Blind Lane
Chester Le Street
County Durham
DH3 4AF
Director Name | Robin Henry Alexander Gray |
---|---|
Date of Birth | May 1938 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 1991(61 years, 6 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Langley House Lanchester Co Durham DH7 0TW |
Director Name | Mrs Ailsa Heather Sutherland |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 1991(61 years, 6 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Catering Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Ross Farm Belford Northumberland NE70 7EN |
Secretary Name | Mrs Ailsa Heather Sutherland |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 August 1991(61 years, 6 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ross Farm Belford Northumberland NE70 7EN |
Director Name | Mr David Andrew Gray |
---|---|
Date of Birth | October 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1997(67 years, 6 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Hamsterley Bishop Auckland County Durham DL13 3QF |
Director Name | Mr Nigel Robin Alexander Gray |
---|---|
Date of Birth | August 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1998(67 years, 10 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 17 Drumavoley Grange Drumavoley Road Ballycastle County Antrim BT54 6PG Northern Ireland |
Director Name | Ailsa Maud Gray |
---|---|
Date of Birth | August 1906 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(61 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 June 1995) |
Role | Company Director |
Correspondence Address | The West House Ross Belford Northumberland |
Website | alexandrasawmills.co.uk |
---|
Registered Address | Swallow Cottage Hamsterley Bishop Auckland County Durham DL13 3QF |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Hamsterley |
Ward | Evenwood |
Built Up Area | Hamsterley (nr Witton-le-Wear) |
Address Matches | 2 other UK companies use this postal address |
5.5k at £1 | R.h.a. Gray 6.89% Ordinary |
---|---|
2.4k at £1 | A.j. Gray 2.98% Preference |
2.4k at £1 | N.r.a. Gray 2.98% Preference |
10.5k at £1 | Mrs A.h. Sutherland 13.17% Ordinary |
9.5k at £1 | A.j. Gray 11.97% Ordinary |
9.5k at £1 | N.r.a. Gray 11.97% Ordinary |
9.5k at £1 | D.s. Gray 11.92% Ordinary |
9k at £1 | C.y. Mitchell 11.34% Ordinary |
9k at £1 | D.a. Gray 11.34% Ordinary |
9k at £1 | M.s. Gray 11.34% Ordinary |
674 at £1 | D.a. Gray 0.85% Preference |
578 at £1 | C.y. Mitchell 0.73% Preference |
574 at £1 | M.s. Gray 0.72% Preference |
500 at £1 | D.s. Gray 0.63% Preference |
295 at £1 | Mrs B.d. Gray 0.37% Preference |
295 at £1 | Mrs S. Gray 0.37% Preference |
200 at £1 | Mr H.b. Scott 0.25% Preference |
150 at £1 | Mrs A.h. Sutherland 0.19% Preference |
Year | 2014 |
---|---|
Net Worth | £463,669 |
Cash | £87,296 |
Current Liabilities | £20,538 |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 August 2022 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2023 (5 months from now) |
26 November 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
---|---|
27 August 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
30 April 2021 | Registered office address changed from Pelaw Cottage Blind Lane Chester Le Street County Durham DH3 4AF to Swallow Cottage Hamsterley Bishop Auckland County Durham DL13 3QF on 30 April 2021 (1 page) |
2 September 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
19 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
22 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
30 July 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
21 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
14 August 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
28 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
31 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
29 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
3 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (10 pages) |
23 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (10 pages) |
25 May 2012 | Registered office address changed from Alexandra Saw Mills, Byron Street, Carlisle, Cumbria CA2 5TB on 25 May 2012 (1 page) |
25 May 2012 | Registered office address changed from Alexandra Saw Mills, Byron Street, Carlisle, Cumbria CA2 5TB on 25 May 2012 (1 page) |
9 May 2012 | Purchase of own shares. (3 pages) |
9 May 2012 | Purchase of own shares. (3 pages) |
2 May 2012 | Cancellation of shares. Statement of capital on 2 May 2012
|
2 May 2012 | Cancellation of shares. Statement of capital on 2 May 2012
|
2 May 2012 | Cancellation of shares. Statement of capital on 2 May 2012
|
5 April 2012 | Company name changed alexandra saw mills LIMITED(the)\certificate issued on 05/04/12
|
5 April 2012 | Change of name notice (2 pages) |
5 April 2012 | Company name changed alexandra saw mills LIMITED(the)\certificate issued on 05/04/12
|
5 April 2012 | Change of name notice (2 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (10 pages) |
22 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (10 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (10 pages) |
8 September 2010 | Director's details changed for Robin Henry Alexander Gray on 15 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Mrs Ailsa Heather Sutherland on 15 August 2010 (2 pages) |
8 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (10 pages) |
8 September 2010 | Director's details changed for Robin Henry Alexander Gray on 15 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Mrs Ailsa Heather Sutherland on 15 August 2010 (2 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 August 2009 | Return made up to 15/08/09; full list of members (11 pages) |
17 August 2009 | Return made up to 15/08/09; full list of members (11 pages) |
14 April 2009 | Resolutions
|
14 April 2009 | Section 519 (1 page) |
14 April 2009 | Resolutions
|
14 April 2009 | Section 519 (1 page) |
23 October 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
23 October 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
4 September 2008 | Return made up to 15/08/08; full list of members (11 pages) |
4 September 2008 | Return made up to 15/08/08; full list of members (11 pages) |
14 December 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
14 December 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
10 October 2007 | Return made up to 15/08/07; full list of members (7 pages) |
10 October 2007 | Return made up to 15/08/07; full list of members (7 pages) |
31 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
31 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
2 October 2006 | Return made up to 15/08/06; full list of members (8 pages) |
2 October 2006 | Location of register of members (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: alexandra saw mills, byron st, caldewgate, carlisle cumb CA2 5TB (1 page) |
2 October 2006 | Location of debenture register (1 page) |
2 October 2006 | Return made up to 15/08/06; full list of members (8 pages) |
2 October 2006 | Location of register of members (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: alexandra saw mills, byron st, caldewgate, carlisle cumb CA2 5TB (1 page) |
2 October 2006 | Location of debenture register (1 page) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
28 September 2005 | Return made up to 15/08/05; full list of members (8 pages) |
28 September 2005 | Location of register of members (1 page) |
28 September 2005 | Return made up to 15/08/05; full list of members (8 pages) |
28 September 2005 | Location of register of members (1 page) |
3 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
3 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
20 August 2004 | Return made up to 15/08/04; change of members
|
20 August 2004 | Return made up to 15/08/04; change of members
|
10 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
10 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
27 August 2003 | Return made up to 15/08/03; no change of members (8 pages) |
27 August 2003 | Return made up to 15/08/03; no change of members (8 pages) |
8 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
8 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
30 August 2002 | Return made up to 15/08/02; full list of members
|
30 August 2002 | Return made up to 15/08/02; full list of members
|
24 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
24 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
22 August 2001 | Return made up to 15/08/01; full list of members
|
22 August 2001 | Return made up to 15/08/01; full list of members
|
13 September 2000 | Return made up to 24/08/00; full list of members (11 pages) |
13 September 2000 | Return made up to 24/08/00; full list of members (11 pages) |
14 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
14 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
8 September 1999 | Return made up to 24/08/99; no change of members (7 pages) |
8 September 1999 | Return made up to 24/08/99; no change of members (7 pages) |
27 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
27 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
7 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
7 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
6 October 1998 | Return made up to 24/08/98; no change of members (5 pages) |
6 October 1998 | Return made up to 24/08/98; no change of members (5 pages) |
21 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
21 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
25 September 1997 | Return made up to 24/08/97; full list of members (7 pages) |
25 September 1997 | Return made up to 24/08/97; full list of members (7 pages) |
15 October 1996 | Return made up to 24/08/96; change of members (7 pages) |
15 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
15 October 1996 | Return made up to 24/08/96; change of members (7 pages) |
15 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
18 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
18 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
11 September 1995 | Return made up to 24/08/95; change of members
|
11 September 1995 | Return made up to 24/08/95; change of members
|
6 March 1930 | Certificate of incorporation (1 page) |
6 March 1930 | Certificate of incorporation (1 page) |