-TWEED
TD15 1SL
Other companies in TD15
 
Filing Information
Company Number 04120859
Company ID Number 04120859
Date formed 2000-12-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-07 13:17:36
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OLD SMOKERY (SEAHOUSES) LIMITED

Current Directors
Officer Role Date Appointed
KEVIN GEORGE RAMAGE
Company Secretary 2017-01-11
KEVIN GEORGE RAMAGE
Director 2005-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH ANNE RAMAGE
Company Secretary 2006-10-11 2017-01-11
PAMELA JOAN BLACK
Company Secretary 2005-12-08 2006-10-11
KEVIN GEORGE RAMAGE
Company Secretary 2005-11-21 2006-10-11
MICHAEL JOHN NICHOLSON
Company Secretary 2003-02-28 2005-10-10
MICHAEL JOHN NICHOLSON
Director 2003-02-28 2005-10-10
MOIRA NICHOLSON
Director 2003-09-12 2005-10-10
THOMAS ROBERT YOUNG
Director 2001-09-05 2004-12-29
ALEXANDER JOHN MCDONALD
Director 2001-09-05 2003-07-23
DAWN DOBSON
Company Secretary 2000-12-07 2003-03-18
DAWN DOBSON
Director 2001-11-23 2003-03-18
GEOFFREY DOBSON
Director 2000-12-07 2003-03-18
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2000-12-07 2000-12-07
LONDON LAW SERVICES LIMITED
Nominated Director 2000-12-07 2000-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN GEORGE RAMAGE PROFILE MANAGEMENT AND ACCOUNTING LTD Director 2017-11-29 CURRENT 2017-11-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-08CONFIRMATION STATEMENT MADE ON 07/12/23, WITH NO UPDATES
2023-07-24MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH UPDATES
2021-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH NO UPDATES
2021-01-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/20 FROM Apt 6 No.2 Chapel Street Berwick-upon-Tweed TD15 1BX
2020-08-11CH01Director's details changed for Mr Kevin George Ramage on 2020-08-07
2020-08-11CH03SECRETARY'S DETAILS CHNAGED FOR MR KEVIN GEORGE RAMAGE on 2020-08-07
2020-08-11PSC04Change of details for Mr Kevin George Ramage as a person with significant control on 2020-08-07
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES
2019-05-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-12-29CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH NO UPDATES
2018-12-29AP01DIRECTOR APPOINTED MS MADELEINE KNIGHT
2018-11-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH NO UPDATES
2017-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 5
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2017-01-11AP03Appointment of Mr Kevin George Ramage as company secretary on 2017-01-11
2017-01-11TM02Termination of appointment of Elizabeth Anne Ramage on 2017-01-11
2016-05-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-31LATEST SOC31/01/16 STATEMENT OF CAPITAL;GBP 5
2016-01-31AR0107/12/15 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 5
2015-02-10AR0107/12/14 ANNUAL RETURN FULL LIST
2015-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/15 FROM 4 Bowers Crescent Tweedmouth Berwick-upon-Tweed Northumberland TD15 2HH
2015-02-10CH01Director's details changed for Mr Kevin George Ramage on 2014-08-15
2015-02-10CH03SECRETARY'S DETAILS CHNAGED FOR MRS ELIZABETH ANNE RAMAGE on 2014-08-15
2014-09-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 5
2014-01-08AR0107/12/13 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-19AR0107/12/12 ANNUAL RETURN FULL LIST
2012-09-14AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/12 FROM 21-33 Woolmarket Berwick upon Tweed Northumberland TD15 1DH
2012-09-14AR0107/12/11 ANNUAL RETURN FULL LIST
2012-09-14CH03SECRETARY'S DETAILS CHNAGED FOR MRS ELIZABETH ANNE RAMAGE on 2011-12-07
2012-09-14CH01Director's details changed for Mr Kevin George Ramage on 2011-12-07
2012-09-13RT01Administrative restoration application
2012-07-24GAZ2Final Gazette dissolved via compulsory strike-off
2012-04-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-10-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-03AR0107/12/10 FULL LIST
2010-11-29AA31/12/09 TOTAL EXEMPTION FULL
2009-12-07AR0107/12/09 FULL LIST
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN GEORGE RAMAGE / 01/10/2009
2009-12-07CH03SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANNE RAMAGE / 01/10/2009
2009-10-07AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-16363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2009-02-16AA31/12/07 TOTAL EXEMPTION SMALL
2009-01-19363aRETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2007-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-23363sRETURN MADE UP TO 07/12/06; CHANGE OF MEMBERS
2007-08-23288bSECRETARY RESIGNED
2007-08-23288bSECRETARY RESIGNED
2007-08-23288aNEW SECRETARY APPOINTED
2007-03-14287REGISTERED OFFICE CHANGED ON 14/03/07 FROM: 22 BRIDGE STREET, BERWICK UPON TWEED, NORTHUMBERLAND TD15 1AQ
2006-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-02-08363sRETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS
2005-12-20288aNEW SECRETARY APPOINTED
2005-12-01287REGISTERED OFFICE CHANGED ON 01/12/05 FROM: 17A BELL VILLAS, PONTELAND, NEWCASTLE UPON TYNE, NE20 9BD
2005-12-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-10-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-10-20288bDIRECTOR RESIGNED
2005-01-19363sRETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS
2005-01-18288bDIRECTOR RESIGNED
2004-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-12-23ELRESS366A DISP HOLDING AGM 16/12/03
2003-12-23363sRETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS
2003-12-23ELRESS386 DISP APP AUDS 16/12/03
2003-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-10-03288aNEW DIRECTOR APPOINTED
2003-09-12288bDIRECTOR RESIGNED
2003-08-08287REGISTERED OFFICE CHANGED ON 08/08/03 FROM: 1ST FLOOR DCS HOUSE SIVERBIRCH, MYLORD CRESCENT, NEWCASTLE UPON TYNE, NE12 5UJ
2003-03-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-03-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-03-24288bDIRECTOR RESIGNED
2003-01-10363(287)REGISTERED OFFICE CHANGED ON 10/01/03
2003-01-10363sRETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS
2002-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-08-05RES13CONVERSION OF SHARES 24/07/02
2002-08-05122CONVE 26/07/02
2002-01-11363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-11363sRETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS
2001-12-21288aNEW DIRECTOR APPOINTED
2001-09-13288aNEW DIRECTOR APPOINTED
2001-09-13288aNEW DIRECTOR APPOINTED
2001-01-15122CONVE 08/01/01
2001-01-15WRES12VARYING SHARE RIGHTS AND NAMES 08/01/01
2001-01-15WRES01ADOPT MEM AND ARTS 08/01/01
2001-01-08287REGISTERED OFFICE CHANGED ON 08/01/01 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to OLD SMOKERY (SEAHOUSES) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-04-10
Fines / Sanctions
No fines or sanctions have been issued against OLD SMOKERY (SEAHOUSES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OLD SMOKERY (SEAHOUSES) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Creditors
Creditors Due Within One Year 2012-01-01 £ 1,618

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OLD SMOKERY (SEAHOUSES) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 5
Cash Bank In Hand 2012-01-01 £ 56
Current Assets 2012-01-01 £ 1,623
Debtors 2012-01-01 £ 1,567
Shareholder Funds 2012-01-01 £ 5

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OLD SMOKERY (SEAHOUSES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OLD SMOKERY (SEAHOUSES) LIMITED
Trademarks
We have not found any records of OLD SMOKERY (SEAHOUSES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OLD SMOKERY (SEAHOUSES) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as OLD SMOKERY (SEAHOUSES) LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where OLD SMOKERY (SEAHOUSES) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyOLD SMOKERY (SEAHOUSES) LIMITEDEvent Date2012-04-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OLD SMOKERY (SEAHOUSES) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OLD SMOKERY (SEAHOUSES) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.