Railway Street
Bishop Auckland
Co Durham
DL14 7LR
Director Name | Mr Michael Patrick George Cuthbert Williams |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 1991(83 years, 2 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | Rudland House Railway Street Bishop Auckland Co Durham DL14 7LR |
Director Name | Mr Richard Kem Dore |
---|---|
Date of Birth | June 1952 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 1991(83 years, 3 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rudland House Railway Street Bishop Auckland Co Durham DL14 7LR |
Director Name | John Philip Rudd |
---|---|
Date of Birth | August 1937 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 1991(83 years, 3 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Engineer |
Country of Residence | Denmark |
Correspondence Address | Rudland House Railway Street Bishop Auckland Co Durham DL14 7LR |
Secretary Name | Mr Richard Kem Dore |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 September 2003(95 years, 7 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rudland House Railway Street Bishop Auckland Co Durham DL14 7LR |
Director Name | Mr Vernon Linsley |
---|---|
Date of Birth | July 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(83 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | Greystones Copley Bishop Auckland County Durham DL13 5LR |
Secretary Name | Susan Elizabeth Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(83 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 13 September 2003) |
Role | Company Director |
Correspondence Address | Mount Pleasant Houghton Le Side Heighington Darlington Co Durham DL2 2UF |
Website | onyxnet.com |
---|
Registered Address | Rudland House Railway Street Bishop Auckland Co Durham DL14 7LR |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Bishop Auckland |
Ward | Bishop Auckland Town |
Built Up Area | Bishop Auckland |
Address Matches | 2 other UK companies use this postal address |
1.4k at £1 | John Philip Rudd 6.44% Ordinary |
---|---|
1.4k at £1 | M.g.p.c. Williams 6.35% Ordinary |
1.3k at £1 | Margaret Rudd Apm Trust 6.00% Ordinary |
1.3k at £1 | Margaret Rudd Ycw Trust 6.00% Ordinary |
1.3k at £1 | Lorna Dodsworth 5.86% Ordinary |
1.3k at £1 | Anne Patricia Moore 5.70% Ordinary |
- | OTHER 5.29% - |
1.2k at £1 | Peter W. Rudd 5.22% Ordinary |
1.1k at £1 | Jeremy G.w Rudd 4.82% Ordinary |
910 at £1 | Yvonne C. Williams 4.10% Ordinary |
789 at £1 | Megan Rudd 3.55% Ordinary |
773 at £1 | Annette C. Nutt 3.48% Ordinary |
773 at £1 | Valarie C. Guttridge 3.48% Ordinary |
3.1k at £1 | Richard Kem Dore 14.16% Ordinary |
2.9k at £1 | Susan P. Hewgill 12.90% Ordinary |
305 at £1 | Ian Winterton Rudd 1.37% Ordinary |
305 at £1 | Kathleen M. Rudd 1.37% Ordinary |
238 at £1 | Susan P. Hewgill 1.07% Preference |
221 at £1 | Anne Patricia Moore 1.00% Preference |
205 at £1 | Richard Kem Dore 0.92% Preference |
203 at £1 | M.g.p.c. Williams 0.91% Preference |
Year | 2014 |
---|---|
Net Worth | £547,660 |
Cash | £18,596 |
Current Liabilities | £11,247 |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 March 2022 (1 year ago) |
---|---|
Next Return Due | 9 April 2023 (1 week, 2 days from now) |
29 March 1993 | Delivered on: 7 April 1993 Satisfied on: 6 June 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: See form 395 M250C. 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. Fully Satisfied |
---|---|
16 January 1986 | Delivered on: 5 February 1986 Satisfied on: 2 February 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings k/a 139 and 139A, newgate street, bishop auckland, durham. Fully Satisfied |
23 June 1967 | Delivered on: 30 June 1967 Satisfied on: 2 February 2006 Persons entitled: Martins Bank LTD Classification: Debenture Secured details: All monies due etc. Particulars: Fixed and floating charges on undertaking and goodwill all property and assets present and future including uncalled capital. (See doc 91 for details). Fully Satisfied |
7 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
---|---|
5 April 2021 | Confirmation statement made on 26 March 2021 with updates (7 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
9 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
14 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
7 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
8 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
23 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
23 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
8 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
8 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 August 2015 | Register(s) moved to registered inspection location C/O Baines Jewitt 41-45 Yarm Lane Stockton-on-Tees Cleveland TS18 3EA (1 page) |
13 August 2015 | Register(s) moved to registered inspection location C/O Baines Jewitt 41-45 Yarm Lane Stockton-on-Tees Cleveland TS18 3EA (1 page) |
13 August 2015 | Register(s) moved to registered inspection location C/O Baines Jewitt 41-45 Yarm Lane Stockton-on-Tees Cleveland TS18 3EA (1 page) |
13 August 2015 | Register(s) moved to registered inspection location C/O Baines Jewitt 41-45 Yarm Lane Stockton-on-Tees Cleveland TS18 3EA (1 page) |
22 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Register(s) moved to registered office address (1 page) |
23 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Register(s) moved to registered office address (1 page) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (8 pages) |
22 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (8 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (8 pages) |
16 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (8 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 April 2011 | Director's details changed for Mr Richard Kem Dore on 15 April 2011 (2 pages) |
28 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (8 pages) |
28 April 2011 | Director's details changed for Mr Richard Kem Dore on 1 January 2011 (2 pages) |
28 April 2011 | Director's details changed for John Philip Rudd on 1 January 2011 (2 pages) |
