South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6XW
Secretary Name | Mr Robert Bion Manners |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 October 1992(76 years, 8 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Peel House 2 Dovecot Hill South Church Enterprise Park Bishop Auckland County Durham DL14 6XW |
Director Name | Steven Hodges |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2006(89 years, 11 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Construction |
Country of Residence | England |
Correspondence Address | 9a Chatsworth Avenue Bishop Auckland County Durham DL14 6AX |
Director Name | Mr Simon Oliver Manners |
---|---|
Date of Birth | September 1983 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2013(97 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peel House 2 Dovecot Hill South Church Enterprise Park Bishop Auckland County Durham DL14 6XW |
Director Name | Mr Ian Robert Manners |
---|---|
Date of Birth | April 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2016(100 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peel House 2 Dovecot Hill South Chruch Enterprise Park Bishop Auckland Co. Durham DL14 6XW |
Director Name | Mrs Kathleen Mary Charlton Manners |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2016(100 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peel House 2 Dovecot Hill South Church Enterprise Park Bishop Auckland Co. Durham DL14 6XW |
Director Name | Mr Wayne Harris |
---|---|
Date of Birth | November 1964 (Born 58 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 January 2019(102 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peel House 2 Dovecot Hill South Church Enterprise Park Bsihop Auckland Co. Durham DL14 6XW |
Director Name | Mr Steve Francis |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2021(105 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peel House 2 Dovecot Hill South Church Enterprise Park Bishop Auckland County Durham DL14 6XW |
Director Name | Mrs Anne Marie Manners |
---|---|
Date of Birth | April 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(76 years, 8 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 01 January 2014) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 68 Rush Park Bishop Auckland Co. Durham DL14 6NS |
Director Name | Mr Brian Bishop Manners |
---|---|
Date of Birth | February 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(76 years, 8 months after company formation) |
Appointment Duration | 17 years (resigned 10 October 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 68 Rush Park Bishop Auckland Co. Durham DL14 6NS |
Director Name | Mrs Patricia Anne King |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(76 years, 8 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 28 July 2016) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 18 The Dell Bishop Auckland County Durham DL14 7HJ |
Director Name | Mr Alan William Crawford |
---|---|
Date of Birth | October 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(79 years, 2 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 31 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Vicarage Farm Close Escomb Bishop Auckland County Durham DL14 7UT |
Director Name | Diane Margaret Manners |
---|---|
Date of Birth | September 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(79 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 15 February 2005) |
Role | Company Director |
Correspondence Address | 26 The Dell Bishop Auckland County Durham DL14 7HJ |
Director Name | Martin John Wheelhouse |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(89 years, 5 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 30 April 2021) |
Role | Works Manager |
Country of Residence | England |
Correspondence Address | 21 Wesley Grove Bishop Auckland County Durham DL14 7TG |
Website | www.tmanners.co.uk |
---|
Registered Address | Peel House 2 Dovecot Hill South Church Enterprise Park Bishop Auckland County Durham DL14 6XW |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Dene Valley |
Ward | Shildon and Dene Valley |
Built Up Area | Bishop Auckland |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £9,247,367 |
Net Worth | £662,529 |
Cash | £12,344 |
Current Liabilities | £2,190,264 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 October 2022 (8 months, 1 week ago) |
---|---|
Next Return Due | 20 October 2023 (4 months, 1 week from now) |
1 February 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2023 | Delivered on: 24 April 2023 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
20 March 2023 | Delivered 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 2015 | Delivered 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 2012 | Delivered 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 2009 | Delivered 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 2005 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 |
22 October 2021 | Director's details changed for Mr Simon Oliver Manners on 22 October 2021 (2 pages) |
---|---|
22 October 2021 | Director's details changed for Mr Robert Bion Manners on 22 October 2021 (2 pages) |
22 October 2021 | Director's details changed for Mrs Kathleen Mary Charlton Manners on 22 October 2021 (2 pages) |
12 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
20 August 2021 | Full accounts made up to 31 December 2020 (27 pages) |
2 August 2021 | Termination of appointment of Alan William Crawford as a director on 31 July 2021 (1 page) |
22 July 2021 | Appointment of Mr Steve Francis as a director on 29 June 2021 (2 pages) |
12 May 2021 | Termination of appointment of Martin John Wheelhouse as a director on 30 April 2021 (1 page) |
6 November 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
2 November 2020 | Change of details for Manners Holdings Limited as a person with significant control on 26 October 2020 (2 pages) |
27 August 2020 | Satisfaction of charge 7 in full (1 page) |
12 August 2020 | Full accounts made up to 31 December 2019 (26 pages) |
15 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
28 May 2019 | Full accounts made up to 31 December 2018 (25 pages) |
27 February 2019 | Appointment of Mr Wayne Harris as a director on 1 January 2019 (2 pages) |
18 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
28 June 2018 | Full accounts made up to 31 December 2017 (23 pages) |
18 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
18 October 2017 | Register 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 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
18 October 2017 | Register 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) |
15 June 2017 | Resolutions
|
15 June 2017 | Resolutions
|
22 May 2017 | Full accounts made up to 31 December 2016 (25 pages) |
22 May 2017 | Full accounts made up to 31 December 2016 (25 pages) |
30 March 2017 | Appointment of Mrs Kathleen Mary Charlton Manners as a director on 1 September 2016 (2 pages) |
30 March 2017 | Termination of appointment of Patricia Anne King as a director on 28 July 2016 (1 page) |
30 March 2017 | Appointment of Mrs Kathleen Mary Charlton Manners as a director on 1 September 2016 (2 pages) |
30 March 2017 | Termination of appointment of Patricia Anne King as a director on 28 July 2016 (1 page) |
29 November 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
29 November 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
16 September 2016 | Full accounts made up to 31 December 2015 (26 pages) |
16 September 2016 | Full accounts made up to 31 December 2015 (26 pages) |
7 September 2016 | Appointment of Mr Ian Robert Manners as a director on 1 September 2016 (2 pages) |
7 September 2016 | Appointment of Mr Ian Robert Manners as a director on 1 September 2016 (2 pages) |
2 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
20 May 2015 | Registration of charge 001431250012, created on 7 May 2015 (26 pages) |
20 May 2015 | Registration of charge 001431250012, created on 7 May 2015 (26 pages) |
20 May 2015 | Registration of charge 001431250012, created on 7 May 2015 (26 pages) |
17 April 2015 | Full accounts made up to 31 December 2014 (22 pages) |
17 April 2015 | Full accounts made up to 31 December 2014 (22 pages) |
10 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
30 April 2014 | Full accounts made up to 31 December 2013 (22 pages) |
30 April 2014 | Full accounts made up to 31 December 2013 (22 pages) |
6 February 2014 | Termination of appointment of Anne Manners as a director (1 page) |
6 February 2014 | Termination of appointment of Anne Manners as a director (1 page) |
24 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
27 September 2013 | Secretary's details changed for Mr Robert Bion Manners on 25 September 2013 (1 page) |
27 September 2013 | Appointment of Mr Simon Oliver Manners as a director (2 pages) |
27 September 2013 | Director's details changed for Mr Robert Bion Manners on 25 September 2013 (2 pages) |
27 September 2013 | Appointment of Mr Simon Oliver Manners as a director (2 pages) |
27 September 2013 | Director's details changed for Mr Robert Bion Manners on 25 September 2013 (2 pages) |
27 September 2013 | Secretary's details changed for Mr Robert Bion Manners on 25 September 2013 (1 page) |
14 June 2013 | Full accounts made up to 31 December 2012 (20 pages) |
14 June 2013 | Full accounts made up to 31 December 2012 (20 pages) |
24 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (10 pages) |
24 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (10 pages) |
24 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (10 pages) |
7 September 2012 | Full accounts made up to 31 December 2011 (22 pages) |
7 September 2012 | Full accounts made up to 31 December 2011 (22 pages) |
31 July 2012 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
31 July 2012 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
14 March 2012 | Second filing of AR01 previously delivered to Companies House made up to 6 October 2011 (20 pages) |
14 March 2012 | Second filing of AR01 previously delivered to Companies House made up to 6 October 2011 (20 pages) |
14 March 2012 | Second filing of AR01 previously delivered to Companies House made up to 6 October 2011 (20 pages) |
1 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders
|
1 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders
|
1 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders
|
27 April 2011 | Full accounts made up to 31 December 2010 (21 pages) |
27 April 2011 | Full accounts made up to 31 December 2010 (21 pages) |
23 March 2011 | Termination of appointment of Brian Manners as a director (1 page) |
23 March 2011 | Termination of appointment of Brian Manners as a director (1 page) |
12 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (11 pages) |
12 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (11 pages) |
12 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (11 pages) |
16 September 2010 | Accounts for a medium company made up to 31 December 2009 (20 pages) |
16 September 2010 | Accounts for a medium company made up to 31 December 2009 (20 pages) |
31 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (9 pages) |
31 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (9 pages) |
31 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (9 pages) |
22 October 2009 | Director's details changed for Mr Brian Bishop Manners on 6 October 2009 (2 pages) |
22 October 2009 | Register(s) moved to registered inspection location (1 page) |
22 October 2009 | Director's details changed for Mrs Anne Marie Manners on 6 October 2009 (2 pages) |
22 October 2009 | Register inspection address has been changed (1 page) |
22 October 2009 | Director's details changed for Martin John Wheelhouse on 6 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Robert Bion Manners on 6 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mrs Patricia Anne King on 6 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Alan William Crawford on 6 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Steven Hodges on 6 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Brian Bishop Manners on 6 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mrs Anne Marie Manners on 6 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Martin John Wheelhouse on 6 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Robert Bion Manners on 6 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mrs Patricia Anne King on 6 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Alan William Crawford on 6 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Steven Hodges on 6 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Brian Bishop Manners on 6 October 2009 (2 pages) |
22 October 2009 | Register(s) moved to registered inspection location (1 page) |
22 October 2009 | Director's details changed for Mrs Anne Marie Manners on 6 October 2009 (2 pages) |
22 October 2009 | Register inspection address has been changed (1 page) |
22 October 2009 | Director's details changed for Mr Robert Bion Manners on 6 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Martin John Wheelhouse on 6 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mrs Patricia Anne King on 6 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Alan William Crawford on 6 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Steven Hodges on 6 October 2009 (2 pages) |
30 September 2009 | Accounts for a medium company made up to 31 December 2008 (20 pages) |
30 September 2009 | Accounts for a medium company made up to 31 December 2008 (20 pages) |
6 August 2009 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
6 August 2009 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
18 November 2008 | Return made up to 06/10/08; full list of members (6 pages) |
18 November 2008 | Return made up to 06/10/08; full list of members (6 pages) |
2 November 2008 | Accounts for a medium company made up to 31 December 2007 (19 pages) |
2 November 2008 | Accounts for a medium company made up to 31 December 2007 (19 pages) |
23 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
23 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
23 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
23 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
23 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
23 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
23 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
23 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
23 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
23 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
13 February 2008 | Particulars of mortgage/charge (3 pages) |
13 February 2008 | Particulars of mortgage/charge (3 pages) |
12 February 2008 | Particulars of mortgage/charge (3 pages) |
12 February 2008 | Particulars of mortgage/charge (3 pages) |
12 February 2008 | Particulars of mortgage/charge (3 pages) |
12 February 2008 | Particulars of mortgage/charge (3 pages) |
12 February 2008 | Particulars of mortgage/charge (3 pages) |
12 February 2008 | Particulars of mortgage/charge (3 pages) |
30 November 2007 | Return made up to 06/10/07; full list of members (4 pages) |
30 November 2007 | Return made up to 06/10/07; full list of members (4 pages) |
30 August 2007 | Secretary's particulars changed (1 page) |
30 August 2007 | Director's particulars changed (1 page) |
30 August 2007 | Director's particulars changed (1 page) |
30 August 2007 | Secretary's particulars changed (1 page) |
30 August 2007 | Director's particulars changed (1 page) |
30 August 2007 | Director's particulars changed (1 page) |
16 July 2007 | Accounts for a medium company made up to 31 December 2006 (24 pages) |
16 July 2007 | Accounts for a medium company made up to 31 December 2006 (24 pages) |
18 January 2007 | Secretary's particulars changed (1 page) |
18 January 2007 | Secretary's particulars changed (1 page) |
12 January 2007 | Director's particulars changed (1 page) |
12 January 2007 | Director's particulars changed (1 page) |
16 November 2006 | Return made up to 06/10/06; full list of members (4 pages) |
16 November 2006 | Return made up to 06/10/06; full list of members (4 pages) |
30 August 2006 | Accounts for a medium company made up to 31 December 2005 (22 pages) |
30 August 2006 | Accounts for a medium company made up to 31 December 2005 (22 pages) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | New director appointed (2 pages) |
24 October 2005 | Return made up to 06/10/05; full list of members (10 pages) |
24 October 2005 | Return made up to 06/10/05; full list of members (10 pages) |
20 October 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
20 October 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
7 September 2005 | New director appointed (2 pages) |
7 September 2005 | New director appointed (2 pages) |
20 May 2005 | Registered office changed on 20/05/05 from: peel street, bishop auckland, co durham DL14 7LQ (1 page) |
20 May 2005 | Registered office changed on 20/05/05 from: peel street, bishop auckland, co durham DL14 7LQ (1 page) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
15 April 2005 | Particulars of mortgage/charge (3 pages) |
15 April 2005 | Particulars of mortgage/charge (3 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
27 October 2004 | Return made up to 06/10/04; full list of members (10 pages) |
27 October 2004 | Return made up to 06/10/04; full list of members (10 pages) |
22 October 2003 | Return made up to 06/10/03; full list of members (10 pages) |
22 October 2003 | Return made up to 06/10/03; full list of members (10 pages) |
9 August 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
9 August 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
19 November 2002 | Return made up to 06/10/02; full list of members (10 pages) |
19 November 2002 | Return made up to 06/10/02; full list of members (10 pages) |
21 October 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
21 October 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
20 November 2001 | Return made up to 06/10/01; full list of members
|
20 November 2001 | Return made up to 06/10/01; full list of members
|
23 August 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
23 August 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
13 December 2000 | Return made up to 06/10/00; full list of members (9 pages) |
13 December 2000 | Return made up to 06/10/00; full list of members (9 pages) |
12 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
12 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
25 October 1999 | Return made up to 06/10/99; full list of members (11 pages) |
25 October 1999 | Return made up to 06/10/99; full list of members (11 pages) |
20 August 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
20 August 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
25 January 1999 | Return made up to 06/10/98; full list of members (8 pages) |
25 January 1999 | Return made up to 06/10/98; full list of members (8 pages) |
26 August 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
26 August 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
12 November 1997 | Return made up to 06/10/97; full list of members (8 pages) |
12 November 1997 | Return made up to 06/10/97; full list of members (8 pages) |
23 July 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
23 July 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
29 November 1996 | Return made up to 06/10/96; full list of members (8 pages) |
29 November 1996 | Return made up to 06/10/96; full list of members (8 pages) |
8 July 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
8 July 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
13 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
13 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
11 October 1995 | Return made up to 06/10/95; full list of members (8 pages) |
11 October 1995 | Return made up to 06/10/95; full list of members (8 pages) |
21 June 1995 | New director appointed (2 pages) |
21 June 1995 | New director appointed (2 pages) |
21 June 1995 | New director appointed (2 pages) |
21 June 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
25 February 1916 | Incorporation (29 pages) |
25 February 1916 | Incorporation (29 pages) |