Fairwellhall
Durham
DH1 3TE
Director Name | Mrs Susan Forrester |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 1998(70 years, 4 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 14 St Oswalds Drive Durham City Durham DH1 3TE |
Secretary Name | Mrs Susan Forrester |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 May 1998(70 years, 4 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 14 St Oswalds Drive Durham City Durham DH1 3TE |
Director Name | David Roderick Anthony Forrester |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(63 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 February 2003) |
Role | Company Director |
Correspondence Address | 12 Dixons Bank Marton In Cleveland Middlesbrough Cleveland TS7 8NT |
Director Name | Mathew Roderick Forrester |
---|---|
Date of Birth | October 1913 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(63 years, 7 months after company formation) |
Appointment Duration | -1 years, 8 months (resigned 03 April 1991) |
Role | Managing Director |
Correspondence Address | The Hawthornes St Oswalds Drive Co Durham NE38 9HT |
Director Name | Mr George Thompson Kitching |
---|---|
Date of Birth | September 1913 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(63 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 08 May 1998) |
Role | Company Director |
Correspondence Address | 8 Crookershill Close Nunthorpe Middlesbrough Cleveland TS7 0LZ |
Secretary Name | Thompsons Enterprises (1977) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1991(63 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 08 May 1998) |
Correspondence Address | 251 Acklam Road Middlesbrough Cleveland TS5 7BW |
Registered Address | 251 Acklam Road Acklam Middlesbrough TS5 7BW |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Acklam |
Built Up Area | Teesside |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £302,843 |
Cash | £5,996 |
Current Liabilities | £24,110 |
Latest Accounts | 31 March 2022 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 July 2022 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 14 August 2023 (4 months, 3 weeks from now) |
5 February 1993 | Delivered on: 10 February 1993 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 k/a 17,17A,17B & 17C houghton road newbottle houghton le spring res. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
---|---|
3 June 1938 | Delivered on: 16 June 1938 Persons entitled: Lloyds Bank PLC Classification: Mortgage by way of collateral security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises at gilengate moor, near durham together with the cinema & other erections known as the majestic cinema". Outstanding |
5 July 1973 | Delivered on: 12 July 1973 Satisfied on: 22 July 2003 Persons entitled: Midland Bank PLC Classification: Mortgage & charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises known as the palladium & premises known as no 25 clayforth, durham, and public house the maltmen, durham, together with machinery and fixtures and by way of a floating charge the (see doc. 89 for details). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
22 October 2021 | Micro company accounts made up to 31 March 2021 (8 pages) |
---|---|
12 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
16 October 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
5 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
8 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
18 July 2019 | Micro company accounts made up to 31 March 2019 (8 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (8 pages) |
13 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
13 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
13 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
3 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
24 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Director's details changed for Susan Forrester on 31 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Mathew Ian Forrester on 31 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Director's details changed for Susan Forrester on 31 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Mathew Ian Forrester on 31 July 2010 (2 pages) |
12 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
31 July 2009 | Return made up to 31/07/09; full list of members (4 pages) |
31 July 2009 | Return made up to 31/07/09; full list of members (4 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
4 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
22 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
23 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
2 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 September 2005 | Return made up to 31/07/05; full list of members (9 pages) |
23 September 2005 | Return made up to 31/07/05; full list of members (9 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
31 August 2004 | Return made up to 31/07/04; change of members (7 pages) |
31 August 2004 | Return made up to 31/07/04; change of members (7 pages) |
9 December 2003 | Partial exemption accounts made up to 31 March 2003 (7 pages) |
9 December 2003 | Partial exemption accounts made up to 31 March 2003 (7 pages) |
1 December 2003 | £ ic 5697/5692 03/11/03 £ sr [email protected]=5 (1 page) |
1 December 2003 | £ ic 5697/5692 03/11/03 £ sr [email protected]=5 (1 page) |
1 October 2003 | Return made up to 31/07/03; full list of members (10 pages) |
1 October 2003 | Return made up to 31/07/03; full list of members (10 pages) |
23 September 2003 | Registered office changed on 23/09/03 from: c/o 1 saint johns road meadowfield indust, durham county durham DH7 8TZ (1 page) |
23 September 2003 | Registered office changed on 23/09/03 from: c/o 1 saint johns road meadowfield indust, durham county durham DH7 8TZ (1 page) |
22 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2003 | £ ic 5716/5697 27/06/03 £ sr [email protected]=19 (1 page) |
15 July 2003 | £ ic 5716/5697 27/06/03 £ sr [email protected]=19 (1 page) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | Resolutions
|
18 February 2003 | Director resigned (1 page) |
18 February 2003 | Resolutions
|
29 January 2003 | Partial exemption accounts made up to 31 March 2002 (7 pages) |
29 January 2003 | Partial exemption accounts made up to 31 March 2002 (7 pages) |
3 January 2003 | £ ic 10500/5716 14/12/02 £ sr [email protected]=4784 (1 page) |
3 January 2003 | £ ic 10500/5716 14/12/02 £ sr [email protected]=4784 (1 page) |
27 August 2002 | Return made up to 31/07/02; full list of members (9 pages) |
27 August 2002 | Return made up to 31/07/02; full list of members (9 pages) |
4 September 2001 | Resolutions
|
4 September 2001 | Resolutions
|
4 September 2001 | Resolutions
|
4 September 2001 | Resolutions
|
30 August 2001 | Partial exemption accounts made up to 31 March 2001 (7 pages) |
30 August 2001 | Return made up to 31/07/01; no change of members (7 pages) |
30 August 2001 | Partial exemption accounts made up to 31 March 2001 (7 pages) |
30 August 2001 | Return made up to 31/07/01; no change of members (7 pages) |
16 August 2000 | Return made up to 31/07/00; full list of members (9 pages) |
16 August 2000 | Return made up to 31/07/00; full list of members (9 pages) |
5 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
21 April 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
21 April 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
10 September 1999 | Registered office changed on 10/09/99 from: blackmoor court durham moor durham DH1 5ER (1 page) |
10 September 1999 | Registered office changed on 10/09/99 from: blackmoor court durham moor durham DH1 5ER (1 page) |
26 August 1999 | Return made up to 31/07/99; change of members (6 pages) |
26 August 1999 | Return made up to 31/07/99; change of members (6 pages) |
21 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
21 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
21 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
21 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
11 June 1998 | New secretary appointed;new director appointed (2 pages) |
11 June 1998 | New secretary appointed;new director appointed (2 pages) |
26 May 1998 | Director resigned (1 page) |
26 May 1998 | Secretary resigned (1 page) |
26 May 1998 | Director resigned (1 page) |
26 May 1998 | Secretary resigned (1 page) |
7 January 1998 | Registered office changed on 07/01/98 from: 251 acklam rd middlesbrough cleveland TS5 7BW (1 page) |
7 January 1998 | Registered office changed on 07/01/98 from: 251 acklam rd middlesbrough cleveland TS5 7BW (1 page) |
20 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
20 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
4 August 1997 | Return made up to 31/07/97; change of members
|
4 August 1997 | Return made up to 31/07/97; change of members
|
29 August 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
29 August 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
6 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
6 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
26 July 1995 | Return made up to 31/07/95; change of members (6 pages) |
26 July 1995 | Return made up to 31/07/95; change of members (6 pages) |
4 July 1995 | Full accounts made up to 31 March 1995 (9 pages) |
4 July 1995 | Full accounts made up to 31 March 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |