Company NameLondon Lending Library (Durham) Limited
Company StatusActive
Company Number00302087
CategoryPrivate Limited Company
Incorporation Date21 June 1935(88 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard Kem Dore
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(56 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRudland House
Railway Street
Bishop Auckland
Co.Durham
DL14 7LR
Director NameJohn Philip Rudd
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(56 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleEngineer
Country of ResidenceDenmark
Correspondence AddressRudland House
Railway Street
Bishop Auckland
Co.Durham
DL14 7LR
Director NameMr Michael Patrick George Cuthbert Williams
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(56 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressRudland House
Railway Street
Bishop Auckland
Co.Durham
DL14 7LR
Secretary NameMr Richard Kem Dore
NationalityBritish
StatusCurrent
Appointed13 September 2003(68 years, 3 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRudland House
Railway Street
Bishop Auckland
Co.Durham
DL14 7LR
Director NameMr Vernon Linsley
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(56 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 March 2001)
RoleWholesaler
Correspondence AddressGreystones
Copley
Bishop Auckland
County Durham
DL13 5LR
Director NameEdith Mary Rudd
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(56 years, 6 months after company formation)
Appointment Duration-1 years, 10 months (resigned 04 November 1991)
RoleCompany Director
Correspondence AddressHarewood Lodge 40 Grange Road
Darlington
County Durham
DL1 5NP
Secretary NameSusan Elizabeth Williams
NationalityBritish
StatusResigned
Appointed31 December 1991(56 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 13 September 2003)
RoleCompany Director
Correspondence AddressMount Pleasant
Houghton Le Side Heighington
Darlington
Co Durham
DL2 2UF

Location

Registered AddressRudland House
Railway Street
Bishop Auckland
Co.Durham
DL14 7LR
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardBishop Auckland Town
Built Up AreaBishop Auckland
Address Matches2 other UK companies use this postal address

Shareholders

1.7k at £1S.p. Hewgill
8.53%
Ordinary
1.3k at £1J.p. Rudd
6.59%
Ordinary
1.3k at £1L. Dodsworth
6.14%
Ordinary
1.1k at £1A.p. Moore
5.48%
Ordinary
982 at £1J.g.w. Rudd (Apm Trust)
4.81%
Ordinary
982 at £1J.g.w. Rudd (Ycw Trust)
4.81%
Ordinary
918 at £1M. Rudd
4.50%
Ordinary
801 at £1M.g.p.c. Williams
3.93%
Ordinary
760 at £1P.w. Rudd
3.73%
Ordinary
668 at £1Jeremy G.w Rudd
3.27%
Ordinary
5.3k at £1G.w. Rudd LTD
25.76%
Ordinary
569 at £1V.c. Guttridge
2.79%
Ordinary
568 at £1A.c. Nutt
2.78%
Ordinary
477 at £1Y.c. Williams
2.34%
Ordinary
414 at £1I.w. Rudd
2.03%
Ordinary
413 at £1K.m. Rudd
2.02%
Ordinary
2.1k at £1R.k. Dore
10.48%
Ordinary

Financials

Year2014
Net Worth£712,366
Cash£189,430
Current Liabilities£24,651

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

29 March 1993Delivered on: 6 April 1993
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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
26 October 1992Delivered on: 10 November 1992
Persons entitled: Barclays 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: Property in union street, bishop auckland, durham.
Outstanding

Filing History

6 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
7 January 2023Confirmation statement made on 31 December 2022 with updates (6 pages)
12 December 2022Second filing of Confirmation Statement dated 17 January 2022 (5 pages)
18 October 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
17 January 2022Confirmation statement made on 31 December 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (share capital and shareholder information) was registered on 12/12/2022
(7 pages)
7 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
13 January 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
10 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
14 October 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
20 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
20 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 20,400
(6 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 20,400
(6 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 August 2015Register(s) moved to registered inspection location C/O Baines Jewitt 41-45 Yarm Lane Stockton-on-Tees Cleveland TS18 3EA (1 page)
13 August 2015Register(s) moved to registered inspection location C/O Baines Jewitt 41-45 Yarm Lane Stockton-on-Tees Cleveland TS18 3EA (1 page)
25 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 20,400
(6 pages)
25 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 20,400
(6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 20,400
(6 pages)
26 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 20,400
(6 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 May 2011Director's details changed for Mr Richard Kem Dore on 4 May 2011 (2 pages)
31 May 2011Director's details changed for Mr Richard Kem Dore on 4 May 2011 (2 pages)
31 May 2011Director's details changed for Mr Richard Kem Dore on 4 May 2011 (2 pages)
15 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (11 pages)
23 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (11 pages)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Register inspection address has been changed (1 page)
22 February 2010Director's details changed for Mr Richard Kem Dore on 1 October 2009 (2 pages)
22 February 2010Director's details changed for Michael Patrick George Cuthbert Williams on 1 October 2009 (2 pages)
22 February 2010Director's details changed for John Philip Rudd on 1 October 2009 (2 pages)
22 February 2010Secretary's details changed for Mr Richard Kem Dore on 1 October 2009 (1 page)
22 February 2010Secretary's details changed for Mr Richard Kem Dore on 1 October 2009 (1 page)
22 February 2010Director's details changed for John Philip Rudd on 1 October 2009 (2 pages)
22 February 2010Director's details changed for Mr Richard Kem Dore on 1 October 2009 (2 pages)
22 February 2010Director's details changed for John Philip Rudd on 1 October 2009 (2 pages)
22 February 2010Director's details changed for Michael Patrick George Cuthbert Williams on 1 October 2009 (2 pages)
22 February 2010Secretary's details changed for Mr Richard Kem Dore on 1 October 2009 (1 page)
22 February 2010Director's details changed for Michael Patrick George Cuthbert Williams on 1 October 2009 (2 pages)
22 February 2010Director's details changed for Mr Richard Kem Dore on 1 October 2009 (2 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 January 2009Return made up to 31/12/08; full list of members (9 pages)
25 January 2009Return made up to 31/12/08; full list of members (9 pages)
15 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 January 2008Return made up to 31/12/07; full list of members (6 pages)
23 January 2008Return made up to 31/12/07; full list of members (6 pages)
16 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 January 2007Return made up to 31/12/06; full list of members (6 pages)
26 January 2007Return made up to 31/12/06; full list of members (6 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
30 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
3 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
3 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
22 July 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
22 July 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
28 January 2005Return made up to 31/12/04; full list of members (12 pages)
28 January 2005Return made up to 31/12/04; full list of members (12 pages)
2 August 2004Accounts for a small company made up to 31 December 2003 (7 pages)
2 August 2004Accounts for a small company made up to 31 December 2003 (7 pages)
23 January 2004Return made up to 31/12/03; full list of members (13 pages)
23 January 2004Return made up to 31/12/03; full list of members (13 pages)
23 January 2004Secretary resigned (1 page)
23 January 2004Secretary resigned (1 page)
29 September 2003New secretary appointed (2 pages)
29 September 2003New secretary appointed (2 pages)
28 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
28 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
17 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
17 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
8 July 2002Accounts for a small company made up to 31 December 2001 (5 pages)
8 July 2002Accounts for a small company made up to 31 December 2001 (5 pages)
10 January 2002Return made up to 31/12/01; full list of members (12 pages)
10 January 2002Return made up to 31/12/01; full list of members (12 pages)
10 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
10 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
17 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
17 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
1 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
1 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
6 January 2000Return made up to 31/12/99; full list of members (12 pages)
6 January 2000Return made up to 31/12/99; full list of members (12 pages)
15 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
15 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
19 January 1999Return made up to 31/12/98; full list of members (7 pages)
19 January 1999Return made up to 31/12/98; full list of members (7 pages)
20 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
20 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
14 May 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
10 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
10 January 1997Return made up to 31/12/96; full list of members (7 pages)
10 January 1997Return made up to 31/12/96; full list of members (7 pages)
14 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
14 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
11 January 1996Return made up to 31/12/95; full list of members (7 pages)
11 January 1996Return made up to 31/12/95; full list of members (7 pages)
9 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
9 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)