Witton Gilbert
Durham
DH7 6SU
Director Name | Mrs Philippa Anne Dennison |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 1991(53 years, 10 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Witton Hall Cottages Witton Gilbert Durham DH7 6SU |
Secretary Name | Mr Peter Beckett Dennison |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 June 1991(53 years, 10 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 1 Witton Hall Cottages Witton Gilbert Durham DH7 6SU |
Director Name | Mr Barry Cairns |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(53 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 January 1993) |
Role | General Manager |
Correspondence Address | 17 Dene Drive Carrville Durham County Durham DH1 1BA |
Director Name | Mrs Margaret Mildred Dennison |
---|---|
Date of Birth | July 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(53 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 07 September 2002) |
Role | Retired |
Correspondence Address | St. Marys Nursing Home Church Chare Chester Le Street County Durham DH3 3PZ |
Telephone | 0191 3842367 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Ground Floor Finchale House Belmont Business Park Durham DH1 1TW |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Address Matches | Over 30 other UK companies use this postal address |
950 at £1 | Peter Becket Dennison 47.50% Ordinary |
---|---|
950 at £1 | Philippa Anne Dennison 47.50% Ordinary |
34 at £1 | Ann Georgene James 1.70% Ordinary |
33 at £1 | Christine Susan Triffitt 1.65% Ordinary |
33 at £1 | Executors Of Robert Martyn Day & Sarah Jane Tapley 1.65% Ordinary |
Year | 2014 |
---|---|
Net Worth | £973,343 |
Cash | £22,753 |
Current Liabilities | £10,365 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
30 August 1993 | Delivered on: 2 September 1993 Persons entitled: Midland Bank PLC, Classification: Fixed and floating charge. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Please see doc for further details.. 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 |
---|---|
21 June 1993 | Delivered on: 25 June 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 property k/a 27 crossgate durham. Outstanding |
21 June 1993 | Delivered on: 25 June 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 property k/a 26 crossgate durham. Outstanding |
25 March 2024 | Total exemption full accounts made up to 31 December 2023 (9 pages) |
---|---|
16 June 2023 | Confirmation statement made on 5 June 2023 with updates (4 pages) |
9 March 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
7 June 2022 | Notification of Philippa Anne Dennison as a person with significant control on 6 April 2016 (2 pages) |
7 June 2022 | Confirmation statement made on 5 June 2022 with updates (4 pages) |
8 March 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
6 June 2021 | Confirmation statement made on 5 June 2021 with updates (4 pages) |
22 March 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
12 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
10 March 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
30 July 2019 | Secretary's details changed for Peter Beckett Dennison on 1 October 2018 (1 page) |
30 July 2019 | Change of details for Mr Peter Beckett Dennison as a person with significant control on 1 October 2018 (2 pages) |
30 July 2019 | Director's details changed for Mrs Philippa Anne Dennison on 1 October 2018 (2 pages) |
30 July 2019 | Director's details changed for Peter Beckett Dennison on 1 October 2018 (2 pages) |
8 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
8 March 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
3 September 2018 | Registered office address changed from 13 Baliol Square Merryoaks Durham City Durham DH1 3QH to Ground Floor Finchale House Belmont Business Park Durham DH1 1TW on 3 September 2018 (1 page) |
5 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
13 February 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
5 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
17 May 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
17 May 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
10 June 2016 | Purchase of own shares. (3 pages) |
10 June 2016 | Resolutions
|
10 June 2016 | Resolutions
|
10 June 2016 | Cancellation of shares. Statement of capital on 5 May 2016
|
10 June 2016 | Cancellation of shares. Statement of capital on 5 May 2016
|
10 June 2016 | Purchase of own shares. (3 pages) |
7 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Director's details changed for Mrs Philippa Anne Dennison on 1 July 2015 (2 pages) |
7 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Director's details changed for Mrs Philippa Anne Dennison on 1 July 2015 (2 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
6 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-06
|
6 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-06
|
6 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-06
|
7 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
7 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
7 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
7 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
13 March 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
13 March 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
29 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (6 pages) |
29 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (6 pages) |
29 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (6 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
11 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
7 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
9 June 2010 | Director's details changed for Peter Beckett Dennison on 5 June 2010 (2 pages) |
9 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Mrs Philippa Anne Dennison on 5 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Mrs Philippa Anne Dennison on 5 June 2010 (2 pages) |
9 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Peter Beckett Dennison on 5 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Mrs Philippa Anne Dennison on 5 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Peter Beckett Dennison on 5 June 2010 (2 pages) |
9 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
8 June 2009 | Director's change of particulars / philippa dennison / 05/06/2009 (1 page) |
8 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
8 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
8 June 2009 | Director's change of particulars / philippa dennison / 05/06/2009 (1 page) |
24 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
10 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
10 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
13 June 2007 | Return made up to 05/06/07; full list of members (3 pages) |
13 June 2007 | Return made up to 05/06/07; full list of members (3 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
21 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 2006 | Return made up to 05/06/06; full list of members (3 pages) |
21 June 2006 | Return made up to 05/06/06; full list of members (3 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
14 June 2005 | Return made up to 05/06/05; full list of members (8 pages) |
14 June 2005 | Return made up to 05/06/05; full list of members (8 pages) |
16 August 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
16 August 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
11 June 2004 | Return made up to 05/06/04; full list of members
|
11 June 2004 | Return made up to 05/06/04; full list of members
|
25 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
25 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
11 June 2003 | Return made up to 05/06/03; full list of members (8 pages) |
11 June 2003 | Return made up to 05/06/03; full list of members (8 pages) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | Director resigned (1 page) |
20 August 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
20 August 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
10 June 2002 | Return made up to 05/06/02; full list of members (8 pages) |
10 June 2002 | Return made up to 05/06/02; full list of members (8 pages) |
16 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
16 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
26 September 2001 | Registered office changed on 26/09/01 from: unit 12 langley moor industrial estate mill road langley moor durham DH7 8HE (1 page) |
26 September 2001 | Registered office changed on 26/09/01 from: unit 12 langley moor industrial estate mill road langley moor durham DH7 8HE (1 page) |
12 June 2001 | Return made up to 05/06/01; full list of members (8 pages) |
12 June 2001 | Return made up to 05/06/01; full list of members (8 pages) |
14 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
14 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
19 June 2000 | Return made up to 05/06/00; full list of members
|
19 June 2000 | Return made up to 05/06/00; full list of members
|
8 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
8 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
14 June 1999 | Return made up to 05/06/99; full list of members (6 pages) |
14 June 1999 | Return made up to 05/06/99; full list of members (6 pages) |
14 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
14 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
11 June 1998 | Return made up to 05/06/98; full list of members (6 pages) |
11 June 1998 | Return made up to 05/06/98; full list of members (6 pages) |
28 July 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
28 July 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
12 June 1997 | Return made up to 05/06/97; full list of members (6 pages) |
12 June 1997 | Return made up to 05/06/97; full list of members (6 pages) |
11 June 1996 | Return made up to 05/06/96; full list of members (6 pages) |
11 June 1996 | Return made up to 05/06/96; full list of members (6 pages) |
17 April 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
17 April 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
13 June 1995 | Return made up to 05/06/95; full list of members
|
13 June 1995 | Return made up to 05/06/95; full list of members
|
13 June 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
13 June 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |