Company NameT.Manners & Sons Limited
Company StatusActive
Company Number00143125
CategoryPrivate Limited Company
Incorporation Date25 February 1916(108 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Robert Bion Manners
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1992(76 years, 8 months after company formation)
Appointment Duration31 years, 7 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressPeel House 2 Dovecot Hill
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6XW
Secretary NameMr Robert Bion Manners
NationalityBritish
StatusCurrent
Appointed06 October 1992(76 years, 8 months after company formation)
Appointment Duration31 years, 7 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressPeel House 2 Dovecot Hill
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6XW
Director NameSteven Hodges
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2006(89 years, 11 months after company formation)
Appointment Duration18 years, 4 months
RoleConstruction
Country of ResidenceEngland
Correspondence Address9a Chatsworth Avenue
Bishop Auckland
County Durham
DL14 6AX
Director NameMr Simon Oliver Manners
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2013(97 years, 7 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeel House 2 Dovecot Hill
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6XW
Director NameMr Ian Robert Manners
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(100 years, 7 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeel House 2 Dovecot Hill
South Chruch Enterprise Park
Bishop Auckland
Co. Durham
DL14 6XW
Director NameMrs Kathleen Mary Charlton Manners
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(100 years, 7 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeel House 2 Dovecot Hill
South Church Enterprise Park
Bishop Auckland
Co. Durham
DL14 6XW
Director NameMr Wayne Harris
Date of BirthNovember 1964 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed01 January 2019(102 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeel House 2 Dovecot Hill
South Church Enterprise Park
Bsihop Auckland
Co. Durham
DL14 6XW
Director NameMr Steve Francis
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2021(105 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeel House 2 Dovecot Hill
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6XW
Director NameMr Stephen Bell
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2024(108 years after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel House Dovecot Hill
South Church Enterprise Park
Bishop Auckland
Co. Durham
DL14 6XW
Director NameMrs Anne Marie Manners
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(76 years, 8 months after company formation)
Appointment Duration21 years, 3 months (resigned 01 January 2014)
RoleHousewife
Country of ResidenceEngland
Correspondence Address68 Rush Park
Bishop Auckland
Co. Durham
DL14 6NS
Director NameMr Brian Bishop Manners
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(76 years, 8 months after company formation)
Appointment Duration17 years (resigned 10 October 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address68 Rush Park
Bishop Auckland
Co. Durham
DL14 6NS
Director NameMrs Patricia Anne King
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(76 years, 8 months after company formation)
Appointment Duration23 years, 10 months (resigned 28 July 2016)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address18 The Dell
Bishop Auckland
County Durham
DL14 7HJ
Director NameDiane Margaret Manners
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1995(79 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 15 February 2005)
RoleCompany Director
Correspondence Address26 The Dell
Bishop Auckland
County Durham
DL14 7HJ
Director NameMr Alan William Crawford
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1995(79 years, 2 months after company formation)
Appointment Duration26 years, 3 months (resigned 31 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Vicarage Farm Close
Escomb
Bishop Auckland
County Durham
DL14 7UT
Director NameMartin John Wheelhouse
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(89 years, 5 months after company formation)
Appointment Duration15 years, 9 months (resigned 30 April 2021)
RoleWorks Manager
Country of ResidenceEngland
Correspondence Address21 Wesley Grove
Bishop Auckland
County Durham
DL14 7TG

Contact

Websitewww.tmanners.co.uk

Location

Registered AddressPeel House 2 Dovecot Hill
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6XW
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishDene Valley
WardShildon and Dene Valley
Built Up AreaBishop Auckland
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£9,247,367
Net Worth£662,529
Cash£12,344
Current Liabilities£2,190,264

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Charges

1 February 2008Delivered on: 13 February 2008
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 6 26 and 27 peel street and 6 and 7 chester street bishop auckland co durham t/n DU145759 (part).
Outstanding
1 February 2008Delivered on: 12 February 2008
Persons entitled: Alliance & Leicester PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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.
Outstanding
1 February 2008Delivered on: 12 February 2008
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 8 vicarage farm and land off vicarage farm close, escombe, bishop auckland, co. Durham t/no. DU178003.
Outstanding
1 February 2008Delivered on: 12 February 2008
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Peel house, 2 dovecote hill, south church enterprise park, bishop auckland, co. Durham t/no. DU203391.
Outstanding
24 April 2023Delivered on: 24 April 2023
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
20 March 2023Delivered on: 21 March 2023
Persons entitled: Tees Valley Catalyst Fund L.P. Acting by Way of Its General Partner Tvupb Limited, Acting by Fw Capital 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 and charged accounts.
Outstanding
7 May 2015Delivered on: 20 May 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Fellside cottage (also k/a over brandelhow) newlands manesty keswick cumbria t/no CU215145.
Outstanding
30 July 2012Delivered on: 31 July 2012
Persons entitled: Santander Asset Finance PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assets being vauxhall vivaro lwb db/cb 2.0 cdti 115 2.9T reg: NU60ODS chassis: W0LF7BHB6BV606760, vauxhall vivaro lwb van 2.0 cdti 115 2.9T reg: NU60OED chassis: W0LF7BHB6BV610014 and ford transit 350 lwb h/r 2.4 115PS reg: LN10YBA chassis: WF0XXXTTFXAM83182 (for further assets charged please refer to form MG01).
Outstanding
31 July 2009Delivered on: 6 August 2009
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 9 peel street bishop auckland t/no.DU319719.
Outstanding
5 April 2005Delivered on: 15 April 2005
Satisfied on: 19 June 2008
Persons entitled: National Westminster 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 property situate and k/a dovecot works 2 dovecot hill south church ind est bishop auckland. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 August 1992Delivered on: 12 August 1992
Satisfied on: 19 June 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
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 6.57 acres or thereabouts of land at vicarage farm escomb co. Durham and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 August 1992Delivered on: 10 August 1992
Satisfied on: 19 June 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H office premises in peel street, bishop auckland, county durham and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 August 1992Delivered on: 10 August 1992
Satisfied on: 19 June 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 4, 5 and 6, peel street, bishop auckland, county durham and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 August 1992Delivered on: 10 August 1992
Satisfied on: 19 June 2008
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

9 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
10 August 2023Full accounts made up to 31 December 2022 (29 pages)
24 April 2023Registration of charge 001431250014, created on 24 April 2023 (18 pages)
21 March 2023Registration of charge 001431250013, created on 20 March 2023 (19 pages)
10 March 2023Director's details changed for Mrs Kathleen Mary Charlton Manners on 8 March 2023 (2 pages)
10 March 2023Director's details changed for Mr Robert Bion Manners on 8 March 2023 (2 pages)
12 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
21 June 2022Full accounts made up to 31 December 2021 (26 pages)
22 October 2021Director's details changed for Mr Simon Oliver Manners on 22 October 2021 (2 pages)
22 October 2021Director's details changed for Mr Robert Bion Manners on 22 October 2021 (2 pages)
22 October 2021Director's details changed for Mrs Kathleen Mary Charlton Manners on 22 October 2021 (2 pages)
12 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
20 August 2021Full accounts made up to 31 December 2020 (27 pages)
2 August 2021Termination of appointment of Alan William Crawford as a director on 31 July 2021 (1 page)
22 July 2021Appointment of Mr Steve Francis as a director on 29 June 2021 (2 pages)
12 May 2021Termination of appointment of Martin John Wheelhouse as a director on 30 April 2021 (1 page)
6 November 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
2 November 2020Change of details for Manners Holdings Limited as a person with significant control on 26 October 2020 (2 pages)
27 August 2020Satisfaction of charge 7 in full (1 page)
12 August 2020Full accounts made up to 31 December 2019 (26 pages)
15 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
28 May 2019Full accounts made up to 31 December 2018 (25 pages)
27 February 2019Appointment of Mr Wayne Harris as a director on 1 January 2019 (2 pages)
18 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
28 June 2018Full accounts made up to 31 December 2017 (23 pages)
18 October 2017Register inspection address has been changed from C/O Anderson Barrowcliff Llp Waterloo House Thornaby Place Thornaby Stockton-on-Tees Cleveland TS17 6SA England to 3 Kingfisher Court Stockton-on-Tees TS18 3EX (1 page)
18 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
18 October 2017Register inspection address has been changed from C/O Anderson Barrowcliff Llp Waterloo House Thornaby Place Thornaby Stockton-on-Tees Cleveland TS17 6SA England to 3 Kingfisher Court Stockton-on-Tees TS18 3EX (1 page)
18 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
15 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
15 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
22 May 2017Full accounts made up to 31 December 2016 (25 pages)
22 May 2017Full accounts made up to 31 December 2016 (25 pages)
30 March 2017Termination of appointment of Patricia Anne King as a director on 28 July 2016 (1 page)
30 March 2017Appointment of Mrs Kathleen Mary Charlton Manners as a director on 1 September 2016 (2 pages)
30 March 2017Appointment of Mrs Kathleen Mary Charlton Manners as a director on 1 September 2016 (2 pages)
30 March 2017Termination of appointment of Patricia Anne King as a director on 28 July 2016 (1 page)
29 November 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
29 November 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
16 September 2016Full accounts made up to 31 December 2015 (26 pages)
16 September 2016Full accounts made up to 31 December 2015 (26 pages)
7 September 2016Appointment of Mr Ian Robert Manners as a director on 1 September 2016 (2 pages)
7 September 2016Appointment of Mr Ian Robert Manners as a director on 1 September 2016 (2 pages)
2 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 3,000
(10 pages)
2 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 3,000
(10 pages)
20 May 2015Registration of charge 001431250012, created on 7 May 2015 (26 pages)
20 May 2015Registration of charge 001431250012, created on 7 May 2015 (26 pages)
20 May 2015Registration of charge 001431250012, created on 7 May 2015 (26 pages)
17 April 2015Full accounts made up to 31 December 2014 (22 pages)
17 April 2015Full accounts made up to 31 December 2014 (22 pages)
10 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 3,000
(10 pages)
10 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 3,000
(10 pages)
10 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 3,000
(10 pages)
30 April 2014Full accounts made up to 31 December 2013 (22 pages)
30 April 2014Full accounts made up to 31 December 2013 (22 pages)
6 February 2014Termination of appointment of Anne Manners as a director (1 page)
6 February 2014Termination of appointment of Anne Manners as a director (1 page)
24 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 3,000
(11 pages)
24 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 3,000
(11 pages)
24 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 3,000
(11 pages)
27 September 2013Secretary's details changed for Mr Robert Bion Manners on 25 September 2013 (1 page)
27 September 2013Appointment of Mr Simon Oliver Manners as a director (2 pages)
27 September 2013Director's details changed for Mr Robert Bion Manners on 25 September 2013 (2 pages)
27 September 2013Director's details changed for Mr Robert Bion Manners on 25 September 2013 (2 pages)
27 September 2013Secretary's details changed for Mr Robert Bion Manners on 25 September 2013 (1 page)
27 September 2013Appointment of Mr Simon Oliver Manners as a director (2 pages)
14 June 2013Full accounts made up to 31 December 2012 (20 pages)
14 June 2013Full accounts made up to 31 December 2012 (20 pages)
24 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (10 pages)
24 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (10 pages)
24 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (10 pages)
7 September 2012Full accounts made up to 31 December 2011 (22 pages)
7 September 2012Full accounts made up to 31 December 2011 (22 pages)
31 July 2012Particulars of a mortgage or charge / charge no: 11 (7 pages)
31 July 2012Particulars of a mortgage or charge / charge no: 11 (7 pages)
14 March 2012Second filing of AR01 previously delivered to Companies House made up to 6 October 2011 (20 pages)
14 March 2012Second filing of AR01 previously delivered to Companies House made up to 6 October 2011 (20 pages)
14 March 2012Second filing of AR01 previously delivered to Companies House made up to 6 October 2011 (20 pages)
1 November 2011Annual return made up to 6 October 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14TH March 2012.
(12 pages)
1 November 2011Annual return made up to 6 October 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14TH March 2012.
(12 pages)
1 November 2011Annual return made up to 6 October 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14TH March 2012.
(12 pages)
27 April 2011Full accounts made up to 31 December 2010 (21 pages)
27 April 2011Full accounts made up to 31 December 2010 (21 pages)
23 March 2011Termination of appointment of Brian Manners as a director (1 page)
23 March 2011Termination of appointment of Brian Manners as a director (1 page)
12 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (11 pages)
12 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (11 pages)
12 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (11 pages)
16 September 2010Accounts for a medium company made up to 31 December 2009 (20 pages)
16 September 2010Accounts for a medium company made up to 31 December 2009 (20 pages)
31 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (9 pages)
31 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (9 pages)
31 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (9 pages)
22 October 2009Director's details changed for Mr Brian Bishop Manners on 6 October 2009 (2 pages)
22 October 2009Director's details changed for Mrs Patricia Anne King on 6 October 2009 (2 pages)
22 October 2009Register(s) moved to registered inspection location (1 page)
22 October 2009Director's details changed for Steven Hodges on 6 October 2009 (2 pages)
22 October 2009Director's details changed for Steven Hodges on 6 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Robert Bion Manners on 6 October 2009 (2 pages)
22 October 2009Director's details changed for Martin John Wheelhouse on 6 October 2009 (2 pages)
22 October 2009Director's details changed for Mrs Anne Marie Manners on 6 October 2009 (2 pages)
22 October 2009Director's details changed for Alan William Crawford on 6 October 2009 (2 pages)
22 October 2009Director's details changed for Mrs Anne Marie Manners on 6 October 2009 (2 pages)
22 October 2009Director's details changed for Steven Hodges on 6 October 2009 (2 pages)
22 October 2009Director's details changed for Alan William Crawford on 6 October 2009 (2 pages)
22 October 2009Director's details changed for Mrs Patricia Anne King on 6 October 2009 (2 pages)
22 October 2009Director's details changed for Mrs Patricia Anne King on 6 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Brian Bishop Manners on 6 October 2009 (2 pages)
22 October 2009Register(s) moved to registered inspection location (1 page)
22 October 2009Director's details changed for Martin John Wheelhouse on 6 October 2009 (2 pages)
22 October 2009Director's details changed for Alan William Crawford on 6 October 2009 (2 pages)
22 October 2009Register inspection address has been changed (1 page)
22 October 2009Register inspection address has been changed (1 page)
22 October 2009Director's details changed for Mr Robert Bion Manners on 6 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Brian Bishop Manners on 6 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Robert Bion Manners on 6 October 2009 (2 pages)
22 October 2009Director's details changed for Mrs Anne Marie Manners on 6 October 2009 (2 pages)
22 October 2009Director's details changed for Martin John Wheelhouse on 6 October 2009 (2 pages)
30 September 2009Accounts for a medium company made up to 31 December 2008 (20 pages)
30 September 2009Accounts for a medium company made up to 31 December 2008 (20 pages)
6 August 2009Particulars of a mortgage or charge / charge no: 10 (4 pages)
6 August 2009Particulars of a mortgage or charge / charge no: 10 (4 pages)
18 November 2008Return made up to 06/10/08; full list of members (6 pages)
18 November 2008Return made up to 06/10/08; full list of members (6 pages)
2 November 2008Accounts for a medium company made up to 31 December 2007 (19 pages)
2 November 2008Accounts for a medium company made up to 31 December 2007 (19 pages)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
13 February 2008Particulars of mortgage/charge (3 pages)
13 February 2008Particulars of mortgage/charge (3 pages)
12 February 2008Particulars of mortgage/charge (3 pages)
12 February 2008Particulars of mortgage/charge (3 pages)
12 February 2008Particulars of mortgage/charge (3 pages)
12 February 2008Particulars of mortgage/charge (3 pages)
12 February 2008Particulars of mortgage/charge (3 pages)
12 February 2008Particulars of mortgage/charge (3 pages)
30 November 2007Return made up to 06/10/07; full list of members (4 pages)
30 November 2007Return made up to 06/10/07; full list of members (4 pages)
30 August 2007Secretary's particulars changed (1 page)
30 August 2007Director's particulars changed (1 page)
30 August 2007Director's particulars changed (1 page)
30 August 2007Secretary's particulars changed (1 page)
30 August 2007Director's particulars changed (1 page)
30 August 2007Director's particulars changed (1 page)
16 July 2007Accounts for a medium company made up to 31 December 2006 (24 pages)
16 July 2007Accounts for a medium company made up to 31 December 2006 (24 pages)
18 January 2007Secretary's particulars changed (1 page)
18 January 2007Secretary's particulars changed (1 page)
12 January 2007Director's particulars changed (1 page)
12 January 2007Director's particulars changed (1 page)
16 November 2006Return made up to 06/10/06; full list of members (4 pages)
16 November 2006Return made up to 06/10/06; full list of members (4 pages)
30 August 2006Accounts for a medium company made up to 31 December 2005 (22 pages)
30 August 2006Accounts for a medium company made up to 31 December 2005 (22 pages)
2 March 2006New director appointed (2 pages)
2 March 2006New director appointed (2 pages)
24 October 2005Return made up to 06/10/05; full list of members (10 pages)
24 October 2005Return made up to 06/10/05; full list of members (10 pages)
20 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
20 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
7 September 2005New director appointed (2 pages)
7 September 2005New director appointed (2 pages)
20 May 2005Registered office changed on 20/05/05 from: peel street, bishop auckland, co durham DL14 7LQ (1 page)
20 May 2005Registered office changed on 20/05/05 from: peel street, bishop auckland, co durham DL14 7LQ (1 page)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
15 April 2005Particulars of mortgage/charge (3 pages)
15 April 2005Particulars of mortgage/charge (3 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (8 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (8 pages)
27 October 2004Return made up to 06/10/04; full list of members (10 pages)
27 October 2004Return made up to 06/10/04; full list of members (10 pages)
22 October 2003Return made up to 06/10/03; full list of members (10 pages)
22 October 2003Return made up to 06/10/03; full list of members (10 pages)
9 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
9 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
19 November 2002Return made up to 06/10/02; full list of members (10 pages)
19 November 2002Return made up to 06/10/02; full list of members (10 pages)
21 October 2002Accounts for a small company made up to 31 December 2001 (8 pages)
21 October 2002Accounts for a small company made up to 31 December 2001 (8 pages)
20 November 2001Return made up to 06/10/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
20 November 2001Return made up to 06/10/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
23 August 2001Accounts for a small company made up to 31 December 2000 (8 pages)
23 August 2001Accounts for a small company made up to 31 December 2000 (8 pages)
13 December 2000Return made up to 06/10/00; full list of members (9 pages)
13 December 2000Return made up to 06/10/00; full list of members (9 pages)
12 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
12 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
25 October 1999Return made up to 06/10/99; full list of members (11 pages)
25 October 1999Return made up to 06/10/99; full list of members (11 pages)
20 August 1999Accounts for a small company made up to 31 December 1998 (8 pages)
20 August 1999Accounts for a small company made up to 31 December 1998 (8 pages)
25 January 1999Return made up to 06/10/98; full list of members (8 pages)
25 January 1999Return made up to 06/10/98; full list of members (8 pages)
26 August 1998Accounts for a small company made up to 31 December 1997 (8 pages)
26 August 1998Accounts for a small company made up to 31 December 1997 (8 pages)
12 November 1997Return made up to 06/10/97; full list of members (8 pages)
12 November 1997Return made up to 06/10/97; full list of members (8 pages)
23 July 1997Accounts for a small company made up to 31 December 1996 (9 pages)
23 July 1997Accounts for a small company made up to 31 December 1996 (9 pages)
29 November 1996Return made up to 06/10/96; full list of members (8 pages)
29 November 1996Return made up to 06/10/96; full list of members (8 pages)
8 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
8 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
13 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
13 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
11 October 1995Return made up to 06/10/95; full list of members (8 pages)
11 October 1995Return made up to 06/10/95; full list of members (8 pages)
21 June 1995New director appointed (2 pages)
21 June 1995New director appointed (2 pages)
21 June 1995New director appointed (2 pages)
21 June 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
6 November 1986Accounts for a small company made up to 31 December 1985 (4 pages)
25 February 1916Incorporation (29 pages)
25 February 1916Incorporation (29 pages)