Blind Lane
Chester Le Street
County Durham
DH3 4AF
Director Name | Robin Henry Alexander Gray |
---|---|
Date of Birth | May 1938 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 1991(61 years, 6 months after company formation) |
Appointment Duration | 29 years, 5 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 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 1991(61 years, 6 months after company formation) |
Appointment Duration | 29 years, 5 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 | 29 years, 5 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 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1997(67 years, 6 months after company formation) |
Appointment Duration | 23 years, 4 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 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1998(67 years, 10 months after company formation) |
Appointment Duration | 23 years |
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 114 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 | Pelaw Cottage Blind Lane Chester Le Street County Durham DH3 4AF |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | North Lodge |
Ward | North Lodge |
Built Up Area | Sunderland |
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 2020 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2021 (11 months, 1 week from now) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
Latest Return | 15 August 2020 (5 months, 1 week ago) |
---|---|
Next Return Due | 29 August 2021 (7 months, 1 week from now) |
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 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) |
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
|
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) |
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
|
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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
|
6 March 1930 | Certificate of incorporation (1 page) |