28 April 2011 | Director's details changed for Mr Michael Patrick George Cuthbert Williams on 1 January 2011 (2 pages) |
28 April 2011 | Director's details changed for Mr Richard Kem Dore on 1 January 2011 (2 pages) |
28 April 2011 | Director's details changed for John Philip Rudd on 1 January 2011 (2 pages) |
28 April 2011 | Director's details changed for Mr Michael Patrick George Cuthbert Williams on 1 January 2011 (2 pages) |
28 April 2011 | Director's details changed for Mr Richard Kem Dore on 15 April 2011 (2 pages) |
28 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (8 pages) |
28 April 2011 | Director's details changed for Mr Richard Kem Dore on 1 January 2011 (2 pages) |
28 April 2011 | Director's details changed for John Philip Rudd on 1 January 2011 (2 pages) |
28 April 2011 | Director's details changed for Mr Michael Patrick George Cuthbert Williams on 1 January 2011 (2 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (18 pages) |
23 April 2010 | Register(s) moved to registered inspection location (1 page) |
23 April 2010 | Secretary's details changed for Mr Richard Kem Dore on 1 October 2009 (1 page) |
23 April 2010 | Register inspection address has been changed (1 page) |
23 April 2010 | Director's details changed for Anne Patricia Moore on 1 October 2009 (2 pages) |
23 April 2010 | Secretary's details changed for Mr Richard Kem Dore on 1 October 2009 (1 page) |
23 April 2010 | Director's details changed for Anne Patricia Moore on 1 October 2009 (2 pages) |
23 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (18 pages) |
23 April 2010 | Register(s) moved to registered inspection location (1 page) |
23 April 2010 | Secretary's details changed for Mr Richard Kem Dore on 1 October 2009 (1 page) |
23 April 2010 | Register inspection address has been changed (1 page) |
23 April 2010 | Director's details changed for Anne Patricia Moore on 1 October 2009 (2 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 May 2009 | Return made up to 26/03/09; full list of members (16 pages) |
5 May 2009 | Return made up to 26/03/09; full list of members (16 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 April 2008 | Return made up to 26/03/08; full list of members (18 pages) |
23 April 2008 | Return made up to 26/03/08; full list of members (18 pages) |
15 January 2008 | £ ic 24167/22197 29/11/07 £ sr [email protected]=1970 (1 page) |
15 January 2008 | £ ic 24167/22197 29/11/07 £ sr [email protected]=1970 (1 page) |
16 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
6 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2007 | Return made up to 26/03/07; full list of members (11 pages) |
4 May 2007 | Return made up to 26/03/07; full list of members (11 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 May 2006 | Return made up to 26/03/06; no change of members
|
19 May 2006 | Return made up to 26/03/06; no change of members
|
2 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
18 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
29 April 2005 | Return made up to 26/03/05; full list of members (13 pages) |
29 April 2005 | Return made up to 26/03/05; full list of members (13 pages) |
29 September 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
29 September 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
30 April 2004 | Return made up to 26/03/04; full list of members
|
30 April 2004 | Return made up to 26/03/04; full list of members
|
23 January 2004 | Secretary resigned (1 page) |
23 January 2004 | Secretary resigned (1 page) |
16 October 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
16 October 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
29 September 2003 | New secretary appointed (2 pages) |
29 September 2003 | New secretary appointed (2 pages) |
3 April 2003 | Return made up to 26/03/03; no change of members
|
3 April 2003 | Return made up to 26/03/03; no change of members
|
27 January 2003 | Accounts for a small company made up to 31 March 2002 (9 pages) |
27 January 2003 | Accounts for a small company made up to 31 March 2002 (9 pages) |
13 May 2002 | Return made up to 26/03/02; full list of members (19 pages) |
13 May 2002 | Return made up to 26/03/02; full list of members (19 pages) |
28 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
28 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Director resigned (1 page) |
11 April 2001 | Return made up to 26/03/01; no change of members
|
11 April 2001 | Return made up to 26/03/01; no change of members
|
21 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
21 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
12 April 2000 | Return made up to 26/03/00; no change of members
|
12 April 2000 | Return made up to 26/03/00; no change of members
|
7 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
7 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
20 April 1999 | Return made up to 26/03/99; full list of members (11 pages) |
20 April 1999 | Return made up to 26/03/99; full list of members (11 pages) |
19 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
19 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
5 May 1998 | Return made up to 26/03/98; full list of members (9 pages) |
5 May 1998 | Return made up to 26/03/98; full list of members (9 pages) |
12 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
12 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
23 April 1997 | Return made up to 26/03/97; full list of members (11 pages) |
23 April 1997 | Return made up to 26/03/97; full list of members (11 pages) |
11 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
11 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
16 April 1996 | Return made up to 26/03/96; full list of members (8 pages) |
16 April 1996 | Return made up to 26/03/96; full list of members (8 pages) |
22 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
22 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
24 March 1995 | Return made up to 26/03/95; full list of members (10 pages) |
24 March 1995 | Return made up to 26/03/95; full list of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |