Darlington
Co.Durham
DL3 7AA
Director Name | Mr Richard Crosland |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1991(66 years, 3 months after company formation) |
Appointment Duration | 32 years |
Role | Draper |
Country of Residence | England |
Correspondence Address | 8 Duke St Darlington Co.Durham DL3 7AA |
Secretary Name | Mrs Elizabeth Mary Crosland |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1991(66 years, 3 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Duke St Darlington Co.Durham DL3 7AA |
Director Name | Mrs Emma Louise Mary Hendrix |
---|---|
Date of Birth | October 1974 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2012(87 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Duke St Darlington Co.Durham DL3 7AA |
Director Name | Mrs Elizabeth Mary Crosland |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(66 years, 3 months after company formation) |
Appointment Duration | 30 years, 5 months (resigned 04 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Duke St Darlington Co.Durham DL3 7AA |
Director Name | Mr Richard Crosland |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(66 years, 3 months after company formation) |
Appointment Duration | 30 years, 5 months (resigned 04 November 2021) |
Role | Draper |
Country of Residence | England |
Correspondence Address | 8 Duke St Darlington Co.Durham DL3 7AA |
Secretary Name | Mrs Elizabeth Mary Crosland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(66 years, 3 months after company formation) |
Appointment Duration | 30 years, 5 months (resigned 04 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Duke St Darlington Co.Durham DL3 7AA |
Director Name | Mrs Emma Louise Mary Hendrix |
---|---|
Date of Birth | October 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2009(84 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hollow Banks Scorton Road Brompton On Swale Richmond North Yorkshire DL10 7EQ |
Website | affleckmoffat.co.uk |
---|---|
Telephone | 01325 380168 |
Telephone region | Darlington |
Registered Address | 8 Duke St Darlington Co.Durham DL3 7AA |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
400 at £1 | Emma Louise Mary Hendrix 40.00% Ordinary |
---|---|
310 at £1 | Richard Crosland 31.00% Ordinary |
290 at £1 | Elizabeth Mary Crosland 29.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,649 |
Current Liabilities | £24,872 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 5 November 2022 (7 months, 1 week ago) |
---|---|
Next Return Due | 19 November 2023 (5 months, 1 week from now) |
12 September 1989 | Delivered on: 15 September 1989 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge the undertaking and all property and assets present and future including book debts & uncalled capital. Outstanding |
---|---|
17 February 1983 | Delivered on: 23 February 1983 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts present and future. Outstanding |
3 November 1955 | Delivered on: 10 November 1955 Satisfied on: 27 September 1989 Persons entitled: Midland Bank PLC Classification: Mortgage and charge Secured details: All monies due etc. Particulars: 8 duke street, darlington together with plant machinery fixtures implements and utensils present and future undertaking and all property present and future including uncalled capital. Fully Satisfied |
8 November 2021 | Cessation of Elizabeth Mary Crosland as a person with significant control on 4 November 2021 (1 page) |
---|---|
5 November 2021 | Confirmation statement made on 5 November 2021 with updates (5 pages) |
5 November 2021 | Change of details for Mrs Emma Louise Mary Hendrix as a person with significant control on 4 November 2021 (2 pages) |
5 November 2021 | Cessation of Richard Crosland as a person with significant control on 4 November 2021 (1 page) |
5 November 2021 | Director's details changed for Mrs Emma Louise Mary Hendrix on 5 November 2021 (2 pages) |
5 November 2021 | Termination of appointment of Richard Crosland as a director on 4 November 2021 (1 page) |
5 November 2021 | Termination of appointment of Elizabeth Mary Crosland as a director on 4 November 2021 (1 page) |
5 November 2021 | Termination of appointment of Elizabeth Mary Crosland as a secretary on 4 November 2021 (1 page) |
23 September 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
8 June 2021 | Confirmation statement made on 1 June 2021 with updates (4 pages) |
7 June 2021 | Change of details for Mrs Elizabeth Mary Crosland as a person with significant control on 1 June 2021 (2 pages) |
23 September 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
4 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
11 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
14 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
6 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
27 July 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
27 July 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
6 June 2017 | Confirmation statement made on 1 June 2017 with updates (7 pages) |
6 June 2017 | Confirmation statement made on 1 June 2017 with updates (7 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
17 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Director's details changed for Mrs Elizabeth Mary Crosland on 1 June 2016 (2 pages) |
