Haslemere
Surrey
GU27 3AU
Director Name | Robert Lauder |
---|---|
Date of Birth | December 1936 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2000(91 years, 7 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Consultant |
Correspondence Address | Fell Foot Storrs Hill Lane Storrs Park Bowness On Windermere Cumbria LA23 3LE |
Secretary Name | Robert Lauder |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 March 2001(92 years, 1 month after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Retired |
Correspondence Address | Fell Foot Storrs Hill Lane Storrs Park Bowness On Windermere Cumbria LA23 3LE |
Director Name | Mr Simon Sadler Purchon |
---|---|
Date of Birth | July 1958 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2011(102 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill House Barton Road Welford On Avon Warwickshire CV37 8HG |
Director Name | Jody Alexander Lauder |
---|---|
Date of Birth | December 1974 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2011(102 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Bay View Over Kellett Nr Carnforth Lancashire LA6 1DR |
Director Name | Mr Daniel Carraway |
---|---|
Date of Birth | November 1945 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(82 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 September 1994) |
Role | Construction Director |
Correspondence Address | Newbus Grange Cottages Newbus Grange Neasham Darlington Co Durham |
Director Name | Peter John McFarlane Galt |
---|---|
Date of Birth | October 1941 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(82 years, 9 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 01 July 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 33 Cleveland Avenue Darlington County Durham DL3 7HF |
Director Name | Mr Robert Lauder |
---|---|
Date of Birth | December 1936 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(82 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 October 1999) |
Role | Contractor |
Correspondence Address | Ivy Cottage Caldwell Richmond North Yorkshire DL11 7QA |
Director Name | Mr Alan Richard Mountain |
---|---|
Date of Birth | January 1939 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(82 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 27 August 1999) |
Role | Estimated/Surveyor |
Correspondence Address | 19 Dorset Drive Darlington County Durham DL1 2LH |
Secretary Name | Mr Eric Ramsdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(82 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 7 Mildred Street Darlington County Durham DL3 6NG |
Secretary Name | Mr Robert Lauder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(83 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | Ivy Cottage Caldwell Richmond North Yorkshire DL11 7QA |
Secretary Name | Peter John McFarlane Galt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(90 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Cleveland Avenue Darlington County Durham DL3 7HF |
Telephone | 01325 466742 |
---|---|
Telephone region | Darlington |
Registered Address | 7 Victoria Road Darlington County Durham DL1 5SN |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £108,867 |
Cash | £21,818 |
Current Liabilities | £1,190 |
Latest Accounts | 31 December 2019 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2021 (8 months, 2 weeks from now) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
Latest Return | 22 November 2020 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 6 December 2021 (10 months, 3 weeks from now) |
1 June 1999 | Delivered on: 11 June 1999 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: 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. Outstanding |
---|---|
11 September 1992 | Delivered on: 12 September 1992 Satisfied on: 15 May 1996 Persons entitled: Midland 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: Plot 1 ivy cottage, caldwell, richmond, north yorkshire with all fixtures and fittings thereon and the benefit of all licences held and the goodwill of the business. Fully Satisfied |
11 September 1992 | Delivered on: 12 September 1992 Satisfied on: 15 May 1996 Persons entitled: Midland 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: F/H land and property k/a 228/230 haughton road, darlington, county durham with all fixtures and fittings thereon and the benefit of all licences held and the goodwill of the business. Fully Satisfied |
27 December 1991 | Delivered on: 31 December 1991 Satisfied on: 15 May 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: & including goodwill bookdebts & patents. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
25 May 1988 | Delivered on: 26 May 1988 Satisfied on: 15 May 1996 Persons entitled: Midland 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 at throstlenest avenue, darlington in the county of durham. Fully Satisfied |
23 May 1938 | Delivered on: 26 May 1938 Satisfied on: 15 May 1996 Persons entitled: Midland Bank LTD Classification: Mortgage & charge Secured details: All moneys etc. Particulars: Freehold land hereditements and premises situated bondgate & four riggs darlington. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
28 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
---|---|
11 July 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
22 December 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
1 March 2016 | Director's details changed for Robert Lauder on 1 March 2016 (2 pages) |
1 March 2016 | Secretary's details changed for Robert Lauder on 1 March 2016 (1 page) |
15 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
10 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
18 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Director's details changed for Jody Alexander Lauder on 1 November 2014 (2 pages) |
18 December 2014 | Director's details changed for Jody Alexander Lauder on 1 November 2014 (2 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
3 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
4 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (7 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 January 2012 | Appointment of Simon Sadler Purchon as a director (3 pages) |
11 January 2012 | Appointment of Jody Alexander Lauder as a director (3 pages) |
2 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
14 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
18 August 2009 | Appointment terminated director peter galt (1 page) |
3 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 December 2008 | Return made up to 22/11/08; full list of members (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
29 January 2008 | Return made up to 22/11/07; no change of members (2 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
4 January 2007 | Return made up to 22/11/06; no change of members (2 pages) |
22 May 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
9 December 2005 | Return made up to 22/11/05; full list of members (8 pages) |
20 April 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
6 December 2004 | Return made up to 22/11/04; full list of members (8 pages) |
22 March 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
12 December 2003 | Return made up to 22/11/03; full list of members (8 pages) |
16 June 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
12 December 2002 | Return made up to 22/11/02; full list of members (9 pages) |
29 July 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
29 November 2001 | Return made up to 22/11/01; full list of members (7 pages) |
31 October 2001 | Total exemption full accounts made up to 31 December 2000 (15 pages) |
18 April 2001 | Secretary resigned (1 page) |
3 April 2001 | New secretary appointed (2 pages) |
21 February 2001 | Return made up to 22/11/00; no change of members (7 pages) |
5 October 2000 | New director appointed (2 pages) |
11 August 2000 | Full accounts made up to 31 December 1999 (12 pages) |
3 April 2000 | Registered office changed on 03/04/00 from: the old brickworks throstlenest avenue darlington co durham DL1 2BH (1 page) |
24 January 2000 | Return made up to 22/11/99; no change of members (4 pages) |
4 October 1999 | Secretary resigned;director resigned (1 page) |
4 October 1999 | New secretary appointed (2 pages) |
27 September 1999 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
9 September 1999 | Director resigned (1 page) |
11 June 1999 | Particulars of mortgage/charge (4 pages) |
20 November 1998 | Return made up to 22/11/98; full list of members (6 pages) |
18 November 1998 | Full accounts made up to 30 June 1998 (13 pages) |
12 December 1997 | Return made up to 22/11/97; no change of members (4 pages) |
17 November 1997 | Full accounts made up to 30 June 1997 (13 pages) |
27 February 1997 | Full accounts made up to 30 June 1996 (13 pages) |
18 December 1996 | Return made up to 22/11/96; full list of members (6 pages) |
15 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 1995 | Full accounts made up to 30 June 1995 (12 pages) |
24 November 1995 | Return made up to 22/11/95; no change of members (4 pages) |