17 June 2016 | Director's details changed for Mr Richard Crosland on 1 June 2016 (2 pages) |
17 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Director's details changed for Mrs Elizabeth Mary Crosland on 1 June 2016 (2 pages) |
17 June 2016 | Director's details changed for Mr Richard Crosland on 1 June 2016 (2 pages) |
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
24 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
3 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
11 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Director's details changed (2 pages) |
11 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Director's details changed (2 pages) |
10 June 2013 | Appointment of Emma Louise Mary Hendrix as a director (2 pages) |
10 June 2013 | Appointment of Emma Louise Mary Hendrix as a director (2 pages) |
15 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
15 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Director's details changed for Mrs Elizabeth Mary Crosland on 1 January 2012 (2 pages) |
6 June 2012 | Secretary's details changed for Mrs Elizabeth Mary Crosland on 1 January 2012 (1 page) |
6 June 2012 | Director's details changed for Mr Richard Crosland on 1 January 2012 (2 pages) |
6 June 2012 | Director's details changed for Mrs Elizabeth Mary Crosland on 1 January 2012 (2 pages) |
6 June 2012 | Secretary's details changed for Mrs Elizabeth Mary Crosland on 1 January 2012 (1 page) |
6 June 2012 | Director's details changed for Mr Richard Crosland on 1 January 2012 (2 pages) |
6 June 2012 | Director's details changed for Mrs Elizabeth Mary Crosland on 1 January 2012 (2 pages) |
6 June 2012 | Secretary's details changed for Mrs Elizabeth Mary Crosland on 1 January 2012 (1 page) |
6 June 2012 | Director's details changed for Mr Richard Crosland on 1 January 2012 (2 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
18 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Termination of appointment of Emma Hendrix as a director (1 page) |
11 February 2010 | Termination of appointment of Emma Hendrix as a director (1 page) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 October 2009 | Appointment of Emma Louise Mary Hendrix as a director (2 pages) |
27 October 2009 | Appointment of Emma Louise Mary Hendrix as a director (2 pages) |
5 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
5 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
9 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
9 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
13 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
13 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
29 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
29 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
15 June 2005 | Return made up to 01/06/05; full list of members (7 pages) |
15 June 2005 | Return made up to 01/06/05; full list of members (7 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
28 May 2004 | Return made up to 01/06/04; full list of members
|
28 May 2004 | Return made up to 01/06/04; full list of members
|
10 June 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
10 June 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
9 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
9 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
7 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
7 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
9 May 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
9 May 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
20 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
20 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
8 June 2001 | Return made up to 01/06/01; full list of members
|
8 June 2001 | Return made up to 01/06/01; full list of members
|
22 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
22 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
22 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
22 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
30 June 1999 | Return made up to 01/06/99; no change of members (4 pages) |
30 June 1999 | Return made up to 01/06/99; no change of members (4 pages) |
11 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
11 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
26 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
26 June 1998 | Return made up to 01/06/98; no change of members (4 pages) |
26 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
26 June 1998 | Return made up to 01/06/98; no change of members (4 pages) |
16 June 1997 | Return made up to 01/06/97; full list of members (6 pages) |
16 June 1997 | Return made up to 01/06/97; full list of members (6 pages) |
29 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
29 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
21 July 1996 | Return made up to 01/06/96; no change of members (4 pages) |
21 July 1996 | Return made up to 01/06/96; no change of members (4 pages) |
24 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
24 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
20 June 1995 | Return made up to 01/06/95; no change of members (4 pages) |
20 June 1995 | Return made up to 01/06/95; no change of members (4 pages) |
4 May 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
4 May 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |